OFFICIAL JOURNAL OFFICE OF THE GOVERNOR OF THE STATE OF SENATE May 18, 2018 OF THE Honorable John A. Alario Jr., President STATE OF LOUISIANA ______Post Office Box 94183 Baton Rouge, Louisiana 70804 FORTY-FIRST D__A_Y___'S_ PROCEEDINGS Forty-Fourth Regular Session of the Legislature Dear President Alario: Under the Adoption of the Constitution of 1974 The individuals on the attached list were commissioned as ______Notaries Public for the parishes indicated from June 8, 2017, to May Senate Chamber 18, 2018. State Capitol Baton Rouge, Louisiana In accordance with Louisiana Revised Statutes 35:1, I hereby Friday, May 18, 2018 submit their names for confirmation by, and with the advice and consent of, the Senate. The Senate was called to order at 9:15 o'clock A.M. by Hon. John A. Alario Jr., President of the Senate. Sincerely, Morning Hour Governor CONVENING ROLL CALL Acadia Franzel Breaux 148 Blue Bonnet Dr. The roll being called, the following members answered to their Crowley, LA 70526 names: Beth B. Hebert PRESENT P. O. Box 309 Iota, LA 70543 Mr. President Fannin Peacock Allain Hewitt Perry Nia Jones Appel Johns Price 1019 Marshall Chabert Long Riser Rayne, LA 70578 Cortez Martiny Walsworth Donahue Mizell Ward Heather E. Trahan Erdey Morrish White 121 Bill Dr. Total - 21 Crowley, LA 70526 ABSENT Andrew J. Wynn Barrow Gatti Morrell P. O. Drawer 309 Bishop LaFleur Peterson Crowley, LA 70527 Boudreaux Lambert Smith, G. Carter Luneau Smith, J. Allen Claitor Milkovich Tarver Kathy Bruchhaus Hayes Colomb Mills Thompson P. O. Box 630 Total - 18 Elton, LA 70532

The President of the Senate announced there were 21 Senators Ascension present and a quorum. Haley Contine 14435 Whispering Oaks Dr. Prayer Gonzales, LA 70737

The prayer was offered by Senator Jonathan Perry, following Nathalia Rocha Dickson which the Senate joined in the Pledge of Allegiance to the flag of the Mayeaux Sardi, LC, 321 St. Joseph St. of America. Baton Rouge, LA 70802

Reading of the Journal Karen D. Dominique 687 Loop 945 On motion of Senator Peacock, the reading of the Journal was Donaldsonville, LA 70346 dispensed with and the Journal of May 17, 2018, was adopted. Stephen Henry Petitions, Memorials and 544 Cliffhaven Dr. Communications Baton Rouge, LA 70810 Gwen H. Johnson The following petitions, memorials and communications were 43105 Pine Lake Dr. received and read: Prairieville, LA 70769

1477 Page 2 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Sandra S. Johnson Marianna M. Schlag Kyle Straughan David J. Hemken 2912 South Meadowood Ave. One Lakeshore Dr., Ste. 100 315 E. Texas 10314 Evangeline Oaks Circle Gonzales, LA 70737 Lake Charles, LA 70629 Bossier City, LA 71111 Shreveport, LA 71106

Richard E. Kummerlowe Jr. Bienville Jerome Vailes Sandra Johnson 40116 Alise Ave. Jeffery D. Sampson Jr. 221 Cherry Blossom Ln. 2006 River Rd. Prairieville, LA 70769 P. O. Box 8 Benton, LA 71006 Shreveport, LA 71105 Gibsland, LA 71028 Alana M. Perrin Alex T. Williams R. Bennett Langford III 104 N. Airline Hwy., Unit 203 Britney Thrasher 1301 Coates Bluff Dr., Apt. 1211 1201 Hawn Ave. Gonzales, LA 70737 179 Thrasher Rd. Shreveport, LA 71104 Shreveport, LA 71107 Castor, LA 71016 Latasha Delaine Poland-Frazier Elizabeth E. Wong Thomas Dean Mayfield 2137 S. Commerce Ave., #15 Bossier 1302 Coates Bluff Dr., Apt. 1211 P. O. Box 5211 Shreveport, LA 71104 Gonzales, LA 70737 Janine Small Boyd Shreveport, LA 71135 7438 Hwy. 157 Caddo Kristi C. Raines Haughton, LA 71037 Thomas C. McMahen Lauralee Adams 39510 Gregg Dr. 300 Fannin St. 7225 Fern Ave. Ste. 100 Prairieville, LA 70769 Jessica Boyett Shreveport, LA 71101 Shreveport, LA 71105 1212 Robert Ln. Amy D. Richard Benton, LA 71006 Holland J. Miciotto Brittany Arvie P. O. Box 94005 628 Stoner Ave., Ste. B 8817 Saint Clair St. Baton Rouge, LA 70804 J. Clayton Caraway Shreveport, LA 71101 Shreveport, LA 71118 410 Fairmont Dr. Angela H. Smith Bossier City, LA 71111 Noel Leslie Nolan Mary Barefield 38422 Barbados Dr. P. O. Box 53111 430 Fannin St. Gonzales, LA 70737 Cindy M. Debusk Shreveport, LA 71135 Shreveport, LA 71101 29 Waterbury Dr. Rebecca Thomas Bossier City, LA 71111 Tammi Gilyard Owens Harold R. Bicknell III 35354 Terry Rd. 418 Homalot Dr. 330 Marshall St., Ste. 1114 Geismar, LA 70734 Marielle Dirkx Shreveport, LA 71106 Shreveport, LA 71101 330 Marshall St., Ste. 900 Nedra M. Williams Shreveport, LA 71101 Margaret Pressly W. Drew Burnham 35465 Hwy. 1 North 401 Edwards St., Ste. 1000 1605 Gentilly Dr. Donaldsonville, LA 70346 Dorothy S. Farnell Shreveport, LA 71101 Shreveport, LA 71105 418 Dogwood South Ln. Assumption Haughton, LA 71037 Murray R. Rogers Edwin Henry Byrd IV Shirley Cavalier 6020 Fox Chase Trail 400 Texas St., Ste. 400 126 Rene St., Apt. 4 Daniel Farris Shreveport, LA 71129 Shreveport, LA 71101 Pierre Part, LA 70339 1401 Bellaire Blvd. Bossier City, LA 71112 Mary M. Schroeder Judy Ren Case Avoyelles 10987 Cattail Pointe 10533 Plum Creek Dr. Emily L. Edwards William D. Jarrett III Shreveport, LA 71106 Shreveport, LA 71106 P. O. Box 503 2018 Woodlake Dr. Marksville, LA 71351 Benton, LA 71006 Andrea Stumon- Claiborne Sam Crichton 6317 Tierra Dr. 1976 Bridgewater Ave. Morgana Gates Lance Gordon Mosley II Shreveport, LA 71119 Shreveport, LA 71106 P. O. Box 363 5073 Sweetwater Marksville, LA 71351 Benton, LA 71006 Mary Lou Verbois James Ashby Davis 7005 Emerald Bay Loop 333 Texas St., Ste. 1700 Caina M. Green Joseph Chancellor Nerren Shreveport, LA 71107 Shreveport, LA 71101 205 Energy Pkwy., Bldg. B 509 Milam St. Lafayette, LA 70598 Shreveport, LA 71101 Brittanie Wagnon Russell R. Dickson 401 Edwards St., Ste. 1000 P. O. Box 21990 Beauregard Chelsey Reichard Shreveport, LA 71101 Shreveport, LA 71120 Cynthia M. Amos 206 Pine Cove Rd. 105 N. Stewart St. Elm Grove, LA 71051 Anne Elizabeth Wilkes Danielle A. Farr DeRidder, LA 70634 655 Ratcliff St. 3418 Beverly Pl. Anita Shelton Shreveport, LA 71104 Shreveport, LA 71105 Toni Jones 19 Echo Ridge Ln. 173 Carlton Jackson Rd. Haughton, LA 71037 Kayla Woodall Stanley T. Hancock Longville, LA 70652 13005 Bethany State Line Rd. 3820 Fairfield Ave., Unit 33 John David Shepherd Jr. Bethany, LA 71007 Shreveport, LA 71104 Annette J. Mayeaux 4210 Stuart Ave. 748 Alston Cemetery Rd. Bossier City, LA 71112 Karen M. Woodard Michael W. Harper Dequincy, LA 70633 334 St Charles Blvd. 8006 Captain Mary Miller Shreveport, LA 71106 Shreveport, LA 71115

1478 41st DAY'S PROCEEDINGS Page 3 SENATE May 18, 2018

Brianne Zimmerman Douglas R. Nielsen Adam Averite Steven Eugene Cheatham 6519 Smith Ln. 1710 Moss St. 758 Hadley Dr. 100 North St., Ste. 800 Shreveport, LA 71107 Lake Charles, LA 70601 Baton Rouge, LA 70820 Baton Rouge, LA 70802

Calcasieu Judson M. Norman Trenton Ball Tayamka Clark Jennifer Cagle Ackel 145 East St. 10320 E. Groner 21829 Turkey Creek Dr. 3705 Lakeview Dr. Lake Charles, LA 70601 Baton Rouge, LA 70809 Baton Rouge, LA 70817 Lake Charles, LA 70605 Laura Novak Branden Barker W. Brett Conrad Courtney Lynn Allee 1 Lakeshore Dr., Ste. 1100 10522 Oakley Trace Dr. 509 St. Louis St. 8944 Sissy Ln. Lake Charles, LA 70629 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Lake Charles, LA 70607 Taylor W. Prejean Kimberly V. Bedgood Katherine M. Cook Darlene Boos 901 Lakeshore Dr., Ste. 700 7200 Cypress Lake Apt. Blvd., Apt. 306 P. O. Box 3197 7032 Burgundy Dr. Lake Charles, LA 70601 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Lake Charles, LA 70605 Jared W. Shumaker Harrell M. Betancourt Charles S. Courrege Carrie Bordelon 924 Hodges St. 12090 S Harrell'S Ferry Rd., 8201 Jefferson Hwy. 313 Paisley Pkwy. Lake Charles, LA 70601 Ste. D1 Baton Rouge, LA 70809 Sulphur, LA 70665 Baton Rouge, LA 70816 Caldwell James Steven Covington Jeffery W. Bourge Lynette Lowery Anna Bevins 2035 West Magna Carta Place 3520 Lake St. 265 Martin Place Rd. 5035 Bluebonnet Blvd., Ste. A Baton Rouge, LA 70815 Lake Charles, LA 70605 Columbia, LA 71418 Baton Rouge, LA 70809 Jennifer D. Cruz Cheryl Csaszar Cameron John Richard Blanchard P. O. Box 433 130 Halpern Rd. Joby Richard 2431 S. Acadian Thruway., Ste. 600 Baton Rouge, LA 70821 Baton Rouge, LA 70808 Duson, LA 70529 722 East Creole Hwy. Creole, LA 70632 Deanna J. Cuevas Benjamin J. Boudreaux Sonya J. Dicks 10839 Perkins Rd. 505 North Blvd. 1909 17th St. Concordia Baton Rouge, LA 70810 Baton Rouge, LA 70802 Lake Charles, LA 70601 Reve Chandler 1006 Guillory St. Caroline K. Darwin Thomas D. Bourgeois Jr. Jacqueline L. Edgar Vidalia, LA 71373 P. O. Box 2471 400 Convention St., Ste. 700 930 Beglis Pkwy. Baton Rouge, LA 70821 Baton Rouge, LA 70802 Sulphur, LA 70663 Carolyn Evans 6566 Main St., 2nd Floor Andrew Davis Ginger A. Bradley Carla Elizabeth Edmondson Winnsboro, LA 71295 985 Savanna View Dr. 2959 Hundred Oaks Ave. 1032 Ryan St. Baton Rouge, LA 70810 Baton Rouge, LA 70808 Lake Charles, LA 70601 Kristi Gillespie 1108 Peach St. Parker A. DeAgano Charity Bruce Michael A. Hardy Vidalia, LA 71373 11909 Bricksome Ave., Ste. W-3 9054 Eastbank Ave. 906 Carondelet St. Baton Rouge, LA 70816 Baton Rouge, LA 70810 Lake Charles, LA 70605 DeSoto Nicki L. Bissell Brittany Demmon Karolyn Buckner Mary Ellen Henry 1065 Oak Grove Rd. 7250 Perkins Rd., Apt. 1012 8333 Veterans Memorial 6505 Nelson Rd., #53 Converse, LA 71419 Baton Rouge, LA 70808 Baton Rouge, LA 70807 Lake Charles, LA 70605 La'Juana W. Mosley Layne R. Dufour Amelia Bueche Kevin Johnson 8448 Karl St. 340 Florida St. 301 Main St., Ste. 1600 3102 Enterprise Blvd. Pleasant Hill, LA 71065 Baton Rouge, LA 70801 Baton Rouge, LA 70801 Lake Charles, LA 70601 East Baton Rouge Michael R. Ellington Kathryn Jakuback Burke Ramona Lynn Johnston Daniel Alcanzare 1702 N. Third St. 222 St. Louis St., Ste. 707 411 S. Kinney 2112 Hillsprings Ave. Baton Rouge, LA 70804 Baton Rouge, LA 70802 Iowa, LA 70647 Baton Rouge, LA 70810 Jaime Elsey Erica Burrell Deil J. LaLande Madeleine Aldridge 3735 Cage St. 4313 Rue Von Heur 810 S. Buchanan St. 2915 S. Sherwood Forest Blvd., Ste. B Zachary, LA 70791 Baker, LA 70714 Lafayette, LA 70502 Baton Rouge, LA 70816 Peggy H. Evans George Oliver Bursavich Bailey McCuller Ethan P. Arbuckle 1520 Sharlo Ave. 13617 Bayswater Dr. 2318 Evelia St. 1201 Hawn Ave. Baton Rouge, LA 70820 Baton Rouge, LA 70810 Westlake, LA 70669 Shreveport, LA 71107 Evan Patrick Fontenot Ashley Camp Melanie Melasky James Dudley Atkinson IV 24110 Eden St., P. O. Drawer 71 1225 Country Club Rd., Apt. 5104 2972 Bocage Lake Ct. 15089 Airline Hwy. Plaquemine, LA 70765 Lake Charles, LA 70605 Baton Rouge, LA 70809 Prairieville, LA 70769

1479 Page 4 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Candace Ford Carla M. Juneau Olivia Olinde Aislyn C. Taylor 2001 S. Sherwood Forest Blvd., 22002 Liberty Rd. 2625 Reymond Ave. 233 St. Louis St. Apt. 219 Zachary, LA 70791 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Baton Rouge, LA 70816 Anita Kennedy Shelby Patterson Amy N. Thomas Robert Glueck 447 Third St., Apt. 307 4470 Main St. 4903 Tealwood Ct. 1075 Government St. Baton Rouge, LA 70802 Zachary, LA 70791 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Shermin Khan Clayton A. Peterson Lanie Trahan William Gore 17861 Heritage Estates Dr. P. O. Box 82874 101 River House Place, Apt. 2125 8550 United Plaza Blvd., Ste. 101 Baton Rouge, LA 70810 Baton Rouge, LA 70884 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Brandi S. Lee Paula S. Phillips Ha K. Tran Gefranya M. Graham 13055 Babin Rd. P. O. Box 253 7410 Bluebonnet Blvd., Apt. 722B Baton Rouge, LA 70810 P. O. Box 80773 Gonzales, LA 70737 Greenwell Springs, LA 70739 Baton Rouge, LA 70898 Aleya Greenhouse Vega Cody M. Lee Henry Steven Rauschenberger P. O. Box 444 Teresa W. Guidry 17535 Lake Azalea Dr. 8555 United Plaza Blvd. Marksville, LA 71351 9109 Compton Court Baton Rouge, LA 70817 Baton Rouge, LA 70809 Baton Rouge, LA 70809 Eric Vincent, Jr. Justin H. Lester Megan Joy Rials 748 Hadley Dr. Alexandra Cobb Hains 15136 Cocodrie Ave. 1600 North 3rd St. Baton Rouge, LA 70820 5555 Hilton Ave., Ste. 620 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Latoya Virdure Kristen Macmurdo Tanisha Roby 5807 Bennington Ave. John Edward Hains Jr. 3306 Southlake Ave. 406 North 4th St. Baton Rouge, LA 70808 622 Steele Blvd. Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, LA 70806 Camille Walther Janet D. Madison Matthew Rogers 822 N. 8th St. Carla Thomas Haney 1740 Ryan St. 450 Laurel St., Ste. 1600 Baton Rouge, LA 70802 5255 Stones River Ave. Lake Charles, LA 70601 Baton Rouge, LA 70821 Baton Rouge, LA 70817 Christine Wells Veronica Joyce Matthews Nahshon Route 701 Murray St. Douglas Harper 8440 Jefferson Hwy., Ste. 301 809 Summer Breeze Dr., Unit 104 Alexandria, LA 71309 2157 Cherokee Ave. Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70806 Brittany Yoes Charles S. McCowan IV Donna Schlotzhauer 352 Beverly Dr. Jasmine A. Heatly 1836 S. Columbine Ct. 16504 Fort Jackson Ave. Baton Rouge, LA 70806 16731 Caesar Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70817 Baton Rouge, LA 70816 Lydia Young Jessica McDaniel Robert M. Schmidt 6554 Perimeter Dr. Tammeral Hills 9727 N. Parkview Dr. 830 North St. Baton Rouge, LA 70812 155-42D Marilyn Dr. Baton Rouge, LA 70815 Baton Rouge, LA 70802 Baton Rouge, LA 70815 East Feliciana Clayton McDonough Cary Williams Skaggs Olivia R. Williams Hannah E. Honeycutt 8325 Highland Rd. 1072 Valcour Dr. P. O. Box 421 519 Florida Ave. SW Baton Rouge, LA 70808 Baton Rouge, LA 70806 Denham Springs, LA 70726 Jackson, LA 70748 Sarah Ashley Messina Fredrick Richard Sprinkle Joseph Zahorchak Sarah E. Hunter 222 St. Louis St., Ste. 707 10602 Coursey Blvd. P. O. Box 274 648 Penalver, Lower Unit Baton Rouge, LA 70802 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Clinton, LA 70722 Kevin B. Milano Jr. John W. Strange Franklin Caleb J. Huval 1412 Alouette Dr. 2341 S. Acadian Thruway, Ste. 655 Baton Rouge, LA 70808 Julie M. Jordan 505 North Blvd. Baton Rouge, LA 70820 Baton Rouge, LA 70821 P. O. Box 44 Madeline Strother Extension, LA 71243 Deshona C. Mobley 10566 Browning Dr. Angell Jackson 4511 W. Evans Dr. Baton Rouge, LA 70815 Cecile T. Stapp 8155 Jefferson Hwy., Apt. 305 Baker, LA 70714 Baton Rouge, LA 70809 6658 Kinloch St. Lauryn Sudduth Winnsboro, LA 71295 Venese Morgan 1885 N. 3rd St. Shannon Jaeckel 3003 River Rd., Apt. B-65 Baton Rouge, LA 70802 Grant 400 Convention St., Ste. 1001 Baton Rouge, LA 70802 Baton Rouge, LA 70802 Jennifer Kircher Deandrea Montra Tate 4321 Hwy. 8 Briton J. Myer 12937 Middlewood Dr. Pollock, LA 71467 Vivian Jeansonne 406 North 4th St. Baker, LA 70714 15766 Philemon Thomas Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70810

1480 41st DAY'S PROCEEDINGS Page 5 SENATE May 18, 2018

Iberia John S. Berteau Richard A. Cozad Jennifer T. Hungerman Michael R. Arton 4480 General Degaulle Dr., Ste. 203 365 Canal St., Ste. 2730 3329 Flordia Ave. 225 Maple Branch St. , LA 70131 New Orleans, LA 70130 Kenner, LA 70065 Lafayette, LA 70508 Teri Lynn Black Valerie W. Curlee Vincent P. Impastato Sr Ellen S. Collins 200 Derbigny St., Ste. 5200 1817 Francis Ave. 3237 Sugar Mill Rd. 701 Mallard Cove Gretna, LA 70053 Metairie, LA 70003 Kenner, LA 70065 New Iberia, LA 70560 Taylor M. Bologna Breann S. Daigle Dana Interiano Gabrielle L. McGee 962 11th St. 721 Papworth Ave., Ste. 206 33 Manor Ln. 5016 Loreauville Rd. Gretna, LA 70053 Metairie, LA 70005 Waggaman, LA 70094 New Iberia, LA 70563 Blake W. Bourgeois James Delucca Caffery Jackson Leon Roy, IV 701 Poydras St., 40th Floor 625 Phosphor Ave. 214 Hector Ave. 3305 Weeks Island Rd. Jefferson, LA 70139 Metairie, LA 70005 Metairie, LA 70005 New Iberia, LA 70560 Sharon Boustead Kauwana Diggs Kamala Jackson Melissa J. Sonnier 3817 Lake Winnipeg Dr. 4916 Zenith, Apt. 330 2329 S Village Green St. 1413 Montagne St. Harvey, LA 70058 Metairie, LA 70001 Harvey, LA 70058 New Iberia, LA 70560 Benjamin Brainis Amanda Diliberto Kimberly A. Jemison Iberville 45 Osborne Ave. 3233 40th St. 1921 Stumpf Blvd. Robert Doggett Kenner, LA 70065 Metairie, LA 70001 Terrytown, LA 70056 2409 Commerce St. Houston, TX 77003 Frank Brindisi Denise Ditta Casey Arie Jennings 171 Creagan Ave. 209 Ninth St. 241 Florida St. Cheryl Roper Graham Gretna, LA 70053 Bridge City, LA 70094 River Ridge, LA 70123 1085 Bayou Paul Ln. St. Gabriel, LA 70776 Jade Brown-Russell Matthew Drachenberg Amy Koppens 3536 Lake Lynn Dr. 5107 Sharpe Rd. 1841 Manson Ave. Jackson Gretna, LA 70056 Crown Point, LA 70072 Metairie, LA 70001 Jamie Otwell 1605 Boatner Rd. Helen M. Burnett Michelle Ducote Chris Lack Jonesboro, LA 71251 1523 Polymnia St. P. O. Box 3109 3501 N. Causeway Blvd., Ste. 800 New Orleans, LA 70130 Houma, LA 70361 Metaire, LA 70002 Jimmy A. Walker 206 Allen Ave. Brandon E. Campbell Lorrie A. Duhon Benjamin D. Ladouceur Jonesboro, LA 71251 1013 N. Causeway Blvd. 3850 N. Causeway Blvd., Ste. 114 P. O. Box 1929 Metairie, LA 70001 Metairie, LA 70009 Abita Springs, LA 70420 Jefferson Crystal Ables Brittany Caronia Ashley Dunn Gary M. Langlois Jr. 2269 Colombo Dr. 4216 Avron Blvd. 5044 Bowdon St. 909 Poydras St., Ste. 3150 Harvey, LA 70058 Metairie, LA 70006 Marrero, LA 70072 New Orleans, LA 70112

Lindsey M. Ajubita Sarah L. Chancellor Craig J. Duronslet Cynthia LeBlanc 314 Aris Ave. 3701 Haring Rd. 1950 Manhattan Blvd., Ste. 109 517 Newton St. Metairie, LA 70005 Metairie, LA 70006 Harvey, LA 70058 Gretna, LA 70053

Loretto M. Babst Meredith E. Chehardy Jaime S. Durr Jared Ledet 4920 James Dr. 333 Metairie Heights Ave. 10 Chateau Rothchild 816 Manson Ave. Metairie, LA 70003 Metairie, LA 70001 Kenner, LA 70065 Metairie, LA 70001

Luisa Batista Cheri Chestnut Quigley Megan Grantham Carolyn J. Livanos 601 Poydras St., Pan American Life 2450 Severn Ave., Ste. 200 8920 Camille Court 705 E Manley Ave. New Orleans, LA 70130 Metairie, LA 70001 River Ridge, LA 70123 Metairie, LA 70001

Angela Gennaro Beler Wendy M. Cobb Angela Gregory Sara Magana 3514 Bore St. 99 Crislaur Ave. P. O. Box 615 4737 Saint Mary St. Metairie, LA 70001 Harahan, LA 70123 Grand Isle, LA 70358 Metairie, LA 70006

Guy Bercegeay Michael Joseph Cochran Sharon Hearn Judith S. Marsh 1 Galleria Blvd., Ste. 1400 2802 Tulane Ave. 106 Bordeaux St. 303 Arlington Dr. Metairie, LA 70001 New Orleans, LA 70119 Metairie, LA 70005 Metairie, LA 70001

Mark Bernard Samantha Corcoran Joilynn Ashley Hollies Emily Martinez 2029 Pasadena Ave. 8705 Jefferson Hwy., Apt. 224 8405 Milan St. 3741 33rd St. Metairie, LA 70001 River Ridge, LA 70123 Metairie, LA 70003 Metairie, LA 70001

1481 Page 6 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Kim Mays Benjamin T. Sanders Jefferson Davis Valerie Dugas 2710 Albany St. 8200 Hampson St., Ste. 207 Lisa L. Richard 315 South College Rd., Ste. 252 Kenner, LA 70062 New Orleans, LA 70118 201 Frances St. Lafayette, LA 70503 Welsh, LA 70591 Janell M. McFarland Max L. Schellenberg Charles M. Durand 830 Union St., Ste. 300 1100 Poydras St., Ste. 3700 Torrie Thibodeaux 801 Albertson Pkwy. New Orleans, LA 70112 New Orleans, LA 70163 615 N. Lake Arthur Ave. Broussard, LA 70518 Jennings, LA 70546 David Vanstan Meyer Evan M. Schiavi Jennifer Eschete 4705 Barnett St. 4208 Englewood St. Lafayette 304 Thompson Dr. Metarie, LA 70006 Metairie, LA 70001 Sonya L. Acosta Lafayette, LA 70506 1058 Oak Harbor Dr. Susanne M. Meyer Melissa Schindler Morgan City, LA 70380 Michael M. Francez 100 Galeria Blvd., Ste. 4 6001 Rickey St. 505 S. Court St. Slidell, LA 70458 Metairie, LA 70003 Lauren Ambler Opelousas, LA 70571 1042 Camellia Blvd., Ste. 2 Jeananne Montgomery Kimberly Silas Lafayette, LA 70508 Daniel J. Gauthier 644 Elmeer Ave. 909 Poydras St., 24th Floor 201 Rue Beauregard Metairie, LA 70005 New Orleans, LA 70112 Michael R. Arton Lafayette, LA 70508 225 Maple Branch St. Andrea A. Murdock Laetitia G. Solouki Lafayette, LA 70508 John P. Graf 3816 N. Deerwood Dr. 3900 N. Causeway Blvd., Ste. 1470 317 Live Oak Dr. Harvey, LA 70058 Metairie, LA 70002 Stacia Begnaud Lafayette, LA 70503 214 Pear Tree Cir. Elizabeth M. Olivier Samantha Spitale Broussard, LA 70518 Brenda B. Green 3201 Danny Park, Ste. 107 537 Central Ave., Apt. 41 102 Sienna St. Metairie, LA 70002 Jefferson, LA 70121 Caroline Blackman Lafayette, LA 70503 103 Domas Dr. Jessica Orgeron Matthew G. Steel Lafayette, LA 70508 Whitney Hallford 3804 William Pl. 620 Derbigny St. 115 Wildflower Ln. Jefferson, LA 70121 Gretna, LA 70053 Amanda N. Blanco Lafayette, LA 70506 107 Grazing Trace Dr. Deborah Palmisano Amanda L. Sullivan Lafayette, LA 70508 Cory Hebert 5444 Faith Dr. 6805 Wilty St. 200 Curtis St., Unit A Marrero, LA 70072 Metairie, LA 70003 Brittany L. Boullion Lafayette, LA 70506 116 Alex St. Mary P. Paul Tobie Lynn Tranchina Lafayette, LA 70506 Amy Kleinatland 2725 Salem St. 210 Huey P. Long Ave. 210 Hesper Dr. Kenner, LA 70062 Gretna, LA 70053 Holly Boustany Carencro, LA 70520 P. O. Box 3089 Stacie Kemp Picone Gwen M. Tucker Lafayette, LA 70502 Gus Laggner 1221 Elmwood Park Blvd., Ste. 701 513 E Forest Lawn Dr. 100 East Vermillion St., Ste. 300 Jefferson, LA 70123 Gretna, LA 70056 James Breaux Lafayette, LA 70501 600 Jefferson St., Ste. 503 Emily A. Price Emily G. Turpin Lafayette, LA 70501 Anna Landry 19 Joyce Ave. 835 N. Carrollton Ave. 200 Lakewood Dr. Jefferson, LA 70121 New Orleans, LA 70119 Danielle Broussard Lafayette, LA 70503 1000 Robley Dr., Apt. 511 Amalia A. Quin Sarah E. Vuljoin Lafayette, LA 70503 Deidra Lawrence 3231 Abbey Way 4433 Ligustrum St. 105 Cautillion Dr. Harvey, LA 70058 Metairie, LA 70001 James Caruso, Jr. Youngsville, LA 70592 200 Roselawn Blvd. Amy Rivet James Waldron Lafayette, LA 70503 Margaret LeBlanc 194 1/2 Metairie Ct 1100 Poydras St., Ste. 3700 124 W. Washington St. Metairie, LA 70001 New Orleans, LA 70163 Kathryn Crappell New Iberia, LA 70560 130 Township Ln., Apt. B101 Briana Robertson Stephanie Wetmore Lafayette, LA 70506 Gary Austin Love 1710 Cannes Dr. 800 Ave. E 825 Lafayette St. Laplace, LA 70068 Marrero, LA 70072 Lisa DeLacerda Lafayette, LA 70502 1328-G Dulles Dr., Apt. G Susan Robinson Rachael M. Wich Lafayette, LA 70506 Kathryn T. Love 140 Cris Laur Ave. P. O. Box 231269 402 Orangewood Dr. Harahan, LA 70123 New Orleans, LA 70183 Michael Domingue Jr. Lafayette, LA 70503 109 Stewart St. Richard T. Sahuc Brian Williams Lafayette, LA 70501 C. Cass Luskin 334 Carondelet St., Ste. B 5044 Bowdon St. 125 Louise Dr. New Orleans, LA 70130 Marrero, LA 70072 Lafayette, LA 70506

1482 41st DAY'S PROCEEDINGS Page 7 SENATE May 18, 2018

Shamika Mamou Renee Rodrigue Delton Edward Mott Melissa Sharp Hoover 407 Saint Girons Dr. 304 Rayburn St., Apt. A 228 East 57th St. 9217 Drew St. Lafayette, LA 70507 Lafayette, LA 70506 Cut Off, LA 70345 Denham Springs, LA 70726

Steven J. Matt Ross Roubion Harley Papa Natalie R. Jones 1026 Saint John St. 200 Corporate Blvd., Ste. 103 1302 East Camellia Dr. 14533 Ben Jones Rd. Lafayette, LA 70501 Lafayette, LA 70508 Thibodaux, LA 70301 Denham Springs, LA 70726

Ryan Philip McAlister Michael Schulze Stuart Theriot Maria Lorenza Lively 400 E. Kaliste Saloom Rd., Ste. 4200 1042 Camellia Blvd., Ste. 2 298 Lakeview Dr. 8478 Jo Lee Dr. Lafayette, LA 70508 Lafayette, LA 70508 Raceland, LA 70394 Denham Springs, LA 70706

Norwood Menard Jamie Schutte LaSalle Tammy B. Martin P. O. Box 615 111 Mercury St. Janice B. Bass 24165 Coates Rd. Scott, LA 70583 Lafayette, LA 70503 333 Gator Rd. Springfield, LA 70462 Jena, LA 71342 Robin B. Menard Marianne Silvetti-Voorhies Robin K. Mitchell P. O. Box 10252 205 Linda Dr. Robyn Taliaferro 4000 S. Sherwood Forest Blvd., New Iberia, LA 70562 Lafayette, LA 70507 5238 Aimwell Rd. Ste. 607 Jena, LA 71342 Baton Rouge, LA 70816 Cody J. Miller Argelia Skero 822 Harding St. 203 Chaumont Dr. Lincoln Aleia Parker Lafayette, LA 70503 Lafayette, LA 70506 Eric Michael Mahaffey 18951 Aucoin Ln. 1000 Wedgewood Dr. Livingston, LA 70754 Patricia Tercero Morales Cindy B. Stroud Ruston, LA 71270 103 Gated Trinity Ct. 2317 Pecan Dr. Dawn Radosti Brown Lafayette, LA 70506 Lake Charles, LA 70605 Crystal Richard 23590 Blood River Rd. 188 Orchard Valley Circle Springfield, LA 70462 Tucker Wagner Nims Brandon M. Verret Ruston, LA 71270 2 Flagg Place 303 W. Vermilion, Ste. 210 Crystal Lea Schmolke Lafayette, LA 70508 Lafayette, LA 70501 Livingston 331 Pine St. Maria E. Belcher Denham Springs, LA 70726 Christopher B. Ortte Brock Wimberley P. O. Box 65376 810 South Buchanan St. 201 Prescott Blvd., #1135 Baton Rouge, LA 70896 Melissa Jade Shaffer Lafayette, LA 70501 Youngsville, LA 70592 4210 Bluebonnet Blvd. Jessica H. Browne Baton Rouge, LA 70809 Carroll J. Perioux Jessica L. Yaeger 35241 Bend Rd. 106 La Serre Ln. 440 Bellevue St. Denham Springs, LA 70706 Travis Simmons Lafayette, LA 70507 Lafayette, LA 70506 102 Liberty St. Denetria Burris Belle Chasse, LA 70037 Rita H. Picou Lafourche P. O. Box 2364 4400-A Ambassador Caffery Robert N. Cavell Denham Springs, LA 70727 Robert R. Starnes Jr. Pkwy., #118 402 W. Fourth St. P. O. Box 728 Lafayette, LA 70508 Thibodaux, LA 70301 David Carpenter Walker, LA 70785 13550 Andrews Rd. Mia K. Quebedeaux Kenneth M. DeRoche Denham Springs, LA 70726 Sheila Wall 400 West Brentwood Blvd., Apt 19 416 Ravenwood St. P. O. Box 568 Lafayette, LA 70506 Thibodaux, LA 70301 Alyssa L. Collara-Wineski Walker, LA 70785 11750 Bricksome Ave., Ste. C Paul Andrew Rabalais Jr. Gilbert Gonzalez Jr. Baton Rouge, LA 70816 Madison 1301 Camellia Blvd., Ste. 400 521 St. Philip St. Tommie Bynum Lafayette, LA 70508 Thibodaux, LA 70301 Jeremy George 8 Sondhimer St. 1423 Stephen Dr. Tallulah, LA 71282 Brandon Radecker Moraine A Griffin Denham Springs, LA 70726 139 James Comeaux Rd., Ste. B 237 Laris Dr. Diteshia A. Hamilton Lafayette, LA 70508 Raceland, LA 70394 Blake Harris 520 Snyder St., Ste. 101 1280 Del Este Ave. Tallulah, LA 71282 Matthew Randazzo Jeffrey P. Jones Jr. Denham Springs, LA 70726 223 Greenhaven Dr. 2 Jones Ln. Morehouse Lafayette, LA 70508 Thibodaux, LA 70301 Patrice B. Henriques Michelle Broadway 28523 Gordon Ln. 8725 Dent Cockrell Rd. Harold D. Register III Chrissie LeBlanc Holden, LA 70744 Bastrop, LA 71220 102 Versailles Blvd., Ste. 620 173 Superior Dr. Lafayette, LA 70501 Raceland, LA 70394 Jericha Hilbert Colleen Eppinette P. O. Box 66614 5485 Dewey Brown Rd. Ericka Richoux Morgan N. Moone Baton Rouge, LA 70896 Bastrop, LA 71220 109 Ruth Dr. 11872 Hwy. 308 Lafayette, LA 70506 Larose, LA 70373

1483 Page 8 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

James Eppinette II Candice Marie Bennatt Chloe M. Chetta Jeffrey J. Gelpi 5485 Dewey Brown Rd. 2700 Athania Pkwy. 909 Poydras St., 24th Floor 909 Poydras St., Ste. 3600 Bastrop, LA 71220 Metairie, LA 70002 New Orleans, LA 70112 New Orleans, LA 70112

Roy McCoy J. Andrew Bevinetto Laura A. Christensen Vincent J. Glorioso III 6314 Mccoy Trail 2125 St. Charles Ave. 3311 Plymouth Place 2716 Athania Parkway Bastrop, LA 71220 New Orleans, LA 70130 New Orleans, LA 70131 Metairie, LA 70002

Jana Robinson Ashley Blair Laura K. Cline Joseph Goldstein 1811 Tower Dr. 1917 S. Chippewa St. 2540 Severn Ave., Ste. 400 4102 Burgundy St., Apt. C Monroe, LA 71201 New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70117

April Jo Wadkins Christopher Boom Sarah Constant James A. Gonczi 805 East Cypress 1719 2nd St. 601 Poydras St., 24th Floor 1818 Manhatten Blvd., Ste. 2 Bastrop, LA 71220 New Orleans, LA 70113 New Orleans, LA 70130 Harvey, LA 70058

Natchitoches Shawn Bowen Brittany Ann Cooper Matthew Habig Melissa A. Collier 733 Harmony St. 401 Whitney Ave., Ste. 500 701 Poydras St., Ste. 3800 1810 Johnson Chute Rd. New Orleans, LA 70115 Gretna, LA 70056 New Orleans, LA 70139 Natchitoches, LA 71457 Minia E. Bremenstul Richard B. Crohan Josh Harvey Trinicia Leonard 1415 Constantinople St. 209 Ringold St. 221 20th St. 144 Francis Rd. New Orleans, LA 70115 New Orleans, LA 70124 New Orleans, LA 70124 Natchitoches, LA 71457 Kyle Brennan Thomas A. Crosby Amanda Leah Hass Joseph Ray Stevens 1219 Henriette Delille St. 1450 Poydras St., Ste. 2250 1132 Derbigny St. 529 Elizabeth St. New Orleans, LA 70116 New Orleans, LA 70112 Gretna, LA 70053 Natchitoches, LA 71457 Bernard Brown III Danielle G. Davis Rosalie M. Haug Orleans 100 McDonald St., Apt I-15 3730 Rue Delphine Court 1100 Poydras St., Ste. 2300 Kristen D. Amond Lafayette, LA 70506 New Orleans, LA 70131 New Orleans, LA 70163 201 St. Charles Ave., Ste. 4600 New Orleans, LA 70170 Bruce Brown Aaron DeLong Michael Henn 636 N. Alexander St. 400 Poydras St., Ste. 900 3916 Perrier A Jeanne Amy New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115 201 St. Charles Ave., Ste. 5100 New Orleans, LA 70170 Quinn K. Brown Megan P. Demouy Austin J. Hight 365 Canal St., Ste. 3000 755 Magazine St. 650 Poydras, Ste. 2300 Jenna Ard New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 1515 Poydras St., Ste. 2380 New Orleans, LA 70112 Helen M. Buckley Sarah Didlake James F. Hochadel 366 Canal St., Ste. 3000 210 Baronne St., Apt. 1719 6455 Vicksburg St. Ingrid Autin New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70124 608 North Saint Patrick St. New Orleans, LA 70119 Randall Bunnell Geminesse Dorsey Rebecca Holmes 650 Poydras, Ste. 1800 421 Loyola Ave., Room 204 1010 Common St., Ste. 1400 A Rachel Bailey New Orleans, LA 70130 New Orleans, LA 70122 New Orleans, LA 70112 3110 Canal St. New Orleans, LA 70119 Allen Burrell Jr. Leigh Anne Evensky Nicholas Holton 201 St. Charles Ave., Ste. 2500 433 Metairie Rd., Ste. 600 P. O. Box 792504 Justin Baker New Orleans, LA 70170 Metairie, LA 70005 New Orleans, LA 70179 2528 B Governor Nicholls St. New Orleans, LA 70119 Stephanie Campani Joseph Scott Ferguson Sara E. Huffman 1908 Broadway St. 5659 Marcia Ave. 101 W. Robert E. Lee Blvd., Ste. 401 Kenneth Barnes Jr. New Orleans, LA 70118 New Orleans, LA 70124 New Orleans, LA 70124 1474 Constance St. New Orleans, LA 70130 Paul L. Carriere Matthew D. Fraser Michael Hunter 650 Poydras, Ste. 2300 201 St. Charles Ave., Ste. 4500 5711 Laurel St. Jennifer Barriere New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70115 650 Poydras St., Ste. 2660 New Orleans, LA 70130 Chad Carson Brittany Wolf Freedman Niko Imbraguglio 2157 Carnot St. 1100 Poydras St., Ste. 2800 4327 S Robertson St., Apt. A Vanessa O. Beary New Orleans, LA 70122 New Orleans, LA 70163 New Orleans, LA 70115 4243 General Pershing New Orleans, LA 70125 George Casanova, Jr. Cristian Andres Galleguillos Fielding M. James 1100 Poydras St., Ste. 3600 4328 St. Peter St. 365 Canal St., Ste. 2000 New Orleans, LA 70163 New Orleans, LA 70119 New Orleans, LA 70130

1484 41st DAY'S PROCEEDINGS Page 9 SENATE May 18, 2018

Alexander Johnson Ryan J. Lucas Jonas K. Nash Madeleine Roy 821 Aline St. 290 Walnut St. 5425 Congress Dr. 2505 Octavia St. New Orleans, LA 70115 New Orleans, LA 70118 New Orleans, LA 70126 New Orleans, LA 70115

Joseph Jones Jr. Isidro Magana Patrick J. O'Cain Jose Ruiz P. O. Box 850533 2532 Tulane Ave. 601 Poydras St., Floor 12 909 Poydras St., Ste. 1000 New Orleans, LA 70185 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70112

Kathleen Jordan Thierry A. Marceaux K. Paige O'Hale Annie Rumley-Briggs 2536 Nashville Ave. 1730 Audubon St. 650 Poydras St., Ste. 1600 5331 Carlisle Ct. New Orleans, LA 70115 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70131

Mary Katherine Kaufman Peter Sinnott Martin David Olasky Caroline Sanches 2514 Octavia St. 400 Poydras St., Ste. 1200 811 N. Johnson St. 5600 Berkley Dr. New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70116 New Orleans, LA 70131

Kyle Keenan Christopher Matulis Gwyneth O'Neill Benjamin M. Saper 4127 Fontainebleau Dr. 1100 Poydras St., Floor 39 2601 Tulane Ave., Ste. 700 4200 S I-10 Service Rd. W, Ste. 110 New Orleans, LA 70125 New Orleans, LA 70163 New Orleans, LA 70119 Metairie, LA 70001

Mallory Klock Robert McKnight Daniel Oser Hunter Schoen 5958 Patton St. 2601 Tulane Ave., Ste. 760 1100 Poydras St., Ste. 3300 701 Poydras St., Ste. 4500 New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70163 New Orleans, LA 70139

Priya Kumar Michael Melucci Cary C. Phelps Minho Seo 4200 S. I-10 Service Rd. W, #110 2700 Athania Pkwy. 127 Broadway St. 909 Poydras St., Ste. 3600 Metairie, LA 70001 Metairie, LA 70002 New Orleans, LA 70118 New Orleans, LA 70112

Joseph Landry Margaret A. Mentz C. Haley Porter Daniel Shanks 922 Hidalgo St. 201 St. Charles Ave., Ste. 3600 1101 Westbank Expressway 2638 Cadiz St. New Orleans, LA 70124 New Orleans, LA 70170 Gretna, LA 70053 New Orleans, LA 70115

David Joseph Lanser Walter F. Metzinger III Jamie L. Pratt Jordan Shannon 237 S. Gayoso St. 909 Poydras St., Ste. 3150 218 Southern Star 2534 Governor Nicholls St. New Orleans, LA 70119 New Orleans, LA 70112 Slidell, LA 70458 New Orleans, LA 70119

Kara Larson Michelle D. Miller Erich C. Puderer Alison Shih 505 Weyer St. 5555 Milne Blvd. 9117 W. St Bernard Hwy. 621 Milan St. Gretna, LA 70053 New Orleans, LA 70124 Chalmette, LA 70043 New Orleans, LA 70115

Alex Lauricella Corey Moll Ellen C. Rains Emma J. Short 2234 South Salcedo St. 408 N. Columbia St. 701 Poydras St., Ste. 3500 228 St. Charles Ave., Ste. 1310 New Orleans, LA 70125 Covington, LA 70433 New Orleans, LA 70139 New Orleans, LA 70130

Kelly Lancaster Laws Matthew Montoya Stefan B. Reed Rachel Shur 701 Poydras St., Ste. 3900 6621 General Diaz St. 4304 State St. Dr. 2601 Tulane Ave., Ste. 700 New Orleans, LA 70122 New Orleans, LA 70124 New Orleans, LA 70125 New Orleans, LA 70119

Mccann E. LeFeve Trent Moss Andrew Respess Imtiaz A. Siddiqui 3216 Annunciation St. 4902 Canal St., Ste. 301 701 Poydras St., 40th Floor 909 Poydras St., Ste. 2600 New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70139 New Orleans, LA 70112

Kristen M. Legendre A. Rebecca Motley Madeline C. Rice Tanya M. Silvernagel 647 Choctaw Rd. 7301 Dwyer Rd. 1205 St. Charles Ave., Unit 816 939 Iberville St., Apt. 309 Thibodaux, LA 70301 New Orleans, LA 70126 New Orleans, LA 70130 New Orleans, LA 70112

Luis E. Llamas Benjamin Mumphrey Bennett T. Richardson Christopher Simonson 400 Poydras St., 30th Floor 5515 Clara St., Apt. B 601 Poydras St., 12th Floor 5902 General Diaz St. New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70124

Corey S. Lloyd Mary Murphy Janet H. Robertson Kelly Simpson 1000 S. Jefferson Davis Pkwy. 1100-B Milton St. 1107 South Peters St., #121 1118 Monroe St., Apt. 3 New Orleans, LA 70125 New Orleans, LA 70122 New Orleans, LA 70130 New Orleans, LA 70118

Devin Lowell Claudia S. Narcisse Carmilla C. Rose Spencer Sinclair 650 Poydras, Ste. 2150 P. O. Box 19263 200 Berkley Dr. 701 Poydras St., Ste. 5000 New Orleans, LA 70130 New Orleans, LA 70179 New Orleans, LA 70131 New Orleans, LA 70139

1485 Page 10 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Kevin R. Sloan Sarah Yednock Nicole Owens Leanne M. Broussard 2324 Joseph St. 201 St. Charles Ave., Ste. 4600 602 Kendall Ridge Ave. 2004 Jackson St. New Orleans, LA 70115 New Orleans, LA 70170 West Monroe, LA 71292 Alexandria, LA 71301 Michael Dennis Smith Jr. Rella Zapletal Diana H. Stansell Angela V. Burke 2232 Tulane Ave. 4310 Prytania St. 259 McGowen Rd. P. O. Box 216 New Orleans, LA 70119 New Orleans, LA 70115 Monroe, LA 71203 Echo, LA 71330 Joshua Stein Luc D. Zeller Montrell Marquez Tarvin Kendra N. Davidson 2735 Tulane Ave. 3309 Chestnut St. 3016 Cameron Dr. 217 W. Lauren Dr. New Orleans, LA 70119 New Orleans, LA 70115 Monroe, LA 71203 Alexandria, LA 71303 Kathleen Sullivan Ouachita Jenny Lee Thompson Fritz H. Dugas 725 Jourdan Ave. Camille J. Barr 613 North 5th St. 513 Morrow Dr. New Orleans, LA 70117 1810 Roselawn Ave. West Monroe, LA 71291 Pineville, LA 71360 Monroe, LA 71201 Erin A. Sutton Sarah Thornhill Lindsey Ewing 2649 Verbena St. Mandye Leigh Blackmon 104 Mayhaw St. 3800 Parliament Dr. New Orleans, LA 70122 P. O. Box 2135 Monroe, LA 71203 Alexandria, LA 71303 Monroe, LA 71203 Christopher H. Szeto Cherry Lesan Underwood David L. Faust 2601 North Hullen St., Ste. 208 Shane Bridges 697 Hwy. 3033, Lot 6 P. O. Box 324 Metairie, LA 70002 1 Natchitoches St., Apt. 304 West Monroe, LA 71292 Cheneyville, LA 71325 West Monroe, LA 71291 Peter Theis Matthew Villarreal Nathan W. Friedman 4615 Mandeville St. Jasmine M. Callies 857 Lonewa Ln. 105 Yorktown Dr. New Orleans, LA 70122 1001 Century Blvd. Monroe, LA 71203 Alexandria, LA 71303 Monroe, LA 71202 Julie A. Thibodaux Krystal Williams Katilyn M. Hollowell 2515 Canal St. Brandon Creekbaum 3016 Comeron St. 2001 Macarthur Dr. New Orleans, LA 70119 P. O. Box 123 Monroe, LA 71201 Alexandria, LA 71301 Monroe, LA 71210 Bonycle S. Thornton Plaquemines Deidra Lohman 5501 Eads St. Linda Cryer Samantha Babin 500 Lebayou Dr. New Orleans, LA 70122 319 Timberwood Dr. 114 Woodchase Dr. Alexandria, LA 71303 Monroe, LA 71203 Belle Chasse, LA 70037 Victoria O. Todd Kimberly K. Long 4136 Iberville St. Sarah A. Cummins Jami M. Becnel 8750 Hwy. 1200 New Orleans, LA 70115 2311 Valencia Blvd. 410 Royal St., 3rd Floor Boyce, LA 71409 Monroe, LA 71201 New Orleans, LA 70130 Hannah Van De Car Michael Eric Lord 1100-B Milton St. Paul Eiland Chalyn David Perez 843 Ridgeview Dr. New Orleans, LA 70112 P. O. Box 7062 4881 Hwy. 39 Pineville, LA 71360 Monroe, LA 71211 Braithwaite, LA 70040 Richard G. Verlander III Ty Marchand 712 Weiblen Place Sydney Williams Finch Peggy Trahan Vidrine 2142 Simmons St. New Orleans, LA 70124 2000 Sherwood Ave. P. O. Box 388 Alexandria, LA 71301 Monroe, LA 71201 Belle Chasse, LA 70037 Matthew Viator Violet Mayeaux 1121 Josephine St. Jack Allen Hakim Pointe Coupee 208 Forest Hts. New Orleans, LA 70130 3030 Aurora Ave., 2nd Floor James F. Beatty Jr. Pineville, LA 71360 Monroe, LA 71201 154 East Main St. Anne E. Wasson New Roads, LA 70760 Nicholas Pierce 4207 St. Charles Ave. Joshua C. Legg 1832 Bush Ave., Apt. A New Orleans, LA 70115 3001 Armand St., Ste I Susan Blanchard Alexandria, LA 71301 Monroe, LA 71201 P. O. Box 761 Adam Whitley-Sebti Livonia, LA 70755 Gayle Stolzer 2001 Jefferson Hwy. Kaleb Morgan Livingston P. O. Box 13712 Jefferson, LA 70121 1501 Frenchmans Bend Rd. John Disotell III Alexandria, LA 71315 Monroe, LA 71203 P. O. Box 394 Kelly Williams Fordoche, LA 70732 Chelsea Tanner P. O. Box 56404 Marsha D. McMullen 2001 Macarthur Dr. New Orleans, LA 70156 3601 Hwy. 594 Aerial S. Harris Alexandria, LA 71303 Monroe, LA 71203 4227 Charles Rd. Peter A. Wilson Jr. Fordoche, LA 70732 Donna Townley 2727 Prytania St., Ste. 14 Marvin Lynn Moore 8496 Hwy. 71 N New Orleans, LA 70130 404 West Madison Ave. Rapides Dr.y Prong, LA 71423 Bastrop, LA 71220 Andrew Blackwood Justin M. Woodard 5445 Provine Place Sabine 201 St. Charles Ave., Ste. 5100 Troy Moore Alexandria, LA 71303 Amy Garcie New Orleans, LA 70170 107 Howlett Rd. 101 Rock Hill Ln. West Monroe, LA 71292 Alison Blair Noble, LA 71462 1619 Alexander Dr. Alexandria, LA 71301

1486 41st DAY'S PROCEEDINGS Page 11 SENATE May 18, 2018

St Helena St Landry St Tammany Tori A. Guidry Felicia Lee Bridget Brasseaux Anthony M. Boackle 462 JJ Ln. 6345 Hwy. 448 773 Sunset Strip P. O. Box 10 Covington, LA 70433 Greensburg, LA 70441 Sunset, LA 70584 Slidell, LA 70459 Karl J. Guilbeau St Bernard Canaan Johnson Nathan Board 1048 Lakeshore Blvd. William H. Dunckelman Jr. 613 Hwy. 178 P. O. Box 913 Slidell, LA 70461 328 Lafayette St. Church Point, LA 70525 Covington, LA 70434 New Orleans, LA 70130 Aurora Stierwald Hahn Angela Olivier Luneau Jamie Boudreaux 2441 Dixie Dr. Alexis Reaney 188 Odom St. 440 Gainesway Dr. Covington, LA 70435 1101 W. St. Bernard Hwy. Port Barre, LA 70577 Madisonville, LA 70447 Chalmette, LA 70043 Kelly Heap Micah Moscovis Adam J. Boyer 23402 Hwy. 1084 John St Pierre II 369 Flagstation Rd. 73640 Military Rd. Covington, LA 70435 3319 Bayou Rd. Opelousas, LA 70570 Covington, LA 70435 St. Bernard, LA 70085 Dashonnon Heffker Paula Murphy Lindsey Bretton 207 Meredith Dr. St Charles 1728 Oak Leaf Blvd. 804 Lake Arthur Ct. Slidell, LA 70458 Carla Babin Opelousas, LA 70570 Slidell, LA 70461 116 Pellegrin St. William Heffker III Chauvin, LA 70344 Myriam Stanford Taylor Buras 207 Meredith Dr. 1087 Miller Rd. 39059 Elm St. Slidell, LA 70458 Kenneth J. DeRoche Jr. Opelousas, LA 70570 Pearl River, LA 70452 3838 N. Causeway Blvd., Ste. 3050 Garron Helm Metairie, LA 70002 Gwynne B. Tullier Brian Burford 120 Faye Daye Dr. 146 Cottonwood St. 139 N. Theard St. Madisonville, LA 70447 Bernard Dupuy III Port Barre, LA 70577 Covington, LA 70433 125 Oaklawn Ridge Ln. Eric J. Hessler St. Rose, LA 70087 St Martin Loni Cardon 2802 Tulane Ave. Rebecca A. Borel 2105 Jay St. New Orleans, LA 70119 Carley Ann Faucheux 535 S. Court St. Slidell, LA 70460 3421 N Causeway Blvd., Ste. 408 Opelousas, LA 70570 Frances M. Lacour Metairie, LA 70002 Justin Clark P. O. Drawer 53266 Kathy J. Brewer 552 Southdown Loop New Orleans, LA 70153 Rachel M. Naquin P. O. Box 52045 Covington, LA 70433 1100 Poydras St., Ste. 2800 Lafayette, LA 70505 Lauren Lam New Orleans, LA 70163 O. Bruce Coffman 20160 N.E. Lam Rd. Jacob Duhon 1020 Labarre St. Covington, LA 70435 Andre' Ransom 1149 Potato Shed Rd. Mandeville, LA 70448 561 Spruce St. Breaux Bridge, LA 70517 Kristin M. Lausten Norco, LA 70079 Blaise D'Antoni Jr. 775 Place Saint Etienne Hope L. Durand 134 Highland Crest Dr. Covington, LA 70433 Vivian Romero 1100 Isle Labbe Rd., Hwy. 96 Covington, LA 70435 14677 Old Spanish Trail St. Martinville, LA 70582 Latresha Lee Paradis, LA 70080 J. Craig Diamond 57281 Allen Rd. Mary Dwyer 301 N. Columbia Slidell, LA 70461 Karl H. Schmid 4522 Bridge St. Hwy. Covington, LA 70433 400 Poydras St., Ste. 2600 St. Martinville, LA 70582 James A. Lindsay, IV New Orleas, LA 70130 Becky S. Difulco 81116 Hwy. 1083 Erin Ashley Hammons 601 Chevreuil St. Bush, LA 70431 St James 415 S. Main St. Mandeville, LA 70448 Charles Spencer Long II St. Martinville, LA 70582 Mary G. Livaccari 316 Chetimatches St. Desiree Doucet 1328 Jackson St. Donaldsonville, LA 70346 Maria C. Perrodin 141 Branch Rd. Mandeville, LA 70448 1238 Anse Broussard Hwy. Slidell, LA 70461 St John The Baptist Breaux Bridge, LA 70517 Ana Lopez Janelle Bagnell Luis F. Espinel 423 N. Florida St. 155 Hickory St. James L. Russell III 668 Place St. Etienne Covington, LA 70433 Reserve, LA 70084 1030 Pecan Ridge Dr. Covington, LA 70433 Saint Martinville, LA 70582 William N. Macaluso Christine Browning Catherine Goutierez P. O. Box 563 116 Newspaper Dr. St Mary 261 Mockingbird Ln. Mandeville, LA 70470 Laplace, LA 70068 Kamala Benedietto Slidell, LA 70458 P. O. Box 244 Diane Martin Ashley Marie Clark Berwick, LA 70342 Heather Gracianette 2004 Ponderosa Pl. 617 North 3rd St. 356 Ponchitolawa Dr. Mandeville, LA 70448 Baton Rouge, LA 70802 Chasity Cronier Covington, LA 70433 706 Roder St. Kristy McWilliams Kendale J. Thompson Berwick, LA 70342 Alita A. Gremillion 14 Mcwillville Rd. 108 Bedford St. 13 Mockingbird Rd. Madisonville, LA 70447 Laplace, LA 70068 Covington, LA 70433

1487 Page 12 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Foerstner Graham Meyer Kyle Yanke Heather Hunter Vernon 639 Loyola Ave., Ste. 1800 343 Clear Lake Blvd. 20 Houston Ave. Winona Davis New Orleans, LA 70113 Covington, LA 70435 Houma, LA 70360 P. O. Box 363 Pitkin, LA 70656 Christopher Mistich Tangipahoa Christy Jaccuzzo 1450 Poydras St., Ste. 2250 Michael A. Burl 162 Joshua Reed Dr. Bryan R. Somers New Orleans, LA 70112 12200 Marilyn Ln. Houma, LA 70360 116 E. Lula St. Hammond, LA 70403 Leesville, LA 71446 Richard Nelson Haley Scott 2001 Lakeshore Dr. Gregory S. Christian 189 Simmons Dr. Washington Mandeville, LA 70448 13168 State St. Houma, LA 70363 Kristina Knight Hammond, LA 70403 21911 Kelli Ln. Jolene Neuman Renee Thibodeaux Franklinton, LA 70438 P. O. Box 1148 Nicholas Grest 206 Ephie St. Deridder, LA 70634 18094 Highland Trace Chauvin, LA 70344 John Seal Independence, LA 70443 42210 Seal Rd. Marie Louise Guste Nix Union Franklinton, LA 70438 501 Bigleaf Ct. Charles Johnson Lacy Meredith Madisonville, LA 70447 20217 Hidden Park Ln. 408 Cedar St. Webster Hammond, LA 70403 Farmerville, LA 71241 Ranee L. Haynes Benjamin Perkins 203 S. Vienna St. 155 White Heron Dr. Ariel W. Jones Vermilion Ruston, LA 71270 Madisonville, LA 70447 1250 Southwest Railroad Ave., Ste. 230 Colin Arabie Hammond, LA 70403 6862 Steamboat Ln. Sophia Marlene Lindsay Kristen Pouey Maurice, LA 70555 1048 Woodmill Rd. 425 W. 21st Ave. Mallory McDonald Heflin, LA 71039 Covington, LA 70433 17396 Hwy. 190 E. Morgan Courville Hammond, LA 70401 12203 Lake Breeze Dr. Marguerite C. Slattery Jamie L. Pratt Erath, LA 70533 1206 N. Acres Circle 218 Southern Star St. Sheila Ploof Springhill, LA 71075 Slidell, LA 70458 18566 Esterbrook Rd. Hannah Dardar Ponchatoula, LA 70454 8814 Eastwood Dr. Stacey S. Wiggins Ana Mafalda Morgado Abbeville, LA 70510 483 SE 5th Ave. Rodrigues Ann Sledge Sibley, LA 71073 64 N. Court Villa Dr. 900 West Thomas St. Jennifer C. Foreman Mandeville, LA 70471 Hammond, LA 70401 8901 Two Sons Rd. West Baton Rouge Abbeville, LA 70510 Chelsee Johnson Carlos J. Saravia Michael St. Romain 1041 Teds Ln. 60831 Capital Trace Row 19155 Magnolia Banks Nicole Guidry Port Allen, LA 70767 Mandeville, LA 70471 Hammond, LA 70401 100 S. Louisiana St., Ste. 500 Abbeville, LA 70570 Trencia M. Richardson Amber Sheppard Lance Traylor P. O. Box 243 67111 Hwy. 434 13263 New Genessee Rd. Randi Howard Brusly, LA 70719 Lacombe, LA 70445 Tickfaw, LA 70466 15201 Piazza Rd. Abbeville, LA 70510 West Feliciana Karen T. Stein Melissa Wallace Jessie L. Cannon 1129 Avenue Saint Germain 19465 Wallace Lane Cecile Lafleur 5638 Cypress St. Covington, LA 70433 Ponchatoula, LA 70454 120 South State St. St. Francisville, LA 70775 Abbeville, LA 70510 Caroline M. Theriot Terrebonne Sarah Dubea 73600 Chapman Dr. Estelle Bufkin Michelle L. Mouton 5260 Groom Rd., Ste. B Abita Springs, LA 70420 1916 Hwy. 311 2014 W. Pinhook Rd., Ste. 210 Baker, LA 70714 Schriever, LA 70395 Lafayette, LA 70508 Kristopher L. Thompson Julie H. Ralph 215 Lake Tahoe Dr. Christine Carrier Jessica Reed Reaux P. O. Box 1909 Slidell, LA 70461 125 Clara St. 9929 Colomb Rd. Baton Rouge, LA 70821 Schriever, LA 70395 Erath, LA 70533 Jennifer E. Thonn Heather Thompson 1487 Lila St. Abby Eschete Kristy Renard 7737 Hwy. 421 Baton Rouge, LA 70820 287 Sugar Plum St. 2101 Cupcake Pvt. Circle St Francisville, LA 70775 Houma, LA 70364 Erath, LA 70533 Elizabeth A. Viola Winn P. O. Box 322 Jill Burton Gabourel Charles C. Schoeffler Teri Ogorek Folsom, LA 70437 238 S. Hollywood Rd., Ste. 102 P. O. Box 2218 117 Terry Barnes Rd. Houma, LA 70360 Lafayette, LA 70502 Montgomery, LA 71454 George P. West Jr. 781 Lakeview Ln. Erin Gros Ned Sonnier, Sr Jeremy C. Underwood Covington, LA 70435 27 Texas Ave. 13615 West Etienne Rd. 131 Dogwood Dr. Houma, LA 70360 Maurice, LA 70555 Winnfield, LA 71483 Lauren A. Williams 3070 Teddy Dr. Tori Guidry Baton Rouge, LA 70809 4000 Bienville St., Ste. C New Orleans, LA 70119

1488 41st DAY'S PROCEEDINGS Page 13 SENATE May 18, 2018

Senate Resolutions on charter schools are held accountable for student academic performance, financial performance, and compliance with Second Reading statutory, regulatory, and contractual obligations pursuant to SENATE RESOLUTION NO. 236— each school's charter contract. BY SENATOR WHITE A RESOLUTION On motion of Senator Morrish the resolution was read by title To urge and request the Department of Transportation and and adopted. Development to submit a report to the Senate Committee on Finance and the Senate Select Committee on Homeland Security SENATE RESOLUTION NO. 243— BY SENATOR BARROW on the ability of the public works and water resources division A RESOLUTION in the department to receive and distribute federal funds for To urge and request the Louisiana Board of Barber Examiners and flood control, hazard mitigation grant program, and other the Louisiana Board of Cosmetology to work together in disaster funds. evaluating whether the practice of alternative hair design should On motion of Senator White the resolution was read by title and be regulated by the Louisiana Board of Barber Examiners. adopted. On motion of Senator White the resolution was read by title and SENATE RESOLUTION NO. 237— adopted. BY SENATOR LUNEAU A RESOLUTION SENATE RESOLUTION NO. 244— BY SENATORS CLAITOR, ALARIO AND LAFLEUR To express the sincere condolences of the Senate of the Legislature A RESOLUTION of Louisiana upon the death of James Byrd, former Alexandria To commend Harry Connick Sr. for his outstanding accomplishments city marshal. and singular contributions during thirty years of dedicated On motion of Senator Long the resolution was read by title and public service as district attorney and for his remarkable musical adopted. accomplishments. SENATE RESOLUTION NO. 238— On motion of Senator Claitor the resolution was read by title and BY SENATOR CLAITOR adopted. A RESOLUTION To designate May 2018 as Cystic Fibrosis Awareness Month in SENATE RESOLUTION NO. 245— BY SENATOR MILLS Louisiana. A RESOLUTION To express the sincere condolences of the Senate of the Legislature On motion of Senator Claitor the resolution was read by title and of Louisiana upon the death of Roger Paul Hamilton Sr. of St adopted. Martinville, Louisiana. SENATE RESOLUTION NO. 239— BY SENATORS GATTI AND PEACOCK On motion of Senator Perry the resolution was read by title and A RESOLUTION adopted. To urge and request the Department of Revenue to streamline the process by which it determines the residency of active duty SENATE RESOLUTION NO. 246— BY SENATOR LAMBERT military personnel stationed in Louisiana. A RESOLUTION To urge and request the Senate of the Legislature of Louisiana to On motion of Senator Peacock the resolution was read by title proclaim and designate May 19-25, 2018, as Safe Boating Week and adopted. in Louisiana. SENATE RESOLUTION NO. 240— BY SENATORS GATTI AND PEACOCK On motion of Senator White the resolution was read by title and A RESOLUTION adopted. To commend outstanding educator, Ruth Shirley Heidecker of Bossier City, Louisiana, for her many contributions made on SENATE RESOLUTION NO. 247— BY SENATOR BARROW behalf of public education, and to congratulate her on a well- A RESOLUTION deserved retirement after forty-three years in the education To urge and request each public school governing authority to review profession. and consider the results of student screenings conducted to determine whether a student should be evaluated for dyslexia or On motion of Senator Milkovich the resolution was read by title giftedness, or both, and to study the feasibility of implementing and adopted. universal screenings of students for dyslexia and giftedness. SENATE RESOLUTION NO. 241— BY SENATOR BARROW On motion of Senator Morrish the resolution was read by title A RESOLUTION and adopted. To commend the United Cajun Navy and its founder, Todd Terrell, for outstanding service to the citizens of Louisiana impacted by SENATE RESOLUTION NO. 248— BY SENATOR MORRISH the historic flooding of Louisiana in 2016. A RESOLUTION To urge and request and direct the State Board of Elementary and On motion of Senator Claitor the resolution was read by title and Secondary Education to explain how the minimum foundation adopted. program formula is calculated to ensure funding of the unfunded SENATE RESOLUTION NO. 242— accrued liability of state retirement systems. BY SENATOR BARROW A RESOLUTION Floor Amendments To urge and request the state Department of Education to provide evidence, data, and documentation to the senate and house Senator Martiny proposed the following amendments. education committees establishing the state's charter schools' compliance with the intent, purpose, and objectives established in the Charter School Demonstration Programs Law, and that

1489 Page 14 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE FLOOR AMENDMENTS Allain Johns Morrish Boudreaux LaFleur Perry Amendments proposed by Senator Martiny to Original Senate Chabert Lambert Peterson Resolution No. 248 by Senator Morrish Claitor Long Walsworth Cortez Luneau Ward AMENDMENT NO. 1 Erdey Milkovich White On page 1, line 2, delete "and direct" Fannin Mills Total - 23 AMENDMENT NO. 2 NAYS On page 2, line 29, delete "directed" and insert "requested" Total - 0 On motion of Senator Martiny, the amendments were adopted. ABSENT The amended resolution was read by title. On motion of Senator Appel Gatti Smith, G. Martiny, the Senate Resolution was adopted. Barrow Martiny Smith, J. Bishop Morrell Tarver SENATE RESOLUTION NO. 249— Carter Peacock Thompson BY SENATOR BOUDREAUX Colomb Price A RESOLUTION Donahue Riser To urge and request the State Board of Elementary and Secondary Total - 16 Education to reconvene the Minimum Foundation Program (MFP) task force to determine the actual cost of providing The Chair declared the Senate concurred in the House public education in Louisiana and identify all potential funding Concurrent Resolution and ordered it returned to the House. mechanisms to enable school systems to meet this cost and to submit a written report of findings and recommendations to the Senate Committee on Education and the House Committee on House Concurrent Resolutions on Education not later than February 1, 2019. Second Reading On motion of Senator Boudreaux the resolution was read by title HOUSE CONCURRENT RESOLUTION NO. 88— BY REPRESENTATIVE JAMES and adopted. A CONCURRENT RESOLUTION To urge and request the Louisiana State Law Institute to study the Message from the House effects of enacting a law that would amend Code of Civil Procedure Article 927 and Civil Code Article 3452 to allow ASKING CONCURRENCE IN courts to raise prescription sua sponte in lawsuits and to report HOUSE CONCURRENT RESOLUTIONS its findings of the study to the legislature no later than February 1, 2019. May 17, 2018 The resolution was read by title. Senator Barrow moved to To the Honorable President and Members of the Senate: concur in the House Concurrent Resolution. I am directed to inform your honorable body that the House of Representatives has finally passed and asks your concurrence in the ROLL CALL following House Concurrent Resolutions: The roll was called with the following result: HCR No. 97 YEAS Respectfully submitted, Mr. President Erdey Mills ALFRED W. SPEER Allain Hewitt Mizell Clerk of the House of Representatives Barrow Johns Morrish Boudreaux LaFleur Perry House Concurrent Resolutions Chabert Lambert Price Claitor Long White Senator Peterson asked for and obtained a suspension of the Cortez Luneau rules to read House Concurrent Resolutions a first and second time. Donahue Milkovich Total - 22 HOUSE CONCURRENT RESOLUTION NO. 97— NAYS BY REPRESENTATIVE JACKSON A CONCURRENT RESOLUTION To urge and request the Department of Insurance to establish a task Total - 0 force to conduct a comprehensive study of the commercial bail ABSENT bond industry as a whole and make recommendations for Appel Martiny Smith, J. proposed legislation and policy changes to more effectively Bishop Morrell Tarver serve the residents of Louisiana. Carter Peacock Thompson Colomb Peterson Walsworth The resolution was read by title. Senator Peterson moved to Fannin Riser Ward concur in the House Concurrent Resolution. Gatti Smith, G. ROLL CALL Total - 17 The Chair declared the Senate concurred in the House The roll was called with the following result: Concurrent Resolution and ordered it returned to the House. YEAS Mr. President Hewitt Mizell

1490 41st DAY'S PROCEEDINGS Page 15 SENATE May 18, 2018

HOUSE CONCURRENT RESOLUTION NO. 89— HOUSE CONCURRENT RESOLUTION NO. 102— BY REPRESENTATIVES LEGER AND GAROFALO BY REPRESENTATIVE COUSSAN A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To authorize and direct the Louisiana State Law Institute to study the To urge and request the Louisiana State Law Institute to study laws of prescription as they apply to violations of the duty of provisions of law on property in order to make good faith and fair dealing to the persons insured by insurance recommendations regarding the classification of modular homes companies, and to submit a written report of its findings and as movable or immovable property, and to develop the legal recommendations to the legislature. procedure for their attachment to land, and securing them as loan collateral, and to report its findings to the Louisiana Floor Amendments Legislature no later than February 1, 2019. Senator Martiny proposed the following amendments. The resolution was read by title. Senator Cortez moved to concur in the House Concurrent Resolution. SENATE FLOOR AMENDMENTS ROLL CALL Amendments proposed by Senator Martiny to Engrossed House Concurrent Resolution No. 89 by Representative Leger The roll was called with the following result: AMENDMENT NO. 1 YEAS On page 1, line 2, delete "authorize and direct" and insert "urge and request" Mr. President Fannin Mizell Allain Hewitt Morrish AMENDMENT NO. 2 Appel Johns Peacock On page 2, line 3, delete "authorize and direct" and insert "urge and Barrow LaFleur Perry request" Boudreaux Lambert Peterson Chabert Long Price On motion of Senator Martiny, the amendments were adopted. Claitor Luneau Riser Cortez Martiny Walsworth The resolution was read by title. Senator Martiny moved to Donahue Milkovich White concur in the amended House Concurrent Resolution. Erdey Mills Total - 29 ROLL CALL NAYS The roll was called with the following result: Total - 0 ABSENT YEAS Bishop Morrell Thompson Mr. President Fannin Mizell Carter Smith, G. Ward Allain Hewitt Morrish Colomb Smith, J. Appel Johns Peacock Gatti Tarver Barrow LaFleur Perry Total - 10 Boudreaux Lambert Price Chabert Long Riser The Chair declared the Senate concurred in the House Claitor Luneau Walsworth Concurrent Resolution and ordered it returned to the House. Cortez Milkovich White Erdey Mills HOUSE CONCURRENT RESOLUTION NO. 112— BY REPRESENTATIVES HALL, , AND HAZEL AND Total - 26 SENATOR LUNEAU NAYS A CONCURRENT RESOLUTION To express the condolences of the Legislature of Louisiana upon the Total - 0 death of former Alexandria city marshal James Byrd. ABSENT The resolution was read by title. Senator Long moved to concur Bishop Martiny Tarver in the House Concurrent Resolution. Carter Morrell Thompson Colomb Peterson Ward Donahue Smith, G. ROLL CALL Gatti Smith, J. Total - 13 The roll was called with the following result: The Chair declared the Senate concurred in the amended House YEAS Concurrent Resolution and ordered it returned to the House. Mr. President Fannin Morrish HOUSE CONCURRENT RESOLUTION NO. 101— Allain Hewitt Peacock BY REPRESENTATIVE GREGORY MILLER Appel Johns Perry A CONCURRENT RESOLUTION Barrow LaFleur Price To authorize and direct the Louisiana State Law Institute to direct the Boudreaux Long Riser printer of the Louisiana Constitution to stop printing Chabert Luneau Walsworth unconstitutionally adopted provisions relative to disqualification Claitor Martiny Ward from seeking or holding an elective office. Cortez Milkovich White Donahue Mills The resolution was read by title and referred by the President to Erdey Mizell the Committee on Senate and Governmental Affairs. Total - 28

1491 Page 16 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

NAYS HOUSE BILL NO. 455— BY REPRESENTATIVES GAROFALO, CARMODY, AND MORENO Total - 0 AN ACT ABSENT To amend and reenact R.S. 40:1573(3) and (4) and to enact R.S. 40:1573(5) and 1580.2, relative to short-term rental dwellings; Bishop Lambert Smith, J. to provide for definitions; to provide with respect to Carter Morrell Tarver responsibilities of the state fire marshal and owners of short- Colomb Peterson Thompson term rental dwellings; to authorize certain investigations and Gatti Smith, G. inspections; to provide for certain exceptions and prohibitions; Total - 11 to provide for applicable fees and penalties; to authorize the adoption of administrative rules and regulations; to provide for The Chair declared the Senate concurred in the House the deposit of proceeds from fees and penalties collected into a Concurrent Resolution and ordered it returned to the House. certain state trust fund; to provide for an effective date; and to provide for related matters. Reconsideration On motion of Senator Long, the bill was read by title and The vote by which House Bill No. 246 failed to pass on returned to the Calendar, subject to call. Thursday, May 17, 2018, was reconsidered. Reconsideration HOUSE BILL NO. 246— BY REPRESENTATIVE THIBAUT The vote by which House Bill No. 472 failed to pass on AN ACT Thursday, May 17, 2018, was reconsidered. To enact Part I of Chapter 19 of Title 22 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 22:2461, relative to a HOUSE BILL NO. 472— state reinsurance program; to authorize the commissioner of BY REPRESENTATIVE THIBAUT insurance to apply for a state innovation waiver to establish and AN ACT implement a state reinsurance program; to authorize the To enact Part I of Chapter 19 of Title 22 of the Louisiana Revised commissioner of insurance to establish and implement a state Statutes of 1950, to be comprised of R.S. 22:2461 through 2471, reinsurance program; to prohibit the creation of a state and to repeal R.S. 22:1641(1)(j), relative to a state reinsurance reinsurance program prior to federal approval; to provide for an program; to create the Louisiana Health Insurance Innovation effective date; and to provide for related matters. and Stabilization Program; to establish the Louisiana Health Reinsurance Association; to provide for membership; to provide The bill was read by title. Senator Morrish moved the final for fee assessments under the authority of the commissioner; to passage of the bill. provide for licensure and registration of certain regulated entities; to provide for an effective date; and to provide for ROLL CALL related matters. On motion of Senator Morrish, the bill was read by title and The roll was called with the following result: returned to the Calendar, subject to call. YEAS Reconsideration Mr. President Fannin Mizell Allain Hewitt Morrish The vote by which House Bill No. 661 failed to pass on Appel Johns Peacock Thursday, May 17, 2018, was reconsidered. Barrow LaFleur Perry Boudreaux Lambert Price HOUSE BILL NO. 661— Chabert Long Walsworth BY REPRESENTATIVE JAMES Claitor Luneau Ward AN ACT Cortez Martiny White To amend and reenact R.S. 40:1021(A)(5) and 1024(C) and to enact Donahue Milkovich R.S. 40:1024(D), relative to drug paraphernalia; to provide for Erdey Mills definitions; to provide for the creation of a needle exchange Total - 28 program; to provide for the purpose and duties of the program; NAYS to provide for exceptions; and to provide for related matters. Riser On motion of Senator Long, the bill was read by title and Total - 1 returned to the Calendar, subject to call. ABSENT Senate Concurrent Resolutions Bishop Morrell Tarver Returned from the House of Representatives Carter Peterson Thompson with Amendments Colomb Smith, G. Gatti Smith, J. SENATE CONCURRENT RESOLUTION NO. 99— Total - 10 BY SENATORS ALLAIN, CHABERT, GATTI, LAMBERT AND LUNEAU A CONCURRENT RESOLUTION The Chair declared the bill was passed and ordered it returned To create and provide for a Public Recreation Access Task Force to to the House. Senator Morrish moved to reconsider the vote by study the conditions, needs, and issues relative to potential which the bill was passed and laid the motion on the table. public recreation access on the navigable waters of the state. Reconsideration The bill was read by title. Returned from the House of Representatives with amendments: The vote by which House Bill No. 455 failed to pass on Thursday, May 17, 2018, was reconsidered.

1492 41st DAY'S PROCEEDINGS Page 17 SENATE May 18, 2018

HOUSE FLOOR AMENDMENTS Senate Bills and Joint Resolutions Amendments proposed by Representative Garofalo to Engrossed Returned from the House of Representatives Senate Concurrent Resolution No. 99 by Senator Allain with Amendments AMENDMENT NO. 1 SENATE BILL NO. 31— BY SENATOR APPEL On page 2, between lines 20 and 21, insert the following: A JOINT RESOLUTION "(7) One member to be appointed jointly by the Louisiana Oil Proposing to Add Article I Section 10.1 of the Constitution of and Gas Association and the Louisiana Mid-Continent Oil and Gas Louisiana, relative to public office; to prohibit convicted felons Association." from seeking or holding public office within a certain time AMENDMENT NO. 2 period; and to specify an election for submission of the On page 2, line 21, change "(7)" to "(8)" proposition to electors and provide a ballot proposition. AMENDMENT NO. 3 The bill was read by title. Returned from the House of On page 2, line 22, change "(8)" to "(9)" Representatives with amendments: AMENDMENT NO. 4 HOUSE COMMITTEE AMENDMENTS On page 2, line 23, change "(9)" to "(10)" Amendments proposed by House Committee on House and AMENDMENT NO. 5 Governmental Affairs to Engrossed Senate Bill No. 31 by Senator On page 2, line 24, change "(10)" to "(11)" Appel AMENDMENT NO. 6 AMENDMENT NO. 1 On page 2, line 25, change "(11)" to "(12)" On page 1, line 10, after "Office" insert "or Appointment" AMENDMENT NO. 2 AMENDMENT NO. 7 On page 1, line 12, after "elective public office or" delete the On page 2, line 26, change "(12)" to "(13)" remainder of the line and delete line 13 and insert the following: AMENDMENT NO. 8 "hold elective public office or appointment of honor, trust, or On page 2, line 27, change "(13)" to "(14)" profit in this state:" AMENDMENT NO. 3 AMENDMENT NO. 9 On page 2, line 7, after "Exception." delete the remainder of the line On page 2, line 29, change "(14)" to "(15)" and delete lines 8 through 12 and insert the following: "The provisions of Paragraph (A) of this Section shall not prohibit a AMENDMENT NO. 10 person convicted of a felony from qualifying as a candidate for On page 2, line 30, change "(15)" to "(16)" elective public office or holding such elective public office or appointment of honor, trust, or profit if more than five years AMENDMENT NO. 11 have elapsed since the completion of his original sentence for the On page 3, line 1, change "(16)" to "(17)" conviction. (C) The provisions of Paragraph (A) of this Section shall not Senator Allain moved to concur in the amendments proposed by prohibit a person from being employed by the state or a political the House. subdivision." ROLL CALL HOUSE COMMITTEE AMENDMENTS The roll was called with the following result: Amendments proposed by House Committee on Civil Law and Procedure to Engrossed Senate Bill No. 31 by Senator Appel YEAS AMENDMENT NO. 1 Mr. President Gatti Mizell On page 2, delete lines 20 through 22 in their entirety and insert the Allain Hewitt Morrish following: "Do you support an amendment to prohibit a convicted Appel Johns Peacock felon from seeking or holding public office or appointment within Barrow LaFleur Perry five years of completion of his sentence unless he is pardoned?" Boudreaux Lambert Price Chabert Long Riser Senator Appel moved to concur in the amendments proposed by Cortez Luneau Smith, G. the House. Donahue Martiny Walsworth Erdey Milkovich Ward Fannin Mills White ROLL CALL Total - 30 NAYS The roll was called with the following result: Total - 0 YEAS ABSENT Mr. President Gatti Morrish Allain Hewitt Peacock Bishop Colomb Smith, J. Appel Johns Perry Carter Morrell Tarver Barrow LaFleur Price Claitor Peterson Thompson Boudreaux Lambert Riser Total - 9 Chabert Long Smith, G. Claitor Luneau Walsworth The Chair declared the Senate concurred in the amendments Cortez Martiny Ward proposed by the House. Donahue Milkovich White

1493 Page 18 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Erdey Mills AMENDMENT NO. 1 Fannin Mizell On page 1, line 3, after "penalties;" and before "and" insert "to Total - 31 provide for certain exceptions;" NAYS AMENDMENT NO. 2 Total - 0 On page 3, between lines 1 and 2, insert the following: ABSENT "G. The provisions of this Section shall not apply to commonly accepted practices of prescribed burning of Bishop Morrell Tarver agricultural and forestry land including prescribed burning done Carter Peterson Thompson in accordance with R.S. 3:17." Colomb Smith, J. Total - 8 HOUSE FLOOR AMENDMENTS The Chair declared the Senate concurred in the amendments Amendments proposed by Representative Magee to Reengrossed proposed by the House. Senate Bill No. 54 by Senator Martiny SENATE BILL NO. 54— AMENDMENT NO. 1 BY SENATOR MARTINY On page 1, line 10, after "the property," delete the remainder of the AN ACT line and insert the following: "when the offender's criminal To enact R.S. 14:52.2 and R.S. 15:562.1(3)(j), relative to arson; to negligence causes the fire or the explosion." create the crime of negligent arson; to provide definitions; to provide penalties; and to provide for related matters. AMENDMENT NO. 2 On page 1, delete lines 11 through 17 in their entirety The bill was read by title. Returned from the House of Representatives with amendments: Senator Martiny moved to concur in the amendments proposed by the House. HOUSE COMMITTEE AMENDMENTS Amendments proposed by House Committee on Administration of ROLL CALL Criminal Justice to Reengrossed Senate Bill No. 54 by Senator Martiny The roll was called with the following result: AMENDMENT NO. 1 YEAS On page 2, line 9, change "(a)" to "(1)" and after "conviction" and Mr. President Gatti Morrish before "shall' insert a comma "," and insert "the offender" Allain Hewitt Peacock Appel Johns Perry AMENDMENT NO. 2 Barrow LaFleur Price On page 2, line 12, change "(b)" to "(2)" and after "conviction," and Boudreaux Lambert Riser before "shall" insert "the offender" Chabert Long Smith, G. Claitor Luneau Walsworth HOUSE FLOOR AMENDMENTS Cortez Martiny Ward Donahue Milkovich White Amendments proposed by Representative Marino to Reengrossed Erdey Mills Senate Bill No. 54 by Senator Martiny Fannin Mizell AMENDMENT NO. 1 Total - 31 On page 1, line 8, after "any" delete the remainder of the line and NAYS insert "building, as defined by R.S. 33:4771, of another" Total - 0 AMENDMENT NO. 2 ABSENT On page 1, at the beginning of line 9, delete "or immovable," Bishop Morrell Tarver Carter Peterson Thompson AMENDMENT NO. 3 Colomb Smith, J. On page 1, line 10, change "property" to "building" Total - 8 AMENDMENT NO. 4 The Chair declared the Senate concurred in the amendments On page 1, line 17, change "property" to "building" proposed by the House. AMENDMENT NO. 5 SENATE BILL NO. 73— On page 2, line 2, change "property" to "building" BY SENATOR GATTI AN ACT AMENDMENT NO. 6 To enact R.S. 14:87.3(F), relative to abortion; to create and provide On page 2, line 3, change "property" to "building" relative to the Fetal Organ Whistleblower Fund; and to provide for related matters. AMENDMENT NO. 7 On page 2, line 5, change "property" to "building" The bill was read by title. Returned from the House of Representatives with amendments: HOUSE FLOOR AMENDMENTS HOUSE FLOOR AMENDMENTS Amendments proposed by Representative Anders to Reengrossed Senate Bill No. 54 by Senator Martiny Amendments proposed by Representative Edmonds to Reengrossed Senate Bill No. 73 by Senator Gatti

1494 41st DAY'S PROCEEDINGS Page 19 SENATE May 18, 2018

AMENDMENT NO. 1 HOUSE COMMITTEE AMENDMENTS On page 1, line 3, change "Fund" to "Account" Amendments proposed by House Committee on Appropriations to AMENDMENT NO. 2 Reengrossed Senate Bill No. 94 by Senator Appel On page 1, line 8, change "fund" to "account" AMENDMENT NO. 1 AMENDMENT NO. 3 On page 2, at the end of line 2, change "principle" to "principal" On page 1, line 10, change "Fund" to "Account" Senator Appel moved to concur in the amendments proposed by AMENDMENT NO. 4 the House. On page 1, line 11, change "fund" to "account" ROLL CALL AMENDMENT NO. 5 On page 1, line 12, change "fund" to "account" The roll was called with the following result: AMENDMENT NO. 6 YEAS On page 1, line 15, change "fund" to "account" Mr. President Fannin Mizell AMENDMENT NO. 7 Allain Gatti Morrish On page 2, line 3, change "fund" to "account" Appel Hewitt Peacock Barrow Johns Perry AMENDMENT NO. 8 Boudreaux LaFleur Price On page 2, line 6, change "fund" to "account" Chabert Lambert Riser Claitor Long Smith, G. AMENDMENT NO. 9 Cortez Luneau Walsworth On page 2, line 7, change "fund" to "account" Donahue Martiny Ward Erdey Mills White Senator Gatti moved to concur in the amendments proposed by Total - 30 the House. NAYS ROLL CALL Milkovich Total - 1 The roll was called with the following result: ABSENT YEAS Bishop Morrell Tarver Carter Peterson Thompson Mr. President Gatti Morrish Colomb Smith, J. Allain Hewitt Peacock Total - 8 Appel Johns Perry Barrow LaFleur Price The Chair declared the Senate concurred in the amendments Boudreaux Lambert Riser proposed by the House. Chabert Long Smith, G. Claitor Luneau Walsworth SENATE BILL NO. 102— Cortez Martiny Ward BY SENATOR MORRELL Donahue Milkovich White AN ACT Erdey Mills To amend and reenact R.S. 15:901(D)(1) and 906, and the Fannin Mizell introductory paragraph of Children's Code Articles 116 and Total - 31 116(24.2), 801, 897.1, 901(B), the introductory paragraph of NAYS (D), (E), and (F), to enact Children's Code Article 897.1(D) and (E), and to repeal Children's Code Article 901(G), relative to Total - 0 juvenile justice; to provide relative to disposition in delinquency ABSENT cases; to provide relative to disposition after adjudication of certain felony-grade delinquent acts; to provide relative to Bishop Morrell Tarver modification of dispositions; to provide relative to parole for Carter Peterson Thompson certain juveniles; to provide relative to the duration of Colomb Smith, J. dispositions; to provide relative to applicability; to provide for Total - 8 exceptions; to provide for technical changes; and to provide for related matters. The Chair declared the Senate concurred in the amendments proposed by the House. The bill was read by title. Returned from the House of Representatives with amendments: SENATE BILL NO. 94— BY SENATOR APPEL AND REPRESENTATIVE AMEDEE HOUSE COMMITTEE AMENDMENTS AN ACT To amend and reenact R.S. 38:2191(B), relative to public contracts; Amendments proposed by House Committee on Administration of to provide for payment of interest on amounts due for failure to Criminal Justice to Engrossed Senate Bill No. 102 by Senator Morrell pay progressive stage or final payments under certain circumstances; and to provide for related matters. AMENDMENT NO. 1 On page 1, line 2, after "906" delete the remainder of the line, delete The bill was read by title. Returned from the House of lines 3 and 4 in their entirety, and insert the following: "and Representatives with amendments: Children's Code Articles 116(introductory paragraph) and (24.2), 801, 897.1, 901(A), (B), (C)(introductory paragraph), (D)(introductory paragraph), (E), and (F)"

1495 Page 20 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

AMENDMENT NO. 2 LEGISLATIVE BUREAU AMENDMENTS On page 3, delete lines 1 through 6 and insert the following: "B.C. In cases governed by Children's Code Article 897.1, it is Amendments proposed by Legislative Bureau to Engrossed Senate hereby declared to be the public policy of this state that commitment Bill No. 102 by Senator Morrell of a juvenile to the custody of the Department of Public Safety and Corrections for confinement in secure placement without benefit of AMENDMENT NO. 1 parole, probation, suspension of imposition or execution of sentence, In House Committee Amendment No. 1 proposed by the House or modification of sentence, is necessary and proper because for these Committee on Administration of Criminal Justice to Engrossed very serious offenses the protection of society is the primary Senate Bill No. 102 by Senator Morrell, on page 1, line 6, following objective. The goal of such confinement is rehabilitative, as "(F)" insert ", and 910(C)," rehabilitation furthers public safety." AMENDMENT NO. 2 AMENDMENT NO. 3 In House Committee Amendment No. 3 proposed by the House On page 3, delete lines 7 through 9 in their entirety and insert the Committee on Administration of Criminal Justice to Engrossed following: Senate Bill No. 102 by Senator Morrell, on page 1, line 22, following "Section 2. Children's Code Articles 116(introductory "(F)" insert ", and 910(C)" paragraph) and (24.2), 801, 897.1, 901(A), (B), (C)(introductory paragraph), (D)(introductory paragraph), (E), and (F) are hereby AMENDMENT NO. 3 amended and reenacted to read as" On page 4, line 17, following "rape" insert "," AMENDMENT NO. 4 Senator Morrell moved to concur in the amendments proposed On page 4, after line 29, add the following: by the House. "D. Juveniles in secure care for an adjudication for a violation of R.S. 14:42 or R.S. 14:44 shall be eligible for ROLL CALL modification after serving thirty-six months of the disposition. Juveniles in secure care for an adjudication for a violation of R.S. The roll was called with the following result: 14:64 shall be eligible for modification after serving thirty-six months of the disposition or, if the disposition is less than thirty- YEAS six months, two-thirds of the disposition. E. A motion for modification of a disposition shall be filed Mr. President Erdey Mizell pursuant to Article 910 et seq. and a contradictory hearing shall Allain Fannin Morrell be set no sooner than thirty days from the date of notice to the Appel Gatti Morrish district attorney. To grant a motion for modification of Barrow Hewitt Peacock disposition, the court must find that the child poses a reduced Bishop Johns Price risk to the community based on the following considerations: Boudreaux LaFleur Riser (1) The most recent risk assessment conducted by the office Carter Lambert Smith, G. of juvenile justice. Chabert Long Walsworth (2) The recommendation of the office of juvenile justice. Claitor Luneau White (3) A reentry plan that includes an appropriate placement Cortez Martiny to conduct supervision and achieve aftercare goals. Donahue Mills (4) Any additional evidence provided by the child, the state, Total - 31 or the office of juvenile justice." NAYS AMENDMENT NO. 5 Total - 0 On page 5, at the beginning of line 1, change "D." to "F." ABSENT AMENDMENT NO. 6 Colomb Peterson Thompson On page 5, at the beginning of line 7, change "E." to "G." Milkovich Smith, J. Ward Perry Tarver AMENDMENT NO. 7 Total - 8 On page 5, delete line 12 and insert the following: "A. In Except as provided in Article 897.1, in considering The Chair declared the Senate concurred in the amendments dispositional options, the court shall not remove a child from the proposed by the House. custody of his parents unless his welfare or the safety and protection of the public cannot, in the opinion of the court, be adequately SENATE BILL NO. 119— safeguarded without such removal." BY SENATORS MORRELL AND MILLS AN ACT AMENDMENT NO. 8 To amend and reenact R.S. 47:1508(B)(33) and to enact R.S. On page 5, between lines 16 and 17 insert the following: 47:1508(B)(42), relative to the confidentiality of taxpayer "C. Commitment Except as provided in Article 897.1, information; to authorize the disclosure of taxpayer information commitment of the child to the custody of the Department of Public to the Department of Health to verify eligibility for Medicaid; Safety and Corrections may be appropriate if any of the following to authorize disclosure of certain tax credit information for exists:" publication on the state's fiscal transparency website; to provide for an effective date; and to provide for related matters. AMENDMENT NO. 9 On page 6, between lines 3 and 4, insert the following: The bill was read by title. Returned from the House of "* * * Representatives with amendments: Art. 910. Modification procedure; generally applicable * * * HOUSE COMMITTEE AMENDMENTS C. When Except as provided in Article 897.1, when the motion to modify seeks the imposition of less restrictive conditions, Amendments proposed by House Committee on Ways and Means to the court may modify a judgment without a contradictory hearing. Engrossed Senate Bill No. 119 by Senator Morrell * * *"

1496 41st DAY'S PROCEEDINGS Page 21 SENATE May 18, 2018

AMENDMENT NO. 1 AMENDMENT NO. 1 On page 1, line 2, after " R.S. 47:1508(B)(33)" and before the comma On page 1, line 2, after "To" and before "enact" insert "amend and "," delete "and to enact R.S. 47:1508(B)(42)" reenact R.S. 46:1403.1 and to" AMENDMENT NO. 2 AMENDMENT NO. 2 On page 1, line 4, after "Medicaid;" delete the remainder of the line, On page 1, line 8, after "Section 1." and before "R.S. 46:286.24" delete line 5 in its entirety and at the beginning of line 6, delete insert "R.S. 46:1403.1 is hereby amended and reenacted and " "fiscal transparency website;" AMENDMENT NO. 3 AMENDMENT NO. 3 On page 1, line 13, after "student" and before the comma "," insert On page 1, line 9, after "reenacted" delete the remainder of the line "or in the process of receiving an equivalent credential" and at the beginning of line 10, delete "47:1508(B)(42) is hereby enacted" AMENDMENT NO. 4 On page 2, between lines 10 and 11, insert a set of asterisks "* * *" AMENDMENT NO. 4 and the following: On page 2, delete lines 4 through 16 in their entirety "§1403.1. Extended stay for completion of educational courses or other programs Senator Morrell moved to concur in the amendments proposed Notwithstanding any other provision of law to the contrary, by the House. including but not limited to R.S. 46:1403(A)(1), a child housed at a residential home or in foster care, may stay at such home or in ROLL CALL foster care until his twenty-first birthday to complete any educational course that he began at such facility, or while in foster The roll was called with the following result: care, including but not limited to a General Education Development course, and any other program offered by the residential home." YEAS HOUSE COMMITTEE AMENDMENTS Mr. President Fannin Morrish Allain Gatti Peacock Amendments proposed by House Committee on Appropriations to Appel Hewitt Perry Reengrossed Senate Bill No. 129 by Senator Gatti Barrow Johns Peterson Bishop LaFleur Price AMENDMENT NO. 1 Boudreaux Lambert Riser On page 1, at the beginning of line 10, after "A." and before Carter Long Smith, G. "Department" delete "The" and insert the following: "In the event Chabert Luneau Thompson funds are made available for this purpose, the" Claitor Martiny Walsworth Cortez Mills Ward AMENDMENT NO. 2 Donahue Mizell White On page 2, delete lines 11 through 13 in their entirety and at the Erdey Morrell beginning of line 14, change "Section 3." to "Section 2." Total - 35 NAYS Senator Gatti moved to concur in the amendments proposed by the House. Milkovich Total - 1 ROLL CALL ABSENT The roll was called with the following result: Colomb Smith, J. Tarver Total - 3 YEAS The Chair declared the Senate concurred in the amendments Mr. President Fannin Morrish proposed by the House. Allain Gatti Peacock Appel Hewitt Perry SENATE BILL NO. 129— Barrow Johns Peterson BY SENATORS GATTI, BARROW, BOUDREAUX, CARTER, CHABERT, Bishop LaFleur Price CLAITOR, COLOMB, ERDEY, LUNEAU, MILLS, PRICE AND WALSWORTH AND REPRESENTATIVES AMEDEE, BACALA, BAGLEY, Boudreaux Lambert Riser BERTHELOT, BRASS, CARMODY, STEVE CARTER, CONNICK, COX, Carter Long Smith, G. CREWS, DAVIS, JIMMY HARRIS, HAVARD, HENRY, HENSGENS, Chabert Luneau Walsworth HOFFMANN, HORTON, HOWARD, HUNTER, JACKSON, JEFFERSON, JENKINS, JOHNSON, LEGER, MACK, MARINO, MCFARLAND, Claitor Martiny Ward NORTON, PIERRE, POPE, PYLANT, REYNOLDS, SCHEXNAYDER, Cortez Milkovich White SMITH, STOKES, TALBOT AND ZERINGUE Donahue Mills AN ACT Erdey Mizell To enact R.S. 46:286.24, relative to foster care; to provide relative to Total - 34 education; to provide that a child may remain in foster care until NAYS he graduates from high school under certain circumstances; to provide for benefits and services relative to the foster care Total - 0 program; to provide terms, conditions, and requirements; to ABSENT provide for the effective date; and to provide for related matters. Colomb Smith, J. Thompson The bill was read by title. Returned from the House of Morrell Tarver Representatives with amendments: Total - 5 HOUSE COMMITTEE AMENDMENTS The Chair declared the Senate concurred in the amendments proposed by the House. Amendments proposed by House Committee on Health and Welfare to Reengrossed Senate Bill No. 129 by Senator Gatti

1497 Page 22 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE BILL NO. 220— Senator Carter moved to reject the amendments proposed by the BY SENATOR CARTER House. AN ACT To amend and reenact R.S. 39:105(B), and to enact R.S. 39:105(C), relative to capital outlay reports; to require the office of facility ROLL CALL planning and control to submit to the Joint Legislative Committee on Capital Outlay an annual report of funded The roll was called with the following result: nonstate projects which do not have a fully executed cooperative endeavor agreement, a design contract, or are not proceeding YEAS with construction, and the reasons therefor; to provide for a copy Mr. President Fannin Morrell of the report to be sent to each legislator whose district includes Allain Gatti Morrish one or more projects on the list; to provide for an effective date; Appel Hewitt Peacock and to provide for related matters. Barrow Johns Perry Bishop LaFleur Peterson The bill was read by title. Returned from the House of Boudreaux Lambert Price Representatives with amendments: Carter Long Riser Chabert Luneau Smith, G. HOUSE COMMITTEE AMENDMENTS Claitor Martiny Thompson Cortez Milkovich Walsworth Amendments proposed by House Committee on Ways and Means to Donahue Mills Ward Reengrossed Senate Bill No. 220 by Senator Carter Erdey Mizell White AMENDMENT NO. 1 Total - 36 On page 1, line 2, after "R.S. 39:105(B)" and before the comma "," NAYS insert "and 112(E)(2)" Total - 0 AMENDMENT NO. 2 ABSENT On page 1, line 8, after "list;" and before "to provide" insert "to provide with respect to the local match local match requirements for Colomb Smith, J. Tarver certain projects;" Total - 3 AMENDMENT NO. 3 The Chair declared the Senate rejected the amendments On page 1, line 11, after "R.S. 39:105(B)" and before "hereby" delete proposed by the House. "is" and insert "and 112(E)(2) are" SENATE BILL NO. 277— BY SENATOR CLAITOR AMENDMENT NO. 4 AN ACT On page 2, between lines 21 and 22, insert the following: To amend and reenact the introductory paragraph of R.S. 37:1263(B) "* * * and (B)(2) and to enact R.S. 37:1263(B)(6) and 1285(J), relative §112. Capital outlay act to investigations by the Louisiana State Board of Medical * * * Examiners; to provide for suspension, revocation, or imposition E. of restrictions; to provide for commencement of disciplinary * * * actions; to provide for submission of names to serve on the (2)(a) Non-state entity projects shall require a match of not less board; and to provide for related matters. than twenty-five percent of the total requested amount of funding except: On motion of Senator Claitor, the bill was read by title and (a)(i) A project deemed by the commissioner of administration returned to the Calendar, subject to call. to be an emergency project. (b) A project of a non-state entity which has demonstrated its SENATE BILL NO. 291— inability to provide a local match. The division of administration BY SENATORS BARROW, DONAHUE, GATTI, LUNEAU, MARTINY shall promulgate rules establishing a needs-based formula for AND WARD AND REPRESENTATIVES BILLIOT, BOUIE, CARMODY, CARPENTER, , CONNICK, COX, CREWS, GISCLAIR, determining the inability of a non-state entity to provide the required GLOVER, GUINN, LANCE HARRIS, HOFFMANN, JACKSON, local match. However, such rules shall be approved by the House JEFFERSON, JENKINS, JONES, LYONS, MAGEE, MARINO, GREGORY Committee on Appropriations, the House Committee on Ways and MILLER, NORTON, SEABAUGH AND SMITH Means, the Senate Committee on Finance, and the Senate Committee AN ACT on Revenue and Fiscal Affairs before they are promulgated. To amend and reenact Civil Code Art. 132, 134, and 136(A) and R.S. (c)(ii) A project for a rural water system servicing less than one 9:341 and 364, relative to children; to provide relative to thousand customers to extend or connect waterlines to other water custody and custody awards; to provide relative to factors in systems. determining best interest of the child; to provide relative to (b) No project for a nongovernmental entity shall be eligible for visitation; to provide certain terms, conditions, procedures, and a waiver of the match required pursuant to the provisions of this requirements; and to provide for related matters. Subsection. * * *" The bill was read by title. Returned from the House of Representatives with amendments: LEGISLATIVE BUREAU AMENDMENTS HOUSE COMMITTEE AMENDMENTS Amendments proposed by Legislative Bureau to Reengrossed Senate Bill No. 220 by Senator Carter Amendments proposed by House Committee on Civil Law and Procedure to Reengrossed Senate Bill No. 291 by Senator Barrow AMENDMENT NO. 1 In House Committee Amendment No. 2 proposed by the House AMENDMENT NO. 1 Committee on Ways and Means to Reengrossed Senate Bill No. 220 On page 2, line 26, after "In such cases," delete the remainder of the by Senator Carter, on page 1, line 5, following "local match" and line and delete lines 27 and 28 in their entirety and insert "the court before "requirements" delete "local match" shall determine an award of custody or visitation in accordance with R.S. 9:341 and 364."

1498 41st DAY'S PROCEEDINGS Page 23 SENATE May 18, 2018

AMENDMENT NO. 2 committing family violence, the court shall determine an award On page 3, line 16, after "R.S. 9:341" and before the comma "," of custody or visitation in accordance with R.S. 9:341 and 364. " insert "and 364" AMENDMENT NO. 5 AMENDMENT NO. 3 On page 3, line 8, after "when" and before "specific" delete On page 4, line 3, after "incident of" and before "hearing,"delete "evidence of" and insert "proven by a preponderance of the "violence. At such"and insert "domestic violence or family abuse. evidence that the" At the" AMENDMENT NO. 6 AMENDMENT NO. 4 On page 3, delete line 24 in its entirety and at the beginning of line On page 5, delete lines 16 through 27 in their entirety and insert the 25 delete "46:2132," and insert "children or stepchildren" following: "B. The presumption shall be overcome only if the court finds AMENDMENT NO. 7 all of the following by a preponderance of the evidence: On page 3, line 26, after "or has" and before "permitted" delete (1) The that the perpetrating parent has successfully completed "actively and purposefully" and insert "willingly" a court-monitored domestic abuse intervention program as defined in R.S. 9:362, or a treatment program designed for sexual abusers, AMENDMENT NO. 8 after the last instance of abuse. On page 4, at the end of line 4, insert the following: "and the (2) The perpetrating parent is not abusing alcohol and the or likelihood the abusive parent will again subject his children or using illegal use of drugs substances scheduled in R.S. 40:964, and. stepchildren to family violence or domestic abuse or willingly (3) The that the best interest of the child or children, permit such abuse" considering the factors listed in Civil Code Article 134, requires that the perpetrating parent's participation as a custodial parent AMENDMENT NO. 9 because of the other parent's absence, mental illness, or substance On page 4, line 5, after "order" and before "visitation" insert abuse, or such other circumstances circumstance which affect is "unsupervised" negatively affecting the best interest of the child or children. C. The fact that the abused parent suffers from the effects of the AMENDMENT NO. 10 abuse shall not be grounds for denying that parent custody. On page 4, line 6, after "that" and before "visitation" insert "unsupervised" AMENDMENT NO. 5 On page 5, at the beginning of line 28, change "C." to "D." AMENDMENT NO. 11 On page 4, line 7, after "factors in" and before "134," change "C.C. AMENDMENT NO. 6 Art." to "Civil Code Article" On page 6. at the beginning of line 6, change "D." to "E." AMENDMENT NO. 12 AMENDMENT NO. 7 On page 4, line 10, after "child" and before the period "." delete the On page 6, at the beginning of line 14, change "E." to "F." comma "," and delete "including continued supervision" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 13 On page 4, line 13, after "of his" delete the remainder of the line and Amendments proposed by Representative Jackson to Reengrossed at the beginning of line 14, delete "member as defined in R.S. Senate Bill No. 291 by Senator Barrow 46:2132," and insert "children or stepchildren" AMENDMENT NO. 1 AMENDMENT NO. 14 On page 2, line 5, delete "physical" and after "child" delete the On page 4, line 15, after "or has" and before "permitted" delete comma "," and delete the remainder of the line and delete line 6 in its "actively and purposefully" and insert "willingly" entirety and insert in lieu thereof "with respect to abuse as defined in Children's Code Article 603(2)." AMENDMENT NO. 15 On page 4, line 16, after "children" and before "stepchildren" HOUSE FLOOR AMENDMENTS change the comma "," to "or" Amendments proposed by Representative Nancy Landry to AMENDMENT NO. 16 Reengrossed Senate Bill No. 291 by Senator Barrow On page 4, line 16, after "stepchildren," and before "the court" delete "or a household member," AMENDMENT NO. 1 On page 2, line 5, after "The" and before "safety" delete "physical" AMENDMENT NO. 17 On page 4, line 21, after "condition" and before "and shall" insert AMENDMENT NO. 2 the following: "and the likelihood the abusive parent will again On page 2, line 5, after "child" delete the comma "," and delete the subject his children or stepchildren to family violence or remainder of the line and delete line 6 and insert "with respect to domestic abuse or willingly permit such abuse" abuse as defined in Children's Code Article 603(2)." AMENDMENT NO. 18 AMENDMENT NO. 3 On page 5, line 9, after "children" delete the comma "," Delete House Committee Amendment No. 1 by the House Committee on Civil Law and Procedure (#3423) AMENDMENT NO. 19 On page 5, delete line 10 in its entirety and insert "or stepchildren AMENDMENT NO. 4 to sexual" On page 2, line 26, after "law." delete the remainder of the line and delete lines 27 and 28 in their entirety and insert the following: "The AMENDMENT NO. 20 court may find a history of committing family violence if the On page 5, at the end of line 11, delete "actively and purposefully" court finds that one incident of family violence has resulted in and insert "willingly" serious bodily injury or the court finds more than one incident of family violence. In cases in which the court finds a history of

1499 Page 24 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

AMENDMENT NO. 21 AMENDMENT NO. 5 In Amendment No. 4 by the House Committee on Civil Law and On page 2, line 26, after "law." delete the remainder of the line and Procedure (#3423), on page 1, line 24, after "C." and before "fact" delete lines 27 and 28 in their entirety and insert the following: "The delete "The" and insert "Except as provided in Civil Code Article court may only find a history of committing family violence if the 133, the" court finds that one incident of family violence has resulted in serious bodily injury or the court finds more than one incident of AMENDMENT NO. 22 family violence. In cases in which the court finds a history of On page 5, line 28, after "C." and before "the court" delete "If" and committing family violence, the court shall determine an award insert "Except as provided in Civil Code Article 133, if" of custody or visitation in accordance with R.S. 9:341 and 364. " AMENDMENT NO. 23 AMENDMENT NO. 6 On page 6, line 7, after "shall" and before "child" delete "allow only On page 3, line 8, after "when" and before "evidence" insert supervised" and insert "only allow" "objectively substantial" AMENDMENT NO. 24 AMENDMENT NO. 7 On page 6, line 15, after "shall" and before "visitation" delete On page 3, delete line 24 and at the beginning of line 25 delete "prohibit all" and insert "only allow" "46:2132,", and insert "children or stepchildren" AMENDMENT NO. 25 AMENDMENT NO. 8 On page 6, at the end of line 15, delete "and" and at the beginning of On page 3, line 26, after "46:2132," delete the remainder of the line line 16, delete "contact" and delete line 27 and insert the following: "has subjected any other household member, as defined in R.S. 46:2132, to a history of HOUSE FLOOR AMENDMENTS family violence as defined in R.S. 9:364(A), or has willingly permitted such abuse to any of his or her children or stepchildren Amendments proposed by Representative Jackson to Reengrossed despite having the ability to prevent it," Senate Bill No. 291 by Senator Barrow AMENDMENT NO. 9 AMENDMENT NO. 1 On page 4, at the end of line 4, insert the following: "and the On page 1, between lines 7 and 8, insert the following: possibility the abusive parent will again subject his children. "Section 1. This Act shall be known and may be referred to as stepchildren, or other household member to family violence or the "Michelle Ghetti Act"." domestic abuse, or willingly permit such abuse to any of his or her children or stepchildren despite having the ability to prevent AMENDMENT NO. 2 it." On page 1, line 8, change "Section 1" to "Section 2" AMENDMENT NO. 10 AMENDMENT NO. 3 On page 4, at the beginning of line 5, delete "and" and insert "The On page 3, line 20, change "Section 2" to "Section 3" court" AMENDMENT NO. 4 AMENDMENT NO. 11 On page 6, line 21, change "Section 3" to "Section 4" On page 4, line 7, after "factors in" and before "134," change "C.C. Art." to "Civil Code Article" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 12 Amendments proposed by Representative Jackson to Reengrossed On page 4, line 15, after "or has" delete "actively and purposefully" Senate Bill No. 291 by Senator Barrow and insert "willingly" AMENDMENT NO. 1 AMENDMENT NO. 13 Delete the set of House Floor Amendments by Representative On page 4, line 16, after "member," and before "the court" insert Jackson (#4586) "despite having the ability to prevent the abuse," HOUSE FLOOR AMENDMENTS AMENDMENT NO. 14 On page 4, line 21, after "condition and" and before "shall order" Amendments proposed by Representative Nancy Landry to insert "the possibility the abusive parent will repeat such conduct Reengrossed Senate Bill No. 291 by Senator Barrow in the future. The court" AMENDMENT NO. 1 AMENDMENT NO. 15 Delete the set of House Floor Amendments by Representative Nancy On page 5, line 11, after "or has" delete the remainder of the line and Landry (#3735) insert "willingly" AMENDMENT NO. 2 AMENDMENT NO. 16 Delete the set of House Floor Amendments by Representative Katrina On page 5, line 12, after "stepchildren," and before "shall be" insert Jackson (#4267) "despite having the ability to prevent the abuse," AMENDMENT NO. 3 AMENDMENT NO. 17 Delete House In Amendment No. 4 by the House Committee on Civil Law and Committee Amendment No. 1 by the House Committee on Civil Law Procedure (#3423), on page 1, at the end of line 22, delete "which" and Procedure (#3423) and at the beginning of line 23, delete "is" AMENDMENT NO. 4 AMENDMENT NO. 18 On page 2, delete lines 5 and 6 in their entirety and insert the On page 6, line 4, after "third person" and before the comma "," following: insert "pursuant to Civil Code Article 133" "(1) The potential for the child to be abused, as defined by Children's Code Article 603(2), which shall be the primary consideration."

1500 41st DAY'S PROCEEDINGS Page 25 SENATE May 18, 2018

HOUSE FLOOR AMENDMENTS NAYS Amendments proposed by Representative Nancy Landry to Total - 0 Reengrossed Senate Bill No. 291 by Senator Barrow ABSENT AMENDMENT NO. 1 Bishop LaFleur Tarver Delete House Floor Amendment No. 5 by Representative Nancy Colomb Martiny Landry (#4540). Donahue Smith, J. Total - 7 AMENDMENT NO. 2 On page 2, at the beginning of line 3, delete "The" and insert the The Chair declared the Senate concurred in the amendments following: proposed by the House. "A. Except as provided in Paragraph B of this Article, the" SENATE BILL NO. 319— AMENDMENT NO. 3 BY SENATOR GATTI Delete House Committee Amendment No. 1 by the House Committee AN ACT on Civil Law and Procedure (#3423) To amend and reenact R.S. 47:302.26(C)(4) and R.S. 51:2214(H) and to repeal R.S. 33:4579 through 4579.5, Chapter 27-A of Title 33 AMENDMENT NO. 4 of the Louisiana Revised Statutes of 1950, comprised of R.S. On page 2, delete lines 23 through 28 in their entirety 33:9039.1 through 9039.4, Part IV of Chapter 6 of Title 34 of the Louisiana Revised Statutes of 1950, comprised of R.S. AMENDMENT NO. 5 34:1101 through 1106, R.S. 36:109(U), Part IV of Chapter 7 of On page 2, at the beginning of line 29, change "(10)" to "(9)" Title 38 of the Louisiana Revised Statutes of 1950, comprised of R.S. 38:1921, Part XXXII of Chapter 13 of Title 38 of the AMENDMENT NO. 6 Louisiana Revised Statutes of 1950, comprised of R.S. On page 3, at the beginning of line 3, change "(11)" to "(10)" 38:3087.301 through 3087.314, R.S. 39:551.10, R.S. 40:1061.16(F), Part VII of Chapter 5-F of Title 40 of the AMENDMENT NO. 7 Louisiana Revised Statutes of 1950, comprised of R.S. On page 3, at the beginning of line 4, change "(12)" to "(11)" 40:1273.1 through 1273.8, Part III of Chapter 10 of Title 46 of the Louisiana Revised Statutes of 1950, comprised of R.S. AMENDMENT NO. 8 46:1081 through 1083, R.S. 47:463.67, and Chapter 40 of Title On page 3, at the beginning of line 6, change "(13)" to "(12)" 51 of the Louisiana Revised Statutes of 1950, comprised of R.S. 51:2401, relative to boards, commissions, authorities, districts, AMENDMENT NO. 9 and like entities; to provide relative to the functional On page 3, at the beginning of line 11, change "(14)" to "(13)" organization of state government by abolishing certain boards, commissions, authorities, districts, and like entities; to remove AMENDMENT NO. 10 references to certain abolished entities; to transfer property of On page 3, at the beginning of line 12, change "(15)" to "(14)" certain abolished entities; to remove references to, provisions for, and the powers, functions, and duties of the St. Tammany AMENDMENT NO. 11 Event Center District, Louisiana's I-12 Retirement District, On page 3, between lines 13 and 14, insert the following: Board of Morgan City, Berwick Port Pilot Commissioners and "B. In cases involving a history of committing family Examiners, Bayou Desiard Lake Restoration Commission, Red violence, as defined in R.S. 9:362, or domestic abuse, as defined River, Atchafalaya River, and Bayou Boeuf Gravity Drainage in R.S. 46:2132, including sexual abuse, as defined in R.S. District, Jackson Parish Industrial District, Point of Rescue Task 14:403(A)(4)(b), whether or not a party has sought relief under Force a/k/a Task Force on Abortion Information, River Region any applicable law, the court shall determine an award of custody Cancer Screening and Early Detection District, Parish Hospital or visitation in accordance with R.S. 9:341 and 364. The court Service District for Rapides Parish, and Louisiana Innovation may only find a history of committing family violence if the court Council; and to provide for related matters. finds that one incident of family violence has resulted in serious bodily injury or the court finds more than one incident of family The bill was read by title. Returned from the House of violence." Representatives with amendments: Senator Barrow moved to concur in the amendments proposed HOUSE COMMITTEE AMENDMENTS by the House. Amendments proposed by House Committee on House and Governmental Affairs to Engrossed Senate Bill No. 319 by Senator ROLL CALL Gatti The roll was called with the following result: AMENDMENT NO. 1 On page 1, line 2, after "to repeal" and before "R.S. 33:4579" insert YEAS "Chapter 21 of Title 17 of the Louisiana Revised Statutes of 1950, Mr. President Gatti Peacock comprised of R.S. 17:3051 through 3060," Allain Hewitt Perry Appel Johns Peterson AMENDMENT NO. 2 Barrow Lambert Price On page 1, line 6, delete "36:109(U)," and insert "36:109(U) and Boudreaux Long Riser 651(D)(10)," Carter Luneau Smith, G. Chabert Milkovich Thompson AMENDMENT NO. 3 Claitor Mills Walsworth On page 2, line 1, after "duties of the" and before "St." insert "Health Cortez Mizell Ward Education Authority of Louisiana," Erdey Morrell White AMENDMENT NO. 4 Fannin Morrish On page 4, after line 13, insert the following: Total - 32 "Health Education Authority of Louisiana

1501 Page 26 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Section 12.(A) The commissioner of administration, NAYS notwithstanding any other provision of law to the contrary, is hereby authorized and empowered to convey, transfer, assign, lease or Total - 0 deliver the interest the state has to all or any portion of the following ABSENT described parcel of property to the state of Louisiana from the Health Education Authority of Louisiana, a body corporate and public, Bishop LaFleur Tarver constituting an instrumentality of the state of Louisiana: Colomb Martiny The parking garage located at 300 Lasalle Street, New Orleans, Donahue Smith, J. Louisiana which parking garage is bounded by Lasalle Street, Gravier Total - 7 Street, Perdido Street, and Duncan Plaza, in the Parish of Orleans, Louisiana, and all of the equipment, vehicles, supplies, books, The Chair declared the Senate rejected the amendments records, documents, papers, monies, actions, or any other item of proposed by the House. property, and the improvements thereon, both movable and immovable, heretofore owned, held, used, operated, or maintained by SENATE BILL NO. 373— the Health Education Authority of Louisiana. BY SENATOR BARROW (B) The commissioner of administration is hereby authorized to AN ACT enter into such documents, contracts, agreements, covenants, To amend and reenact the introductory paragraph of R.S. conditions, stipulations, or other instruments and to execute such 47:1517(B)(1) and to enact R.S. 39:6(C)(3) and R.S. documents as necessary to properly effectuate any conveyance, 47:1517(B)(1)(d) and (e), relative to information on the LaTrac transfer, assignment, lease, or delivery of title, to the property website; to provide for the reporting of all revenue, exemptions, described in Subsection A of this Section. The commissioner of credits, exclusions, refunds, preferential tax rates, deferred tax administration is hereby granted the right, power, and authority to do, liability, and rebates as contained in the tax exemption budget perform, and exercise for and on behalf of the Health Education on LaTrac, or any subsequent database that may replace the Authority of Louisiana all of the executive and administrative LaTrac system; to provide for information to be reported in the functions provided for by the constitution or laws with respect to the tax exemption budget for purposes of inclusion in the LaTrac Health Education Authority of Louisiana with respect to the property website; and to provide for related matters. described in Subsection A of this Section, including the right to do, perform, and exercise for and on behalf of the authority all acts and The bill was read by title. Returned from the House of things required to be done and performed in connection with the Representatives with amendments: authorization and issuance of revenue bonds by the authority, and the powers, duties, functions, and responsibilities shall be transferred to HOUSE COMMITTEE AMENDMENTS the commissioner of administration as provided in Part IV of Chapter 22 of Title 36 of the Louisiana Revised Statutes of 1950, as amended, Amendments proposed by House Committee on Appropriations to which provisions shall be applicable to the authority and to the Reengrossed Senate Bill No. 373 by Senator Barrow property described in Subsection A of this Section in order to effectuate the purposes of this Section. AMENDMENT NO. 1 Section 13.(A) Chapter 21 of Title 17 of the Louisiana Revised On page 2, line 15, after "fewer than" and before "businesses" Statutes of 1950, comprised of R.S. 17:3051 through 3060, is hereby change "three" to "ten" repealed. (B) R.S. 36:651(D)(10) is hereby repealed. AMENDMENT NO. 2 Section 14.(A) The provisions of this Section and Sections 1 On page 2, line 17, after "fewer than" and before "businesses" through 12 of this Act shall become effective on August 1, 2018. change "three" to "ten" (B) The provisions of Section 13 of this Act shall become effective on November 1, 2018." AMENDMENT NO. 3 On page 3, line 2, after "the" and before "tax" change "Fiscal Year Senator Gatti moved to reject the amendments proposed by the 2019-2020" to "Fiscal Year 2018-2019" House. Senator Barrow moved to concur in the amendments proposed ROLL CALL by the House.

The roll was called with the following result: ROLL CALL

YEAS The roll was called with the following result:

Mr. President Gatti Peacock YEAS Allain Hewitt Perry Appel Johns Peterson Mr. President Gatti Morrish Barrow Lambert Price Allain Hewitt Peacock Boudreaux Long Riser Appel Johns Perry Carter Luneau Smith, G. Barrow LaFleur Peterson Chabert Milkovich Thompson Boudreaux Lambert Price Claitor Mills Walsworth Carter Long Riser Cortez Mizell Ward Chabert Luneau Smith, G. Erdey Morrell White Claitor Martiny Thompson Fannin Morrish Cortez Milkovich Walsworth Total - 32 Donahue Mills Ward

1502 41st DAY'S PROCEEDINGS Page 27 SENATE May 18, 2018

Erdey Mizell White NAYS Fannin Morrell Total - 35 Total - 0 NAYS ABSENT

Total - 0 Bishop Smith, J. ABSENT Colomb Tarver Total - 4 Bishop Smith, J. Colomb Tarver The Chair declared the Senate concurred in the amendments Total - 4 proposed by the House.

The Chair declared the Senate concurred in the amendments SENATE BILL NO. 426— proposed by the House. BY SENATOR LAFLEUR AN ACT SENATE BILL NO. 391— To amend and reenact R.S. 39:562(C) and (D) and to enact Subparts BY SENATOR MIZELL AND REPRESENTATIVES AMEDEE, CHANEY, A and B of Part II of Chapter 4 of Subtitle II of Title 39 of the COX, CREWS, EDMONDS, GAROFALO, HALL, HOFFMANN, HORTON, Louisiana Revised Statutes of 1950, to be comprised of R.S. HOWARD, JACKSON, JENKINS, LYONS, MARCELLE, PIERRE, REYNOLDS, STAGNI AND STOKES 39:501 through 517, and 521 through 531, and to repeal R.S. AN ACT 17:98, R.S. 39:563 through 578, 611 through 618, and Subpart To amend and reenact R.S. 39:15.3(B)(1)(e) and to enact R.S. C, comprised of R.S. 39:661 through 672, Subpart D, comprised 39:249, relative to sexual harassment prevention; to require the of R.S. 39:681 through 684, Subpart E, comprised of R.S. division of administration to adopt certain policies regarding 39:691 through 697, Subpart F, comprised of R.S. 39:698.1 access by certain state employees to certain internet and online through 698.13, all as part of Part III of Chapter 4 of Subtitle II sites; to identify and require certain filters; to block certain of Title 39 of the Louisiana Revised Statutes of 1950, R.S. internet content; to provide certain exceptions; to provide 39:741 through 742.2, 743 through 748, and Part VII, comprised clarifications; and to provide for related matters. of R.S. 39:821 through 842, Part IX, comprised of R.S. 39:911 through 914, Part X, comprised of R.S. 39:931 through 934, Part The bill was read by title. Returned from the House of XI, comprised of R.S. 39:971 through 974, all as part of Chapter Representatives with amendments: 4 of Subtitle II of Title 39 of the Louisiana Revised Statutes of 1950, R.S. 39:1011 through 1024, and Chapter 14-B, comprised LEGISLATIVE BUREAU AMENDMENTS of R.S. 39:1460.1 and 1460.2, and Chapter 18, comprised of R.S. 39:1801 through 1811, all as part of Subtitle III of Title 39 Amendments proposed by Legislative Bureau to Re-Reengrossed of the Louisiana Revised Statutes of 1950, relative to the Senate Bill No. 391 by Senator Mizell Consolidated Local Government Indebtedness Act; to consolidate and make uniform local government laws relative to AMENDMENT NO. 1 the issuance of certain bonds and other evidences of On page 1, line 2, following "reenact" and before "and to enact" indebtedness; to provide definitions; to provide for the statutory change "R.S. 39:15.3(B)(1)(e)" to "the introductory paragraph of R.S. lien; to provide relative to the authorization, sale, execution, and 39:15.3(B)(1) and (e)" registration of bonds; to provide relative to the rights of bondholders; to provide relative to the validity of bonds; to AMENDMENT NO. 2 provide for the applicability of general bond laws; to provide for On page 1, line 9, following "Section 1." and before "hereby" change peremption; to provide for notice of default; to provide for the "R.S. 39:15.3(B)(1)(e) is" to "The introductory paragraph of R.S. bonds to be exempt from taxation and to be legal investments; 39:15.3(B)(1) and (e) are" to provide for the negotiability and incontestability of the bonds; to provide for the application of proceeds; to provide for bond Senator Mizell moved to concur in the amendments proposed by validation; to provide relative to lost, destroyed, or cancelled the House. bonds; to provide relative to counsel fees; to provide relative to general obligation bonds; to provide relative to limited tax ROLL CALL bonds and bonds payable from the general alimony tax; to provide relative to sales tax bonds; to provide relative to revenue bonds; to provide relative to limited revenue bonds; to The roll was called with the following result: provide relative to excess revenue bonds and certificates of indebtedness; to provide relative to bond anticipation notes; to YEAS provide relative to grant anticipation notes; to provide relative to assessment certificates; to provide relative to refunding Mr. President Gatti Morrish bonds; to provide for an effective date; and to provide for Allain Hewitt Peacock related matters. Appel Johns Perry Barrow LaFleur Peterson The bill was read by title. Returned from the House of Boudreaux Lambert Price Representatives with amendments: Carter Long Riser Chabert Luneau Smith, G. HOUSE COMMITTEE AMENDMENTS Claitor Martiny Thompson Cortez Milkovich Walsworth Amendments proposed by House Committee on Ways and Means to Donahue Mills Ward Reengrossed Senate Bill No. 426 by Senator LaFleur Erdey Mizell White Fannin Morrell Total - 35

1503 Page 28 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

AMENDMENT NO. 1 36:359(J), relative to the transfer of the responsibilities of the On page 9, line 16, after "issued" and before "this" delete the comma Atchafalaya Basin Research and Promotion Board and the "," and insert "pursuant to" Atchafalaya Basin Program from the Department of Natural Resources to the Coastal Protection and Restoration Authority; AMENDMENT NO. 2 to provide for the effect of such transfer on previously executed On page 14, delete lines 2 through 5 in their entirety and insert the partnerships, memoranda of understanding, and cooperative following: "counsel shall be subject to approval by the attorney endeavors; to provide for the transfer of all property; to provide general and shall not exceed the attorney general fee schedule or for the effect of the transfer on employees, legal proceedings, other statutory limitations for fees and compensation." and contractual obligations; and to provide for related matters. AMENDMENT NO. 3 The bill was read by title. Returned from the House of On page 17, line 12, after "after" delete the remainder of the line in Representatives with amendments: its entirety and at the beginning of line 13, delete "Section" and insert "July 1, 2018," HOUSE COMMITTEE AMENDMENTS LEGISLATIVE BUREAU AMENDMENTS Amendments proposed by House Committee on Natural Resources and Environment to Reengrossed Senate Bill No. 427 by Senator Amendments proposed by Legislative Bureau to Reengrossed Senate Chabert Bill No. 426 by Senator LaFleur AMENDMENT NO. 1 AMENDMENT NO. 1 On page 1, line 3, change "D" to "B-1" On page 11, line 9, following "cause" change "whatever" to "whatsoever" AMENDMENT NO. 2 On page 1, line 4, change "49:214.51 through 214.57" to "49:214.8.1 AMENDMENT NO. 2 through 214.8.17" On page 17, line 21, following "certify"change "the same" to "them" and after "cause" change "the same" to "them" AMENDMENT NO. 3 On page 2, line 1, after "Z." insert "(1)" AMENDMENT NO. 3 On page 18, line 7, change "said" to "such" AMENDMENT NO. 4 On page 2, line 6, after "law." insert "(2)" Senator LaFleur moved to concur in the amendments proposed by the House. AMENDMENT NO. 5 On page 2, line 6, after "of the" delete the remainder of the line and ROLL CALL on line 7 delete "Promotion Board and the" The roll was called with the following result: AMENDMENT NO. 6 On page 2, line 7, change "R.S. 49:214.51" to "R.S. 49:214.8.1" YEAS AMENDMENT NO. 7 Mr. President Gatti Morrish On page 3, line 28, change "D" to "B-1" Allain Hewitt Peacock Appel Johns Perry AMENDMENT NO. 8 Barrow LaFleur Peterson On page 3, line 29, change "49:214.51 through 214.57" to Boudreaux Lambert Price "49:214.8.1 through 214.8.17" Carter Long Riser Chabert Luneau Smith, G. AMENDMENT NO. 9 Claitor Martiny Thompson On page 4, line 2, change "D" to "B-1" Cortez Milkovich Walsworth Donahue Mills Ward AMENDMENT NO. 10 Erdey Mizell White On page 4, line 3, change "§214.51." to "§214.8.1." Fannin Morrell Total - 35 AMENDMENT NO. 11 NAYS On page 4, line 11, change "§214.52." to "§214.8.2." Total - 0 AMENDMENT NO. 12 ABSENT On page 4, line 19, after "year" change the comma "," to a period "." and delete the remainder of the line and delete line 20 in its entirety Bishop Smith, J. and insert the following: "The annual basin plan shall be included Colomb Tarver in the annual plan state integrated coastal protection provided Total - 4 for in R.S. 49:214.2." The Chair declared the Senate concurred in the amendments AMENDMENT NO. 13 proposed by the House. On page 5, line 11, after "99-662" change the period "." to a comma "," and insert the following: "the Energy and Water Development SENATE BILL NO. 427— Appropriations Act of 1991, Public Law 101-514, the Energy and BY SENATOR CHABERT Water Development Appropriations Act of 1997, Public Law 104- AN ACT 206, the Water Resources Development Act of 2000, Public Law To amend and reenact R.S. 36:4(Z), 41:1706(A)(2) and (4), and 106-541, and the Water Resources Development Act of 2007, 1709(A), to enact Subpart D of Part II of Chapter 2 of Title 49 Public Law 110-114." of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 49:214.51 through 214.57, and to repeal Chapter 17 of AMENDMENT NO. 14 Subtitle 1 of Title 30 of the Louisiana Revised Statutes of 1950, On page 5, line 21, change "§214.53." to "§214.8.3." comprised of R.S. 30:2000.1 through 2000.12, and R.S.

1504 41st DAY'S PROCEEDINGS Page 29 SENATE May 18, 2018

AMENDMENT NO. 15 AMENDMENT NO. 35 On page 5, line 27, change "§214.54." to "§214.8.4." On page 11, at the end of line 5, delete the period "." and add "who must be a professional in engineering, geotechnology, hydrology, AMENDMENT NO. 16 or environmental science." On page 6, line 2, after "plan" insert "as a part of the state integrated coastal protection plan" AMENDMENT NO. 36 On page 11, line 6, change "Two members" to "One member" AMENDMENT NO. 17 On page 7, delete line 29 in its entirety and on page 8, delete lines 1 AMENDMENT NO. 37 and 2 in their entirety On page 11, at the end of line 9, delete the period "." and add "who must be a professional in engineering, geotechnology, hydrology, AMENDMENT NO. 18 or environmental science." On page 8, line 3, change "(19)" to "(18)" AMENDMENT NO. 38 AMENDMENT NO. 19 On page 11, line 10, change "Two members" to "One member" On page 8, line 5, change "(20)" to "(19)" AMENDMENT NO. 39 AMENDMENT NO. 20 On page 11, at the end of line 13, delete the period "." and add "who On page 8, line 7, change "(21)" to "(20)" must be a professional in engineering, geotechnology, hydrology, or environmental science." AMENDMENT NO. 21 On page 8, between lines 13 and 14, insert the following: AMENDMENT NO. 40 "(21) Promulgate rules in accordance with the On page 11, between lines 23 and 24, insert the following: Administrative Procedure Act in order to carry out its duties and "D. After receipt of the recommendations on all water shall conduct its meetings in accordance with R.S. 42:11 et seq., management and water quality projects approved by the the Open Meetings Law." technical advisory group and receipt of recommendations from the staff, the board shall develop an annual basin plan. The board AMENDMENT NO. 22 shall hold public hearings on the proposed plan prior to the On page 8, line 26, change "state" to "basin" adoption of the annual plan. Information received during the public hearings may be used by the board to amend the annual AMENDMENT NO. 23 plan prior to presentation to the legislature." On page 8, at the end of line 27, change the period "." to a comma "," insert the following: "the Energy and Water Development AMENDMENT NO. 41 Appropriations Act of 1991, Public Law 101-514, the Energy and On page 11, line 24, change "§214.57." to "§214.8.7." Water Development Appropriations Act of 1997, Public Law 104- 206, the Water Resources Development Act of 2000, Public Law AMENDMENT NO. 42 106-541, and the Water Resources Development Act of 2007, On page 13, line 2, change "coastal restoration and conservation" Public Law 110-114." to "integrated coastal protection" AMENDMENT NO. 24 HOUSE FLOOR AMENDMENTS On page 9, line 5, after "the" insert "basin" Amendments proposed by Representative Bishop to Reengrossed AMENDMENT NO. 25 Senate Bill No. 427 by Senator Chabert On page 9, delete lines 17 through 19 in their entirety AMENDMENT NO. 1 AMENDMENT NO. 26 In Amendment No. 12, line 27, proposed by the House Committee On page 9, line 20, change "§214.55." to "§214.8.5." on Natural Resources and Environment (#3042) after "annual" and before "state" delete "plan" and on line 28, after "protection" insert AMENDMENT NO. 27 "plan" On page 9. line 21, change "but" to "that" AMENDMENT NO. 2 AMENDMENT NO. 28 On page 4, line 27, change "U.S." to "United States" On page 9, line 22, change "nor is included in" to "or" AMENDMENT NO. 3 AMENDMENT NO. 29 On page 6, line 6, change "U.S." to "United States" On page 9, line 24, change "by the board" to "by the technical advisory group" AMENDMENT NO. 4 On page 8, line 3, change "R.S. 49:214.56" to "R.S. 49:214.8.6" AMENDMENT NO. 30 On page 9, line 25, change "board" to "legislature" AMENDMENT NO. 5 On page 8. line 23, delete "a minimum of four" AMENDMENT NO. 31 On page 9, line 27, change "§214.56." to "§214.8.6." Senator Chabert moved to concur in the amendments proposed by the House. AMENDMENT NO. 32 On page 10, line 6, change "board" to "director" ROLL CALL AMENDMENT NO. 33 The roll was called with the following result: On page 10, line 11, change "which" to "that" YEAS AMENDMENT NO. 34 On page 10, line 13, change "master plan" to "comprehensive Mr. President Gatti Morrish master coastal protection plan" Allain Hewitt Peacock Appel Johns Perry

1505 Page 30 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Barrow LaFleur Price ABSENT Boudreaux Lambert Riser Carter Long Smith, G. Bishop Morrell Smith, J. Chabert Luneau Thompson Colomb Peterson Tarver Claitor Martiny Walsworth Total - 6 Cortez Milkovich Ward Donahue Mills White The Chair declared the Senate concurred in the amendments Erdey Mizell proposed by the House. Fannin Morrell Total - 34 SENATE BILL NO. 460— NAYS BY SENATOR CARTER AN ACT Total - 0 To repeal R.S. 48:25.2(D), relative to special treasury funds; to ABSENT repeal the termination date of the New Orleans Ferry Fund. Bishop Peterson Tarver The bill was read by title. Returned from the House of Colomb Smith, J. Representatives with amendments: Total - 5 HOUSE COMMITTEE AMENDMENTS The Chair declared the Senate concurred in the amendments proposed by the House. Amendments proposed by House Committee on Appropriations to Engrossed Senate Bill No. 460 by Senator Carter SENATE BILL NO. 445— BY SENATOR HEWITT AMENDMENT NO. 1 AN ACT On page 1, at the beginning of line 2, after "To" insert "amend and To enact Chapter 21 of Title 49 of the Louisiana Revised Statutes of reenact R.S. 47:481 and R.S. 48:196(A)(introductory paragraph) and 1950, to be comprised of R.S. 49:1401, relative to reports 197 and to" required of agencies of the executive branch of Louisiana state government; to provide for automatic elimination of certain AMENDMENT NO. 2 reports; to require notification before the automatic elimination; On page 1, line 2, after "funds';" delete the remainder of the line and to provide for extension of reports scheduled for elimination; to delete line 3 in its entirety and insert the following: "to provide provide for effective date; to provide for related matters. relative to certain registration and license fees and taxes collected on trucks and trailers; to provide for the collection, deposit, and The bill was read by title. Returned from the House of appropriation of such registration and license fees and taxes collected Representatives with amendments: in certain parishes; to create the Regional Maintenance and Improvement Fund; to provide for the deposit, use, and investment HOUSE FLOOR AMENDMENTS of monies in the fund; to provide for the New Orleans Ferry Fund; to repeal the termination date of the fund; to provide for effectiveness; Amendments proposed by Representative Edmonds to Engrossed and to provide for related matters." Senate Bill No. 445 by Senator Hewitt AMENDMENT NO. 3 AMENDMENT NO. 1 On page 1, between lines 4 and 5, insert the following: On page 2, line 6, after "extend the" and before "for an" delete "Section 1. R.S. 47:481 is hereby amended and reenacted to "report" and insert "mandate" read as follows: §481. Disposition of collections AMENDMENT NO. 2 On page 2, line 11, after "expiration of the" and before "via" delete Except as provided in R.S. 47:480, all fees and taxes provided "report" and insert "mandate" for in this Chapter, including the permit fees, shall be paid to the state treasurer on or before the tenth day of each month following their Senator Hewitt moved to concur in the amendments proposed by collection and shall be credited to the account of the Transportation the House. Trust Fund, the State Highway Improvement Fund, state highway fund No. 2, and the New Orleans Ferry Fund, and the Regional ROLL CALL Maintenance and Improvement Fund, as provided by law. Section 2. R.S. 48:196(A)(introductory paragraph) and 197 are The roll was called with the following result: hereby amended and reenacted to read as follows: §196. State Highway Improvement Fund YEAS A. There is hereby created, as a special fund in the state treasury, the State Highway Improvement Fund, hereinafter referred Mr. President Fannin Mizell to as the "fund." The source of monies in this fund shall be Allain Gatti Morrish registration and license fees and taxes collected by the state pursuant Appel Hewitt Peacock to R.S. 47:462, and as provided in R.S. 47:481, in such amounts as Barrow Johns Perry remain after payment of amounts due on bonds and related expenses Boudreaux LaFleur Price as provided in the documents pursuant to which the bonds were Carter Lambert Riser issued under the provisions of R.S. 48:196.1. Beginning July 1, Chabert Long Smith, G. 2007, and each fiscal year thereafter, after satisfaction of the Claitor Luneau Thompson requirements of the provisions of R.S. 48:196.1 and compliance with Cortez Martiny Walsworth the requirements of Article VII, Section 9(B) of the Constitution of Donahue Milkovich Ward Louisiana, and after making the allocation for state highway fund No. Erdey Mills White 2, and the New Orleans Ferry Fund, and the Regional Maintenance Total - 33 and Improvement Fund, the treasurer shall deposit into the fund the NAYS following amounts: * * * Total - 0 §197. Motor vehicle license tax; Transportation Trust Fund Regional Maintenance and Improvement Fund

1506 41st DAY'S PROCEEDINGS Page 31 SENATE May 18, 2018

A.(1) Beginning From January 1, 2013, and each fiscal year HOUSE FLOOR AMENDMENTS thereafter, through June 30, 2018, after compliance with the requirements of Article VII, Section 9(B) of the Constitution of Amendments proposed by Representative Billiot to Engrossed Senate Louisiana, and after making the allocation for state highway fund No. Bill No. 460 by Senator Carter 2, the treasurer shall deposit into the Transportation Trust Fund fifty percent of all funds derived from the collection of registration and AMENDMENT NO. 1 license fees and taxes collected by the state pursuant to R.S. 47:462, Delete the set of amendments by the House Committee on and as provided in R.S. 47:481, in the parishes of Orleans, Jefferson, Appropriations (#4632) St. John the Baptist, St. Charles, Tangipahoa, and St. Tammany. (2) Beginning July 1, 2018, and each fiscal year thereafter, HOUSE FLOOR AMENDMENTS after compliance with the requirements of Article VII, Section 9(B) of the Constitution of Louisiana, after making the allocation Amendments proposed by Representative Connick to Engrossed for state highway fund No. 2 for the Greater New Orleans Senate Bill No. 460 by Senator Carter Expressway Commission, and after making the allocation for the New Orleans Ferry Fund pursuant to R.S. 48:25.2, the treasurer AMENDMENT NO. 1 shall deposit into the Transportation Trust Fund fifty percent of Delete House Floor Amendment No. 1 by Representative Billiot the remaining monies derived from the collection of registration (#4716) and license fees and taxes collected by the state pursuant to R.S. 47:462, and as provided in R.S. 47:481, in the parishes of AMENDMENT NO. 2 Jefferson, St. Charles, St. John the Baptist, Tangipahoa, and St. On page 1, at the beginning of line 2, after "To" insert "amend and Tammany. reenact R.S. 47:481 and R.S. 48:196(A)(introductory paragraph) and B. There is hereby created, as a special fund in the state 197 and to" treasury, the Regional Maintenance and Improvement Fund, hereinafter referred to as the "fund". Beginning July 1, 2018, and AMENDMENT NO. 3 each fiscal year thereafter, after compliance with the On page 1, line 2, after "funds';" delete the remainder of the line and requirements of Article VII, Section 9(B) of the Constitution of delete line 3 in its entirety and insert the following: "to provide Louisiana, after making the allocation for state highway fund No. relative to certain registration and license fees and taxes collected on 2 for the Greater New Orleans Expressway Commission, and trucks and trailers; to provide for the collection, deposit, and after making the allocation for the New Orleans Ferry Fund appropriation of such registration and license fees and taxes collected pursuant to R.S. 48:25.2, the treasurer shall deposit into the fund in certain parishes; to create the Regional Maintenance and fifty percent of the remaining monies derived from the collection Improvement Fund; to provide for the deposit, use, and investment of registration and license fees and taxes collected by the state of monies in the fund; to provide for the New Orleans Ferry Fund; to pursuant to R.S. 47:462, and as provided in R.S. 47:481, in the repeal the termination date of the fund; to provide for effectiveness; parishes of Jefferson, St. Charles, St. John the Baptist, and to provide for related matters." Tangipahoa, and St. Tammany. C. The monies in the fund shall be subject to an annual AMENDMENT NO. 4 appropriation by the legislature and shall be used only as On page 1, between lines 4 and 5, insert the following: provided in Subsection D of this Section. The monies in the fund "Section 1. R.S. 47:481 is hereby amended and reenacted to shall be invested by the treasurer in the same manner as the read as follows: monies in the state general fund, and all interest earned shall be §481. Disposition of collections deposited and credited to the fund. All unexpended or Except as provided in R.S. 47:480, all fees and taxes provided unencumbered monies remaining in the fund at the end of the for in this Chapter, including the permit fees, shall be paid to the state fiscal year shall remain to the credit of the fund. treasurer on or before the tenth day of each month following their D. Monies appropriated from the fund shall be used collection and shall be credited to the account of the Transportation exclusively for maintenance and improvements of state highways Trust Fund, the State Highway Improvement Fund, state highway and non-federal aid routes in the respective parishes. Monies fund No. 2, and the New Orleans Ferry Fund, and the Regional collected in the parishes of Jefferson, Tangipahoa, and St. Maintenance and Improvement Fund, as provided by law. Tammany shall be appropriated to the Regional Planning Commission. Monies collected in the parishes of St. Charles and Section 2. R.S. 48:196(A)(introductory paragraph) and 197 are St. John the Baptist shall be appropriated to the South Central hereby amended and reenacted to read as follows: Planning and Development Commission." §196. State Highway Improvement Fund A. There is hereby created, as a special fund in the state AMENDMENT NO. 4 treasury, the State Highway Improvement Fund, hereinafter referred On page 1, at the beginning of line 5, change "Section 1." to to as the "fund." The source of monies in this fund shall be "Section 3." registration and license fees and taxes collected by the state pursuant to R.S. 47:462, and as provided in R.S. 47:481, in such amounts as AMENDMENT NO. 5 remain after payment of amounts due on bonds and related expenses On page 2, delete lines 6 through 10 in their entirety and insert the as provided in the documents pursuant to which the bonds were following: issued under the provisions of R.S. 48:196.1. Beginning July 1, "Section 4. Sections 3, 4, and 5 of this Act shall become 2007, and each fiscal year thereafter, after satisfaction of the effective upon signature of this Act by the governor or, if not signed requirements of the provisions of R.S. 48:196.1 and compliance with by the governor, upon expiration of the time for bills to become law the requirements of Article VII, Section 9(B) of the Constitution of without signature by the governor, as provided by Article III, Section Louisiana, and after making the allocation for state highway fund No. 18 of the Constitution of Louisiana. If this Act is vetoed by the 2, and the New Orleans Ferry Fund, and the Regional Maintenance governor and subsequently approved by the legislature, Sections 3, and Improvement Fund, the treasurer shall deposit into the fund the 4, and 5 of this Act shall become effective on the day following such following amounts: approval. * * * Section 5. Sections 1 and 2 of this Act shall become effective §197. Motor vehicle license tax; Transportation Trust Fund on July 1, 2018; if vetoed by the governor and subsequently approved Regional Maintenance and Improvement Fund by the legislature, Sections 1 and 2 of this Act shall become effective A.(1) Beginning From January 1, 2013, and each fiscal year on July 1, 2018, or on the day following such approval by the thereafter, through June 30, 2018, after compliance with the legislature, whichever is later." requirements of Article VII, Section 9(B) of the Constitution of Louisiana, and after making the allocation for state highway fund No. 2, the treasurer shall deposit into the Transportation Trust Fund fifty

1507 Page 32 SENATE 41st DAY'S PROCEEDINGS May 18, 2018 percent of all funds derived from the collection of registration and ROLL CALL license fees and taxes collected by the state pursuant to R.S. 47:462, and as provided in R.S. 47:481, in the parishes of Orleans, Jefferson, The roll was called with the following result: St. John the Baptist, St. Charles, Tangipahoa, and St. Tammany. (2) Beginning July 1, 2018, and each fiscal year thereafter, YEAS after compliance with the requirements of Article VII, Section 9(B) of the Constitution of Louisiana, after making the allocation Mr. President Gatti Morrish for state highway fund No. 2 for the Greater New Orleans Allain Hewitt Peacock Expressway Commission, and after making the allocation for the Appel Johns Perry New Orleans Ferry Fund pursuant to R.S. 48:25.2, the treasurer Barrow LaFleur Peterson shall deposit into the Transportation Trust Fund fifty percent of Boudreaux Lambert Price the remaining monies derived from the collection of registration Carter Long Riser and license fees and taxes collected by the state pursuant to R.S. Chabert Luneau Smith, G. 47:462, and as provided in R.S. 47:481, in the parishes of Claitor Martiny Thompson Jefferson, St. Charles, St. John the Baptist, Tangipahoa, and St. Cortez Milkovich Walsworth Tammany. Donahue Mills Ward B. There is hereby created, as a special fund in the state Erdey Mizell White treasury, the Regional Maintenance and Improvement Fund, Fannin Morrell hereinafter referred to as the "fund". Beginning July 1, 2018, and Total - 35 each fiscal year thereafter, after compliance with the NAYS requirements of Article VII, Section 9(B) of the Constitution of Louisiana, after making the allocation for state highway fund No. Total - 0 2 for the Greater New Orleans Expressway Commission, and ABSENT after making the allocation for the New Orleans Ferry Fund pursuant to R.S. 48:25.2, the treasurer shall deposit into the fund Bishop Smith, J. fifty percent of the remaining monies derived from the collection Colomb Tarver of registration and license fees and taxes collected by the state Total - 4 pursuant to R.S. 47:462, and as provided in R.S. 47:481, in the parishes of Jefferson, St. Charles, St. John the Baptist, The Chair declared the Senate rejected the amendments Tangipahoa, and St. Tammany. proposed by the House. C. The monies in the fund shall be subject to an annual appropriation by the legislature and shall be used only as SENATE BILL NO. 480— provided in Subsection D of this Section. The monies in the fund BY SENATOR JOHNS shall be invested by the treasurer in the same manner as the AN ACT monies in the state general fund, and all interest earned shall be To amend and reenact R.S. 42:802(D), 808(E) and 881(B) and to deposited and credited to the fund. All unexpended or enact R.S. 42:808(F), relative to the Office of Group Benefits; unencumbered monies remaining in the fund at the end of the to eliminate the requirement that all programs be adopted fiscal year shall remain to the credit of the fund. through the Administrative Procedure Act; to eliminate the D. Monies appropriated from the fund shall be used necessity for the Policy and Planning Board to approve benefits exclusively for maintenance and improvements of state highways plans or proposed rate structures; to provide for eligibility in and non-federal aid routes in the respective parishes. Monies group programs; to provide for an effective date; and to provide collected in the parishes of Jefferson, Tangipahoa, and St. for related matters. Tammany shall be appropriated to the Regional Planning Commission. Monies collected in the parishes of St. Charles and The bill was read by title. Returned from the House of St. John the Baptist shall be appropriated to the South Central Representatives with amendments: Planning and Development Commission." HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 5 On page 1, at the beginning of line 5, change "Section 1." to Amendments proposed by House Committee on Appropriations to "Section 3." Engrossed Senate Bill No. 480 by Senator Johns AMENDMENT NO. 6 AMENDMENT NO. 1 On page 2, delete lines 6 through 10 in their entirety and insert the On page 1, line 16, after "Benefits" delete the remainder of the line following: and delete line 17 in its entirety and insert a comma "," and "or any" "Section 4. Sections 3, 4, and 5 of this Act shall become effective upon signature of this Act by the governor or, if not signed HOUSE FLOOR AMENDMENTS by the governor, upon expiration of the time for bills to become law without signature by the governor, as provided by Article III, Section Amendments proposed by Representative Henry to Engrossed Senate 18 of the Constitution of Louisiana. If this Act is vetoed by the Bill No. 480 by Senator Johns governor and subsequently approved by the legislature, Sections 3, 4, and 5 of this Act shall become effective on the day following such AMENDMENT NO. 1 approval. Section 5. Sections 1 and 2 of this Act shall become effective Delete the set of amendments by the House Committee on on July 1, 2018; if vetoed by the governor and subsequently approved Appropriations (#4643) by the legislature, Sections 1 and 2 of this Act shall become effective on July 1, 2018, or on the day following such approval by the AMENDMENT NO. 2 legislature, whichever is later." On page 1, delete lines 14 through 17 and on page 2, delete lines 1 and 2, and insert in lieu thereof the following: "any new plan of Senator Carter moved to reject the amendments proposed by the benefits or the annual plan of benefits submitted under the direction House. of the commissioner of administration for the life, health, or other benefit programs offered through the Office of Group Benefits or any professional, personal, and social services contracts other than contracts for legal services or actuarial services negotiated through the Office of"

1508 41st DAY'S PROCEEDINGS Page 33 SENATE May 18, 2018

AMENDMENT NO. 3 order that the money be paid directly into the registry of the court for On page 2, line 5, delete "contract" and insert "contracts" the minor's account, to be withdrawn only upon approval of the court and to be invested directly in an investment approved by the court. AMENDMENT NO. 4 B. In approving any proposal by which money will be paid to On page 2, line 10, delete "Senate Committee on Finance and the an unemancipated minor who is in the legal custody of the House Committee on Appropriations"and insert in lieu thereof Department of Children and Family Services, the court shall order "Joint Legislative Committee on the Budget" that the money be placed in trust in accordance with the Louisiana Trust Code and the provisions of Article 4269.1. Senator Johns moved to concur in the amendments proposed by C.(1) In approving any proposal by which money will be paid the House. to the minor as the result of a judgment or settlement, the court may order that the money be paid under a structured settlement agreement ROLL CALL which provides for periodic payments and is underwritten by a financially responsible entity that assumes responsibility for future The roll was called with the following result: payments. (2) In determining whether a proposed payment schedule is in YEAS the best interest of the minor, the court shall consider the following factors: Mr. President Gatti Morrish (a) Age and life expectancy of the minor. Allain Hewitt Peacock (b) Current and anticipated financial needs of the minor. Appel Johns Perry (c) Income and estate tax implications. Barrow LaFleur Peterson (d) Impact on eligibility for government benefits. Boudreaux Lambert Price (e) Present value of proposed payment arrangement and the Carter Long Riser method by which the value is calculated. Court approval of Chabert Luneau Smith, G. payments to a minor shall be governed by the provisions of Claitor Martiny Thompson Article 4521. Cortez Milkovich Walsworth * * * Donahue Mills Ward Art. 4521. Payments to minor Erdey Mizell White A. When In approving any proposal by which a minor is to Fannin Morrell be paid funds as the result of a judgment or settlement, the court may Total - 35 order any of the following: NAYS (1) That the funds be paid directly into the registry of the court for the minor's account, to be withdrawn only upon approval of the Total - 0 court. Withdrawn funds shall be invested directly in an interest- ABSENT bearing investment as approved by the court unless the court for good cause approves another disposition. Bishop Smith, J. (2) That the funds be invested directly in an interest-bearing Colomb Tarver investment approved by the court, unless the court for good cause Total - 4 approves another disposition. (3) That the funds be placed in trust in accordance with the The Chair declared the Senate concurred in the amendments Louisiana Trust Code to be administered by an individual or proposed by the House. corporate trustee as determined by the court. (4) That the funds be paid under a structured settlement SENATE BILL NO. 537— agreement as approved by the court that provides for periodic BY SENATOR LUNEAU payments and is underwritten by a financially responsible entity that AN ACT assumes responsibility for future payments. To enact Code of Civil Procedure Art. 4269.2, relative to placement (5) Any combination of Subparagraphs (1) through (4) of this of a minor's funds from settlements or judgments; to provide for Paragraph. court order and approval concerning payment into the court B. In approving any proposal by which funds will be paid to registry, structured agreements, investments, trusts and other an unemancipated minor who is in the legal custody of the actions for funds from such judgments or settlements; to provide Department of Children and Family Services, the court shall certain terms, conditions, procedures, requirements and effects; order that the funds be placed in trust in accordance with the and to provide for related matters. Louisiana Trust Code and the provisions of Article 4269.1, to be administered by an individual or corporate trustee as determined The bill was read by title. Returned from the House of by the court. Representatives with amendments: B.C. In determining whether a proposed periodic payment schedule is in the best interest of the minor, the court shall consider HOUSE COMMITTEE AMENDMENTS the following factors: (1) Age and life expectancy of the minor. Amendments proposed by House Committee on Civil Law and (2) Current and anticipated financial needs of the minor. Procedure to Reengrossed Senate Bill No. 537 by Senator Luneau (3) Income and estate tax implications. (4) Impact on eligibility for government benefits. AMENDMENT NO. 1 (5) Present value of the proposed payment arrangement and the On page 1, delete line 2 in its entirety and insert the following: method by which the value is calculated." "To amend and reenact Code of Civil Procedure Articles 4272 and 4521, relative to placements of a minor's funds from" Senator Luneau moved to concur in the amendments proposed by the House. AMENDMENT NO. 2 On page 1, delete lines 8 through 17 in their entirety and on page 2, ROLL CALL delete lines 1 through 5 in their entirety and insert the following: "Section 1. Code of Civil Procedure Articles 4272 and 4521 are The roll was called with the following result: hereby amended and reenacted to read as follows: Art. 4272. Court approval of payments to minor YEAS A. In approving any proposal by which money will be paid to the minor as the result of a judgment or settlement, the court may Mr. President Gatti Morrish

1509 Page 34 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Allain Hewitt Peacock AMENDMENT NO. 6 Appel Johns Perry On page 2, at the end of line 15 delete "hotel occupancy tax" and at Barrow LaFleur Price the beginning of line 16, delete "and overnight campsite parking Boudreaux Lambert Riser tax" and insert "occupancy tax" Carter Long Smith, G. Chabert Luneau Thompson AMENDMENT NO. 7 Claitor Martiny Walsworth On page 2, line 20, delete "taxes" and insert "tax" Cortez Mills Ward Erdey Mizell White AMENDMENT NO. 8 Fannin Morrell On page 2, line 25, after "enforcement of the" delete the remainder Total - 32 of the line and at the beginning of line 26, delete "tax," and insert NAYS "occupancy tax," Total - 0 AMENDMENT NO. 9 ABSENT On page 2, at the end of line 26, delete "taxes" and insert "tax" Bishop Milkovich Tarver AMENDMENT NO. 10 Colomb Peterson On page 2, at the end of line 28, delete "taxes." and insert "tax." Donahue Smith, J. Total - 7 AMENDMENT NO. 11 On page 3, line 2, delete "taxes" and insert "tax" The Chair declared the Senate concurred in the amendments proposed by the House. AMENDMENT NO. 12 On page 3, delete line 6 in its entirety, and insert "the tax and shall SENATE BILL NO. 544— transfer the remainder of the proceeds of the tax to the" BY SENATOR MILLS AN ACT AMENDMENT NO. 13 To enact R.S. 47:338.264, relative to local taxation; to authorize On page 3, line 11, delete "taxes" and insert "tax" certain parish tourist commissions to levy a hotel occupancy and overnight campsite parking tax; to provide for administration AMENDMENT NO. 14 and collection of the tax; to provide for an effective date; and to On page 3, at the beginning of line 14, delete "taxes" and insert "tax" provide for related matters. HOUSE COMMITTEE AMENDMENTS The bill was read by title. Returned from the House of Representatives with amendments: Amendments proposed by House Committee on Ways and Means to Engrossed Senate Bill No. 544 by Senator Mills HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 1 Amendments proposed by House Committee on Municipal, Parochial On page 2, line 17, after "commissioners" and before "after" delete and Cultural Affairs to Engrossed Senate Bill No. 544 by Senator "or" and insert "and" Mills Senator Mills moved to reject the amendments proposed by the AMENDMENT NO. 1 House. On page 1, line 3, after "hotel occupancy" delete the remainder of the line and insert "tax; to" ROLL CALL AMENDMENT NO. 2 On page 1, line 8, after "hotel occupancy" delete the remainder of The roll was called with the following result: the line YEAS AMENDMENT NO. 3 Mr. President Fannin Mizell On page 1, line 16, after "hotel rooms" delete the remainder of the Allain Gatti Morrell line and insert a comma "," and "motel rooms, and overnight Appel Hewitt Morrish camping facilities located within the boundaries of the Barrow Johns Peacock commission." Boudreaux LaFleur Perry AMENDMENT NO. 4 Carter Lambert Price On page 1, delete line 17 in its entirety, and on page 2, delete lines 1 Chabert Long Riser through 10 in their entirety, and insert: Claitor Luneau Smith, G. "(2) The occupancy tax authorized by this Section shall not Cortez Martiny Thompson exceed five and one-half percent of the rent or fee charged for the Donahue Milkovich Ward occupancy and shall be in addition to all taxes levied upon the Erdey Mills White occupancy of hotel rooms, motel rooms, and overnight camping Total - 33 facilities located within the boundaries of the commission. The NAYS person who occupies or is entitled to occupancy of the hotel room, motel room, or overnight camping facility shall pay the Total - 0 occupancy tax at the time the rent or fee for occupancy is paid." ABSENT AMENDMENT NO. 5 Bishop Peterson Tarver On page 2, at the end line 12, delete "R.S. 47:301(6)." and insert Colomb Smith, J. Walsworth "R.S. 33:4574.1.1(C)(1)." Total - 6 The Chair declared the Senate rejected the amendments proposed by the House.

1510 41st DAY'S PROCEEDINGS Page 35 SENATE May 18, 2018

SENATE BILL NO. 556— SENATE BILL NO. 560— (Substitute of Senate Bill No. 434 by BY SENATORS CARTER, ALARIO, APPEL, BARROW, BISHOP, Senator Mizell) BOUDREAUX, CHABERT, CLAITOR, CORTEZ, DONAHUE, ERDEY, BY SENATOR MIZELL FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, PEACOCK, AN ACT PRICE, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, To enact Part IV of Chapter 2 of Title 24 of the Louisiana Revised WALSWORTH AND WHITE AND REPRESENTATIVES BAGLEY, GARY Statutes of 1950, to be comprised of R.S. 24:121, relative to the CARTER, CHANEY, COX, HOFFMANN, HORTON, JACKSON, LEBAS, , POPE AND STOKES dairy industry; to create the Dairy Stabilization Study AN ACT Commission; to provide for the membership of the commission; To amend and reenact R.S. 40:1103.1 and to enact R.S. 40:1103.5, to provide for the duties of the commission; to provide relative relative to health care; to provide for information and access to to meetings and per diem; to authorize public hearings; to breast reconstructive surgery; and to provide for related matters. provide relative to public entity records, data, and information; to require a committee report; to provide for termination of the The bill was read by title. Returned from the House of commission; and to provide for related matters. Representatives with amendments: The bill was read by title. Returned from the House of HOUSE COMMITTEE AMENDMENTS Representatives with amendments: Amendments proposed by House Committee on Health and Welfare HOUSE COMMITTEE AMENDMENTS to Reengrossed Senate Bill No. 556 by Senator Carter Amendments proposed by House Committee on Agriculture, AMENDMENT NO. 1 Forestry, Aquaculture, and Rural Development to Reengrossed On page 2, line 15, after "health" and before the period "." insert a Senate Bill No. 560 by Senator Mizell comma "," and the following: "consistent with information developed by the Louisiana Department of Health and the AMENDMENT NO. 1 Louisiana Cancer and Lung Trust Fund Board and circulated to On page 2, line 9, after "Law" change "(R.S. 3:4101 et seq.)" to "as providers and patients by the Louisiana State Board of Medical provided in R.S. 3:4101 et seq." Examiners" AMENDMENT NO. 2 AMENDMENT NO. 2 On page 4, line 17, after "I." delete "The" and insert "At a On page 2, after line 15, insert the following: minimum, the" "Section 2. This Act shall become effective upon signature by the governor or, if not signed by the governor, upon expiration of the AMENDMENT NO. 3 time for bills to become law without signature by the governor, as On page 4, line 17, after "on" delete "at least" provided by Article III, Section 18 of the Constitution of Louisiana. If vetoed by the governor and subsequently approved by the AMENDMENT NO. 4 legislature, this Act shall become effective on the day following such On page 4, line 27, after "Law" change "(R.S. 3:4108)" to "as approval." provided in R.S. 3:4108" Senator Carter moved to concur in the amendments proposed by AMENDMENT NO. 5 the House. On page 5, at the end of line 11, change "Such" to "The" ROLL CALL LEGISLATIVE BUREAU AMENDMENTS Amendments proposed by Legislative Bureau to Reengrossed Senate The roll was called with the following result: Bill No. 560 by Senator Mizell YEAS AMENDMENT NO. 1 In House Committee Amendment No. 1 proposed by the House Mr. President Fannin Morrell Committee on Agriculture, Forestry, Aquaculture, and Rural Allain Gatti Morrish Development to Reengrossed Senate Bill No. 560 by Senator Mizell, Appel Hewitt Peacock on page 1, line 2, change "(R.S. 3:4101 et seq.)" to "(R.S. 3:4101 et Barrow Johns Perry seq.)." Bishop LaFleur Price Boudreaux Lambert Riser Senator Mizell moved to concur in the amendments proposed by Carter Long Smith, G. the House. Chabert Luneau Thompson Claitor Martiny Walsworth Cortez Milkovich Ward ROLL CALL Donahue Mills White Erdey Mizell The roll was called with the following result: Total - 35 NAYS YEAS Total - 0 Mr. President Erdey Mizell ABSENT Allain Fannin Morrish Appel Gatti Peacock Colomb Smith, J. Barrow Hewitt Perry Peterson Tarver Bishop Johns Price Total - 4 Boudreaux LaFleur Riser Carter Lambert Smith, G. The Chair declared the Senate concurred in the amendments Chabert Long Thompson proposed by the House. Claitor Martiny Walsworth Cortez Milkovich Ward Donahue Mills White Total - 33

1511 Page 36 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Colomb Morrell Smith, J. Claitor Peterson Tarver Luneau Peterson Tarver Colomb Smith, J. Total - 6 Total - 5 The Chair declared the Senate concurred in the amendments The Chair declared the Senate concurred in the amendments proposed by the House. proposed by the House. SENATE BILL NO. 561— (Substitute of Senate Bill No. 455 by House Bills and Joint Resolutions on Senator Barrow) BY SENATOR BARROW AND REPRESENTATIVES ANDERS, BISHOP, Third Reading and Final Passage, BRASS, ROBBY CARTER, COX, DUPLESSIS, GLOVER, HALL, HORTON, Subject to Call HUNTER, JACKSON, LEGER, LYONS, MARCELLE, NORTON AND STAGNI AN ACT Called from the Calendar To enact Chapter 5 of Title 51 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 51:1055 through 1058, relative to Senator Carter asked that House Bill No. 812 be called from the empowering families to live well; to create the Empowering Calendar. Families to Live Well Louisiana Council; to provide for a state strategic plan; to provide for membership and duties of the HOUSE BILL NO. 812— council; to provide for the Live Well Louisiana Fund; and to BY REPRESENTATIVE LEOPOLD provide for related matters. AN ACT To amend and reenact R.S. 56:578.2(A)(1) and (C), relative to the The bill was read by title. Returned from the House of Louisiana Seafood Promotion and Marketing Board; to add new Representatives with amendments: members to that board; to provide for what constitutes a quorum; and to provide for related matters. HOUSE COMMITTEE AMENDMENTS The bill was read by title. Senator Carter moved the final Amendments proposed by House Committee on Appropriations to passage of the bill. Reengrossed Senate Bill No. 561 by Senator Barrow ROLL CALL AMENDMENT NO. 1 On page 4, line 17, after "The council shall" delete "work to The roll was called with the following result: establish" and at the beginning of line 18, delete "public-private partnerships and" YEAS HOUSE FLOOR AMENDMENTS Mr. President Fannin Morrell Allain Gatti Morrish Amendments proposed by Representative Jackson to Reengrossed Appel Hewitt Peacock Senate Bill No. 561 by Senator Barrow Barrow Johns Perry Bishop LaFleur Peterson AMENDMENT NO. 1 Boudreaux Lambert Riser On page 1, line 17, after "state" and before "from" change "suffers" Carter Long Smith, G. to "suffer" Chabert Luneau Thompson Claitor Martiny Walsworth AMENDMENT NO. 2 Cortez Milkovich Ward On page 5, line 23, after "Session" and before "with" insert "of the Donahue Mills White Louisiana Legislature" Erdey Mizell Total - 35 Senator Barrow moved to concur in the amendments proposed NAYS by the House. Total - 0 ROLL CALL ABSENT The roll was called with the following result: Colomb Smith, J. Price Tarver YEAS Total - 4 Mr. President Gatti Morrish The Chair declared the bill was passed and ordered it returned Allain Hewitt Peacock to the House. Senator Carter moved to reconsider the vote by which Appel Johns Perry the bill was passed and laid the motion on the table. Barrow LaFleur Price Bishop Lambert Riser Boudreaux Long Smith, G. Carter Luneau Thompson Chabert Martiny Walsworth Cortez Milkovich Ward Donahue Mills White Erdey Mizell Fannin Morrell Total - 34

1512 41st DAY'S PROCEEDINGS Page 37 SENATE May 18, 2018

Called from the Calendar enforcement agents killed in Louisiana; and to provide for related matters. Senator Walsworth asked that House Bill No. 375 be called from the Calendar. The bill was read by title and referred to the Legislative Bureau. HOUSE BILL NO. 375— BY REPRESENTATIVE ABRAMSON Appointment of Conference Committee AN ACT on Senate Bill No. 220 To amend and reenact R.S. 51:2453(2)(b)(v), relative to the Quality Jobs Rebate Program; to provide for definitions; to provide for The President of the Senate appointed the following members eligibility requirements for certain employers; and to provide for to confer with a like committee from the House to consider the related matters. disagreement on Senate Bill No. 220:

The bill was read by title. Senator Walsworth moved the final Senators Carter, passage of the bill. Morrell and Luneau. ROLL CALL Appointment of Conference Committee The roll was called with the following result: on Senate Bill No. 319

YEAS The President of the Senate appointed the following members to confer with a like committee from the House to consider the Mr. President Erdey Mills disagreement on Senate Bill No. 319: Allain Fannin Mizell Appel Gatti Morrish Senators Gatti, Barrow Hewitt Peacock Peterson Bishop Johns Peterson and Milkovich. Boudreaux LaFleur Riser Carter Lambert Smith, G. Chabert Long Thompson Appointment of Conference Committee Claitor Luneau Walsworth on Senate Bill No. 460 Cortez Martiny Ward Donahue Milkovich White The President of the Senate appointed the following members Total - 33 to confer with a like committee from the House to consider the NAYS disagreement on Senate Bill No. 460:

Total - 0 Senators Carter, ABSENT LaFleur and Alario. Colomb Perry Smith, J. Morrell Price Tarver Appointment of Conference Committee Total - 6 on Senate Bill No. 544

The Chair declared the was passed and ordered it returned to the The President of the Senate appointed the following members House. Senator Walsworth moved to reconsider the vote by which to confer with a like committee from the House to consider the the bill was passed and laid the motion on the table. disagreement on Senate Bill No. 544:

Rules Suspended Senators Mills, Morrell Senator Price asked for and obtained a suspension of the rules and Boudreaux. to recall House Bill No. 107 from the Committee on Finance. Conference Committee Reports HOUSE BILL NO. 107— BY REPRESENTATIVES BACALA, AMEDEE, ANDERS, ARMES, BAGLEY, BARRAS, BERTHELOT, BILLIOT, BOUIE, , The following reports were received and read: TERRY BROWN, CARMODY, GARY CARTER, ROBBY CARTER, STEVE CARTER, CHANEY, CONNICK, COX, CREWS, DAVIS, DEVILLIER, HOUSE BILL NO. 426— EDMONDS, EMERSON, FALCONER, GAROFALO, GISCLAIR, GUINN, BY REPRESENTATIVE HUVAL LANCE HARRIS, HAVARD, HAZEL, HENSGENS, HILL, HOFFMANN, HORTON, HOWARD, JAMES, JEFFERSON, JENKINS, JOHNSON, LEBAS, AN ACT LEGER, GREGORY MILLER, JIM MORRIS, PEARSON, POPE, PYLANT, To authorize and provide for the transfer of certain state property; to REYNOLDS, RICHARD, SCHEXNAYDER, SEABAUGH, SMITH, STAGNI, authorize the transfer of certain state property in St. Martin STEFANSKI, STOKES, TALBOT, THIBAUT, THOMAS, WRIGHT, AND ZERINGUE AND SENATORS ALARIO, ALLAIN, BARROW, BISHOP, Parish; to provide for the property description; to provide for BOUDREAUX, CARTER, CLAITOR, CORTEZ, ERDEY, HEWITT, reservation of mineral rights; to provide terms and conditions; LAFLEUR, LONG, LUNEAU, MILKOVICH, MILLS, MIZELL, MORRELL, to provide an effective date; and to provide for related matters. PEACOCK, PERRY, PRICE, RISER, GARY SMITH, THOMPSON, WALSWORTH, WARD, AND WHITE AN ACT Senator Mills moved that House Bill No. 426 be recommitted to To enact R.S. 40:1665.2(B)(17) and (C)(4), relative to survivors of the Conference Committee. law enforcement officers killed while performing their duties; to provide for financial benefits for survivors of federal law Without objection, so ordered.

1513 Page 38 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Message from the House HOUSE BILL NO. 107— BY REPRESENTATIVE BACALA AN ACT CONCURRING IN To enact R.S. 40:1665.2(B)(17) and (C)(4), relative to survivors of SENATE CONCURRENT RESOLUTIONS law enforcement officers killed while performing their duties; to provide for financial benefits for survivors of federal law May 18, 2018 enforcement agents killed in Louisiana; and to provide for To the Honorable President and Members of the Senate: related matters. I am directed to inform your honorable body that the House of Reported without amendments. Representatives has finally concurred in the following Senate Respectfully submitted, Concurrent Resolutions: DANIEL R. MARTINY SENATE CONCURRENT RESOLUTION NO. 119— Chairman BY SENATOR MORRELL A CONCURRENT RESOLUTION Adoption of Legislative Bureau Report To urge and request the State Board of Elementary and Secondary Education (BESE) to update its rules relative to certification On motion of Senator Martiny, the Bills and Joint Resolutions requirements for behavior analysts and ensure that such rules were read by title and passed to a third reading. conform with R.S. 37:3701 et seq. Rules Suspended Reported without amendments. SENATE CONCURRENT RESOLUTION NO. 122— House Bills and Joint Resolutions on BY SENATOR BARROW AND REPRESENTATIVE SMITH Third Reading and Final Passage A CONCURRENT RESOLUTION To continue and provide with respect to the task force to study health HOUSE BILL NO. 107— services delivery and financing in the Baton Rouge region BY REPRESENTATIVES BACALA, AMEDEE, ANDERS, ARMES, BAGLEY, BARRAS, BERTHELOT, BILLIOT, BOUIE, CHAD BROWN, created by House Concurrent Resolution No. 129 of the 2015 TERRY BROWN, CARMODY, GARY CARTER, ROBBY CARTER, STEVE Regular Session of the Legislature and continued by Senate CARTER, CHANEY, CONNICK, COX, CREWS, DAVIS, DEVILLIER, Concurrent Resolution No. 4 of the 2016 Regular Session of the EDMONDS, EMERSON, FALCONER, GAROFALO, GISCLAIR, GUINN, LANCE HARRIS, HAVARD, HAZEL, HENSGENS, HILL, HOFFMANN, Legislature. HORTON, HOWARD, JAMES, JEFFERSON, JENKINS, JOHNSON, LEBAS, LEGER, GREGORY MILLER, JIM MORRIS, PEARSON, POPE, PYLANT, Reported without amendments. REYNOLDS, RICHARD, SCHEXNAYDER, SEABAUGH, SMITH, STAGNI, STEFANSKI, STOKES, TALBOT, THIBAUT, THOMAS, WRIGHT, AND ZERINGUE AND SENATORS ALARIO, ALLAIN, BARROW, BISHOP, SENATE CONCURRENT RESOLUTION NO. 121— BOUDREAUX, CARTER, CLAITOR, CORTEZ, ERDEY, HEWITT, BY SENATOR CLAITOR AND REPRESENTATIVES STEVE CARTER LAFLEUR, LONG, LUNEAU, MILKOVICH, MILLS, MIZELL, MORRELL, AND FOIL PEACOCK, PERRY, PRICE, RISER, GARY SMITH, THOMPSON, A CONCURRENT RESOLUTION WALSWORTH, WARD, AND WHITE To express the sincere condolences of the Legislature of Louisiana AN ACT upon the passing of Paul Whitfield Murrill, PhD, the second To enact R.S. 40:1665.2(B)(17) and (C)(4), relative to survivors of chancellor of Louisiana State University at Baton Rouge, and to law enforcement officers killed while performing their duties; recognize his lifetime of achievement. to provide for financial benefits for survivors of federal law enforcement agents killed in Louisiana; and to provide for Reported without amendments. related matters. SENATE CONCURRENT RESOLUTION NO. 123— The bill was read by title. Senator Price moved the final passage BY SENATOR BOUDREAUX AND REPRESENTATIVES TERRY of the bill. LANDRY, DUSTIN MILLER AND PIERRE A CONCURRENT RESOLUTION To designate June 11-15, 2018, as Meningitis B Awareness Week. ROLL CALL Reported without amendments. The roll was called with the following result: Respectfully submitted, YEAS ALFRED W. SPEER Clerk of the House of Representatives Mr. President Gatti Peacock Allain Hewitt Perry Appel Johns Peterson Privileged Report of the Barrow LaFleur Price Legislative Bureau Bishop Lambert Riser Boudreaux Long Smith, G. May 18, 2018 Carter Luneau Thompson Chabert Martiny Walsworth To the President and Members of the Senate: Claitor Milkovich Ward Cortez Mills White I am directed by your Legislative Bureau to submit the Erdey Mizell following report: Fannin Morrish Total - 34 The following instruments are approved as to construction and NAYS duplication. Total - 0

1514 41st DAY'S PROCEEDINGS Page 39 SENATE May 18, 2018

ABSENT Ladies and Gentlemen: Colomb Morrell Tarver We, the conferees appointed to confer over the disagreement Donahue Smith, J. between the two houses concerning Senate Bill No. 465 by Senator Total - 5 Bishop recommend the following concerning the Reengrossed bill: The Chair declared the bill was passed and ordered it returned 1. That House Committee Amendments Nos. 1, 2, 3, and 5 to the House. Senator Price moved to reconsider the vote by which proposed by the House Committee on Education and adopted by the bill was passed and laid the motion on the table. the House of Representatives on May 10, 2018 be rejected. Appointment of Conference Committee 2. That House Committee Amendment No. 4 proposed by the House Committee on Education and adopted by the House of on Senate Bill No. 460 Representatives on May 10, 2018 be adopted. The President of the Senate announced the following change in 3. That the set of House Floor Amendments proposed by the Conference Committee membership on the disagreement on Representative Leger and adopted by the House of Senate Bill No. 460: Representatives on May 16, 2018 be rejected. Senator Gary Smith, 4. That the following amendments to the reengrossed bill be vice Senator Alario. adopted: Message from the House AMENDMENT NO. 1 On page 1, line 2, after "R.S. 17:253(B)" insert "and (E)," RECOMMIT OF CONFERENCE COMMITTEE REPORT AMENDMENT NO. 2 On page 1, line 7, after "R.S. 17:253(B)" delete "is" and insert "and May 18, 2018 (E) are" To the Honorable President and Members of the Senate: AMENDMENT NO. 3 On page 2, between lines 5 and 6, insert the following: I am directed to inform your honorable body that the House of "E. The chair shall be elected by the members of the council. By Representatives has recommitted the Report of the Conference February 15 of each calendar year, the members of the council Committee on the disagreement to House Bill No. 426. shall elect a new chair from among its membership. * * *" Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 4 Clerk of the House of Representatives On page 2, after line 10, insert the following: "Section 3. This Act shall become effective upon signature by Message from the House the governor or, if not signed by the governor, upon expiration of the time for bills to become law without signature by the governor, as ADOPTION OF provided by Article III, Section 18 of the Constitution of Louisiana. CONFERENCE COMMITTEE REPORT If vetoed by the governor and subsequently approved by the legislature, this Act shall become effective on the day following such May 18, 2018 approval." To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of Senators: Representatives: Representatives has adopted the Report of the Conference Committee Wesley Bishop Walt Leger III on the disagreement to House Bill No. 196. Dan "Blade" Morrish Nancy Landry Polly Thomas Respectfully submitted, ALFRED W. SPEER Senator Bishop moved that the Conference Committee Report Clerk of the House of Representatives be adopted. Conference Committee Reports ROLL CALL The following reports were received and read: The roll was called with the following result: SENATE BILL NO. 465— YEAS BY SENATOR BISHOP AN ACT Mr. President Fannin Morrish To amend and reenact the introductory paragraph of R.S. 17:253(B) Allain Gatti Peacock and to enact R.S. 17:253(B)(21) through (25), relative to student Appel Hewitt Perry behavior and discipline; to provide relative to the membership Barrow Johns Peterson of the Advisory Council on Student Behavior and Discipline; to Bishop LaFleur Riser provide for reporting; and to provide for related matters. Boudreaux Lambert Smith, G. Carter Long Thompson CONFERENCE COMMITTEE REPORT Chabert Luneau Walsworth Claitor Martiny Ward May 18, 2018 Cortez Milkovich White Donahue Mizell To the Honorable President and Members of the Senate and to the Erdey Morrell Honorable Speaker and Members of the House of Representatives. Total - 34

1515 Page 40 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

NAYS Claitor Mills White Cortez Mizell Total - 0 Total - 26 ABSENT NAYS Colomb Price Tarver Appel Lambert Peacock Mills Smith, J. Fannin Long Walsworth Total - 5 Gatti Milkovich Total - 8 The Chair declared the Conference Committee Report was ABSENT adopted. Colomb Price Tarver Conference Committee Reports Morrell Smith, J. Total - 5 The following reports were received and read: The Chair declared the Conference Committee Report was HOUSE BILL NO. 196— adopted. BY REPRESENTATIVE MARINO AN ACT Message from the House To amend and reenact Code of Criminal Procedure Article 978(D), relative to expungement of records of arrest and conviction of a ADOPTION OF felony offense; to provide relative to the limit on the number of CONFERENCE COMMITTEE REPORT expungements a person may receive in a specified period of time; to remove the limitation for persons whose conviction was May 18, 2018 set aside and prosecution dismissed; and to provide for related matters. To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee May 17, 2018 on the disagreement to House Bill No. 445. To the Honorable Speaker and Members of the House of Respectfully submitted, Representatives and the Honorable President and Members of the ALFRED W. SPEER Senate. Clerk of the House of Representatives Ladies and Gentlemen: Message from the House We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 196 by ADOPTION OF Representative Marino recommend the following concerning the CONFERENCE COMMITTEE REPORT Engrossed bill: May 18, 2018 1. That the set of Senate Committee Amendments by the Senate Committee on Judiciary C (#3066) be rejected. To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of 2. That the set of Amendments by the Legislative Bureau (#3251) Representatives has adopted the Report of the Conference Committee be rejected. on the disagreement to House Bill No. 601. 3. That the set of Senate Floor Amendments by Senator Claitor Respectfully submitted, (#3259) be rejected. ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives Representatives: Senators: Message from the House Joseph Marino Dan Claitor Sherman Mack ADOPTION OF Lowell C. Hazel CONFERENCE COMMITTEE REPORT Senator Claitor moved that the Conference Committee Report May 18, 2018 be adopted. To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The roll was called with the following result: on the disagreement to House Bill No. 612. YEAS Respectfully submitted, Mr. President Donahue Morrish ALFRED W. SPEER Allain Erdey Perry Clerk of the House of Representatives Barrow Hewitt Peterson Bishop Johns Riser Boudreaux LaFleur Smith, G. Carter Luneau Thompson Chabert Martiny Ward

1516 41st DAY'S PROCEEDINGS Page 41 SENATE May 18, 2018

Message from the House ROLL CALL ADOPTION OF The roll was called with the following result: CONFERENCE COMMITTEE REPORT YEAS May 18, 2018 Mr. President Fannin Morrell To the Honorable President and Members of the Senate: Allain Gatti Morrish Appel Hewitt Peacock I am directed to inform your honorable body that the House of Barrow Johns Perry Representatives has adopted the Report of the Conference Committee Bishop LaFleur Peterson on the disagreement to House Bill No. 650. Boudreaux Lambert Riser Carter Long Smith, G. Respectfully submitted, Chabert Luneau Thompson ALFRED W. SPEER Claitor Martiny Walsworth Clerk of the House of Representatives Cortez Milkovich Ward Donahue Mills White Message from the House Erdey Mizell Total - 35 ADOPTION OF NAYS CONFERENCE COMMITTEE REPORT Total - 0 May 18, 2018 ABSENT To the Honorable President and Members of the Senate: Colomb Smith, J. Price Tarver I am directed to inform your honorable body that the House of Total - 4 Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 653. The Chair declared the Conference Committee Report was adopted. Respectfully submitted, ALFRED W. SPEER Conference Committee Reports Clerk of the House of Representatives The following reports were received and read: Conference Committee Reports HOUSE BILL NO. 612— BY REPRESENTATIVES STOKES, BACALA, BAGNERIS, TERRY The following reports were received and read: BROWN, CARPENTER, CONNICK, FALCONER, LANCE HARRIS, HAZEL, HODGES, HOWARD, HUNTER, IVEY, JORDAN, MACK, HOUSE BILL NO. 601— MARCELLE, , NORTON, PYLANT, RICHARD, STAGNI, BY REPRESENTATIVE SHADOIN AND STEFANSKI AN ACT AN ACT To enact R.S. 18:154(G)(4) and (5), relative to election officials; to To amend and reenact R.S. 14:283(A)(1) and (G) and 283.2(A)(4), prohibit the disclosure of specified information by specified relative to offenses affecting public morals; to provide relative election officials relating to the security and integrity of the state to the crimes of video voyeurism and nonconsensual disclosure voter registration computer system and election management of a private image; to provide for actions that constitute video system and voting equipment; and to provide for related matters. voyeurism; to amend certain intent requirements for the crime of nonconsensual disclosure of a private image; to provide for CONFERENCE COMMITTEE REPORT applicability; and to provide for related matters. May 17, 2018 CONFERENCE COMMITTEE REPORT To the Honorable Speaker and Members of the House of May 17, 2018 Representatives and the Honorable President and Members of the Senate. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Ladies and Gentlemen: Senate. We, the conferees appointed to confer over the disagreement Ladies and Gentlemen: between the two houses concerning House Bill No. 601 by Representative Shadoin recommend the following concerning the We, the conferees appointed to confer over the disagreement Engrossed bill: between the two houses concerning House Bill No. 612 by Representative Stokes recommend the following concerning the 1. That the set of Senate Floor Amendments by Senator Milkovich Reengrossed bill: (#3917) be rejected. 1. That Senate Committee Amendment Nos. 1, 2, 3, 4, 5, 7, 8, and Respectfully submitted, 9 by Senate Committee on Judiciary C (#3465) be adopted. Representatives: Senators: 2. That Senate Committee Amendment No. 6 by Senate Committee on Judiciary C (#3465) be rejected. Stephen E. Pugh Mike Walsworth Gregory Miller 3. That the set of Senate Floor Amendments by Senator Claitor (#3678) be adopted. Senator Walsworth moved that the Conference Committee Report be adopted.

1517 Page 42 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

3. That the following amendments to the Reengrossed bill be and definitions; to provide relative to program administration by adopted: the Louisiana Tuition Trust Authority and for powers and duties of the authority; to provide for adoption by the authority of AMENDMENT NO. 1 certain rules pursuant to the Administrative Procedure Act; to On page 1, line 3, after "voyeurism" delete the remainder of the line provide relative to education savings accounts; to provide and at the beginning of line 4, delete "nonconsensual disclosure of a relative to the Louisiana Education and Tuition Savings Fund; private image" to provide for the powers and duties of the office of the state treasurer with regard to the program; to apply laws pertaining to AMENDMENT NO. 2 abandoned property to certain program account funds; to On page 1, delete line 14 in its entirety and insert the following: provide a public records exception for certain records of the "unmanned aircraft system, or any other image recording device, or authority pertaining to program accounts; to provide relative to an unmanned aircraft system equipped with any camera, videotape, payroll withholdings; to provide an exception to the photo-optical, photo-electric, or any other image recording device, for confidentiality of the records of the secretary of the Department the purpose of" of Revenue relative to the program; to authorize, with limitations, disbursements from education savings accounts AMENDMENT NO. 3 established pursuant to the Louisiana Student Tuition Assistance On page 2, line 2, after "where" and before "person" delete "the" and and Revenue Trust Program for elementary and secondary insert "an identifiable" school tuition expenses; and to provide for related matters. Respectfully submitted, CONFERENCE COMMITTEE REPORT Representatives: Senators: Dan Claitor May 17, 2018 Sherman Mack Daniel "Danny" Martiny Jean-Paul J. Morrell To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Senator Martiny moved that the Conference Committee Report Senate. be adopted. Ladies and Gentlemen: ROLL CALL We, the conferees appointed to confer over the disagreement The roll was called with the following result: between the two houses concerning House Bill No. 650 by Representative Foil recommend the following concerning the Re-Re- YEAS Reengrossed bill: Mr. President Fannin Morrish 1. That the set of Senate Committee Amendments by the Allain Gatti Peacock Committee on Finance (#4218) be rejected. Appel Hewitt Perry Barrow Johns Peterson 2. That Senate Floor Amendment No. 1 by Senator LaFleur Bishop LaFleur Riser (#4447) be rejected. Boudreaux Lambert Smith, G. Carter Long Thompson 3. That Senate Floor Amendment No. 2 by Senator LaFleur Chabert Luneau Walsworth (#4447) be adopted. Claitor Martiny Ward Cortez Milkovich White Respectfully submitted, Donahue Mills Erdey Mizell Representatives: Senators: Total - 34 Franklin J. Foil Eric LaFleur NAYS Nancy Landry Dan Claitor Steve Carter Total - 0 ABSENT Senator LaFleur moved that the Conference Committee Report be adopted. Colomb Price Tarver Morrell Smith, J. ROLL CALL Total - 5 The roll was called with the following result: The Chair declared the Conference Committee Report was adopted. YEAS Conference Committee Reports Mr. President Fannin Mizell Allain Gatti Morrish The following reports were received and read: Appel Hewitt Peacock Barrow Johns Perry HOUSE BILL NO. 650— Bishop LaFleur Peterson BY REPRESENTATIVES FOIL, STEVE CARTER, EDMONDS, AND Boudreaux Lambert Riser HAZEL Chabert Long Smith, G. AN ACT Claitor Luneau Thompson To amend and reenact R.S. 9:154(A)(15), R.S. 17:3129.4(C), R.S. Cortez Martiny Walsworth 44:4.1(B)(9), and R.S. 47:1508(B)(17) and to enact Chapter 22- Donahue Milkovich White B of Title 17 of the Louisiana Revised Statutes of 1950, to be Erdey Mills comprised of R.S. 17:3100.1 through 3100.10, and R.S. Total - 32 42:456.2, relative to the Louisiana Student Tuition Assistance NAYS and Revenue Trust Kindergarten Through Grade Twelve Program; to create the program and provide for program purpose Total - 0

1518 41st DAY'S PROCEEDINGS Page 43 SENATE May 18, 2018

ABSENT 40:1664.5(12) and R.S. 40:1664.16(C) as enacted by Section 1 of this Act and this Section" Carter Price Ward Colomb Smith, J. Respectfully submitted, Morrell Tarver Total - 7 Representatives: Senators: Scott M. Simon Daniel "Danny" Martiny The Chair declared the Conference Committee Report was Gregory Tarver adopted. Stephen E. Pugh Mack "Bodi" White, Jr. Conference Committee Reports Senator Martiny moved that the Conference Committee Report be adopted. The following reports were received and read: ROLL CALL HOUSE BILL NO. 653— BY REPRESENTATIVE SIMON The roll was called with the following result: AN ACT To amend and reenact R.S. 40:1646(A) through (C), YEAS 1664.3(introductory paragraph), (4), and (37), 1664.5, 1664.9(A), (C)(introductory paragraph), and (D) through (J), Mr. President Gatti Morrish 1664.11(A)(introductory paragraph), (1)(a), and (D), and Allain Hewitt Peterson 1664.12(introductory paragraph) and (3) and to enact R.S. Barrow Johns Price 40:1646(E) and (F), 1664.3(62) through (67), 1664.9(C)(11), Bishop Luneau Smith, G. (K), and (L), 1664.10(9), and 1664.17, relative to life safety Boudreaux Martiny Ward systems and equipment under the authority of the state fire Chabert Milkovich White marshal; to provide for the inclusion of conveyance devices and Donahue Mizell related regulatory provisions; to add and expand with respect to Total - 20 certain definitions; to provide with respect to certain license NAYS endorsements and related fees; to amend relative to a certain board; to require certifications; to provide exemptions relative Appel Fannin Peacock to local governing authorities; to provide for effectiveness; and Claitor Lambert Perry to provide for related matters. Cortez Long Riser Erdey Mills Walsworth CONFERENCE COMMITTEE REPORT Total - 12 ABSENT May 17, 2018 Carter Morrell Thompson To the Honorable Speaker and Members of the House of Colomb Smith, J. Representatives and the Honorable President and Members of the LaFleur Tarver Senate. Total - 7

Ladies and Gentlemen: The Chair declared the Senate refused to adopt the Conference Committee Report. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 653 by Message from the House Representative Simon recommend the following concerning the Reengrossed bill: PASSED SENATE BILLS AND JOINT RESOLUTIONS 1. That the set of Senate Committee Amendments by the Senate Committee on Commerce, Consumer Protection and May 18, 2018 International Affairs (#3069) be adopted. To the Honorable President and Members of the Senate: 2. That the set of Senate Floor Amendments by Senator Peterson (#4016) be adopted. I am directed to inform your honorable body that the House of Representatives has finally passed the following Senate Bills and 3. That the set of Senate Floor Amendments by Senator Martiny Joint Resolutions: (#3761) be adopted. SENATE BILL NO. 332— 4. That the following amendments to the Reengrossed bill be BY SENATOR CORTEZ adopted: AN ACT To enact R.S. 48:94, relative to the Department of Transportation and AMENDMENT NO. 1 Development; to provide for transparency of operations in In Senate Floor Amendment No. 7 by Senator Martiny (#3761), on district offices; to provide for publication by each department page 1, line 32, after "Act" insert "and this Section" district of certain information on the department's internet website; and to provide for related matters. AMENDMENT NO. 2 In Senate Floor Amendment No. 7 by Senator Martiny (#3761), on Reported with amendments. page 1, line 36, delete "this Act" and insert in lieu thereof "R.S.

1519 Page 44 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Message from the House Message from the House

CONCURRING IN ADOPTION OF SENATE CONCURRENT RESOLUTIONS CONFERENCE COMMITTEE REPORT

May 18, 2018 May 18, 2018

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 finally concurred in the following Senate Representatives has adopted the Report of the Conference Committee Concurrent Resolutions: on the disagreement to House Bill No. 778.

SENATE CONCURRENT RESOLUTION NO. 101— Respectfully submitted, BY SENATOR DONAHUE ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To present a budget plan that reflects the reduction of Louisiana's sales taxes, includes the impact of federal tax policy, and Conference Committee Reports provides funding established by a standstill budget and includes priority programs. The following reports were received and read: Reported with amendments. HOUSE BILL NO. 698— BY REPRESENTATIVES HENRY, BARRAS, GARY CARTER, JACKSON, Respectfully submitted, LEGER, AND MAGEE AND SENATORS ALARIO, LAFLEUR, MARTINY, ALFRED W. SPEER AND MORRELL Clerk of the House of Representatives AN ACT To appropriate funds to defray the expenses of the Louisiana Message from the House Judiciary, including the Supreme Court, Courts of Appeal, District Courts, Criminal District Court of Orleans Parish, and other courts; to provide for an effective date; and to provide for ADOPTION OF related matters. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT May 18, 2018 May 17, 2018 To the Honorable President and Members of the Senate: To the Honorable Speaker and Members of the House of I am directed to inform your honorable body that the House of Representatives and the Honorable President and Members of the Representatives has adopted the Report of the Conference Committee Senate. on the disagreement to House Bill No. 698. Ladies and Gentlemen: Respectfully submitted, ALFRED W. SPEER We, the conferees appointed to confer over the disagreement Clerk of the House of Representatives between the two houses concerning House Bill No. 698 by Representative Henry recommend the following concerning the Message from the House Reengrossed bill:

ADOPTION OF 1. That the set of Senate Committee Amendments by the Senate CONFERENCE COMMITTEE REPORT Committee on Finance (#4213) be adopted.

May 18, 2018 2. That the following amendments be adopted:

To the Honorable President and Members of the Senate: AMENDMENT NO. 1 In Senate Committee Amendment No. 2 by the Senate Finance I am directed to inform your honorable body that the House of Committee (#4213), on page 1, line 13, after "appropriated" and Representatives has adopted the Report of the Conference Committee before "to" insert "out of the state general fund" on the disagreement to House Bill No. 755. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER Representatives: Senators: Clerk of the House of Representatives Cameron Henry John A. Alario, Jr. Franklin J. Foil Eric LaFleur Dustin Miller Jim Fannin

Senator LaFleur moved that the Conference Committee Report be adopted.

1520 41st DAY'S PROCEEDINGS Page 45 SENATE May 18, 2018

ROLL CALL AMENDMENT NO. 1 On page 1, line 2, after "To" and before "enact" insert "amend and The roll was called with the following result: reenact R.S. 17:154(A) and to" YEAS AMENDMENT NO. 2 On page 1, line 2, delete "the administration of medication at" Mr. President Gatti Morrish Allain Hewitt Peacock AMENDMENT NO. 3 Appel Johns Perry On page 1, line 3, after "schools;" and before "to" insert "to provide Bishop LaFleur Riser that instruction on substance abuse prevention include certain Boudreaux Lambert Smith, G. information about opioids;" Chabert Long Thompson Claitor Luneau Walsworth AMENDMENT NO. 4 Cortez Martiny Ward On page 1, after between lines 7 and 8, insert the following: Donahue Milkovich White "Section 1. R.S. 17:154(A) is hereby amended and reenacted to Erdey Mills read as follows: Fannin Mizell §154. Curriculum; length of school periods Total - 31 A.(1) The branches of spelling, reading, writing, drawing, NAYS arithmetic, geography, grammar, United States history, and health, including alcohol, tobacco, drug, and substance abuse prevention and Barrow Peterson education, shall be taught in every elementary school. In addition to Morrell Price these, such other branches shall be taught as the state board of Total - 4 education, or the provisions of the state constitution, may require. ABSENT (2) Every secondary school shall provide instruction in alcohol, tobacco, drug, and substance abuse prevention and education. Carter Smith, J. (3) Any instruction relative to alcohol, tobacco, drug, and Colomb Tarver substance abuse prevention and education provided pursuant to Total - 4 Paragraphs (1) and (2) of this Subsection shall include the information that mixing opioids and alcohol can cause accidental The Chair declared the Conference Committee Report was death. adopted. * * *" AMENDMENT NO. 5 Conference Committee Reports On page 1, at the beginning of line 8, change "Section 1." to The following reports were received and read: "Section 2." HOUSE BILL NO. 755— AMENDMENT NO. 6 BY REPRESENTATIVE DUSTIN MILLER On page 1, line 17, delete "a school nurse or other school employee" AN ACT and insert "school employees other than school nurses" To enact R.S. 17:436.1(M), relative to the administration of medication at elementary and secondary schools; to authorize Respectfully submitted, the governing authority of each public and nonpublic school to adopt a policy relative to the supply and administration of opioid Representatives: Senators: antagonists; to provide that such a policy require training Dustin Miller Dan "Blade" Morrish relative to such administration; and to provide for related Nancy Landry Gerald Boudreaux matters. Lance Harris CONFERENCE COMMITTEE REPORT Senator Boudreaux moved that the Conference Committee Report be adopted. May 17, 2018 ROLL CALL To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The roll was called with the following result: Senate. YEAS Ladies and Gentlemen: Mr. President Fannin Mizell We, the conferees appointed to confer over the disagreement Allain Gatti Morrish between the two houses concerning House Bill No. 755 by Appel Hewitt Peacock Representative Dustin Miller recommend the following concerning Barrow Johns Perry the Engrossed bill: Bishop LaFleur Price Boudreaux Lambert Riser 1. That Senate Floor Amendment No. 1 by Senator Boudreaux Carter Long Smith, G. (#4093) be rejected. Chabert Luneau Thompson Claitor Martiny Walsworth 2. That Senate Floor Amendment No. 2 by Senator Boudreaux Cortez Milkovich Ward (#4093) be adopted. Erdey Mills White Total - 33 3. That the following amendments to the Engrossed bill be NAYS adopted: Peterson Total - 1

1521 Page 46 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

ABSENT remainder of the line and insert in lieu thereof "member shall be a full voting member of the board with" Colomb Morrell Tarver Donahue Smith, J. AMENDMENT NO. 6 Total - 5 In Senate Committee Amendment No. 5 by the Committee on Health and Welfare (#3534), at the beginning of line 27, change "members" The Chair declared the Conference Committee Report was to "member" adopted. Respectfully submitted, Conference Committee Reports Representatives: Senators: The following reports were received and read: Julie Stokes Frank A. Hoffmann Gerald Boudreaux HOUSE BILL NO. 445— Regina Barrow BY REPRESENTATIVE STOKES AN ACT Senator Mills moved that the Conference Committee Report be To amend and reenact R.S. 37:3444(A) through (C) and 3445(D), adopted. relative to the Louisiana Licensed Professional Vocational Rehabilitation Counselors Board of Examiners; to revise the ROLL CALL name of a professional association referred to in laws relative to the board; to provide for the adoption of a code of professional The roll was called with the following result: ethics; and to provide for related matters. YEAS CONFERENCE COMMITTEE REPORT Mr. President Fannin Morrish May 17, 2018 Allain Gatti Peacock Appel Hewitt Perry To the Honorable Speaker and Members of the House of Barrow Johns Peterson Representatives and the Honorable President and Members of the Bishop LaFleur Price Senate. Boudreaux Lambert Riser Carter Long Smith, G. Ladies and Gentlemen: Chabert Luneau Thompson Claitor Martiny Walsworth We, the conferees appointed to confer over the disagreement Cortez Mills Ward between the two houses concerning House Bill No. 445 by Donahue Mizell White Representative Stokes recommend the following concerning the Erdey Morrell Reengrossed bill: Total - 35 NAYS 1. That the set of Senate Committee Amendments by the Committee on Health and Welfare (#3534) be adopted. Total - 0 ABSENT 2. That the following amendments to the Reengrossed bill be adopted: Colomb Smith, J. Milkovich Tarver AMENDMENT NO. 1 Total - 4 In Senate Committee Amendment No. 1 by the Committee on Health and Welfare (#3534), on line 2, delete "members" and insert in lieu The Chair declared the Conference Committee Report was thereof "member" adopted.

AMENDMENT NO. 2 HOUSE BILL NO. 778— In Senate Committee Amendment No. 5 by the Committee on Health BY REPRESENTATIVE JACKSON and Welfare (#3534), on line 19, after "of the" and before "licensing" AN ACT insert "healthcare professional" To amend and reenact R.S. 37:1263 and 1285.2(A) and to enact R.S. 37:1270(A)(9), relative to regulation of the practice of medicine; AMENDMENT NO. 3 to provide for the membership, powers, and duties of the In Senate Committee Amendment No. 5 by the Committee on Health Louisiana State Board of Medical Examiners; to provide and Welfare (#3534), on line 20, change "36:259(A)," to "36:259," requirements relative to investigations of physicians by the and at the end of the line, change "board" to "healthcare professional Louisiana State Board of Medical Examiners; to establish licensing board" restrictions relative to such investigations; and to provide for related matters. AMENDMENT NO. 4 In Senate Committee Amendment No. 5 by the Committee on Health CONFERENCE COMMITTEE REPORT and Welfare (#3534), at the end of line 21, change "R.S. 36:259(A)." to "R.S. 36:259." May 17, 2018

AMENDMENT NO. 5 To the Honorable Speaker and Members of the House of In Senate Committee Amendment No. 5 by the Committee on Health Representatives and the Honorable President and Members of the and Welfare (#3534), on line 25, after "consumer" delete the Senate.

1522 41st DAY'S PROCEEDINGS Page 47 SENATE May 18, 2018

Ladies and Gentlemen: AMENDMENT NO. 8 On page 2, line 11, after "consumer member." delete the remainder We, the conferees appointed to confer over the disagreement of the line and delete lines 12 through 14 in their entirety and insert between the two houses concerning House Bill No. 778 by in lieu thereof the following: "At least every other consumer member Representative Jackson recommend the following concerning the appointed to the board shall be a minority appointee. Nothing in this Reengrossed bill: Paragraph shall preclude consecutive minority appointments of consumer members. The consumer member of the board shall 1. That Senate Committee Amendments Nos. 1 through 3 by the possess all of the qualifications for consumer members provided in Committee on Health and Welfare (#3209) be adopted. this Section and shall have all of the rights and privileges conferred by this Section." 2. That Senate Committee Amendments Nos. 4 and 5 by the Committee on Health and Welfare (#3209) be rejected. AMENDMENT NO. 9 On page 2, after line 24, delete the remainder of the page and on page 3. That the set of Senate Floor Amendments by Senator Claitor 3 delete lines 1 through 28 in their entirety (#3419) be rejected. AMENDMENT NO. 10 4. That Senate Floor Amendments Nos. 1 through 8 and 11 In Senate Floor Amendment No. 21 by Senator Morrell (#3973) on through 21 by Senator Morrell (#3973) be adopted. page 3, between lines 6 and 7, insert the following: "E.(1) Except as provided in Paragraph (2) of this Subsection, 5. That Senate Floor Amendments Nos. 9 and 10 by Senator in connection with the notice of filing of a formal administrative Morrell (#3973) be rejected. complaint, the board shall notify the physician that he has the right to face any complainant at the administrative hearing unless the 6. That the following amendments to the Reengrossed bill be independent counsel rules that the complainant may remain adopted: anonymous. Prior to issuing any such ruling, the independent counsel shall review all evidence related to the complaint submitted AMENDMENT NO. 1 by the complainant and the physician. In Senate Floor Amendment No. 1 by Senator Morrell (#3973) on (2) The board, through a duly adopted motion by two-thirds page 1, line 2, after "insert" delete the remainder of the line and insert vote of the board, may overrule the ruling of the independent counsel in lieu thereof ""(A) through (C), 1267,"" relative to complainant anonymity provided for in Paragraph (1) of this Subsection. AMENDMENT NO. 2 F.(1)(a) Subject to the conditions of Subparagraph (b) of this On page 1, line 2, after "R.S. 37:1270(A)(9)" and before the comma Paragraph, prior to offering a consent order to a person licensed by "," insert "and 1285.2(E) through (G)" the board, the board shall make available to the person all files and records which pertain to the case against him before the board, and AMENDMENT NO. 3 which are not required by law to remain confidential or which are not In Senate Floor Amendment No. 2 by Senator Morrell (#3973) on otherwise privileged. page 1, line 4, after "insert" delete the remainder of the line and insert (b) The board may object to making particular files and records in lieu thereof ""(A) through (C), 1267,"" available as provided in Subparagraph (a) of this Paragraph. If the board makes such an objection, then the independent counsel shall AMENDMENT NO. 4 review the grounds for the objection to the disclosure and may On page 1, at the beginning of line 10, change "37:1270(A)(9) is" to overrule the objection. If the independent counsel overrules the "37:1270(A)(9) and 1285.2(E) through (G) are" objection, then the board shall disclose the files and records as provided in Subparagraph (a) of this Paragraph. If the independent AMENDMENT NO. 5 counsel does not overrule the objection, then the board shall not be In Senate Floor Amendment No. 4 by Senator Morrell (#3973), on required to disclose the files and records as provided in Subparagraph page 1, delete lines 10 and 11 in their entirety and insert in lieu (a) of this Paragraph. thereof the following: "At least every other member appointed from (2)(a) Upon filing of a formal administrative complaint against a list provided for in this Paragraph shall be a minority appointee. a physician, all files of the board regarding the complaint which are Nothing in this Paragraph shall preclude consecutive minority not required by law to remain confidential or which are not otherwise appointments from lists provided for in this Paragraph." privileged shall be made available to the physician through full discovery and shall be disclosed to the physician upon request. The AMENDMENT NO. 6 physician may issue interrogatories or discovery requests to the In Senate Floor Amendment No. 4 by Senator Morrell (#3973) on investigator in the case before the board, and the investigator shall be page 1, line 13, after "Shreveport." delete the remainder of the line compelled to respond as provided for in the Code of Civil Procedure. and delete lines 14 and 15 in their entirety and insert in lieu thereof Any potential exculpatory evidence shall be disclosed to the the following: "At least every other member appointed from a list physician whether or not requested and whether or not reduced to provided for in this Paragraph shall be a minority appointee. Nothing recorded or documentary form. in this Paragraph shall preclude consecutive minority appointments (b) All relevant information, documents, and records gathered from lists provided for in this Paragraph." in an investigation of a physician shall be noted in the record or file of the case, except that the board may object to including particular AMENDMENT NO. 7 material in the record or file of the case. If the board objects to On page 2, at the end of line 10, insert the following: "At least every including any material in the record or file of the case, then the other member appointed from a list provided for in this Paragraph independent counsel shall review the grounds for the objection and shall be a minority appointee. Nothing in this Paragraph shall may overrule the objection. If the independent counsel overrules the preclude consecutive minority appointments from lists provided for objection, then the board shall include the material subject to the in this Paragraph." overruled objection in the record or file of the case. If the independent counsel does not overrule the objection, then the board

1523 Page 48 SENATE 41st DAY'S PROCEEDINGS May 18, 2018 shall not be required to include the material subject to the objection ROLL CALL in the record or file of the case. (3) If the board intends to use records from any prior The roll being called, the following members answered to their investigation of a physician in the case against the physician before names: the board, then the board shall notify the physician and his counsel of PRESENT this intention, and the records shall be deemed to be records of the case before the board and subject to all applicable provisions of this Mr. President Fannin Peacock Subsection." Appel Hewitt Perry Bishop Johns Price AMENDMENT NO. 11 Boudreaux Long Riser In Senate Floor Amendment No. 21 by Senator Morrell (#3973) on Carter Martiny Smith, G. page 3, at the beginning of line 7, change "E." to "G." Chabert Milkovich Thompson Claitor Mills Walsworth Respectfully submitted, Cortez Mizell Ward Donahue Morrish White Representatives: Senators: Total - 27 Fred Mills ABSENT Frank A. Hoffmann Jean-Paul J. Morrell H. Bernard LeBas Jay Luneau Allain Gatti Morrell Barrow LaFleur Peterson Senator Morrell moved that the Conference Committee Report Colomb Lambert Smith, J. be adopted. Erdey Luneau Tarver Total - 12 ROLL CALL The President of the Senate announced there were 27 Senators The roll was called with the following result: present and a quorum. YEAS Senate Business Resumed After Recess Mr. President Fannin Morrell Message from the House Allain Gatti Morrish Appel Hewitt Peacock ADOPTION OF Barrow Johns Perry CONFERENCE COMMITTEE REPORT Bishop LaFleur Peterson Boudreaux Lambert Price May 18, 2018 Carter Long Riser Chabert Luneau Smith, G. To the Honorable President and Members of the Senate: Claitor Martiny Thompson Cortez Milkovich Walsworth I am directed to inform your honorable body that the House of Donahue Mills Ward Representatives has adopted the Report of the Conference Committee Erdey Mizell White on the disagreement to House Bill No. 306. Total - 36 NAYS Respectfully submitted, ALFRED W. SPEER Total - 0 Clerk of the House of Representatives ABSENT

Colomb Smith, J. Tarver Message from the House Total - 3 ADOPTION OF The Chair declared the Conference Committee Report was CONFERENCE COMMITTEE REPORT adopted. Recess To the Honorable President and Members of the Senate: On motion of Senator Thompson, the Senate took a recess at I am directed to inform your honorable body that the House of 12:00 o'clock P.M. until 1:30 o'clock P.M. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 676. After Recess Respectfully submitted, The Senate was called to order at 2:00 o'clock P.M. by the ALFRED W. SPEER President of the Senate. Clerk of the House of Representatives

1524 41st DAY'S PROCEEDINGS Page 49 SENATE May 18, 2018

Message from the House May 18, 2018

ADOPTION OF CONFERENCE COMMITTEE REPORT To the President and Members of the Senate:

May 18, 2018 Gentlemen and Ladies:

To the Honorable President and Members of the Senate: I am directed by your Committee on Senate and Governmental Affairs to submit the following report: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The committee recommends that the following appointees on the disagreement to House Bill No. 830. be confirmed:

Respectfully submitted, Addictive Disorder Regulatory Authority ALFRED W. SPEER Clerk of the House of Representatives Kerri L. Cunningham 100 Cane Creek Dr Motion Broussard, LA 70518 A. Kenison Roy III M.D. Senator Fannin moved that the Senate meet in Executive 4824 Cleary Avenue Session. Metairie, LA 70002 Without objection, so ordered. Paul M. Schoen 521 S. Massachusetts St. After Executive Session Covington, LA 70433

ROLL CALL Administrative Law, Division of

The Senate was called to order by the President of the Senate Emalie A. Boyce with the following Senators present: 6843 Barrow Hill Drive St. Francisville, LA 70775 PRESENT Ambulance Service District Commission Mr. President Gatti Peacock Allain Hewitt Perry Robert W. Lowrie Appel Johns Peterson 22145 Liberty Road Barrow LaFleur Price Zachary, LA 70791 Bishop Lambert Riser Boudreaux Long Smith, G. David G. Marcus Carter Luneau Smith, J. 74153 Wyndotte Road Chabert Martiny Thompson Kentwood, LA 70444 Claitor Milkovich Walsworth Cortez Mills Ward Asbel A. Montes II Donahue Mizell White 305 Rue Bordeaux Erdey Morrell Carencro, LA 70520 Fannin Morrish Total - 37 Dennis P. Seamans ABSENT 311 Seamans Lane Oak Grove, LA 71263 Colomb Tarver Total - 2 Jeffrey W. Watson 208 Vermillion Place The President of the Senate announced there were 37 Senators Bossier City, LA 71112 present and a quorum. Amite River Basin Drainage and Water Conservation District Senate Business Resumed After Executive Session Matt D. Milazzo 40122 Hwy. 3125 Report of Committee on Paulina, LA 70743

SENATE AND GOVERNMENTAL AFFAIRS Animal Health, Louisiana Board of

Ms. Karen Carter Peterson, chairwoman on behalf of the Randy Toups Committee on Senate and Governmental Affairs submitted the 510 Supercharge Drive following report: Thibodaux, LA 70301

1525 Page 50 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Architectural Examiners, State Board of Bayou Lafourche Fresh Water District

Ronald B. Blitch Gregory J. Nolan 72246 Magnolia Street 199 Highway 1011 Abita Springs, LA 70420 Napoleonville, LA 70372

Richard J. LeBlanc Behavior Analyst Board, Louisiana 737 Longleaf Road Shreveport, LA 71106 Lloyd J. Boudloche Ed.D. 118 Gretchens Walk Arts Council, Louisiana State West Monroe, LA 71291

Rodneyna M. Hart Renee G. Cole 926 Rittiner Drive 18514 Old Trace Drive Baton Rouge, LA 70806 Baton Rouge, LA 70817

Audrey Joy Pace Bunches Bend Protection District 117 Pithon St. Lake Charles, LA 70601 David C. Oswalt 320 Oswalt Road Kyle R. Wedberg Lake Providence, LA 71254 1009 Bartholomew St. New orleans, LA 70117 Thomas A. “Tap” Parker 689 Lensing Lane Ascension-St. James Airport and Transportation Authority Lake Providence, LA 71254

Jeffrey L. Gaudin Capital Area Groundwater Conservation District 1731 South Augusta Avenue Gonzales, LA 70737 Mark D. Frey 12650 Bayou Fordoche Rd Kevin F. Landry Morganza, LA 70759 13136 Bayou Terrace Drive St. Amant, LA 70774 Dennis R. McGehee 10735 Shoe Creek Drive Rydell J. Malancon Baton Rouge, LA 70818 7511 Hwy 18 St. James, LA 70086 Nelson L. Morvant 14467 Tiggy Duplessis Road Assessment Review and Use in Public Schools, Commission on Gonzales, LA 70737-5949

David A. Alexander Jens P. Rummler 2928 Grand Way Avenue 7707 False River Road Baton Rouge, LA 70810 Oscar, LA 70762

R. Wade Smith, Ph.D. Ryan C. Scardina 14255 Harwood Avenue 21021 Vermont St Baton Rouge, LA 70816 Livingston, LA 70754

Atchafalaya Basin Levee District Capital Area Human Services District

Spencer T. Harvey Mary S. “Laverne” Aguillard 187 Latino Drive 14163 Patin Dyke Road Donaldsonville, LA 70346 Ventress, LA 70783

Auctioneers Licensing Board, Louisiana Amy Sue P. Betts 4678 Pecan Grove Road Charles W. “Chuck” Hill Jr.. St. Francisville, LA 70775 18592 Perkins Oak Road Prairieville, LA 70769 Cemetery Board, Louisiana

Barber Examiners, Board of Michele M. “Shelly” Holloway 2107 Edgewood Drive Cory W. Dawsey Monroe, LA 71201 1407 E. Georgia Avenue Ruston, LA 71270 Gerald W. Melancon 4700 N. University Avenue Carencro, LA 70520

1526 41st DAY'S PROCEEDINGS Page 51 SENATE May 18, 2018

F. Anton Wilbert Yolanda T. Motley 60725 Bayou Road 3500 Indiana St. Plaquemine, LA 70764 New Orleans, LA 70114

Central Louisiana Human Services District April R. Wehrs 11395 Jerusalem Church Road Charles C. Ugokwe M.D. Hammond, LA 70403 2535 Horseshoe Drive Alexandria, LA 71301 Chiropractic Examiners, Louisiana Board of

Certified Shorthand Reporters, Board of Examiners of Mark B. Kruse D.C. 4220 Lemon Street Suzette M. Magee Metairie, LA 70006 1107 Susan Street Breaux Bridge, LA 70517 Robert B. VanBreemen D.C. 38135 Seven Oaks Avenue Chenier Plain Coastal Restoration and Protection Authority Prairieville, LA 70769

Ralph Libersat Citizens Property Insurance Corporation, Louisiana 732 Maple Road Abbeville, LA 70510 Eric S. Berger 305 Arlington Drive Kelly J. Richard Metairie, LA 70001 1030 Alcide Circle Abbeville, LA 70510 Brian E. Chambley 335 W. Greens Drive Child Death Review Panel, Louisiana State Baton Rouge, LA 70810

Laura Clayton Kleinpeter M.D. Thomas Enright 1955 Lake Hills Parkway 1547 Moreland Avenue Baton Rouge, LA 70808 Baton Rouge, LA 70804

Dawn R. Vick M.D. Eugene V. “Gene” Galligan 648 S. Lakeshore Drive 2104 Oakmont Street Baton Rouge, LA 70808 Monroe, LA 71201

Children’s Cabinet Advisory Board Susan Denise Gardner 12247 Hwy 67 Susan S. “Sue” Catchings Clinton, LA 70722 7567 Sage Hill Road St. Francisville, LA 70775 Nicholas J. Lorusso 1133 Robert E. Lee Blvd. Ayn W. Stehr New Orleans, LA 70124 18906 Spyglass Hill Drive Baton Rouge, LA 70809 Kevin Reinke 3418 43rd Street Melanie M. Washington Metairie, LA 70001 23925 South Point Drive Denham Springs, LA 70726 Clinical Laboratory Personnel Committee

Children’s Trust Fund Board, Louisiana Yolanda Y. Bennett 522 Huckleberry Trace Angela S. Breidenstine Ph.D. Ball, LA 71405 4615 Annunciation St. New Orleans, LA 70115 Lawrence A. Broussard Ph.D. 16514 Winborne Blvd. Franchesca L. Hamilton-Acker Prairieville, LA 70769 127 Rimwood Avenue Lafayette, LA 70501 E. Gaye Brunson 451 Cramer Road Alicia C. Kober M.D. Bernice, LA 71222 10722 Turning Leaf Drive Baton Rouge, LA 70810 Cheryl Ruth Caskey 3615 Reily Lane Martin L. McLendon Shreveport, LA 71105 605 E. Madison St. Opelousas, LA 70570

1527 Page 52 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Beverly Ogden, M.D. James Norris Bergeron Jr. 280 Jean Lafitte Avenue 4914 Arthur Lane Baton Rouge, LA 70810 Barataria, LA 70036

George H. Roberts Eric Blanchard 764 Howard Brown Road 102 Elvira Street West Monroe, LA 71292 Chauvin, LA 70344

James A. Taylor Jr. M. D. Britney Breaux 14051 Peairs Road 265 W. 107th St. Zachary, LA 70791 Cut Off, LA 70345

College and Career Readiness Commission Sheb Callahan 16505 Lionel Road James B. “Jim” Henderson Ph.D. Abbeville, LA 70510 12211 Lake Estates Ave. Baton Rouge, LA 70810 Melissa Trosclair Daigle 8301 Pin Oak Lane Melinda W. Mangham Zachary, LA 70791 111 Girard Park Drive, # 28 Lafayette, LA 70503 Chalin Delaune 760 Florida Blvd. Elizabeth F. “Beth” O’Quinn New Orleans, LA 70124 5628 Riverbend Blvd. Baton Rouge, LA 70820 Pete Gerica 19757 Chef Menteur Hwy Community and Technical Colleges, Board of Supervisors of New Orleans, LA 70129

Tari Bradford Chad Joseph Hebert 3634 Crestview Drive 103 Marguerite Avenue Shreveport, LA 71119 Schriever, LA 70395

Timothy W. Hardy Jack Isaacs Ph.D. 3070 Yorktown Drive 238 Mcgehee Drive Baton Rouge, LA 70808 Baton Rouge, LA 70815

Alterman L. “Chip” Jackson George Victor Jackson III 101 Vinemont Drive 618 Florissant Hwy Lafayette, LA 70501 St. Bernard, LA 70085

Michael J. Murphy Dannon LaCoste 810 North Columbia Road 2409 Bayou Dularge Road Bogalusa, LA 70427 Theriot, LA 70397

Vincent J. St. Blanc III Trudy Luke 92 Main Street 780 E. Woodlawn Ranch Road Franklin, LA 70538 Houma, LA 70363

Contractors, State Licensing Board for Laquita Meek 139 Harvest Drive Elliott L. Temple Lockport, LA 70374 11655 Highland Road Baton Rouge, LA 70810 Rodney Parfait 220 Sterling Drive Coordinated System of Care Governance Board Houma, LA 70363

Nick Albares Mark A. Schexnayder 10234 Savannah Jane Lane 207 Grenadine Street Baton Rouge, LA 70817 Metairie, LA 70005

Crab Task Force Culture, Recreation and Tourism, Department of

Julie A. Anderson- Lively Ph.D. Douglas “Doug” Bourgeois 1245 Highland Park Drive 2806 Lydia Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70808

1528 41st DAY'S PROCEEDINGS Page 53 SENATE May 18, 2018

Rebecca L. Hamilton James B. Waskom 13514 Kimble Avenue 217 White Street Baton Rouge, LA 70810 Abbeville, LA 70510

Richard H. Hartley Sonya Y. Wiley-Gremillion 112 Travis St. 808 Privacy Drive West Monroe, LA 71291 Pineville, LA 71360

Nancy M. Watkins Deaf, Louisiana Commission for the 5058 Woodside Drive Baton Rouge, LA 70808 Christopher J. Gorder 6376 Hwy 3 Lot 5 Cybersecurity Commission, Louisiana Benton, LA 71006

R. Melisa C “Lisa” Potter 1550 Brame Drive 12589 Archery Dr Baton Rouge, LA 70808 Baton Rouge, LA 70815

William E. Bradley III Dentistry, Louisiana State Board of 268 Loblolly Lane Choudrant, LA 71227 Glenn E. Appleton D.D.S. 17556 Shady Elm Ave Glenn H. Curtis Baton Rouge, LA 70816 102 Stafford St. Pineville, LA 71360 Claudia A. Cavallino D.D.S. 425 Notre Dame St. #401 Edward J. Flynn New Orleans, LA 70130 856 Moore Street Baton Rouge, LA 70806 Russell P. Mayer, D.D.S. 187 Pinecrest Drive Frances B. Gladden Hammond, LA 70401 1481 Pollard Parkway Baton Rouge, LA 70808 Thomas H. Price D.D.S. 829 Sioux Drive Leslie K. “Les” Guice, Ph.D. P.E. Lake Charles, LA 70611 1500 Bulldog Drive Ruston, LA 71270 James J. “Jerry” Smith D.D.S. 137 Shannon Road Richard “Dickie” Howze Lafayette, LA 70503 2527 Terrace Avenue Baton Rouge, LA 70806 Developmental Disabilities Council, Louisiana

Ramesh Kolluru Ph.D. Patti G. Barovechio Ph.D. 223 Farmington Drive 508 Codifer Blvd. Lafayette, LA 70503 Metairie, LA 70005

Jeffrey A. Moulton Kimberley C. Basile 998 Stanford Ave., Suite 201 42 Rosedown Drive Baton Rouge, LA 70808 Destrehan, LA 70047

Mark S. Northrup Charles M. “Mike” Billings 2715 Pine Lake Drive 943 Birmingham Drive Pineville, LA 71360 Baton Rouge, LA 70819

Brahmananda Yenumula Reddy Ph.D. Hilary C. Bordelon 125 Ramsey Circle 126 White Stork Drive Ruston, LA 71270 Slidell, LA 70461-3206

Kevin W. Reeves Darlene M. Budgewater 392 Rome Road 12322 Parnell Drive Jonesboro, LA 70251 Baton Rouge, LA 70815

Craig C. Spohn Carmen B. Cetnar 1215 Bay Ridge Drive 426 Farmington Drive Benton, LA 71006 Lafayette, LA 70503

1529 Page 54 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Lillian G. DeJean Victor E. Jones Jr. 404 Hidden Wood Drive 3698 Hwy 484 Lafayette, LA 70508 Natchez, LA 71456

Jill B. Demeritt Joseph R. Merrill 307 Bronco Circle 105 Jackson Court Lake Charles, LA 70611 Vidalia, LA 71373

Jill M. Hano Chaunda Allen Mitchell Ph. D. 184 Hibiscus Place 2844 Magazine Dr River Ridge, LA 70123 Baton Rouge, LA 70816

Roslyn M. Hymel Drug Policy Board 326 Central Avenue Jefferson, LA 70121 James T. “Jay” Dixon Jr. 217 Irene Circle Mitchell D. Iddins Lafayette, LA 70503 2521 Rosedale Place Bossier City, LA 71111 DWI Governor’s Task Force on

Susan M. Meyers Delia D. Brady 1461 N. Prieur St. 9534 Mesa Verde Avenue New Orleans, LA 70116 Baton Rouge, LA 70814

Steven Nguyen William R. “Beau” Clark Jr. M.D. 1724 Armagh Dr. 12047 Lake Estates Ave. Marrero, LA 70072-4035 Baton Rouge, LA 70810

Bambi D. Polotzola Norma Broussard DuBois 175 Hwy 743 102 W. Esplanade Ave Opelousas, LA 70570 Kenner, LA 70065

Dietetics and Nutrition, Louisiana State Board of Examiners in Lisa A. Freeman 3951 North Bluebonnet Road April E. Cintron Baton Rouge, LA 70809 1021 Stones Way Pineville, LA 71360 Early Identification of Deaf or Hard of Hearing Infants Advisory Council Stephenie J. Marshall 3529 Mimosa Court Marbely D. Barahona New Orleans, LA 70131 123 Central Avenue Jefferson, LA 70121 Disability Affairs, Governor’s Advisory Council on Sharon B. Gates Jamie L. Karam 401 Sara Dee Parkway 2245 Stuart Avenue Lafayette, LA 70508 Baton Rouge, LA 70808 Jason N. Isch Drug and Device Distributors, Louisiana Board of 1000 Renaud Dr., #9 Scott, LA 70583 Randall D. Brooks 17022 Woodside Drive Melodie A. Sparks Prairieville, LA 70769-6460 42449 Hwy 931 Gonzales, LA 70737 Chad D. Gielen 315 Woodlawn Drive Economic Development Corporation, Louisiana Crowley, LA 70526 Sue S. Durand Drug Control and Violent Crime Policy Board, Louisiana 103 N. Main St. Washington, LA 70589 Reginald R. Brown Sr. 900 Wooddale Boulevard Charles E. Jackson III Baton Rouge, LA 70806 121 Lafayette Circle West Monroe, LA 71291 Jennifer A. Jones 1231 Marshall St. Todd O. McDonald Cameron, LA 70631 1202 Camp Street New Orleans, LA 70130

1530 41st DAY'S PROCEEDINGS Page 55 SENATE May 18, 2018

Louis S. Reine Terry R. Luneau 25681 LA Hwy 442 6405 West Morgan Drive Holden, LA 70744 Alexandria, LA 71303

Calcote H. “Cal” Simpson Emergency Response Commission, Louisiana (LERC) 4046 Drusilla Drive Baton Rouge, LA 70809 Kenneth “Scott” Bowman 23101 General Gardner Lane Eddie G. Robinson Museum Commission Zachary, LA 70791

John F. Belton Nissan A. Patel 138 Griffin Road 7 Gelpi Avenue Ruston, LA 71270 Kenner, LA 70065

James E. Bradford Casey B. Tingle 709 Leon Drive 16887 Bradford Avenue Jonesboro, LA 71251 Greenwell Springs, LA 70739

Robert J. Clark Emergency Response Network Board, Louisiana (LERN) 6317 Cypress Point Drive Monroe, LA 71203 William T. Freeman M.D. 36428 Oak Park Avenue Wilbert Ellis Prairieville, LA 70769 1005 Second Avenue Ruston, LA 71270 Deiadra J. Garrett M.D. 701 Elysian Fields Travis Napper Lafayette, LA 70508 3001 Lakeview Place Ruston, LA 71270 Jimmy Guidry, M.D. 9233 N. Berkley Hills Drive Eddie G. Robinson III Baton Rouge, LA 70809 166 Woodland Springs Drive Grambling, LA 71245 Christopher J. Guilbeaux 1574 Anse Broussard Highway Educational Television Authority, Louisiana (LETA) Breaux Bridge, LA 70517

Gwendolyn C. “Gigi” Carter John P. Hunt III, M.D. 4521 Baronne Street 5839 Catina Street New Orleans, LA 70115 New Orleans, LA 70124

Conrad T. Comeaux Robert K. Wolterman 103 Glynwood Avenue 55 Hawk St. Lafayette, LA 70506 New Orleans, LA 70124

Eartha C. Cross Karen O. Wyble 2 Silman Drive 993 Hwy 347 Hammond, LA 70401 Arnaudville, LA 70512

Donna W. Ewing Endowment for the Humanities, Louisiana 276 Loblolly Lane Choudrant, LA 71227 Evelyn Faye Flanagan 5959 Hannah Drive Embalmers and Funeral Directors, Louisiana State Board of Alexandria, LA 71303

Lonnelle Aquillard Roderick P. Olson 2535 Emily Ann Lane 40064 Pelican Point Parkway Lake Charles, LA 70605 Gonzales, LA 70737

S.J. “Bubba” Brasseaux Environmental Education Commission, Louisiana 1861 Hollow Cove Lane Lake Charles, LA 70611 Jessica D. Dixon 3115 Sylvester Lane Willie P. Davis Jr. Jackson, LA 70748 1721 Heatherwood Drive Harvey, LA 70058 Dianne M. Lindstedt 1724 Rubin Street Baton Rouge, LA 70808

1531 Page 56 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Brenda C. Nixon Daryl J. Simon 18255 Frenchtown Acres Drive 223 Hazel Lane Greenwell Springs, LA 70739 Cypremort Point, LA 70538

Environmental Quality, Department of Fire and Emergency Training Commission, Louisiana

Roger W. Gingles Karen G. St. Germain 6149 Chattanooga Drive 3413 Hwy. 70 South Baton Rouge, LA 70817 Pierre Part, LA 70339

Ernest N. Morial-New Orleans Exhibition Authority Fire Prevention Board of Review, Louisiana

Darren G. Mire Bruce E. Cutrer 1750 St. Charles Avenue, #410 60120 Leander Lane New Orleans, LA 70130 Amite, LA 70422

Ethics, Board of Jay Charles Smith 911 Morgan Bluff Rd Sarah S. Couvillon Pearl River, LA 70452 112 Winthrop Place Drive Pineville, LA 71360 Jeffrey K. Smith 709 Sanders Avenue Fifth Louisiana Levee District Hammond, LA 70403

Hyram B. Copeland Jr. Karen G. St. Germain 603 Elm Street 3413 Hwy. 70 South Vidalia, LA 71373 Pierre Part, LA 70339

John D. Frith Juvenile Justice Commission 7626 Hwy 65 North Lake Providence, LA 71254 George Ray “Bo” Coxen 16111 Highway 16 James E. Kelly Sr. Amite, LA 70422 315 Verona Street Newellton, LA 71357 David M. Duke 1404 Charwood Drive Jack Patton Mabray Jr. Bogalusa, LA 70427 339 Hwy 608 Newellton, LA 71357 Michael B. Forbes 2547 Lakeshore Drive Barry L. Maxwell Mandeville, LA 70448 562 Maxwell Road Ferriday, LA 71334 Joseph Harvin 221 Jacqueline Drive Reynold S. Minsky Slidell, LA 70458 506 Island Point Drive Lake Providence, LA 71254 Alton B. Lewis 18026 Ashton Drive Jack M. Varner Jr. Hammond, LA 70401 123 Varner Drive Tallulah, LA 71282 Mark Manda 967 Richmond Court Finfish Task Force, Louisiana Mandeville, LA 70448

Stuart F. Billeaud Erica D. Williams 101 Ashville Lane 13032 Highway 22 West Lafayette, LA 70506 Ponchatoula, LA 70454

Daniel A. Edgar Fluoridation Advisory Board 155 Intracoastal Road Franklin, LA 70538 Charles B. Foy Jr. D.D.S. 7 Greenbriar Drive Wayne A. Rollo Covington, LA 70433 508 East 2nd Street Belle Chasse, LA 70037 Alicia C. Kober M.D. 10722 Turning Leaf Drive Baton Rouge, LA 70810

1532 41st DAY'S PROCEEDINGS Page 57 SENATE May 18, 2018

Folklife Commission, Louisiana Donald Sharp 17455 Sam’s Branch Lane Steven R. Fullen Covington, LA 70435 863 W. Johnson St., Unit A Baton Rouge, LA 70802 Health and Social Services Estimating Conference

Jennifer Ritter Guidry Nick Albares 612 Broadmoor Boulevard 10234 Savannah Jane Lane Lafayette, LA 70503 Baton Rouge, LA 70817

Gaming Control Board, Louisiana Health Care Commission, Louisiana

Elton M. Lagasse Jeffrey Albright 10128 Florence Court 232 Summer Ridge Drive River Ridge, LA 70123 Baton Rouge, LA 70810

Geographic Information Systems Council, Louisiana Lauren Bailey JD 11716 Villa Avenue Collin D. Degueurce Baton Rouge, LA 70810 508 Plantation Road Thibodaux, LA 70301 Rick Born 6284 Royal Lakes Est Ave Lynn E. Dupont Gonzales, LA 70737 6651 West End Blvd New Orleans, LA 70124 Katie Brittain PT, DPT 5012 Geddings Place Warren L. Kron Jr. Lake Charles, LA 70605 16313 Beech Street Prairieville, LA 70769 Diane Davidson 475 Downs Lane Geoscientists, Louisiana Board of Professional Alexandria, LA 71303

Melanie T. Stiegler Ph.D. Rachel Durel D.D.S. 6557 West End Blvd. 111 Shannon Road New Orleans, LA 70124 Lafayette, LA 70503

Gold Star Families Honoring Committee William L. Ferguson Ph.D. 204 St. Benjamin Drive Deloris J. Lewis Lafayette, LA 70506 4428 Norwich Drive Baton Rouge, LA 70814 John F. Fraiche M.D. 15151 Highland Road Grand Isle Port Commission Baton Rouge, LA 70810

Ambrose M. Besson Lisa Gardner 207 Santiny Lane 2511 Terrace Avenue Grand Isle, LA 70358 Baton Rouge, LA 70806

Perry J. Chighizola Arnold M. Goldberg 165 Chighizola Lane 330 Rue St. Peter Grand Isle, LA 70358 Metairie, LA 70005

Terrill J. Pizani L. Faye Grimsley PhD, CIH 136 Norah Lane 1133 Peniston St. Grand Isle, LA 70358 New Orleans, LA 70115

Robert J. “Bob” Sevin Korey Harvey 2665 Highway 1 4002 S. River Road Grand Isle, LA 70358 Port Allen, LA 70767

Greater New Orleans Expressway Commission Linda Hawkins 22271 Main Street Timothy P. Coulon Abita Springs, LA 70420 3815 North Hullen St. Metairie, LA 70002 Marlon D. Henderson D.D.S. 1979 Bayou Bend Drive Bossier City, LA 71111

1533 Page 58 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Randal Johnson Elizabeth Sumrall 927 Cyril Avenue 645 Mossy Oak Drive Baton Rouge, LA 70806 Baton Rouge, LA 70810

Jesse Lambert Psy.D. Bryan Wagner 10317 Taylor Sheets Jr. Road 625 St. Charles Ave., #6C St. Amant, LA 70774 New Orleans, LA 70130

Eva M. Lamendola O. D. LaCosta Wix 38302 Henry Road 910 Manila Street Prairieville, LA 70768 Nashville, TN 37206

Darrell Langlois Health Education Authority of Louisiana (HEAL) 42037 Bang Ficklin Road Prairieville, LA 7076-6200 B. Wayne Brown 8610 Glenhaven Drive Jesse McCormick Shreveport, LA 71106 283 Shady Oaks Ct. Baton Rouge, LA 70810 Raegan A. Carter 17515 Lake Willow Avenue Jennifer McMahon Baton Rouge, LA 70817 1516 Homestead Avenue Metairie, LA 70005 Zazell V. Dudley 2929 Logan St. Barbara Morvant Shreveport, LA 71103 4713 Sheridan Avenue Metairie, LA 70002 Gwendolyn P. Hamilton 2141 Duncan Drive Andrew Muhl Baton Rouge, LA 70802 6066 Eastwood Drive Baton Rouge, LA 70806 Charles R. New 376 Forshag Lane B. Ronnell Nolan Amite, LA 70422 364 Steele Blvd. Baton Rouge, LA 70806 Genevieve A. Pope 5337 Annunciation St. John Overton New Orleans, LA 70115 12334 Astolat Ave. Baton Rouge, LA 70816 Health Works Commission, Louisiana

Ed Parker Nick Albares 4305 Felix Lee Road 10234 Savannah Jane Lane Ethel, LA 70730 Baton Rouge, LA 70817

Stephanie Phillips Health, LA Department of 15329 Cocodrie Ave. Baton Rouge, LA 70816 Karen Stubbs 2260 Myrtle Ave Clay Pinson Baton Rouge, LA 70806 13817 Oakley Lane Jackson, LA 70775 Hearing Aid Dealers, Louisiana Board for

Anthony Recasner Ph.D. Mary K. Christy 1929 Upperline Street 127 Sussex Court New Orleans, LA 70115 Bossier City, LA 71111

Patrick Reed Emily W. Goerges 1900 Ellen Park Place 401 Anthony Ave. New Orleans, LA 70112 Abita Springs, LA 70420

Debra Rushing Kirt D. Loupe 36445 Dialtha Drive 4741 Riverridge Drive Denham Springs, LA 70706 Lake Charles, LA 70605

James C. “Butch” Sonnier BS, DC Bryan K. Stinson 3136 Laurel Plantation Drive 2736 Acorn St Baton Rouge, LA 70820 Marrero, LA 70072

1534 41st DAY'S PROCEEDINGS Page 59 SENATE May 18, 2018

Jeremy W. Stroud Terry L. Jackson 10762 Oakline Drive 4922 General Ashley Dr Baton Rouge, LA 70809 Bossier City, LA 71112

Higher Education, Commissioner of Tamara K. Jacobson 176 English Turn Drive Kim Hunter Reed Ph.D. New Orleans, LA 70131 2126 Christian Street Baton Rouge, LA 70808 F. Clayton Latimer 3435 Roger Williams St. Highway Safety Commission, Louisiana New Orleans, LA 70119

Lisa A. Freeman Human Trafficking Prevention Commission Advisory Board 3951 North Bluebonnet Road Baton Rouge, LA 70809 Antoinette Q. Bankston 8180 Joor Road Homeland Security and Emergency Preparedness, Governor’s Office Baton Rouge, LA 70818 of Taneka Harris Blacknell Casey B. Tingle 36298 Cedarwood Drive 16887 Bradford Avenue Prairieville, LA 70769 Greenwell Springs, LA 70739 M. Amanda Brunson Homelessness, Governor’s Council on 5141 Prairieview Drive Zachary, LA 70791 Bruce Parker 908 N. 6th Sttreet Amanda L. Calogero Baton Rouge, LA 70802 209 Penfold Place Harahan, LA 70123 Nicole E. Sweazy 7372-A N. Jefferson Place Circle Alliece G. Cole Baton Rouge, LA 70809 18245 S. Pine Grove Court Prairieville, LA 70769 Horticulture Commission of Louisiana Homer “Ted” Cox III Chad D. Danos 260 Symphony Lane 376 Riverlon Avenue Shreveport, LA 71105 Baton Rouge, LA 70806 Rafael F. De Castro Richard H. Hill 457 Hidden Lake Court 4906 McHugh Drive Baton Rouge, LA 70810 Zachary, LA 70791 Susanne B. Dietzel Housing Corporation, Louisiana 823 France Street New Orleans, LA 70117 Derrick Edwards 82 Natchez Trace Drive Cassie M. Hammett Harvey, LA 70058 569 Unadilla St. Shreveport, LA 71106 Gillis R. Windham 28543 Hwy 22 Michelle N. Johnson Killian, LA 70462 30050 Wayne Landry Lane # 8 Denham Springs, LA 70726 Human Rights, Louisiana Commission on James R. Kelly Julia Mendez Achee 1205 Glen Arbor Drive 2302 Lemon St. Mandeville, LA 70471 Metairie, LA 70001 Laura Clayton Kleinpeter M.D. Roxanna F. Foret 1955 Lake Hills Parkway 387 Sugarwood Blvd Baton Rouge, LA 70808 Houma, LA 70360 Stacie S. LeBlanc Courtney L. Hunt 485 Fairfield Avenue 16947 Lynnwood Avenue Gretna, LA 70056 Greenwell Springs, LA 70739

1535 Page 60 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Reshelle C. Marino Ph.D. International Commerce, Louisiana Board of 4532 Chateau Drive Metairie, LA 70002 Brandy D. Christian 5456 Bellaire Drive Casey L. Morace New Orleans, LA 70124 126 Lone Oak Road Ruston, LA 71270 Interstate Adult Offender Supervision, State Council for

Richard Mason Pittman Leslie Ricard Chambers 1026 E. Bonnie Street 17348 Wrenwood Drive Gonzales, LA 70737 Prairieville, LA 70769

Kathleen S. Richey Interstate Commission for Juveniles 1659 S. Tamarix Street Baton Rouge, LA 70808 Angela J. Bridgewater 13252 Babin Mill Avenue Rafael F. Salcedo Ph.D. Gonzales, LA 70737 201 Exnicios Drive Folsom, LA 70437 John K. Kelly Grand Bayou Reservoir District

Reshonn A. Saul Faerie L. Sledge 168 Dufresne Drive 5099 Highway 784 Vacherie, LA 70090 Coushatta, LA 71019

Iberia Parish Levee, Hurricane, and Conservation District Justice Reinvestment Implementation Oversight Council, Governor’s

Patrick Broussard Dan A. Claitor 7116 Danielle Road 55A Jamestown Court New Iberia, LA 70563 Baton Rouge, LA 70808

Ronald J. Gonsoulin John F. DeRosier 4804 Jefferson Island Road 3600 Lake Street New Iberia, LA 70560 Lake Charles, LA 70605

James Stein E. Elain Ellerbe 3 Shadows Bend Boulevard 174 Highland Meadows Drive New Iberia, LA 70563 Jackson, LA 70748

Imperial Calcasieu Human Services Authority Norris Henderson 7832 Ligustrum Drive Gordon Propst New Orleans, LA 70126-1943 5839 Kingsbury Lane Lake Charles, LA 70607 William J. “Rusty” Knight 20106 Hwy 25 Insurance, Department of Franklinton, LA 70438

Mary Elizabeth Butler Terry C. Landry Sr. 1723 Twisted Oak Lane 135 Northern Avenue Baton Rouge, LA 70810 Lafayette, LA 70501

Denise A. Dunckel James M. “Jimmy” LeBlanc 921 Dufossat 2831 Grand Way Avenue New Orleans, LA 70115 Baton Rouge, LA 70810

Nicholas J. Lorusso Walter J. “Walt” Leger III 1133 Robert E. Lee Blvd. 4007 Octavia Street New Orleans, LA 70124 New Orleans, LA 70125

Interior Designers, State Board of Examiners of Daniel R. Martiny 3 Sago Marion M. Johnston Kenner, LA 70065 1852 Williams Avenue Natchitoches, LA 71457 Robert H. Morrison III 36251 Driftwood Drive Andrea M. “Dru” Lamb Denham Springs, LA 70706 4922 Frenchmen St. New Orleans, LA 70122

1536 41st DAY'S PROCEEDINGS Page 61 SENATE May 18, 2018

Syrita Steib-Martin Lake Charles Harbor and Terminal District, Board of Commissioners 1639 Lake Ave., #2 of the Metairie, LA 70005 Michael G. Eason Stephen M. Toups 3130 St. Andrews Drive 2865 McCarroll Drive Lake Charles, LA 70605 Baton Rouge, LA 70809 Carl J. Krielow Gerald A. Turlich Jr. 2310 Lake St. 114 Wild Magnolia Circle Lake Charles, LA 70601 Belle Chasse, LA 70037 Thomas L. Lorenzi Juvenile Justice and Delinquency Prevention, Governor’s Advisory 914 Pujo Street Board Lake Charles, LA 70601

Randy M. Aguillard Latino Commission 1112 Rue Desiree Baton Rouge, LA 70810 David Alfonso Alvarez 1906 S. Carrollton Avenue Avrie G. Celestine New Orleans, LA 70118 4053 Brentwood St. Lake Charles, LA 70607 Law Enforcement and Administration of Criminal Justice, Louisiana Commission on Marcella A. Elliott 476 Twin Bridges Road, Apt 206 Jennifer A. Jones Alexandria, LA 71303 1231 Marshall St. Cameron, LA 70631 Darrell L. Renfro Ph.D. 4132 Georgia Ave., Unit A Gerald D. Sticker Kenner, LA 70065 1608 Audubon Parkway Madisonville, LA 70447 Kenneth R. Tramble 302 Holland Drive Law Enforcement Executive Management Institute Monroe, LA 71203 Glenn S. “Scott” Ford James Lee Williams 5778 Commerce St. - SF Sq Apte #6B 1007 N. Madison St. St. Francisville, LA 70775 Tallulah, LA 71282 James E. “Spike” Harris Kenner Naval Museum Commission 403 Jeffress Street Jonesboro, LA 71251 Douglas W. Crowell 23 Sylvaner Drive Law Enforcement Officers and Firemen’s Survivor Benefit Review Kenner, LA 70065 Board

Lewis J. “Woody” Faucheux Jr. Hillary R. “Butch” Browning Jr. 89 Woodlake Blvd. 4442 Golden Ridge Drive Kenner, LA 70065 Port Allen, LA 70767

Claude Todaro Library of Louisiana, State 736 “D” Village Road Kenner, LA 70065 Louis Covington 119 East Madison Avenue Michael C. Zeringue Haughton, LA 71037 1301 N. Sibley Street Metairie, LA 70003 David Johnson 4490 Venus Street Lafitte Area Independent Levee District New Orleans, LA 70122

Jonathan M. Williams James Lee 5222 Oak Row Street 2730 Highway 65 Marrero, LA 70072 Ferriday, LA 71334

Evelyn Valore 125 Fondren Circle Shreveport, LA 71103

1537 Page 62 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Licensed Professional Counselors Board of Examiners, Louisiana Massage Therapy, Louisiana Board of

Earnest E. Airhia Ph.D. Robin R. Alexander 1105 Trudeau Drive 9818 Ellerbe Road Metairie, LA 70003-5646 Shreveport, LA 71106

Jessica Fanguy Cortez Ph.D. Math, Science, and the Arts, Jimmy D. Long, Sr. Louisiana School 3914 Country Drive for Bourg, LA 70343 Jimmy D. Berry Claude A. Guillotte 454 White Oak Lane 47142 Oak Creek Trace Natchitoches, LA 71457 Hammond, LA 70401 Medicaid Fraud & Prevention Initiatives, Task Force on Coordination Kathryn A. Steele of 1400 Disney Drive Metairie, LA 70003-5548 Robert E. Barsley, D.D.S. J.D. 345 S. Fourth Street Licensed Professional Vocational Rehabilitation Counselors Board Ponchatoula, LA 70454 of Examiners, Louisiana Jennifer L. “Jen” Steele Paul A. Fontana 118 Cherry Street 314 Chastant Blvd Lafayette, LA 70506 Lafayette, LA 70508 Medicaid Pharmaceutical and Therapeutics Committee Karen S. Harrison 325 Reine Street Christopher Blais, M.D. Mandeville, LA 70448 3805 Clifford Drive Metairie, LA 70002 Lottery Corporation, Louisiana Brian C. Boulmay M.D. Whalen H. Gibbs Jr. 701 Ridgelake Drive 102 Pintail Drive Metairie, LA 70001 Lafayette, LA 70507 Jill M. Comeau Pharm.D. Carmen T. Jones 519 Toulouse Court 11299 Hwy 1075 Bossier City, LA 71111 Bogalusa, LA 70427 Tammy D. Hart PharmD E. Sheridan Shamburg 12630 Humphreys Drive 448 McCormick St. Baton Rouge, LA 70816 Shreveport, LA 71104 Edward C. Mader Jr. M. D. Louisiana State University and Agricultural and Mechanical College, 1412 Giuffrias Avenue Board of Supervisors of Metairie, LA 70001

Mary Leach Werner Marty R. McKay 800 Bayou Oaks Lane 9049 Highway 165 South Lake Charles, LA 70605 Woodworth, LA 71485

Manufactured Housing Commission, Louisiana Ben B. Orlando 2705 LaSalle Street James Douglas Anderson Monroe, LA 71201 725 West Sale Road Lake Charles, LA 70605 Carol M. Patin M.D. 14846 Audubon Lakes Drive Marriage and Family Therapy Advisory Committee Baton Rouge, LA 70810

Claude A. Guillotte Mohammad Suleman M.D. 47142 Oak Creek Trace 14 Guadalupe Street Hammond, LA 70401 Kenner, LA 70065-1009

Kathryn A. Steele Medical Advisory Board, Louisiana 1400 Disney Drive Metairie, LA 70003 Gary James Avallone O.D. 144 Fox Run West Monroe, LA 71291

1538 41st DAY'S PROCEEDINGS Page 63 SENATE May 18, 2018

Terence C. D’Souza M.D. Model Employer Task Force, State as a 14 Newcomb Blvd. New Orleans, LA 70118 Taryn C. Branson 8026 Jjefferson Hwy., Apt. 254 Reinhold Munker M.D. Baon Rouge, LA 70809 3730 Fairfield Avenue, #240 Shreveport, LA 71104 Elena Paulina Branzaru 13521 Marinwood Avenue Joseph B. Reynolds M.D. Baton Rouge, LA 70810 710 Oakhurst Drive Bastrop, LA 71220 Joan G. Haase 3037 Valcour Aime Avenue James D. Sandefur O.D. Baton Rouge, LA 70820 219 Blue Bush Road Oakdale, LA 71463 Shannon B. Joseph 3966 Peachtree Court Christopher W. Wroten O.D. New Orleans, LA 70131 24553 Royal Birkdale Denham Springs, LA 70726 Cheryl Keen-Schilling 1949 Glenmore Avenue Medical Disclosure Panel, Louisiana Baton Rouge, LA 70808

Forrest Dean Griffen M.D. Susan G. Killam 4669 Dixie Garden Loop 4623 Bancroft Drive Shreveport, LA 71105 New Orleans, LA 70122

Lawrence M. Simon M.D. Tanisha S. Matthews 106 Rimwood Ave 9376 Rushwood Drive Lafayette, LA 70501 Baton Rouge, LA 70818

Medical Examiners, Louisiana State Board of Bambi D. Polotzola 175 Hwy 743 Lester W. Johnson M.D. Opelousas, LA 70570 195 Davis Lake Drive Rayville, LA 71269 Nancy M. Watkins 5058 Woodside Drive Daniel K. Winstead M.D. Baton Rouge, LA 70808 5348 Bellaire Drive New Orleans, LA 70124 Natural Resources, Department of

Military Advisory Council, Louisiana Jamie S. Manuel 16804 Cedar Key Ave Robert J. “Bob” Elder Baton Rouge, LA 70816 2930 Chardonnay Circle Shreveport, LA 71106 Naval War Memorial Commission, Louisiana

John F. Pugh Jr. Larry A. Muenzler 7523-B North Jefferson Place Circle 14628 Memorial Tower Drive Baton Rouge, LA 70809 Baton Rouge, LA 70810

Michael D. Reese Hans J. Sternberg 151 Oak Street 2375 Kleinert Avenue Leesville, LA 71446 Baton Rouge, LA 70806

Murray W. Viser Michael D. Vicari 7370 S. Lakeshore Drive 31386 Sevenmill Drive Shreveport, LA 71119 Walker, LA 70785

Joel R. Whitehead New Orleans and Baton Rouge Steamship Pilots 308 Autumn Creek Drive Madisonville, LA 70447 Kenneth Wayne Briggs Jr. 728 Heavens Drive # 7 Military Family Assistance Board, Louisiana Mandeville, LA 70471

Vanessa Melancon Timothy J. Brown 7410 Daspit Road 36526 Retreat Lane New Iberia, LA 70563 Prairieville, LA 70769

1539 Page 64 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Dennis P. Durham Jr. Jennifer S. Couvillon Ph.D. 1370 Sigur Avenue 401 Walnut St. Metairie, LA 70005 New Orleans, LA 70118

Jeremy V. Gossell Jennifer M. Manning Ph.D. 1848 Carol Sue Avenue 4117 Bissonet Drive Terrytown, LA 70056 Metairie, LA 70003

Ross D. Heitmeier Tracey P. Moffatt 1111 Falcon Road 242 Douglas Drive Metairie, LA 70005 River Ridge, LLA 70123

Paul D. Ledet Occupational Forecasting Conference 1048 Fairfax Drive Gretna, LA 70056 Todd O. McDonald 1202 Camp Street Michael P. Pecue New Orleans, LA 70130 38035 Post Office Road, Apt. 14B Prairieville, LA 70769 Oilfield Site Restoration Commission

Kyle T. Rittiner Donald G. Briggs 400 Old Hammond Hwy, Unit 6B 211 Leicester Lane Metairie, LA 70005 Lafayette, LA 70508

Joshua P. Rochelle John T. Connolly 145 Azalea Drive 19345 Point O Woods Court LaPlace, LA 70068 Baton Rouge, LA 70809

Harold D. Sheets II Cynthia G. Dupree 2808 Allen Court 115 Mosswood Circle Baker, LA 70714 Lafayette, LA 70503

Matthew D. Teen Optometry Examiners, Louisiana State Board of 110 Sharon Drive New Orleans, LA 70124 Jeffrey M. Anastasio O.D. 13223 Latino Lane Beau J. Wiggins Folsom, LA 70437 10048 Savannah Jane Lane Baton Rouge, LA 70817 Parish Boards of Election Supervisors

New Orleans Center for Creative Arts (NOCCA) Margie D. Bass 500 Highway 923 Troy J. Broussard Jonesville, LA 71343 39059 Elliott Ave. Prairieville, LA 70769 Stephanie A. Boyte 343 Hwy 879 Gary Najeeb Solomon Jr. Oak Grove, LA 71263 825 Girod St. New Orleans, LA 70113 Ronnie L. Broughton 110 Germantown Road Non-Flood Protection Asset Management Authority Minden, LA 71055

Pat Meadowcroft Judy F. Broussard 1308 Chartres Street 919 Penny Street New Orleans, LA 70116 Jennings, LA 70546

Robert L. Watters Richard T. Dugas 1239 2nd St 2110 Bushville Hwy New Orleans, LA 70130 Arnaudville, LA 70512

Nursing, Louisiana State Board of Randell A. Fletcher 4299 Highway 71 Timothy C. Cotita Colfax, LA 71417 629 Highway 837 Calhoun, LA 71225 Robert R. Gentry 290 Miller St. Many, LA 71449

1540 41st DAY'S PROCEEDINGS Page 65 SENATE May 18, 2018

Paula H. Green Patient’s Compensation Fund Oversight Board 31300 Highway 441 Holden, LA 70744 Luis M. Alvarado M.D. 1154 Springwater Drive Jeffrey C. “Jeff” Kershaw Mandeville, LA 70471 2041 Hollywood Court Port Allen, LA 70767 Kent C. Guidry 600 Piat Road Carolyn M. Landrum Youngsville, LA 70592 3770 Blunt Mill Road Grand Cane, LLA 71032 Robert E. Ruel III 5 Mary Ridge Court Sylvester R. Lavigne River Ridge, LA 70123 58765 Captain TT Harris St. Bayou Goula, LA 70764 Perinatal Care and Prevention of Infant Mortality, Commission on

Merlin J. Leger Perry S. Barrilleaux M. D. 213 Bellemont Drive 110 Madison Woods Circle Lafayette, LA 70507 Youngsville, LA 70592

Joanna C. Leopold Joseph R. Biggio M.D. 110 Victoria Drive 349 Focis St Belle Chasse, LA 70037 Metairie, LA 70005

Norman Francis McCall Robert P. Blereau M.D. 1171 Marshall Street 3020 Lake Palourde Drive Cameron, LA 70631 Morgan City, LA 70380

James P. Mitchell Sr. Gaye E. Dean 8207 Kingview Street 2808 Tuscany Circle St. James, LA 70086 Shreveport, LA 71106

Patrick N. Napier Stacy S. Drury M.D. 608 Janice Street 34 Neron Place Jeanerette, LA 70544 New Orleans, LA 70118

David H. Norris Debra L. Hollingsworth Ph.D. 186 Gittinger Lane 6104 W. Azalea Dr. Lake Providence, LA 71254 Lake Charles, LA 70605

Dianne T. Polk Steven B. Spedale 5511 Crestwood Street 7009 Moniteau Ct Lottie, LA 70756 Baton Rouge, LA 70809

Irvin Smith Marshall S. St. Amant M.D. 103 5th St. 2153 Richland Ave. Mermentau, LA 70556 Baton Rouge, LA 70808

Jesse L. Toney Jr. Juliette C. “Tina” Stefanski M.D. 5191 Pine St. 102 Ducharme Ct. St. Francisville, LA 70775 Lafayette, LA 70503

Wilkie J. “Jo” Travis Rodney B. Wise M.D. 440 Peacock Lane 1431 Bourbon Street Kentwood, LA 70444 New Orleans, LA 70116

Timothy D. Turner Amy L. Zapata 303 Alabama St. 6000 Walden Place Newellton, LA 71357 Mandeville, LA 70448

Betty D. Waldron Physical Fitness and Sports, Governor’s Council 1152 Forest Drive Haynesville, LA 71038 Benjamin J. “Ben” Berthelot 515 E. Demanade Drive Gary M. Wiltz, M.D. Lafayette, LA 70503 710 First Street Franklin, LA 70538

1541 Page 66 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Robert W. Boudreaux Polygraph Board, Louisiana State 108 Innisbrook Drive Broussard, LA 70518 Mary Danielle Blanchard 939 Horseshoe Drive John B. Boyer Cottonport, LA 71327 548 Oak Glen Drive Gretna, LA 70056 Calvin T. Bowden 105 Joan St. Pamela Gail Carey Denham Springs, LA 70726 137 Hanson Loop Atlanta, LA 71404 Kevin P. Ducote 13229 Avants Avenue Jennifer G. Duhon Baton Rouge, LA 70815 235 Curtis Brown Road Opelousas, LA 70570 Judith C. Goodman 529 Melody Drive Katherine F. “Kathy” Hill Metairie, LA 70001 5811 Riverbend Lakes Drive Baton Rouge, LA 70820 Don A. Zuelke 14677 S. Harrells Ferry Road Kenneth W. Jenkins Baton Rouge, LA 70816 3767 Sessions Drive Baton Rouge, LA 70816 Polysomnography, Advisory Committee on

Joseph N. “Joey” Odom Melissa A. Boutte 4275 Persimmon Way 715 Maumus Street Lake Charles, LA 70605 New Iberia, LA 70560

Charles W, “Bill” Skinner Lauren L. Davis M.D. 11438 N. Lee Hughes Road 401 West 24th Avenue Hammond, LA 70401 Covington, LA 70433

Rani Gregory Whitfield M.D. Joshua D. Johnson 324 Grand Lakes Drive 701 Kiroli Road Baton Rouge, LA 70810 West Monroe, LA 71291

Mabon “Beau” Williford John K. Schwab M.D. 305 Arnould Blvd. 4912 Tulane Drive Lafayette, LA 70506 Baton Rouge, LA 70808

Physical Therapy Board, Louisiana Christine Soileau 508 Kevin Drive Judith L. Halverson Lafayette, LA 70507 212 Abalon Court New Orleans, LA 70114 Judson A. Willard 59A Roxie Road Karl L. Kleinpeter DPT Roxie, MS 39661 331 Sandy Springs Lane Jackson, LA 70748 Wade S. Young 13346 Bayou Oak St Meredith A. Warner M.D. Gonzales, LA 70737 11926 Lake Estates Ave. Baton Rouge, LA 70810 Pontchartrain Levee District

Pilotage Fee Commission Claude A. “Trey” Granier III 306 Ormond Oaks Drive Eric M. Short Destrehan, LA 70047 1452 Carrisa Drive Covington, LA 70433 Practical Nurse Examiners, Louisiana State Board of

Poet Laureate, Louisiana State Myron L. “Myra” Collins 10728 McShay Avenue Jack B. Bedell Ph.D Baton Rouge, LA 70810 35 Pine Court Hammond, LA 70401 Paul G. Fuselier, M.D. 368 Aspen Lane Covington, LA 70433

1542 41st DAY'S PROCEEDINGS Page 67 SENATE May 18, 2018

Andrew E. Morson M.D. Faye D. Morrison 1428 Webster Street 9354 Pointe Coupee Road New Orleans, LA 70118 New Roads, LA 70760

Private Investigator Examiners, Louisiana State Board of Radiologic Technology Board of Examiners

Paul C. Dugas Desiree Bell 107 St. George Road 4242 McMichael Schriever, LA 70395 Shreveport, LA 71119

Jonathan E. Mitchell Abbie C. Kemper-Martin M.D. 37238 Overland Trail 3809 Creswell Avenue Prairieville, LA 70769 Shreveport, LA 71106

Professional Engineering and Land Surveying Board, Louisiana Thea C. Moran, M.D. 840 Tchoupitoulas St., #214 Edgar P. Benoit New Orleans, LA 70130-3693 117 Brunet Street Schriever, LA 70395 Robert Reese Newsome M.D. 40 Turnberry Drive Wilfred J. “Will” Fontenot P.L.S. LaPlace, LA 70068 28280 Gaylord Road Walker, LA 70785-6017 Real Estate Commission, Louisiana

Chad C. Vosburg Rodney D. Greenup 9757 False River Road 4646 Arts St. New Roads, LA 70760 New Orleans, LA 70122

Psychologists, Louisiana State Board of Examiners of Matthew P. Ritchie 102 Tamagin Ln. Leah J. Crouch Psy.D. Pineville, LA 71360 3710 State Street Drive New Orleans, LA 70125 Red River Levee and Drainage District

Public Defender Board, Louisiana Carl W. Carpenter 483 Cotton Patch Road Patrick J. Fanning Pelican, LA 71063 920 Emerald Street New Orleans, LA 70124 Red River Parish Port Commission

Ami E. Stearns, Ph.D. Joseph A. Dill 175 Mimosa Place 363 Westdale Plantation Road Lafayette, LA 70506 Shreveport, LA 71115

Public Facilities Authority, Louisiana Joe F. Taylor 161 Ada Street Guy Campbell III Coushatta, LA 71019 3430 Loop Road Monroe, LA 71201 Red River Waterway Commission

Larry Ferdinand Roy A. Burrell 3436 Galaxy Lane 2613 Lakeway Drive Shreveport, LA 71119 Shreveport, LA 71109

David W. Groner Randell A. Fletcher 330 Country Club Drive 4299 Highway 71 New Iberia, LA 70563 Colfax, LA 71417

Casey R. Guidry Ronald F. Lattier 128 Godchaux Drive 701 W. 68th St. Thibodaux, LA 70301 Shreveport, LA 71106

Public Safety and Corrections, Department of Michael B. Simpson 5075 Hwy 71 Lisa A. Freeman Coushatta, LA 71019 3951 North Bluebonnet Road Baton Rouge, LA 70809

1543 Page 68 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Regents, Board of Restore Louisiana Task Force

Randy L. Ewing Darryl S. Gissel 296 Country Lane 666 N. 6th Street Quitman, LA 71268 Baton Rouge, LA 70802

Sonia A. Perez River Parishes Convention,Tourist, and Visitors Commission 14377 Villa Grove Drive Baton Rouge, LA 70810 Paul G. Aucoin 104 Longwood Drive Wilbert D. Pryor Thibodaux, LA 70301 1150 Saxon Place Shreveport, LA 71107 Michelle Jenkins 122 Oak Knoll Court Rehabilitation Council, Louisiana LaPlace, LA 70068

Glyn F. Butler Betty Joseph 7337 Melpomene Drive 137 Lapeyroleie Lane Baker, LA 70714 Edgard, LA 70049

Tarj L. Hamilton Nicole Veillon 4066 Little Farms Drive 136 Lynn Drive Zachary, LA 70791 Paradis, LA 70080

Susan G. Killam River Pilot Review and Oversight, Board of Louisiana 4623 Bancroft Drive New Orleans, LA 70122 Jack H. Anderson 602 Yupon Place Suzanne S. Lentz Mandeville, LA 70471 400 Millwoood Drive Covington, LA 70433 Christopher J. Blache 209 Hawthorne Hollow Road Nanetta J. Magness Madisonville, LA 70447 4001 Shepherd Road Shreveport, LA 71107 Lee A. Jackson Jr. 21 Arbor Circle Eleanor R. Murrell New Orleans, LA 70131 9667 Victory Lane Denham Springs, LA 70726 Robert M. Landry 3015 Canaan Place Dina G. Perkins Mandeville, LA 70448 18055 Charolais Drive Prairieville, LA 70769 Jackson W. “Jack” Lemon Jr. 1119 Henrietta Lane Marvin R. Rush Lake Charles, LA 70605 658 Thunder Velley Road Longville, LA 70652 River Port Pilot Commissioners and Examiners (Calcasieu), Board of Nicole D. Walker 16638 Caesar Avenue Walter Dwayne Chatoney Baton Rouge, LA 70816 239 S. Presidential Circle Lake Charles, LA 70611 Brian C. Wood 4530 Union Drive River Port Pilot Commissioners for the Port of New Orleans, Board Baton Rouge, LA 70814 of

Alexis D. Young Mark Delesdernier III 717 Oak Knoll St. 801 North Duncan Ave Minden, LA 71055 Amite, LA 70422

Virginia G. Young River Port Pilots for the Port of New Orleans 2413 New York Street New Orleans, LA 70122 Richard E. Arnoult Jr. 130 Mound Avenue New Orleans, LA 70124

1544 41st DAY'S PROCEEDINGS Page 69 SENATE May 18, 2018

William G. Clasen II Estella Scott 200 Woodland Drive 607 Banks Street New Orleans, LA 70131 DeRidder, LA 70634

Blase P. Connick Stanley J. Vidrine 720 Weiblen Place 1632 Amalynn Drive New Orleans, LA 70124 DeRidder, LA 70634

David R. Plauche Dayna F. Yeldell 759 Solomon Drive 105 Emma St. Covington, LA 70433 Zwolle, LA 71486

Albert W. Short II Sabine River Compact Administration 1452 Carissa Drive Covington, LA 70433 George D. Brandon D.V.M. 375 Crumpler Rd Roy E. Vance II Leesville, LA 71446 5961 Sumrall Drive Baton Rouge, LA 70811 James W. “Jim” Pratt 343 Old Camp Road Road Home Corporation d/b/a Louisiana Land Trust Converse, LA 71419

Kathleen F. Laborde Sanitarians, Louisiana State Board of Examiners for 1227 Webster Street New Orleans, LA 70118 Patrice S. Clark 250 Warrior Trace Rebecca V. Shirley Covington, LA 70435 8632 Meadow Lane Abbeville, LA 70510 Science, Technology, Engineering and Mathematics Advisory Council (LaSTEM) Sabine River Authority Calvin Mackie Ph.D. Robert Valmore Byles 3605 Lake Kristin Drive 1751 Robby St. Gretna, LA 70056 Many, LA 71449 Kristen N. Reeves Daniel W. Cupit 2006 Terrace Ave 916 Live Oak Street Baton Rouge, LA 70806 Westlake, LA 70669 Jaimee M. Williams Jeremy M. Evans 38350 Barbados Drive 458 Batts Road Gonzales, LA 70737 Logansport, La 71049 Seafood Promotion and Marketing Board, Louisiana James B. “Jimmy” Foret Jr. 4530 Five Oaks Drive Acy Cooper Jr. Lake Charles, LA 70605 42941 Highway 23 Venice, LA 70091 Byron D. Gibbs 121 Gulfway Drive Chalin Delaune Hackberry, LA 70645 760 Florida Blvd. New Orleans, LA 70124 Henry N. Goodeaux II 159 Alexis Avenue Dexter Guillory Many, LA 71449 101 S. Second Street Eunice, LA 70535 Allen Shane Jeane 398 Harvey Crossing Road Brian Landry DeRidder, LA 70634 6382 Marshal Foch St New Orleans, LA 70124 Richard M. “Mike” McCormic 414 Skylark Lane John Paul Reason Many, LA 71449 12665 Roundsaville Road Baton Rouge, LA 70818 Therman Nash 186 T. Nash Road Barry Toups Anacoco, LA 71403 6807 LA Hwy 35 Kaplan, LA 70548

1545 Page 70 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Sentencing Commission, Louisiana Daryl A. Ferrara 18114 Bradford Drive John B. Slattery Jr. Hammond, LA 70403 1206 North Acres Circle Springhill, LA 71075 William F. Joubert 214 Ravenwood Drive Robert Stephen Tew Hammond, LA 70401 124 Roland Drive Monroe, LA 71203 Southeast Louisiana Flood Protection Authority-East

Sheriff’s Executive Management Institute, Louisiana Mark L. Morgan 5016 Woodlake Drive Victor E. Jones Jr. Baton Rouge, LA 70817 3698 Hwy 484 Natchez, LA 71456 Herbert T. Weysham III 208 Bishops Drive Shrimp Task Force, Louisiana Slidell, LA 70458

Ronald A. Dufrene Sr. Southeast Louisiana Flood Protection Authority-West 2552 Jean Lafitte Blvd. Lafitte, LA 70067 Stephen P. Gauthe 400 Newton Street Lance M. Nacio Gretna, LA 70053 1011 Highway 55 Montegut, LA 70377 Kerwin E. Julien Sr. 287 English Turn Drive Steven Sode New Orleans, LA 70131 35478 Hwy 11 Buras, LA 70041 Southern Rail Commission

Social Work Examiners, Louisiana State Board of Stephen F. Carter 2788 Windrush Way Evan J. Bergeron Baton Rouge, LA 70809 4891 Tchoupitoulas St. New Orleans, LA 70115 John M. Spain 912 East Main Street Jennifer L. Burch New Roads, LA 70760 204 Beverly Drive Baton Rouge, LA 70806 Roy W. Woodruff Jr. 400 Hammond Highway, Unit 2E Brent A. Villemarette Metairie, LA 70005 205 Normandie Drive Opelousas, LA 70570 Southern Regional Education, Board of Control for

South Lafourche Levee District Francis C. Thompson 456 Robinhood Lane Roland J. Guidry Delhi, LA 71232 14145 E. Main Street Cut Off, LA 70345 Sparta Groundwater Conservation District

South Tangipahoa Parish Port Commission Richard W. “Rick” Buckner 203 Rice Road Donald J. “Don” Boihem Minden, LA 71055 12164 Dame Alley Slidell, LA 70401 Carlos Michael Carpenter 110 7th Street Cheryl Q. Brumfield Calvin, LA 71410 47154 Greco Road Hammond, LA 70401 Devin R. Flowers 415 Northeast St. James “Wesley” Daniels II Jonesboro, LA 71251 131 N. Seventh Street Pontchatoula, LA 70454 Charles L. Hughes 392 Moody Road Ernest G. Drake III Ruston, LA 71270 14376 West Hoffman Road Hammond, LA 70403

1546 41st DAY'S PROCEEDINGS Page 71 SENATE May 18, 2018

William Z. “Zack” Spivey Larry Schmidt 912 Goodgoin Road 1217 Pleasant Street Ruston, LA 71270 New Orleans, LA 70115

Speech-Language Pathology and Audiology, Louisiana Board of Suzie Terrell Examiners for 20 Pelham Drive Metairie, LA 70005 Ramesh N. Bettagere 1336 Woodlong Drive State, Department of Baton Rouge, LA 70816 Sherri Hadskey Erica A. Chatelain 1323 Kenilworth Parkway 2390 Tallgrass Circle Baton Rouge, LA 70808 Bossier City, LA 71111 Joe R. Salter Jerrilyn T. Frasier 649 N. Nolan Trace 1631 Pea Ridge Road Florien, LA 71429 Dubach, LA 71235 Statewide Independent Living Council, Louisiana Annette E. Hurley Ph.D 39359 McCahill Lane Kandy S. Baker Ponchatoula, LA 70454 24145 Bickham Road Jackson, LA 70748 St. Tammany Levee, Drainage, and Conservation District Mitchell Louis Granger Suzanne M. Krieger 4301 Canal Place Drive 39266 Mayfair Drive Lake Charles, LA 70605 Slidell, LA 70461 Rosemary M. Morales State Board of Election Supervisors 5757 Tullahama Drive Baton Rouge, LA 70817 Mark S. Leeper Ph.D. 930 Delmar Street Roszella J. Viltz Shreveport, LA 71106 1307 West Willow St., Apt. 109A Lafayette, LA 70506 State Interagency Coordinating Council for EarlySteps, Louisiana Tax Appeals, Board of Charles M. “Mike” Billings 943 Birmingham Drive Anthony J. “Tony” Graphia Baton Rouge, LA 70819 17552 Martin Lake Drive Baton Rouge, LA 70816 Michelle Renee’ 8626 Bella Ct Tax Free Shopping Commission, Louisiana Baton Rouge, LA 70809 Caitlin L. Cain Michelle S. Roberie 4516 Perrier St 1901 Idaho Ave. New Orleans, LA 70115 Kenner, LA 70062 Tobacco Settlement Financing Corporation Board State Museum, Louisiana Jodee N. Bruyninckx Holley Haag 3318 Deborah Drive 204 Metairie Road #B Monroe, LA 71201 Metairie, LA 70005 Christopher K. “Kim” Carver Ann Irwin 7 Carriage Lane 4933 Coliseum Street Mandeville, LA 70471 New Orleans, LA 70115 William C. “Bubba” Raspberry Jr. Kevin Kelly 4731 Fairfield Avenue 728 St. Charles Avenue Shreveport, LA 71106 New Orleans, LA 70130 Transportation and Development, Department of Anne Redd 1427 Fourth Street Vincent C. Latino New Orleans, LA 70130 39011 Dutch Lane Ponchatoula, LA 70454

1547 Page 72 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Treasury, State Department of Veterans Affairs Commission

John J. Broussard Elvin R. “Ray” Bass 2007 Olive Street 22 Summerlin Drive Baton Rouge, LA 70806 LaPlace, LA 70068

Lela Folse Michael Ryan Beissinger 6438 Pohlman Road 45278 Marina Drive St. Francisville, LA 70775 Prairieville, LA 70769

Ron Henson Rudolph A. Bourg Sr. 7878 LaSalle Avenue, Apt. 220 103 Copal Drive Baton Rouge, LA 70806 Youngsville, LA 70592

Renee Ellender Roberie H. Paul Hermann Jr. 5328 Woodlake Dr. 102 Mulberry Circle Baton Rouge, LA 70817 Ponchatoula, LA 70454

Uniform Construction Code Council, Louisiana State Sulanda V. Lonnette 14442 Stone Gate Drive Stephen R. Laughlin Baton Rouge, LA 70816 9450 Gulf Hwy Lake Charles, LA 70607 Deron G. Santiny 214 Norine St. Ileana Menendez Lafayette, LA 70506 233 Diane Avenue River Ridge, LA 70123 Volunteer Louisiana Commission

Curtis L. Mezzic Sandra S. Cavalier 86514 N. Factory Road 8230 Evergreen Drive Folsom, LA 70437 Denham Springs, LA 70726

Gerard D. Rinchuso Kellie D. Duhon 479 Arthur Avenue 234 Marie St. Shreveport, LA 71105 Crowley, LA 70526

Heather A. Stefan Leslie J. Hill 14747 Town Drive 2811 Broussard St. Baton Rouge, LA 70810 Baton Rouge, LA 70808

Roy B. Young Lee A. Jeter Sr. 2274 Claude Hebert Road 400 Columbia Circle Lake Charles, LA 70615 Bossier City, LA 71112

Used Motor Vehicle Commission, Louisiana Paul Anthony Pratt 2930 North Pointe Matthew A. Pedersen Shreveport, LA 71106 5592 Mark Lebleu Road Lake Charles, LA 70615 Kyle R. Wedberg 1009 Bartholomew St. Utilities Restoration Corporation, Louisiana New orleans, LA 70117

Thomas Enright Washington Parish Reservoir District 1547 Moreland Avenue Baton Rouge, LA 70804 Ben W. Nevers Sr. 61596 Little Southern Village Road Brandon Mark Frey Bogalusa, LA 70427 10103 Glen Ridge Avenue Baton Rouge, LA 70809 George Brent Nobles 12414 Mitchell Road Bogalusa, LA 70427

1548 41st DAY'S PROCEEDINGS Page 73 SENATE May 18, 2018

Water Management Advisory Task Force Michael D. Morris 19644 Fairway Oaks Avenue Megan K. Terrell Baton Rouge, LA 70809 18040 Jefferson Ridge Drive Baton Rouge, LA 70817 Marc L. Zimmermann Ph.D., M.P. 36429 Spanish Moss Court Water Resources Commission Prairieville, LA 70769

Edward “Michael” Bopp Workers’ Compensation Corporation, Louisiana 309 W. 15th Avenue Covington, LA 70433 Barbara F. Young 6233 Sonhaven Drive Glenn L. Brasseaux Shreveport, LA 71119 5005 N. University Avenue Carencro, LA 70520 Workforce Commission, Louisiana

Mark S. Davis Michelle Andrea Snowden Ph.D. 8213 Green Street 4127 Monroe Street New Orleans, LA 70118 New Orleans, LA 70118

Jim T. Harper Workforce Investment Council, Louisiana 1702 Bayou Road Cheneyville, LA 71325 Joseph M. Ardoin Jr. 6894 Ouida-Irondale Road David B. Rabalais Weyanoke, LA 70787 1347 Doctor Beatrous Rd. Theriot, LA 70397-9633 Larry Berger 4517 Hastings St. Weights and Measures, Louisiana Commission of Metairie, LA 70006-2819

Paul C. Floyd Bruce A. Busada 618 St. Tammany Street 209 Clearwood Lane Baton Rouge, LA 70806 Shreveport, LA 71105

Mark Westmoland Conrad C. Carriere Sr 18013 Manchac Place 3931 Piedmont Drive Prairieville, LA 70769 New Orleans, LA 70122

Wildlife and Fisheries Commission, Louisiana Stephen P. David Jr. 8160 Lavender Drive William Joseph McPherson Jr. Baton Rouge, LA 70818 2000 Maison Rue Drive Woodworth, LA 71485 Richard Q. Flick 1 Lake Forest Drive Workers’ Compensation Advisory Council Covington, LA 70433

Arielle M. Collins Pharm.D. Thelma H. French 317 Annabelle Lane 2222 Dublin Street Lafayette, LA 70508 New Orleans, LA 70118

Jerry J. Jones Jr. Lawrence C. Gibbs 1761 Hwy 495 520 Little Farms Avenue Cloutierville, LA 71416 River Ridge, LA 70123

Mark B. Kruse D.C. John L. Hopkins 4220 Lemon Street 6609 Sandy Lick Lane Metairie, LA 70006 Bastrop, LA 71220

Jennifer L. Marusak Edward R. Jones 1643 Bullrush Drive 150 Woodland Springs Drive Baton Rouge, LA 70810 Grambling, LA 71245

1549 Page 74 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Leigh D. King SENATE 4961 Hwy 568 STATE OF LOUISIANA Ferriday, LA 71334 May 15, 2018 Norisha R. Kirts 1624 Briarrose Drive To Members of the Senate: Baton Rouge, LA 70810 I respectfully wish to recuse myself from voting on confirmation of the 2018 appointees. One of the appointees subject to confirmation Melissa H. Mann is a family member. 3141 Veranda View Avenue Baton Rouge, LA 70810 Sincerely, W. JAY LUNEAU Todd O. McDonald Louisiana State Senator 1202 Camp Street Senate District 29 New Orleans, LA 70130 ROLL CALL Robert L. Miller 1344 Lakeridge Drive Baton Rouge, LA 70802 The roll was called with the following result:

Gerry W. Mims YEAS 7006 Third Street East Hodge, LA 71247 Mr. President Fannin Morrish Allain Gatti Peacock James “Brent” Moreland Appel Hewitt Perry 3101 Hwy 154 Barrow Johns Price Elm Grove, LA 71051 Bishop LaFleur Riser Boudreaux Lambert Smith, G. Susan E. Nelson Carter Long Smith, J. 13609 Landmark Drive Chabert Martiny Walsworth Baton Rouge, LA 70810 Claitor Milkovich Ward Cortez Mills White David B. St. Etienne Donahue Mizell 3541 Rue Michelle Erdey Morrell New Orleans, LA 70131 Total - 34 NAYS Charles A. “Buck” Vandersteen 3299 Hwy 457 Total - 0 Alexandria, LA 71302 ABSENT

Respectfully submitted, Colomb Peterson Thompson KAREN CARTER PETERSON Luneau Tarver Chairwoman Total - 5 The Chair declared the people on the above list were confirmed. Motion to Confirm Report of Committee on Senator Peterson moved to confirm the persons on the above list who were reported by the Committee on Senate and Governmental SENATE AND GOVERNMENTAL AFFAIRS Affairs and recommended for confirmation. Ms. Karen Carter Peterson, chairwoman on behalf of the SENATE Committee on Senate and Governmental Affairs submitted the STATE OF LOUISIANA following report:

May 15, 2018 May 18, 2018 To Members of the Senate: To the President and Members of the Senate: I respectfully wish to recuse myself from voting on confirmation of the 2018 appointees. I am one of the appointees subject to Gentlemen and Ladies: confirmation. I am directed by your Committee on Senate and Governmental Sincerely, Affairs to submit the following report: FRANCIS C. THOMPSON Louisiana State Senator The committee recommends that the following Notaries be Senate District 34 confirmed:

1550 41st DAY'S PROCEEDINGS Page 75 SENATE May 18, 2018

Acadia Amy D. Richard J. Clayton Caraway Mary Barefield Franzel Breaux P. O. Box 94005 410 Fairmont Dr. 430 Fannin St. 148 Blue Bonnet Dr. Baton Rouge, LA 70804 Bossier City, LA 71111 Shreveport, LA 71101 Crowley, LA 70526 Angela H. Smith Cindy M. Debusk Harold R. Bicknell III Beth B. Hebert 38422 Barbados Dr. 29 Waterbury Dr. 330 Marshall St., Ste. 1114 P. O. Box 309 Gonzales, LA 70737 Bossier City, LA 71111 Shreveport, LA 71101 Iota, LA 70543 Rebecca Thomas Marielle Dirkx W. Drew Burnham Nia Jones 35354 Terry Rd. 330 Marshall St., Ste. 900 1605 Gentilly Dr. 1019 Marshall Geismar, LA 70734 Shreveport, LA 71101 Shreveport, LA 71105 Rayne, LA 70578 Nedra M. Williams Dorothy S. Farnell Edwin Henry Byrd IV Heather E. Trahan 35465 Hwy. 1 North 418 Dogwood South Ln. 400 Texas St., Ste. 400 121 Bill Dr. Donaldsonville, LA 70346 Haughton, LA 71037 Shreveport, LA 71101 Crowley, LA 70526 Assumption Daniel Farris Judy Ren Case Andrew J. Wynn Shirley Cavalier 1401 Bellaire Blvd. 10533 Plum Creek Dr. P. O. Drawer 309 126 Rene St., Apt. 4 Bossier City, LA 71112 Shreveport, LA 71106 Crowley, LA 70527 Pierre Part, LA 70339 William D. Jarrett III Sam Crichton Allen Avoyelles 2018 Woodlake Dr. 1976 Bridgewater Ave. Kathy Bruchhaus Hayes Emily L. Edwards Benton, LA 71006 Shreveport, LA 71106 P. O. Box 630 P. O. Box 503 Elton, LA 70532 Marksville, LA 71351 Lance Gordon Mosley II James Ashby Davis 5073 Sweetwater 333 Texas St., Ste. 1700 Ascension Morgana Gates Benton, LA 71006 Shreveport, LA 71101 Haley Contine P. O. Box 363 14435 Whispering Oaks Dr. Marksville, LA 71351 Joseph Chancellor Nerren Russell R. Dickson Gonzales, LA 70737 509 Milam St. P. O. Box 21990 Caina M. Green Shreveport, LA 71101 Shreveport, LA 71120 Nathalia Rocha Dickson 205 Energy Pkwy., Bldg. B Mayeaux Sardi, LC, 321 St. Lafayette, LA 70598 Chelsey Reichard Danielle A. Farr Joseph St. 206 Pine Cove Rd. 3418 Beverly Pl. Baton Rouge, LA 70802 Beauregard Elm Grove, LA 71051 Shreveport, LA 71105 Cynthia M. Amos Karen D. Dominique 105 N. Stewart St. Anita Shelton Stanley T. Hancock 687 Loop 945 DeRidder, LA 70634 19 Echo Ridge Ln. 3820 Fairfield Ave., Unit 33 Donaldsonville, LA 70346 Haughton, LA 71037 Shreveport, LA 71104 Toni Jones Stephen Henry 173 Carlton Jackson Rd. John David Shepherd Jr. Michael W. Harper 544 Cliffhaven Dr. Longville, LA 70652 4210 Stuart Ave. 8006 Captain Mary Miller Baton Rouge, LA 70810 Bossier City, LA 71112 Shreveport, LA 71115 Annette J. Mayeaux Gwen H. Johnson 748 Alston Cemetery Rd. Kyle Straughan David J. Hemken 43105 Pine Lake Dr. Dequincy, LA 70633 315 E. Texas 10314 Evangeline Oaks Circle Prairieville, LA 70769 Bossier City, LA 71111 Shreveport, LA 71106 Marianna M. Schlag Sandra S. Johnson One Lakeshore Dr., Ste. 100 Jerome Vailes Sandra Johnson 2912 South Meadowood Ave. Lake Charles, LA 70629 221 Cherry Blossom Ln. 2006 River Rd. Gonzales, LA 70737 Benton, LA 71006 Shreveport, LA 71105 Bienville Richard E. Kummerlowe Jr. Jeffery D. Sampson Jr. Alex T. Williams R. Bennett Langford III 40116 Alise Ave. P. O. Box 8 1301 Coates Bluff Dr., Apt. 1211 1201 Hawn Ave. Prairieville, LA 70769 Gibsland, LA 71028 Shreveport, LA 71104 Shreveport, LA 71107

Alana M. Perrin Britney Thrasher Elizabeth E. Wong Thomas Dean Mayfield 104 N. Airline Hwy., Unit 203 179 Thrasher Rd. 1302 Coates Bluff Dr., Apt. 1211 P. O. Box 5211 Shreveport, LA 71104 Gonzales, LA 70737 Castor, LA 71016 Shreveport, LA 71135 Caddo Latasha Delaine Poland-Frazier Bossier Thomas C. McMahen Lauralee Adams 2137 S. Commerce Ave., #15 Janine Small Boyd 300 Fannin St. 7225 Fern Ave. Ste. 100 Gonzales, LA 70737 7438 Hwy. 157 Shreveport, LA 71101 Shreveport, LA 71105 Haughton, LA 71037 Kristi C. Raines Holland J. Miciotto Brittany Arvie 39510 Gregg Dr. Jessica Boyett 628 Stoner Ave., Ste. B 8817 Saint Clair St. Prairieville, LA 70769 1212 Robert Ln. Shreveport, LA 71101 Shreveport, LA 71118 Benton, LA 71006

1551 Page 76 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Noel Leslie Nolan Cheryl Csaszar Caldwell Baton Rouge, LA 70816 P. O. Box 53111 130 Halpern Rd. Lynette Lowery Shreveport, LA 71135 Duson, LA 70529 265 Martin Place Rd. Anna Bevins Columbia, LA 71418 5035 Bluebonnet Blvd., Ste. A Tammi Gilyard Owens Sonya J. Dicks Baton Rouge, LA 70809 418 Homalot Dr. 1909 17th St. Cameron Shreveport, LA 71106 Lake Charles, LA 70601 Joby Richard John Richard Blanchard 722 East Creole Hwy. 2431 S. Acadian Thruway., Ste. 600 Margaret Pressly Jacqueline L. Edgar Creole, LA 70632 Baton Rouge, LA 70808 401 Edwards St., Ste. 1000 930 Beglis Pkwy. Shreveport, LA 71101 Sulphur, LA 70663 Concordia Benjamin J. Boudreaux Reve Chandler 505 North Blvd. Murray R. Rogers Carla Elizabeth Edmondson 1006 Guillory St. Baton Rouge, LA 70802 6020 Fox Chase Trail 1032 Ryan St. Vidalia, LA 71373 Shreveport, LA 71129 Lake Charles, LA 70601 Thomas D. Bourgeois Jr. Carolyn Evans 400 Convention St., Ste. 700 Mary M. Schroeder Michael A. Hardy 6566 Main St., 2nd Floor Baton Rouge, LA 70802 10987 Cattail Pointe 906 Carondelet St. Winnsboro, LA 71295 Shreveport, LA 71106 Lake Charles, LA 70605 Ginger A. Bradley Kristi Gillespie 2959 Hundred Oaks Ave. Andrea Stumon- Claiborne Mary Ellen Henry 1108 Peach St. Baton Rouge, LA 70808 6317 Tierra Dr. 6505 Nelson Rd., #53 Vidalia, LA 71373 Shreveport, LA 71119 Lake Charles, LA 70605 Charity Bruce DeSoto 9054 Eastbank Ave. Mary Lou Verbois Kevin Johnson Nicki L. Bissell Baton Rouge, LA 70810 7005 Emerald Bay Loop 3102 Enterprise Blvd. 1065 Oak Grove Rd. Shreveport, LA 71107 Lake Charles, LA 70601 Converse, LA 71419 Karolyn Buckner 8333 Veterans Memorial Brittanie Wagnon Ramona Lynn Johnston La'Juana W. Mosley Baton Rouge, LA 70807 401 Edwards St., Ste. 1000 411 S. Kinney 8448 Karl St. Shreveport, LA 71101 Iowa, LA 70647 Pleasant Hill, LA 71065 Amelia Bueche 301 Main St., Ste. 1600 Anne Elizabeth Wilkes Deil J. LaLande East Baton Rouge Baton Rouge, LA 70801 655 Ratcliff St. 810 S. Buchanan St. Daniel Alcanzare Shreveport, LA 71104 Lafayette, LA 70502 2112 Hillsprings Ave. Kathryn Jakuback Burke Baton Rouge, LA 70810 222 St. Louis St., Ste. 707 Kayla Woodall Bailey McCuller Baton Rouge, LA 70802 13005 Bethany State Line Rd. 2318 Evelia St. Madeleine Aldridge Bethany, LA 71007 Westlake, LA 70669 2915 S. Sherwood Forest Blvd., Ste. B Erica Burrell Baton Rouge, LA 70816 4313 Rue Von Heur Karen M. Woodard Melanie Melasky Baker, LA 70714 334 St Charles Blvd. 1225 Country Club Rd., Apt. 5104 Ethan P. Arbuckle Shreveport, LA 71106 Lake Charles, LA 70605 1201 Hawn Ave. George Oliver Bursavich Shreveport, LA 71107 13617 Bayswater Dr. Brianne Zimmerman Douglas R. Nielsen Baton Rouge, LA 70810 6519 Smith Ln. 1710 Moss St. James Dudley Atkinson IV Shreveport, LA 71107 Lake Charles, LA 70601 2972 Bocage Lake Ct. Ashley Camp Baton Rouge, LA 70809 15089 Airline Hwy. Calcasieu Judson M. Norman Prairieville, LA 70769 Jennifer Cagle Ackel 145 East St. Adam Averite 3705 Lakeview Dr. Lake Charles, LA 70601 758 Hadley Dr. Steven Eugene Cheatham Lake Charles, LA 70605 Baton Rouge, LA 70820 100 North St., Ste. 800 Laura Novak Baton Rouge, LA 70802 Courtney Lynn Allee 1 Lakeshore Dr., Ste. 1100 Trenton Ball 8944 Sissy Ln. Lake Charles, LA 70629 10320 E. Groner Tayamka Clark Lake Charles, LA 70607 Baton Rouge, LA 70809 21829 Turkey Creek Dr. Taylor W. Prejean Baton Rouge, LA 70817 Darlene Boos 901 Lakeshore Dr., Ste. 700 Branden Barker 7032 Burgundy Dr. Lake Charles, LA 70601 10522 Oakley Trace Dr. W. Brett Conrad Lake Charles, LA 70605 Baton Rouge, LA 70809 509 St. Louis St. Jared W. Shumaker Baton Rouge, LA 70802 Carrie Bordelon 924 Hodges St. Kimberly V. Bedgood 313 Paisley Pkwy. Lake Charles, LA 70601 7200 Cypress Lake Apt. Blvd., Apt. 306 Katherine M. Cook Baton Rouge, LA 70809 Sulphur, LA 70665 P. O. Box 3197 Baton Rouge, LA 70821 Harrell M. Betancourt Jeffery W. Bourge 12090 S Harrell'S Ferry Rd., 3520 Lake St. Ste. D1 Lake Charles, LA 70605

1552 41st DAY'S PROCEEDINGS Page 77 SENATE May 18, 2018

Charles S. Courrege Teresa W. Guidry Cody M. Lee Henry Steven Rauschenberger 8201 Jefferson Hwy. 9109 Compton Court 17535 Lake Azalea Dr. 8555 United Plaza Blvd. Baton Rouge, LA 70809 Baton Rouge, LA 70809 Baton Rouge, LA 70817 Baton Rouge, LA 70809

James Steven Covington Alexandra Cobb Hains Justin H. Lester Megan Joy Rials 2035 West Magna Carta Place 5555 Hilton Ave., Ste. 620 15136 Cocodrie Ave. 1600 North 3rd St. Baton Rouge, LA 70815 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70802

Jennifer D. Cruz John Edward Hains Jr. Kristen Macmurdo Tanisha Roby P. O. Box 433 622 Steele Blvd. 3306 Southlake Ave. 406 North 4th St. Baton Rouge, LA 70821 Baton Rouge, LA 70806 Baton Rouge, LA 70810 Baton Rouge, LA 70802

Deanna J. Cuevas Carla Thomas Haney Janet D. Madison Matthew Rogers 10839 Perkins Rd. 5255 Stones River Ave. 1740 Ryan St. 450 Laurel St., Ste. 1600 Baton Rouge, LA 70810 Baton Rouge, LA 70817 Lake Charles, LA 70601 Baton Rouge, LA 70821

Caroline K. Darwin Douglas Harper Veronica Joyce Matthews Nahshon Route P. O. Box 2471 2157 Cherokee Ave. 8440 Jefferson Hwy., Ste. 301 809 Summer Breeze Dr., Unit 104 Baton Rouge, LA 70821 Baton Rouge, LA 70806 Baton Rouge, LA 70809 Baton Rouge, LA 70810

Andrew Davis Jasmine A. Heatly Charles S. McCowan IV Donna Schlotzhauer 985 Savanna View Dr. 16731 Caesar Ave. 1836 S. Columbine Ct. 16504 Fort Jackson Ave. Baton Rouge, LA 70810 Baton Rouge, LA 70816 Baton Rouge, LA 70808 Baton Rouge, LA 70817

Parker A. DeAgano Tammeral Hills Jessica McDaniel Robert M. Schmidt 11909 Bricksome Ave., Ste. W-3 155-42D Marilyn Dr. 9727 N. Parkview Dr. 830 North St. Baton Rouge, LA 70816 Baton Rouge, LA 70815 Baton Rouge, LA 70815 Baton Rouge, LA 70802

Brittany Demmon Hannah E. Honeycutt Clayton McDonough Cary Williams Skaggs 7250 Perkins Rd., Apt. 1012 519 Florida Ave. SW 8325 Highland Rd. 1072 Valcour Dr. Baton Rouge, LA 70808 Denham Springs, LA 70726 Baton Rouge, LA 70808 Baton Rouge, LA 70806

Layne R. Dufour Sarah E. Hunter Sarah Ashley Messina Fredrick Richard Sprinkle 340 Florida St. 648 Penalver, Lower Unit 222 St. Louis St., Ste. 707 10602 Coursey Blvd. Baton Rouge, LA 70801 Baton Rouge, LA 70802 Baton Rouge, LA 70802 Baton Rouge, LA 70816

Michael R. Ellington Caleb J. Huval Kevin B. Milano Jr. John W. Strange 1702 N. Third St. 505 North Blvd. 1412 Alouette Dr. 2341 S. Acadian Thruway, Ste. 655 Baton Rouge, LA 70808 Baton Rouge, LA 70804 Baton Rouge, LA 70821 Baton Rouge, LA 70820 Madeline Strother Jaime Elsey Angell Jackson Deshona C. Mobley 10566 Browning Dr. 3735 Cage St. 8155 Jefferson Hwy., Apt. 305 4511 W. Evans Dr. Baton Rouge, LA 70815 Zachary, LA 70791 Baton Rouge, LA 70809 Baker, LA 70714 Lauryn Sudduth Peggy H. Evans Shannon Jaeckel Venese Morgan 1885 N. 3rd St. 1520 Sharlo Ave. 400 Convention St., Ste. 1001 3003 River Rd., Apt. B-65 Baton Rouge, LA 70802 Baton Rouge, LA 70820 Baton Rouge, LA 70802 Baton Rouge, LA 70802 Deandrea Montra Tate Evan Patrick Fontenot Vivian Jeansonne Briton J. Myer 12937 Middlewood Dr. 24110 Eden St., P. O. Drawer 71 15766 Philemon Thomas Dr. 406 North 4th St. Baker, LA 70714 Plaquemine, LA 70765 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Aislyn C. Taylor Candace Ford Carla M. Juneau Olivia Olinde 233 St. Louis St. 2001 S. Sherwood Forest Blvd., 22002 Liberty Rd. 2625 Reymond Ave. Baton Rouge, LA 70821 Apt. 219 Zachary, LA 70791 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Amy N. Thomas Anita Kennedy Shelby Patterson 4903 Tealwood Ct. Robert Glueck 447 Third St., Apt. 307 4470 Main St. Baton Rouge, LA 70809 1075 Government St. Baton Rouge, LA 70802 Zachary, LA 70791 Baton Rouge, LA 70802 Lanie Trahan Shermin Khan Clayton A. Peterson William Gore 101 River House Place, Apt. 2125 17861 Heritage Estates Dr. P. O. Box 82874 Baton Rouge, LA 70802 8550 United Plaza Blvd., Ste. 101 Baton Rouge, LA 70810 Baton Rouge, LA 70884 Baton Rouge, LA 70809 Ha K. Tran Brandi S. Lee Paula S. Phillips Gefranya M. Graham 7410 Bluebonnet Blvd., Apt. 722B 13055 Babin Rd. P. O. Box 253 Baton Rouge, LA 70810 P. O. Box 80773 Gonzales, LA 70737 Greenwell Springs, LA 70739 Baton Rouge, LA 70898

1553 Page 78 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Aleya Greenhouse Vega Melissa J. Sonnier Sharon Boustead Kauwana Diggs P. O. Box 444 1413 Montagne St. 3817 Lake Winnipeg Dr. 4916 Zenith, Apt. 330 Marksville, LA 71351 New Iberia, LA 70560 Harvey, LA 70058 Metairie, LA 70001

Eric Vincent, Jr. Iberville Benjamin Brainis Amanda Diliberto 748 Hadley Dr. Robert Doggett 45 Osborne Ave. 3233 40th St. Baton Rouge, LA 70820 2409 Commerce St. Kenner, LA 70065 Metairie, LA 70001 Houston, TX 77003 Latoya Virdure Frank Brindisi Denise Ditta 5807 Bennington Ave. Cheryl Roper Graham 171 Creagan Ave. 209 Ninth St. Baton Rouge, LA 70808 1085 Bayou Paul Ln. Gretna, LA 70053 Bridge City, LA 70094 St. Gabriel, LA 70776 Camille Walther Jade Brown-Russell Matthew Drachenberg 822 N. 8th St. Jackson 3536 Lake Lynn Dr. 5107 Sharpe Rd. Baton Rouge, LA 70802 Jamie Otwell Gretna, LA 70056 Crown Point, LA 70072 1605 Boatner Rd. Christine Wells Jonesboro, LA 71251 Helen M. Burnett Michelle Ducote 701 Murray St. 1523 Polymnia St. P. O. Box 3109 Alexandria, LA 71309 Jimmy A. Walker New Orleans, LA 70130 Houma, LA 70361 206 Allen Ave. Brittany Yoes Jonesboro, LA 71251 Brandon E. Campbell Lorrie A. Duhon 352 Beverly Dr. 1013 N. Causeway Blvd. 3850 N. Causeway Blvd., Ste. 114 Baton Rouge, LA 70806 Jefferson Metairie, LA 70001 Metairie, LA 70009 Crystal Ables Lydia Young 2269 Colombo Dr. Brittany Caronia Ashley Dunn 6554 Perimeter Dr. Harvey, LA 70058 4216 Avron Blvd. 5044 Bowdon St. Baton Rouge, LA 70812 Metairie, LA 70006 Marrero, LA 70072 Lindsey M. Ajubita East Feliciana 314 Aris Ave. Sarah L. Chancellor Craig J. Duronslet Olivia R. Williams Metairie, LA 70005 3701 Haring Rd. 1950 Manhattan Blvd., Ste. 109 P. O. Box 421 Metairie, LA 70006 Harvey, LA 70058 Jackson, LA 70748 Loretto M. Babst 4920 James Dr. Meredith E. Chehardy Jaime S. Durr Joseph Zahorchak Metairie, LA 70003 333 Metairie Heights Ave. 10 Chateau Rothchild P. O. Box 274 Metairie, LA 70001 Kenner, LA 70065 Clinton, LA 70722 Luisa Batista 601 Poydras St., Pan American Life Cheri Chestnut Quigley Megan Grantham Franklin New Orleans, LA 70130 2450 Severn Ave., Ste. 200 8920 Camille Court Julie M. Jordan Metairie, LA 70001 River Ridge, LA 70123 P. O. Box 44 Angela Gennaro Beler Extension, LA 71243 3514 Bore St. Wendy M. Cobb Angela Gregory Metairie, LA 70001 99 Crislaur Ave. P. O. Box 615 Cecile T. Stapp Harahan, LA 70123 Grand Isle, LA 70358 6658 Kinloch St. Guy Bercegeay Winnsboro, LA 71295 1 Galleria Blvd., Ste. 1400 Michael Joseph Cochran Sharon Hearn Metairie, LA 70001 2802 Tulane Ave. 106 Bordeaux St. Grant New Orleans, LA 70119 Metairie, LA 70005 Jennifer Kircher Mark Bernard 4321 Hwy. 8 2029 Pasadena Ave. Samantha Corcoran Joilynn Ashley Hollies Pollock, LA 71467 Metairie, LA 70001 8705 Jefferson Hwy., Apt. 224 8405 Milan St. River Ridge, LA 70123 Metairie, LA 70003 Iberia John S. Berteau Michael R. Arton 4480 General Degaulle Dr., Ste. 203 Richard A. Cozad Jennifer T. Hungerman New Orleans, LA 70131 225 Maple Branch St. 365 Canal St., Ste. 2730 3329 Flordia Ave. Lafayette, LA 70508 New Orleans, LA 70130 Kenner, LA 70065 Teri Lynn Black 200 Derbigny St., Ste. 5200 Ellen S. Collins Valerie W. Curlee Vincent P. Impastato Sr Gretna, LA 70053 701 Mallard Cove 1817 Francis Ave. 3237 Sugar Mill Rd. New Iberia, LA 70560 Metairie, LA 70003 Kenner, LA 70065 Taylor M. Bologna 962 11th St. Gabrielle L. McGee Breann S. Daigle Dana Interiano Gretna, LA 70053 5016 Loreauville Rd. 721 Papworth Ave., Ste. 206 33 Manor Ln. New Iberia, LA 70563 Metairie, LA 70005 Waggaman, LA 70094 Blake W. Bourgeois 701 Poydras St., 40th Floor Leon Roy, IV James Delucca Caffery Jackson Jefferson, LA 70139 3305 Weeks Island Rd. 625 Phosphor Ave. 214 Hector Ave. New Iberia, LA 70560 Metairie, LA 70005 Metairie, LA 70005

1554 41st DAY'S PROCEEDINGS Page 79 SENATE May 18, 2018

Kamala Jackson Jeananne Montgomery Kimberly Silas Lauren Ambler 2329 S Village Green St. 644 Elmeer Ave. 909 Poydras St., 24th Floor 1042 Camellia Blvd., Ste. 2 Harvey, LA 70058 Metairie, LA 70005 New Orleans, LA 70112 Lafayette, LA 70508

Kimberly A. Jemison Andrea A. Murdock Laetitia G. Solouki Michael R. Arton 1921 Stumpf Blvd. 3816 N. Deerwood Dr. 3900 N. Causeway Blvd., Ste. 1470 225 Maple Branch St. Terrytown, LA 70056 Harvey, LA 70058 Metairie, LA 70002 Lafayette, LA 70508

Casey Arie Jennings Elizabeth M. Olivier Samantha Spitale Stacia Begnaud 241 Florida St. 3201 Danny Park, Ste. 107 537 Central Ave., Apt. 41 214 Pear Tree Cir. River Ridge, LA 70123 Metairie, LA 70002 Jefferson, LA 70121 Broussard, LA 70518

Amy Koppens Jessica Orgeron Matthew G. Steel Caroline Blackman 1841 Manson Ave. 3804 William Pl. 620 Derbigny St. 103 Domas Dr. Metairie, LA 70001 Jefferson, LA 70121 Gretna, LA 70053 Lafayette, LA 70508

Chris Lack Deborah Palmisano Amanda L. Sullivan Amanda N. Blanco 3501 N. Causeway Blvd., Ste. 800 5444 Faith Dr. 6805 Wilty St. 107 Grazing Trace Dr. Metaire, LA 70002 Marrero, LA 70072 Metairie, LA 70003 Lafayette, LA 70508

Benjamin D. Ladouceur Mary P. Paul Tobie Lynn Tranchina Brittany L. Boullion P. O. Box 1929 2725 Salem St. 210 Huey P. Long Ave. 116 Alex St. Abita Springs, LA 70420 Kenner, LA 70062 Gretna, LA 70053 Lafayette, LA 70506

Gary M. Langlois Jr. Stacie Kemp Picone Gwen M. Tucker Holly Boustany 909 Poydras St., Ste. 3150 1221 Elmwood Park Blvd., Ste. 701 513 E Forest Lawn Dr. P. O. Box 3089 New Orleans, LA 70112 Jefferson, LA 70123 Gretna, LA 70056 Lafayette, LA 70502

Cynthia LeBlanc Emily A. Price Emily G. Turpin James Breaux 517 Newton St. 19 Joyce Ave. 835 N. Carrollton Ave. 600 Jefferson St., Ste. 503 Gretna, LA 70053 Jefferson, LA 70121 New Orleans, LA 70119 Lafayette, LA 70501

Jared Ledet Amalia A. Quin Sarah E. Vuljoin Danielle Broussard 816 Manson Ave. 3231 Abbey Way 4433 Ligustrum St. 1000 Robley Dr., Apt. 511 Metairie, LA 70001 Harvey, LA 70058 Metairie, LA 70001 Lafayette, LA 70503

Carolyn J. Livanos Amy Rivet James Waldron James Caruso Jr. 705 E Manley Ave. 194 1/2 Metairie Ct 1100 Poydras St., Ste. 3700 200 Roselawn Blvd. Metairie, LA 70001 Metairie, LA 70001 New Orleans, LA 70163 Lafayette, LA 70503

Sara Magana Briana Robertson Stephanie Wetmore Kathryn Crappell 4737 Saint Mary St. 1710 Cannes Dr. 800 Ave. E 130 Township Ln., Apt. B101 Metairie, LA 70006 Laplace, LA 70068 Marrero, LA 70072 Lafayette, LA 70506

Judith S. Marsh Susan Robinson Rachael M. Wich Lisa DeLacerda 303 Arlington Dr. 140 Cris Laur Ave. P. O. Box 231269 1328-G Dulles Dr., Apt. G Metairie, LA 70001 Harahan, LA 70123 New Orleans, LA 70183 Lafayette, LA 70506

Emily Martinez Richard T. Sahuc Brian Williams Michael Domingue Jr. 3741 33rd St. 334 Carondelet St., Ste. B 5044 Bowdon St. 109 Stewart St. Metairie, LA 70001 New Orleans, LA 70130 Marrero, LA 70072 Lafayette, LA 70501

Kim Mays Benjamin T. Sanders Jefferson Davis Valerie Dugas 2710 Albany St. 8200 Hampson St., Ste. 207 Lisa L. Richard 315 South College Rd., Ste. 252 Kenner, LA 70062 New Orleans, LA 70118 201 Frances St. Lafayette, LA 70503 Welsh, LA 70591 Janell M. McFarland Max L. Schellenberg Charles M. Durand 830 Union St., Ste. 300 1100 Poydras St., Ste. 3700 Torrie Thibodeaux 801 Albertson Pkwy. New Orleans, LA 70112 New Orleans, LA 70163 615 N. Lake Arthur Ave. Broussard, LA 70518 Jennings, LA 70546 David Vanstan Meyer Evan M. Schiavi Jennifer Eschete 4705 Barnett St. 4208 Englewood St. Lafayette 304 Thompson Dr. Metarie, LA 70006 Metairie, LA 70001 Sonya L. Acosta Lafayette, LA 70506 1058 Oak Harbor Dr. Susanne M. Meyer Melissa Schindler Morgan City, LA 70380 Michael M. Francez 100 Galeria Blvd., Ste. 4 6001 Rickey St. 505 S. Court St. Slidell, LA 70458 Metairie, LA 70003 Opelousas, LA 70571

1555 Page 80 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Daniel J. Gauthier Patricia Tercero Morales Brandon M. Verret Livingston 201 Rue Beauregard 103 Gated Trinity Ct. 303 W. Vermilion, Ste. 210 Maria E. Belcher Lafayette, LA 70508 Lafayette, LA 70506 Lafayette, LA 70501 P. O. Box 65376 Baton Rouge, LA 70896 John P. Graf Tucker Wagner Nims Brock Wimberley 317 Live Oak Dr. 2 Flagg Place 201 Prescott Blvd., #1135 Jessica H. Browne Lafayette, LA 70503 Lafayette, LA 70508 Youngsville, LA 70592 35241 Bend Rd. Denham Springs, LA 70706 Brenda B. Green Christopher B. Ortte Jessica L. Yaeger 102 Sienna St. 810 South Buchanan St. 440 Bellevue St. Denetria Burris Lafayette, LA 70503 Lafayette, LA 70501 Lafayette, LA 70506 P. O. Box 2364 Denham Springs, LA 70727 Whitney Hallford Carroll J. Perioux Lafourche 115 Wildflower Ln. 106 La Serre Ln. Robert N. Cavell David Carpenter Lafayette, LA 70506 Lafayette, LA 70507 402 W. Fourth St. 13550 Andrews Rd. Thibodaux, LA 70301 Denham Springs, LA 70726 Cory Hebert Rita H. Picou 200 Curtis St., Unit A 4400-A Ambassador Caffery Kenneth M. DeRoche Alyssa L. Collara-Wineski Lafayette, LA 70506 Pkwy., #118 416 Ravenwood St. 11750 Bricksome Ave., Ste. C Lafayette, LA 70508 Thibodaux, LA 70301 Baton Rouge, LA 70816 Amy Kleinatland 210 Hesper Dr. Mia K. Quebedeaux Gilbert Gonzalez Jr. Jeremy George Carencro, LA 70520 400 West Brentwood Blvd., Apt 19 521 St. Philip St. 1423 Stephen Dr. Lafayette, LA 70506 Thibodaux, LA 70301 Denham Springs, LA 70726 Gus Laggner 100 East Vermillion St., Ste. 300 Paul Andrew Rabalais Jr. Moraine A Griffin Blake Harris Lafayette, LA 70501 1301 Camellia Blvd., Ste. 400 237 Laris Dr. 1280 Del Este Ave. Lafayette, LA 70508 Raceland, LA 70394 Denham Springs, LA 70726 Anna Landry 200 Lakewood Dr. Brandon Radecker Jeffrey P. Jones Jr. Patrice B. Henriques Lafayette, LA 70503 139 James Comeaux Rd., Ste. B 2 Jones Ln. 28523 Gordon Ln. Lafayette, LA 70508 Thibodaux, LA 70301 Holden, LA 70744 Deidra Lawrence 105 Cautillion Dr. Matthew Randazzo Chrissie LeBlanc Jericha Hilbert Youngsville, LA 70592 223 Greenhaven Dr. 173 Superior Dr. P. O. Box 66614 Lafayette, LA 70508 Raceland, LA 70394 Baton Rouge, LA 70896 Margaret LeBlanc 124 W. Washington St. Harold D. Register III Morgan N. Moone Melissa Sharp Hoover New Iberia, LA 70560 102 Versailles Blvd., Ste. 620 11872 Hwy. 308 9217 Drew St. Lafayette, LA 70501 Larose, LA 70373 Denham Springs, LA 70726 Gary Austin Love 825 Lafayette St. Ericka Richoux Delton Edward Mott Natalie R. Jones Lafayette, LA 70502 109 Ruth Dr. 228 East 57th St. 14533 Ben Jones Rd. Lafayette, LA 70506 Cut Off, LA 70345 Denham Springs, LA 70726 Kathryn T. Love 402 Orangewood Dr. Renee Rodrigue Harley Papa Maria Lorenza Lively Lafayette, LA 70503 304 Rayburn St., Apt. A 1302 East Camellia Dr. 8478 Jo Lee Dr. Lafayette, LA 70506 Thibodaux, LA 70301 Denham Springs, LA 70706 C. Cass Luskin 125 Louise Dr. Ross Roubion Stuart Theriot Tammy B. Martin Lafayette, LA 70506 200 Corporate Blvd., Ste. 103 298 Lakeview Dr. 24165 Coates Rd. Lafayette, LA 70508 Raceland, LA 70394 Springfield, LA 70462 Shamika Mamou 407 Saint Girons Dr. Michael Schulze LaSalle Robin K. Mitchell Lafayette, LA 70507 1042 Camellia Blvd., Ste. 2 Janice B. Bass 4000 S. Sherwood Forest Blvd., Lafayette, LA 70508 333 Gator Rd. Ste. 607 Steven J. Matt Jena, LA 71342 Baton Rouge, LA 70816 1026 Saint John St. Jamie Schutte Lafayette, LA 70501 111 Mercury St. Robyn Taliaferro Aleia Parker Lafayette, LA 70503 5238 Aimwell Rd. 18951 Aucoin Ln. Ryan Philip McAlister Jena, LA 71342 Livingston, LA 70754 400 E. Kaliste Saloom Rd., Ste. 4200 Marianne Silvetti-Voorhies Lafayette, LA 70508 205 Linda Dr. Lincoln Dawn Radosti Brown Lafayette, LA 70507 Eric Michael Mahaffey 23590 Blood River Rd. Norwood Menard 1000 Wedgewood Dr. Springfield, LA 70462 P. O. Box 615 Argelia Skero Ruston, LA 71270 Scott, LA 70583 203 Chaumont Dr. Crystal Lea Schmolke Lafayette, LA 70506 Crystal Richard 331 Pine St. Robin B. Menard 188 Orchard Valley Circle Denham Springs, LA 70726 P. O. Box 10252 Cindy B. Stroud Ruston, LA 71270 New Iberia, LA 70562 2317 Pecan Dr. Melissa Jade Shaffer Lake Charles, LA 70605 Cody J. Miller 4210 Bluebonnet Blvd. 822 Harding St. Baton Rouge, LA 70809 Lafayette, LA 70503

1556 41st DAY'S PROCEEDINGS Page 81 SENATE May 18, 2018

Travis Simmons Ingrid Autin Allen Burrell Jr. Joseph Scott Ferguson 102 Liberty St. 608 North Saint Patrick St. 201 St. Charles Ave., Ste. 2500 5659 Marcia Ave. Belle Chasse, LA 70037 New Orleans, LA 70119 New Orleans, LA 70170 New Orleans, LA 70124 Robert R. Starnes Jr. Rachel Bailey Stephanie Campani Matthew D. Fraser P. O. Box 728 3110 Canal St. 1908 Broadway St. 201 St. Charles Ave., Ste. 4500 Walker, LA 70785 New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70170 Sheila Wall Justin Baker Paul L. Carriere Brittany Wolf Freedman P. O. Box 568 2528 B Governor Nicholls St. 650 Poydras, Ste. 2300 1100 Poydras St., Ste. 2800 Walker, LA 70785 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70163 Madison Kenneth Barnes Jr. Chad Carson Cristian Andres Galleguillos Tommie Bynum 1474 Constance St. 2157 Carnot St. 4328 St. Peter St. 8 Sondhimer St. New Orleans, LA 70130 New Orleans, LA 70122 New Orleans, LA 70119 Tallulah, LA 71282 Jennifer Barriere George Casanova Jr. Jeffrey J. Gelpi Diteshia A. Hamilton 650 Poydras St., Ste. 2660 1100 Poydras St., Ste. 3600 909 Poydras St., Ste. 3600 520 Snyder St., Ste. 101 New Orleans, LA 70130 New Orleans, LA 70163 New Orleans, LA 70112 Tallulah, LA 71282 Vanessa O. Beary Chloe M. Chetta Vincent J. Glorioso III Morehouse 4243 General Pershing 909 Poydras St., 24th Floor 2716 Athania Parkway Michelle Broadway New Orleans, LA 70125 New Orleans, LA 70112 Metairie, LA 70002 8725 Dent Cockrell Rd. Bastrop, LA 71220 Candice Marie Bennatt Laura A. Christensen Joseph Goldstein 2700 Athania Pkwy. 3311 Plymouth Place 4102 Burgundy St., Apt. C Colleen Eppinette Metairie, LA 70002 New Orleans, LA 70131 New Orleans, LA 70117 5485 Dewey Brown Rd. Bastrop, LA 71220 J. Andrew Bevinetto Laura K. Cline James A. Gonczi 2125 St. Charles Ave. 2540 Severn Ave., Ste. 400 1818 Manhatten Blvd., Ste. 2 James Eppinette II New Orleans, LA 70130 Metairie, LA 70002 Harvey, LA 70058 5485 Dewey Brown Rd. Bastrop, LA 71220 Ashley Blair Sarah Constant Matthew Habig 1917 S. Chippewa St. 601 Poydras St., 24th Floor 701 Poydras St., Ste. 3800 Roy McCoy New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70139 6314 McCoy Trail Bastrop, LA 71220 Christopher Boom Brittany Ann Cooper Josh Harvey 1719 2nd St. 401 Whitney Ave., Ste. 500 221 20th St. Jana Robinson New Orleans, LA 70113 Gretna, LA 70056 New Orleans, LA 70124 1811 Tower Dr. Monroe, LA 71201 Shawn Bowen Richard B. Crohan Amanda Leah Hass 733 Harmony St. 209 Ringold St. 1132 Derbigny St. April Jo Wadkins New Orleans, LA 70115 New Orleans, LA 70124 Gretna, LA 70053 805 East Cypress Bastrop, LA 71220 Minia E. Bremenstul Thomas A. Crosby Rosalie M. Haug 1415 Constantinople St. 1450 Poydras St., Ste. 2250 1100 Poydras St., Ste. 2300 Natchitoches New Orleans, LA 70115 New Orleans, LA 70112 New Orleans, LA 70163 Melissa A. Collier 1810 Johnson Chute Rd. Kyle Brennan Danielle G. Davis Michael Henn Natchitoches, LA 71457 1219 Henriette Delille St. 3730 Rue Delphine Court 3916 Perrier A New Orleans, LA 70116 New Orleans, LA 70131 New Orleans, LA 70115 Trinicia Leonard 144 Francis Rd. Bernard Brown III Aaron DeLong Austin J. Hight Natchitoches, LA 71457 100 McDonald St., Apt I-15 400 Poydras St., Ste. 900 650 Poydras, Ste. 2300 Lafayette, LA 70506 New Orleans, LA 70130 New Orleans, LA 70130 Joseph Ray Stevens 529 Elizabeth St. Bruce Brown Megan P. Demouy James F. Hochadel Natchitoches, LA 71457 636 N. Alexander St. 755 Magazine St. 6455 Vicksburg St. New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70124 Orleans Kristen D. Amond Quinn K. Brown Sarah Didlake Rebecca Holmes 201 St. Charles Ave., Ste. 4600 365 Canal St., Ste. 3000 210 Baronne St., Apt. 1719 1010 Common St., Ste. 1400 A New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70112 Jeanne Amy Helen M. Buckley Geminesse Dorsey Nicholas Holton 201 St. Charles Ave., Ste. 5100 366 Canal St., Ste. 3000 421 Loyola Ave., Room 204 P. O. Box 792504 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70122 New Orleans, LA 70179 Jenna Ard Randall Bunnell Leigh Anne Evensky Sara E. Huffman 1515 Poydras St., Ste. 2380 650 Poydras, Ste. 1800 433 Metairie Rd., Ste. 600 101 W. Robert E. Lee Blvd., Ste. 401 New Orleans, LA 70112 New Orleans, LA 70130 Metairie, LA 70005 New Orleans, LA 70124

1557 Page 82 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Michael Hunter Corey S. Lloyd Claudia S. Narcisse Madeleine Roy 5711 Laurel St. 1000 S. Jefferson Davis Pkwy. P. O. Box 19263 2505 Octavia St. New Orleans, LA 70115 New Orleans, LA 70125 New Orleans, LA 70179 New Orleans, LA 70115 Niko Imbraguglio Devin Lowell Jonas K. Nash Jose Ruiz 4327 S Robertson St., Apt. A 650 Poydras, Ste. 2150 5425 Congress Dr. 909 Poydras St., Ste. 1000 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70126 New Orleans, LA 70112 Fielding M. James Ryan J. Lucas Patrick J. O'Cain Annie Rumley-Briggs 365 Canal St., Ste. 2000 290 Walnut St. 601 Poydras St., Floor 12 5331 Carlisle Ct. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70131 Alexander Johnson Isidro Magana K. Paige O'Hale Caroline Sanches 821 Aline St. 2532 Tulane Ave. 650 Poydras St., Ste. 1600 5600 Berkley Dr. New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70131 Joseph Jones Jr. Thierry A. Marceaux David Olasky Benjamin M. Saper P. O. Box 850533 1730 Audubon St. 811 N. Johnson St. 4200 S I-10 Service Rd. W, Ste. 110 New Orleans, LA 70185 New Orleans, LA 70118 New Orleans, LA 70116 Metairie, LA 70001 Kathleen Jordan Peter Sinnott Martin Gwyneth O'Neill Hunter Schoen 2536 Nashville Ave. 400 Poydras St., Ste. 1200 2601 Tulane Ave., Ste. 700 701 Poydras St., Ste. 4500 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70139 Mary Katherine Kaufman Christopher Matulis Daniel Oser Minho Seo 2514 Octavia St. 1100 Poydras St., Floor 39 1100 Poydras St., Ste. 3300 909 Poydras St., Ste. 3600 New Orleans, LA 70115 New Orleans, LA 70163 New Orleans, LA 70163 New Orleans, LA 70112 Kyle Keenan Robert McKnight Cary C. Phelps Daniel Shanks 4127 Fontainebleau Dr. 2601 Tulane Ave., Ste. 760 127 Broadway St. 2638 Cadiz St. New Orleans, LA 70125 New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70115 Mallory Klock Michael Melucci C. Haley Porter Jordan Shannon 5958 Patton St. 2700 Athania Pkwy. 1101 Westbank Expressway 2534 Governor Nicholls St. New Orleans, LA 70115 Metairie, LA 70002 Gretna, LA 70053 New Orleans, LA 70119 Priya Kumar Margaret A. Mentz Jamie L. Pratt Alison Shih 4200 S. I-10 Service Rd. W, #110 201 St. Charles Ave., Ste. 3600 218 Southern Star 621 Milan St. Metairie, LA 70001 New Orleans, LA 70170 Slidell, LA 70458 New Orleans, LA 70115 Joseph Landry Walter F. Metzinger III Erich C. Puderer Emma J. Short 922 Hidalgo St. 909 Poydras St., Ste. 3150 9117 W. St Bernard Hwy. 228 St. Charles Ave., Ste. 1310 New Orleans, LA 70124 New Orleans, LA 70112 Chalmette, LA 70043 New Orleans, LA 70130 David Joseph Lanser Michelle D. Miller Ellen C. Rains Rachel Shur 237 S. Gayoso St. 5555 Milne Blvd. 701 Poydras St., Ste. 3500 2601 Tulane Ave., Ste. 700 New Orleans, LA 70119 New Orleans, LA 70124 New Orleans, LA 70139 New Orleans, LA 70119 Kara Larson Corey Moll Stefan B. Reed Imtiaz A. Siddiqui 505 Weyer St. 408 N. Columbia St. 4304 State St. Dr. 909 Poydras St., Ste. 2600 Gretna, LA 70053 Covington, LA 70433 New Orleans, LA 70125 New Orleans, LA 70112 Alex Lauricella Matthew Montoya Andrew Respess Tanya M. Silvernagel 2234 South Salcedo St. 6621 General Diaz St. 701 Poydras St., 40th Floor 939 Iberville St., Apt. 309 New Orleans, LA 70125 New Orleans, LA 70124 New Orleans, LA 70139 New Orleans, LA 70112 Kelly Lancaster Laws Trent Moss Madeline C. Rice Christopher Simonson 701 Poydras St., Ste. 3900 4902 Canal St., Ste. 301 1205 St. Charles Ave., Unit 816 5902 General Diaz St. New Orleans, LA 70122 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70124 Mccann E. LeFeve A. Rebecca Motley Bennett T. Richardson Kelly Simpson 3216 Annunciation St. 7301 Dwyer Rd. 601 Poydras St., 12th Floor 1118 Monroe St., Apt. 3 New Orleans, LA 70115 New Orleans, LA 70126 New Orleans, LA 70130 New Orleans, LA 70118 Kristen M. Legendre Benjamin Mumphrey Janet H. Robertson Spencer Sinclair 647 Choctaw Rd. 5515 Clara St., Apt. B 1107 South Peters St., #121 701 Poydras St., Ste. 5000 Thibodaux, LA 70301 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70139 Luis E. Llamas Mary Murphy Carmilla C. Rose Kevin R. Sloan 400 Poydras St., 30th Floor 1100-B Milton St. 200 Berkley Dr. 2324 Joseph St. New Orleans, LA 70130 New Orleans, LA 70122 New Orleans, LA 70131 New Orleans, LA 70115

1558 41st DAY'S PROCEEDINGS Page 83 SENATE May 18, 2018

Michael Dennis Smith Jr. Rella Zapletal Diana H. Stansell Angela V. Burke 2232 Tulane Ave. 4310 Prytania St. 259 McGowen Rd. P. O. Box 216 New Orleans, LA 70119 New Orleans, LA 70115 Monroe, LA 71203 Echo, LA 71330 Joshua Stein Luc D. Zeller Montrell Marquez Tarvin Kendra N. Davidson 2735 Tulane Ave. 3309 Chestnut St. 3016 Cameron Dr. 217 W. Lauren Dr. New Orleans, LA 70119 New Orleans, LA 70115 Monroe, LA 71203 Alexandria, LA 71303 Kathleen Sullivan Ouachita Jenny Lee Thompson Fritz H. Dugas 725 Jourdan Ave. Camille J. Barr 613 North 5th St. 513 Morrow Dr. New Orleans, LA 70117 1810 Roselawn Ave. West Monroe, LA 71291 Pineville, LA 71360 Monroe, LA 71201 Erin A. Sutton Sarah Thornhill Lindsey Ewing 2649 Verbena St. Mandye Leigh Blackmon 104 Mayhaw St. 3800 Parliament Dr. New Orleans, LA 70122 P. O. Box 2135 Monroe, LA 71203 Alexandria, LA 71303 Monroe, LA 71203 Christopher H. Szeto Cherry Lesan Underwood David L. Faust 2601 North Hullen St., Ste. 208 Shane Bridges 697 Hwy. 3033, Lot 6 P. O. Box 324 Metairie, LA 70002 1 Natchitoches St., Apt. 304 West Monroe, LA 71292 Cheneyville, LA 71325 West Monroe, LA 71291 Peter Theis Matthew Villarreal Nathan W. Friedman 4615 Mandeville St. Jasmine M. Callies 857 Lonewa Ln. 105 Yorktown Dr. New Orleans, LA 70122 1001 Century Blvd. Monroe, LA 71203 Alexandria, LA 71303 Monroe, LA 71202 Julie A. Thibodaux Krystal Williams Katilyn M. Hollowell 2515 Canal St. Brandon Creekbaum 3016 Comeron St. 2001 Macarthur Dr. New Orleans, LA 70119 P. O. Box 123 Monroe, LA 71201 Alexandria, LA 71301 Monroe, LA 71210 Bonycle S. Thornton Plaquemines Deidra Lohman 5501 Eads St. Linda Cryer Samantha Babin 500 Lebayou Dr. New Orleans, LA 70122 319 Timberwood Dr. 114 Woodchase Dr. Alexandria, LA 71303 Monroe, LA 71203 Belle Chasse, LA 70037 Victoria O. Todd Kimberly K. Long 4136 Iberville St. Sarah A. Cummins Jami M. Becnel 8750 Hwy. 1200 New Orleans, LA 70115 2311 Valencia Blvd. 410 Royal St., 3rd Floor Boyce, LA 71409 Monroe, LA 71201 New Orleans, LA 70130 Hannah Van De Car Michael Eric Lord 1100-B Milton St. Paul Eiland Chalyn David Perez 843 Ridgeview Dr. New Orleans, LA 70112 P. O. Box 7062 4881 Hwy. 39 Pineville, LA 71360 Monroe, LA 71211 Braithwaite, LA 70040 Richard G. Verlander III Ty Marchand 712 Weiblen Place Sydney Williams Finch Peggy Trahan Vidrine 2142 Simmons St. New Orleans, LA 70124 2000 Sherwood Ave. P. O. Box 388 Alexandria, LA 71301 Monroe, LA 71201 Belle Chasse, LA 70037 Matthew Viator Violet Mayeaux 1121 Josephine St. Jack Allen Hakim Pointe Coupee 208 Forest Hts. New Orleans, LA 70130 3030 Aurora Ave., 2nd Floor James F. Beatty Jr. Pineville, LA 71360 Monroe, LA 71201 154 East Main St. Anne E. Wasson New Roads, LA 70760 Nicholas Pierce 4207 St. Charles Ave. Joshua C. Legg 1832 Bush Ave., Apt. A New Orleans, LA 70115 3001 Armand St., Ste I Susan Blanchard Alexandria, LA 71301 Monroe, LA 71201 P. O. Box 761 Adam Whitley-Sebti Livonia, LA 70755 Gayle Stolzer 2001 Jefferson Hwy. Kaleb Morgan Livingston P. O. Box 13712 Jefferson, LA 70121 1501 Frenchmans Bend Rd. John Disotell III Alexandria, LA 71315 Monroe, LA 71203 P. O. Box 394 Kelly Williams Fordoche, LA 70732 Chelsea Tanner P. O. Box 56404 Marsha D. McMullen 2001 Macarthur Dr. New Orleans, LA 70156 3601 Hwy. 594 Aerial S. Harris Alexandria, LA 71303 Monroe, LA 71203 4227 Charles Rd. Peter A. Wilson Jr. Fordoche, LA 70732 Donna Townley 2727 Prytania St., Ste. 14 Marvin Lynn Moore 8496 Hwy. 71 N New Orleans, LA 70130 404 West Madison Ave. Rapides Dry Prong, LA 71423 Bastrop, LA 71220 Andrew Blackwood Justin M. Woodard 5445 Provine Place Sabine 201 St. Charles Ave., Ste. 5100 Troy Moore Alexandria, LA 71303 Amy Garcie New Orleans, LA 70170 107 Howlett Rd. 101 Rock Hill Ln. West Monroe, LA 71292 Alison Blair Noble, LA 71462 Sarah Yednock 1619 Alexander Dr. 201 St. Charles Ave., Ste. 4600 Nicole Owens Alexandria, LA 71301 St Helena New Orleans, LA 70170 602 Kendall Ridge Ave. Felicia Lee West Monroe, LA 71292 Leanne M. Broussard 6345 Hwy. 448 2004 Jackson St. Greensburg, LA 70441 Alexandria, LA 71301

1559 Page 84 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

St Bernard Canaan Johnson Jamie Boudreaux Aurora Stierwald Hahn William H. Dunckelman Jr. 613 Hwy. 178 440 Gainesway Dr. 2441 Dixie Dr. 328 Lafayette St. Church Point, LA 70525 Madisonville, LA 70447 Covington, LA 70435 New Orleans, LA 70130 Angela Olivier Luneau Adam J. Boyer Kelly Heap Alexis Reaney 188 Odom St. 73640 Military Rd. 23402 Hwy. 1084 1101 W. St. Bernard Hwy. Port Barre, LA 70577 Covington, LA 70435 Covington, LA 70435 Chalmette, LA 70043 Micah Moscovis Lindsey Bretton Dashonnon Heffker John St Pierre II 369 Flagstation Rd. 804 Lake Arthur Ct. 207 Meredith Dr. 3319 Bayou Rd. Opelousas, LA 70570 Slidell, LA 70461 Slidell, LA 70458 St. Bernard, LA 70085 Paula Murphy Taylor Buras William Heffker III St Charles 1728 Oak Leaf Blvd. 39059 Elm St. 207 Meredith Dr. Carla Babin Opelousas, LA 70570 Pearl River, LA 70452 Slidell, LA 70458 116 Pellegrin St. Chauvin, LA 70344 Myriam Stanford Brian Burford Garron Helm 1087 Miller Rd. 139 N. Theard St. 120 Faye Daye Dr. Kenneth J. DeRoche Jr. Opelousas, LA 70570 Covington, LA 70433 Madisonville, LA 70447 3838 N. Causeway Blvd., Ste. 3050 Metairie, LA 70002 Gwynne B. Tullier Loni Cardon Eric J. Hessler 146 Cottonwood St. 2105 Jay St. 2802 Tulane Ave. Bernard Dupuy III Port Barre, LA 70577 Slidell, LA 70460 New Orleans, LA 70119 125 Oaklawn Ridge Ln. St. Rose, LA 70087 St Martin Justin Clark Frances M. Lacour Rebecca A. Borel 552 Southdown Loop P. O. Drawer 53266 Carley Ann Faucheux 535 S. Court St. Covington, LA 70433 New Orleans, LA 70153 3421 N Causeway Blvd., Ste. 408 Opelousas, LA 70570 Metairie, LA 70002 O. Bruce Coffman Lauren Lam Kathy J. Brewer 1020 Labarre St. 20160 N.E. Lam Rd. Rachel M. Naquin P. O. Box 52045 Mandeville, LA 70448 Covington, LA 70435 1100 Poydras St., Ste. 2800 Lafayette, LA 70505 New Orleans, LA 70163 Blaise D'Antoni Jr. Kristin M. Lausten Jacob Duhon 134 Highland Crest Dr. 775 Place Saint Etienne Andre' Ransom 1149 Potato Shed Rd. Covington, LA 70435 Covington, LA 70433 561 Spruce St. Breaux Bridge, LA 70517 Norco, LA 70079 J. Craig Diamond Latresha Lee Hope L. Durand 301 N. Columbia 57281 Allen Rd. Vivian Romero 1100 Isle Labbe Rd., Hwy. 96 Covington, LA 70433 Slidell, LA 70461 14677 Old Spanish Trail St. Martinville, LA 70582 Paradis, LA 70080 Becky S. Difulco James A. Lindsay, IV Mary Dwyer 601 Chevreuil St. 81116 Hwy. 1083 Karl H. Schmid 4522 Bridge St. Hwy. Mandeville, LA 70448 Bush, LA 70431 400 Poydras St., Ste. 2600 St. Martinville, LA 70582 New Orleas, LA 70130 Desiree Doucet Mary G. Livaccari Erin Ashley Hammons 141 Branch Rd. 1328 Jackson St. St James 415 S. Main St. Slidell, LA 70461 Mandeville, LA 70448 Charles Spencer Long II St. Martinville, LA 70582 316 Chetimatches St. Luis F. Espinel Ana Lopez Donaldsonville, LA 70346 Maria C. Perrodin 668 Place St. Etienne 423 N. Florida St. 1238 Anse Broussard Hwy. Covington, LA 70433 Covington, LA 70433 St John The Baptist Breaux Bridge, LA 70517 Janelle Bagnell Catherine Goutierez William N. Macaluso 155 Hickory St. James L. Russell III 261 Mockingbird Ln. P. O. Box 563 Reserve, LA 70084 1030 Pecan Ridge Dr. Slidell, LA 70458 Mandeville, LA 70470 Saint Martinville, LA 70582 Christine Browning Heather Gracianette Diane Martin 116 Newspaper Dr. St Mary 356 Ponchitolawa Dr. 2004 Ponderosa Pl. Laplace, LA 70068 Kamala Benedietto Covington, LA 70433 Mandeville, LA 70448 P. O. Box 244 Ashley Marie Clark Berwick, LA 70342 Alita A. Gremillion Kristy McWilliams 617 North 3rd St. 13 Mockingbird Rd. 14 McWillville Rd. Baton Rouge, LA 70802 Chasity Cronier Covington, LA 70433 Madisonville, LA 70447 706 Roder St. Kendale J. Thompson Berwick, LA 70342 Tori A. Guidry Foerstner Graham Meyer 108 Bedford St. 462 JJ Ln. 639 Loyola Ave., Ste. 1800 Laplace, LA 70068 St Tammany Covington, LA 70433 New Orleans, LA 70113 Anthony M. Boackle St Landry P. O. Box 10 Karl J. Guilbeau Christopher Mistich Bridget Brasseaux Slidell, LA 70459 1048 Lakeshore Blvd. 1450 Poydras St., Ste. 2250 773 Sunset Strip Slidell, LA 70461 New Orleans, LA 70112 Sunset, LA 70584 Nathan Board P. O. Box 913 Covington, LA 70434

1560 41st DAY'S PROCEEDINGS Page 85 SENATE May 18, 2018

Richard Nelson Gregory S. Christian Haley Scott Washington 2001 Lakeshore Dr. 13168 State St. 189 Simmons Dr. Kristina Knight Mandeville, LA 70448 Hammond, LA 70403 Houma, LA 70363 21911 Kelli Ln. Franklinton, LA 70438 Jolene Neuman Nicholas Grest Renee Thibodeaux P. O. Box 1148 18094 Highland Trace 206 Ephie St. John Seal Deridder, LA 70634 Independence, LA 70443 Chauvin, LA 70344 42210 Seal Rd. Franklinton, LA 70438 Marie Louise Guste Nix Charles Johnson Union 501 Bigleaf Ct. 20217 Hidden Park Ln. Lacy Meredith Webster Madisonville, LA 70447 Hammond, LA 70403 408 Cedar St. Ranee L. Haynes Farmerville, LA 71241 203 S. Vienna St. Benjamin Perkins Ariel W. Jones Ruston, LA 71270 155 White Heron Dr. 1250 Southwest Railroad Ave., Ste. 230 Vermilion Madisonville, LA 70447 Hammond, LA 70403 Colin Arabie Sophia Marlene Lindsay 6862 Steamboat Ln. 1048 Woodmill Rd. Kristen Pouey Mallory McDonald Maurice, LA 70555 Heflin, LA 71039 425 W. 21st Ave. 17396 Hwy. 190 E. Covington, LA 70433 Hammond, LA 70401 Morgan Courville Marguerite C. Slattery 12203 Lake Breeze Dr. 1206 N. Acres Circle Jamie L. Pratt Sheila Ploof Erath, LA 70533 Springhill, LA 71075 218 Southern Star St. 18566 Esterbrook Rd. Slidell, LA 70458 Ponchatoula, LA 70454 Hannah Dardar Stacey S. Wiggins 8814 Eastwood Dr. 483 SE 5th Ave. Ana Mafalda Morgado Rodrigues Ann Sledge Abbeville, LA 70510 Sibley, LA 71073 64 N. Court Villa Dr. 900 West Thomas St. Mandeville, LA 70471 Hammond, LA 70401 Jennifer C. Foreman West Baton Rouge 8901 Two Sons Rd. Chelsee Johnson Carlos J. Saravia Michael St. Romain Abbeville, LA 70510 1041 Teds Ln. 60831 Capital Trace Row 19155 Magnolia Banks Port Allen, LA 70767 Mandeville, LA 70471 Hammond, LA 70401 Nicole Guidry 100 S. Louisiana St., Ste. 500 Trencia M. Richardson Amber Sheppard Lance Traylor Abbeville, LA 70570 P. O. Box 243 67111 Hwy. 434 13263 New Genessee Rd. Brusly, LA 70719 Lacombe, LA 70445 Tickfaw, LA 70466 Randi Howard 15201 Piazza Rd. West Feliciana Karen T. Stein Melissa Wallace Abbeville, LA 70510 Jessie L. Cannon 1129 Avenue Saint Germain 19465 Wallace Lane 5638 Cypress St. Covington, LA 70433 Ponchatoula, LA 70454 Cecile Lafleur St. Francisville, LA 70775 120 South State St. Caroline M. Theriot Terrebonne Abbeville, LA 70510 Sarah Dubea 73600 Chapman Dr. Estelle Bufkin 5260 Groom Rd., Ste. B Abita Springs, LA 70420 1916 Hwy. 311 Michelle L. Mouton Baker, LA 70714 Schriever, LA 70395 2014 W. Pinhook Rd., Ste. 210 Kristopher L. Thompson Lafayette, LA 70508 Julie H. Ralph 215 Lake Tahoe Dr. Christine Carrier P. O. Box 1909 Slidell, LA 70461 125 Clara St. Jessica Reed Reaux Baton Rouge, LA 70821 Schriever, LA 70395 9929 Colomb Rd. Jennifer E. Thonn Erath, LA 70533 Heather Thompson 1487 Lila St. Abby Eschete 7737 Hwy. 421 Baton Rouge, LA 70820 287 Sugar Plum St. Kristy Renard St Francisville, LA 70775 Houma, LA 70364 2101 Cupcake Pvt. Circle Elizabeth A. Viola Erath, LA 70533 Winn P. O. Box 322 Jill Burton Gabourel Teri Ogorek Folsom, LA 70437 238 S. Hollywood Rd., Ste. 102 Charles C. Schoeffler 117 Terry Barnes Rd. Houma, LA 70360 P. O. Box 2218 Montgomery, LA 71454 George P. West Jr. Lafayette, LA 70502 781 Lakeview Ln. Erin Gros Jeremy C. Underwood Covington, LA 70435 27 Texas Ave. Ned Sonnier, Sr 131 Dogwood Dr. Houma, LA 70360 13615 West Etienne Rd. Winnfield, LA 71483 Lauren A. Williams Maurice, LA 70555 3070 Teddy Dr. Tori Guidry Baton Rouge, LA 70809 4000 Bienville St., Ste. C Vernon New Orleans, LA 70119 Winona Davis Kyle Yanke P. O. Box 363 343 Clear Lake Blvd. Heather Hunter Pitkin, LA 70656 Covington, LA 70435 20 Houston Ave. Houma, LA 70360 Bryan R. Somers Tangipahoa 116 E. Lula St. Michael A. Burl Christy Jaccuzzo Leesville, LA 71446 12200 Marilyn Ln. 162 Joshua Reed Dr. Respectfully submitted, Hammond, LA 70403 Houma, LA 70360 KAREN CARTER PETERSON Chairwoman

1561 Page 86 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Motion to Confirm NAYS Senator Peterson moved to confirm the Notaries on the above Total - 0 list who were reported by the Committee on Senate and ABSENT Governmental Affairs and recommended for confirmation. Colomb Tarver ROLL CALL Total - 2 The Chair declared the Senate had concurred in the House The roll was called with the following result: Concurrent Resolution, and ordered it returned to the House. YEAS Rules Suspended Mr. President Gatti Peacock Allain Hewitt Perry Senator Mills asked for and obtained a suspension of the rules Appel Johns Peterson to recall House Concurrent Resolution No. 69 from the Committee Barrow LaFleur Price on Health and Welfare. Bishop Lambert Riser Boudreaux Long Smith, G. HOUSE CONCURRENT RESOLUTION NO. 69— Carter Luneau Smith, J. BY REPRESENTATIVES GREGORY MILLER AND BACALA Chabert Martiny Thompson A CONCURRENT RESOLUTION Claitor Milkovich Walsworth To urge and request the Louisiana Department of Health to study Cortez Mills Ward means by which to improve its Medicaid estate recovery Donahue Mizell White functions, and to report findings of the study to the House Erdey Morrell Committee on Appropriations, the Senate Committee on Fannin Morrish Finance, and the legislative committees on health and welfare. Total - 37 The resolution was read by title. Senator Mills moved to concur NAYS in the House Concurrent Resolution. Total - 0 ABSENT ROLL CALL Colomb Tarver The roll was called with the following result: Total - 2 YEAS The Chair declared the people on the above list were confirmed. Mr. President Fannin Morrell Allain Gatti Morrish Rules Suspended Appel Hewitt Peacock Barrow Johns Perry Senator Mills asked for and obtained a suspension of the rules Bishop LaFleur Peterson to recall House Concurrent Resolution No. 65 from the Committee on Boudreaux Lambert Price Health and Welfare. Carter Long Riser HOUSE CONCURRENT RESOLUTION NO. 65— Chabert Luneau Smith, G. BY REPRESENTATIVE MCFARLAND Claitor Martiny Smith, J. A CONCURRENT RESOLUTION Cortez Milkovich Thompson To urge and request the Louisiana Department of Health to study the Donahue Mills Walsworth potential implementation of mandatory case management for Erdey Mizell Ward Medicaid recipients identified as high-risk and to report findings Total - 36 of the study to the legislative committees on health and welfare. NAYS The resolution was read by title. Senator Mills moved to concur Total - 0 in the House Concurrent Resolution. ABSENT Colomb Tarver White ROLL CALL Total - 3 The roll was called with the following result: The Chair declared the Senate had concurred in the House YEAS Concurrent Resolution, and ordered it returned to the House. Mr. President Gatti Peacock Explanation of Vote Allain Hewitt Perry Appel Johns Peterson Senator Peterson stated she intended to vote nay on House Barrow LaFleur Price Concurrent Resolution No. 69, and asked that the Official Journal so Bishop Lambert Riser state. Boudreaux Long Smith, G. Carter Luneau Smith, J. Message from the House Chabert Martiny Thompson Claitor Milkovich Walsworth HOUSE CONFEREES APPOINTED Cortez Mills Ward Donahue Mizell White May 18, 2018 Erdey Morrell Fannin Morrish To the Honorable President and Members of the Senate: Total - 37

1562 41st DAY'S PROCEEDINGS Page 87 SENATE May 18, 2018

I am directed to inform your honorable body that the Speaker of AMENDMENT NO. 4 the House of Representatives has appointed the following members, On page 2, line 28, after "reducing the" delete the remainder of the on the part of the House of Representatives, to confer, with a like line, delete line 29 in its entirety, and insert the following: "shortfall committee from the Senate, on the disagreement to Senate Bill from the Fiscal Year 2017-2018 existing operating budget, exceeding No. 220 by Senator Carter: carryforwards, to $495 million; and WHEREAS, during the Extraordinary and Regular Sessions Representatives Abramson, Jim Morris, and DeVillier. conducted in calendar years 2017 and 2018, the members from both the House of Representatives and the Senate introduced a number of Respectfully submitted, bills designed to bring long-term solutions to chronic challenges in ALFRED W. SPEER the state's budget and tax policies, including tax reform proposals to Clerk of the House of Representatives make permanent reductions to tax credits, exemptions, exclusions, and rebates, to broadening and unifying the state's sales and use tax Message from the House bases, and proposals relative to the state sales and use tax rate, and budget reform proposals to re-base the expenditure limit, HOUSE CONFEREES APPOINTED transparency in state expenditures, and proposals to grant the legislative auditor greater access to certain information to enhance May 18, 2018 the audit of state programs; and WHEREAS, the House of Representatives and Senate shall To the Honorable President and Members of the Senate: continue to work towards long-term budget and tax reform efforts." I am directed to inform your honorable body that the Speaker of AMENDMENT NO. 5 the House of Representatives has appointed the following members, On page 3, at the beginning of line 8, delete "standstill" on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill AMENDMENT NO. 6 No. 310 by Senator Claitor: On page 4, line 6, after "RESOLVED" delete the remainder of the line and delete lines 7 through 10 in their entirety and insert the Representatives N. Landry vice Hoffmann. following: "that the Legislature of Louisiana may consider reductions to Incentive Expenditures to provide additional savings as follows:" Respectfully submitted, ALFRED W. SPEER Senator Donahue moved to concur in the amendments proposed Clerk of the House of Representatives by the House. Rules Suspended ROLL CALL Senate Concurrent Resolutions The roll was called with the following result: Returned from the House of Representatives YEAS with Amendments Mr. President Gatti Morrish SENATE CONCURRENT RESOLUTION NO. 101— Allain Hewitt Peacock BY SENATOR DONAHUE Appel Johns Perry A CONCURRENT RESOLUTION Barrow LaFleur Peterson To present a budget plan that reflects the reduction of Louisiana's Bishop Lambert Price sales taxes, includes the impact of federal tax policy, and Boudreaux Long Riser provides funding established by a standstill budget and includes Carter Luneau Smith, G. priority programs. Chabert Martiny Smith, J. Cortez Milkovich Thompson The concurrent resolution was read by title. Returned from the Donahue Mills Walsworth House of Representatives with amendments: Erdey Mizell Ward Fannin Morrell HOUSE COMMITTEE AMENDMENTS Total - 35 NAYS Amendments proposed by House Committee on Appropriations to Reengrossed Senate Concurrent Resolution No. 101 by Senator Total - 0 Donahue ABSENT AMENDMENT NO. 1 Claitor Tarver On page 1, line 3, after "funding" delete the remainder of the line and Colomb White insert the following: "based on the existing operating budget" Total - 4 AMENDMENT NO. 2 The Chair declared the Senate concurred in the amendments On page 2, delete lines 6 through 20 in their entirety and insert the proposed by the House. following: "WHEREAS, the existing operating budget of Fiscal Year 2017- 2018 at the time the governor presented the executive budget, less Senate Bills and Joint Resolutions carryforwards, was $9.44 billion, which was $841 million greater Returned from the House of Representatives than the official forecast for Fiscal Year 2018-2019 at the time; and" with Amendments AMENDMENT NO. 3 SENATE BILL NO. 332— On page 2, line 21, after "Health" delete the remainder and at the BY SENATOR CORTEZ beginning of line 22, delete "funding set forth above" and insert the AN ACT following: "is not funded at an amount which exceeds that To enact R.S. 48:94, relative to the Department of Transportation and recommended in the executive budget" Development; to provide for transparency of operations in district offices; to provide for publication by each department

1563 Page 88 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

district of certain information on the department's internet (3) "Intrastate prearranged ride" means any prearranged ride as website; and to provide for related matters. provided for in R.S. 45:201.4(4), originating within the jurisdiction of the local governmental subdivision. The bill was read by title. Returned from the House of (4) "Local governmental subdivision" means any parish or Representatives with amendments: municipality as defined in Article VI, Section 44(1) of the Constitution of Louisiana. HOUSE COMMITTEE AMENDMENTS (5) "Transportation network company vehicle" or "vehicle" has the same meaning as "personal vehicle" as defined in R.S. Amendments proposed by House Committee on Transportation, 45:201.4(3). Highways and Public Works to Engrossed Senate Bill No. 332 by §2202. Classification of carriers Senator Cortez A company or a driver shall not be considered a common carrier, contract carrier, or motor carrier, and does not provide taxi or AMENDMENT NO. 1 for hire vehicle service. In addition, a driver is not required to On page 1, line 10, after "the" delete the remainder of the line register the vehicle that the driver uses to provide prearranged rides as a commercial motor vehicle or a for hire vehicle. AMENDMENT NO. 2 §2203. Transportation network company permits On page 1, line 11, delete "assignments of district employees A. A person shall not operate a company in this state without related to" first obtaining a permit from the department. However, if a company has been operating in this state prior to the effective date of this HOUSE FLOOR AMENDMENTS Chapter, they may continue operating until the department creates a permit process and sets a registration deadline. As a part of the Amendments proposed by Representative Magee to Engrossed Senate permit process, a company shall be required to provide the Bill No. 332 by Senator Cortez department with a certificate of insurance verifying compliance with R.S. 45:201.6 and listing the department as a certificate holder. AMENDMENT NO. 1 B. The department shall issue a permit to each applicant that On page 1, delete line 2 in its entirety and insert the following: meets the requirements applicable to a company as provided for in "To amend and reenact R.S. 45:201.6(G)(2) and to enact R.S. 48:94 this Chapter. and Chapter 36 of Title 48 of the Louisiana Revised Statutes of §2204. Service of process 1950, to be comprised of R.S. 48:2201 through 2215, relative to A company shall maintain an agent for service of process in this the Department of Transportation and Development; to" state. §2205. Transparency; publication of fares and transportation AMENDMENT NO. 2 network company driver requirements On page 1, line 5, after "website;" delete the remainder of the line and A. The department shall publish information on fare insert "to provide for transportation network company requirements; transparency and transportation network driver requirements on the to provide for requirements for insurance; to provide for definitions; department's internet website. to provide for fare transparency; to provide for publication of certain B. If a fare is collected from a rider, the company shall disclose information on the department's website; to provide for an electronic to the rider the fare or fare calculation method located on its website receipt; to provide for a zero tolerance policy; to provide for or within the online-enabled technology application service prior to prohibited conduct; to provide for audits; to provide for local fees; the start of the prearranged ride. If the fare is not disclosed to the and to provide for related matters." rider prior to the beginning of the prearranged ride, the rider shall have the option to receive an estimated fare before the start of the AMENDMENT NO. 3 prearranged ride. On page 1, delete line 7 in its entirety and insert the following: §2206. Identification of transportation network company vehicles "Section 1. R.S. 45:201.6(G)(2) is hereby amended and and drivers reenacted to read as follows: The company's digital network shall display a picture of the §201.6. Requirements for insurance. driver and the license plate number of the motor vehicle used for * * * providing the prearranged ride before the rider enters the driver's G. A policy of insurance procured pursuant to this Section: vehicle. * * * §2207. Electronic receipt (2) May be placed with an authorized insurer or with a surplus Within a reasonable amount of time following the completion lines insurer pursuant to R.S. 22:432. as defined in R.S. 22:46(17.1). of a prearranged ride, a company shall transmit an electronic receipt * * * to the rider on behalf of the driver. The receipt shall include all of the Section 2. R.S. 48:94 and Chapter 36 of Title 48 of the following: Louisiana Revised Statutes of 1950, comprised of R.S. 48:2201 (1) The origin and destination of the trip. through 2215, are hereby enacted to read as follows:" (2) The duration and distance of the trip. (3) The total fare paid for the trip. AMENDMENT NO. 4 §2208. Zero tolerance policy On page 1, after line 13, insert the following: A. The company shall implement a zero tolerance policy regarding a driver's activities while accessing the company's digital "CHAPTER 36. TRANSPORTATION NETWORK network. The zero tolerance policy shall address the use of drugs or COMPANY REQUIREMENTS alcohol while a driver is providing prearranged rides or is logged into §2201. Definitions the company's digital network but is not providing prearranged rides. All definitions provided for in R.S. 45:201.4 are applicable to The company shall provide notice of this policy on its website as well this Chapter, unless a different definition is provided for in this as procedures to report a complaint about a driver with whom a rider Chapter, or the context in which the term is used in this Chapter was matched and whom the rider reasonably suspects was under the indicates a different meaning. The following terms shall have the influence of drugs or alcohol during the course of the prearranged meaning ascribed to them in this Section, except where a different ride. meaning is expressly stated or clearly indicated by context: B. Upon receipt of a rider's complaint alleging a violation of the (1) "Department" means the Louisiana Department of zero tolerance policy, the company shall suspend the alleged driver's Transportation and Development. ability to accept trip requests through the company's digital network (2) "Gross trip fare" means the base fare plus any time or immediately, and shall conduct an investigation into the reported distance charges, excluding any additional charges such as airport or incident. The suspension shall last the duration of the investigation. venue fees.

1564 41st DAY'S PROCEEDINGS Page 89 SENATE May 18, 2018

C. The company shall maintain records relevant to the A. For the sole purpose of verifying that a company is in enforcement of this requirement for a period of at least two years compliance with the requirements of this Chapter, annually at most, from the date that a rider's complaint is received by the company. the department shall have the right to visually inspect a sample of §2209. Transportation network company driver requirements records that the company is required to maintain. The sample shall A. Before an individual is authorized to accept trip requests consist of required records pertaining to up to one hundred drivers. through a transportation network company's digital network, the If, after the initial review, the department has a reasonable basis to following conditions shall be met: conclude that the company is not in compliance with the (1) The individual shall submit an application to the company, requirements of this Chapter, the department may, upon reasonable which includes information regarding his address, age, driver's notice, conduct a supplemental audit of records for an additional license, motor vehicle registration, insurance, and any other selection of drivers. The audit shall take place at a location in Baton information required by the company. Rouge. Any record furnished to the department may, as appropriate, (2) The company or a third party shall conduct a local and exclude information that would identify specific drivers or riders. national criminal background check for each applicant that includes B. The governing body of a local governmental subdivision the following: may request from the department a report on the results of the audit (a) A multi-state and multi-jurisdiction criminal records locator performed by the commission pursuant to Subsection A of this or other similar commercial nationwide database with validation of Section. any records through primary source search. C. In response to a specific complaint against any driver or (b) A search of the national sex offender public website company, the department is authorized to inspect records held by the maintained by the United States Department of Justice. company that are necessary to investigate and resolve the complaint. (3) The company or a third party shall obtain and review a The company and department shall endeavor to have the inspection driving history research report for each applicant. take place at a mutually agreed upon location in the state. Any B. The company or a third party shall conduct the background record furnished to the department may exclude information that check and driving history research report set forth in Paragraphs would identify specific drivers or riders, unless the identity of a (A)(2) and (A)(3) of this Section at least once every two years. driver or rider is relevant to the complaint. C. The company shall not authorize an individual to act as a D. Any records inspected by the department pursuant to this driver if the individual's driving history report reveals the individual Section are designated confidential and are not subject to disclosure received more than three moving violations within the three-year to a third party by the department without prior written consent of the period prior to applying to the company. company. Nothing in this Section shall be construed as applying to D. The company shall not authorize an individual to act as a other department records related to its regulation of transportation driver if the individual's initial background check or any subsequent network companies if such records do not include information that is background check reveals the individual: otherwise designated confidential. (1) Has had more than one of the following violations within the §2214. Local fees three-year period prior to applying to the company: A. A local governmental subdivision that enacted a (a) Flight from an officer or aggravated flight from an officer transportation network company ordinance prior to March 1, 2018, as provided for in R.S. 14:108.1. that included a per-trip fee and has a company operating within the (b) Reckless operation of a vehicle as provided for in R.S. corporate limits of the local governmental subdivision as of March 14:99. 1, 2018, is authorized to impose a fee up to or equal to the per-trip (c) Operating a vehicle while under suspension for certain prior fee imposed by the local governmental subdivision's transportation offenses as provided for in R.S. 14:98.8. network company ordinance as of March 1, 2018, on each intrastate (2) Has been convicted, within the past seven years, of: prearranged ride originating within the corporate limits of the local (a) Any enumerated felony as provided for in Title 14 of the governmental subdivision. Nothing in this Subsection shall be Louisiana Revised Statutes of 1950, comprised of R.S. 14:1 through construed to allow a local governmental subdivision to impose any 601. fees or requirements other than the per-trip fee specified in this (b) Operating a vehicle while intoxicated as provided for in R.S. Subsection. 14:98 through 98.4. B. Any local governmental subdivision not included in (c) Hit and run driving as provided for in R.S. 14:100. Subsection A of this Section is authorized to impose a fee of up to (d) Any crime of violence as defined in R.S. 14:2(B). one percent of the gross trip fare for each intrastate prearranged ride. (3) Is listed as an offender on the national sex offender public A local governmental subdivision that imposes a per-trip fee pursuant website maintained by the United States Department of Justice. to Subsection A of this Section shall not also impose a fee pursuant (4) Does not possess a valid driver's license to operate a to this Subsection. Nothing in this Subsection shall be construed to personal vehicle. allow a local governmental subdivision to impose any fees or (5) Does not possess the required registration to operate a motor requirements other than the fee specified in this Subsection. vehicle used to provide prearranged rides. C. A local governmental subdivision authorized to impose a fee §2210. Prohibited conduct pursuant to Subsection B of this Section may impose the specified fee A driver may not accept a trip for compensation other than a trip that complies with Subsection B of this Section by passing an arranged through a company's digital network. ordinance. The ordinance shall impose the specified fee that §2211. Nondiscrimination; accessibility complies with Subsection B of this Section on each company A. The company shall adopt a nondiscrimination policy with permitted by the department in accordance with R.S. 48:2203. A respect to riders and potential riders and shall inform drivers of such municipality's fee may apply only to intrastate prearranged rides policy. originating within the incorporated limits of the municipality. A B. Drivers shall comply with all applicable nondiscrimination parish's fee may apply only to intrastate prearranged rides originating laws. within the unincorporated portions of the parish. C. Drivers shall comply with all applicable laws relating to D. A local governmental subdivision shall provide, at least transporting service animals. thirty days prior, written notice to each company permitted by the D. A company shall not impose any additional charges for department, in accordance with R.S. 48:2203, of an initial hearing, providing services to persons with physical disabilities. reading, or consideration of an ordinance imposing a fee pursuant to §2212. Records this Section. A local governmental subdivision shall also provide A company shall maintain the following records: written notice within ten days of the passage of any ordinance (1) Individual trip records for at least three years from the date imposing a fee pursuant to this Section. A fee imposed pursuant to each trip was provided. this Section shall not go into effect until the first day of the month (2) Individual records of drivers for at least three years after the that is at least thirty days after passage of the ordinance imposing the date which a driver's relationship with the company has ended. fee. §2213. Audit procedures; confidentiality of records E. If a local governmental subdivision passes an ordinance imposing a fee pursuant to this Section, a company shall collect the

1565 Page 90 SENATE 41st DAY'S PROCEEDINGS May 18, 2018 fee on behalf of drivers for each intrastate prearranged ride. Each E. Nothing in this Section may be construed to prohibit the state company shall remit the total fee to the local governmental from maintaining, enforcing, prescribing, or continuing in effect any subdivision on a quarterly basis within thirty days after the end of the law or regulation regarding the sale, distribution, repair, or service of calendar quarter. vehicles pursuant to Title 32 of the Louisiana Revised Statutes of F. The department shall have the sole audit authority with 1950. respect to fees remitted by a company to a local governmental Section 3. The department shall also have the authority to subdivision. A company shall keep accurate books and records promulgate rules and regulations to implement and enforce this Act. reflecting its accounting and payment of fees, pursuant to this The rules and regulations may be more stringent than the Section, in accordance with generally accepted accounting principles. requirements set forth in this Act, provided that they are consistent For each local governmental subdivision that passes an ordinance with the requirements of this Act. Additionally, the department shall imposing a fee pursuant to this Section, the department may, at its report to the Joint Legislative Committee on Transportation, discretion, upon reasonable prior written request, and no more than Highways and Public Works for review and approval of any rules or annually, conduct an audit by visually inspecting a company's books regulations promulgated by the department. and records related to its accounting and payment of fees to the local Section 4. This Act shall become effective July 1, 2018." governmental subdivision. Such an audit shall be limited to a single calendar quarter, which may be chosen by the department, for each Ruling From the Chair local governmental subdivision. The department shall endeavor to have any such audits for a particular company occur within the same Senator Carter asked for a ruling from the Chair as to whether calendar quarter. If the local governmental subdivision has a the House amendment was germane to the bill. reasonable basis to suspect a material underpayment by a company, the local governmental subdivision shall request that the department The Chair ruled that the House amendment was not germane to initiate an audit pursuant to this Subsection. If an underpayment of the bill. over fifty dollars to any local governmental subdivision is identified in an audit conducted by the department, the company shall remit the Senator Cortez moved to reject the amendments proposed by the underpaid fees to the local governmental subdivision within thirty House. days of the conclusion of the department's audit. A local governmental subdivision shall not add additional audit authority by ordinance. Any record furnished or disclosed to the department may, ROLL CALL as appropriate, exclude information that would identify specific drivers or riders. The roll was called with the following result: G. The governing body of a local governmental subdivision may request to review the results of an audit conducted pursuant to YEAS Subsection F of this Section with respect to fees remitted by a company to the local governmental subdivision. Mr. President Gatti Peacock H. The total fee remitted to any local governmental subdivision Allain Hewitt Perry by a company, any records maintained by a company pursuant to this Appel Johns Peterson Section that are obtained by a local governmental subdivision, the Barrow LaFleur Price department, or any other public body, and any records that Bishop Lambert Riser incorporate information from records maintained pursuant to this Boudreaux Long Smith, G. Section are designated confidential and are not subject to disclosure Carter Luneau Smith, J. to a third party without prior written consent of the company. Chabert Martiny Thompson Nothing in this Subsection shall prohibit the department from Claitor Milkovich Walsworth communicating the results of an audit pursuant to Subsection F of this Cortez Mills Ward Section to the local governmental subdivision of which the fees were Donahue Mizell White the subject of the audit. Erdey Morrell §2215. Controlling authority Fannin Morrish A. It is the intent of the legislature to provide uniform laws to Total - 37 govern companies, drivers, and vehicles throughout the state in order NAYS to protect and promote the safety and welfare of the residents of Louisiana. Total - 0 B. Except as provided in R.S. 48:2214 and Subsection D of this ABSENT Section, and notwithstanding any other provision of law to the contrary, companies, drivers, and vehicles are governed exclusively Colomb Tarver by state law, including Part C of the Motor Carrier law as provided Total - 2 for in R.S. 45:161 et. seq., this Chapter, and any rules promulgated by the department consistent with this Chapter. The Chair declared the Senate rejected the amendments C. A local governmental subdivision shall not do any of the proposed by the House. following: (1) Impose a tax on, or require a license for, a company, a House Bills and Joint Resolutions on driver, or a vehicle if such tax or license relates to providing Third Reading and Final Passage, prearranged rides, except as provided in R.S. 48:2214 or Subsection Subject to Call D of this Section. (2) Require a company or a driver to obtain a business license or any other type of similar authorization to operate within the Called from the Calendar jurisdiction. (3) Subject a company, a driver, or a vehicle to any rate, entry, Senator Luneau asked that House Bill No. 756 be called from operation, or other requirement of the governing authority, except as the Calendar. provided in R.S. 48:2214 or Subsection D of this Section. HOUSE BILL NO. 756— D. The provisions of this Section do not prohibit an airport from BY REPRESENTATIVE DWIGHT charging pick-up fees for the use of the airport's facilities or AN ACT designating locations for staging, pick-up, and other similar To amend and reenact R.S. 22:2062(A)(1) and (2), relative to claims operations at the airport. An airport pick-up fee is not a local fee paid by the Louisiana Insurance Guaranty Association; to subject to the provisions of R.S. 48:2214. require the exhaustion of coverage under an uninsured or underinsured motorist policy; to provide for a reduction in the

1566 41st DAY'S PROCEEDINGS Page 91 SENATE May 18, 2018

amount payable on a claim; to provide for applicability; to SENATE BILL NO. 277— provide for an effective date; and to provide for related matters. BY SENATOR CLAITOR AN ACT To amend and reenact the introductory paragraph of R.S. 37:1263(B) Floor Amendments and (B)(2) and to enact R.S. 37:1263(B)(6) and 1285(J), relative to investigations by the Louisiana State Board of Medical Senator Luneau proposed the following amendments. Examiners; to provide for suspension, revocation, or imposition of restrictions; to provide for commencement of disciplinary SENATE FLOOR AMENDMENTS actions; to provide for submission of names to serve on the Amendments proposed by Senator Luneau to Engrossed House Bill board; and to provide for related matters. No. 756 by Representative Dwight The bill was read by title. Returned from the House of AMENDMENT NO. 1 Representatives with amendments: On page 1, line 3, after "Association;" delete the remainder of the line and lines 4 through 6 and insert "to provide relative to exhaustion of HOUSE COMMITTEE AMENDMENTS other coverage; and to provide for related matters." Amendments proposed by House Committee on Health and Welfare AMENDMENT NO. 2 to Reengrossed Senate Bill No. 277 by Senator Claitor On page 2, delete lines 17 and 18 and insert AMENDMENT NO. 1 "(c) The provisions of this Paragraph shall not apply to On page 1, line 2, after "reenact" delete the remainder of the line and uninsured or underinsured motorist policies." delete lines 3 through 6 in their entirety and insert in lieu thereof the following: "R.S. 37:1263 and 1285.2(A) and (D) and to enact R.S. On motion of Senator Luneau, the amendments were adopted. 37:1270(A)(9), relative to regulation of the practice of medicine; to provide for the membership, powers, and duties of the Louisiana The bill was read by title. Senator Luneau moved the final State Board of Medical Examiners; to provide requirements relative passage of the amended bill. to investigations of physicians by the Louisiana State Board of Medical Examiners; to establish restrictions relative to such ROLL CALL investigations; and to provide for related matters." The roll was called with the following result: AMENDMENT NO. 2 On page 1, delete lines 8 through 10 in their entirety and insert in lieu YEAS thereof the following: "Section 1. R.S. 37:1263 and 1285.2(A) and (D) are hereby Mr. President Gatti Morrish amended and reenacted and R.S. 37:1270(A)(9) is hereby enacted to Allain Hewitt Peacock read as follows:" Barrow Johns Perry Bishop LaFleur Peterson AMENDMENT NO. 3 Boudreaux Lambert Price On page 1, after line 12, delete the remainder of the page and delete Carter Long Riser page 2 in its entirety and insert in lieu thereof the following: Chabert Luneau Smith, G. "A. The Louisiana State Board of Medical Examiners is hereby Claitor Martiny Smith, J. created within the Louisiana Department of Health and is subject to Cortez Milkovich Thompson the provisions of R.S. 36:803. Donahue Mills Walsworth B. Beginning on January 1, 2017, the The board shall consist Erdey Mizell Ward of seven nine voting members, all appointed by the governor and Fannin Morrell White subject to Senate confirmation as follows: Total - 36 (1) Two members from a list of names submitted by the NAYS Louisiana State Medical Society. One of the members so appointed shall practice in a parish or municipality with a population of less Appel than twenty thousand people. Total - 1 (2) One member from a list of names submitted by the ABSENT Louisiana State University Health Sciences Center at New Orleans and the Louisiana State University Health Sciences Center at Colomb Tarver Shreveport. Total - 2 (3) One member from a list of names submitted by the Tulane Medical School. The Chair declared the amended bill was passed and ordered it (4) Two members from a list submitted by the Louisiana returned to the House. Senator Luneau moved to reconsider the vote Medical Association. by which the bill was passed and laid the motion on the table. (5) One member from a list submitted by the Louisiana Academy of Family Practice Physicians. Rules Suspended (6) One member from a list submitted by the Louisiana Hospital Association. Senate Bills and Joint Resolutions (7) One consumer member. The consumer shall be a full voting member of the board with all rights and privileges Returned from the House of Representatives conferred on board members, except that the consumer member with Amendments, shall not participate in any adverse licensure action initiated by Subject to Call the board. C. Each physician member of the board shall, at the time of Called from the Calendar appointment, meet all of the following qualifications: (1) Be He has been a resident of this state for not less than six Senator Claitor asked that Senate Bill No. 277 be called from the months. Calendar. (2) Be He is currently licensed and in good standing to engage in the practice of medicine in this state. (3) Be He is actively engaged in the practice of medicine in this state.

1567 Page 92 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

(4) Have He has had five years of experience in the practice (3) The duly adopted motion in an executive session of the of medicine in this state after licensure. board by a two-thirds vote of the members of the board making (5) Have He has not been convicted of a felony. an affirmative finding that sufficient evidence exists to conclude (6) Have He has not been placed on probation by the board. that a violation of this Part, or any rule promulgated pursuant to D. The consumer member shall, at the time of his this Part, may have occurred. appointment, meet all of the following qualifications: * * * (1) He has been a resident of this state for not less than six D. The board shall adopt the rules required by this Section no months. later than January 1, 2016. Beginning July 1, 2015, the board shall (2) He has attained the age of majority. report monthly on the progress of the promulgation of the required (3) He has never been licensed by the board, nor shall he rules to the House and Senate committees on health and welfare. have a spouse who has ever been licensed by the board. Prior to the board conducting any site visit or requesting medical (4) He has never been convicted of a felony. records from an individual licensed by the board who is not (5) He does not have, nor has he ever had, a material subject to an active investigation initiated pursuant to Subsection financial interest in any healthcare profession licensed by the A of this Section, the executive director shall request approval of board. the board through a duly adopted motion by two-thirds vote of E.(1) The governor shall appoint the members of the board in the board, meeting in executive session, to conduct the site visit accordance with other provisions of this Section and the state or records request. The executive director shall include in the constitution. request for approval the basis upon which the site visit or records (2) When a vacancy occurs in the membership of the board for request is warranted, the number of records to be requested, if any reason, including expiration of term, removal, resignation, death, applicable, the date, time, and anticipated length of the proposed disability, or disqualification, the vacancy shall be filled in the same site visit, and the dates of any previous site visits. The board shall manner as the original appointment. be prohibited from disclosing the identity of any individual (3) Each member of the board appointed to fill a vacancy included in the request for approval." occurring by death, resignation, inability to act, or other cause, shall serve for the remainder of the term of his predecessor. LEGISLATIVE BUREAU AMENDMENTS E. F.(1) A board member may be removed upon one or more of the following grounds: Amendments proposed by Legislative Bureau to Reengrossed Senate (a) The refusal or inability for any reason to perform his duties Bill No. 277 by Senator Claitor as a member of the board in an efficient, responsible, and professional manner. AMENDMENT NO. 1 (b) The misuse of office to obtain personal, pecuniary, or In House Committee Amendment No. 3 proposed by the House material gain or advantage for himself or another through such office. Committee on Health and Welfare to Reengrossed Senate Bill No. (c) The violation of the laws governing the practice of 277 by Senator Claitor, on page 3, line 22, change "board" to medicine. "board's" (2) Removal of a member of the board shall be in accordance with the Administrative Procedure Act or other applicable laws. AMENDMENT NO. 2 (3) The governor may remove any member of the board for In House Committee Amendment No. 3 proposed by the House good cause. Committee on Health and Welfare to Reengrossed Senate Bill No. F. G. Except as provided in Paragraph (D)(3) (E)(3) of this 277 by Senator Claitor, on page 3, line 27, following "or" and before Section, members of the board shall be appointed for a term of four "records" insert "make the" years, beginning on July first of the year in which the appointment is made. No member shall serve more than three consecutive terms. HOUSE FLOOR AMENDMENTS * * * §1270. Duties and powers of the board Amendments proposed by Representative Jackson to Reengrossed A. The board shall: Senate Bill No. 277 by Senator Claitor * * * (9) Appoint a director of investigations to act as the lead AMENDMENT NO. 1 investigator for any complaint regarding a physician received by Delete the set of House Committee Amendments by the Committee the board or any investigation regarding a physician initiated by on Health and the board upon its own motion in accordance with R.S. Welfare (#3593) 37:1285.2(A). The director of investigations shall serve at the pleasure of the board and be answerable directly to the board. AMENDMENT NO. 2 The director of investigations shall be prohibited from Delete the set of Legislative Bureau Amendments (#3330) concurrently serving as the executive director of the board. Any person appointed by the board to serve as director of AMENDMENT NO. 3 investigations shall be a Louisiana-licensed physician who On page 1, line 2, after "reenact" delete the remainder of the line and maintains board certification and has engaged in the active delete lines 3 through 5 in their entirety and at the beginning of line practice of medicine for at least five years. 6 delete "submission of names to serve on the board;" and insert in * * * lieu thereof the following: "R.S. 37:1285(A)(32)(b), relative to §1285.2. Investigations and adjudications; staff; complaints; board regulatory functions of the Louisiana State Board of Medical procedure; rulemaking authority Examiners; to provide relative to advertising by physicians; to provide relative to criteria for physicians to advertise board A. Any staff member of the board, except the executive certification;" director, may be appointed to act as the lead investigator for any complaint regarding a physician received by the board or any AMENDMENT NO. 4 investigation regarding a physician initiated by the board upon its On page 1, after line 7, delete the remainder of the page and on page own motion. The board shall initiate an investigation only upon 2 delete lines 1 through 8 in their entirety and insert in lieu thereof one or more or the following: the following: (1) A complaint received from a person other than an "Section 1. R.S. 37:1285(A)(32)(b) is hereby amended and employee of the board. reenacted to read as follows:" (2) Any report from a law enforcement or federal or state regulatory agency that contains information that supports a AMENDMENT NO. 5 conclusion that a violation of this Part, or any rule promulgated On page 2, between lines 10 and 11, insert the following: pursuant to this Part, may have occurred.

1568 41st DAY'S PROCEEDINGS Page 93 SENATE May 18, 2018

"A. The board may refuse to issue, or may suspend or revoke on the part of the House of Representatives, to confer, with a like any license or permit, or impose probationary or other restrictions on committee from the Senate, on the disagreement to Senate Bill any license or permit issued pursuant to this Part for the following No. 512 by Senator Gatti: causes:" Representatives Shadoin, N. Landry and Seabaugh. AMENDMENT NO. 6 On page 2, after line 11, delete the remainder of the page and insert Respectfully submitted, in lieu thereof the following: ALFRED W. SPEER "(32) Holding oneself out to the public in any manner as being Clerk of the House of Representatives certified by a public or private board including but not limited to a multidisciplinary board or "board certified", unless all of the Message from the House following criteria are satisfied: * * * HOUSE CONFEREES APPOINTED (b) The board meets any of the following qualifications: (i) The board is an American Board of Medical Specialties May 18, 2018 member board or an American Osteopathic Association certifying board. To the Honorable President and Members of the Senate: (ii) The board has been approved by the Louisiana State Board of Medical Examiners. I am directed to inform your honorable body that the Speaker of (iii) The board requires an Accreditation Council for Graduate the House of Representatives has appointed the following members, Medical Education or American Osteopathic Association approved on the part of the House of Representatives, to confer, with a like postgraduate training program that provides complete training in that committee from the Senate, on the disagreement to Senate Bill specialty or subspecialty. No. 319 by Senator Gatti: * * *" Representatives Shadoin, Pugh and Zeringue. Senator Claitor moved to reject the amendments proposed by the House. Respectfully submitted, ROLL CALL ALFRED W. SPEER Clerk of the House of Representatives The roll was called with the following result: Message from the House YEAS ADOPTION OF Mr. President Johns Peacock CONFERENCE COMMITTEE REPORT Allain LaFleur Perry Appel Lambert Price May 18, 2018 Barrow Long Riser Carter Luneau Smith, G. To the Honorable President and Members of the Senate: Chabert Martiny Smith, J. Claitor Milkovich Thompson I am directed to inform your honorable body that the House of Donahue Mills Walsworth Representatives has adopted the Report of the Conference Committee Erdey Mizell Ward on the disagreement to Senate Bill No. 442. Fannin Morrell White Gatti Morrish Respectfully submitted, Total - 32 ALFRED W. SPEER NAYS Clerk of the House of Representatives Total - 0 ABSENT Message from the House Bishop Cortez Tarver ADOPTION OF Boudreaux Hewitt CONFERENCE COMMITTEE REPORT Colomb Peterson Total - 7 May 18, 2018 The Chair declared the Senate rejected the amendments To the Honorable President and Members of the Senate: proposed by the House. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Message from the House on the disagreement to Senate Bill No. 495. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER May 18, 2018 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of ADOPTION OF the House of Representatives has appointed the following members, CONFERENCE COMMITTEE REPORT May 18, 2018 To the Honorable President and Members of the Senate:

1569 Page 94 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

I am directed to inform your honorable body that the House of AMENDMENT NO. 7 Representatives has adopted the Report of the Conference Committee On page 2, at the end of line 2, after "program" delete the period "." on the disagreement to Senate Bill No. 559. and add "in French or Spanish." Respectfully submitted, Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Representatives: Senators: Polly Thomas Eric LaFleur Conference Committee Reports Nancy Landry Jay Luneau Gregory Tarver The following reports were received and read: Senator LaFleur moved that the Conference Committee Report HOUSE BILL NO. 306— be adopted. BY REPRESENTATIVE THOMAS AND SENATOR LAFLEUR AN ACT ROLL CALL To amend and reenact R.S. 17:273.3(C)(2)(c) and to enact R.S. 17:10.1(G)(4), 273.2(D), and 273.3(H), relative to foreign The roll was called with the following result: language immersion programs in public schools; to provide that such programs can be any type of dual language immersion YEAS program; to require local public school boards to notify parents or legal guardians of certain determinations with regard to Mr. President Hewitt Perry requests to establish a program; and to provide for related Allain Johns Peterson matters. Appel LaFleur Price Barrow Lambert Riser CONFERENCE COMMITTEE REPORT Bishop Long Smith, G. Boudreaux Martiny Smith, J. May 17, 2018 Carter Milkovich Thompson Chabert Mills Walsworth To the Honorable Speaker and Members of the House of Cortez Mizell Ward Representatives and the Honorable President and Members of the Donahue Morrell White Senate. Erdey Morrish Fannin Peacock Ladies and Gentlemen: Total - 34 NAYS We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 306 by Total - 0 Representative Thomas recommend the following concerning the ABSENT Engrossed bill: Claitor Gatti Tarver 1. That Senate Floor Amendments Nos. 1, 3, 4, and 5 by Senator Colomb Luneau LaFleur (#3430) be adopted. Total - 5 2. That Senate Floor Amendments Nos. 2 and 6 by Senator The Chair declared the Conference Committee Report was LaFleur (#3430) be rejected. adopted. 3. That the following amendments be adopted: Conference Committee Reports AMENDMENT NO. 1 In Senate Floor Amendment No. 5 by Senator LaFleur (#3430), on The following reports were received and read: page 1, line 24, change "March first" to "January thirty-first" HOUSE BILL NO. 676— BY REPRESENTATIVES HILFERTY, ANDERS, BACALA, BAGNERIS, AMENDMENT NO. 2 BERTHELOT, BILLIOT, BOUIE, BRASS, CHAD BROWN, TERRY In Senate Floor Amendment No. 5 by Senator LaFleur (#3430), on BROWN, GARY CARTER, ROBBY CARTER, STEVE CARTER, CONNICK, COX, DAVIS, EDMONDS, FALCONER, FOIL, GAROFALO, GISCLAIR, page 2, line 3, change "March fifteenth" to "February fifteenth" GLOVER, HALL, HODGES, HOFFMANN, HOLLIS, HORTON, HUNTER, JACKSON, JEFFERSON, NANCY LANDRY, LEGER, LYONS, MACK, AMENDMENT NO. 3 MARCELLE, MARINO, MCFARLAND, GREGORY MILLER, NORTON, PIERRE, POPE, REYNOLDS, SCHEXNAYDER, SMITH, STAGNI, STOKES, In Senate Floor Amendment No. 5 by Senator LaFleur (#3430), on THOMAS, WHITE, WRIGHT, AND ZERINGUE AND SENATORS APPEL, page 2, line 18, change "May fifteenth" to "April fifteenth" LAFLEUR, MIZELL, MORRELL, MORRISH, AND PRICE AN ACT AMENDMENT NO. 4 To amend and reenact R.S. 17:407.51(H), to enact R.S. In Senate Floor Amendment No. 5 by Senator LaFleur (#3430), on 17:407.23(B)(6) and (D) and Part X-F of Chapter 1 of Title 17 page 2, at the end of line 21, after "program" delete the period "." and of the Louisiana Revised Statutes of 1950, to be comprised of add "in French or Spanish." R.S. 17:407.101, and R.S. 36:651(G)(6), and to repeal R.S. 17:407.23(D)(3) and Part X-F of Chapter 1 of Title 17 of the 4. That the following amendments to the Engrossed bill be Louisiana Revised Statutes of 1950, comprised of R.S. adopted: 17:407.101, and R.S. 36:651(G)(6), relative to the development of early childhood care and education; to establish the Early AMENDMENT NO. 5 Childhood Care and Education Commission; to provide relative On page 1, at the end of line 4, after "program" delete the semicolon to the purpose, membership, and meetings of the commission; ";" and add "in French or Spanish;" to require the commission to study and make recommendations relative to specific matters; to require the commission report to AMENDMENT NO. 6 the legislature; to provide for termination of the commission; to On page 1, at the end of line 17, after "program" delete the period "." provide for an early childhood care and education pilot program and add "in French or Spanish." within the Department of Education; to provide for program

1570 41st DAY'S PROCEEDINGS Page 95 SENATE May 18, 2018

funding; to provide for the authority and responsibilities of the Conference Committee Reports State Board of Elementary and Secondary Education; to provide for participation in pilot programs; to provide for the powers and The following reports were received and read: duties of the Advisory Council on Early Childhood Care and Education; and to provide for related matters. HOUSE BILL NO. 830— BY REPRESENTATIVES STOKES, AMEDEE, BAGLEY, BAGNERIS, CONFERENCE COMMITTEE REPORT BARRAS, BOUIE, GARY CARTER, CONNICK, COX, CREWS, DAVIS, EDMONDS, EMERSON, FALCONER, GLOVER, HODGES, HOFFMANN, HORTON, IVEY, JACKSON, JEFFERSON, JAY MORRIS, PIERRE, May 16, 2018 PYLANT, REYNOLDS, SEABAUGH, SMITH, AND ZERINGUE AN ACT To the Honorable Speaker and Members of the House of To enact Part XIV of Chapter 9 of Title 23 of the Louisiana Revised Representatives and the Honorable President and Members of the Statutes of 1950, to be comprised of R.S. 23:1019.1 through Senate. 1019.6, relative to work in a sexually oriented business; to provide for verification of age and work-eligibility status; to Ladies and Gentlemen: provide with respect to human trafficking; to provide for notices to be posted; to provide definitions; to provide for enforcement; We, the conferees appointed to confer over the disagreement to provide for penalties; and to provide for related matters. between the two houses concerning House Bill No. 676 by Representative Hilferty recommend the following concerning the CONFERENCE COMMITTEE REPORT Reengrossed bill: May 17, 2018 1. That the set of Senate Floor Amendments by Senator Morrish (#3588) be adopted. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 2. That the following amendment to the Reengrossed bill be Senate. adopted: Ladies and Gentlemen: AMENDMENT NO. 1 On page 9, line 8, change "R.S. 36:651(G)(3)" to "R.S. 36:651(G)(6)" We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 830 by Respectfully submitted, Representative Stokes recommend the following concerning the Reengrossed bill: Representatives: Senators: Dan "Blade" Morrish 1. That the set of Senate Committee Amendments by the Nancy Landry Committee on Labor and Industrial Relations (#4008) be Polly Thomas Conrad Appel rejected. Senator Appel moved that the Conference Committee Report be 2. That the set of Senate Floor Bureau Amendments by Senator adopted. Riser (#4255) be rejected. ROLL CALL 3. That the set of Senate Floor Amendments by Senator Johns (#4215) be rejected. The roll was called with the following result: 4. That the following amendments to the Reengrossed bill be YEAS adopted: Mr. President Fannin Morrish AMENDMENT NO. 1 Allain Hewitt Peacock On page 3, delete lines 8 through 22 and insert the following: Appel Johns Perry "(6) "Employee" means any individual employed by a sexually Barrow LaFleur Peterson oriented business for remuneration pursuant to a contract for hire but Bishop Lambert Price does not include an independent contractor. Boudreaux Long Smith, G. (7) "Independent contractor" means an individual contracted to Carter Luneau Smith, J. perform services for a sexually oriented business on a non-exclusive Chabert Martiny Thompson basis pursuant to a written agreement specifying that the individual Cortez Mills Walsworth is a contractor and not an employee of the sexually oriented business. Donahue Mizell Ward (8) "Nudity" means the exposure of the vulva, penis, testicles, Erdey Morrell White anus, female nipples, or female areola with less than a fully opaque Total - 33 covering. NAYS (9) "Operator" means any individual on the premises of a sexually oriented business authorized to manage the business, Milkovich exercise overall operational control of the premises, or cause the Total - 1 business to function." ABSENT AMENDMENT NO. 2 Claitor Gatti Tarver On page 3, line 23, change "(9)" to "(10)" Colomb Riser Total - 5 AMENDMENT NO. 3 On page 3, between lines 27 and 28, insert the following: The Chair declared the Conference Committee Report was "(11)(a) "Seminudity" means any of the following: adopted. (i) Exposure of the female breast below a horizontal line across the top of the areola and extending across the width of the breasts at that point including the lower portion of the breasts. (ii) Exposure of a majority of the male or female buttocks.

1571 Page 96 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

(iii) The outline of human male genitals when the penis is in a Appointment of Conference Committee discernibly erect state, even if completely and opaquely covered. on Senate Bill No. 277 (b) "Seminudity" shall not include any portion of the cleavage of the female breast exhibited by swim wear, dance wear, or clothing, The President of the Senate appointed the following members provided that the areola is not exposed in whole or in part. to confer with a like committee from the House to consider the (12) "Specified anatomical area" means genitals, buttocks, or disagreement on Senate Bill No. 277: female nipple or areola. (13)(a) "Specified sexual activity" means any of the following: Senators Claitor, (ii) Oral, anal, or vaginal sexual intercourse. Boudreaux (iii) Fondling, oral touching, or other stimulation of the genitals, and Mills. anus, or female breasts. (iv) Masturbation. (b) Emission is not necessary to constitute "specified sexual Appointment of Conference Committee activity"." on Senate Bill No. 332

AMENDMENT NO. 4 The President of the Senate appointed the following members On page 3, line 28, after "Employee" insert "and independent to confer with a like committee from the House to consider the contractor" disagreement on Senate Bill No. 332:

AMENDMENT NO. 5 Senators Cortez, On page 4, line 11, after "number" and before the period "." insert "or Luneau taxpayer identification number" and Carter. AMENDMENT NO. 6 Message from the House On page 5, line 7, after "location" delete the comma "," HOUSE CONFEREES APPOINTED Respectfully submitted, May 18, 2018 Representatives: Senators: Julie Stokes Neil Riser To the Honorable President and Members of the Senate: Patrick Jefferson Ronnie Johns Barry Ivey Regina Barrow I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Senator Johns moved that the Conference Committee Report be on the part of the House of Representatives, to confer, with a like adopted. committee from the Senate, on the disagreement to Senate Bill No. 460 by Senator Carter: ROLL CALL Representatives J. Harris, Henry and Connick. The roll was called with the following result: Respectfully submitted, YEAS ALFRED W. SPEER Clerk of the House of Representatives Mr. President Fannin Morrish Allain Hewitt Peacock Message from the House Appel Johns Perry Barrow LaFleur Peterson HOUSE CONFEREES APPOINTED Bishop Lambert Price Boudreaux Long Riser May 18, 2018 Carter Luneau Smith, G. Chabert Martiny Smith, J. To the Honorable President and Members of the Senate: Claitor Milkovich Thompson Cortez Mills Walsworth I am directed to inform your honorable body that the Speaker of Donahue Mizell Ward the House of Representatives has appointed the following members, Erdey Morrell White on the part of the House of Representatives, to confer, with a like Total - 36 committee from the Senate, on the disagreement to Senate Bill NAYS No. 332 by Senator Cortez:

Total - 0 Representatives T. Landry, Magee and Hall. ABSENT Respectfully submitted, Colomb Gatti Tarver ALFRED W. SPEER Total - 3 Clerk of the House of Representatives The Chair declared the Conference Committee Report was adopted.

1572 41st DAY'S PROCEEDINGS Page 97 SENATE May 18, 2018

Message from the House Message from the House HOUSE CONFEREES APPOINTED ADOPTION OF CONFERENCE COMMITTEE REPORT May 18, 2018 May 18, 2018 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, I am directed to inform your honorable body that the House of on the part of the House of Representatives, to confer, with a like Representatives has adopted the Report of the Conference Committee committee from the Senate, on the disagreement to Senate Bill on the disagreement to House Bill No. 165. No. 512 by Senator Gatti: Respectfully submitted, Representatives Edmonds vice Seabaugh. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF Message from the House CONFERENCE COMMITTEE REPORT REJECTION OF May 18, 2018 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: May 18, 2018 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 226. I am directed to inform your honorable body that the House of Representatives has rejected the Report of the Conference Committee Respectfully submitted, on the disagreement to Senate Bill No. 138. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF Message from the House CONFERENCE COMMITTEE REPORT ADOPTION OF May 18, 2018 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: May 18, 2018 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 303. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Respectfully submitted, on the disagreement to Senate Bill No. 465. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF Message from the House CONFERENCE COMMITTEE REPORT ADOPTION OF May 18, 2018 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: May 18, 2018 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 379. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Respectfully submitted, on the disagreement to House Bill No. 86. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives

1573 Page 98 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT May 18, 2018 May 18, 2018 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. 426. on the disagreement to House Bill No. 837. 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 May 18, 2018 May 18, 2018 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. 436. on the disagreement to House Bill No. 874. 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 Conference Committee Reports ADOPTION OF The following reports were received and read: CONFERENCE COMMITTEE REPORT HOUSE BILL NO. 86— May 18, 2018 BY REPRESENTATIVE JAMES AN ACT To the Honorable President and Members of the Senate: To enact R.S. 42:1123(44), relative to ethics; to provide an exception from ethics laws to allow governing authority members and I am directed to inform your honorable body that the House of public employees of a political subdivision that operates parks Representatives has adopted the Report of the Conference Committee and recreation facilities and their immediate family members to on the disagreement to House Bill No. 549. rent park facilities subject to certain conditions; and to provide for related matters. Respectfully submitted, ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives May 18, 2018 To the Honorable Speaker and Members of the House of Message from the House Representatives and the Honorable President and Members of the ADOPTION OF Senate. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: May 18, 2018 We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 86 by To the Honorable President and Members of the Senate: Representative James recommend the following concerning the I am directed to inform your honorable body that the House of Engrossed bill: Representatives has adopted the Report of the Conference Committee 1. That the set of Senate Committee amendments by the Senate on the disagreement to House Bill No. 634. Committee on Senate and Governmental Affairs (#3177) be Respectfully submitted, rejected. ALFRED W. SPEER 2. That the set of Legislative Bureau amendments (#3331) be Clerk of the House of Representatives rejected. 3. That the Senate Floor Amendments by Senator Riser (#3558) be rejected. 4. That the following amendments to the engrossed bill be adopted:

1574 41st DAY'S PROCEEDINGS Page 99 SENATE May 18, 2018

AMENDMENT NO. 1 Conference Committee Reports On page 1, line 2, after "(44)" and before the comma "," insert "and (45)" The following reports were received and read: AMENDMENT NO. 2 HOUSE BILL NO. 165— On page 1, line 5, after "conditions;" insert "to provide an exception BY REPRESENTATIVES MACK, BACALA, BAGNERIS, DWIGHT, to allow the continuation of certain contracts with hospitals in certain HAZEL, HOWARD, MARINO, AND PYLANT hospital service districts under certain circumstances;" AN ACT To amend and reenact R.S. 40:966(B)(3), (C)(4)(introductory AMENDMENT NO. 3 paragraph), (G)(1), and 967(B)(1)(introductory paragraph) and On page 1, line 7, change "R.S. 42:1123(44) is" to "R.S. 42:1123(44) to enact R.S. 40:961(3.1) and 967(B)(4), (C)(4), and (E), and (45) are" relative to controlled dangerous substances; to define the term "aggregate" for purposes of the Uniform Controlled Dangerous AMENDMENT NO. 4 Substances Law; to provide relative to the substances fentanyl On page 1, after line 16, insert the following: and carfentanil; to provide relative to criminal penalties; to "(45) The continuation and renewal of a contract for the provide relative to treatment; and to provide for related matters. operation of a food-related retail establishment between a legal entity in which an elected official's immediate family member owns an CONFERENCE COMMITTEE REPORT interest and a hospital or hospital service district in a parish with a population of one hundred fifty thousand persons or less in May 16, 2018 accordance with the most recent federal decennial census if the original contract was entered into at least one year prior to the elected To the Honorable Speaker and Members of the House of official's election as an agency head of the governmental entity of the Representatives and the Honorable President and Members of the hospital service district and if the original contract was not Senate. prohibited." Ladies and Gentlemen: Respectfully submitted, We, the conferees appointed to confer over the disagreement Representatives: Senators: between the two houses concerning House Bill No. 165 by Edward "Ted" James Neil Riser Representative Mack recommend the following concerning the Stephen E. Pugh Mack "Bodi" White, Jr. Reengrossed bill: Sherman Mack 1. That Senate Committee Amendment No. 1 by the Senate Senator Riser moved that the Conference Committee Report be Committee on Judiciary C (#3068) be rejected. adopted. Respectfully submitted, ROLL CALL Representatives: Senators: Sherman Mack Dan Claitor The roll was called with the following result: Lowell C. Hazel Jay Luneau YEAS Daniel "Danny" Martiny Mr. President Hewitt Morrell Senator Claitor moved that the Conference Committee Report Allain Johns Morrish be adopted. Barrow LaFleur Perry Bishop Lambert Price ROLL CALL Boudreaux Long Riser Carter Luneau Smith, G. The roll was called with the following result: Chabert Martiny Thompson Cortez Milkovich Ward YEAS Erdey Mills White Fannin Mizell Mr. President Gatti Morrish Total - 29 Allain Hewitt Peacock NAYS Appel Johns Perry Barrow LaFleur Peterson Appel Peacock Walsworth Boudreaux Lambert Price Claitor Peterson Carter Long Riser Donahue Smith, J. Chabert Luneau Smith, G. Total - 7 Claitor Martiny Smith, J. ABSENT Cortez Milkovich Thompson Donahue Mills Walsworth Colomb Gatti Tarver Erdey Mizell Ward Total - 3 Fannin Morrell White Total - 36 The Chair declared the Conference Committee Report was NAYS adopted. Total - 0 ABSENT Bishop Colomb Tarver Total - 3 The Chair declared the Conference Committee Report was adopted.

1575 Page 100 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Conference Committee Reports Conference Committee Reports The following reports were received and read: The following reports were received and read: HOUSE BILL NO. 226— HOUSE BILL NO. 303— BY REPRESENTATIVE TALBOT BY REPRESENTATIVE GISCLAIR AN ACT AN ACT To enact R.S. 14:102.28, relative to offenses affecting the public To amend and reenact R.S. 32:408(A)(5)(b)(i), relative to certain sensibility; to create the crime of transporting live feral swine; military personnel obtaining a commercial driver's license; to to provide for definitions; to provide for penalties; and to increase the time period of employment in a specific military provide for related matters. position permitted to waive the skills test required for a commercial driver's license; and to provide for related matters. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT May 18, 2018 May 18, 2018 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the To the Honorable Speaker and Members of the House of Senate. Representatives and the Honorable President and Members of the Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 226 by We, the conferees appointed to confer over the disagreement Representative Talbot recommend the following concerning the between the two houses concerning House Bill No. 303 by Engrossed bill: Representative Gisclair recommend the following concerning the Engrossed bill: 1. That the set of Senate Floor Amendments by Senator Fannin (#3386) be adopted. 1. That the set of Senate Committee Amendments by the Senate Committee on Transportation, Highways and Public Works Respectfully submitted, (#1501) be rejected. Representatives: Senators: 2. That Senate Floor Amendment Nos. 1, 2, and 4 by Senator Gary Kirk Talbot Conrad Appel Smith (#3773) be rejected. Thomas Carmody Dan Claitor Sherman Mack Rick Ward, III 3. That Senate Floor Amendment No. 3 by Senator Gary Smith (#3773) be adopted. Senator Claitor moved that the Conference Committee Report be adopted. 4. That the following amendment to the Engrossed bill be adopted: ROLL CALL AMENDMENT NO. 1 On page 1, line 2, after "R.S. 32:408(A)(5)(b)(i)" delete the The roll was called with the following result: remainder of the line and delete lines 3 through 5 in their entirety and insert the following: "and to enact R.S. 32:402(C)(6), relative to YEAS driver's licenses; to authorize waiver of the skills test for a person regularly employed within the last twelve months in certain military Mr. President Gatti Peacock positions; to provide with respect to the operation of a bus during Allain Hewitt Perry times of emergency by employees of the Department of Appel Johns Peterson Transportation and Development; and to provide for related matters." Barrow LaFleur Price Boudreaux Lambert Riser AMENDMENT NO. 2 Carter Long Smith, G. On page 1, between lines 8 and 9, insert the following: Chabert Luneau Smith, J. "§402. All drivers must secure license; exception; emergency Claitor Martiny Thompson vehicle exception; military personnel exceptions; Cortez Milkovich Walsworth emergency command post vehicle exception; law Donahue Mills Ward enforcement officer exception; Department of Erdey Mizell White Transportation and Development employee exception; Fannin Morrish violations Total - 35 * * * NAYS C. * * * Total - 0 (6) Notwithstanding any provision of this Section or any other ABSENT law to the contrary, an employee of the Department of Transportation and Development who is operating a bus, in the course and scope of Bishop Morrell his employment, during a gubernatorially declared state of Colomb Tarver emergency or disaster shall only be required to possess a Class "E" Total - 4 driver's license. * * *" The Chair declared the Conference Committee Report was adopted. Respectfully submitted, Representatives: Senators: Terry Landry Patrick A B Franklin Jean-Paul J. Morrell Jerry Gisclair Gary L. Smith, Jr. Senator Gary Smith moved that the Conference Committee Report be adopted.

1576 41st DAY'S PROCEEDINGS Page 101 SENATE May 18, 2018

ROLL CALL Senator LaFleur moved that the Conference Committee Report be adopted. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Fannin Mizell Allain Gatti Morrish YEAS Appel Hewitt Peacock Barrow Johns Perry Mr. President Fannin Morrish Boudreaux LaFleur Price Allain Gatti Peacock Carter Lambert Riser Appel Hewitt Perry Chabert Long Smith, G. Barrow Johns Peterson Claitor Luneau Thompson Bishop LaFleur Price Cortez Martiny Walsworth Boudreaux Lambert Riser Donahue Milkovich Ward Carter Long Smith, G. Erdey Mills White Chabert Luneau Smith, J. Total - 33 Claitor Martiny Thompson NAYS Cortez Mills Walsworth Donahue Mizell Ward Total - 0 Erdey Morrell White ABSENT Total - 36 NAYS Bishop Morrell Smith, J. Colomb Peterson Tarver Milkovich Total - 6 Total - 1 ABSENT The Chair declared the Conference Committee Report was adopted. Colomb Tarver Total - 2 Conference Committee Reports The Chair declared the Conference Committee Report was The following reports were received and read: adopted. HOUSE BILL NO. 379— Conference Committee Reports BY REPRESENTATIVE HENRY AN ACT The following reports were received and read: To repeal R.S. 39:100.21(B), relative to special treasury funds, to repeal certain requirements of deposits and uses of the HOUSE BILL NO. 436— Overcollections Fund; to provide for the transfer, deposits, and BY REPRESENTATIVES JOHNSON AND LEBAS use, as specified, of certain treasury funds; to provide for AN ACT effectiveness; and to provide for related matters. To amend and reenact R.S. 22:1060.6(B), 1863(introductory paragraph), (1), and (6), 1864(A)(introductory paragraph) and CONFERENCE COMMITTEE REPORT (3) and (B)(introductory paragraph), and 1865 and to enact R.S. 22:1060.6(C), 1860.3, 1863(8), and 1864(A)(4), relative to May 17, 2018 coverage of prescription drugs; to prohibit limitations on certain disclosures by pharmacists; to update terminology; to provide To the Honorable Speaker and Members of the House of for reimbursements to nonaffiliate pharmacies; to require Representatives and the Honorable President and Members of the disclosures by pharmacy benefit managers; to provide for Senate. appeals relative to maximum allowable cost; to impose a fee on pharmacy benefit managers; to provide for an effective date; and Ladies and Gentlemen: to provide for related matters. We, the conferees appointed to confer over the disagreement CONFERENCE COMMITTEE REPORT between the two houses concerning House Bill No. 379 by Representative Henry recommend the following concerning the May 18, 2018 Engrossed bill: To the Honorable Speaker and Members of the House of 1. That the set of Senate Committee Amendments by the Senate Representatives and the Honorable President and Members of the Committee on Finance (#4221) be adopted. Senate. 2. That the set of Senate Floor Amendments by Senator LaFleur Ladies and Gentlemen: (#4349) be adopted. We, the conferees appointed to confer over the disagreement 3. That the set of Senate Floor Amendments by Senator Allain between the two houses concerning House Bill No. 436 by (#4353) be rejected. Representative Johnson recommend the following concerning the Reengrossed bill: Respectfully submitted, 1. That the set of Senate Committee Amendments by the Senate Representatives: Senators: Committee on Insurance (#3178) be adopted. Cameron Henry Eric LaFleur Franklin J. Foil John A. Alario, Jr. 2. That the set of Senate Floor Amendments by Senator Mills Dustin Miller Wesley Bishop (#3508) be adopted.

1577 Page 102 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

3. That the set of Senate Floor Amendments by Senator Mills Representative White recommend the following concerning the (#3562) be rejected. Reengrossed bill: Respectfully submitted, 1. That the set of Senate Committee Amendments by the Senate Committee on Finance (#3394) be adopted. Representatives: Senators: Robert A. Johnson John R. Smith 2. That the set of amendments by the Legislative Bureau (#3576) Kirk Talbot Fred Mills by adopted. Rick Ward, III 3. That the set of Senate Floor Amendments by Senator LaFleur Senator Mills moved that the Conference Committee Report be (#3589) be rejected. adopted. 4. That the set of Senate Floor Amendments by Senator Ward ROLL CALL (#3681) be adopted. The roll was called with the following result: 5. That the following amendments to the Reengrossed bill be adopted: YEAS AMENDMENT NO. 1 Mr. President Gatti Peacock In Senate Committee Amendment No. 2 by the Senate Committee on Allain Hewitt Perry Finance (#3394), on page 1, line 5, after "to" change "fund in the Appel Johns Peterson state treasury" to "Fund in the state treasury" Barrow LaFleur Price Bishop Lambert Riser AMENDMENT NO. 2 Boudreaux Long Smith, G. In Senate Committee Amendment No. 10 by the Senate Committee Carter Luneau Smith, J. on Finance (#3394) and redesignated as Senate Committee Chabert Martiny Thompson Amendment No. 11 by Legislative Bureau Amendment No. 6 Claitor Milkovich Walsworth (#3576), on page 1, line 25, change "Section 2." to "Section 3" Cortez Mills Ward Donahue Mizell White AMENDMENT NO. 3 Erdey Morrell In Senate Floor Amendment No. 2 by Senator Ward (#3681), on Fannin Morrish page 1, line 8, change "line 3" to "line 14" Total - 37 NAYS AMENDMENT NO. 4 On page 1, line 5, change "derelict houseboat" to "Derelict Total - 0 Houseboat" ABSENT AMENDMENT NO. 5 Colomb Tarver On page 6, line 18, change "funds" to "monies" Total - 2 Respectfully submitted, The Chair declared the Conference Committee Report was adopted. Representatives: Senators: Malinda White Eric LaFleur Rick Ward, III Conference Committee Reports Eddie Lambert The following reports were received and read: Senator Ward moved that the Conference Committee Report be HOUSE BILL NO. 549— adopted. BY REPRESENTATIVE WHITE AN ACT ROLL CALL To amend and reenact R.S. 34:851.19, 851.20(A)(1)(introductory paragraph), (2), (3), and (4) and (B), (C), (D), (G), and (J), The roll was called with the following result: 851.21(A) and (B)(2), (3), and (4) and 851.32 and to enact R.S. 34:851.2(13) and R.S. 56:10(B)(17), relative to houseboats; to YEAS provide for the registration and numbering of houseboats; to create the derelict houseboat account in the Conservation Fund; Mr. President Erdey Morrish to provide for the issuance of a certificate of number; to provide Allain Gatti Peterson for registration fees; to provide for notices of transfer; to provide Appel Hewitt Price for a numbering system; to provide for the distribution of funds; Barrow Johns Riser and to provide for related matters. Bishop LaFleur Smith, G. Boudreaux Lambert Smith, J. CONFERENCE COMMITTEE REPORT Carter Luneau Thompson Chabert Martiny Ward May 18, 2018 Claitor Mills White Cortez Mizell To the Honorable Speaker and Members of the House of Donahue Morrell Representatives and the Honorable President and Members of the Total - 31 Senate. NAYS Ladies and Gentlemen: Long Perry Peacock Walsworth We, the conferees appointed to confer over the disagreement Total - 4 between the two houses concerning House Bill No. 549 by

1578 41st DAY'S PROCEEDINGS Page 103 SENATE May 18, 2018

ABSENT Representatives: Senators: Marcus Hunter Daniel "Danny" Martiny Colomb Milkovich Thomas Carmody Mike Walsworth Fannin Tarver Katrina Jackson Rick Ward, III Total - 4 Senator Martiny moved that the Conference Committee Report The Chair declared the Conference Committee Report was be adopted. adopted. ROLL CALL Conference Committee Reports The roll was called with the following result: The following reports were received and read: YEAS HOUSE BILL NO. 634— BY REPRESENTATIVES HUNTER, CHAD BROWN, CARMODY, COX, Mr. President Gatti Peacock GLOVER, HOLLIS, JEFFERSON, LYONS, MORENO, REYNOLDS, AND THOMAS Allain Hewitt Perry AN ACT Barrow Johns Price To enact Chapter 2-A of Title 21 of the Louisiana Revised Statutes Bishop Luneau Riser of 1950, to be comprised of R.S. 21:61, relative to short-term Boudreaux Martiny Smith, G. rental structures; to define key terms; to prohibit the use of a Carter Milkovich Thompson camera unless notice is provided; and to provide for related Chabert Mills Walsworth matters. Cortez Morrell Ward Erdey Morrish White CONFERENCE COMMITTEE REPORT Total - 27 NAYS May 18, 2018 Appel Lambert Smith, J. To the Honorable Speaker and Members of the House of Claitor Long Representatives and the Honorable President and Members of the Donahue Mizell Senate. Total - 7 ABSENT Ladies and Gentlemen: Colomb LaFleur Tarver We, the conferees appointed to confer over the disagreement Fannin Peterson between the two houses concerning House Bill No. 634 by Total - 5 Representative Hunter recommend the following concerning the Reengrossed bill: The Chair declared the Conference Committee Report was adopted. 1. That the set of Senate Committee Amendments by the Senate Committee on Commerce, Consumer Protection, and Conference Committee Reports International Affairs (#2851) be adopted. The following reports were received and read: 2. That the following amendments to the Reengrossed bill be adopted: HOUSE BILL NO. 702— BY REPRESENTATIVE BOUIE AMENDMENT NO. 1 AN ACT In Senate Committee Amendment No. 1 by the Senate Committee on To amend and reenact R.S. 14:95(K), relative to the carrying of Commerce, Consumer Protection, and International Affairs (#2851), concealed weapons; to provide relative to the crime of illegal on page 1, line 7, after "common" delete "area" and insert in lieu carrying of weapons; to provide for exceptions for certain thereof "areas" former members of the legislature; and to provide for related matters. AMENDMENT NO. 2 On page 1, line 4, after "is provided;" insert "to provide for CONFERENCE COMMITTEE REPORT damages;" May 16, 2018 AMENDMENT NO. 3 On page 2, after line 10, insert the following: To the Honorable Speaker and Members of the House of "C. An owner or lessor of a short-term rental structure shall not Representatives and the Honorable President and Members of the use any audio, video, or photographic footage obtained pursuant to Senate. this Chapter for any commercial or exploitative purpose nor shall he make the footage available to members of the public. Ladies and Gentlemen: D. Any guest of a short-term rental structure who is documented on any audio, video, or photographic footage obtained in violation of We, the conferees appointed to confer over the disagreement this Chapter shall have a civil cause of action against an owner or between the two houses concerning House Bill No. 702 by lessor of a short-term rental structure who obtained, used, or made Representative Bouie recommend the following concerning the available the footage in violation of this Chapter, and is entitled to Engrossed bill: recover from any such owner or lessor all of the following: (1) Actual damages. 1. That Senate Floor Amendment No. 1 by Senator Carter (#3842) (2) A reasonable attorney fee and other litigation cost reasonably be adopted. incurred. (3) Punitive Damages." 2. That Senate Floor Amendment No. 2 by Senator Carter (#3842) be rejected. Respectfully submitted,

1579 Page 104 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

3. That the following amendments to the Engrossed bill be CONFERENCE COMMITTEE REPORT adopted: May 18, 2018 AMENDMENT NO. 1 On page 1, at the end of line 18, add the following: "For a former To the Honorable Speaker and Members of the House of member of the legislature, the valid identification showing proof of Representatives and the Honorable President and Members of the status as a former legislator required by the provisions of this Senate. Paragraph shall be a legislative badge issued by the Louisiana Legislature that shall include the former member's name, the number Ladies and Gentlemen: of the district that the former member was elected to represent, the years that the former member served in the legislature, and words that We, the conferees appointed to confer over the disagreement indicate person's status as a former member of the legislature." between the two houses concerning House Bill No. 837 by Representative Marcelle recommend the following concerning the Respectfully submitted, Reengrossed bill: Representatives: Senators: 1. That the set of Senate Floor Amendments by Senator Claitor Joseph Bouie Troy Carter (#4418) be adopted. Sherman Mack Mack "Bodi" White, Jr. 2. That the set of Senate Floor Amendments by Senator Claitor (#4462) be rejected. Senator Carter moved that the Conference Committee Report be adopted. Respectfully submitted, ROLL CALL Representatives: Senators: C. Denise Marcelle Dan Claitor The roll was called with the following result: John "Johnny" Berthelot Regina Barrow Katrina Jackson Troy Carter YEAS Senator Claitor moved that the Conference Committee Report Mr. President Gatti Morrish be adopted. Allain Hewitt Peacock Appel Johns Perry ROLL CALL Barrow LaFleur Price Bishop Lambert Riser The roll was called with the following result: Boudreaux Long Smith, G. Carter Luneau Smith, J. YEAS Chabert Martiny Thompson Cortez Milkovich Walsworth Mr. President Erdey Mizell Donahue Mills Ward Allain Fannin Morrish Erdey Mizell White Appel Gatti Peacock Fannin Morrell Barrow Hewitt Price Total - 35 Bishop Johns Riser NAYS Boudreaux LaFleur Smith, G. Carter Lambert Smith, J. Claitor Chabert Long Thompson Total - 1 Claitor Luneau Walsworth ABSENT Cortez Martiny Ward Donahue Mills White Colomb Peterson Tarver Total - 33 Total - 3 NAYS The Chair declared the Conference Committee Report was Milkovich Perry adopted. Total - 2 ABSENT Conference Committee Reports Colomb Peterson The following reports were received and read: Morrell Tarver Total - 4 HOUSE BILL NO. 837— BY REPRESENTATIVE MARCELLE The Chair declared the Conference Committee Report was AN ACT adopted. To amend and reenact R.S. 33:9099.1 and to enact R.S. 33:9099.4, relative to crime prevention districts; to provide relative to the Conference Committee Reports powers and duties of such districts including the authority to impose a parcel fee; to provide relative to the liability of board The following reports were received and read: members; to provide relative to the budgets of such districts; to provide relative to the authority of the governing authority and HOUSE BILL NO. 874— the tax collector of the parish in which the district is located; and BY REPRESENTATIVE HENRY to provide for related matters. AN ACT To appropriate funds and to make certain reductions from certain sources to be allocated to designated agencies and purposes in specific amounts for the making of supplemental appropriations and reductions for said agencies and purposes for Fiscal Year

1580 41st DAY'S PROCEEDINGS Page 105 SENATE May 18, 2018

2017-2018; to provide for an effective date; and to provide for ROLL CALL related matters. The roll was called with the following result: CONFERENCE COMMITTEE REPORT YEAS May 17, 2018 Mr. President Gatti Morrish To the Honorable Speaker and Members of the House of Allain Hewitt Peacock Representatives and the Honorable President and Members of the Appel Johns Perry Senate. Barrow LaFleur Price Bishop Lambert Riser Ladies and Gentlemen: Boudreaux Long Smith, G. Carter Luneau Smith, J. We, the conferees appointed to confer over the disagreement Chabert Martiny Thompson between the two houses concerning House Bill No. 874 by Cortez Milkovich Walsworth Representative Henry recommend the following concerning the Donahue Mills Ward Reengrossed bill: Erdey Mizell White Fannin Morrell 1. That the set of Senate Committee Amendments by the Senate Total - 35 Committee on Finance (#4256) be adopted. NAYS 2. That the set of Senate Floor Amendments by Senator LaFleur Claitor (#4337) be adopted. Total - 1 ABSENT 3. That the set of Senate Floor Amendments by Senator Barrow (#4368) be adopted. Colomb Peterson Tarver Total - 3 4. That the set of Senate Floor Amendments by Senator LaFleur (#4307) be adopted. The Chair declared the Conference Committee Report was adopted. 5. That the following amendments to the reengrossed bill be adopted: Motion to Reconsider AMENDMENT NO. 1 Senator Martiny moved to reconsider the vote by which the In Senate Floor Amendment No. 4 by Senator LaFleur (#4307) on Conference Committee Report to House Bill No. 653 failed to be page 1, at the beginning of line 30, change "(108)" to "(107)" adopted. AMENDMENT NO. 2 In Senate Floor Amendment No. 4 by Senator LaFleur (#4307) on Without objection, so ordered. page 1, at the end of line 33, after "R.S. 39:1533.2 delete the remainder of the line and insert a period "." and insert the following: Conference Committee Reports "(108) "James R. Goleman and Robin Goleman v. Greenwich Insurance Company Union Pacific Railroad Company, Paul The following reports were received and read: B. Hamm and State of Louisiana, Department of Transportation and Development (DOTD)"; 4th JDC No. HOUSE BILL NO. 653— BY REPRESENTATIVE SIMON 2014-233; $140,000.00. AN ACT (109) "George Joseph, Jr. and Noria Jackson Joseph v. State of To amend and reenact R.S. 40:1646(A) through (C), Louisiana, through the Department of Transportation and 1664.3(introductory paragraph), (4), and (37), 1664.5, Development, et al."; 18th JDC No. 45,215 Div. C; 1664.9(A), (C)(introductory paragraph), and (D) through (J), $75,000.00. 1664.11(A)(introductory paragraph), (1)(a), and (D), and (110) "Adam Moore v. State Farm Mutual Automobile 1664.12(introductory paragraph) and (3) and to enact R.S. Company, et al., c/w State Farm Mutual Automotive 40:1646(E) and (F), 1664.3(62) through (67), 1664.9(C)(11), Insurance Company v. James Herrington, et al., c/w James (K), and (L), 1664.10(9), and 1664.17, relative to life safety L. Herrington v. State of Louisiana, through the systems and equipment under the authority of the state fire Department of Transportation and Development"; 6th JDC marshal; to provide for the inclusion of conveyance devices and Nos: 21,924, 21,987, and 21,199 respectively; $175,000.00 related regulatory provisions; to add and expand with respect to in favor of Adam Moore and $75,000.00 in favor of James certain definitions; to provide with respect to certain license L. Herrington."" endorsements and related fees; to amend relative to a certain board; to require certifications; to provide exemptions relative Respectfully submitted, to local governing authorities; to provide for effectiveness; and Representatives: Senators: to provide for related matters. Cameron Henry Eric LaFleur Franklin J. Foil John A. Alario, Jr. CONFERENCE COMMITTEE REPORT Dustin Miller Jack Donahue May 17, 2018 Senator LaFleur moved that the Conference Committee Report To the Honorable Speaker and Members of the House of be adopted. Representatives and the Honorable President and Members of the Senate. Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 653 by

1581 Page 106 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Representative Simon recommend the following concerning the Conference Committee Reports Reengrossed bill: The following reports were received and read: 1. That the set of Senate Committee Amendments by the Senate Committee on Commerce, Consumer Protection and SENATE BILL NO. 310— International Affairs (#3069) be adopted. BY SENATOR CLAITOR AN ACT 2. That the set of Senate Floor Amendments by Senator Peterson To enact R.S. 17:3911(B)(4)(f), relative to the collection and (#4016) be adopted. reporting of certain data relative to students with an exceptionality; to provide relative to the failure of the 3. That the set of Senate Floor Amendments by Senator Martiny Department of Education to comply with certain data collection (#3761) be adopted. and reporting requirements; and to provide for related matters. 4. That the following amendments to the Reengrossed bill be CONFERENCE COMMITTEE REPORT adopted: May 18, 2018 AMENDMENT NO. 1 In Senate Floor Amendment No. 7 by Senator Martiny (#3761), on To the Honorable President and Members of the Senate and to the page 1, line 32, after "Act" insert "and this Section" Honorable Speaker and Members of the House of Representatives. AMENDMENT NO. 2 Ladies and Gentlemen: In Senate Floor Amendment No. 7 by Senator Martiny (#3761), on page 1, line 36, delete "this Act" and insert in lieu thereof "R.S. We, the conferees appointed to confer over the disagreement 40:1664.5(12) and R.S. 40:1664.16(C) as enacted by Section 1 of this between the two houses concerning Senate Bill No. 310 by Senator Act and this Section" Claitor recommend the following concerning the Reengrossed bill: Respectfully submitted, 1. That Legislative Bureau Amendment No. 1, proposed by the Legislative bureau and adopted by the House of Representatives Representatives: Senators: on May 10, 2018, be adopted. Scott M. Simon Daniel "Danny" Martiny Kirk Talbot Gregory Tarver 2. That House Committee Amendment Nos. 1 and 2 proposed by Stephen E. Pugh Mack "Bodi" White, Jr. the House Committee on Education and adopted by the House of Representatives on May 10, 2018, be rejected. Senator Martiny moved that the Conference Committee Report be adopted. 3. That the following amendments to the reengrossed bill be adopted: ROLL CALL AMENDMENT NO. 1 The roll was called with the following result: On page 1, line 5, between "requirements;" and "and to" insert "to provide for a penalty for noncompliance;" YEAS AMENDMENT NO. 2 Mr. President Fannin Morrell On page 2, delete lines 1 through 6, and insert the following: Allain Gatti Morrish "(f) For any fiscal year in which the department fails to Appel Hewitt Perry collect and report the required data, the state treasurer shall Barrow Johns Price withhold an amount equal to twenty-five percent of the state Bishop LaFleur Riser general funds appropriated to the state Department of Education Boudreaux Lambert Smith, G. through the general appropriations bill for "STATE Carter Long Smith, J. ACTIVITIES" which are allocated for travel expenses, until such Chabert Luneau Thompson time as the department complies with the provisions of this Claitor Martiny Walsworth Paragraph." Cortez Milkovich Ward Donahue Mills White Respectfully submitted, Erdey Mizell Total - 35 Senators: Representatives: NAYS Dan Claitor Walt Leger III Dan "Blade" Morrish Rick Edmonds Peacock Jack Donahue Total - 1 ABSENT Senator Claitor moved that the Conference Committee Report be adopted. Colomb Peterson Tarver Total - 3 ROLL CALL The Chair declared the Conference Committee Report was The roll was called with the following result: adopted. YEAS Mr. President Johns Morrish Allain Luneau Perry Barrow Martiny Price Bishop Milkovich Smith, G. Boudreaux Mills Smith, J.

1582 41st DAY'S PROCEEDINGS Page 107 SENATE May 18, 2018

Carter Mizell Thompson Boudreaux Long Riser Claitor Morrell White Carter Luneau Smith, G. Total - 21 Cortez Martiny Smith, J. NAYS Donahue Milkovich Thompson Erdey Mills Walsworth Appel Fannin Peacock Fannin Mizell White Donahue Hewitt Riser Total - 30 Erdey Long Walsworth NAYS Total - 9 ABSENT Total - 0 ABSENT Chabert Gatti Peterson Colomb LaFleur Tarver Bishop Colomb Peterson Cortez Lambert Ward Chabert Gatti Tarver Total - 9 Claitor Morrell Ward Total - 9 The Chair declared the Conference Committee Report was adopted. The Chair declared the Conference Committee Report was adopted. Conference Committee Reports Message from the House The following reports were received and read: HOUSE CONFEREES APPOINTED SENATE BILL NO. 332— BY SENATOR CORTEZ May 18, 2018 AN ACT To enact R.S. 48:94, relative to the Department of Transportation and To the Honorable President and Members of the Senate: Development; to provide for transparency of operations in district offices; to provide for publication by each department I am directed to inform your honorable body that the Speaker of district of certain information on the department's internet the House of Representatives has appointed the following members, website; and to provide for related matters. on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. CONFERENCE COMMITTEE REPORT 544 by Senator Mills: May 18, 2018 Representatives T. Landry, Berthelot and Abramson. To the Honorable President and Members of the Senate and to the Respectfully submitted, Honorable Speaker and Members of the House of Representatives. 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 Senate Bill No. 332 by Senator PASSED SENATE BILLS AND Cortez recommend the following concerning the Engrossed bill: JOINT RESOLUTIONS 1. That the House Committee Amendments proposed by the House Committee on Transportation, Highways and Public Works and May 18, 2018 adopted by the House of Representatives on May 16, 2018, be adopted. To the Honorable President and Members of the Senate: 2. That the House Floor Amendments proposed by Representative I am directed to inform your honorable body that the House of Magee and adopted by the House of Representatives on May 18, Representatives has finally passed the following Senate Bills and 2018, be rejected. Joint Resolutions: SENATE BILL NO. 59— Respectfully submitted, BY SENATOR CORTEZ A JOINT RESOLUTION Senators: Representatives: Proposing to amend Article VII, Section 27(B)(1) of the Constitution Patrick Page Cortez Terry Landry of Louisiana, relative to the Transportation Trust Fund; to Jay Luneau remove authority to appropriate or dedicate monies in the trust Troy Carter Jeffrey "Jeff" Hall fund to state police for traffic control purposes; and to specify an election for submission of the proposition to electors and Senator Cortez moved that the Conference Committee Report be provide a ballot proposition. adopted. Reported without amendments. ROLL CALL Respectfully submitted, The roll was called with the following result: ALFRED W. SPEER Clerk of the House of Representatives YEAS Mr. President Hewitt Morrish Allain Johns Peacock Appel LaFleur Perry Barrow Lambert Price

1583 Page 108 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Rules Suspended Message from the House House Concurrent Resolutions ADOPTION OF to be Adopted, Subject to Call CONFERENCE COMMITTEE REPORT Called from the Calendar May 18, 2018 To the Honorable President and Members of the Senate: Senator Cortez asked that House Concurrent Resolution No. 4 be called from the Calendar for reconsideration. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee HOUSE CONCURRENT RESOLUTION NO. 4— on the disagreement to House Bill No. 716. BY REPRESENTATIVE ABRAHAM A CONCURRENT RESOLUTION To provide for the selection and authority of commissioners to attend Respectfully submitted, an Article V Convention called for proposing amendments to the ALFRED W. SPEER U.S. Constitution, as provided for in Article V of that Clerk of the House of Representatives Constitution. Message from the House Floor Amendments ADOPTION OF Senator Luneau proposed the following amendments. CONFERENCE COMMITTEE REPORT SENATE FLOOR AMENDMENTS May 18, 2018 Amendments proposed by Senator Luneau to Engrossed House To the Honorable President and Members of the Senate: Concurrent Resolution No. 4 by Representative Abraham I am directed to inform your honorable body that the House of AMENDMENT NO. 1 Representatives has adopted the Report of the Conference Committee On page 2, line 5 after "vote" insert "of each house" on the disagreement to House Bill No. 854. Respectfully submitted, On motion of Senator Luneau, the amendments were adopted. ALFRED W. SPEER The resolution was read by title. Senator Cortez moved to Clerk of the House of Representatives concur in the amended House Concurrent Resolution. Conference Committee Reports ROLL CALL The following reports were received and read: The roll was called with the following result: HOUSE BILL NO. 716— BY REPRESENTATIVE LEGER YEAS AN ACT To amend and reenact R.S. 17:3914(C)(2)(introductory paragraph) Allain Fannin Mizell and (b), relative to student information; to authorize the state Appel Hewitt Morrish Department of Education to share student information with Chabert Johns Peacock certain postsecondary education institutions including those Claitor Lambert Perry located out-of-state; to provide for the use of information for Cortez Long Smith, G. academic research; to provide conditions; and to provide for Donahue Luneau Thompson related matters. Erdey Mills Ward Total - 21 CONFERENCE COMMITTEE REPORT NAYS May 17, 2018 Mr. President Martiny Smith, J. Barrow Milkovich Walsworth To the Honorable Speaker and Members of the House of Bishop Peterson White Representatives and the Honorable President and Members of the Boudreaux Price Senate. Carter Riser Total - 13 Ladies and Gentlemen: ABSENT We, the conferees appointed to confer over the disagreement Colomb LaFleur Tarver between the two houses concerning House Bill No. 716 by Gatti Morrell Representative Leger recommend the following concerning the Total - 5 Engrossed bill: The Chair declared the Senate concurred in the amended House 1. That the set of Senate Floor Amendments by Senator Claitor Concurrent Resolution and ordered it returned to the House. (#3860) be rejected. Respectfully submitted, Representatives: Senators: Walt Leger III Dan "Blade" Morrish Nancy Landry Conrad Appel Polly Thomas Wesley Bishop Senator Morrish moved that the Conference Committee Report be adopted.

1584 41st DAY'S PROCEEDINGS Page 109 SENATE May 18, 2018

ROLL CALL AMENDMENT NO. 4 On page 1, line 11, after "disability" and before "in" insert "of fifty The roll was called with the following result: percent or more" YEAS AMENDMENT NO. 5 On page 1, line 14, after "disability" and before the comma "," insert Mr. President Erdey Morrish "of fifty percent or more" Allain Fannin Peacock Appel Hewitt Perry Respectfully submitted, Barrow Johns Peterson Bishop LaFleur Smith, G. Representatives: Senators: Boudreaux Lambert Thompson Patrick Page Cortez Carter Long Walsworth Terry Landry Sharon Hewitt Chabert Luneau Ward Alan T. Seabaugh Wesley Bishop Claitor Martiny White Cortez Mizell Senator Hewitt moved that the Conference Committee Report Donahue Morrell be adopted. Total - 31 NAYS ROLL CALL Milkovich Riser Smith, J. The roll was called with the following result: Total - 3 ABSENT YEAS Colomb Mills Tarver Mr. President Fannin Morrish Gatti Price Allain Hewitt Peacock Total - 5 Appel Johns Perry Barrow LaFleur Peterson The Chair declared the Conference Committee Report was Bishop Lambert Riser adopted. Boudreaux Long Smith, G. Carter Luneau Smith, J. Conference Committee Reports Chabert Martiny Thompson Claitor Milkovich Ward The following reports were received and read: Cortez Mills White Donahue Mizell HOUSE BILL NO. 854— Erdey Morrell BY REPRESENTATIVE HORTON Total - 34 AN ACT NAYS To amend and reenact R.S. 29:27.1(A), relative to parking for disabled veterans; to provide free parking for all service- Total - 0 connected disabled veterans at air carrier airports; to clarify ABSENT identification requirements for honoring free airport parking; and to provide for related matters. Colomb Price Walsworth Gatti Tarver CONFERENCE COMMITTEE REPORT Total - 5 May 18, 2018 The Chair declared the Conference Committee Report was adopted. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Conference Committee Reports Senate. SENATE BILL NO. 544— Ladies and Gentlemen: BY SENATOR MILLS AN ACT We, the conferees appointed to confer over the disagreement To enact R.S. 47:338.264, relative to local taxation; to authorize between the two houses concerning House Bill No. 854 by certain parish tourist commissions to levy a hotel occupancy and Representative Horton recommend the following concerning the overnight campsite parking tax; to provide for administration Engrossed bill: and collection of the tax; to provide for an effective date; and to provide for related matters. 1. That the set of Senate Floor Amendments by Senator Bishop (#4347) be rejected. Senator Mills moved that Senate Bill No. 544 be called from the Conference Committee. 2. That the following amendment to the Engrossed bill be adopted: Without objection, so ordered. AMENDMENT NO. 1 On page 1, line 3, change "all" to "certain" Motion to Reconsider Vote AMENDMENT NO. 2 Senator Mills asked for and obtained a suspension of the rules On page 1, line 8, after "for" and before "disabled" insert "certain" to reconsider the vote by which the Amendments to Senate Bill No. 544 were rejected. AMENDMENT NO. 3 On page 1, line 9, delete "any" and insert "a" The bill was read by title. Returned from the House of Representatives with amendments:

1585 Page 110 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 14 On page 3, at the beginning of line 14, delete "taxes" and insert "tax" Amendments proposed by House Committee on Ways and Means to Engrossed Senate Bill No. 544 by Senator Mills Senator Mills moved to concur in the amendments proposed by the House. AMENDMENT NO. 1 On page 2, line 17, after "commissioners" and before "after" delete ROLL CALL "or" and insert "and" The roll was called with the following result: HOUSE COMMITTEE AMENDMENTS YEAS Amendments proposed by House Committee on Municipal, Parochial and Cultural Affairs to Engrossed Senate Bill No. 544 by Senator Mr. President Johns Perry Mills Allain LaFleur Peterson Appel Lambert Price AMENDMENT NO. 1 Barrow Long Riser On page 1, line 3, after "hotel occupancy" delete the remainder of the Bishop Luneau Smith, G. line and insert "tax; to" Boudreaux Martiny Smith, J. Chabert Milkovich Thompson AMENDMENT NO. 2 Claitor Mills Walsworth On page 1, line 8, after "hotel occupancy" delete the remainder of Cortez Mizell Ward the line Donahue Morrell White Erdey Morrish AMENDMENT NO. 3 Hewitt Peacock On page 1, line 16, after "hotel rooms" delete the remainder of the Total - 34 line and insert a comma "," and "motel rooms, and overnight NAYS camping facilities located within the boundaries of the commission." Total - 0 ABSENT AMENDMENT NO. 4 On page 1, delete line 17 in its entirety, and on page 2, delete lines 1 Carter Fannin Tarver through 10 in their entirety, and insert: Colomb Gatti "(2) The occupancy tax authorized by this Section shall not Total - 5 exceed five and one-half percent of the rent or fee charged for the occupancy and shall be in addition to all taxes levied upon the The Chair declared the Senate concurred in the amendments occupancy of hotel rooms, motel rooms, and overnight camping proposed by the House. facilities located within the boundaries of the commission. The person who occupies or is entitled to occupancy of the hotel room, motel room, or overnight camping facility shall pay the Message from the House occupancy tax at the time the rent or fee for occupancy is paid." REJECTION OF AMENDMENT NO. 5 CONFERENCE COMMITTEE REPORT On page 2, at the end line 12, delete "R.S. 47:301(6)." and insert "R.S. 33:4574.1.1(C)(1)." May 18, 2018 AMENDMENT NO. 6 To the Honorable President and Members of the Senate: On page 2, at the end of line 15 delete "hotel occupancy tax" and at I am directed to inform your honorable body that the House of the beginning of line 16, delete "and overnight campsite parking Representatives has rejected the Report of the Conference Committee tax" and insert "occupancy tax" on the disagreement to Senate Bill No. 310. AMENDMENT NO. 7 Respectfully submitted, On page 2, line 20, delete "taxes" and insert "tax" ALFRED W. SPEER AMENDMENT NO. 8 Clerk of the House of Representatives On page 2, line 25, after "enforcement of the" delete the remainder of the line and at the beginning of line 26, delete "tax," and insert Message from the House "occupancy tax," ADOPTION OF AMENDMENT NO. 9 CONFERENCE COMMITTEE REPORT On page 2, at the end of line 26, delete "taxes" and insert "tax" May 18, 2018 AMENDMENT NO. 10 On page 2, at the end of line 28, delete "taxes." and insert "tax." To the Honorable President and Members of the Senate: AMENDMENT NO. 11 I am directed to inform your honorable body that the House of On page 3, line 2, delete "taxes" and insert "tax" Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 332. AMENDMENT NO. 12 On page 3, delete line 6 in its entirety, and insert "the tax and shall Respectfully submitted, transfer the remainder of the proceeds of the tax to the" ALFRED W. SPEER Clerk of the House of Representatives AMENDMENT NO. 13 On page 3, line 11, delete "taxes" and insert "tax"

1586 41st DAY'S PROCEEDINGS Page 111 SENATE May 18, 2018

Message from the House Senators Representatives: Troy Carter Neil C. Abramson ADOPTION OF Jean-Paul J. Morrell Jim Morris CONFERENCE COMMITTEE REPORT Jay Luneau Phillip DeVillier May 18, 2018 Senator Carter moved that the Conference Committee Report be adopted. To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The roll was called with the following result: on the disagreement to Senate Bill No. 310. YEAS Respectfully submitted, ALFRED W. SPEER Mr. President Gatti Morrell Clerk of the House of Representatives Allain Hewitt Morrish Appel Johns Peacock Message from the House Boudreaux Lambert Price Carter Long Smith, J. ADOPTION OF Claitor Luneau Walsworth CONFERENCE COMMITTEE REPORT Cortez Martiny Ward Donahue Milkovich White May 18, 2018 Erdey Mills Total - 26 To the Honorable President and Members of the Senate: NAYS I am directed to inform your honorable body that the House of Total - 0 Representatives has adopted the Report of the Conference Committee ABSENT on the disagreement to Senate Bill No. 220. Barrow LaFleur Smith, G. Respectfully submitted, Bishop Mizell Tarver ALFRED W. SPEER Chabert Perry Thompson Clerk of the House of Representatives Colomb Peterson Fannin Riser Conference Committee Reports Total - 13 The Chair declared the Conference Committee Report was The following reports were received and read: adopted. SENATE BILL NO. 220— BY SENATOR CARTER Conference Committee Reports AN ACT To amend and reenact R.S. 39:105(B), and to enact R.S. 39:105(C), The following reports were received and read: relative to capital outlay reports; to require the office of facility planning and control to submit to the Joint Legislative SENATE BILL NO. 319— Committee on Capital Outlay an annual report of funded BY SENATOR GATTI nonstate projects which do not have a fully executed cooperative AN ACT endeavor agreement, a design contract, or are not proceeding To amend and reenact R.S. 47:302.26(C)(4) and R.S. 51:2214(H) and with construction, and the reasons therefor; to provide for a copy to repeal R.S. 33:4579 through 4579.5, Chapter 27-A of Title 33 of the report to be sent to each legislator whose district includes of the Louisiana Revised Statutes of 1950, comprised of R.S. one or more projects on the list; to provide for an effective date; 33:9039.1 through 9039.4, Part IV of Chapter 6 of Title 34 of and to provide for related matters. the Louisiana Revised Statutes of 1950, comprised of R.S. 34:1101 through 1106, R.S. 36:109(U), Part IV of Chapter 7 of CONFERENCE COMMITTEE REPORT Title 38 of the Louisiana Revised Statutes of 1950, comprised of R.S. 38:1921, Part XXXII of Chapter 13 of Title 38 of the May 18, 2018 Louisiana Revised Statutes of 1950, comprised of R.S. 38:3087.301 through 3087.314, R.S. 39:551.10, R.S. To the Honorable President and Members of the Senate and to the 40:1061.16(F), Part VII of Chapter 5-F of Title 40 of the Honorable Speaker and Members of the House of Representatives. Louisiana Revised Statutes of 1950, comprised of R.S. 40:1273.1 through 1273.8, Part III of Chapter 10 of Title 46 of Ladies and Gentlemen: the Louisiana Revised Statutes of 1950, comprised of R.S. 46:1081 through 1083, R.S. 47:463.67, and Chapter 40 of Title We, the conferees appointed to confer over the disagreement 51 of the Louisiana Revised Statutes of 1950, comprised of R.S. between the two houses concerning Senate Bill No. 220 by Senator 51:2401, relative to boards, commissions, authorities, districts, Carter recommend the following concerning the Reengrossed bill: and like entities; to provide relative to the functional organization of state government by abolishing certain boards, 1. That all House Committee Amendments proposed by the House commissions, authorities, districts, and like entities; to remove Committee on Ways and Means and adopted by the House of references to certain abolished entities; to transfer property of Representatives on May 15, 2018 be rejected. certain abolished entities; to remove references to, provisions for, and the powers, functions, and duties of the St. Tammany 2. That all Legislative Bureau Amendments adopted by the House Event Center District, Louisiana's I-12 Retirement District, of Representatives on May 16, 2018 be rejected. Board of Morgan City, Berwick Port Pilot Commissioners and Examiners, Bayou Desiard Lake Restoration Commission, Red Respectfully submitted, River, Atchafalaya River, and Bayou Boeuf Gravity Drainage District, Jackson Parish Industrial District, Point of Rescue Task

1587 Page 112 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Force a/k/a Task Force on Abortion Information, River Region Introduction of Senate Resolutions Cancer Screening and Early Detection District, Parish Hospital Service District for Rapides Parish, and Louisiana Innovation Senator Claitor asked for and obtained a suspension of the rules Council; and to provide for related matters. to read Senate Resolutions a first and second time. CONFERENCE COMMITTEE REPORT SENATE RESOLUTION NO. 251— BY SENATOR CLAITOR May 18, 2018 A RESOLUTION To commend the Destination Imagination team finalists from the To the Honorable President and Members of the Senate and to the Baton Rouge Center for Visual and Performing Arts upon their Honorable Speaker and Members of the House of Representatives. first place win at the state competition and on their advancement to the Destination Imagination (DI) Global Finals. Ladies and Gentlemen: On motion of Senator Claitor the resolution was read by title and We, the conferees appointed to confer over the disagreement adopted. between the two houses concerning Senate Bill No. 319 by Senator SENATE RESOLUTION NO. 252— Gatti recommend the following concerning the Engrossed bill: BY SENATOR DONAHUE A RESOLUTION 1. That the House Committee Amendment Nos. 1, 2, 3, and 4 To commend Bailor Wells for winning Google's art contest top prize proposed by House Committee on House and Governmental in Louisiana and to wish her success in winning Google's Affairs and adopted by the House of Representatives on May 10, national contest. 2018, be rejected. On motion of Senator Donahue the resolution was read by title Respectfully submitted, and adopted. Senators: Representatives: SENATE RESOLUTION NO. 253— Stephen E. Pugh BY SENATORS PEACOCK AND MILKOVICH A RESOLUTION Rob Shadoin To commend the Shreveport Mudbugs hockey team on winning the Karen Carter Peterson : North American Hockey League Robertson Cup championship in the 2017-2018 season. Senator Gatti moved that the Conference Committee Report be adopted. On motion of Senator Peacock the resolution was read by title and adopted. ROLL CALL SENATE RESOLUTION NO. 254— The roll was called with the following result: BY SENATOR BARROW A RESOLUTION YEAS To commend Jennifer Paige Spradley upon her retirement and to congratulate her for thirty-years of service in the field of Mr. President Johns Morrell education. Allain Lambert Morrish Boudreaux Long Peacock On motion of Senator Price the resolution was read by title and Carter Luneau Price adopted. Cortez Martiny Smith, J. Erdey Milkovich Ward Rules Suspended Gatti Mills Total - 20 Motion to Reconsider NAYS SENATE BILL NO. 138— BY SENATOR LUNEAU Appel Donahue Walsworth AN ACT Claitor Hewitt To amend and reenact R.S. 32:861(E)(1) and 872(D), relative to Total - 5 automobile insurance; to provide relative to required security ABSENT and proof of financial responsibility; to provide for out-of-state automobile insurance coverage; to provide for personal injury Barrow LaFleur Smith, G. protection cards; and to provide for related matters. Bishop Mizell Tarver Chabert Perry Thompson Senator Luneau moved to reconsider the vote by which the Colomb Peterson White Conference Committee Report to Senate Bill No. 138 was adopted. Fannin Riser Total - 14 Without objection, so ordered. The Chair declared the Conference Committee Report was Senator Luneau moved that Senate Bill No. 138 be recommitted adopted. to the Conference Committee. Without objection, so ordered. CONFERENCE COMMITTEE REPORT May 18, 2018 To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. Ladies and Gentlemen:

1588 41st DAY'S PROCEEDINGS Page 113 SENATE May 18, 2018

We, the conferees appointed to confer over the disagreement Message from the House between the two houses concerning Senate Bill No. 138 by Senator Luneau recommend the following concerning the Engrossed bill: PASSED SENATE BILLS AND JOINT RESOLUTIONS 1. That House Floor Amendments Nos. 1 through 4 proposed by Representative Abramson and adopted by the House of May 18, 2018 Representatives on May 2, 2018, be rejected. To the Honorable President and Members of the Senate: 2. That the following amendment to the engrossed bill be adopted: I am directed to inform your honorable body that the House of AMENDMENT NO. 1 Representatives has finally passed the following Senate Bills and On page 1, line 15, between "jurisdiction" and "shall not" insert Joint Resolutions: "without a bodily injury endorsement" SENATE BILL NO. 511— Respectfully submitted, BY SENATOR BARROW AN ACT Senators Representatives: To enact R.S. 47:2156(D), relative to tax sales; to provide relative to Jay Luneau tax sale and post-sale notice; to provide for the sufficiency of Dan "Blade" Morrish Jeffrey "Jeff" Hall notice to certain persons; and to provide for related matters. John R. Smith Kirk Talbot Reported with amendments. Senator Luneau moved to adopt the Conference Committee Report. Respectfully submitted, ALFRED W. SPEER ROLL CALL Clerk of the House of Representatives The roll was called with the following result: Message from the House YEAS ADOPTION OF CONFERENCE COMMITTEE REPORT Mr. President Erdey Morrell Allain Hewitt Morrish May 18, 2018 Appel Johns Peacock Bishop Lambert Price To the Honorable President and Members of the Senate: Boudreaux Long Riser Carter Luneau Smith, J. I am directed to inform your honorable body that the House of Chabert Martiny Thompson Representatives has adopted the Report of the Conference Committee Claitor Milkovich Walsworth on the disagreement to Senate Bill No. 138. Cortez Mills Ward Donahue Mizell White Respectfully submitted, Total - 30 ALFRED W. SPEER NAYS Clerk of the House of Representatives Total - 0 Message from the House ABSENT ADOPTION OF Barrow Gatti Peterson CONFERENCE COMMITTEE REPORT Colomb LaFleur Smith, G. Fannin Perry Tarver May 18, 2018 Total - 9 To the Honorable President and Members of the Senate: The Chair declared the Conference Committee Report was adopted. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Message from the House on the disagreement to House Bill No. 2. ADOPTION OF Respectfully submitted, CONFERENCE COMMITTEE REPORT ALFRED W. SPEER Clerk of the House of Representatives May 18, 2018 Conference Committee Reports To the Honorable President and Members of the Senate: The following reports were received and read: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee HOUSE BILL NO. 2— on the disagreement to Senate Bill No. 335. BY REPRESENTATIVE ABRAMSON AN ACT Respectfully submitted, To provide with respect to the capital outlay budget and the capital ALFRED W. SPEER outlay program for state government, state institutions, and Clerk of the House of Representatives other public entities; to provide for the designation of projects and improvements; to provide for the financing thereof making appropriations from certain sources; and to provide for related matters.

1589 Page 114 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

CONFERENCE COMMITTEE REPORT AMENDMENT NO. 5 In Senate Floor Amendment No. 3 by Senator Morrell (#4271), on May 18, 2018 page 1, delete lines 19 and 20 in their entirety and insert the following: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the "Payable out of State General Fund from Senate. Interagency Transfer from GOHSEP federal Hazard Mitigation funds appropriated for the Ladies and Gentlemen: 2016 Floods $ 4,000,000" We, the conferees appointed to confer over the disagreement AMENDMENT NO. 6 between the two houses concerning House Bill No. 2 by In Senate Floor Amendment No. 10 by Senator Morrell (#4271), on Representative Abramson recommend the following concerning the page 2, line 30, after "page" and before "line" delete "73," and insert Re-Reengrossed bill: "17," 1. That the set of Senate Committee Amendments by the Senate AMENDMENT NO. 7 Revenue and Fiscal Affairs Committee (#3836) be adopted. In Senate Floor Amendment No. 49 by Senator Morrell (#4271), on page 8, at the end of line 37, before the period "." insert "from any 2. That the set of Senate Committee Amendments by the Senate cash line of credit approved for the project" Finance Committee (#4216) be adopted. AMENDMENT NO. 8 3. That the set of Senate Floor Amendments by Senator Morrell On page 7, at the end of line 18, delete "10,000,000" and insert (#4458) be adopted. "20,000,000" 4. That Amendment Nos. 1 through 17, 20, 21, 28 through 35, 37 AMENDMENT NO. 9 through 46, and 49 of the set of Senate Floor Amendments by Senator On page 9, at the end of line 42, delete "11,468,740" and insert Morrell (#4271) be adopted. "21,468,740" 5. That Amendment Nos. 18, 19, 22, 23 through 27, 36, 47, and 48 of AMENDMENT NO. 10 the set of Senate Floor Amendments by Senator Morrell (#4271) be On page 17, delete line 34 in its entirety and insert the following: rejected. "Priority 1 $ 1,000,000 6. That the set of Senate Floor Amendments by Senator Morrell Priority 5 $ 1,450,800 (#4211) be rejected. Total $ 2,450,800" AMENDMENT NO. 11 7. That the following amendments be adopted: On page 21, between lines 6 and 7, insert the following: AMENDMENT NO. 1 "(785) LA 143 to US 165 Connector, Planning, Engineering, In Senate Committee Amendment No. 42 by the Senate Committee Right of Way, Utilities and Construction on Revenue and Fiscal Affairs (#3836), on page 8, delete lines 3 (Ouachita) through 5 in their entirety and insert the following: Payable from General Obligation Bonds Priority 5 $ 33,200,000" "Priority 2 $ 832,100 Priority 5 $ 2,140,000 AMENDMENT NO. 12 Total $ 2,972,100" On page 41, delete lines 13 through 15 in their entirety and insert the following: AMENDMENT NO. 2 In Senate Committee Amendment No. 69 by the Senate Committee "Priority 2 $ 3,000,000 on Revenue and Fiscal Affairs (#3836), on page 12, delete line 26 in Priority 5 $ 4,500,000 its entirety and insert the following: Total $ 7,500,000" "Priority 2 $ 150,000 AMENDMENT NO. 13 Priority 5 $ 1,620,000 On page 54, line 49, delete "Priority 5" and insert "Priority 1" Total $ 1,770,000" AMENDMENT NO. 14 AMENDMENT NO. 3 On page 55, delete lines 12 and 13 in their entirety and insert the In Senate Committee Amendment No. 69 by the Senate Committee following: on Revenue and Fiscal Affairs (#3836), on page 12, delete line 30 in its entirety and insert the following: "Priority 1 $ 56,200 Priority 5 $ 200,000" "Priority 2 $ 50,000 Priority 5 $ 864,000 AMENDMENT NO. 15 Total $ 914,000" On page 68, delete lines 34 and 35 in their entirety and insert the following: AMENDMENT NO. 4 In Senate Committee Amendment No. 85 by the Senate Committee "Priority 1 $ 1,599,000 on Revenue and Fiscal Affairs (#3836), on page 15, delete lines 14 Priority 5 $ 1,499,000" and 15 in their entirety and insert the following: AMENDMENT NO. 16 "Priority 1 $ 1,139,500 On page 68, between lines 28 and 29, insert the following: Priority 5 $ 6,759,500" "50/S39 POINTE COUPEE PARISH SCHOOL BOARD (1044) Pointe Coupee Parish School Board Office

1590 41st DAY'S PROCEEDINGS Page 115 SENATE May 18, 2018

Relocation, Renovation and Rebuilding Due CONFERENCE COMMITTEE REPORT to Flooding Caused by Hurricane Gustav, Planning and Construction May 17, 2018 (Pointe Coupee) Payable from General Obligation Bonds To the Honorable Speaker and Members of the House of Priority 5 $ 1,500,000" Representatives and the Honorable President and Members of the Senate. AMENDMENT NO. 17 On page 73, between lines 31 and 32, insert the following: Ladies and Gentlemen: "50/MJ6 MONROE We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 426 by ( ) Highway 165 South, Richwood to Highway 15 Representative Huval recommend the following concerning the Street Lighting, Planning and Construction Engrossed bill: (Ouachita) Payable from General Obligation Bonds 1. That Senate Committee Amendments Nos. 1 and 2 by the Priority 5 $ 275,000" Committee on Natural Resources (#2960) be adopted. Respectfully submitted, 2. That Senate Committee Amendments Nos. 3 through 6 by the Committee on Natural Resources (#2960) be rejected. Representatives: Senators: Neil C. Abramson Jean-Paul J. Morrell 3. That the following amendments to the Engrossed bill be James Morris Eric LaFleur adopted: , Jr. John A. Alario, Jr. AMENDMENT NO. 1 Senator Morrell moved that the Conference Committee Report On page 1, line 3, after "Parish" and before the semicolon ";" insert be adopted. "and Orleans Parish" ROLL CALL AMENDMENT NO. 2 On page 3, between lines 9 and 10, insert the following: The roll was called with the following result: "Section 3. The commissioner of the division of administration, notwithstanding any other provision of law to the contrary, is hereby YEAS authorized and empowered to convey, transfer, assign, lease, or deliver any interest, excluding mineral rights, the state may have to Mr. President Hewitt Peacock all or any portion of the following described parcel of state property Allain Johns Peterson in St. Martin Parish to Brian Keith Arsement: That certain tract or Appel Lambert Price parcel of state owned land identified as Campsite Lot 2, Butte Boudreaux Luneau Smith, G. LaRose Area, located in the dried lake bed of an unnamed lake in Carter Martiny Smith, J. front of Section 11, and a portion of Lot 6, Section 11, Township 9 Chabert Milkovich Thompson South, Range 7 East, Louisiana Meridian and more fully shown on Claitor Mills Walsworth the plat dated March 25, 1997 by C. L. Jack Stelly. Donahue Mizell Ward Section 4. The commissioner of the division of administration Erdey Morrell White is hereby authorized to enter into such agreements, covenants, Gatti Morrish conditions, and stipulations and to execute such documents as Total - 29 necessary to properly effectuate any conveyance, transfer, NAYS assignment, lease, or delivery of title, excluding mineral rights, to the property described in Section 3 of this Act, and as more specifically Total - 0 described in any such agreements entered into and documents ABSENT executed by and between the commissioner of the division of administration and Brian Keith Arsement in exchange of Barrow Fannin Riser consideration proportionate to the appraised value of the property. Bishop LaFleur Tarver Section 5. The secretary of the Louisiana Department of Health Colomb Long and the commissioner of the division of administration, Cortez Perry notwithstanding any other provision of law to the contrary, are Total - 10 hereby authorized and empowered to convey, transfer, assign, or deliver to the New Orleans Home for the Incurables or Ochsner The Chair declared the Conference Committee Report was Health System, any interest, excluding mineral rights, the state may adopted. have to all or any portion of the John J. Hainkel, Jr. Home and Rehabilitation Center, including the property, buildings, equipment, movable assets, and all other appurtenances of the facility which is Conference Committee Reports described as follows: That portion of ground, together with all the buildings and improvements thereon and all the rights, ways, The following reports were received and read: privileges, servitudes, appurtenances, and advantages thereunto HOUSE BILL NO. 426— belonging, or in anywise appertaining, situated in the Sixth District BY REPRESENTATIVE HUVAL of the city of New Orleans, State of Louisiana, Burtheville, being all AN ACT of Square 22, composed of Lots 1 through 24, bounded by Patton, To authorize and provide for the transfer of certain state property; to Constance, Calhoun, and Henry Clay, and said square measures 317 authorize the transfer of certain state property in St. Martin feet 8 inches 5 lines (317 feet 6 inches 7 1/2 lines title) front on Parish; to provide for the property description; to provide for Patton, 311 feet 3 inches 0 lines (311 feet 6 1/2 lines title) front on reservation of mineral rights; to provide terms and conditions; Constance, 289 feet 7 inches 4 lines (289 feet 3 inches 7 lines 7 to provide an effective date; and to provide for related matters. inches title) front on Henry Clay, containing 91,063.10 square feet; all in accordance with survey of Joseph F. Varisco, Jr., dated November 14, 1975, resurveyed January 23, 1976. And, according to a survey of Joseph F. Varisco, Jr., dated September 14, 1977,

1591 Page 116 SENATE 41st DAY'S PROCEEDINGS May 18, 2018 revised November 27, 1979, said property has the same actual FRANKLIN, GAINES, GAROFALO, GISCLAIR, HALL, JIMMY HARRIS, LANCE HARRIS, HAZEL, HENRY, HODGES, HOFFMANN, HOLLIS, dimensions, encompasses all of Square 22 and contains HORTON, HOWARD, HUVAL, IVEY, JACKSON, JEFFERSON, JENKINS, improvements known as 612 Henry Clay Avenue. JOHNSON, JONES, JORDAN, TERRY LANDRY, LEBAS, LEGER, MACK, Section 6. The secretary of the Louisiana Department of Health MAGEE, MCFARLAND, MIGUEZ, GREGORY MILLER, NORTON, PEARSON, PIERRE, POPE, PYLANT, REYNOLDS, RICHARD, and the commissioner of the division of administration are hereby SCHEXNAYDER, SHADOIN, STAGNI, STOKES, TALBOT, THOMAS, authorized to enter into such agreements, covenants, conditions, and WHITE, WRIGHT AND ZERINGUE stipulations and to execute such documents as necessary to properly AN ACT effectuate any conveyance, transfer, assignment, or delivery of title, To amend and reenact R.S. 17:2115.11, relative to student-initiated excluding mineral rights, to the property described in Section 5 of prayer; to provide relative to school employee participation in this Act, and as more specifically described in any such agreements student-initiated prayer; to provide for conditions; and to entered into and documents executed by and between the secretary of provide for related matters. the Louisiana Department of Health and the commissioner of the division of administration and the New Orleans Home for the Senator Gatti moved that Senate Bill No. 512 be called from the Incurables or Ochsner Health System in exchange of consideration Conference Committee. proportionate to the appraised value of the property. Section 7. Any authorization granted or appraisal of property Without objection, so ordered. referenced by Sections 5 and 6 of this Act shall be subject to the provisions of R.S. 40:16.3." Motion to Reconsider Vote AMENDMENT NO. 3 Senator Gatti asked for and obtained a suspension of the rules to On page 3, at the beginning of line 10, change "Section 3." to reconsider the vote by which the Amendments to Senate Bill No. 512 "Section 8." were rejected. Respectfully submitted, The Chair declared the vote was reconsidered. Representatives: Senators: SENATE BILL NO. 512— Mike Huval BY SENATORS GATTI, ALARIO, ALLAIN, BOUDREAUX, CORTEZ, Stuart Bishop Fred Mills FANNIN, HEWITT, JOHNS, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MORRISH, GARY SMITH, THOMPSON AND Bob Hensgens Troy Carter WALSWORTH AND REPRESENTATIVES ABRAHAM, AMEDEE, ANDERS, ARMES, BAGLEY, BAGNERIS, BARRAS, BERTHELOT, Senator Mills moved that the Conference Committee Report be BOUIE, TERRY BROWN, CARMODY, ROBBY CARTER, STEVE adopted. CARTER, CHANEY, COX, DEVILLIER, EDMONDS, EMERSON, FOIL, FRANKLIN, GAINES, GAROFALO, GISCLAIR, HALL, JIMMY HARRIS, LANCE HARRIS, HAZEL, HENRY, HODGES, HOFFMANN, HOLLIS, ROLL CALL HORTON, HOWARD, HUVAL, IVEY, JACKSON, JEFFERSON, JENKINS, JOHNSON, JONES, JORDAN, TERRY LANDRY, LEBAS, LEGER, MACK, MAGEE, MCFARLAND, MIGUEZ, GREGORY MILLER, NORTON, The roll was called with the following result: PEARSON, PIERRE, POPE, PYLANT, REYNOLDS, RICHARD, SCHEXNAYDER, SHADOIN, STAGNI, STOKES, TALBOT, THOMAS, WHITE, WRIGHT AND ZERINGUE YEAS AN ACT Allain Carter Thompson To amend and reenact R.S. 17:2115.11, relative to student-initiated Appel Mills prayer; to provide relative to school employee participation in Total - 5 student-initiated prayer; to provide for conditions; and to NAYS provide for related matters. Mr. President Hewitt Morrish The bill was read by title. Returned from the House of Boudreaux Johns Peacock Representatives with amendments: Chabert Lambert Peterson Claitor Luneau Price HOUSE FLOOR AMENDMENTS Donahue Martiny Smith, G. Erdey Milkovich Walsworth Amendments proposed by Representative Edmonds to Engrossed Gatti Mizell Ward Senate Bill No. 512 by Senator Gatti Total - 21 AMENDMENT NO. 1 ABSENT On page 1, line 2, change "R.S. 17:2115.11," to "R.S. Barrow LaFleur Smith, J. 17:2115.11(A)," Bishop Long Tarver Colomb Morrell White AMENDMENT NO. 2 Cortez Perry On page 1, at the end of line 3, delete "to provide for" and at the Fannin Riser beginning of line 4, delete "conditions;" Total - 13 AMENDMENT NO. 3 The Chair declared the Senate refused to adopt theConference On page 1, line 6, change "R.S. 17:2115.11" to "R.S. 17:2115.11(A)" Committee Report was adopted. AMENDMENT NO. 4 On page 1, at the end of line 16, add "If a school employee present Conference Committee Reports to supervise the gathering chooses, he may quietly bow his head during a student-led, student-initiated prayer so that the The following reports were received and read: employee may treat the students' religious beliefs and practices with deference and respect." SENATE BILL NO. 512— BY SENATORS GATTI, ALARIO, ALLAIN, BOUDREAUX, CORTEZ, FANNIN, HEWITT, JOHNS, LAMBERT, LONG, LUNEAU, MARTINY, AMENDMENT NO. 5 MILKOVICH, MORRISH, GARY SMITH, THOMPSON AND On page 1, delete line 17 and on page 2, delete lines 1 through 16 in WALSWORTH AND REPRESENTATIVES ABRAHAM, AMEDEE, their entirety and insert the following: ANDERS, ARMES, BAGLEY, BAGNERIS, BARRAS, BERTHELOT, BOUIE, TERRY BROWN, CARMODY, ROBBY CARTER, STEVE "* * *" CARTER, CHANEY, COX, DEVILLIER, EDMONDS, EMERSON, FOIL,

1592 41st DAY'S PROCEEDINGS Page 117 SENATE May 18, 2018

Senator Gatti moved to concur in the amendments proposed by ROLL CALL the House. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Johns Peterson YEAS Allain LaFleur Price Appel Lambert Riser Mr. President Johns Price Boudreaux Luneau Smith, G. Allain LaFleur Riser Carter Martiny Smith, J. Boudreaux Lambert Smith, G. Chabert Mills Thompson Carter Luneau Smith, J. Erdey Mizell Walsworth Chabert Martiny Thompson Gatti Morrell Ward Claitor Mills Walsworth Hewitt Peacock White Donahue Mizell Ward Total - 27 Erdey Morrish White NAYS Gatti Peacock Hewitt Peterson Total - 0 Total - 28 ABSENT NAYS Barrow Cortez Milkovich Appel Bishop Donahue Morrish Total - 1 Claitor Fannin Perry ABSENT Colomb Long Tarver Total - 12 Barrow Fannin Perry Bishop Long Tarver The Chair declared the Senate concurred in the amendments Colomb Milkovich proposed by the House. Cortez Morrell Total - 10 Appointment of Conference Committee The Chair declared the Senate concurred in the amendments on House Bill No. 553 proposed by the House. The President of the Senate appointed the following members to confer with a like committee from the House to consider the disagreement on House Bill No. 553: Rules Suspended Senators Gary Smith, Peterson Senate Bills and Joint Resolutions and White. Returned from the House of Representatives with Amendments Rules Suspended SENATE BILL NO. 511— Senator Thompson asked for and obtained a suspension of the BY SENATOR BARROW rules to take up at this time: AN ACT To enact R.S. 47:2156(D), relative to tax sales; to provide relative to Introduction of Senate Resolutions tax sale and post-sale notice; to provide for the sufficiency of notice to certain persons; and to provide for related matters. Senator Thompson asked for and obtained a suspension of the rules to introduce and read Senate Resolutions a first and second The bill was read by title. Returned from the House of time. Representatives with amendments: SENATE RESOLUTION NO. 255 HOUSE FLOOR AMENDMENTS BY SENATOR LONG A RESOLUTION Amendments proposed by Representative Robby Carter to Engrossed BE IT RESOLVED by the Senate of the State of Louisiana that a Senate Bill No. 511 by Senator Barrow committee of five be appointed by the President of the Senate to serve with a like committee from the House of Representatives AMENDMENT NO. 1 to notify the Governor that the Legislature of the State of On page 1, line 11, after "applicable," delete the remainder of the line Louisiana has completed its labors and is now ready to adjourn and insert the following: "or to a curator as provided by Code of Civil sine die. Procedure Article 5091." On motion of Senator Thompson the resolution was read by title AMENDMENT NO. 2 and adopted. On page 1, delete lines 12 and 13 in their entirety In compliance with the resolution the President of the Senate Senator Carter moved to concur in the amendments proposed by appointed the following committee: the House. Senators Morrish, Mizell, Erdey, Gatti and Morrell.

1593 Page 118 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE RESOLUTION NO. 256 SENATE BILL NO. 165— BY SENATOR LONG BY SENATOR PETERSON A RESOLUTION AN ACT BE IT RESOLVED by the Senate of the State of Louisiana that a To enact R.S. 49:191(10)(c) and to repeal R.S. 49:191(8)(c), relative committee of five be appointed by the President of the Senate to to the Department of State, including provisions to provide for notify the House of Representatives that the Senate has the re-creation of the Department of State and the statutory completed its labors and is now ready to adjourn sine die. entities made a part of the department by law; to provide for the effective termination date for all statutory authority for the On motion of Senator Thompson, the resolution was read by title existence of such statutory entities; and to provide for related and adopted. matters. In compliance with the resolution the President of the Senate SENATE BILL NO. 182— appointed the following Committee: BY SENATOR HEWITT AN ACT Senators John Smith, To enact R.S. 39:21.3(E)(5)(e), relative to the Medicaid Carter, Subcommittee on the Health and Social Services Estimating Milkovich, Conference; to require the Medicaid Subcommittee to submit Price and the Medicaid forecast to the Joint Legislative Committee on the Chabert. Budget for its review; to provide for an effective date; and to provide for related matters. Reports of Committees SENATE BILL NO. 248— BY SENATOR JOHNS The committee to notify the Governor that the Senate had AN ACT completed its labors and was ready to adjourn sine die returned and To amend and reenact Children's Code Art. 804(1)(b), relative to reported it had performed that duty. The President of the Senate juvenile court jurisdiction; to amend the definition of "child" for thanked the Committee and discharged it. purposes of delinquency proceedings; to provide relative to juvenile court jurisdiction over delinquent acts committed by The committee to notify the House of Representatives that the seventeen-year-olds; and to provide for related matters. Senate had completed its labors and was ready to adjourn sine die returned and reported it had performed that duty. The President of SENATE BILL NO. 260— the Senate thanked the committee and discharged it. BY SENATOR MILKOVICH AN ACT Committee from the To amend and reenact R.S. 49:992(D)(5) and to enact R.S. 37:21.1, House of Representatives 23.1, and 23.2 and R.S. 49:992.2, relative to boards and commissions; to provide relative to disciplinary proceedings of A committee from the House of Representatives appeared before certain boards; to provide for the option to have the adjudication the Bar of the Senate and informed the Senate that the House of of disciplinary matters of the Louisiana State Board of Dentistry Representatives was ready to adjourn sine die. and the Louisiana Auctioneers Licensing Board conducted by an administrative law judge in the division of administrative law; to provide for licensure, permitting, or certification for certain Privileged Report of the Committee on individuals; to provide relative to terms, conditions, and Senate and Governmental Affairs procedures; to require reports to and study by the appropriate legislative oversight committees; to provide for termination of ENROLLMENTS the provisions regarding the option; to require certain reports to the legislature; to require certain notifications; and to provide Senator Peterson, Chairman on behalf of the Committee on for related matters. Senate and Governmental Affairs, submitted the following report: SENATE BILL NO. 270— BY SENATOR CARTER May 18, 2018 AN ACT To enact R.S. 18:501(C), relative to the Louisiana Election Code; to To the President and Members of the Senate: provide with respect to the withdrawal and election of candidates; and to provide for related matters. I am directed by your Committee on Senate and Governmental Affairs to submit the following report: SENATE BILL NO. 282— BY SENATORS MILLS AND BARROW The following Senate Bills have been properly enrolled: AN ACT To amend and reenact R.S. 44:4.1(B)(11) and to enact R.S. 22:976, SENATE BILL NO. 2— relative to prescription drug pricing; to provide for BY SENATOR PEACOCK confidentiality; to provide for disclosure; to provide for AN ACT information available to the commissioner of insurance; and to To grant a permanent benefit increase to retirees and beneficiaries of provide for related matters. the Louisiana State Police Retirement System in conformity with the statutory provisions governing the system's experience SENATE BILL NO. 289— account. BY SENATOR PERRY AN ACT SENATE BILL NO. 89— To enact R.S. 47:1713, 1714, and 1715, relative to ad valorem tax; to BY SENATOR BISHOP AND REPRESENTATIVES BOUIE, BRASS AND provide with respect to eligibility for trusts for the special SMITH AN ACT assessment level and certain exemptions; to authorize the To amend and reenact R.S. 17:3991(A)(1)(b) and (c)(iii), and to special assessment level for homesteads, the additional enact R.S. 17:3991(A)(1)(c)(iv), relative to the membership of exemption for disabled veterans and their spouses, and the a charter school governing or management board; to provide exemption for surviving spouses of military personnel, law relative to the composition of such board; to provide for enforcement and fire protection officers, and first responders exemptions relative to charter school board members; and to under certain circumstances; to provide for the disposition of provide for related matters. excess ad valorem payments made by certain trusts with respect

1594 41st DAY'S PROCEEDINGS Page 119 SENATE May 18, 2018

to the special assessment level; and to provide for related SENATE BILL NO. 452— matters. BY SENATORS MORRISH, APPEL, BOUDREAUX, MIZELL AND WALSWORTH SENATE BILL NO. 342— AN ACT BY SENATOR DONAHUE To amend and reenact R.S. 17:183.3(B)(2)(c), 5025(3)(c), the AN ACT introductory paragraph of 5026(A) and (A)(3)(b), 5061, the To amend and reenact R.S. 39:29(B)(4) and (D)(2), relative to the introductory paragraph of 5062(C) and (C)(1), R.S. 39:98.3(D), nondiscretionary standstill budget; to provide for the and R.S. 47:1508(B)(17) and to enact R.S. 17:5062(C)(5), nondiscretionary standstill budget to include means of financing relative to the Taylor Opportunity Program for Students; to substitutions adjustments necessary to finance a budget unit's provide relative to eligibility requirements; to provide relative existing operating budget in the ensuing fiscal year; and to to Board of Regents' reporting requirements; to provide relative provide for related matters. to sharing of certain taxpayer data with the administering agency; to provide for technical changes; and to provide for SENATE BILL NO. 347— related matters. BY SENATOR HEWITT AN ACT SENATE BILL NO. 476— To amend and reenact R.S. 39:100.61, relative to funding for waiver BY SENATOR LONG AND REPRESENTATIVES TERRY BROWN AND services for individuals with developmental disabilities; to COX provide for the definition of "waiver services"; to provide for the AN ACT Louisiana Department of Health in consultation with the To amend and reenact R.S. 13:1883(I), to increase the salary of the Louisiana Developmental Disabilities Council to develop a plan marshal of the City Court of Natchitoches; and to provide for for appropriations out of the New Opportunities Waiver Fund; related matters. and to provide for related matters. SENATE BILL NO. 500— BY SENATOR MILLS SENATE BILL NO. 364— AN ACT BY SENATORS WARD, ALARIO, BOUDREAUX, CARTER, CLAITOR, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LONG, To amend and reenact R.S. 13:783(F)(7), relative to clerks of court; LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, PEACOCK, PERRY, to provide for the payment of premium costs for retirees from GARY SMITH, JOHN SMITH, THOMPSON, WALSWORTH AND WHITE certain clerk of court offices; to provide for requirements; to AN ACT provide for applicability; and to provide for related matters. To enact Part XIV of Chapter 26 of Title 17 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 17:3399.31 through SENATE BILL NO. 508— 3399.37, relative to free expression on college campuses; to BY SENATOR MORRELL provide for the authority of the management boards of public AN ACT postsecondary education institutions; to provide for the adoption To amend and reenact R.S. 26:85(6) and the introductory paragraph of policies on free expression; to provide for definitions; and to of 359(B)(1) and (f), relative to alcoholic beverages; to provide provide for related matters. for the direct shipment of certain alcoholic beverages to consumers; to provide for requirements for the receipt of SENATE BILL NO. 114— shipments of certain alcoholic beverages; to provide for proof BY SENATORS PEACOCK, ALLAIN, CORTEZ, MARTINY, MIZELL, of age; and to provide for related matters. THOMPSON AND WHITE AN ACT SENATE BILL NO. 534— To amend and reenact R.S. 29:402(C) and 422(A) and to enact R.S. BY SENATOR MILKOVICH 29:418.2, relative to the Military Service Relief Act; to provide AN ACT relative to contracts; to provide for suspension or termination of To enact R.S. 14:2(B)(48) through (52) and 87.6, relative to abortion contracts under certain circumstances; to provide for procedures, and feticide; to define abortion and feticide as "crimes of terms, and conditions; and to provide for related matters. violence"; and to provide for related matters. SENATE BILL NO. 204— SENATE BILL NO. 549— BY SENATORS GARY SMITH, CORTEZ, MARTINY, MIZELL AND BY SENATOR HEWITT THOMPSON AN ACT AN ACT To amend and reenact the heading of Chapter 19-C of Title 51 of the To enact R.S. 32:1(35.1) and 299.5 and R.S. 47:451(20.1) and 471, Louisiana Revised Statues of 1950, R.S. 51:1741.1, 1741.2, relative to motor vehicles; to provide with respect to military 1741.4(A), and 1741.5 and to enact R.S. 51:1741.4(B)(5), surplus motor vehicles; to provide with respect to the relative to caller ID spoofing; to provide for definitions; to registration and operation of a military surplus motor vehicle; to provide for unlawful acts; to provide for exceptions; to provide provide for the creation of a special license plate for a military injunctive relief, penalties, and damages; to provide for certain surplus motor vehicle; to provide for the operation of a military terms, procedures, and conditions; and to provide for related surplus motor vehicle under certain conditions; to provide for matters. rules; and to provide for related matters. SENATE BILL NO. 273— SENATE BILL NO. 405— BY SENATOR MILKOVICH BY SENATOR PRICE AN ACT AN ACT To amend and reenact R.S. 13:319 and to enact Code of Civil To enact R.S. 9:5633.1, relative to three-year acquisitive prescription; Procedure Art. 2164.1, relative to appeals; to provide relative to to provide for acquisition of blighted property in certain appellate procedure; to provide relative to assignment of municipalities; to provide for the filing of certain affidavits and appellate panels; to provide certain terms and conditions; and to judgments; and to provide for related matters. provide for related matters. SENATE BILL NO. 410— BY SENATOR WHITE SENATE BILL NO. 389— BY SENATORS CLAITOR AND THOMPSON AND REPRESENTATIVE AN ACT MARINO To enact R.S. 15:571.3(F) and 574.4(I), relative to diminution of AN ACT sentence for good behavior and parole; to provide for a report to To amend and reenact Section 3 of Act No. 260 of the 2017 Regular the legislature relative to offenders released for "good time"; to Session of the Legislature, R.S. 15:574.6.1(B) and the provide for a report to the legislature relative to offenders introductory paragraph of 574.9(H)(1)(a), Code of Criminal released on parole; and to provide for related matters. Procedure Article 894.4 as amended by Act No. 260 of the 2017

1595 Page 120 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

Regular Session of the Legislature, and Code of Criminal SENATE BILL NO. 163— Procedure Articles 875.1, 893(A)(1)(a), 895.6(A) and (B), BY SENATOR PERRY 899.2(B)(1), and 900(A)(5) and the introductory paragraph of A JOINT RESOLUTION (6)(b) and (iv) and (d)(v) and to enact Code of Criminal Proposing to add Article VII, Sections 18(G)(6), 21(K)(4) and (M)(4) Procedure Articles 893(H) and 900(A)(6)(b)(v), relative to of the Constitution of Louisiana, relative to ad valorem taxes; to felony probation; to provide relative to payment of restitution to provide with respect to eligibility for the special assessment the victim of a crime; to delay the effective date of Act No. 260 level and certain exemptions; to authorize the special of the 2017 Regular Session of the Legislature which provided assessment level for homesteads, the additional exemption for relative to the payment of fines, fees, costs, restitution, and other disabled veterans and their spouses, and the exemption for monetary obligations related to an offender's conviction; to surviving spouses of military personnel, law enforcement and provide relative to earned compliance credits; to provide a fire protection officers, and first responders to apply to trusts procedure by which the court determines whether a defendant under certain circumstances; to specify an election for has earned compliance credits toward his probation period and submission of the proposition to electors; and provide a ballot whether his probation term may be terminated early; to prohibit proposition. the extension or revocation of probation based solely upon a defendant's inability to pay; to provide relative to administrative SENATE BILL NO. 27— BY SENATOR MILLS sanctions for certain violations of probation; to remove the AN ACT prohibition of incarceration under certain circumstances; and to To amend and reenact R.S. 46:153.3(D)(1) and (2), relative to the provide for related matters. Medicaid Pharmaceutical and Therapeutics Committee; to SENATE BILL NO. 458— provide for committee composition; to provide for committee BY SENATORS GATTI AND PEACOCK AND REPRESENTATIVES diversity; to provide for nominating entities; to provide for BAGLEY, CREWS, HORTON, HOWARD, JACKSON, JIM MORRIS, filling of vacancies; and to provide for related matters. NORTON AND SEABAUGH AN ACT SENATE BILL NO. 184— To amend and reenact R.S. 15:574.20(A), (C)(1)(a), (D), and (E) and BY SENATOR MARTINY to enact R.S. 15:574.20(C)(4), relative to medical parole and AN ACT medical treatment furloughs; to prohibit a medical treatment To amend and reenact R.S. 27:402(17), 405(A)(6) and (C)(2), and furlough to any offender who is serving a sentence for a 416(C) and (D), relative to the Video Draw Poker Devices conviction of first degree murder; to provide relative to an Control Law; to provide for the method of operation of video application for rehearing after a denial; to require certain draw poker devices; to provide for qualified truck stops; to notification be provided upon granting medical parole or provide for fuel sales of qualified truck stops; to provide for medical treatment furlough; and to provide for related matters. definitions; and to provide for related matters. SENATE BILL NO. 542— SENATE BILL NO. 261— BY SENATOR JOHNS BY SENATORS ERDEY AND THOMPSON AN ACT AN ACT To enact R.S. 47:338.219, relative to the hotel and motel occupancy To amend and reenact R.S. 40:1668(C) and (F) and to repeal R.S. tax; to authorize the governing authority of the Southwest 40:1668(G)(4), relative to insurance benefits for firemen and Louisiana Convention and Visitors Bureau to levy and collect an officers who suffer a catastrophic injury resulting in permanent additional one percent hotel and motel occupancy tax; to and total disability in certain circumstances; and to provide for provide for the distribution of and purposes for which the related matters. proceeds of the tax may be used; and to provide for related matters. SENATE BILL NO. 264— BY SENATOR CARTER SENATE BILL NO. 554— AN ACT BY SENATOR CLAITOR To amend and reenact R.S. 40:1131(21) and 1131.1(D) and to enact AN ACT R.S. 40:1131(22) and (23), 1133.13(F) and (G), and 1133.16, To amend and reenact R.S. 42:805(D), 807, 808(E), 809, 857, and relative to emergency personnel; to provide for definitions; to 883(A), to enact R.S. 42:808(F), and 882(D)(3), and to repeal provide relative to telephone cardiopulmonary resuscitation; to R.S. 42:804, 854(A) and (B), and 855, and R.S. 22:1002, provide for minimum training requirements in telephone relative to the Office of Group Benefits; to provide for coverage cardiopulmonary resuscitation; to provide for certain terms, of dependents; to eliminate certain requirements regarding fee procedures, and conditions; and to provide for related matters. schedules and funding; to authorize the office to rescind, cancel, or discontinue coverage; to clarify the extent of payroll SENATE BILL NO. 464— deduction authority; to authorize the office to impose surcharges BY SENATOR RISER on enrollees; to provide for board membership in certain AN ACT circumstances; and to provide for related matters. To enact R.S. 40:34(C), relative to death certificates; to provide for electronic registration of death certificate data; to provide for an SENATE BILL NO. 564— (Substitute of Senate Bill No. 519 by effective date; and to provide for related matters. Senator Luneau) BY SENATORS LUNEAU AND JOHNS SENATE BILL NO. 477— (Substitute of Senate Bill No. 189 by AN ACT Senator LaFleur) To enact R.S. 40:2162, relative to behavioral health services BY SENATOR LAFLEUR providers; to provide relative to psychosocial rehabilitation and AN ACT community psychiatric supportive treatment and reimbursement To enact R.S. 37:1164(59) and 1226.4; relative to electronic for certain behavioral health services; to provide conditions that prescribing of noncontrolled legend drugs; to provide for a shall be met by provider agencies; to provide for audits and definition of chart order; to provide for bidirectional facility need review; to require recoupment of Medicaid funds transmission; to provide for authority to the Louisiana State Law under certain circumstances; to provide for the promulgation of Institute to alphabetize the definition list; and to provide for rules and regulations; and to provide for related matters. related matters.

1596 41st DAY'S PROCEEDINGS Page 121 SENATE May 18, 2018

SENATE BILL NO. 525— Revised Statutes of 1950, comprised of R.S. 39:100.122, BY SENATOR LAFLEUR Subpart Q-2 of Part II-A of Chapter 1 of Subtitle I of Title 39 of AN ACT the Louisiana Revised Statutes of 1950, comprised of R.S. To amend and reenact R.S. 4:183(B)(introductory paragraph) and (3), 39:100.123, Subpart S of Part II-A of Chapter 1 of Subtitle I of 214.1(B), and R.S. 27:372(A) and to enact R.S. 4:147.1(D) and Title 39 of the Louisiana Revised Statutes of 1950, comprised R.S. 27:372(C), relative to horse racing; to provide for the duties of R.S. 39:100.146, R.S. 39:1357, R.S. 40:16.2 and 1402, R.S. and powers of the Louisiana State Racing Commission; to 46:290.1, 977.13, 2731, 2742(D), and 2901, R.S. 47:120.39 and provide relative to purse monies for horse races; to provide 841.2, R.S. 49:214.6.7(D) and (E), R.S. 51:2211 through 2216, relative to net slot machine proceeds received for purses; to R.S. 56:14, 302.3(B)(5)(c), 305(H) and 633, Section 9 of Act provide relative to thoroughbred horse racing; to provide No. 138 of the 2005 Regular Session of the Legislature as relative to eligible facilities; to provide relative to the transfer of amended by Section 7 of Act 642 of the 2006 Regular Session slot machine proceeds from one eligible facility to another; to of the Legislature, Sections (3)(D) and (6) of Act No. 41 of the provide for a maximum number of gaming positions authorized 2006 First Extraordinary Session of the Legislature, Section 7 within the designated gaming area; to provide for exceptions; to of Act No. 420 of the 2013 Regular Session of the Legislature, provide for contingent effectiveness; and to provide for related Section (4)(B)(1) of Act No. 421 of the 2013 Regular Session of matters. the Legislature, as amended by Section (4)(B)(1) of Act No. 822 of the 2014 Regular Session of the Legislature, and Section SENATE BILL NO. 202— (4)(B)(2) of Act No. 421 of the 2013 Regular Session of the BY SENATORS PEACOCK AND JOHNS Legislature, relative to certain funds in the state treasury; to AN ACT provide for meeting dates of the Dedicated Fund Review To enact Part V of Chapter 11 of Title 37 of the Louisiana Revised Subcommittee of the Joint Legislative Committee on the Statutes of 1950, to be comprised of R.S. 37:1018 through 1020, Budget; to provide for the review of certain funds in the state relative to the Nurse Licensure Compact; to provide for treasury by the subcommittee; to provide for the powers, duties, enactment of the model language required to participate in the functions, and responsibilities of the subcommittee, including compact; to provide for appointment of an administrator; to the recommendation for the reclassification, elimination, and provide for enforcement and rulemaking authority; to provide expenditure of certain funds in the treasury; to provide for the for an effective date; and to provide for related matters. reclassification of funds in the treasury; to provide for the SENATE BILL NO. 31— elimination of certain treasury funds and the creation of certain BY SENATORS APPEL AND WALSWORTH treasury accounts; to provide relative to monies deposited and A JOINT RESOLUTION credited into certain agency accounts in the state treasury; to Proposing to Add Article I Section 10.1 of the Constitution of provide for the classification and consideration of certain Louisiana, relative to public office; to prohibit convicted felons monies as fees and self-generated revenues; to provide that such from seeking or holding public office within a certain time fees and self-generated revenues shall be available for period; and to specify an election for submission of the appropriation as recognized by the Revenue Estimating proposition to electors and provide a ballot proposition. Conference; to provide for the retention of monies in certain agency accounts for future appropriation; to provide relative to SENATE BILL NO. 400— monies deposited and credited to certain accounts in the state BY SENATOR HEWITT AND REPRESENTATIVE EDMONDS treasury; to provide for an effective date; and to provide for AN ACT related matters. To amend and reenact R.S. 3:2(C), R.S. 9:154.3, R.S. 15:572.8(H)(1) and the introductory paragraph of (2), and 921, R.S. 17:3138.4, SENATE BILL NO. 73— R.S. 22:1071(D)(3)(b) and (c), and 1476(A)(2), R.S. BY SENATOR GATTI 23:1170(A), 1172(A), 1172.1(C), 1172.2(D), 1178(D), AN ACT 1291.1(C)(1) and (E), 1310.3(E), 1310.13, and 1514(D)(5), R.S. To enact R.S. 14:87.3(F), relative to abortion; to create and provide 24:653(N)(3), R.S. 30:2004(11), 2014(B), (D)(4)(a) and the relative to the Fetal Organ Whistleblower Account; and to introductory paragraph of (b), 2015(A), (B), the introductory provide for related matters. paragraph of (C), the introductory paragraph of (D), and (E), 2035(B)(1), 2054(B)(8), 2109(A) and (C), 2192(B)(4), 2195(B), SENATE BILL NO. 102— (C), and (E), 2195.2(A)(4), 2195.4(C)(1) and (2), 2195.5, BY SENATOR MORRELL 2205(A)(1), and 2552(A), (B), and (C), R.S. 32:202, 402.3(I), AN ACT and 412(C)(2), R.S. 39:82(A), 91(B), 100.136, and 352, R.S. To amend and reenact R.S. 15:901(D)(1) and 906 and Children's 40:1135.10, R.S. 46:1301(A)(1), R.S. 47:318(D), 463.48(D), Code Articles 116(introductory paragraph) and (24.2), 801, 463.60(F), 463.148(E), 463.167(E), 6351(G), and 7019.2(B)(1), 897.1, 901(A), (B), (C)(introductory paragraph), R.S. 49:259(D), 308.3(B)(7) and (D), and 308.5(B)(3) and (4), (D)(introductory paragraph), (E), and (F), and 910(C), and to R.S. 51:2315, R.S. 56:10(B)(1)(b), 70.3, 70.4(A), 253(C)(2)(a), repeal Children's Code Article 901(G), relative to juvenile 278(A), 279(A), (C), (D)(1) and (3), 494(E)(5) and (F), 644(B), justice; to provide relative to disposition in delinquency cases; the introductory paragraph of (C), (D), and (E), Code of to provide relative to disposition after adjudication of certain Criminal Procedure Article 895.1(F)(2), the introductory felony-grade delinquent acts; to provide relative to modification paragraph of (3), (b), and (e), Section 4(B) of Act No. 421 of the of dispositions; to provide relative to parole for certain 2013 Regular Session of the Legislature, as amended by Section juveniles; to provide relative to the duration of dispositions; to 4(B) of Act No. 822 of the 2014 Regular Session of the provide relative to applicability; to provide for exceptions; to Legislature, the introductory paragraph of Section 7(A) and (B) provide for technical changes; and to provide for related of Act 41 of the 2006 First Extraordinary Session of the matters. Legislature, to enact R.S. 30:2015(C)(8), and to repeal R.S. SENATE BILL NO. 119— 11:544, R.S. 15:185.5, 572.8(N) and (S), R.S. 17:354, 3138.2, BY SENATORS MORRELL AND MILLS and 3138.3, and Subpart A-2 of Part IX-A of Chapter 26 of Title AN ACT 17 of the Louisiana Revised Statutes of 1950, comprised of R.S. To amend and reenact R.S. 47:1508(B)(33), relative to the 17:3397.11, R.S. 27:392(C)(4), R.S. 30:2000.12 and 2551, R.S. confidentiality of taxpayer information; to authorize the 33:2740.18, R.S. 39:87.5, Subpart H of Part II-A of Chapter 1 disclosure of taxpayer information to the Department of Health of Subtitle I of Title 39 of the Louisiana Revised Statutes of to verify eligibility for Medicaid; to provide for an effective 1950, comprised of R.S. 39:100.11, Subpart N of Part II-A of date; and to provide for related matters. Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised Statutes of 1950, comprised of R.S. 39:100.51, Subpart Q-1 of Part II-A of Chapter 1 of Subtitle I of Title 39 of the Louisiana

1597 Page 122 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE BILL NO. 129— SENATE BILL NO. 94— BY SENATORS GATTI, BARROW, BOUDREAUX, CARTER, CHABERT, BY SENATOR APPEL AND REPRESENTATIVE AMEDEE CLAITOR, COLOMB, ERDEY, LUNEAU, MILLS, PRICE AND AN ACT WALSWORTH AND REPRESENTATIVES AMEDEE, BACALA, BAGLEY, BERTHELOT, BRASS, CARMODY, STEVE CARTER, CONNICK, COX, To amend and reenact R.S. 38:2191(B), relative to public contracts; CREWS, DAVIS, JIMMY HARRIS, HAVARD, HENRY, HENSGENS, to provide for payment of interest on amounts due for failure to HOFFMANN, HORTON, HOWARD, HUNTER, JACKSON, JEFFERSON, pay progressive stage or final payments under certain JENKINS, JOHNSON, LEGER, MACK, MARINO, MCFARLAND, NORTON, PIERRE, POPE, PYLANT, REYNOLDS, SCHEXNAYDER, circumstances; and to provide for related matters. SMITH, STOKES, TALBOT AND ZERINGUE AN ACT SENATE BILL NO. 373— To amend and reenact R.S. 46:1403.1 and to enact R.S. 46:286.24, BY SENATOR BARROW relative to foster care; to provide relative to education; to AN ACT provide that a child may remain in foster care until he graduates To amend and reenact the introductory paragraph of R.S. from high school under certain circumstances; to provide for 47:1517(B)(1) and to enact R.S. 39:6(C)(3) and R.S. benefits and services relative to the foster care program; to 47:1517(B)(1)(d) and (e), relative to information on the LaTrac provide terms, conditions, and requirements; to provide for the website; to provide for the reporting of all revenue, exemptions, effective date; and to provide for related matters. credits, exclusions, refunds, preferential tax rates, deferred tax liability, and rebates as contained in the tax exemption budget SENATE BILL NO. 391— on LaTrac, or any subsequent database that may replace the BY SENATOR MIZELL AND REPRESENTATIVES AMEDEE, CHANEY, LaTrac system; to provide for information to be reported in the COX, CREWS, EDMONDS, GAROFALO, HALL, HOFFMANN, HORTON, tax exemption budget for purposes of inclusion in the LaTrac HOWARD, JACKSON, JENKINS, LYONS, MARCELLE, PIERRE, REYNOLDS, STAGNI AND STOKES website; and to provide for related matters. AN ACT SENATE BILL NO. 556— To amend and reenact the introductory paragraph of R.S. BY SENATORS CARTER, ALARIO, APPEL, BARROW, BISHOP, 39:15.3(B)(1) and (e) and to enact R.S. 39:249, relative to BOUDREAUX, CHABERT, CLAITOR, CORTEZ, DONAHUE, ERDEY, sexual harassment prevention; to require the division of FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LONG, LUNEAU, administration to adopt certain policies regarding access by MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, PEACOCK, PRICE, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, certain state employees to certain internet and online sites; to WALSWORTH AND WHITE AND REPRESENTATIVES BAGLEY, GARY identify and require certain filters; to block certain internet CARTER, CHANEY, COX, HOFFMANN, HORTON, JACKSON, LEBAS, content; to provide certain exceptions; to provide clarifications; DUSTIN MILLER, POPE AND STOKES and to provide for related matters. AN ACT To amend and reenact R.S. 40:1103.1 and to enact R.S. 40:1103.5, SENATE BILL NO. 445— relative to health care; to provide for information and access to BY SENATOR HEWITT breast reconstructive surgery; and to provide for related matters. AN ACT To enact Chapter 21 of Title 49 of the Louisiana Revised Statutes of SENATE BILL NO. 560— (Substitute of Senate Bill No. 434 by 1950, to be comprised of R.S. 49:1401, relative to reports Senator Mizell) required of agencies of the executive branch of Louisiana state BY SENATOR MIZELL government; to provide for automatic elimination of certain AN ACT reports; to require notification before the automatic elimination; To enact Part IV of Chapter 2 of Title 24 of the Louisiana Revised to provide for extension of reports scheduled for elimination; to Statutes of 1950, to be comprised of R.S. 24:121, relative to the provide for effective date; to provide for related matters. dairy industry; to create the Dairy Stabilization Study Commission; to provide for the membership of the commission; SENATE BILL NO. 480— to provide for the duties of the commission; to provide relative BY SENATOR JOHNS to meetings and per diem; to authorize public hearings; to AN ACT provide relative to public entity records, data, and information; To amend and reenact R.S. 42:802(D), 808(E) and 881(B) and to to require a committee report; to provide for termination of the enact R.S. 42:808(F), relative to the Office of Group Benefits; commission; and to provide for related matters. to eliminate the requirement that all programs be adopted through the Administrative Procedure Act; to eliminate the SENATE BILL NO. 561— (Substitute of Senate Bill No. 455 by necessity for the Policy and Planning Board to approve benefits Senator Barrow) plans or proposed rate structures; to provide for eligibility in BY SENATOR BARROW AND REPRESENTATIVES ANDERS, BISHOP, BRASS, ROBBY CARTER, COX, DUPLESSIS, GLOVER, HALL, HORTON, group programs; to provide for an effective date; and to provide HUNTER, JACKSON, LEGER, LYONS, MARCELLE, NORTON AND for related matters. STAGNI AN ACT SENATE BILL NO. 537— To enact Chapter 5 of Title 51 of the Louisiana Revised Statutes of BY SENATOR LUNEAU 1950, to be comprised of R.S. 51:1055 through 1058, relative to AN ACT empowering families to live well; to create the Empowering To amend and reenact Code of Civil Procedure Articles 4272 and Families to Live Well Louisiana Council; to provide for a state 4521, relative to placements of a minor's funds from settlements strategic plan; to provide for membership and duties of the or judgments; to provide for court order and approval council; to provide for the Live Well Louisiana Fund; and to concerning payment into the court registry, structured provide for related matters. agreements, investments, trusts and other actions for funds from such judgments or settlements; to provide certain terms, SENATE BILL NO. 291— conditions, procedures, requirements and effects; and to provide BY SENATORS BARROW, DONAHUE, GATTI, LUNEAU, MARTINY for related matters. AND WARD AND REPRESENTATIVES BILLIOT, BOUIE, CARMODY, CARPENTER, ROBBY CARTER, CONNICK, COX, CREWS, GISCLAIR, GLOVER, GUINN, LANCE HARRIS, HOFFMANN, JACKSON, SENATE BILL NO. 54— JEFFERSON, JENKINS, JONES, LYONS, MAGEE, MARINO, GREGORY BY SENATOR MARTINY MILLER, NORTON, SEABAUGH AND SMITH AN ACT AN ACT To enact R.S. 14:52.2 and R.S. 15:562.1(3)(j), relative to arson; to To amend and reenact Civil Code Art. 132, 134, and 136(A) and R.S. create the crime of negligent arson; to provide definitions; to 9:341 and 364, relative to children; to provide relative to provide penalties; to provide for certain exceptions; and to custody and custody awards; to provide relative to factors in provide for related matters. determining best interest of the child; to provide relative to visitation; to provide certain terms, conditions, procedures, and requirements; and to provide for related matters.

1598 41st DAY'S PROCEEDINGS Page 123 SENATE May 18, 2018

SENATE BILL NO. 220— BARRAS, TERRY BROWN, ROBBY CARTER, CHANEY, EDMONDS, BY SENATOR CARTER GAROFALO, HAZEL, HODGES, HOFFMANN, HORTON, HOWARD, AN ACT IVEY, MCFARLAND, STOKES, THOMAS AND WHITE To amend and reenact R.S. 39:105(B), and to enact R.S. 39:105(C), AN ACT relative to capital outlay reports; to require the office of facility To amend and reenact R.S. 14:82.2 and 83 and R.S. 15:243 and to planning and control to submit to the Joint Legislative enact R.S. 15:539.4, relative to prostitution; to provide for the Committee on Capital Outlay an annual report of funded crime of solicitation of prostitution; to provide for the crime of nonstate projects which do not have a fully executed cooperative purchase of commercial sexual activity; to provide for fines; to endeavor agreement, a design contract, or are not proceeding provide for the distribution of fines; to provide for court costs; with construction, and the reasons therefor; to provide for a copy to provide for a program to educate defendants and offenders; of the report to be sent to each legislator whose district includes to provide for the Buyer Beware Program to educate relative to one or more projects on the list; to provide for an effective date; the negative effects of prostitution; and to provide for related and to provide for related matters. matters. SENATE BILL NO. 426— SENATE BILL NO. 310— BY SENATOR LAFLEUR BY SENATOR CLAITOR AN ACT AN ACT To amend and reenact R.S. 39:562(C) and (D) and to enact Subparts To enact R.S. 17:3911(B)(4)(f), relative to the collection and A and B of Part II of Chapter 4 of Subtitle II of Title 39 of the reporting of certain data relative to students with an Louisiana Revised Statutes of 1950, to be comprised of R.S. exceptionality; to provide relative to the failure of the 39:501 through 517, and 521 through 531, and to repeal R.S. Department of Education to comply with certain data collection 17:98, R.S. 39:563 through 578, 611 through 618, and Subpart and reporting requirements; to provide for a penalty for C, comprised of R.S. 39:661 through 672, Subpart D, comprised noncompliance; and to provide for related matters. of R.S. 39:681 through 684, Subpart E, comprised of R.S. SENATE BILL NO. 319— 39:691 through 697, Subpart F, comprised of R.S. 39:698.1 BY SENATOR GATTI through 698.13, all as part of Part III of Chapter 4 of Subtitle II AN ACT of Title 39 of the Louisiana Revised Statutes of 1950, R.S. To amend and reenact R.S. 47:302.26(C)(4) and R.S. 51:2214(H) and 39:741 through 742.2, 743 through 748, and Part VII, comprised to repeal R.S. 33:4579 through 4579.5, Chapter 27-A of Title 33 of R.S. 39:821 through 842, Part IX, comprised of R.S. 39:911 of the Louisiana Revised Statutes of 1950, comprised of R.S. through 914, Part X, comprised of R.S. 39:931 through 934, Part 33:9039.1 through 9039.4, Part IV of Chapter 6 of Title 34 of XI, comprised of R.S. 39:971 through 974, all as part of Chapter the Louisiana Revised Statutes of 1950, comprised of R.S. 4 of Subtitle II of Title 39 of the Louisiana Revised Statutes of 34:1101 through 1106, R.S. 36:109(U), Part IV of Chapter 7 of 1950, R.S. 39:1011 through 1024, and Chapter 14-B, comprised Title 38 of the Louisiana Revised Statutes of 1950, comprised of R.S. 39:1460.1 and 1460.2, and Chapter 18, comprised of of R.S. 38:1921, Part XXXII of Chapter 13 of Title 38 of the R.S. 39:1801 through 1811, all as part of Subtitle III of Title 39 Louisiana Revised Statutes of 1950, comprised of R.S. of the Louisiana Revised Statutes of 1950, relative to the 38:3087.301 through 3087.314, R.S. 39:551.10, R.S. Consolidated Local Government Indebtedness Act; to 40:1061.16(F), Part VII of Chapter 5-F of Title 40 of the consolidate and make uniform local government laws relative to Louisiana Revised Statutes of 1950, comprised of R.S. the issuance of certain bonds and other evidences of 40:1273.1 through 1273.8, Part III of Chapter 10 of Title 46 of indebtedness; to provide definitions; to provide for the statutory the Louisiana Revised Statutes of 1950, comprised of R.S. lien; to provide relative to the authorization, sale, execution, and 46:1081 through 1083, R.S. 47:463.67, and Chapter 40 of Title registration of bonds; to provide relative to the rights of 51 of the Louisiana Revised Statutes of 1950, comprised of R.S. bondholders; to provide relative to the validity of bonds; to 51:2401, relative to boards, commissions, authorities, districts, provide for the applicability of general bond laws; to provide for and like entities; to provide relative to the functional peremption; to provide for notice of default; to provide for the organization of state government by abolishing certain boards, bonds to be exempt from taxation and to be legal investments; commissions, authorities, districts, and like entities; to remove to provide for the negotiability and incontestability of the bonds; references to certain abolished entities; to transfer property of to provide for the application of proceeds; to provide for bond certain abolished entities; to remove references to, provisions validation; to provide relative to lost, destroyed, or cancelled for, and the powers, functions, and duties of the St. Tammany bonds; to provide relative to counsel fees; to provide relative to Event Center District, Louisiana's I-12 Retirement District, general obligation bonds; to provide relative to limited tax Board of Morgan City, Berwick Port Pilot Commissioners and bonds and bonds payable from the general alimony tax; to Examiners, Bayou Desiard Lake Restoration Commission, Red provide relative to sales tax bonds; to provide relative to River, Atchafalaya River, and Bayou Boeuf Gravity Drainage revenue bonds; to provide relative to limited revenue bonds; to District, Jackson Parish Industrial District, Point of Rescue Task provide relative to excess revenue bonds and certificates of Force a/k/a Task Force on Abortion Information, River Region indebtedness; to provide relative to bond anticipation notes; to Cancer Screening and Early Detection District, Parish Hospital provide relative to grant anticipation notes; to provide relative Service District for Rapides Parish, and Louisiana Innovation to assessment certificates; to provide relative to refunding Council; and to provide for related matters. bonds; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 332— BY SENATOR CORTEZ SENATE BILL NO. 427— AN ACT BY SENATOR CHABERT To enact R.S. 48:94, relative to the Department of Transportation and AN ACT Development; to provide for transparency of operations in To amend and reenact R.S. 36:4(Z), 41:1706(A)(2) and (4), and district offices; to provide for publication by each department 1709(A), to enact Subpart B-1 of Part II of Chapter 2 of Title 49 district of certain information on the department's internet of the Louisiana Revised Statutes of 1950, to be comprised of website; and to provide for related matters. R.S. 49:214.8.1 through 214.8.17, and to repeal Chapter 17 of Subtitle 1 of Title 30 of the Louisiana Revised Statutes of 1950, SENATE BILL NO. 335— comprised of R.S. 30:2000.1 through 2000.12, and R.S. BY SENATORS MIZELL, ALARIO, BARROW, ERDEY, GATTI, HEWITT, 36:359(J), relative to the transfer of the responsibilities of the JOHNS, LAMBERT, LONG, MARTINY, MILKOVICH, MILLS, PRICE, Atchafalaya Basin Research and Promotion Board and the RISER, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE AND REPRESENTATIVES AMEDEE, BACALA, BAGLEY, Atchafalaya Basin Program from the Department of Natural Resources to the Coastal Protection and Restoration Authority; to provide for the effect of such transfer on previously executed partnerships, memoranda of understanding, and cooperative

1599 Page 124 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

endeavors; to provide for the transfer of all property; to provide Privileged Report of the Committee on for the effect of the transfer on employees, legal proceedings, and contractual obligations; and to provide for related matters. Senate and Governmental Affairs SENATE BILL NO. 442— ENROLLMENTS BY SENATOR MORRELL AN ACT Senator Peterson, Chairman on behalf of the Committee on To enact Chapter 58 of Title 51 of the Louisiana Revised Statutes of Senate and Governmental Affairs, submitted the following report: 1950, to be comprised of R.S. 51:3151 and 3152, relative to DNA testing kits; to provide relative to notification; to provide May 18, 2018 for certain terms and conditions; to provide for violations and penalties; and to provide for related matters. To the President and Members of the Senate: SENATE BILL NO. 465— I am directed by your Committee on Senate and Governmental BY SENATOR BISHOP Affairs to submit the following report: AN ACT To amend and reenact the introductory paragraph of R.S. 17:253(B) The following Senate Concurrent Resolutions have been and (E), and to enact R.S. 17:253(B)(21) through (25), relative properly enrolled: to student behavior and discipline; to provide relative to the membership of the Advisory Council on Student Behavior and SENATE CONCURRENT RESOLUTION NO. 99— Discipline; to provide for reporting; and to provide for related BY SENATORS ALLAIN, CHABERT, GATTI, LAMBERT AND LUNEAU matters. AND REPRESENTATIVE THIBAUT A CONCURRENT RESOLUTION SENATE BILL NO. 495— To create and provide for a Public Recreation Access Task Force to BY SENATOR MARTINY study the conditions, needs, and issues relative to potential AN ACT public recreation access on the navigable waters of the state. To amend and reenact the introductory paragraph of R.S. 15:574.2(C)(4)(a), 574.4(H), and 574.9(D)(1), relative to parole; SENATE CONCURRENT RESOLUTION NO. 119— to provide for parole eligibility; to provide for revocation of BY SENATOR MORRELL parole; to provide for requirements; to provide relative to A CONCURRENT RESOLUTION administrative parole; to provide for the application of To urge and request the State Board of Elementary and Secondary administrative parole to offenders who commit an offense on or Education (BESE) to update its rules relative to certification after a certain date; to provide for an effective date; and to requirements for behavior analysts and ensure that such rules provide for related matters. conform with R.S. 37:3701 et seq. SENATE BILL NO. 544— SENATE CONCURRENT RESOLUTION NO. 121— BY SENATOR MILLS BY SENATORS CLAITOR, ALARIO, ALLAIN, APPEL, BARROW, AN ACT BISHOP, BOUDREAUX, CARTER, CHABERT, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, To enact R.S. 47:338.264, relative to local taxation; to authorize LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, certain parish tourist commissions to levy a hotel occupancy tax; MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, PRICE, RISER, to provide for administration and collection of the tax; to GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE AND REPRESENTATIVES STEVE CARTER AND provide for an effective date; and to provide for related matters. FOIL A CONCURRENT RESOLUTION SENATE BILL NO. 559— To express the sincere condolences of the Legislature of Louisiana BY SENATORS MORRISH AND JOHNS AN ACT upon the passing of Paul Whitfield Murrill, PhD, the second To amend and reenact R.S. 4:707(D) and (F)(3) and to enact R.S. chancellor of Louisiana State University at Baton Rouge, and to 4:707(E)(6), relative to charitable raffles, bingo, and keno; to recognize his lifetime of achievements. provide for licensure; to provide for a license to conduct raffles; SENATE CONCURRENT RESOLUTION NO. 122— to authorize public institutions of higher education to conduct BY SENATOR BARROW AND REPRESENTATIVE SMITH raffles under certain circumstances; and to provide for related A CONCURRENT RESOLUTION matters. To continue and provide with respect to the task force to study health services delivery and financing in the Baton Rouge region SENATE BILL NO. 59— created by House Concurrent Resolution No. 129 of the 2015 BY SENATOR CORTEZ A JOINT RESOLUTION Regular Session of the Legislature and continued by Senate Proposing to amend Article VII, Section 27(B)(1) of the Constitution Concurrent Resolution No. 4 of the 2016 Regular Session of the of Louisiana, relative to the Transportation Trust Fund; to Legislature. remove authority to appropriate or dedicate monies in the trust SENATE CONCURRENT RESOLUTION NO. 123— fund to state police for traffic control purposes; and to specify BY SENATOR BOUDREAUX AND REPRESENTATIVES TERRY an election for submission of the proposition to electors and LANDRY, DUSTIN MILLER AND PIERRE provide a ballot proposition. A CONCURRENT RESOLUTION To designate June 11-15, 2018, as Meningitis B Awareness Week. Respectfully submitted, KAREN CARTER PETERSON SENATE CONCURRENT RESOLUTION NO. 8— Chairman BY SENATOR MORRELL A CONCURRENT RESOLUTION The foregoing Senate Bills were signed by the President of the To urge and request the state Department of Education to investigate Senate. the feasibility and cost of installing silent alarms in all elementary and secondary school classrooms in Louisiana.

1600 41st DAY'S PROCEEDINGS Page 125 SENATE May 18, 2018

SENATE CONCURRENT RESOLUTION NO. 39— SENATE CONCURRENT RESOLUTION NO. 101— BY SENATOR JOHNS BY SENATOR DONAHUE A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To create the Child Protection Act Advisory Commission to conduct To present a budget plan that reflects the reduction of Louisiana's a broad study of the effectiveness of the Child Protection Act sales taxes, includes the impact of federal tax policy, and and to make recommendations for systemic improvements and provides funding based on the existing operating budget and legislative changes to ensure the protection of the children of the includes priority programs. state from abuse and neglect while being able to provide safe placement options that are in their best interest. Respectfully submitted, KAREN CARTER PETERSON SENATE CONCURRENT RESOLUTION NO. 48— Chairman BY SENATOR MORRISH A CONCURRENT RESOLUTION The foregoing Senate Concurrent Resolutions were signed by To provide for legislative approval of the formula developed by the the President of the Senate. State Board of Elementary and Secondary Education pursuant to Article VIII, Section 13(B) of the Constitution of Louisiana to determine the cost of a minimum foundation program of Message to the Governor education in all public elementary and secondary schools as well as to equitably allocate the funds to parish and city school SIGNED SENATE BILLS systems, and adopted by the board on March 13, 2018. May 18, 2018 SENATE CONCURRENT RESOLUTION NO. 76— BY SENATOR JOHNS AND REPRESENTATIVE DWIGHT To the Honorable Governor of the State of Louisiana: A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary The President of the Senate and the Speaker of the House of Education to ascertain whether the Jason Flatt Act is complied Representatives have signed the following Senate Bills: with by all Louisiana public, approved nonpublic, and charter school teachers, school counselors, principals, and other school SENATE BILL NO. 132— administrators for whom suicide awareness training is deemed BY SENATOR MORRELL beneficial. AN ACT To amend and reenact R.S. 47:6103, relative to the administration of SENATE CONCURRENT RESOLUTION NO. 86— the school readiness tax credit program; to provide relative to BY SENATOR HEWITT AND REPRESENTATIVE GAROFALO rulemaking procedures pursuant to the school readiness tax A CONCURRENT RESOLUTION credit program; to provide relative to the oversight committees To urge and request the oil and gas industry in Louisiana to support for school readiness tax credit program rules; and to provide for the construction of the Louisiana Geological Survey (LGS) related matters. Coastal Geohazards Atlas by providing access to interpretations of faults and other geological features from 3-D seismic data. SENATE BILL NO. 238— BY SENATOR MORRELL SENATE CONCURRENT RESOLUTION NO. 92— AN ACT BY SENATOR CARTER To enact R.S. 47:1574.2, relative to tax administration; to authorize A CONCURRENT RESOLUTION the secretary of revenue to bring suit to enjoin preparers who To urge and request the state Department of Education to submit a engage in certain conduct; to provide a list of the conduct that report to the legislature regarding policies made, rules and may be enjoined; to authorize the enjoining of preparers who regulations promulgated, and actions taken by the state engage in prohibited conduct from preparing returns for this Department of Education and public school governing state; to provide for definitions; and to provide for related authorities to implement the guiding principles and matters. recommendations contained in the Alternative Education Study Group Report issued by the department in October 2017. SENATE BILL NO. 239— BY SENATOR MORRELL SENATE CONCURRENT RESOLUTION NO. 95— AN ACT BY SENATOR ALLAIN To enact R.S. 47:1574.2, relative to tax administration; to authorize A CONCURRENT RESOLUTION the Department of Revenue to refuse to register or issue or to To urge and request the Coastal Protection and Restoration Authority revoke a sales tax clearance to a reorganized business when the and the Department of Wildlife and Fisheries to develop and intent of the reorganization is to evade trust fund taxes; to submit a proposal seeking Open Ocean Trustee Implementation provide for definitions; to provide for penalties; and to provide Group (TIG) and Region-wide (RW) TIG funds to monitor red for related matters. snapper and other reef fish impacted by the Deepwater Horizon oil spill. SENATE BILL NO. 265— BY SENATOR MORRELL SENATE CONCURRENT RESOLUTION NO. 98— AN ACT BY SENATOR MILLS To enact R.S. 40:1734(C), relative to building codes; to provide A CONCURRENT RESOLUTION relative to access and use of public buildings; to provide for To request the law enforcement agencies of Louisiana to take certain offenses and penalties; and to provide for related advantage of the Attorney General's Drug Take Back Box matters. program to receive free receptacles for the safe disposal of opioids. SENATE BILL NO. 293— BY SENATOR BARROW SENATE CONCURRENT RESOLUTION NO. 112— AN ACT BY SENATOR LUNEAU To amend and reenact the introductory paragraph of R.S. A CONCURRENT RESOLUTION 37:2151(A), (A)(4) and (8), 2152(A)(2)(d), and 2154(C) and to To create and provide for the Pinecrest Workplace Violence and enact R.S. 37:2151(A)(11) and 2153(E)(6), relative to the Employee Injury Task Force to study the problems relative to powers and duties of the State Licensing Board for Contractors; workplace violence and employee injury at Pinecrest Supports to provide relative to board membership; to provide for a and Services Center and to recommend any action or legislation quarterly report to be submitted to the legislature; to provide for that the task force deems necessary and appropriate.

1601 Page 126 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

procedures; to provide for quorum requirements; and to provide and (H), 3061(A)(1)(d) and (D), 3084(B)(1)(e), and 3389(B)(6), for related matters. and to repeal R.S. 37:3389(A) and (D) and R.S. 40:5.11(C) through (F), relative to the health profession licensing boards SENATE BILL NO. 312— created within the Louisiana Department of Health; to provide BY SENATOR LAFLEUR for consumer membership on each of the boards; to provide for AN ACT consumer member qualifications; to provide for the rights of the To amend and reenact R.S. 42:19.1, relative to notice of meetings; to consumer member; to provide for the transfer of the Board of provide for certain notice requirements for public meetings by Veterinary Medicine to the Louisiana Department of Agriculture political subdivisions considering the proposal of certain taxes and Forestry; to provide for technical corrections; and to provide or the calling of certain tax proposition elections; to remove for related matters. certain exceptions; and to provide for related matters. SENATE BILL NO. 107— SENATE BILL NO. 411— BY SENATOR MORRISH BY SENATOR WHITE AN ACT AN ACT To enact R.S. 17:24.4(L), relative to student assessments; to require To amend and reenact Code of Criminal Procedure Art. 655(A), the the state Department of Education to provide student assessment introductory paragraph of R.S. 13:753(A), the introductory results for the standards-based assessments in English language paragraph of (B), (B)(1), and (C), R.S. 14:95.1(A) and (C), and arts and mathematics to public school governing authorities; to R.S. 28:57(A), and to enact R.S. 13:753(F) and R.S. 28:57(J), require each public school governing authority to disperse such relative to persons found not guilty by reason of insanity; to results to teachers; to provide that such results include specified provide relative to insanity proceedings; to provide relative to information; to provide for definitions; and to provide for the discharge or release on probation of a defendant found not related matters. guilty by reason of insanity; to require the unanimous recommendation of a three-member panel before the court can SENATE BILL NO. 152— release the defendant from a mental institution; to prohibit BY SENATOR MORRISH persons found not guilty by reason of insanity from possessing AN ACT firearms or carrying a concealed weapon; to provide relative to To enact R.S. 17:10.1(H), relative to school and district the procedure by which the person's firearm rights may be accountability; to provide relative to information to be provided restored under certain circumstances; and to provide for related with the annual release of school and district performance scores matters. and letter grades; and to provide for related matters. SENATE BILL NO. 419— SENATE BILL NO. 203— BY SENATOR PETERSON BY SENATOR PEACOCK AN ACT AN ACT To amend and reenact R.S. 34:1(A)(3) and R.S. 42:1112(D) and To enact Part II of Chapter 29 of Title 37 of the Louisiana Revised 1120.4(A) and to repeal R.S. 42: 1120.1, relative to the Board Statutes of 1950, to be comprised of R.S. 37:2425, relative to of Commissioners of the Port of New Orleans; to repeal recusal the Physical Therapy Licensure Compact; to provide for provisions for members of the Board of Commissioners of the enactment of the model language required to participate in the Port of New Orleans; to provide relative to membership; to compact; to designate Chapter 29 of Title 37 of the Louisiana provide for certain terms and conditions; and to provide for Revised Statutes of 1950, comprised of R.S. 37:2401 through related matters. 2424, "PART I. PHYSICAL THERAPISTS"; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 457— BY SENATOR WALSWORTH SENATE BILL NO. 237— AN ACT BY SENATOR MORRELL To amend and reenact R.S. 18:1300.2(C)(1) and 1300.5(A), relative AN ACT to elections; to provide for information relative to recall To enact R.S. 47:1679, relative to requirements for paid preparers; to petitions; to require further identification of the chairman and require paid preparers to sign returns, reports, claims for refund, vice chairman of the recall; and to provide for related matters. and other claims and to provide identifying information; to provide for penalties; to provide for a maximum annual penalty; SENATE BILL NO. 520— to provide for an effective date; and to provide for related BY SENATOR WHITE matters. AN ACT To authorize and provide for the transfer of certain state properties; SENATE BILL NO. 316— to authorize the transfer of certain state properties in Tangipahoa BY SENATORS JOHNS AND GARY SMITH AND REPRESENTATIVES Parish and St. Martin Parish; to provide for the property BAGNERIS, CARPENTER, MARCELLE AND NORTON descriptions; to provide terms and conditions; and to provide for AN ACT related matters. To amend and reenact R.S. 27:15(B)(8)(b), 44(4) and (14) through (25), 65(B)(15), and 66(B)(1), and to enact R.S. 27:44(26), 46, SENATE BILL NO. 40— 65(B)(16), and 67, relative to the Louisiana Riverboat Economic BY SENATOR MILLS Development and Gaming Control Act; to provide relative to the AN ACT Louisiana Gaming Control Board; to provide relative to gaming To amend and reenact R.S. 36:259, 801.1(A), the introductory activity locations; to provide relative to economic development paragraph of 802, and 803(A)(1), R.S. 37:753(B), (C)(4), and plan applications for relocating gaming operations; to provide (J), 832(A)(2) and (B)(2), 915, 916(B), 962(B) and (C), 1042, relative to requirements of a riverboat; to provide relative to 1104(A) and (B)(1), 1172(A), 1174(B), 1263(C), 1515(A)(1), designated gaming area; to provide for tournaments; to provide 2102, 2353(A)(1), (2), and (3), the introductory paragraph of for limitations; to provide for definitions; to provide for 2359(B), the introductory paragraph of 2403(B), 2455(B)(1), rulemaking; to provide for exceptions; and to provide for related (4), and (5), 2654(A), the introductory paragraph of 2704(A), matters. (A)(5), (B), and (C), 2802, 3061(A)(1)(a) and (2)(c), 3084(A), the introductory paragraph of (B)(1), (B)(2), (C), (D), and (G), SENATE BILL NO. 341— 3201(B)(1)(d) and (2), (C), and (D), the introductory paragraph BY SENATOR DONAHUE of 3389(B), (B)(5), (C), (E), and (G), 3444(A) through (C), AN ACT 3463(A) and (B), 3554(A) and (B), and 3703(B), (C), and (D), To amend and reenact R.S. 24:513(D)(4), relative to performance and the heading of R.S. 40:5.11, to enact R.S. 36:629(S) and audits; to provide for the duties of the legislative auditor; to R.S. 37:23.1, 753(C)(5), 914(B)(3), 962(D), 2403(B)(6), (G),

1602 41st DAY'S PROCEEDINGS Page 127 SENATE May 18, 2018

provide for performance audits of statutory dedications which SENATE BILL NO. 557— include a fee for service; and to provide for related matters. BY SENATOR BISHOP AN ACT SENATE BILL NO. 360— To enact R.S. 40:1667.10, relative to levee district police; to BY SENATOR DONAHUE authorize the payment of extra compensation to certain levee AN ACT district police officers from district funds; and to provide for To amend and reenact R.S. 24:513(J)(1)(c)(v)(aa), relative to the related matters. powers and duties of the legislative auditor; to provide relative to the frequency of enhanced audits required of certain local SENATE BILL NO. 562— (Substitute of Senate Bill No. 95 by auditees with at least three consecutive years of enhanced audits Senator Boudreaux) with no audit findings; and to provide for related matters. BY SENATOR BOUDREAUX AN ACT SENATE BILL NO. 412— To enact R.S. 17:236.3, relative to public elementary and secondary BY SENATOR WHITE schools; to provide relative to virtual schools; to provide for AN ACT definitions; and to provide for related matters. To amend and reenact R.S. 32:808(A)(1), relative to salvage pools; to provide with respect to sales of motor vehicles in salvage SENATE BILL NO. 38— pools; to provide with respect to persons authorized to be record BY SENATORS BISHOP, BARROW AND CARTER AND REPRESENTATIVES BAGNERIS, CHAD BROWN, JIMMY HARRIS, keepers; to provide for review of records; and to provide for JACKSON, MAGEE, MARINO, MUSCARELLO AND ZERINGUE related matters. AN ACT To enact Title V-A of the Code of Criminal Procedure, to be SENATE BILL NO. 33— comprised of Articles 251 through 253, relative to eyewitness BY SENATORS COLOMB AND BARROW identifications; to provide procedures relative to law AN ACT enforcement investigative procedures relating to eyewitness To enact R.S. 49:149.33, relative to the names of state buildings; to identifications of criminal suspects; to provide definitions; to name the Willie F. Hawkins Emergency Care Center; and to provide relative to legislative intent; and to provide for related provide for related matters. matters. SENATE BILL NO. 121— BY SENATOR PERRY SENATE BILL NO. 76— BY SENATOR BOUDREAUX AN ACT AN ACT To enact R.S. 42:1123(44), relative to an exception to the Code of To amend and reenact R.S. 14:402.1(A), relative to the taking of Governmental Ethics; to provide for an exception to certain contraband to hospitals; to provide relative to controlled prohibitions of pharmacists as public servants; to provide an dangerous substances in a hospital; to provide relative to the exception to allow a pharmacist to serve on a certain hospital taking of firearms or certain other instrumentalities into a service district; and to provide for related matters. hospital; and to provide for related matters. SENATE BILL NO. 325— BY SENATOR MILKOVICH SENATE BILL NO. 120— BY SENATOR PERRY AN ACT AN ACT To enact R.S. 40:1061.30, relative to abortion clinics; to authorize To enact R.S. 13:5554(II), relative to payment of certain premium and provide for civil actions to enjoin the operation of an costs of retired sheriffs and retired deputy sheriffs; to provide abortion clinic under certain circumstances; to provide penalties; relative to payment of certain premium costs for retired sheriffs to provide for certain terms, conditions, procedures, and and retired deputy sheriffs of the Vermilion Parish Sheriff's requirements; and to provide for related matters. Office; to provide for eligibility for payment of premium costs; SENATE BILL NO. 469— to provide for applicability; and to provide for related matters. BY SENATOR WARD AN ACT SENATE BILL NO. 123— BY SENATOR PERRY To amend and reenact R.S. 32:1252(8) and (56) and R.S. 39:2182(E), AN ACT and to enact R.S. 32:1252(73) and (74) and 1254(P) and R.S. To amend and reenact R.S. 13:1878, relative to city courts; to 39:2182(F), relative to motor vehicles; to provide for provide for courts with two divisions; to provide for division definitions; to exempt the procurement or sale of certain towable declaration; to provide for determining the chief judge; to equipment from licensure; to authorize acceptance by a public provide for the duties of the chief judge; to provide for the term entity of a valid dealer's license within a certain time period; and of the chief judge; to provide for technical changes; and to to provide for related matters. provide for related matters. SENATE BILL NO. 502— BY SENATOR PERRY SENATE BILL NO. 178— BY SENATOR WALSWORTH AN ACT AN ACT To amend and reenact Civil Code Art. 3494(1), relative to To enact R.S. 14:95.9(C)(8), relative to wearing or possessing body prescription; to provide relative to liberative prescription for armor on school property; to allow students to carry or wear a tuition fees; and to provide for related matters. backpack with bullet resistant material; and to provide for SENATE BILL NO. 524— related matters. BY SENATOR LONG AN ACT SENATE BILL NO. 181— BY SENATORS MILKOVICH AND THOMPSON To amend and reenact R.S. 38:3097.4(D)(7) and to enact R.S. AN ACT 38:2325(A)(16)(e) and 3097.4(D)(8), relative to the Sabine To amend and reenact R.S. 14:87(D) and R.S. 40:1061(D) and to River Authority; to add certain requirements prior to entering enact R.S. 14:87(E), (F), and (G), relative to the crime of into any contracts to sell water; and to provide for related abortion; to provide that an abortion cannot be performed after matters. fifteen weeks following the date of conception; and to provide for related matters.

1603 Page 128 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE BILL NO. 499— HOUSE BILL NO. 14— BY SENATOR DONAHUE BY REPRESENTATIVE SMITH AND SENATORS ALARIO, APPEL, AN ACT BARROW, BOUDREAUX, CARTER, CORTEZ, DONAHUE, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, MILKOVICH, MILLS, MIZELL, To enact R.S. 24:513(A)(8), relative to the legislative auditor; to MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, PRICE, GARY provide that the legislative auditor shall prepare a list of best SMITH, JOHN SMITH, THOMPSON, WALSWORTH, WARD, AND WHITE practices; to provide that the list of best practices shall be AN ACT available to local auditees preparing for an audit of their public To amend and reenact R.S. 11:710(A)(3) and (4) and (F)(3), relative funds; to provide for an effective date; and to provide for related to the reemployment of retirees of the Teachers' Retirement matters. System of Louisiana in positions covered by the system; to provide for the reemployment of pre-kindergarten teachers, SENATE BILL NO. 509— interpreters, educational transliterators, and certified educators BY SENATOR MORRELL of the deaf or hard of hearing in critical shortage positions; to AN ACT provide for an effective date; and to provide for related matters. To amend and reenact R.S. 33:9091.24(D)(1), relative to the University Neighborhood Security and Improvement District in HOUSE BILL NO. 138— Orleans Parish; to provide for its board of commissioners; and BY REPRESENTATIVE HAVARD to provide for related matters. AN ACT To amend and reenact R.S. 15:825.2(A), relative to the appointment SENATE BILL NO. 528— of special agents; to provide relative to the authority of the BY SENATOR LAFLEUR secretary of the Department of Public Safety and Corrections to AN ACT appoint special agents; and to provide for related matters. To amend and reenact R.S. 37:1360.23(G) and 1360.31(C)(2), relative to physician assistants; to provide for supervising HOUSE BILL NO. 142— physician capacity; to provide for prescriptive authority BY REPRESENTATIVE LYONS eligibility; to provide for clinical hour requirements; to prohibit AN ACT certain actions by the Louisiana State Board of Medical To amend and reenact R.S. 30:2418(I)(1), relative to waste tires; to Examiners; and to provide for related matters. provide for fees levied on certain tires; to increase the fee on certain tires for a certain period of time; and to provide for SENATE BILL NO. 546— related matters. BY SENATOR ERDEY AN ACT HOUSE BILL NO. 253— To amend and reenact R.S. 33:7723, relative to mosquito abatement BY REPRESENTATIVE CONNICK districts; to provide for terms of members of the board of AN ACT commissioners; and to provide for related matters. To enact R.S. 15:529.1(K), relative to the habitual offender law; to provide relative to the application of the habitual offender law; SENATE BILL NO. 552— and to provide for related matters. BY SENATOR CHABERT AN ACT HOUSE BILL NO. 256— To amend and reenact R.S. 33:4574.1.1(A)(17), relative to hotel BY REPRESENTATIVE FOIL occupancy taxes in Lafourche Parish; to authorize the Lafourche AN ACT Parish Tourist Commission to levy additional hotel occupancy To enact R.S. 17:5069, relative to special treasury funds; to establish taxes; and to provide for related matters. the TOPS Income Fund as a special treasury fund; to provide for the deposit, use, and investment of monies in the fund; to SENATE BILL NO. 563— (Substitute of Senate Bill No. 84 by provide for an effective date; and to provide for related matters. Senator Walsworth) BY SENATORS WALSWORTH AND THOMPSON HOUSE BILL NO. 316— AN ACT BY REPRESENTATIVE GARY CARTER To amend and reenact R.S. 14:93(D), relative to criminal justice; to AN ACT provide relative to the penalty for cruelty to a juvenile; to To amend and reenact R.S. 39:94(C)(3) and (4) and to enact R.S. provide for the age of victims; and to provide for related 39:73(D) and 94(A)(5) and (C)(5), relative to the Budget matters. Stabilization Fund; to provide for uses of the fund; to provide for limits on the use of the fund; to provide for the incorporation and they are hereby presented for executive approval. of the fund into the official forecast; to provide for expenditure of the monies incorporated into the official forecast; to provide Respectfully submitted, for certain limitations and requirements; to provide for an GLENN A. KOEPP effective date; and to provide for related matters. Secretary of the Senate HOUSE BILL NO. 345— Message from the House BY REPRESENTATIVE HENRY AN ACT SIGNED HOUSE BILLS AND To amend and reenact R.S. 56:10(B)(2), relative to the Conservation JOINT RESOLUTIONS Fund; to require prior approval by the Joint Legislative Committee on the Budget for certain expenditures; to provide May 18, 2018 for effectiveness; and to provide for related matters. HOUSE BILL NO. 346— To the Honorable President and Members of the Senate: BY REPRESENTATIVE HILFERTY AN ACT I am directed to inform your honorable body that the Speaker of To repeal R.S. 42:1123(43), to remove an exception to the Code of the House of Representatives has signed the following House Bills Governmental Ethics which allows a person to be employed by and Joint Resolutions: a board when the person has served as a member of the board as designee of a mayor of a municipality with a population of three hundred thousand or more.

1604 41st DAY'S PROCEEDINGS Page 129 SENATE May 18, 2018

HOUSE BILL NO. 351— MIZELL, PEACOCK, PETERSON, GARY SMITH, JOHN SMITH, BY REPRESENTATIVE JENKINS AND SENATOR BISHOP THOMPSON, WALSWORTH, WARD, AND WHITE AN ACT AN ACT To amend and reenact R.S. 18:1333(A), (B), (C)(2), and (D), relative To amend and reenact R.S. 22:1028(A)(2)(introductory paragraph) to the nursing home early voting program; to provide relative to and (4) and (D), R.S. 40:1105.13(B), and R.S. the requirements for eligibility to participate in the program; to 46:975(B)(introductory paragraph),(C)(1), and (D), to enact R.S. provide relative to the requirements for making application to 46:975(E) and 975.1, and to repeal R.S. 22:1028(B)(3), relative participate in the program; and to provide for related matters. to mandatory coverage for breast cancer screening services; to define minimum mammography examination for health plan HOUSE BILL NO. 365— benefits; to define digital breast tomosynthesis; to define BY REPRESENTATIVE JORDAN mammography examination for state cancer control and AN ACT prevention programs; to designate certain breast cancer To amend and reenact Code of Criminal Procedure Article 782(A), screening services as Medicaid covered services; to repeal relative to jury trials in felony cases; to provide relative to jury outdated provisions; to provide for an effective date; and to concurrence; to provide for contingent effectiveness; and to provide for related matters. provide for related matters. HOUSE BILL NO. 474— HOUSE BILL NO. 389— BY REPRESENTATIVES SMITH, GARY CARTER, GAINES, HUNTER, BY REPRESENTATIVES GARY CARTER, AMEDEE, BAGLEY, JACKSON, AND ZERINGUE AND SENATORS ALARIO, APPEL, BISHOP, BAGNERIS, BOUIE, CHAD BROWN, COX, DUPLESSIS, FALCONER, BOUDREAUX, CHABERT, CLAITOR, DONAHUE, ERDEY, FANNIN, HODGES, HOLLIS, HORTON, HOWARD, JAMES, LEBAS, LYONS, GATTI, HEWITT, JOHNS, LAMBERT, LUNEAU, MARTINY, MILKOVICH, MACK, MARCELLE, JAY MORRIS, PEARSON, PIERRE, REYNOLDS, MILLS, PEACOCK, PRICE, RISER, GARY SMITH, JOHN SMITH, RICHARD, SMITH, THIBAUT, AND WRIGHT AND SENATORS ALARIO, THOMPSON, WALSWORTH, AND WHITE CARTER, MILLS, MORRELL, PEACOCK, GARY SMITH, THOMPSON, AN ACT AND WALSWORTH To amend and reenact R.S. 40:2405.8(E) and to enact R.S. AN ACT 40:2405.8(F) and (G), relative to peace officer training To amend and reenact R.S. 14:93.5(B) and (D), relative to sexual requirements; to provide for the creation of domestic violence battery of persons with infirmities; to provide relative to the training modules; to provide for the creation of a crime of sexual battery of persons with infirmities; to increase communication training plan; to provide relative to the penalties for the crime of sexual battery of persons with communication tools; to provide for the promulgation of rules; infirmities; to provide penalties for the crime when the victim is and to provide for related matters. the resident of a nursing home or residential facility and the offender is an employee of such facility; and to provide for HOUSE BILL NO. 493— related matters. BY REPRESENTATIVE GARY CARTER AN ACT HOUSE BILL NO. 409— To amend and reenact R.S. 13:62(B), relative to the Judicial Council BY REPRESENTATIVE GREGORY MILLER of the Supreme Court of Louisiana; to provide for the content of AN ACT recommendations made by the council to the legislature; to To amend and reenact R.S. 18:532(A) and (B)(5) and 532.1(B)(2), provide for the deadlines relative thereto; and to provide for (C)(3), and (D)(1) and (2)(a), and to repeal R.S. 18:1903, related matters. relative to precincts; to provide relative to changes to precinct boundaries; to provide certain limitations on changes to precinct HOUSE BILL NO. 496— boundaries during certain time periods; to remove certain BY REPRESENTATIVES HAZEL, ABRAMSON, AMEDEE, ANDERS, provisions relative to changes to precinct boundaries; to provide ARMES, BAGLEY, BERTHELOT, BILLIOT, BRASS, TERRY BROWN, CARMODY, CARPENTER, STEVE CARTER, CHANEY, COX, DAVIS, for the duties of the secretary of state relative to mergers of EDMONDS, FOIL, FRANKLIN, GISCLAIR, GLOVER, GUINN, HALL, precincts; and to provide for related matters. HILL, HOFFMANN, HOWARD, JACKSON, JEFFERSON, JENKINS, LEBAS, LEGER, MARCELLE, NORTON, PIERRE, POPE, REYNOLDS, RICHARD, SCHEXNAYDER, SMITH, STOKES, THIBAUT, THOMAS, HOUSE BILL NO. 441— AND WRIGHT AND SENATORS MILLS, PERRY, AND THOMPSON BY REPRESENTATIVES STOKES, ABRAMSON, AMEDEE, BARRAS, BERTHELOT, BILLIOT, BOUIE, BRASS, TERRY BROWN, CARMODY, AN ACT ROBBY CARTER, CHANEY, COX, DAVIS, GISCLAIR, GLOVER, HAZEL, To enact R.S. 32:412(P), relative to driver's license fees; to provide HOFFMANN, JACKSON, JEFFERSON, JENKINS, JONES, LEBAS, LEGER, for a voluntary donation to the Louisiana Military Family LYONS, MAGEE, MARCELLE, MIGUEZ, PIERRE, REYNOLDS, SCHEXNAYDER, SMITH, STAGNI, THOMAS, WRIGHT, AND ZERINGUE Assistance Fund; and to provide for related matters. AND SENATOR THOMPSON AN ACT HOUSE BILL NO. 520— To enact R.S. 47:463.47.1, relative to motor vehicle special prestige BY REPRESENTATIVE JOHNSON license plates; to provide for the "Military Order of the Purple AN ACT Heart First Responder Program" special prestige license plate; To amend and reenact Children's Code Article 616(B) and to repeal to provide for the creation, issuance, design, fees, distribution, Children's Code Article 616(B) as amended and reenacted by and rule promulgation applicable to such license plates; and to Act No. 348 of the 2017 Regular Session of the Legislature, provide for related matters. relative to child abuse cases; to provide relative to certain information in the state central registry of reports of child abuse HOUSE BILL NO. 460— and neglect; to provide for disclosure of certain information to BY REPRESENTATIVES STOKES, AMEDEE, ANDERS, ARMES, the district attorney or court; and to provide for related matters. BAGLEY, BAGNERIS, BILLIOT, BOUIE, BRASS, CHAD BROWN, TERRY BROWN, CARPENTER, GARY CARTER, CHANEY, CONNICK, COX, CROMER, DAVIS, FRANKLIN, GISCLAIR, GLOVER, JIMMY HARRIS, HOUSE BILL NO. 522— HILFERTY, HILL, HOFFMANN, HOLLIS, HORTON, HUNTER, HUVAL, BY REPRESENTATIVE DAVIS IVEY, JACKSON, JAMES, JEFFERSON, JENKINS, JONES, JORDAN, AN ACT LEGER, LYONS, MARCELLE, MARINO, GREGORY MILLER, MORENO, To amend and reenact R.S. 22:361(5), (9), and (10) and 362(B) and JAY MORRIS, NORTON, PIERRE, REYNOLDS, SEABAUGH, SMITH, STAGNI, TALBOT, THOMAS, WHITE, WRIGHT, AND ZERINGUE AND to enact Chapter 58 of Title 51 of the Louisiana Revised Statutes SENATORS ALARIO, ALLAIN, APPEL, BARROW, BISHOP, of 1950, to be comprised of R.S. 51:3151 through 3156, and to BOUDREAUX, CARTER, CHABERT, DONAHUE, ERDEY, HEWITT, repeal R.S. 22:361(3), relative to motor vehicle service JOHNS, LAFLEUR, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, contracts; to move the registration of motor vehicle service contract providers from the Department of Insurance to the secretary of state; to provide for definitions; to provide for exemptions; to establish financial and registration requirements for service contract providers; to require certain disclosures to

1605 Page 130 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

consumers; to provide for an effective date; and to provide for HOUSE BILL NO. 818— related matters. BY REPRESENTATIVE HILFERTY AND SENATOR BARROW AN ACT HOUSE BILL NO. 617— To amend and reenact R.S. 44:4.1(B)(26) and to enact R.S. BY REPRESENTATIVE HILFERTY 36:259(I)(1) and R.S. 40:2018.5, relative to maternal and child AN ACT health; to establish the Healthy Moms, Healthy Babies Advisory To amend and reenact R.S. 9:3196(introductory paragraph) and Council; to provide for placement of the council within the (1)(c), 3197(A) and (B)(7), and 3198(A)(2)(b) and (c), relative executive branch of government; to provide for the composition to the transfer of residential real property and property and duties of the council; to provide for duties of the Louisiana disclosure forms; to provide relative to definitions; to provide Department of Health with respect to the council; to provide for for technical changes; and to provide for related matters. a public records exception; to provide for a termination date; and to provide for related matters. HOUSE BILL NO. 621— BY REPRESENTATIVE FOIL HOUSE BILL NO. 844— AN ACT BY REPRESENTATIVE GAROFALO To amend and reenact R.S. 9:3403 and 3433, R.S. 12:1- AN ACT 202(A)(introductory paragraph) and (B)(1), 1-401(A)(1) through To amend and reenact R.S. 42:1441(A) and to enact R.S. 42:1441(E), (3)(introductory paragraph), (B)(introductory paragraph), relative to limitation of liability of the clerks of court and their (C)(introductory paragraph) and (1), (D)(introductory employees; to provide for indemnification; to provide for the paragraph), (F), and (G), 1-1444(E)(2)(b), 203(C), 204(A), payment of judgments; to provide for legislative appropriation (B)(introductory paragraph) and (1), and (F), 303(A)(3) and (B), and review; to require reporting of certain information; to 304(A)(2), 312.1, 1306(A)(3)(introductory paragraph) and (a) provide for effectiveness; and to provide for related matters. and (4) and (E), and (F), 1308.3(C)(introductory paragraph), 1344, 1345(A)(2), and 1811(A) and (B), R.S. 22:62(introductory HOUSE BILL NO. 897— (Substitute for House Bill No. 506 paragraph), (1) through (4), (6) through (8), and (10), by Representative Jackson) 232.2(A)(introductory paragraph) and (2) through (4), and (D), BY REPRESENTATIVE JACKSON 243(B)(introductory paragraph), (4), and (8) and (D) through AN ACT (F), R.S. 49:222(B)(1)(introductory paragraph), (a), (b), (e), and To amend and reenact R.S. 22:1556(C) and (D) and to enact R.S. (f), (2)(introductory paragraph), (4)(c) and (f), (5)(b), (6), and 22:1586, relative to bail enforcement agents; to authorize R.S. 51:212 (introductory paragraph) and (5) and 3143(C), to disciplinary actions for certain prohibited bail-related activities; enact R.S. 12:1-401(A)(3)(e) and 1306(A)(5) and R.S. to prohibit certain disciplinary actions based solely upon 49:222(B)(14) and to repeal R.S. 3:85(C) and 148, R.S. prohibited acts by bail enforcement agents; to provide for 22:232.2(A)(5), and R.S. 49:222(5)(f) through (h), relative to liability; and to provide for related matters. corporate filings made to the secretary of state; to provide for the secretary of state's responsibilities with respect to certain HOUSE BILL NO. 900— (Substitute for House Bill No. 884 filings; to provide relative to business entities' use of certain by Representative Abramson) BY REPRESENTATIVE ABRAMSON names; to provide relative to the listing of certain addresses; to AN ACT provide for the distinguishment of names upon the records of the To enact Chapter 3-C of Subtitle I of Title 39 of the Louisiana secretary of state; to provide an increase for certain filing fees; Revised Statutes of 1950, to be comprised of R.S. 39:462.1 to provide an application and fees for home service contract through 462.6, and 1367(E)(2)(b)(vii), relative to capital outlay providers; to provide changes in statutory reference; to provide finance; to provide a funding source for certain capital outlay technical corrections; and to provide for related matters. expenditures by local government and other political HOUSE BILL NO. 631— subdivisions; to establish the Louisiana Capital Outlay BY REPRESENTATIVE HUNTER Revolving Loan Bank; to provide for a board of directors to AN ACT govern the bank; to provide for membership, duties, and To enact R.S. 15:572.4(E), relative to pardons; to provide relative to authority of the board; to provide for the adoption of bylaws, recommendations for clemency issued by the board; to provide rules, and regulations by the board; to provide for the relative to the expiration of a recommendation upon the capitalization, administration, investment, and disposition of expiration of a governor's term in office; to require the Board of monies received by the bank; to authorize the bank to incur debt Pardons to adopt rules relative to applications on which no and issue bonds, notes, or other evidences of indebtedness and action is taken by the governor; and to provide for related to guarantee the debt of other certain entities; to authorize loans matters. from the bank to non-state public entities for certain capital outlay projects; to provide procedures for local governments and HOUSE BILL NO. 753— (Substitute for House Bill No. 584 by political subdivisions to enter into such indebtedness and Representative Stokes) provide for repayment; to exempt interest on such indebtedness BY REPRESENTATIVE STOKES from taxation; to provide with respect to loan forgiveness; to AN ACT provide for effectiveness; and to provide for related matters. To enact Part VIII of Chapter 15 of Title 37 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 37:1360.101 through HOUSE BILL NO. 286— 1360.111, relative to health professions; to provide relative to BY REPRESENTATIVE MACK the profession of genetic counseling; to require state licensure AN ACT of genetic counselors; to provide for licensure of genetic To amend and reenact R.S. 32:398(F), relative to accident reports; to counselors by the Louisiana State Board of Medical Examiners; provide for an increase in accident report fees; to provide for a to authorize the Louisiana State Board of Medical Examiners to modification of the report type; and to provide for related assess certain fees; to establish qualifications for licensure as a matters. genetic counselor; to provide for unprofessional conduct and unlawful practice; to create and provide for duties of the HOUSE BILL NO. 387— BY REPRESENTATIVE EDMONDS Louisiana Genetic Counselor Advisory Committee; to provide AN ACT for limitations of liability; to provide for administrative To amend and reenact R.S. 17:406.9(B)(introductory paragraph) and rulemaking; and to provide for related matters. (2)(introductory paragraph) and (a) and to enact R.S. 17:406.9(B)(2)(e) through (h) and (10) through (13) and 3996(B)(45), relative to the rights of parents of public school children; to provide for the disclosure of certain student records

1606 41st DAY'S PROCEEDINGS Page 131 SENATE May 18, 2018

to parents; to provide for parental notification; and to provide support services to penal or correctional facilities; and to for related matters. provide for related matters. HOUSE BILL NO. 509— HOUSE BILL NO. 85— BY REPRESENTATIVE GARY CARTER BY REPRESENTATIVES JAMES AND JIMMY HARRIS AN ACT AN ACT To amend and reenact R.S. 17:10.1(F)(3) and to enact R.S. To enact R.S. 42:1124.2.1(D)(1)(b)(vii), relative to financial 17:10.1(H), relative to school and district accountability; to disclosure requirements of members of boards and provide relative to graduation rate criteria for recognition of commissions; to provide for definitions; to provide an exception certain high-performing schools;to provide for a public for members of certain boards and commissions; and to provide presentation of a school's academic improvement plan; to for related matters. require the state Department of Education to publish a list of schools with such plans; and to provide for related matters. HOUSE BILL NO. 96— BY REPRESENTATIVE RICHARD HOUSE BILL NO. 546— AN ACT BY REPRESENTATIVE LEBAS To enact R.S. 47:338.54.1, relative to sales and use taxes levied in AN ACT Lafourche Parish; to provide relative to the authority of Sales To amend and reenact R.S. 40:1135.1(A)(3) and 1135.2(B)(1), Tax District No. 4 of Lafourche Parish to levy a tax subject to relative to emergency medical response vehicles; to provide for approval by the voters; to provide relative to applicability of qualifications to operate emergency medical response vehicles; combined rate limitations; and to provide for related matters. to provide for qualifications to operate ambulances; to provide for a written policy; to provide for certain minimum HOUSE BILL NO. 388— requirements; and to provide for related matters. BY REPRESENTATIVES HODGES AND FOIL AN ACT HOUSE BILL NO. 604— To amend and reenact R.S. 9:2793.8, R.S. 29:733(C)(Article 6), and BY REPRESENTATIVE EMERSON R.S. 33:4712.18(A)(3), and to enact R.S. 29:735.4 and R.S. AN ACT 42:1102(18)(b)(iii), relative to emergency preparedness and To enact R.S. 40:1665.2(G), relative to financial security for disaster management; to provide relative to the Emergency survivors of law enforcement officers killed in the line of duty; Management Assistance Compact; to provide for a registry of to provide health insurance coverage for the surviving spouse or volunteers for disaster or emergency response; to provide for child of a law enforcement officer killed in the line of duty for credentials of volunteers; to provide for definitions; to provide a limited time period; to provide for premium payments; and to for background checks; to provide a limitation of liability for provide for related matters. volunteers; to provide for applicability; to provide limitations; and to provide for related matters. HOUSE BILL NO. 754— BY REPRESENTATIVES FOIL, ARMES, STEVE CARTER, COX, CREWS, HOUSE BILL NO. 627— GAINES, GISCLAIR, HAZEL, HOWARD, TERRY LANDRY, AND PIERRE BY REPRESENTATIVES LYONS, ARMES, BAGNERIS, BILLIOT, BOUIE, AND SENATORS ALARIO, APPEL, BARROW, BISHOP, CARTER, BRASS, CHAD BROWN, CARPENTER, GARY CARTER, COX, CHABERT, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, JOHNS, FALCONER, GAINES, GLOVER, HALL, JIMMY HARRIS, HUNTER, LAFLEUR, LONG, LUNEAU, MILKOVICH, MILLS, MIZELL, MORRELL, JACKSON, JAMES, JEFFERSON, JENKINS, JORDAN, TERRY LANDRY, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, LEGER, MARINO, NORTON, PIERRE, AND SMITH TARVER, THOMPSON, WALSWORTH, WARD, AND WHITE AN ACT AN ACT To amend and reenact R.S. 40:1046(A)(2) and (H)(2)(c) and to enact To amend and reenact R.S. 39:2002(3) and (7), 2005(2), (5), and (6), R.S. 40:1046(H)(2)(c) as amended and reenacted by Section 2 2007(D)(1), 2171(B), 2172(3) and (7), 2173, 2175(2), (5), and of Act No. 96 of the 2016 Regular Session of the Legislature of (6), 2176(A)(4), and 2177(D), relative to entrepreneurships of Louisiana, relative to health conditions for which a the Hudson Initiative and the Veteran Initiative; to provide recommendation or prescription of medical marijuana is relative to maximum gross receipts thresholds for such authorized; to authorize the recommendation of or prescription entrepreneurships; to provide relative to the percent of for medical marijuana in treating certain conditions associated evaluation points awarded to certain veterans in requests for with autism spectrum disorder; to provide for enactment of proposals; to provide relative to competitive source selection; to certain provisions upon reclassification of marijuana by the provide for definitions; to provide for effectiveness; and to United States Drug Enforcement Administration; to provide for provide for related matters. effectiveness; and to provide for related matters. HOUSE BILL NO. 810— BY REPRESENTATIVES CHANEY AND ANDERS HOUSE BILL NO. 643— BY REPRESENTATIVES EDMONDS, ABRAHAM, AMEDEE, ANDERS, AN ACT BAGLEY, BARRAS, BERTHELOT, BILLIOT, BRASS, TERRY BROWN, To enact R.S. 42:1123(18)(b), relative to ethics; to allow a physician CARMODY, GARY CARTER, STEVE CARTER, CONNICK, COUSSAN, who serves on the board of a hospital service district in certain COX, CREWS, DAVIS, DEVILLIER, EMERSON, FALCONER, FOIL, GAROFALO, GISCLAIR, HENRY, HILFERTY, HODGES, HOFFMANN, parishes to be employed by the hospital over which the board HORTON, HUNTER, JEFFERSON, NANCY LANDRY, LEBAS, MACK, exercises jurisdiction; to require recusal under certain MARINO, MIGUEZ, GREGORY MILLER, JIM MORRIS, NORTON, circumstances; and to provide for related matters. PIERRE, POPE, PYLANT, REYNOLDS, SCHEXNAYDER, SHADOIN, STOKES, THOMAS, WHITE, WRIGHT, AND ZERINGUE AND SENATORS GARY SMITH AND WARD HOUSE BILL NO. 51— AN ACT BY REPRESENTATIVE LEBAS AN ACT To amend and reenact Children's Code Articles 1131(A), 1200, 1201, To enact R.S. 42:66(E), relative to dual officeholding and 1223, and 1223.1 and R.S. 14:286, relative to adoption; to employment; to provide an exception to allow a certified public provide for the adoption of children; to provide for the crime of accountant to hold an office on a school board and employment the sale of minor children; to provide for the filing of adoption with a sheriff; and to provide for related matters. fees and charges; to provide for the reimbursement of expenses; to provide a limit on living expenses; to provide a cause of HOUSE BILL NO. 84— action for prospective adoptive parents; to provide for the BY REPRESENTATIVE HAVARD inclusion of expenses and receipts with the adoption disclosure AN ACT affidavit; and to provide for related matters. To amend and reenact R.S. 15:832.1(A)(1), relative to work by inmates at penal or correctional facilities; to authorize the use of inmates for certain construction projects at administrative buildings or other facilities that provide management and

1607 Page 132 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

HOUSE BILL NO. 692— to require the retention of certain information relative to BY REPRESENTATIVES SHADOIN, DANAHAY, AND GREGORY appraisals and allocations of value; and to provide for related MILLER AN ACT matters. To amend and reenact R.S. 18:3, 23(A)(8), 423(C)(2), 433(A)(5), HOUSE BILL NO. 1— 463(A)(2)(a)(iii), 464(B)(3), 467(3), 495(A) and (E), 533(D) BY REPRESENTATIVE HENRY and (E), 553, 562(B), 563(C) and (D)(1), 566(A) and (C), AN ACT 571(A)(3) through (10), 572(A), 573(A)(2) and (3), (B), (C), and Making annual appropriations for Fiscal Year 2018-2019 for the (E)(1) and (3), 574(A)(3) and (B), (D)(1), (E), and (F), ordinary expenses of the executive branch of state government, 1333(F)(2) and (G)(6)(b), 1354(B)(5), 1355, and 1361(A), to pensions, public schools, public roads, public charities, and state enact R.S. 18:23(E)(3), 571(A)(11), 573(E)(4), and 1303(K) and institutions and providing with respect to the expenditure of said (L), and to repeal R.S. 18:514, relative to the Louisiana Election appropriations. Code; to revise the system of laws comprising the Louisiana Election Code; to provide relative to elections procedures and and asked that the President of the Senate affix his signature to the requirements, including petitions submitted to registrars of same. voters for certification, membership of the State Board of Election Supervisors and parish boards of election supervisors, Respectfully submitted, the duties of the clerk of court, qualifying fees, establishment ALFRED W. SPEER and location of polling places, persons entitled to vote absentee Clerk of the House of Representatives by mail, duties of registrars of voters, the nursing home early voting program, voting machines and equipment, provisional The House Bills and Joint Resolutions contained herein were voting for federal office, duties of commissioners on election signed by the President of the Senate. day, compilation and promulgation of election returns, the qualifying period for candidates, and procedures for voting; to provide for effectiveness; and to provide for related matters. Message from the House HOUSE BILL NO. 771— SIGNED HOUSE CONCURRENT RESOLUTIONS BY REPRESENTATIVE BACALA AN ACT May 18, 2018 To amend and reenact R.S. 11:2225.4, relative to the payment of unfunded accrued liability by participating employers in the To the Honorable President and Members of the Senate: Municipal Police Employees' Retirement System; to provide for payment of unfunded accrued liability upon dissolution of a I am directed to inform your honorable body that the Speaker of department or the reduction of the number of participating the House of Representatives has signed the following House employees; to provide for the reinstatement of the number of Concurrent Resolutions: participating employees; to provide for the amortization of payments; to provide for the collection of payments due; to HOUSE CONCURRENT RESOLUTION NO. 5— BY REPRESENTATIVES BARRAS, AMEDEE, BAGLEY, BAGNERIS, provide definitions; and to provide for related matters. BERTHELOT, CARMODY, ROBBY CARTER, COUSSAN, DAVIS, EDMONDS, EMERSON, HODGES, HOFFMANN, HORTON, HOWARD, HOUSE BILL NO. 804— HUVAL, NANCY LANDRY, MACK, MCFARLAND, GREGORY MILLER, BY REPRESENTATIVE THIBAUT JIM MORRIS, PEARSON, PYLANT, SCHEXNAYDER, THOMAS, AND AN ACT ZERINGUE To amend and reenact R.S. 34:340.11, relative to leases and A CONCURRENT RESOLUTION subleases of land and buildings; to provide for leasing or To direct the commissioner of administration to change the subleasing of land or buildings owned by ports, harbors, or expenditure limit for Fiscal Year 2018-2019. terminal districts for processing, manufacturing, or commercial HOUSE CONCURRENT RESOLUTION NO. 6— business purposes; to provide for a maximum term for the lease BY REPRESENTATIVE BARRAS or sublease; to provide for an extension of the term upon A CONCURRENT RESOLUTION expiration of the original term; to provide for the ratification, To provide for a hospital stabilization formula pursuant to Article confirmation, and approval of a lease or sublease; and to provide VII, Section 10.13 of the Constitution of Louisiana; to establish for related matters. the level and basis of hospital assessments; to establish certain reimbursement enhancements for inpatient and outpatient HOUSE BILL NO. 820— hospital services; to establish certain criteria for the BY REPRESENTATIVE JACKSON AN ACT implementation of the formula; and to provide for related To amend and reenact R.S. 22:995(A)(1) and R.S. 37:2801(3)(a), matters. relative to the practice of chiropractic; to provide for the HOUSE CONCURRENT RESOLUTION NO. 22— definition of the practice of chiropractic; to provide for BY REPRESENTATIVE LEGER reimbursement for chiropractic services; and to provide for A CONCURRENT RESOLUTION related matters. To create the Children's Savings Accounts Task Force to study and make recommendations relative to establishing a children's HOUSE BILL NO. 846— savings account program in Louisiana and to submit a written BY REPRESENTATIVE SIMON AN ACT report of findings and recommendations, including a strategic To amend and reenact R.S. 40:4(A)(1)(c), relative to the state plan for developing and implementing such a program, to the sanitary code; to provide relative to retail food establishments House Committee on Education and the Senate Committee on regulated by the state health officer; to provide limitations on Education by not later than sixty days prior to the 2019 Regular water system testing requirements for certain retail food Session of the Legislature. establishments; and to provide for related matters. HOUSE CONCURRENT RESOLUTION NO. 71— BY REPRESENTATIVES EDMONDS, BAGLEY, CHANEY, COX, HOUSE BILL NO. 893— (Substitute for House Bill No. 382 by HENSGENS, HOFFMANN, HORTON, AND JACKSON AND SENATOR Representative Connick) MILLS BY REPRESENTATIVE CONNICK A CONCURRENT RESOLUTION AN ACT To urge and request Attorney General to prepare and file To amend and reenact R.S. 47:1853(B)(3) and 1855(E), relative to ad an amicus brief in federal court to support the state of valorem property tax assessments for public service properties;

1608 41st DAY'S PROCEEDINGS Page 133 SENATE May 18, 2018

Mississippi's litigation efforts to ban elective abortions after and asked that the President of the Senate affix his signature to the fifteen weeks gestation. same. HOUSE CONCURRENT RESOLUTION NO. 98— Respectfully submitted, BY REPRESENTATIVE HUNTER ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To recognize the potential value for local law enforcement agencies of an independent police monitor. The House Concurrent Resolutions contained herein were signed by the President of the Senate. HOUSE CONCURRENT RESOLUTION NO. 104— BY REPRESENTATIVE STEVE CARTER A CONCURRENT RESOLUTION ATTENDANCE ROLL CALL To urge and request the Department of Transportation and Development to make improvements to the appearance of state PRESENT entry points on interstate highways. Mr. President Gatti Peacock HOUSE CONCURRENT RESOLUTION NO. 50— Allain Hewitt Perry BY REPRESENTATIVE JAMES Appel Johns Peterson A CONCURRENT RESOLUTION Barrow LaFleur Price To urge and request the Louisiana Department of Health and the Bishop Lambert Riser stakeholders listed herein to identify means by which to enable Boudreaux Long Smith, G. the collection of comprehensive information, prepared and Carter Luneau Smith, J. compiled in connection with the death of an individual who Chabert Martiny Thompson suffered a violent death. Claitor Milkovich Walsworth Cortez Mills Ward HOUSE CONCURRENT RESOLUTION NO. 54— Donahue Mizell White BY REPRESENTATIVE JACKSON Erdey Morrell A CONCURRENT RESOLUTION Fannin Morrish To urge and request the Louisiana Department of Health, the Total - 37 Louisiana District Judges Association, Louisiana District ABSENT Attorneys Association, Louisiana Public Defender Board, Advocacy Center of Louisiana, Louisiana Mental Health Colomb Tarver Advocacy Service, and other parties as may be determined by Total - 2 the study committee, to study jointly the requirements and application of the Louisiana Code of Criminal Procedure Article Leaves of Absence 648 and to report their study findings to the House Committee on Health and Welfare, the Senate Committee on Health and The following leaves of absence were asked for and granted: Welfare, the House Committee on Criminal Justice, and Senate Judiciary A Committee at least sixty days prior to the convening Colomb 1 Day Tarver 1 Day of the 2019 Regular Session of the Legislature. HOUSE CONCURRENT RESOLUTION NO. 64— Adjournment BY REPRESENTATIVE DUSTIN MILLER A CONCURRENT RESOLUTION On motion of Senator Thompson, at 8:45 o'clock P.M. the To urge and request the Louisiana Department of Health, the Senate adjourned sine die. Louisiana Emergency Medical Services Certification Commission, and the Bureau of Emergency Medical Services The President of the Senate declared the Senate adjourned sine Task Force to work in collaboration through the Emergency die. Medical Services Professional Working Group to meet certain goals relative to emergency medical services and to make a GLENN A. KOEPP report to the legislative committees on health and welfare. Secretary of the Senate HOUSE CONCURRENT RESOLUTION NO. 96— DIANE O' QUIN BY REPRESENTATIVE ARMES Journal Clerk A CONCURRENT RESOLUTION To memorialize the to take such actions as Post Session Legislative Actions are necessary to ensure that Tricare adequately covers behavioral therapies for military dependents. Following final adjournment, the instruments contained in the following messages were acted upon on the dates indicated. HOUSE CONCURRENT RESOLUTION NO. 109— BY REPRESENTATIVES TERRY LANDRY AND PIERRE A CONCURRENT RESOLUTION Privileged Report of the Committee on To express condolences of the Legislature of Louisiana upon the Senate and Governmental Affairs death of Dr. Raphael Alvin Baranco, Sr. HOUSE CONCURRENT RESOLUTION NO. 110— ENROLLMENTS BY REPRESENTATIVES JIM MORRIS, BISHOP, ARMES, BAGLEY, BARRAS, BILLIOT, TERRY BROWN, CARMODY, CONNICK, COUSSAN, Senator Peterson, Chairman on behalf of the Committee on CREWS, DEVILLIER, DWIGHT, FOIL, GISCLAIR, GLOVER, GUINN, HORTON, JENKINS, LEGER, LEOPOLD, LYONS, MAGEE, MCFARLAND, Senate and Governmental Affairs, submitted the following report: MIGUEZ, NORTON, REYNOLDS, STEFANSKI, WHITE, AND ZERINGUE AND SENATORS ALARIO, ALLAIN, CHABERT, GATTI, LAMBERT, May 22, 2018 LUNEAU, MILKOVICH, PEACOCK, TARVER, AND WARD A CONCURRENT RESOLUTION To the President and Members of the Senate: To memorialize the United States Congress to take such actions as are necessary to adopt and enact the legislation to be proposed th I am directed by your Committee on Senate and Governmental in the 115 Congress, Second Session, that would establish the Affairs to submit the following report: Caddo Lake National Heritage Area.

1609 Page 134 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

The following Senate Bills have been properly enrolled: SENATE BILL NO. 31— BY SENATORS APPEL AND WALSWORTH SENATE BILL NO. 138— A JOINT RESOLUTION BY SENATOR LUNEAU Proposing to Add Article I Section 10.1 of the Constitution of AN ACT Louisiana, relative to public office; to prohibit convicted felons To amend and reenact R.S. 32:861(E)(1) and 872(D), relative to from seeking or holding public office within a certain time automobile insurance; to provide relative to required security period; and to specify an election for submission of the and proof of financial responsibility; to provide for out-of-state proposition to electors and provide a ballot proposition. automobile insurance coverage; to provide for personal injury protection cards; and to provide for related matters. SENATE BILL NO. 59— BY SENATOR CORTEZ SENATE BILL NO. 511— A JOINT RESOLUTION BY SENATOR BARROW Proposing to amend Article VII, Section 27(B)(1) of the Constitution AN ACT of Louisiana, relative to the Transportation Trust Fund; to To enact R.S. 47:2156(D), relative to tax sales; to provide relative to remove authority to appropriate or dedicate monies in the trust tax sale and post-sale notice; to provide for the sufficiency of fund to state police for traffic control purposes; and to specify notice to certain persons; and to provide for related matters. an election for submission of the proposition to electors and provide a ballot proposition. SENATE BILL NO. 512— BY SENATORS GATTI, ALARIO, ALLAIN, BOUDREAUX, CORTEZ, SENATE BILL NO. 243— FANNIN, HEWITT, JOHNS, LAMBERT, LONG, LUNEAU, MARTINY, BY SENATORS MORRELL, BARROW, BISHOP, BOUDREAUX, CARTER, MILKOVICH, MORRISH, GARY SMITH, THOMPSON AND CLAITOR, LAFLEUR, LONG, LUNEAU, PETERSON, PRICE AND GARY WALSWORTH AND REPRESENTATIVES ABRAHAM, AMEDEE, SMITH AND REPRESENTATIVES BAGNERIS, BISHOP, BOUIE, BRASS, ANDERS, ARMES, BAGLEY, BAGNERIS, BARRAS, BERTHELOT, CARPENTER, GARY CARTER, CONNICK, COX, DUPLESSIS, BOUIE, TERRY BROWN, CARMODY, ROBBY CARTER, STEVE FRANKLIN, GAINES, GLOVER, HALL, JIMMY HARRIS, HUNTER, CARTER, CHANEY, COX, DEVILLIER, EDMONDS, EMERSON, FOIL, JACKSON, JAMES, JEFFERSON, JENKINS, JORDAN, TERRY LANDRY, FRANKLIN, GAINES, GAROFALO, GISCLAIR, HALL, JIMMY HARRIS, LYONS, MARCELLE, MARINO, GREGORY MILLER, NORTON, PIERRE, LANCE HARRIS, HAZEL, HENRY, HODGES, HOFFMANN, HOLLIS, SMITH AND STAGNI HORTON, HOWARD, HUVAL, IVEY, JACKSON, JEFFERSON, JENKINS, JOHNSON, JONES, JORDAN, TERRY LANDRY, LEBAS, LEGER, MACK, A JOINT RESOLUTION MAGEE, MCFARLAND, MIGUEZ, GREGORY MILLER, NORTON, Proposing to amend Article I, Section 17(A) of the Constitution of PEARSON, PIERRE, POPE, PYLANT, REYNOLDS, RICHARD, Louisiana, relative to jury trials in criminal cases; to require SCHEXNAYDER, SHADOIN, STAGNI, STOKES, TALBOT, THOMAS, WHITE, WRIGHT AND ZERINGUE unanimous vote of twelve jurors in all felony cases for offenses AN ACT committed on or after January 1, 2019; to provide for To amend and reenact R.S. 17:2115.11(A), relative to student- submission of the proposed amendment to the electors; and to initiated prayer; to provide relative to school employee provide for related matters. participation in student-initiated prayer; and to provide for related matters. Respectfully submitted, GLENN A. KOEPP Respectfully submitted, Secretary of the Senate KAREN CARTER PETERSON Chairman Message to the Secretary of State The foregoing Senate Bills were signed by the President of the SIGNED Senate. SENATE CONCURRENT RESOLUTIONS Message to the Secretary of State May 22, 2018 SIGNED SENATE BILLS AND To the Honorable Secretary of State: JOINT RESOLUTIONS The President of the Senate and the Speaker of the House of May 22, 2018 Representatives have signed the following Senate Concurrent Resolutions: To the Honorable Secretary of State: SENATE CONCURRENT RESOLUTION NO. 115— BY SENATORS PEACOCK AND GATTI AND REPRESENTATIVES The President of the Senate and the Speaker of the House of CARMODY, CREWS AND HORTON Representatives have signed the following Senate Bills and Joint A CONCURRENT RESOLUTION Resolutions: To commend the Bossier Parish Community College Lady Cavaliers softball team on their outstanding season having set a new SENATE BILL NO. 163— record for the best winning season in program history with 44 BY SENATOR PERRY wins and 13 losses for 2018. A JOINT RESOLUTION Proposing to add Article VII, Sections 18(G)(6), 21(K)(4) and (M)(4) SENATE CONCURRENT RESOLUTION NO. 116— of the Constitution of Louisiana, relative to ad valorem taxes; to BY SENATORS PEACOCK, ALARIO, ALLAIN, BISHOP, BOUDREAUX, provide with respect to eligibility for the special assessment CARTER, DONAHUE, GATTI, HEWITT, JOHNS, MILKOVICH, MILLS, level and certain exemptions; to authorize the special assessment PERRY, PETERSON, GARY SMITH, TARVER, THOMPSON AND level for homesteads, the additional exemption for disabled WALSWORTH veterans and their spouses, and the exemption for surviving A CONCURRENT RESOLUTION spouses of military personnel, law enforcement and fire To commend Doug Pederson, head coach of the Philadelphia Eagles protection officers, and first responders to apply to trusts under of the National Football League, on his many career certain circumstances; to specify an election for submission of accomplishments and to congratulate him on the Eagles' 2018 the proposition to electors; and provide a ballot proposition. Super Bowl LII (52) victory.

1610 41st DAY'S PROCEEDINGS Page 135 SENATE May 18, 2018

SENATE CONCURRENT RESOLUTION NO. 118— SENATE CONCURRENT RESOLUTION NO. 8— BY SENATOR WHITE AND REPRESENTATIVES HODGES AND IVEY BY SENATOR MORRELL A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend the Central High School Wildcats baseball team on To urge and request the state Department of Education to investigate winning its second consecutive Louisiana High School Athletic the feasibility and cost of installing silent alarms in all Association Class 5A state championship. elementary and secondary school classrooms in Louisiana. SENATE CONCURRENT RESOLUTION NO. 38— SENATE CONCURRENT RESOLUTION NO. 39— BY SENATORS PETERSON, CARTER AND MORRELL AND BY SENATOR JOHNS REPRESENTATIVE MORENO A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To create the Child Protection Act Advisory Commission to conduct To create and provide with respect to a special legislative task force a broad study of the effectiveness of the Child Protection Act to study and make recommendations with respect to preventing and to make recommendations for systemic improvements and sexual harassment in the legislative environment. legislative changes to ensure the protection of the children of the state from abuse and neglect while being able to provide safe SENATE CONCURRENT RESOLUTION NO. 120— placement options that are in their best interest. BY SENATOR PEACOCK A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 48— To recognize and commend Preston Sharp of Redding, California, for BY SENATOR MORRISH his patriotism and to welcome him on his visit to the state of A CONCURRENT RESOLUTION Louisiana. To provide for legislative approval of the formula developed by the State Board of Elementary and Secondary Education pursuant SENATE CONCURRENT RESOLUTION NO. 101— to Article VIII, Section 13(B) of the Constitution of Louisiana BY SENATOR DONAHUE A CONCURRENT RESOLUTION to determine the cost of a minimum foundation program of To present a budget plan that reflects the reduction of Louisiana's education in all public elementary and secondary schools as well sales taxes, includes the impact of federal tax policy, and as to equitably allocate the funds to parish and city school provides funding based on the existing operating budget and systems, and adopted by the board on March 13, 2018. includes priority programs. SENATE CONCURRENT RESOLUTION NO. 76— BY SENATOR JOHNS AND REPRESENTATIVE DWIGHT SENATE CONCURRENT RESOLUTION NO. 99— A CONCURRENT RESOLUTION BY SENATORS ALLAIN, CHABERT, GATTI, LAMBERT AND LUNEAU AND REPRESENTATIVE THIBAUT To urge and request the State Board of Elementary and Secondary A CONCURRENT RESOLUTION Education to ascertain whether the Jason Flatt Act is complied To create and provide for a Public Recreation Access Task Force to with by all Louisiana public, approved nonpublic, and charter study the conditions, needs, and issues relative to potential school teachers, school counselors, principals, and other school public recreation access on the navigable waters of the state. administrators for whom suicide awareness training is deemed beneficial. SENATE CONCURRENT RESOLUTION NO. 119— BY SENATOR MORRELL SENATE CONCURRENT RESOLUTION NO. 86— A CONCURRENT RESOLUTION BY SENATOR HEWITT AND REPRESENTATIVE GAROFALO To urge and request the State Board of Elementary and Secondary A CONCURRENT RESOLUTION Education (BESE) to update its rules relative to certification To urge and request the oil and gas industry in Louisiana to support requirements for behavior analysts and ensure that such rules the construction of the Louisiana Geological Survey (LGS) conform with R.S. 37:3701 et seq. Coastal Geohazards Atlas by providing access to interpretations of faults and other geological features from 3-D seismic data. SENATE CONCURRENT RESOLUTION NO. 121— BY SENATORS CLAITOR, ALARIO, ALLAIN, APPEL, BARROW, SENATE CONCURRENT RESOLUTION NO. 92— BISHOP, BOUDREAUX, CARTER, CHABERT, COLOMB, CORTEZ, BY SENATOR CARTER DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, A CONCURRENT RESOLUTION LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, PRICE, RISER, To urge and request the state Department of Education to submit a GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, report to the legislature regarding policies made, rules and WARD AND WHITE AND REPRESENTATIVES STEVE CARTER AND regulations promulgated, and actions taken by the state FOIL Department of Education and public school governing A CONCURRENT RESOLUTION authorities to implement the guiding principles and To express the sincere condolences of the Legislature of Louisiana recommendations contained in the Alternative Education Study upon the passing of Paul Whitfield Murrill, PhD, the second Group Report issued by the department in October 2017. chancellor of Louisiana State University at Baton Rouge, and to recognize his lifetime of achievements. SENATE CONCURRENT RESOLUTION NO. 95— BY SENATOR ALLAIN SENATE CONCURRENT RESOLUTION NO. 122— A CONCURRENT RESOLUTION BY SENATOR BARROW AND REPRESENTATIVE SMITH To urge and request the Coastal Protection and Restoration Authority A CONCURRENT RESOLUTION and the Department of Wildlife and Fisheries to develop and To continue and provide with respect to the task force to study health submit a proposal seeking Open Ocean Trustee Implementation services delivery and financing in the Baton Rouge region Group (TIG) and Region-wide (RW) TIG funds to monitor red created by House Concurrent Resolution No. 129 of the 2015 snapper and other reef fish impacted by the Deepwater Horizon Regular Session of the Legislature and continued by Senate oil spill. Concurrent Resolution No. 4 of the 2016 Regular Session of the Legislature. SENATE CONCURRENT RESOLUTION NO. 98— BY SENATOR MILLS SENATE CONCURRENT RESOLUTION NO. 123— A CONCURRENT RESOLUTION BY SENATOR BOUDREAUX AND REPRESENTATIVES TERRY LANDRY, DUSTIN MILLER AND PIERRE To request the law enforcement agencies of Louisiana to take A CONCURRENT RESOLUTION advantage of the Attorney General's Drug Take Back Box To designate June 11-15, 2018, as Meningitis B Awareness Week. program to receive free receptacles for the safe disposal of opioids.

1611 Page 136 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE CONCURRENT RESOLUTION NO. 112— agency; to provide for technical changes; and to provide for BY SENATOR LUNEAU related matters. A CONCURRENT RESOLUTION To create and provide for the Pinecrest Workplace Violence and SENATE BILL NO. 476— Employee Injury Task Force to study the problems relative to BY SENATOR LONG AND REPRESENTATIVES TERRY BROWN AND workplace violence and employee injury at Pinecrest Supports COX and Services Center and to recommend any action or legislation AN ACT that the task force deems necessary and appropriate. To amend and reenact R.S. 13:1883(I), to increase the salary of the marshal of the City Court of Natchitoches; and to provide for Respectfully submitted, related matters. GLENN A. KOEPP Secretary of the Senate SENATE BILL NO. 500— BY SENATOR MILLS AN ACT Message to the Governor To amend and reenact R.S. 13:783(F)(7), relative to clerks of court; to provide for the payment of premium costs for retirees from SIGNED SENATE BILLS certain clerk of court offices; to provide for requirements; to provide for applicability; and to provide for related matters. May 22, 2018 SENATE BILL NO. 508— To the Honorable Governor of the State of Louisiana: BY SENATOR MORRELL AN ACT The President of the Senate and the Speaker of the House of To amend and reenact R.S. 26:85(6) and the introductory paragraph Representatives have signed the following Senate Bills: of 359(B)(1) and (f), relative to alcoholic beverages; to provide for the direct shipment of certain alcoholic beverages to SENATE BILL NO. 114— consumers; to provide for requirements for the receipt of BY SENATORS PEACOCK, ALLAIN, CORTEZ, MARTINY, MIZELL, shipments of certain alcoholic beverages; to provide for proof of THOMPSON AND WHITE age; and to provide for related matters. AN ACT To amend and reenact R.S. 29:402(C) and 422(A) and to enact R.S. SENATE BILL NO. 534— 29:418.2, relative to the Military Service Relief Act; to provide BY SENATOR MILKOVICH relative to contracts; to provide for suspension or termination of AN ACT contracts under certain circumstances; to provide for procedures, To enact R.S. 14:2(B)(48) through (52) and 87.6, relative to abortion terms, and conditions; and to provide for related matters. and feticide; to define abortion and feticide as "crimes of violence"; and to provide for related matters. SENATE BILL NO. 204— BY SENATORS GARY SMITH, CORTEZ, MARTINY, MIZELL AND SENATE BILL NO. 549— THOMPSON BY SENATOR HEWITT AN ACT AN ACT To amend and reenact the heading of Chapter 19-C of Title 51 of the To enact R.S. 32:1(35.1) and 299.5 and R.S. 47:451(20.1) and 471, Louisiana Revised Statues of 1950, R.S. 51:1741.1, 1741.2, relative to motor vehicles; to provide with respect to military 1741.4(A), and 1741.5 and to enact R.S. 51:1741.4(B)(5), surplus motor vehicles; to provide with respect to the relative to caller ID spoofing; to provide for definitions; to registration and operation of a military surplus motor vehicle; to provide for unlawful acts; to provide for exceptions; to provide provide for the creation of a special license plate for a military injunctive relief, penalties, and damages; to provide for certain surplus motor vehicle; to provide for the operation of a military terms, procedures, and conditions; and to provide for related surplus motor vehicle under certain conditions; to provide for matters. rules; and to provide for related matters. SENATE BILL NO. 405— SENATE BILL NO. 273— BY SENATOR PRICE BY SENATOR MILKOVICH AN ACT AN ACT To enact R.S. 9:5633.1, relative to three-year acquisitive prescription; To amend and reenact R.S. 13:319 and to enact Code of Civil to provide for acquisition of blighted property in certain Procedure Art. 2164.1, relative to appeals; to provide relative to municipalities; to provide for the filing of certain affidavits and appellate procedure; to provide relative to assignment of judgments; and to provide for related matters. appellate panels; to provide certain terms and conditions; and to provide for related matters. SENATE BILL NO. 410— BY SENATOR WHITE SENATE BILL NO. 389— AN ACT BY SENATORS CLAITOR AND THOMPSON AND REPRESENTATIVE To enact R.S. 15:571.3(F) and 574.4(I), relative to diminution of MARINO sentence for good behavior and parole; to provide for a report to AN ACT the legislature relative to offenders released for "good time"; to To amend and reenact Section 3 of Act No. 260 of the 2017 Regular provide for a report to the legislature relative to offenders Session of the Legislature, R.S. 15:574.6.1(B) and the released on parole; and to provide for related matters. introductory paragraph of 574.9(H)(1)(a), Code of Criminal Procedure Article 894.4 as amended by Act No. 260 of the 2017 SENATE BILL NO. 452— Regular Session of the Legislature, and Code of Criminal BY SENATORS MORRISH, APPEL, BOUDREAUX, MIZELL AND Procedure Articles 875.1, 893(A)(1)(a), 895.6(A) and (B), WALSWORTH 899.2(B)(1), and 900(A)(5) and the introductory paragraph of AN ACT (6)(b) and (iv) and (d)(v) and to enact Code of Criminal To amend and reenact R.S. 17:183.3(B)(2)(c), 5025(3)(c), the Procedure Articles 893(H) and 900(A)(6)(b)(v), relative to introductory paragraph of 5026(A) and (A)(3)(b), 5061, the felony probation; to provide relative to payment of restitution to introductory paragraph of 5062(C) and (C)(1), R.S. 39:98.3(D), the victim of a crime; to delay the effective date of Act No. 260 and R.S. 47:1508(B)(17) and to enact R.S. 17:5062(C)(5), of the 2017 Regular Session of the Legislature which provided relative to the Taylor Opportunity Program for Students; to relative to the payment of fines, fees, costs, restitution, and other provide relative to eligibility requirements; to provide relative monetary obligations related to an offender's conviction; to to Board of Regents' reporting requirements; to provide relative provide relative to earned compliance credits; to provide a to sharing of certain taxpayer data with the administering procedure by which the court determines whether a defendant

1612 41st DAY'S PROCEEDINGS Page 137 SENATE May 18, 2018

has earned compliance credits toward his probation period and exemptions relative to charter school board members; and to whether his probation term may be terminated early; to prohibit provide for related matters. the extension or revocation of probation based solely upon a defendant's inability to pay; to provide relative to administrative SENATE BILL NO. 165— sanctions for certain violations of probation; to remove the BY SENATOR PETERSON prohibition of incarceration under certain circumstances; and to AN ACT provide for related matters. To enact R.S. 49:191(10)(c) and to repeal R.S. 49:191(8)(c), relative to the Department of State, including provisions to provide for SENATE BILL NO. 458— the re-creation of the Department of State and the statutory BY SENATORS GATTI AND PEACOCK AND REPRESENTATIVES entities made a part of the department by law; to provide for the BAGLEY, CREWS, HORTON, HOWARD, JACKSON, JIM MORRIS, effective termination date for all statutory authority for the NORTON AND SEABAUGH AN ACT existence of such statutory entities; and to provide for related To amend and reenact R.S. 15:574.20(A), (C)(1)(a), (D), and (E) and matters. to enact R.S. 15:574.20(C)(4), relative to medical parole and SENATE BILL NO. 182— medical treatment furloughs; to prohibit a medical treatment BY SENATOR HEWITT furlough to any offender who is serving a sentence for a AN ACT conviction of first degree murder; to provide relative to an To enact R.S. 39:21.3(E)(5)(e), relative to the Medicaid application for rehearing after a denial; to require certain Subcommittee on the Health and Social Services Estimating notification be provided upon granting medical parole or Conference; to require the Medicaid Subcommittee to submit medical treatment furlough; and to provide for related matters. the Medicaid forecast to the Joint Legislative Committee on the Budget for its review; to provide for an effective date; and to SENATE BILL NO. 542— provide for related matters. BY SENATOR JOHNS AN ACT SENATE BILL NO. 248— To enact R.S. 47:338.219, relative to the hotel and motel occupancy BY SENATOR JOHNS tax; to authorize the governing authority of the Southwest AN ACT Louisiana Convention and Visitors Bureau to levy and collect an To amend and reenact Children's Code Art. 804(1)(b), relative to additional one percent hotel and motel occupancy tax; to juvenile court jurisdiction; to amend the definition of "child" for provide for the distribution of and purposes for which the purposes of delinquency proceedings; to provide relative to proceeds of the tax may be used; and to provide for related juvenile court jurisdiction over delinquent acts committed by matters. seventeen-year-olds; and to provide for related matters. SENATE BILL NO. 554— SENATE BILL NO. 260— BY SENATOR CLAITOR BY SENATOR MILKOVICH AN ACT AN ACT To amend and reenact R.S. 42:805(D), 807, 808(E), 809, 857, and To amend and reenact R.S. 49:992(D)(5) and to enact R.S. 37:21.1, 883(A), to enact R.S. 42:808(F), and 882(D)(3), and to repeal 23.1, and 23.2 and R.S. 49:992.2, relative to boards and R.S. 42:804, 854(A) and (B), and 855, and R.S. 22:1002, commissions; to provide relative to disciplinary proceedings of relative to the Office of Group Benefits; to provide for coverage certain boards; to provide for the option to have the adjudication of dependents; to eliminate certain requirements regarding fee of disciplinary matters of the Louisiana State Board of Dentistry schedules and funding; to authorize the office to rescind, cancel, and the Louisiana Auctioneers Licensing Board conducted by an or discontinue coverage; to clarify the extent of payroll administrative law judge in the division of administrative law; deduction authority; to authorize the office to impose surcharges to provide for licensure, permitting, or certification for certain on enrollees; to provide for board membership in certain individuals; to provide relative to terms, conditions, and circumstances; and to provide for related matters. procedures; to require reports to and study by the appropriate legislative oversight committees; to provide for termination of SENATE BILL NO. 564— (Substitute of Senate Bill No. 519 by the provisions regarding the option; to require certain reports to Senator Luneau) the legislature; to require certain notifications; and to provide BY SENATORS LUNEAU AND JOHNS AN ACT for related matters. To enact R.S. 40:2162, relative to behavioral health services SENATE BILL NO. 270— providers; to provide relative to psychosocial rehabilitation and BY SENATOR CARTER community psychiatric supportive treatment and reimbursement AN ACT for certain behavioral health services; to provide conditions that To enact R.S. 18:501(C), relative to the Louisiana Election Code; to shall be met by provider agencies; to provide for audits and provide with respect to the withdrawal and election of facility need review; to require recoupment of Medicaid funds candidates; and to provide for related matters. under certain circumstances; to provide for the promulgation of rules and regulations; and to provide for related matters. SENATE BILL NO. 282— BY SENATORS MILLS AND BARROW SENATE BILL NO. 2— AN ACT BY SENATOR PEACOCK To amend and reenact R.S. 44:4.1(B)(11) and to enact R.S. 22:976, AN ACT relative to prescription drug pricing; to provide for To grant a permanent benefit increase to retirees and beneficiaries of confidentiality; to provide for disclosure; to provide for the Louisiana State Police Retirement System in conformity information available to the commissioner of insurance; and to with the statutory provisions governing the system's experience provide for related matters. account. SENATE BILL NO. 289— SENATE BILL NO. 89— BY SENATOR PERRY BY SENATOR BISHOP AND REPRESENTATIVES BOUIE, BRASS AND AN ACT SMITH To enact R.S. 47:1713, 1714, and 1715, relative to ad valorem tax; to AN ACT provide with respect to eligibility for trusts for the special To amend and reenact R.S. 17:3991(A)(1)(b) and (c)(iii), and to assessment level and certain exemptions; to authorize the special enact R.S. 17:3991(A)(1)(c)(iv), relative to the membership of assessment level for homesteads, the additional exemption for a charter school governing or management board; to provide disabled veterans and their spouses, and the exemption for relative to the composition of such board; to provide for surviving spouses of military personnel, law enforcement and

1613 Page 138 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

fire protection officers, and first responders under certain SENATE BILL NO. 129— circumstances; to provide for the disposition of excess ad BY SENATORS GATTI, BARROW, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, ERDEY, LUNEAU, MILLS, PRICE AND valorem payments made by certain trusts with respect to the WALSWORTH AND REPRESENTATIVES AMEDEE, BACALA, BAGLEY, special assessment level; and to provide for related matters. BERTHELOT, BRASS, CARMODY, STEVE CARTER, CONNICK, COX, CREWS, DAVIS, JIMMY HARRIS, HAVARD, HENRY, HENSGENS, HOFFMANN, HORTON, HOWARD, HUNTER, JACKSON, JEFFERSON, SENATE BILL NO. 342— JENKINS, JOHNSON, LEGER, MACK, MARINO, MCFARLAND, BY SENATOR DONAHUE NORTON, PIERRE, POPE, PYLANT, REYNOLDS, SCHEXNAYDER, AN ACT SMITH, STOKES, TALBOT AND ZERINGUE To amend and reenact R.S. 39:29(B)(4) and (D)(2), relative to the AN ACT nondiscretionary standstill budget; to provide for the To amend and reenact R.S. 46:1403.1 and to enact R.S. 46:286.24, nondiscretionary standstill budget to include means of financing relative to foster care; to provide relative to education; to substitutions adjustments necessary to finance a budget unit's provide that a child may remain in foster care until he graduates existing operating budget in the ensuing fiscal year; and to from high school under certain circumstances; to provide for provide for related matters. benefits and services relative to the foster care program; to provide terms, conditions, and requirements; to provide for the SENATE BILL NO. 347— effective date; and to provide for related matters. BY SENATOR HEWITT AN ACT SENATE BILL NO. 391— To amend and reenact R.S. 39:100.61, relative to funding for waiver BY SENATOR MIZELL AND REPRESENTATIVES AMEDEE, CHANEY, services for individuals with developmental disabilities; to COX, CREWS, EDMONDS, GAROFALO, HALL, HOFFMANN, HORTON, HOWARD, JACKSON, JENKINS, LYONS, MARCELLE, PIERRE, provide for the definition of "waiver services"; to provide for the REYNOLDS, STAGNI AND STOKES Louisiana Department of Health in consultation with the AN ACT Louisiana Developmental Disabilities Council to develop a plan To amend and reenact the introductory paragraph of R.S. for appropriations out of the New Opportunities Waiver Fund; 39:15.3(B)(1) and (e) and to enact R.S. 39:249, relative to and to provide for related matters. sexual harassment prevention; to require the division of administration to adopt certain policies regarding access by SENATE BILL NO. 364— BY SENATORS WARD, ALARIO, BOUDREAUX, CARTER, CLAITOR, certain state employees to certain internet and online sites; to CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LONG, identify and require certain filters; to block certain internet LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, PEACOCK, PERRY, content; to provide certain exceptions; to provide clarifications; GARY SMITH, JOHN SMITH, THOMPSON, WALSWORTH AND WHITE and to provide for related matters. AN ACT To enact Part XIV of Chapter 26 of Title 17 of the Louisiana Revised SENATE BILL NO. 445— Statutes of 1950, to be comprised of R.S. 17:3399.31 through BY SENATOR HEWITT 3399.37, relative to free expression on college campuses; to AN ACT provide for the authority of the management boards of public To enact Chapter 21 of Title 49 of the Louisiana Revised Statutes of postsecondary education institutions; to provide for the adoption 1950, to be comprised of R.S. 49:1401, relative to reports of policies on free expression; to provide for definitions; and to required of agencies of the executive branch of Louisiana state provide for related matters. government; to provide for automatic elimination of certain reports; to require notification before the automatic elimination; SENATE BILL NO. 73— to provide for extension of reports scheduled for elimination; to BY SENATOR GATTI provide for effective date; to provide for related matters. AN ACT To enact R.S. 14:87.3(F), relative to abortion; to create and provide SENATE BILL NO. 480— relative to the Fetal Organ Whistleblower Account; and to BY SENATOR JOHNS provide for related matters. AN ACT To amend and reenact R.S. 42:802(D), 808(E) and 881(B) and to SENATE BILL NO. 102— enact R.S. 42:808(F), relative to the Office of Group Benefits; BY SENATOR MORRELL to eliminate the requirement that all programs be adopted AN ACT through the Administrative Procedure Act; to eliminate the To amend and reenact R.S. 15:901(D)(1) and 906 and Children's necessity for the Policy and Planning Board to approve benefits Code Articles 116(introductory paragraph) and (24.2), 801, plans or proposed rate structures; to provide for eligibility in 897.1, 901(A), (B), (C)(introductory paragraph), group programs; to provide for an effective date; and to provide (D)(introductory paragraph), (E), and (F), and 910(C), and to for related matters. repeal Children's Code Article 901(G), relative to juvenile justice; to provide relative to disposition in delinquency cases; SENATE BILL NO. 537— to provide relative to disposition after adjudication of certain BY SENATOR LUNEAU felony-grade delinquent acts; to provide relative to modification AN ACT of dispositions; to provide relative to parole for certain To amend and reenact Code of Civil Procedure Articles 4272 and juveniles; to provide relative to the duration of dispositions; to 4521, relative to placements of a minor's funds from settlements provide relative to applicability; to provide for exceptions; to or judgments; to provide for court order and approval provide for technical changes; and to provide for related matters. concerning payment into the court registry, structured agreements, investments, trusts and other actions for funds from SENATE BILL NO. 119— such judgments or settlements; to provide certain terms, BY SENATORS MORRELL AND MILLS conditions, procedures, requirements and effects; and to provide AN ACT for related matters. To amend and reenact R.S. 47:1508(B)(33), relative to the confidentiality of taxpayer information; to authorize the SENATE BILL NO. 54— disclosure of taxpayer information to the Department of Health BY SENATOR MARTINY to verify eligibility for Medicaid; to provide for an effective AN ACT date; and to provide for related matters. To enact R.S. 14:52.2 and R.S. 15:562.1(3)(j), relative to arson; to create the crime of negligent arson; to provide definitions; to provide penalties; to provide for certain exceptions; and to provide for related matters.

1614 41st DAY'S PROCEEDINGS Page 139 SENATE May 18, 2018

SENATE BILL NO. 94— SENATE BILL NO. 310— BY SENATOR APPEL AND REPRESENTATIVE AMEDEE BY SENATOR CLAITOR AN ACT AN ACT To amend and reenact R.S. 38:2191(B), relative to public contracts; To enact R.S. 17:3911(B)(4)(f), relative to the collection and to provide for payment of interest on amounts due for failure to reporting of certain data relative to students with an pay progressive stage or final payments under certain exceptionality; to provide relative to the failure of the circumstances; and to provide for related matters. Department of Education to comply with certain data collection and reporting requirements; to provide for a penalty for SENATE BILL NO. 373— noncompliance; and to provide for related matters. BY SENATOR BARROW AN ACT SENATE BILL NO. 319— To amend and reenact the introductory paragraph of R.S. BY SENATOR GATTI 47:1517(B)(1) and to enact R.S. 39:6(C)(3) and R.S. AN ACT 47:1517(B)(1)(d) and (e), relative to information on the LaTrac To amend and reenact R.S. 47:302.26(C)(4) and R.S. 51:2214(H) and website; to provide for the reporting of all revenue, exemptions, to repeal R.S. 33:4579 through 4579.5, Chapter 27-A of Title 33 credits, exclusions, refunds, preferential tax rates, deferred tax of the Louisiana Revised Statutes of 1950, comprised of R.S. liability, and rebates as contained in the tax exemption budget 33:9039.1 through 9039.4, Part IV of Chapter 6 of Title 34 of on LaTrac, or any subsequent database that may replace the the Louisiana Revised Statutes of 1950, comprised of R.S. LaTrac system; to provide for information to be reported in the 34:1101 through 1106, R.S. 36:109(U), Part IV of Chapter 7 of tax exemption budget for purposes of inclusion in the LaTrac Title 38 of the Louisiana Revised Statutes of 1950, comprised website; and to provide for related matters. of R.S. 38:1921, Part XXXII of Chapter 13 of Title 38 of the Louisiana Revised Statutes of 1950, comprised of R.S. SENATE BILL NO. 556— 38:3087.301 through 3087.314, R.S. 39:551.10, R.S. BY SENATORS CARTER, ALARIO, APPEL, BARROW, BISHOP, 40:1061.16(F), Part VII of Chapter 5-F of Title 40 of the BOUDREAUX, CHABERT, CLAITOR, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LONG, LUNEAU, Louisiana Revised Statutes of 1950, comprised of R.S. MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, PEACOCK, 40:1273.1 through 1273.8, Part III of Chapter 10 of Title 46 of PRICE, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, the Louisiana Revised Statutes of 1950, comprised of R.S. WALSWORTH AND WHITE AND REPRESENTATIVES BAGLEY, GARY CARTER, CHANEY, COX, HOFFMANN, HORTON, JACKSON, LEBAS, 46:1081 through 1083, R.S. 47:463.67, and Chapter 40 of Title DUSTIN MILLER, POPE AND STOKES 51 of the Louisiana Revised Statutes of 1950, comprised of R.S. AN ACT 51:2401, relative to boards, commissions, authorities, districts, To amend and reenact R.S. 40:1103.1 and to enact R.S. 40:1103.5, and like entities; to provide relative to the functional relative to health care; to provide for information and access to organization of state government by abolishing certain boards, breast reconstructive surgery; and to provide for related matters. commissions, authorities, districts, and like entities; to remove references to certain abolished entities; to transfer property of SENATE BILL NO. 560— (Substitute of Senate Bill No. 434 by certain abolished entities; to remove references to, provisions Senator Mizell) for, and the powers, functions, and duties of the St. Tammany BY SENATOR MIZELL Event Center District, Louisiana's I-12 Retirement District, AN ACT Board of Morgan City, Berwick Port Pilot Commissioners and To enact Part IV of Chapter 2 of Title 24 of the Louisiana Revised Examiners, Bayou Desiard Lake Restoration Commission, Red Statutes of 1950, to be comprised of R.S. 24:121, relative to the River, Atchafalaya River, and Bayou Boeuf Gravity Drainage dairy industry; to create the Dairy Stabilization Study District, Jackson Parish Industrial District, Point of Rescue Task Commission; to provide for the membership of the commission; Force a/k/a Task Force on Abortion Information, River Region to provide for the duties of the commission; to provide relative Cancer Screening and Early Detection District, Parish Hospital to meetings and per diem; to authorize public hearings; to Service District for Rapides Parish, and Louisiana Innovation provide relative to public entity records, data, and information; Council; and to provide for related matters. to require a committee report; to provide for termination of the commission; and to provide for related matters. SENATE BILL NO. 332— BY SENATOR CORTEZ SENATE BILL NO. 561— (Substitute of Senate Bill No. 455 by AN ACT Senator Barrow) To enact R.S. 48:94, relative to the Department of Transportation and BY SENATOR BARROW AND REPRESENTATIVES ANDERS, BISHOP, Development; to provide for transparency of operations in BRASS, ROBBY CARTER, COX, DUPLESSIS, GLOVER, HALL, HORTON, HUNTER, JACKSON, LEGER, LYONS, MARCELLE, NORTON AND district offices; to provide for publication by each department STAGNI district of certain information on the department's internet AN ACT website; and to provide for related matters. To enact Chapter 5 of Title 51 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 51:1055 through 1058, relative to SENATE BILL NO. 335— BY SENATORS MIZELL, ALARIO, BARROW, ERDEY, GATTI, HEWITT, empowering families to live well; to create the Empowering JOHNS, LAMBERT, LONG, MARTINY, MILKOVICH, MILLS, PRICE, Families to Live Well Louisiana Council; to provide for a state RISER, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD strategic plan; to provide for membership and duties of the AND WHITE AND REPRESENTATIVES AMEDEE, BACALA, BAGLEY, council; to provide for the Live Well Louisiana Fund; and to BARRAS, TERRY BROWN, ROBBY CARTER, CHANEY, EDMONDS, GAROFALO, HAZEL, HODGES, HOFFMANN, HORTON, HOWARD, provide for related matters. IVEY, MCFARLAND, STOKES, THOMAS AND WHITE AN ACT SENATE BILL NO. 220— To amend and reenact R.S. 14:82.2 and 83 and R.S. 15:243 and to BY SENATOR CARTER enact R.S. 15:539.4, relative to prostitution; to provide for the AN ACT crime of solicitation of prostitution; to provide for the crime of To amend and reenact R.S. 39:105(B), and to enact R.S. 39:105(C), purchase of commercial sexual activity; to provide for fines; to relative to capital outlay reports; to require the office of facility provide for the distribution of fines; to provide for court costs; planning and control to submit to the Joint Legislative to provide for a program to educate defendants and offenders; to Committee on Capital Outlay an annual report of funded provide for the Buyer Beware Program to educate relative to the nonstate projects which do not have a fully executed cooperative negative effects of prostitution; and to provide for related endeavor agreement, a design contract, or are not proceeding matters. with construction, and the reasons therefor; to provide for a copy of the report to be sent to each legislator whose district includes one or more projects on the list; to provide for an effective date; and to provide for related matters.

1615 Page 140 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE BILL NO. 426— SENATE BILL NO. 465— BY SENATOR LAFLEUR BY SENATOR BISHOP AN ACT AN ACT To amend and reenact R.S. 39:562(C) and (D) and to enact Subparts To amend and reenact the introductory paragraph of R.S. 17:253(B) A and B of Part II of Chapter 4 of Subtitle II of Title 39 of the and (E), and to enact R.S. 17:253(B)(21) through (25), relative Louisiana Revised Statutes of 1950, to be comprised of R.S. to student behavior and discipline; to provide relative to the 39:501 through 517, and 521 through 531, and to repeal R.S. membership of the Advisory Council on Student Behavior and 17:98, R.S. 39:563 through 578, 611 through 618, and Subpart Discipline; to provide for reporting; and to provide for related C, comprised of R.S. 39:661 through 672, Subpart D, comprised matters. of R.S. 39:681 through 684, Subpart E, comprised of R.S. 39:691 through 697, Subpart F, comprised of R.S. 39:698.1 SENATE BILL NO. 495— through 698.13, all as part of Part III of Chapter 4 of Subtitle II BY SENATOR MARTINY of Title 39 of the Louisiana Revised Statutes of 1950, R.S. AN ACT 39:741 through 742.2, 743 through 748, and Part VII, comprised To amend and reenact the introductory paragraph of R.S. of R.S. 39:821 through 842, Part IX, comprised of R.S. 39:911 15:574.2(C)(4)(a), 574.4(H), and 574.9(D)(1), relative to parole; through 914, Part X, comprised of R.S. 39:931 through 934, Part to provide for parole eligibility; to provide for revocation of XI, comprised of R.S. 39:971 through 974, all as part of Chapter parole; to provide for requirements; to provide relative to 4 of Subtitle II of Title 39 of the Louisiana Revised Statutes of administrative parole; to provide for the application of 1950, R.S. 39:1011 through 1024, and Chapter 14-B, comprised administrative parole to offenders who commit an offense on or of R.S. 39:1460.1 and 1460.2, and Chapter 18, comprised of after a certain date; to provide for an effective date; and to R.S. 39:1801 through 1811, all as part of Subtitle III of Title 39 provide for related matters. of the Louisiana Revised Statutes of 1950, relative to the Consolidated Local Government Indebtedness Act; to SENATE BILL NO. 544— consolidate and make uniform local government laws relative to BY SENATOR MILLS the issuance of certain bonds and other evidences of AN ACT indebtedness; to provide definitions; to provide for the statutory To enact R.S. 47:338.264, relative to local taxation; to authorize lien; to provide relative to the authorization, sale, execution, and certain parish tourist commissions to levy a hotel occupancy tax; registration of bonds; to provide relative to the rights of to provide for administration and collection of the tax; to bondholders; to provide relative to the validity of bonds; to provide for an effective date; and to provide for related matters. provide for the applicability of general bond laws; to provide for SENATE BILL NO. 559— peremption; to provide for notice of default; to provide for the BY SENATORS MORRISH AND JOHNS bonds to be exempt from taxation and to be legal investments; AN ACT to provide for the negotiability and incontestability of the bonds; To amend and reenact R.S. 4:707(D) and (F)(3) and to enact R.S. to provide for the application of proceeds; to provide for bond 4:707(E)(6), relative to charitable raffles, bingo, and keno; to validation; to provide relative to lost, destroyed, or cancelled provide for licensure; to provide for a license to conduct raffles; bonds; to provide relative to counsel fees; to provide relative to to authorize public institutions of higher education to conduct general obligation bonds; to provide relative to limited tax raffles under certain circumstances; and to provide for related bonds and bonds payable from the general alimony tax; to matters. provide relative to sales tax bonds; to provide relative to revenue bonds; to provide relative to limited revenue bonds; to provide SENATE BILL NO. 291— relative to excess revenue bonds and certificates of BY SENATORS BARROW, DONAHUE, GATTI, LUNEAU, MARTINY indebtedness; to provide relative to bond anticipation notes; to AND WARD AND REPRESENTATIVES BILLIOT, BOUIE, CARMODY, CARPENTER, ROBBY CARTER, CONNICK, COX, CREWS, GISCLAIR, provide relative to grant anticipation notes; to provide relative GLOVER, GUINN, LANCE HARRIS, HOFFMANN, JACKSON, to assessment certificates; to provide relative to refunding JEFFERSON, JENKINS, JONES, LYONS, MAGEE, MARINO, GREGORY bonds; to provide for an effective date; and to provide for MILLER, NORTON, SEABAUGH AND SMITH related matters. AN ACT To amend and reenact Civil Code Art. 132, 134, and 136(A) and R.S. SENATE BILL NO. 427— 9:341 and 364, relative to children; to provide relative to BY SENATOR CHABERT custody and custody awards; to provide relative to factors in AN ACT determining best interest of the child; to provide relative to To amend and reenact R.S. 36:4(Z), 41:1706(A)(2) and (4), and visitation; to provide certain terms, conditions, procedures, and 1709(A), to enact Subpart B-1 of Part II of Chapter 2 of Title 49 requirements; and to provide for related matters. of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 49:214.8.1 through 214.8.17, and to repeal Chapter 17 of SENATE BILL NO. 27— Subtitle 1 of Title 30 of the Louisiana Revised Statutes of 1950, BY SENATOR MILLS comprised of R.S. 30:2000.1 through 2000.12, and R.S. AN ACT 36:359(J), relative to the transfer of the responsibilities of the To amend and reenact R.S. 46:153.3(D)(1) and (2), relative to the Atchafalaya Basin Research and Promotion Board and the Medicaid Pharmaceutical and Therapeutics Committee; to Atchafalaya Basin Program from the Department of Natural provide for committee composition; to provide for committee Resources to the Coastal Protection and Restoration Authority; diversity; to provide for nominating entities; to provide for to provide for the effect of such transfer on previously executed filling of vacancies; and to provide for related matters. partnerships, memoranda of understanding, and cooperative endeavors; to provide for the transfer of all property; to provide SENATE BILL NO. 184— for the effect of the transfer on employees, legal proceedings, BY SENATOR MARTINY and contractual obligations; and to provide for related matters. AN ACT To amend and reenact R.S. 27:402(17), 405(A)(6) and (C)(2), and SENATE BILL NO. 442— 416(C) and (D), relative to the Video Draw Poker Devices BY SENATOR MORRELL Control Law; to provide for the method of operation of video AN ACT draw poker devices; to provide for qualified truck stops; to To enact Chapter 58 of Title 51 of the Louisiana Revised Statutes of provide for fuel sales of qualified truck stops; to provide for 1950, to be comprised of R.S. 51:3151 and 3152, relative to definitions; and to provide for related matters. DNA testing kits; to provide relative to notification; to provide for certain terms and conditions; to provide for violations and penalties; and to provide for related matters.

1616 41st DAY'S PROCEEDINGS Page 141 SENATE May 18, 2018

SENATE BILL NO. 261— Criminal Procedure Article 895.1(F)(2), the introductory BY SENATORS ERDEY AND THOMPSON paragraph of (3), (b), and (e), Section 4(B) of Act No. 421 of the AN ACT 2013 Regular Session of the Legislature, as amended by Section To amend and reenact R.S. 40:1668(C) and (F) and to repeal R.S. 4(B) of Act No. 822 of the 2014 Regular Session of the 40:1668(G)(4), relative to insurance benefits for firemen and Legislature, the introductory paragraph of Section 7(A) and (B) officers who suffer a catastrophic injury resulting in permanent of Act 41 of the 2006 First Extraordinary Session of the and total disability in certain circumstances; and to provide for Legislature, to enact R.S. 30:2015(C)(8), and to repeal R.S. related matters. 11:544, R.S. 15:185.5, 572.8(N) and (S), R.S. 17:354, 3138.2, and 3138.3, and Subpart A-2 of Part IX-A of Chapter 26 of Title SENATE BILL NO. 264— 17 of the Louisiana Revised Statutes of 1950, comprised of R.S. BY SENATOR CARTER 17:3397.11, R.S. 27:392(C)(4), R.S. 30:2000.12 and 2551, R.S. AN ACT 33:2740.18, R.S. 39:87.5, Subpart H of Part II-A of Chapter 1 To amend and reenact R.S. 40:1131(21) and 1131.1(D) and to enact of Subtitle I of Title 39 of the Louisiana Revised Statutes of R.S. 40:1131(22) and (23), 1133.13(F) and (G), and 1133.16, 1950, comprised of R.S. 39:100.11, Subpart N of Part II-A of relative to emergency personnel; to provide for definitions; to Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised provide relative to telephone cardiopulmonary resuscitation; to Statutes of 1950, comprised of R.S. 39:100.51, Subpart Q-1 of provide for minimum training requirements in telephone Part II-A of Chapter 1 of Subtitle I of Title 39 of the Louisiana cardiopulmonary resuscitation; to provide for certain terms, Revised Statutes of 1950, comprised of R.S. 39:100.122, procedures, and conditions; and to provide for related matters. Subpart Q-2 of Part II-A of Chapter 1 of Subtitle I of Title 39 of SENATE BILL NO. 464— the Louisiana Revised Statutes of 1950, comprised of R.S. BY SENATOR RISER 39:100.123, Subpart S of Part II-A of Chapter 1 of Subtitle I of AN ACT Title 39 of the Louisiana Revised Statutes of 1950, comprised To enact R.S. 40:34(C), relative to death certificates; to provide for of R.S. 39:100.146, R.S. 39:1357, R.S. 40:16.2 and 1402, R.S. electronic registration of death certificate data; to provide for an 46:290.1, 977.13, 2731, 2742(D), and 2901, R.S. 47:120.39 and effective date; and to provide for related matters. 841.2, R.S. 49:214.6.7(D) and (E), R.S. 51:2211 through 2216, R.S. 56:14, 302.3(B)(5)(c), 305(H) and 633, Section 9 of Act SENATE BILL NO. 477— (Substitute of Senate Bill No. 189 by No. 138 of the 2005 Regular Session of the Legislature as Senator LaFleur) amended by Section 7 of Act 642 of the 2006 Regular Session BY SENATOR LAFLEUR of the Legislature, Sections (3)(D) and (6) of Act No. 41 of the AN ACT 2006 First Extraordinary Session of the Legislature, Section 7 of To enact R.S. 37:1164(59) and 1226.4; relative to electronic Act No. 420 of the 2013 Regular Session of the Legislature, prescribing of noncontrolled legend drugs; to provide for a Section (4)(B)(1) of Act No. 421 of the 2013 Regular Session of definition of chart order; to provide for bidirectional the Legislature, as amended by Section (4)(B)(1) of Act No. 822 transmission; to provide for authority to the Louisiana State Law of the 2014 Regular Session of the Legislature, and Section Institute to alphabetize the definition list; and to provide for (4)(B)(2) of Act No. 421 of the 2013 Regular Session of the related matters. Legislature, relative to certain funds in the state treasury; to provide for meeting dates of the Dedicated Fund Review SENATE BILL NO. 525— Subcommittee of the Joint Legislative Committee on the BY SENATOR LAFLEUR Budget; to provide for the review of certain funds in the state AN ACT treasury by the subcommittee; to provide for the powers, duties, To amend and reenact R.S. 4:183(B)(introductory paragraph) and (3), functions, and responsibilities of the subcommittee, including 214.1(B), and R.S. 27:372(A) and to enact R.S. 4:147.1(D) and the recommendation for the reclassification, elimination, and R.S. 27:372(C), relative to horse racing; to provide for the duties expenditure of certain funds in the treasury; to provide for the and powers of the Louisiana State Racing Commission; to reclassification of funds in the treasury; to provide for the provide relative to purse monies for horse races; to provide elimination of certain treasury funds and the creation of certain relative to net slot machine proceeds received for purses; to treasury accounts; to provide relative to monies deposited and provide relative to thoroughbred horse racing; to provide credited into certain agency accounts in the state treasury; to relative to eligible facilities; to provide relative to the transfer of provide for the classification and consideration of certain slot machine proceeds from one eligible facility to another; to monies as fees and self-generated revenues; to provide that such provide for a maximum number of gaming positions authorized fees and self-generated revenues shall be available for within the designated gaming area; to provide for exceptions; to appropriation as recognized by the Revenue Estimating provide for contingent effectiveness; and to provide for related Conference; to provide for the retention of monies in certain matters. agency accounts for future appropriation; to provide relative to monies deposited and credited to certain accounts in the state SENATE BILL NO. 400— treasury; to provide for an effective date; and to provide for BY SENATOR HEWITT AND REPRESENTATIVE EDMONDS related matters. AN ACT To amend and reenact R.S. 3:2(C), R.S. 9:154.3, R.S. 15:572.8(H)(1) SENATE BILL NO. 202— and the introductory paragraph of (2), and 921, R.S. 17:3138.4, BY SENATORS PEACOCK AND JOHNS R.S. 22:1071(D)(3)(b) and (c), and 1476(A)(2), R.S. AN ACT 23:1170(A), 1172(A), 1172.1(C), 1172.2(D), 1178(D), To enact Part V of Chapter 11 of Title 37 of the Louisiana Revised 1291.1(C)(1) and (E), 1310.3(E), 1310.13, and 1514(D)(5), R.S. Statutes of 1950, to be comprised of R.S. 37:1018 through 1020, 24:653(N)(3), R.S. 30:2004(11), 2014(B), (D)(4)(a) and the relative to the Nurse Licensure Compact; to provide for introductory paragraph of (b), 2015(A), (B), the introductory enactment of the model language required to participate in the paragraph of (C), the introductory paragraph of (D), and (E), compact; to provide for appointment of an administrator; to 2035(B)(1), 2054(B)(8), 2109(A) and (C), 2192(B)(4), 2195(B), provide for enforcement and rulemaking authority; to provide (C), and (E), 2195.2(A)(4), 2195.4(C)(1) and (2), 2195.5, for an effective date; and to provide for related matters. 2205(A)(1), and 2552(A), (B), and (C), R.S. 32:202, 402.3(I), and 412(C)(2), R.S. 39:82(A), 91(B), 100.136, and 352, R.S. and they are hereby presented for executive approval. 40:1135.10, R.S. 46:1301(A)(1), R.S. 47:318(D), 463.48(D), 463.60(F), 463.148(E), 463.167(E), 6351(G), and 7019.2(B)(1), Respectfully submitted, R.S. 49:259(D), 308.3(B)(7) and (D), and 308.5(B)(3) and (4), GLENN A. KOEPP R.S. 51:2315, R.S. 56:10(B)(1)(b), 70.3, 70.4(A), 253(C)(2)(a), Secretary of the Senate 278(A), 279(A), (C), (D)(1) and (3), 494(E)(5) and (F), 644(B), the introductory paragraph of (C), (D), and (E), Code of

1617 Page 142 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, PRICE, RISER, Privileged Report of the Committee on GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, Senate and Governmental Affairs WARD AND WHITE A RESOLUTION To express the sincere condolences of the Senate of the Legislature ENROLLMENTS of Louisiana to the family and friends of Michael Todd Denson upon his passing and to express the loss of a colleague of the Senator Peterson, Chairman on behalf of the Committee on Senate. Senate and Governmental Affairs, submitted the following report: SENATE RESOLUTION NO. 220— May 22, 2018 BY SENATOR HEWITT A RESOLUTION To the President and Members of the Senate: To commend and recognize the Louisiana teams that participated in the 2018 FIRST Robotics World Championship in Houston, I am directed by your Committee on Senate and Governmental Texas. Affairs to submit the following report: SENATE RESOLUTION NO. 221— The following Senate Resolutions have been properly enrolled: BY SENATOR MILLS A RESOLUTION SENATE RESOLUTION NO. 99— To commend David Broussard for his passion and tireless dedication BY SENATOR LAFLEUR to ensuring government officials improve streets, intersections, A RESOLUTION and railroad crossings in New Iberia, Louisiana. To express the sincere and heartfelt condolences of the Senate of the Legislature of Louisiana upon the death of Reverend Sheldon SENATE RESOLUTION NO. 222— Louis Roy. BY SENATOR MILLS A RESOLUTION SENATE RESOLUTION NO. 194— To express the sincere condolences of the Senate of the Legislature BY SENATOR BISHOP of Louisiana upon the death of Mitchell "Mike" Trahan. A RESOLUTION To urge and request the New Orleans City Council and the New SENATE RESOLUTION NO. 223— Orleans City Planning Commission to impose a ten-year BY SENATOR MORRISH moratorium on any and all types of additional dollar stores being A RESOLUTION located in New Orleans East and Gentilly. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Judge Bernard Marcantel. SENATE RESOLUTION NO. 231— BY SENATOR PERRY SENATE RESOLUTION NO. 224— A RESOLUTION BY SENATOR MORRISH To commend Kaye Broussard on her retirement after thirty-two years A RESOLUTION of teaching music, primarily at Erath Middle School in Erath, To urge and request the Louisiana Department of Revenue to create Louisiana. the Louisiana Retail Food and Beverage E-Commerce Task Force to study the economic impact, revenue generation, SENATE RESOLUTION NO. 232— industry and consumer benefits, and other issues relative to the BY SENATOR BOUDREAUX adoption of e-commerce innovations, the provision of full- A RESOLUTION service delivery to customers, and the use of operational To express the sincere and heartfelt condolences of the Senate of the resources offered by third-party platform providers in the retail Legislature of Louisiana upon the death of Dr. Raphael A. food and beverage industry; to study applicable laws and Baranco Sr. regulations enacted by other states; and to recommend legislation or regulations deemed necessary and appropriate to SENATE RESOLUTION NO. 233— allow the retail food and beverage industry to implement e- BY SENATOR BARROW commerce innovations and full-service delivery operations with A RESOLUTION minimal risk to public safety and in the least restrictive manner. To urge and request the Senate Committee on Local and Municipal Affairs to evaluate the Recreation and Park Commission for the SENATE RESOLUTION NO. 225— parish of East Baton Rouge to ensure the board members are BY SENATOR GATTI meeting required responsibilities. A RESOLUTION To commend the Cyber Innovation Center and Executive Director SENATE RESOLUTION NO. 234— Craig Spohn on the Regional Autonomous Robotics Circuit. BY SENATOR MIZELL A RESOLUTION SENATE RESOLUTION NO. 226— To urge and request the Senate Committee on Commerce, Consumer BY SENATOR PETERSON Protection, and International Affairs to study the licensing of A RESOLUTION commercial driving schools. To commend Barbara Ann Bell Malter for thirty years of exemplary service with State Farm Insurance Company. SENATE RESOLUTION NO. 235— BY SENATORS GATTI AND PEACOCK SENATE RESOLUTION NO. 227— A RESOLUTION BY SENATOR CARTER To commend the Benton High School Tigers baseball team on A RESOLUTION winning the Louisiana High School Athletic Association Class To express the sincere condolences of the Senate of the Legislature 4A state championship. of Louisiana upon the death of Frank M. Stuart Sr. SENATE RESOLUTION NO. 250— SENATE RESOLUTION NO. 228— BY SENATORS ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BY SENATORS PERRY AND CORTEZ BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, A RESOLUTION DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, To commend St. Thomas More High School of Lafayette, Louisiana, on winning the Louisiana High School Lacrosse League state championship.

1618 41st DAY'S PROCEEDINGS Page 143 SENATE May 18, 2018

SENATE RESOLUTION NO. 229— SENATE RESOLUTION NO. 243— BY SENATOR ALLAIN BY SENATOR BARROW A RESOLUTION A RESOLUTION To commend the Berwick High School boys baseball team upon To urge and request the Louisiana Board of Barber Examiners and winning the 2018 Louisiana High School Athletic Association the Louisiana Board of Cosmetology to work together in Class 3A state championship. evaluating whether the practice of alternative hair design should be regulated by the Louisiana Board of Barber Examiners. SENATE RESOLUTION NO. 230— BY SENATORS JOHNS, MORRISH AND JOHN SMITH SENATE RESOLUTION NO. 244— A RESOLUTION BY SENATORS CLAITOR, ALARIO AND LAFLEUR To commend Eugene A. "Gene" Bouquet for his long, dedicated, and A RESOLUTION distinguished service as Conflicts Counsel for the 14th Judicial To commend Harry Connick Sr. for his outstanding accomplishments District Court Indigent Defender Board on the occasion of his and singular contributions during thirty years of dedicated retirement. public service as district attorney and for his remarkable musical accomplishments. SENATE RESOLUTION NO. 238— BY SENATOR CLAITOR SENATE RESOLUTION NO. 245— A RESOLUTION BY SENATOR MILLS To designate May 2018 as Cystic Fibrosis Awareness Month in A RESOLUTION Louisiana. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Roger Paul Hamilton Sr. of St SENATE RESOLUTION NO. 236— Martinville, Louisiana. BY SENATOR WHITE A RESOLUTION SENATE RESOLUTION NO. 246— To urge and request the Department of Transportation and BY SENATOR LAMBERT Development to submit a report to the Senate Committee on A RESOLUTION Finance and the Senate Select Committee on Homeland Security To urge and request the Senate of the Legislature of Louisiana to on the ability of the public works and water resources division proclaim and designate May 19-25, 2018, as Safe Boating Week in the department to receive and distribute federal funds for in Louisiana. flood control, the hazard mitigation grant program, and other disaster funds. SENATE RESOLUTION NO. 247— BY SENATOR BARROW SENATE RESOLUTION NO. 237— A RESOLUTION BY SENATOR LUNEAU To urge and request each public school governing authority to review A RESOLUTION and consider the results of student screenings conducted to To express the sincere condolences of the Senate of the Legislature determine whether a student should be evaluated for dyslexia or of Louisiana upon the death of James Byrd, former Alexandria giftedness, or both, and to study the feasibility of implementing city marshal. universal screenings of students for dyslexia and giftedness. SENATE RESOLUTION NO. 239— SENATE RESOLUTION NO. 248— BY SENATORS GATTI AND PEACOCK BY SENATOR MORRISH A RESOLUTION A RESOLUTION To urge and request the Department of Revenue to streamline the To urge and request the State Board of Elementary and Secondary process by which it determines the residency of active duty Education to explain how the minimum foundation program military personnel stationed in Louisiana. formula is calculated to ensure funding of the unfunded accrued liability of state retirement systems. SENATE RESOLUTION NO. 240— BY SENATORS GATTI AND PEACOCK SENATE RESOLUTION NO. 249— A RESOLUTION BY SENATOR BOUDREAUX To commend outstanding educator, Ruth Shirley Heidecker of A RESOLUTION Bossier City, Louisiana, for her many contributions made on To urge and request the State Board of Elementary and Secondary behalf of public education, and to congratulate her on a well- Education to reconvene the Minimum Foundation Program deserved retirement after forty-three years in the education (MFP) task force to determine the actual cost of providing profession. public education in Louisiana and identify all potential funding mechanisms to enable school systems to meet this cost and to SENATE RESOLUTION NO. 241— submit a written report of findings and recommendations to the BY SENATOR BARROW Senate Committee on Education and the House Committee on A RESOLUTION Education not later than February 1, 2019. To commend the United Cajun Navy and its founder, Todd Terrell, for outstanding service to the citizens of Louisiana impacted by SENATE RESOLUTION NO. 251— the historic flooding of Louisiana in 2016. BY SENATOR CLAITOR A RESOLUTION SENATE RESOLUTION NO. 242— To commend the Destination Imagination team finalists from the BY SENATOR BARROW Baton Rouge Center for Visual and Performing Arts upon their A RESOLUTION first place win at the state competition and on their advancement To urge and request the state Department of Education to provide to the Destination Imagination (DI) Global Finals. evidence, data, and documentation to the senate and house education committees establishing the state's charter schools' SENATE RESOLUTION NO. 252— compliance with the intent, purpose, and objectives established BY SENATOR DONAHUE in the Charter School Demonstration Programs Law, and that A RESOLUTION charter schools are held accountable for student academic To commend Bailor Wells for winning Google's art contest top prize performance, financial performance, and compliance with in Louisiana and to wish her success in winning Google's statutory, regulatory, and contractual obligations pursuant to national contest. each school's charter contract.

1619 Page 144 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

SENATE RESOLUTION NO. 253— HOUSE BILL NO. 207— BY SENATORS PEACOCK AND MILKOVICH BY REPRESENTATIVE BAGLEY A RESOLUTION AN ACT To commend the Shreveport Mudbugs hockey team on winning the To amend and reenact Code of Civil Procedure Article 1292, R.S. North American Hockey League Robertson Cup championship 14:79(A)(1)(b), and R.S. 46:2136.2(A) and to enact Code of in the 2017-2018 season. Civil Procedure Article 1293(D), relative to temporary restraining orders and protective orders; to require the SENATE RESOLUTION NO. 254— transmission of proof of service of certain temporary restraining BY SENATOR BARROW orders, protective orders, preliminary injunctions, permanent A RESOLUTION injunctions, and consent agreements to the Louisiana Protective To commend Jennifer Paige Spradley upon her retirement and to Order Registry; to provide for the method of transmission and congratulate her for thirty-years of service in the field of the time period within which transmission must be made; and to education. provide for related matters. Respectfully submitted, HOUSE BILL NO. 239— KAREN CARTER PETERSON BY REPRESENTATIVE PIERRE Chairman AN ACT To amend and reenact R.S. 26:901(31), relative to the regulation of The foregoing Senate Resolutions were signed by the President tobacco products; to provide for the definition of "vapor of the Senate and presented to the Secretary of State by the Secretary. product"; and to provide for related matters. Message from the House HOUSE BILL NO. 298— BY REPRESENTATIVE CHAD BROWN AN ACT SIGNED HOUSE BILLS AND To amend and reenact R.S. 27:29.3(A)(1), relative to non-gaming JOINT RESOLUTIONS supplier permits; to provide relative to those non-gaming suppliers who are required to obtain permits; and to provide for May 22, 2018 related matters. To the Honorable President and Members of the Senate: HOUSE BILL NO. 454— BY REPRESENTATIVE FOIL I am directed to inform your honorable body that the Speaker of AN ACT the House of Representatives has signed the following House Bills To amend and reenact R.S. 49:257(B) and to enact R.S. 39:1538(5), and Joint Resolutions: relative to claims against the state; to provide with respect to certain final judgments against the state; to require the division HOUSE BILL NO. 37— of administration to make public certain information concerning BY REPRESENTATIVES TERRY BROWN, ANDERS, BACALA, BAGLEY, BAGNERIS, BERTHELOT, BILLIOT, COX, DAVIS, EDMONDS, LANCE final judgments against the state; to require state agencies to HARRIS, HOFFMANN, JACKSON, JEFFERSON, JENKINS, MCFARLAND, report information concerning final judgments to the attorney PEARSON, POPE, REYNOLDS, RICHARD, AND SCHEXNAYDER AND general; to require the attorney general to prepare reports to the SENATORS ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CORTEZ, DONAHUE, ERDEY, GATTI, HEWITT, legislature and the division of administration; to require JOHNS, LUNEAU, MILKOVICH, MILLS, PEACOCK, PERRY, PRICE, inclusion of information in the comprehensive annual financial GARY SMITH, JOHN SMITH, AND WALSWORTH report; and to provide for related matters. AN ACT To amend and reenact R.S. 11:212(B)(1), 461(B)(2), 603(A) and HOUSE BILL NO. 645— (B)(introductory paragraph), and 617(A) and to enact R.S. BY REPRESENTATIVE ZERINGUE 11:583(B)(3) and 3686(B)(1)(d), relative to members of the AN ACT Louisiana State Employees' Retirement System permanently To amend and reenact R.S. 29:725(H), 725.4, 725.5(C)(3), injured in the line of duty; to provide for retirement benefits; to 725.6(B)(3), (5)(b) and (c), (6)(introductory paragraph), provide for an effective date; and to provide for related matters. (b)(ii)(cc) and (iii), and (c)(ii)(cc) and (7), 726(E)(9), 727(D), and 735(A)(1), to enact R.S. 9:2793.10 and R.S. HOUSE BILL NO. 88— 29:725.6(B)(6)(b)(i)(hh) and (d), 726(B)(16) and (E)(27), (28), BY REPRESENTATIVES MACK, AMEDEE, BACALA, BAGLEY, and (29), 726.4, and 735(A)(3), and to repeal R.S. BERTHELOT, TERRY BROWN, CREWS, DEVILLIER, EDMONDS, FALCONER, GAROFALO, GLOVER, LANCE HARRIS, HAVARD, 29:725.6(B)(6)(a)(ii)(ff), relative to emergency preparedness; to HENSGENS, HODGES, HORTON, MIGUEZ, PYLANT, SCHEXNAYDER, provide for the powers and duties of the director of the AND WRIGHT Governor's Office of Homeland Security and Emergency AN ACT Preparedness; to provide relative to the office of To enact R.S. 14:70.9, relative to fraud; to create the crime of interoperability; to provide for the statewide communications government benefits fraud; to provide for elements of the interoperability plan; to provide for the duties of the Unified offense; to provide for penalties; and to provide for related Command Group; to provide for annual reporting requirements; matters. to provide for its subcommittees; to create the Statewide Cemetery Response Task Force; to provide for its membership, HOUSE BILL NO. 144— powers, and duties; to provide relative to powers of parish BY REPRESENTATIVE ABRAHAM presidents; to provide relative to immunity and limitations of AN ACT liability; and to provide for related matters. To enact R.S. 17:3138.7, relative to special treasury funds; to establish the Louisiana Jobs Now Fund as a special fund in the HOUSE BILL NO. 674— state treasury; to provide for deposits into the fund; to provide BY REPRESENTATIVE NORTON for uses of the fund; to provide for certain limitations; to require AN ACT certain reports; to provide for an effective date; and to provide To amend and reenact R.S. 32:717(A) and 718(C) and to enact R.S. for related matters. 32:717(C) and 718(E), relative to the sale of a motor vehicle or auto hulk as scrap to be dismantled or destroyed; to define the term "motor vehicle"; to specify the database for certain required reporting; to provide for certain prohibitions and reporting relative to stolen auto hulk; to provide for certain terms and conditions; and to provide for related matters.

1620 41st DAY'S PROCEEDINGS Page 145 SENATE May 18, 2018

HOUSE BILL NO. 751— of such a person; to provide relative to procedures and BY REPRESENTATIVE BARRAS requirements for voter registration and voting; to provide AN ACT relative to reinstatement of voter registration; and to provide for To appropriate funds for Fiscal Year 2018-2019 to defray the related matters. expenses of the Louisiana Legislature, including the expenses of the House of Representatives and the Senate, of legislative HOUSE BILL NO. 317— service agencies, and of the Louisiana State Law Institute; to BY REPRESENTATIVE ROBBY CARTER provide for the salary, expenses, and allowances of members, AN ACT officers, staff, and agencies of the Legislature; to provide with To amend and reenact R.S. 33:383(A)(1) and to enact R.S. respect to the appropriations and allocations herein made; and 33:383(A)(3), relative to municipal elections in certain to provide for related matters. Lawrason Act municipalities; to require use of the gubernatorial election date for such elections by certain municipalities; and to HOUSE BILL NO. 784— provide for related matters. BY REPRESENTATIVES MCFARLAND, BISHOP, AND REYNOLDS AN ACT HOUSE BILL NO. 377— To amend and reenact R.S. 34:851.20(A)(1) and 851.32 and R.S. BY REPRESENTATIVES HAZEL, BACALA, BAGNERIS, CARPENTER, 56:10.1(C), relative to motorboats and sailboats; to provide for DUPLESSIS, HODGES, HOWARD, JAMES, MACK, MARCELLE, MARINO, NORTON, PYLANT, AND STEFANSKI boat registration and numbering; to provide for fees; to provide AN ACT for the dedication of revenue; to provide for the Aquatic Plant To amend and reenact Code of Criminal Procedure Articles 989, 992, Control Fund; and to provide for related matters. 993, and 994, relative to expungement; to provide with respect HOUSE BILL NO. 107— to expungement forms; to make technical changes to the forms; BY REPRESENTATIVES BACALA, AMEDEE, ANDERS, ARMES, to extend the amount of time that a background check may be BAGLEY, BARRAS, BERTHELOT, BILLIOT, BOUIE, CHAD BROWN, used in a motion for an expungement; and to provide for related TERRY BROWN, CARMODY, GARY CARTER, ROBBY CARTER, STEVE matters. CARTER, CHANEY, CONNICK, COX, CREWS, DAVIS, DEVILLIER, EDMONDS, EMERSON, FALCONER, GAROFALO, GISCLAIR, GUINN, LANCE HARRIS, HAVARD, HAZEL, HENSGENS, HILL, HOFFMANN, HOUSE BILL NO. 601— HORTON, HOWARD, JAMES, JEFFERSON, JENKINS, JOHNSON, LEBAS, BY REPRESENTATIVE SHADOIN LEGER, GREGORY MILLER, JIM MORRIS, PEARSON, POPE, PYLANT, AN ACT REYNOLDS, RICHARD, SCHEXNAYDER, SEABAUGH, SMITH, STAGNI, STEFANSKI, STOKES, TALBOT, THIBAUT, THOMAS, WRIGHT, AND To enact R.S. 18:154(G)(4) and (5), relative to election officials; to ZERINGUE AND SENATORS ALARIO, ALLAIN, BARROW, BISHOP, prohibit the disclosure of specified information by specified BOUDREAUX, CARTER, CLAITOR, CORTEZ, ERDEY, HEWITT, election officials relating to the security and integrity of the state LAFLEUR, LONG, LUNEAU, MILKOVICH, MILLS, MIZELL, MORRELL, PEACOCK, PERRY, PRICE, RISER, GARY SMITH, THOMPSON, voter registration computer system and election management WALSWORTH, WARD, AND WHITE system and voting equipment; and to provide for related matters. AN ACT To enact R.S. 40:1665.2(B)(17) and (C)(4), relative to survivors of HOUSE BILL NO. 602— law enforcement officers killed while performing their duties; to BY REPRESENTATIVE MIGUEZ AND SENATOR RISER provide for financial benefits for survivors of federal law AN ACT enforcement agents killed in Louisiana; and to provide for To amend and reenact R.S. 14:95.2(C)(4) and to enact R.S. related matters. 14:95.2(C)(9), relative to concealed handgun permits; to provide relative to the carrying of a concealed handgun within one HOUSE BILL NO. 130— thousand feet of school property; to provide an exception to the BY REPRESENTATIVE SCHEXNAYDER crime which prohibits the carrying of a firearm on school AN ACT property by certain concealed handgun permit holders; and to To amend and reenact R.S. 56:109.1 and to enact R.S. 56:109.4, provide for related matters. relative to use of vehicles on wildlife management areas; to provide for the operation of airboats on the Maurepas Swamp HOUSE BILL NO. 748— (Substitute for House Bill No. 562 by Wildlife Management Area; to provide for the establishment of Representative Emerson) airboat trails; to provide for requirements; to provide for rules BY REPRESENTATIVE EMERSON and regulations; to provide for penalties; and to provide for AN ACT related matters. To amend and reenact R.S. 49:903, relative to agencies engaged in regulatory and licensing activities; to provide relative to reports HOUSE BILL NO. 246— of the governor; to provide for a review by the governor on an BY REPRESENTATIVE THIBAUT annual basis; to provide certain terms and conditions; and to AN ACT provide for related matters. To enact Part I of Chapter 19 of Title 22 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 22:2461, relative to a HOUSE BILL NO. 773— state reinsurance program; to authorize the commissioner of BY REPRESENTATIVE LYONS insurance to apply for a state innovation waiver to establish and AN ACT implement a state reinsurance program; to authorize the To amend and reenact R.S. 46:2136(A)(4), relative to protective commissioner of insurance to establish and implement a state orders and consent agreements issued in domestic abuse cases; reinsurance program; to prohibit the creation of a state to provide for a mental health evaluation of a perpetrator of reinsurance program prior to federal approval; to provide for an domestic abuse; to remove the authority of the court to order a effective date; and to provide for related matters. medical evaluation or counseling of an abused person; and to provide for related matters. HOUSE BILL NO. 265— BY REPRESENTATIVES SMITH, BAGNERIS, BOUIE, BRASS, HOUSE BILL NO. 796— CARPENTER, GARY CARTER, COX, DUPLESSIS, FRANKLIN, GAINES, BY REPRESENTATIVE LANCE HARRIS GLOVER, HALL, JIMMY HARRIS, HUNTER, JACKSON, JAMES, AN ACT JEFFERSON, JENKINS, JORDAN, TERRY LANDRY, LYONS, MARCELLE, DUSTIN MILLER, NORTON, AND PIERRE AND SENATORS To amend and reenact R.S. 17:7(6)(a)(i) and (b)(i)(aa), 15, and BARROW, BISHOP, BOUDREAUX, CARTER, COLOMB, MORRELL, 3991(E)(5), to enact R.S. 17:7(6)(h) and (i) and (10) and PETERSON, PRICE, AND TARVER 3996(B)(45) and (46), relative to the certification and AN ACT employment in schools of certain persons; to prohibit public and To amend and reenact R.S. 18:102(A)(1), 104(C), and 177(A)(1), nonpublic schools from hiring persons convicted of felony relative to registration and voting; to provide relative to offenses as administrators, teachers, or substitute teachers; to registration and voting by a person convicted of a felony; to prohibit such schools from hiring persons as administrators, provide relative to suspension of registration and voting rights teachers, or substitute teachers who submitted certain fraudulent

1621 Page 146 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

documentation or facilitated cheating on state assessments; to Louisiana; to provide for reemployment in a position for a provide exceptions; to authorize the State Board of Elementary presenter of professional development; to provide for and Secondary Education to issue teaching certificates and other reemployment of tutors; to provide for the reemployment of pre- teaching authorization to such persons under certain kindergarten teachers; to provide for an effective date; and to circumstances; to provide for the assessment of civil fines provide for related matters. against public school boards who hire certain persons; to increase the penalties for violations relative to reporting HOUSE BILL NO. 19— convictions or pleas; to require the State Board of Elementary BY REPRESENTATIVE CARPENTER and Secondary Education to promulgate rules and regulations to AN ACT establish a process for issuing a teaching authorization to To amend and reenact R.S. 11:2031(5) and 2165.5(A) and to repeal persons seeking employment in certain schools; to provide for R.S. 11:231(A)(5) and (C)(1)(c), relative to the annual amount effectiveness; and to provide for related matters. of retirement allowance for members of the Registrars of Voters Employees' Retirement System; to provide for calculation of the HOUSE BILL NO. 803— allowance, including determination of average final BY REPRESENTATIVE ARMES compensation and accrual rate; to provide relative to the accrual AN ACT rate applicable to creditable service; to provide for an effective To amend and reenact R.S. 17:493.1(A)(1)(a), relative to school bus date; and to provide for related matters. operators; to require public school boards to notify certain operators of route vacancies by mail; and to provide for related HOUSE BILL NO. 36— matters. BY REPRESENTATIVE PEARSON AN ACT HOUSE BILL NO. 823— To amend and reenact R.S. 42:1301(4) and 1302(B), relative to the BY REPRESENTATIVE PIERRE Louisiana Deferred Compensation Commission; to provide for AN ACT membership on the commission; to provide for quorum; and to To amend and reenact R.S. 40:1046(J) and R.S. 40:1046(J) as provide for related matters. amended and reenacted by Section 2 of Act No. 96 of the 2016 Regular Session of the Legislature of Louisiana, relative to HOUSE BILL NO. 78— medical marijuana; to extend the termination date for BY REPRESENTATIVES NANCY LANDRY, AMEDEE, ANDERS, BACALA, BAGNERIS, BARRAS, BERTHELOT, BILLIOT, BRASS, CHAD recommending or prescribing marijuana for therapeutic use; and BROWN, TERRY BROWN, CARMODY, CARPENTER, ROBBY CARTER, to provide for related matters. STEVE CARTER, CONNICK, COX, CROMER, DAVIS, EDMONDS, EMERSON, FALCONER, FRANKLIN, GAINES, GAROFALO, GISCLAIR, GUINN, HALL, LANCE HARRIS, HAZEL, HENRY, HILFERTY, HODGES, HOUSE BILL NO. 854— HOFFMANN, HORTON, HOWARD, HUNTER, JACKSON, JAMES, BY REPRESENTATIVE HORTON JEFFERSON, JENKINS, JOHNSON, JONES, JORDAN, TERRY LANDRY, AN ACT LEBAS, MACK, MARINO, MIGUEZ, GREGORY MILLER, JIM MORRIS, To amend and reenact R.S. 29:27.1(A), relative to parking for NORTON, PIERRE, POPE, PUGH, PYLANT, REYNOLDS, RICHARD, SCHEXNAYDER, SMITH, STAGNI, TALBOT, THOMAS, WHITE, disabled veterans; to provide free parking for certain service- WRIGHT, AND ZERINGUE AND SENATORS ALARIO, ALLAIN, APPEL, connected disabled veterans at air carrier airports; to clarify BARROW, BISHOP, BOUDREAUX, CARTER, CLAITOR, CORTEZ, identification requirements for honoring free airport parking; DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRISH, and to provide for related matters. PEACOCK, PERRY, PRICE, RISER, GARY SMITH, JOHN SMITH, TARVER, AND WALSWORTH HOUSE BILL NO. 855— AN ACT BY REPRESENTATIVE MIGUEZ To amend and reenact R.S. 17:1801 and to enact R.S. 14:40.8, AN ACT relative to acts of criminal hazing; to create the crime of To amend and reenact Section 3 of Act No. 323 of the 2013 Regular criminal hazing; to provide exceptions, definitions, and criminal Session of the Legislature, as amended by Act No. 427 of the penalties relative to the crime of criminal hazing; to provide 2015 Regular Session of the Legislature, and R.S. relative to consequences imposed by the education institution 30:2418(H)(10) and to enact R.S. 30:2412(40), relative to waste for certain acts of hazing; and to provide for related matters. tires; to provide for end-market uses of waste tires and waste tire material; to provide for definitions; to provide for the Waste HOUSE BILL NO. 237— Tire Program Task Force; and to provide for related matters. BY REPRESENTATIVE LEOPOLD AN ACT HOUSE BILL NO. 895— (Substitute for House Bill No. 575 by To amend and reenact R.S. 14:81.1(E)(1)(b), (2)(b), (3), and (4), Representative Norton) relative to pornography involving juveniles; to provide relative BY REPRESENTATIVES NORTON, AMEDEE, BAGLEY, BOUIE, BRASS, GARY CARTER, COX, DUPLESSIS, EDMONDS, HALL, HORTON, to the crime of pornography involving juveniles; to provide HUNTER, JACKSON, JEFFERSON, JENKINS, LYONS, MARCELLE, relative to the criminal penalties for the crime of pornography PIERRE, SMITH, AND STOKES involving juveniles; and to provide for related matters. AN ACT To enact Part XII of Chapter 1 of Title 17 of the Louisiana Revised HOUSE BILL NO. 450— Statutes of 1950, to be comprised of R.S. 17:409, and R.S. BY REPRESENTATIVE JAMES 17:3399.16, relative to instruction in school safety in public AN ACT schools and public postsecondary education institutions; to To amend and reenact R.S. 32:401(introductory paragraph) and (14), require school officials and campus security officers to provide 404(F), and 411(F)(1) and (3)(a) and R.S. 40:1321(B), relative information to students regarding potential threats to school to driver's licenses and special identification cards; to provide safety exhibited through online content; to provide for elements with respect to reciprocity agreements relative to driver's to be included in such information; to provide a process for licenses; to authorize a digitized format of a driver's license and students to report online content deemed potentially dangerous; special identification card that complies with the standards of to provide for confidentiality of personal information about REAL ID; to provide for the issuance of a digitized special students who report such matters; and to provide for related identification card; to establish a fee to install the application to matters. display a digitized driver's license; to provide for definitions; and to provide for related matters. HOUSE BILL NO. 13— BY REPRESENTATIVE GREGORY MILLER AN ACT To amend and reenact R.S. 11:710(A)(3), (4), and (9) and (F)(3) and to enact R.S. 11:710(A)(5)(e), (f), and (g), relative to employment of retirees of the Teachers' Retirement System of

1622 41st DAY'S PROCEEDINGS Page 147 SENATE May 18, 2018

HOUSE BILL NO. 625— findings; to provide for the redesignation of certain statutes; and BY REPRESENTATIVES EDMONDS AND FALCONER AND SENATOR to provide for related matters. WALSWORTH AN ACT HOUSE BILL NO. 899— (Substitute for House Bill No. 235 by To amend and reenact R.S. 17:46(A)(2), 48, 231, Representative Hilferty) 1171(B)(introductory paragraph), 1202(A)(1)(b), 1211, 1212, BY REPRESENTATIVE HILFERTY 1970.26(C)(1)(f), and 1987(D)(1) and to enact R.S. AN ACT 17:1171(B)(5), relative to leave for teachers; to provide for To amend and reenact R.S. 26:933(E) and (F) and to enact R.S. leave associated with adoption of a child; and to provide for 26:933(G) and (H), relative to the Responsible Vendor Program; related matters. to provide for information on matters of sexual assault, rape, sexual harassment, and sex trafficking; to provide for the HOUSE BILL NO. 633— content of the informational pamphlet; to provide relative to the BY REPRESENTATIVE HUNTER AN ACT development of the informational pamphlet; to provide for a To enact R.S. 40:5.6.1, relative to safe drinking water; to authorize limitation of liability; and to provide for related matters. a pilot program for drinking water testing at schools; and to HOUSE BILL NO. 2— provide for related matters. BY REPRESENTATIVE ABRAMSON AN ACT HOUSE BILL NO. 793— To provide with respect to the capital outlay budget and the capital BY REPRESENTATIVES STEVE CARTER AND LEGER AN ACT outlay program for state government, state institutions, and other To amend and reenact R.S. 17:1801 and to enact R.S. 17:1801.1, public entities; to provide for the designation of projects and relative to hazing at postsecondary education institutions; to improvements; to provide for the financing thereof making provide relative to a prohibition against hazing; to require the appropriations from certain sources; and to provide for related Board of Regents to develop and adopt a uniform hazing policy; matters. to require postsecondary education institutions to adopt such HOUSE BILL NO. 86— policy; to authorize institutions to amend such policy with BY REPRESENTATIVE JAMES limitations; to require institutions to provide information relative AN ACT to hazing at orientation; to require campus organizations to To enact R.S. 42:1123(44) and (45), relative to ethics; to provide an provide information relative to hazing; to provide definitions; exception from ethics laws to allow governing authority and to provide for related matters. members and public employees of a political subdivision that operates parks and recreation facilities and their immediate HOUSE BILL NO. 817— family members to rent park facilities subject to certain BY REPRESENTATIVE JAMES AN ACT conditions; to provide an exception to allow the continuation of To enact R.S. 15:827(A)(8), relative to the Department of Public certain contracts with hospitals in certain hospital service Safety and Corrections; to provide for the collection of data and districts under certain circumstances; and to provide for related information relative to inmates participating in any program that matters. offers the inmate compensation for services or work performed, HOUSE BILL NO. 146— on-the-job training, or industry certification; to require the BY REPRESENTATIVE DAVIS Department of Public Safety and Corrections to annually report AN ACT the information and data collected to the legislature; to provide To amend and reenact R.S. 39:112(C)(2)(b), relative to capital for the information to be collected and reported; to authorize the outlay; to provide with respect to the capital outlay process; to department to adopt any rules or regulations necessary to provide for certain definitions; to provide for applicability; to establish the system for collecting and reporting the information provide for an effective date; and to provide for related matters. and data; and to provide for related matters. HOUSE BILL NO. 160— HOUSE BILL NO. 821— BY REPRESENTATIVE FOIL AND SENATOR CLAITOR BY REPRESENTATIVES REYNOLDS, BAGLEY, COX, HENSGENS, AN ACT HOFFMANN, HORTON, LEBAS, AND POPE AN ACT To amend and reenact R.S. 13:5713(C)(1)(c), (E)(1), (I), and (J) and To amend and reenact R.S. 40:1157.3(A), (B), (C), and (F), relative R.S. 44:19(A)(3), to enact R.S. 28:53.4 and R.S. 44:19(E), and to procedures for human immunodeficiency virus testing; to to repeal R.S. 13:5713(K), (L), and (M) and 5714(C), relative to provide for an exception to obtaining informed consent in coroners; to provide for requirements of certain death testing for human immunodeficiency virus and other infectious investigation documents; to provide relative to autopsy reports; agents; to provide for the duties of the hospital infection control to provide relative to notification requirements; to provide committee; to provide for the duties of the infectious disease relative to public records; to provide relative to duties of control officer; to provide for definitions; and to provide for coroners; to provide relative to certain orders for custody; and related matters. to provide for related matters. HOUSE BILL NO. 165— HOUSE BILL NO. 891— (Substitute for House Bill No. 338 by BY REPRESENTATIVES MACK, BACALA, BAGNERIS, DWIGHT, Representative Hoffmann) HAZEL, HOWARD, MARINO, AND PYLANT BY REPRESENTATIVES HOFFMANN, ABRAHAM, AMEDEE, BACALA, AN ACT BAGLEY, BAGNERIS, BARRAS, BERTHELOT, BILLIOT, CHAD BROWN, TERRY BROWN, CARMODY, CARPENTER, STEVE CARTER, CHANEY, To amend and reenact R.S. 40:966(B)(3), (C)(4)(introductory CONNICK, COUSSAN, COX, CREWS, CROMER, DANAHAY, DAVIS, paragraph), (G)(1), and 967(B)(1)(introductory paragraph) and DEVILLIER, DWIGHT, EDMONDS, EMERSON, FALCONER, GAROFALO, to enact R.S. 40:961(3.1) and 967(B)(4), (C)(4), and (E), relative GISCLAIR, GUINN, HENSGENS, HILFERTY, HODGES, HORTON, HOWARD, IVEY, JACKSON, JOHNSON, NANCY LANDRY, LEBAS, to controlled dangerous substances; to define the term MAGEE, MIGUEZ, PIERRE, POPE, PYLANT, REYNOLDS, RICHARD, "aggregate" for purposes of the Uniform Controlled Dangerous SCHEXNAYDER, SIMON, STAGNI, STOKES, THOMAS, WHITE, Substances Law; to provide relative to the substances fentanyl WRIGHT, AND ZERINGUE AND SENATORS ERDEY, MILLS, AND THOMPSON and carfentanil; to provide relative to criminal penalties; to AN ACT provide relative to treatment; and to provide for related matters. To amend and reenact R.S. 36:21(B) and R.S. 40:1061.6(A)(2) and 2175.4(B), relative to a prohibition on public funding for entities that perform abortions; to provide for applicability of and exceptions to the prohibition; to provide relative to the validity of outpatient abortion facility licenses; to provide for legislative

1623 Page 148 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

HOUSE BILL NO. 196— HOUSE BILL NO. 306— BY REPRESENTATIVE MARINO BY REPRESENTATIVE THOMAS AND SENATOR LAFLEUR AN ACT AN ACT To amend and reenact Code of Criminal Procedure Article 978(D), To amend and reenact R.S. 17:273.3(C)(2) and (E)(4), to enact R.S. relative to expungement of records of arrest and conviction of a 17:10.1(G)(4), 273.2(D), and 273.3(H), relative to foreign felony offense; to provide relative to the limit on the number of language immersion programs in public schools; to provide that expungements a person may receive in a specified period of such programs can be any type of dual language immersion time; to remove the limitation for persons whose conviction was program in French or Spanish; to require local public school set aside and prosecution dismissed; and to provide for related boards to notify parents or legal guardians of certain matters. determinations with regard to requests to establish a program; to provide relative to the review of program requests, program HOUSE BILL NO. 223— approval and location, and student enrollment in a program; and BY REPRESENTATIVE MARINO to provide for related matters. AN ACT To amend and reenact Code of Criminal Procedure Article 814(A) HOUSE BILL NO. 372— and (B), relative to responsive verdicts; to provide relative to BY REPRESENTATIVE CONNICK responsive verdicts with regard to the crimes of theft, criminal AN ACT damage to property, and the attempt to commit these offenses; To enact Chapter 1-D of Title 37 of the Louisiana Revised Statutes to amend responsive verdicts to reflect existing penalty grades of 1950, to be comprised of R.S. 37:41 through 47, relative to for the crimes of theft, simple criminal damage to property, and creating the Occupational Board Compliance Act; to provide unauthorized use of a movable; to provide relative to responsive definitions; to provide policy concerning occupational verdicts for violations of the Uniform Controlled Dangerous regulations and respective boards; to create the Occupational Substances Law; to provide relative to responsive verdicts for Licensing Review Commission; to require the commission to violations of the Uniform Controlled Dangerous Substances provide active supervision of occupational licensing boards; to Law that are based upon the weight of the substance; to add provide for review of rules and regulations; to provide for responsive verdicts to the crimes of attempted first degree certain exceptions; and to provide for related matters. murder and attempted second degree murder; and to provide for related matters. HOUSE BILL NO. 375— BY REPRESENTATIVE ABRAMSON AND SENATOR THOMPSON HOUSE BILL NO. 226— AN ACT BY REPRESENTATIVE TALBOT To amend and reenact R.S. 51:2453(2)(b)(v), relative to the Quality AN ACT Jobs Rebate Program; to provide for definitions; to provide for To enact R.S. 14:102.28, relative to offenses affecting the public eligibility requirements for certain employers; and to provide for sensibility; to create the crime of transporting live feral swine; related matters. to provide for definitions; to provide for penalties; to provide for exemptions; and to provide for related matters. HOUSE BILL NO. 379— BY REPRESENTATIVE HENRY HOUSE BILL NO. 281— AN ACT BY REPRESENTATIVES TALBOT, AMEDEE, ANDERS, BACALA, To amend and reenact R.S. 39:82(A) and 352 and to repeal R.S. BAGLEY, BAGNERIS, BARRAS, BERTHELOT, BILLIOT, BOUIE, BRASS, 39:100.21(B), relative to special treasury funds, to repeal certain CHAD BROWN, TERRY BROWN, CARMODY, CARPENTER, GARY CARTER, ROBBY CARTER, STEVE CARTER, CHANEY, COUSSAN, requirements of deposits and uses of the Overcollections Fund; COX, DAVIS, EDMONDS, FOIL, GAROFALO, GISCLAIR, GLOVER, to provide for the transfer, deposits, and use, as specified, of GUINN, HALL, JIMMY HARRIS, LANCE HARRIS, HILFERTY, HODGES, certain treasury funds; to delete references to the HOLLIS, HORTON, HUNTER, IVEY, JACKSON, JEFFERSON, JONES, NANCY LANDRY, LYONS, MIGUEZ, GREGORY MILLER, MORENO, Overcollections Fund, Higher Education Financing Fund, and JAY MORRIS, JIM MORRIS, NORTON, PIERRE, PYLANT, REYNOLDS, the Payments Towards the UAL Fund; to provide for SCHEXNAYDER, SHADOIN, SMITH, STAGNI, STOKES, THIBAUT, effectiveness; and to provide for related matters. THOMAS, WHITE, WRIGHT, AND ZERINGUE AN ACT HOUSE BILL NO. 403— To enact Part VII of Subchapter B of Chapter 5-D of Title 40 of the BY REPRESENTATIVES STEVE CARTER, ANDERS, CARMODY, FOIL, Louisiana Revised Statutes of 1950, to be comprised of R.S. GISCLAIR, MACK, MARCELLE, PUGH, AND THOMAS 40:1193.1 through 1193.11, and R.S. 40:2010.8(A)(24), relative AN ACT to rights of nursing home residents; to authorize a nursing home To amend and reenact R.S. 38:3074(A)(introductory paragraph), (4), resident or a legal representative to have a monitoring device (5), (7), and (8) and (B) and to enact R.S. 38:3074(A)(9), installed in the room of the resident; to establish conditions for relative to the Capital Area Groundwater Conservation District the installation and use of monitoring devices in nursing homes; board of commissioners; to provide that one member of the to provide for consent relative to the installation and use of such commission be the director of the East Baton Rouge Parish devices; to provide limitations on the use of such devices; to Department of Public Works or an engineer from within certain require nursing homes to make certain accommodations relative offices of that department; to provide for certain requirements to such devices; to limit liability in cases in which a monitoring for board members; to add a member appointed by the mayor- device is installed without proper authorization or used president of East Baton Rouge Parish; to provide relative to improperly; to prohibit certain conduct by nursing homes; to terms of office; and to provide for related matters. establish penalties; to provide for administrative rulemaking; and to provide for related matters. HOUSE BILL NO. 436— BY REPRESENTATIVES JOHNSON AND LEBAS HOUSE BILL NO. 303— AN ACT BY REPRESENTATIVES GISCLAIR, AMEDEE, BARRAS, BERTHELOT, To amend and reenact R.S. 22:1060.6(B), 1863(introductory BILLIOT, TERRY BROWN, CARMODY, STEVE CARTER, CHANEY, paragraph), (1), and (6), 1864(A)(introductory paragraph) and COX, CREWS, GAROFALO, GLOVER, GUINN, HAVARD, HOFFMANN, HOWARD, HUVAL, MARCELLE, MARINO, NORTON, PIERRE, POPE, (3) and (B)(introductory paragraph), and 1865 and to enact R.S. REYNOLDS, RICHARD, SCHEXNAYDER, SMITH, STEFANSKI, TALBOT, 22:1060.6(C), 1860.3, 1863(8), 1864(A)(4), and 1866, relative THIBAUT, AND THOMAS to coverage of prescription drugs; to prohibit limitations on AN ACT certain disclosures by pharmacists; to update terminology; to To amend and reenact R.S. 32:408(A)(5)(b)(i) and to enact R.S. provide for reimbursements to nonaffiliate pharmacies; to 32:402(C)(6), relative to driver's licenses; to authorize waiver of require disclosures by pharmacy benefit managers; to provide the skills test for a person regularly employed within the last for appeals relative to maximum allowable cost; to impose a fee twelve months in certain military positions; to provide with on pharmacy benefit managers; to provide for an effective date; respect to the operation of a bus during times of emergency by and to provide for related matters. employees of the Department of Transportation and Development; and to provide for related matters.

1624 41st DAY'S PROCEEDINGS Page 149 SENATE May 18, 2018

HOUSE BILL NO. 445— the Louisiana Tuition Trust Authority and for powers and duties BY REPRESENTATIVE STOKES of the authority; to provide for adoption by the authority of AN ACT certain rules pursuant to the Administrative Procedure Act; to To amend and reenact R.S. 37:3444(A) through (C) and 3445(D), provide relative to education savings accounts; to provide relative to the Louisiana Licensed Professional Vocational relative to the Louisiana Education and Tuition Savings Fund; Rehabilitation Counselors Board of Examiners; to revise the to provide for the powers and duties of the office of the state name of a professional association referred to in laws relative to treasurer with regard to the program; to apply laws pertaining to the board; to provide for the adoption of a code of professional abandoned property to certain program account funds; to ethics; and to provide for related matters. provide a public records exception for certain records of the authority pertaining to program accounts; to provide relative to HOUSE BILL NO. 446— payroll withholdings; to provide an exception to the BY REPRESENTATIVES FALCONER, BILLIOT, TERRY BROWN, CARMODY, DWIGHT, HODGES, HOFFMANN, NANCY LANDRY, confidentiality of the records of the secretary of the Department MACK, AND STAGNI AND SENATOR JOHNS of Revenue relative to the program; to authorize, with AN ACT limitations, disbursements from education savings accounts To enact R.S. 14:502, relative to offenses against the person; to established pursuant to the Louisiana Student Tuition Assistance provide relative to the failure of a person to seek assistance and Revenue Trust Program for elementary and secondary when another person suffers serious bodily injury; to provide for school tuition expenses; and to provide for related matters. elements of the offense; to provide for definitions; to provide for criminal penalties; and to provide for related matters. HOUSE BILL NO. 653— BY REPRESENTATIVE SIMON HOUSE BILL NO. 549— AN ACT BY REPRESENTATIVE WHITE To amend and reenact R.S. 40:1646(A) through (C), AN ACT 1664.3(introductory paragraph), (4), and (37), 1664.5, To amend and reenact R.S. 34:851.19, 851.20(A)(1)(introductory 1664.9(A), (C)(introductory paragraph), and (D) through (J), paragraph), (2), (3), and (4) and (B), (C), (D), (G), and (J), 1664.11(A)(introductory paragraph), (1)(a), and (D), and 851.21(A) and (B)(2), (3), and (4) and 851.32 and to enact R.S. 1664.12(introductory paragraph) and (3) and to enact R.S. 34:851.2(13) and R.S. 56:10.2, relative to houseboats; to provide 40:1646(E) and (F), 1664.3(62) through (68), 1664.9(C)(11), for the registration and numbering of houseboats; to create the (K), and (L), 1664.10(9), 1664.16(C), and 1664.17, relative to Derelict Houseboat Fund in the state treasury; to provide for the life safety systems and equipment under the authority of the issuance of a certificate of number; to provide for registration state fire marshal; to provide for the inclusion of conveyance fees; to provide for notices of transfer; to provide for a devices and related regulatory provisions; to add and expand numbering system; to provide for the distribution of funds; and with respect to certain definitions; to provide with respect to to provide for related matters. certain license endorsements and related fees; to amend relative to a certain board; to require certifications; to provide HOUSE BILL NO. 579— exemptions relative to local governing authorities; to provide for BY REPRESENTATIVES JAMES AND COX effectiveness; and to provide for related matters. AN ACT To amend and reenact R.S. 40:1046(A)(1) and (2) and (J), and R.S. HOUSE BILL NO. 656— 40:1046(A)(1) and (2) and (J) as amended and reenacted by BY REPRESENTATIVE EMERSON Section 2 of Act No. 96 of the 2016 Regular Session of the AN ACT Legislature of Louisiana and to enact R.S. 40:1046(K) and R.S. To amend and reenact R.S. 17:182(B) and to enact R.S. 40:1046(K) of Section 2 of Act No. 96 of the 2016 Regular 17:3996(B)(45), relative to elementary school students; to Session of the Legislature of Louisiana, relative to the provide relative to provisions that require each governing authorization of marijuana for therapeutic use; to provide for authority of a public elementary or charter school to implement debilitating medical conditions; to provide for definitions; and a reading program at an elementary school in accordance with to provide for related matters. certain guidelines; to provide relative to certain reports; to authorize the state Department of Education to extend deadlines HOUSE BILL NO. 612— for administration and reports; and to provide for related BY REPRESENTATIVES STOKES, BACALA, BAGNERIS, TERRY matters. BROWN, CARPENTER, CONNICK, FALCONER, LANCE HARRIS, HAZEL, HODGES, HOWARD, HUNTER, IVEY, JORDAN, MACK, MARCELLE, JAY MORRIS, NORTON, PYLANT, RICHARD, STAGNI, HOUSE BILL NO. 669— AND STEFANSKI BY REPRESENTATIVE MARCELLE AN ACT AN ACT To amend and reenact R.S. 14:283(A)(1) and to enact R.S. To amend and reenact R.S. 32:57.1(A), relative to the status of an 14:283(H), relative to offenses affecting public morals; to operator's license after failing to appear in court; to provide provide relative to the crimes of video voyeurism; and to discretion for a magistrate or judge to issue a suspension on the provide for related matters. renewal of an operator's license; and to provide for related matters. HOUSE BILL NO. 634— BY REPRESENTATIVES HUNTER, CHAD BROWN, CARMODY, COX, HOUSE BILL NO. 676— GLOVER, HOLLIS, JEFFERSON, LYONS, MORENO, REYNOLDS, AND BY REPRESENTATIVES HILFERTY, ANDERS, BACALA, BAGNERIS, THOMAS BERTHELOT, BILLIOT, BOUIE, BRASS, CHAD BROWN, TERRY AN ACT BROWN, GARY CARTER, ROBBY CARTER, STEVE CARTER, CONNICK, COX, DAVIS, EDMONDS, FALCONER, FOIL, GAROFALO, GISCLAIR, To enact Chapter 2-A of Title 21 of the Louisiana Revised Statutes GLOVER, HALL, HODGES, HOFFMANN, HOLLIS, HORTON, HUNTER, of 1950, to be comprised of R.S. 21:61, relative to short-term JACKSON, JEFFERSON, NANCY LANDRY, LEGER, LYONS, MACK, rental structures; to define key terms; to prohibit the use of a MARCELLE, MARINO, MCFARLAND, GREGORY MILLER, NORTON, camera unless notice is provided; to provide for damages; and PIERRE, POPE, REYNOLDS, SCHEXNAYDER, SMITH, STAGNI, STOKES, THOMAS, WHITE, WRIGHT, AND ZERINGUE AND SENATORS ALARIO, to provide for related matters. APPEL, BARROW, BISHOP, BOUDREAUX, CHABERT, CORTEZ, DONAHUE, GATTI, HEWITT, LAFLEUR, LONG, LUNEAU, MILLS, HOUSE BILL NO. 650— MIZELL, MORRELL, MORRISH, PEACOCK, PRICE, RISER, GARY BY REPRESENTATIVES FOIL, STEVE CARTER, EDMONDS, AND SMITH, THOMPSON, WALSWORTH, WARD, AND WHITE HAZEL AN ACT AN ACT To amend and reenact R.S. 17:407.51(H), to enact R.S. To amend and reenact R.S. 9:154(A)(15), R.S. 17:3129.4(C), R.S. 17:407.23(B)(6) and (D) and Part X-F of Chapter 1 of Title 17 44:4.1(B)(9), and R.S. 47:1508(B)(17) and to enact Chapter 22- of the Louisiana Revised Statutes of 1950, to be comprised of B of Title 17 of the Louisiana Revised Statutes of 1950, to be R.S. 17:407.101, and R.S. 36:651(G)(6), and to repeal R.S. comprised of R.S. 17:3100.1 through 3100.10, and R.S. 17:407.23(D)(3) and Part X-F of Chapter 1 of Title 17 of the 42:456.2, relative to the Louisiana Student Tuition Assistance Louisiana Revised Statutes of 1950, comprised of R.S. and Revenue Trust Kindergarten Through Grade Twelve 17:407.101, and R.S. 36:651(G)(6), relative to the development Program; to create the program and provide for program purpose of early childhood care and education; to establish the Early and definitions; to provide relative to program administration by Childhood Care and Education Commission; to provide relative

1625 Page 150 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

to the purpose, membership, and meetings of the commission; entry of a critical infrastructure; to amend the definition of to require the commission to study and make recommendations "critical infrastructure"; to provide for a definition of "pipeline"; relative to specific matters; to require the commission report to to amend the penalties for the crime of unauthorized entry of a the legislature; to provide for termination of the commission; to critical infrastructure; to create the crime of criminal damage to provide for an early childhood care and education pilot program critical infrastructure; to provide for elements of the offense; to within the Department of Education; to provide for program provide for criminal penalties; and to provide for related funding; to provide for the authority and responsibilities of the matters. State Board of Elementary and Secondary Education; to provide for participation in pilot programs; to provide for the powers and HOUSE BILL NO. 734— (Substitute for House Bill No. 238 by duties of the Advisory Council on Early Childhood Care and Representative McFarland) Education; and to provide for related matters. BY REPRESENTATIVE MCFARLAND AN ACT HOUSE BILL NO. 680— To enact Subpart E of Part XIII of Chapter 3 of Title 46 of the BY REPRESENTATIVE LEGER Louisiana Revised Statutes of 1950, to be comprised of R.S. AN ACT 46:460.91, relative to the state medical assistance program To amend and reenact R.S. 51:2365.1(A)(3) through (5) and (B) known commonly as Medicaid; to require the Louisiana through (D) and to enact R.S. 51:2365.1(A)(8), relative to the Department of Health to submit reports to certain legislative Major Events Incentive Program and the Major Events Incentive committees concerning the Medicaid managed care program; to Program Subfund; to provide for definitions; to provide relative provide for the content of the reports; to establish a reporting to authorizations of the secretary of the Department of schedule; and to provide for related matters. Economic Development; to provide for certain written notice requirements; to provide relative to certain fund disbursements HOUSE BILL NO. 755— of the treasurer; to provide relative to requirements for qualified BY REPRESENTATIVE DUSTIN MILLER major events; and to provide for related matters. AN ACT To amend and reenact R.S. 17:154(A) and to enact R.S. 17:436.1(M), HOUSE BILL NO. 683— relative to elementary and secondary schools; to provide that BY REPRESENTATIVE ABRAMSON instruction on substance abuse prevention include certain AN ACT information about opioids; to authorize the governing authority To amend and reenact R.S. 33:9091.12(F)(4)(b)(i) as amended by of each public and nonpublic school to adopt a policy relative to Act No. 372 of the 2017 Regular Session of the Legislature, the supply and administration of opioid antagonists; to provide relative to the Upper Audubon Security District in Orleans that such a policy require training relative to such Parish; to provide relative to the parcel fee levied within the administration; and to provide for related matters. district; to provide relative to the renewal of such fee; and to provide for related matters. HOUSE BILL NO. 756— BY REPRESENTATIVE DWIGHT HOUSE BILL NO. 698— AN ACT BY REPRESENTATIVES HENRY, BARRAS, GARY CARTER, JACKSON, To amend and reenact R.S. 22:2062(A)(1) and (2), relative to claims LEGER, AND MAGEE AND SENATORS ALARIO, LAFLEUR, MARTINY, paid by the Louisiana Insurance Guaranty Association; to AND MORRELL AN ACT provide relative to exhaustion of other coverage; and to provide To appropriate funds to defray the expenses of the Louisiana for related matters. Judiciary, including the Supreme Court, Courts of Appeal, HOUSE BILL NO. 766— District Courts, Criminal District Court of Orleans Parish, and BY REPRESENTATIVES PIERRE, BAGNERIS, BOUIE, TERRY BROWN, other courts; to provide for an effective date; and to provide for CARMODY, GARY CARTER, COX, HORTON, JAMES, JEFFERSON, related matters. TERRY LANDRY, JIM MORRIS, PYLANT, SMITH, AND THOMAS AN ACT HOUSE BILL NO. 702— To enact R.S. 17:173 and 3996(B)(45), relative to behavioral health BY REPRESENTATIVE BOUIE services for students; to provide relative to behavioral health AN ACT services provided to students when requested by the student's To amend and reenact R.S. 14:95(K), relative to the carrying of parent or legal guardian; to provide for definitions; to provide concealed weapons; to provide relative to the crime of illegal for policies adopted by public school governing authorities; and carrying of weapons; to provide for exceptions for certain to provide for related matters. former members of the legislature; and to provide for related matters. HOUSE BILL NO. 778— BY REPRESENTATIVES JACKSON, BAGNERIS, TERRY BROWN, STEVE CARTER, CHANEY, COX, FALCONER, FOIL, HAZEL, HOWARD, HOUSE BILL NO. 716— JORDAN, LYONS, MARCELLE, NORTON, SMITH, AND STAGNI AND BY REPRESENTATIVE LEGER SENATOR THOMPSON AN ACT AN ACT To amend and reenact R.S. 17:3914(C)(2)(introductory paragraph) To amend and reenact R.S. 37:1263(A) through (C), 1267, and and (b), relative to student information; to authorize the state 1285.2(A) and (D) and to enact R.S. 37:1270(A)(9) and Department of Education to share student information with 1285.2(E) through (G), relative to regulation of the practice of certain postsecondary education institutions including those medicine; to provide for the membership, powers, and duties of located out-of-state; to provide for the use of information for the Louisiana State Board of Medical Examiners; to provide academic research; to provide conditions; and to provide for requirements relative to investigations of physicians by the related matters. Louisiana State Board of Medical Examiners; to establish restrictions relative to such investigations; and to provide for HOUSE BILL NO. 727— related matters. BY REPRESENTATIVES THIBAUT, ABRAHAM, AMEDEE, ANDERS, BAGLEY, BERTHELOT, BILLIOT, BISHOP, TERRY BROWN, CARMODY, STEVE CARTER, CHANEY, COUSSAN, CREWS, CROMER, DANAHAY, HOUSE BILL NO. 812— DAVIS, DEVILLIER, DWIGHT, EDMONDS, EMERSON, GUINN, LANCE BY REPRESENTATIVE LEOPOLD HARRIS, HAVARD, HAZEL, HENSGENS, HODGES, HOFFMANN, AN ACT HORTON, HOWARD, LEBAS, LEOPOLD, MACK, MAGEE, MCFARLAND, MIGUEZ, JIM MORRIS, NORTON, POPE, PUGH, PYLANT, RICHARD, To amend and reenact R.S. 56:578.2(A)(1) and (C), relative to the SCHEXNAYDER, SEABAUGH, STAGNI, STEFANSKI, TALBOT, Louisiana Seafood Promotion and Marketing Board; to add new THOMAS, WRIGHT, AND ZERINGUE AND SENATORS BOUDREAUX, members to that board; to provide for what constitutes a CHABERT, CLAITOR, CORTEZ, ERDEY, HEWITT, JOHNS, LAFLEUR, LAMBERT, MORRISH, RISER, THOMPSON, WALSWORTH, AND WHITE quorum; and to provide for related matters. AN ACT To amend and reenact R.S. 14:61(B)(1), (C), and (D) and to enact R.S. 14:61(B)(3) and 61.1, relative to offenses involving critical infrastructure; to provide relative to the crime of unauthorized

1626 41st DAY'S PROCEEDINGS Page 151 SENATE May 18, 2018

HOUSE BILL NO. 830— and asked that the President of the Senate affix his signature to the BY REPRESENTATIVES STOKES, AMEDEE, BAGLEY, BAGNERIS, same. BARRAS, BOUIE, GARY CARTER, CONNICK, COX, CREWS, DAVIS, EDMONDS, EMERSON, FALCONER, GLOVER, HODGES, HOFFMANN, HORTON, IVEY, JACKSON, JEFFERSON, JAY MORRIS, PIERRE, Respectfully submitted, PYLANT, REYNOLDS, SEABAUGH, SMITH, AND ZERINGUE AND ALFRED W. SPEER SENATORS ALARIO, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, Clerk of the House of Representatives JOHNS, LAFLEUR, LONG, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, PEACOCK, PERRY, PETERSON, PRICE, RISER, GARY The House Bills and Joint Resolutions contained herein were SMITH, JOHN SMITH, TARVER, THOMPSON, WARD, AND WHITE signed by the President of the Senate. AN ACT To enact Part XIV of Chapter 9 of Title 23 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 23:1019.1 through Message from the House 1019.6, relative to work in a sexually oriented business; to provide for verification of age and work-eligibility status; to SIGNED HOUSE CONCURRENT RESOLUTIONS provide with respect to human trafficking; to provide for notices to be posted; to provide definitions; to provide for enforcement; May 22, 2018 to provide for penalties; and to provide for related matters. To the Honorable President and Members of the Senate: HOUSE BILL NO. 837— BY REPRESENTATIVE MARCELLE I am directed to inform your honorable body that the Speaker of AN ACT the House of Representatives has signed the following House To amend and reenact R.S. 33:9099.1 and to enact R.S. 33:9099.4, Concurrent Resolutions: relative to crime prevention districts; to provide relative to the powers and duties of such districts including the authority to HOUSE CONCURRENT RESOLUTION NO. 27— impose a parcel fee; to provide relative to the liability of board BY REPRESENTATIVES SMITH AND MARCELLE members; to provide relative to the budgets of such districts; to A CONCURRENT RESOLUTION provide relative to the authority of the governing authority and To urge and request the creation of the Louisiana Women's the tax collector of the parish in which the district is located; and Incarceration Task Force under the jurisdiction of the Louisiana to provide for related matters. Legislative Women's Caucus and the Department of Public Safety and Corrections; to provide for the membership, powers, HOUSE BILL NO. 845— and duties of the task force; and to require the task force to BY REPRESENTATIVES LANCE HARRIS, BERTHELOT, CONNICK, report its findings. JACKSON, AND MACK AN ACT HOUSE CONCURRENT RESOLUTION NO. 52— To amend and reenact R.S. 51:422.1(E) and 424, relative to BY REPRESENTATIVE FOIL enforcement for unfair sales of motor fuels; to provide relative A CONCURRENT RESOLUTION to certain actions and enforcement; to provide terms and To urge and request the Louisiana State Law Institute to study the conditions; and to provide for related matters. exemption of inherited retirement accounts and inherited annuities from liability for any debt except alimony and child HOUSE BILL NO. 870— support. BY REPRESENTATIVE GAROFALO AN ACT HOUSE CONCURRENT RESOLUTION NO. 72— To amend and reenact R.S. 34:3494(A), (B), and (C), 3495(A), (C), BY REPRESENTATIVES STOKES, AMEDEE, ARMES, COUSSAN, EMERSON, FALCONER, GAROFALO, GUINN, HAVARD, HORTON, and (G), and 3496(A), relative to the Louisiana International NANCY LANDRY, REYNOLDS, STEFANSKI, WRIGHT, AND ZERINGUE Deep Water Gulf Transfer Terminal board of commissioners; to A CONCURRENT RESOLUTION provide for a reduction in membership on the board of To create the Daylight Saving Time Task Force to study and make commissioners; to provide for membership term limits; to recommendations relative to the observance of daylight saving provide for review of reporting practices; to provide for the time and to submit a written report of findings and election of officers to the board; to provide for quorum and vote recommendations to the House Committee on Commerce and requirements; to provide an effective date; and to provide for the Senate Committee on Commerce, Consumer Protection, and related matters. International Affairs by not later than sixty days prior to the convening of the 2019 Regular Session of the Legislature of HOUSE BILL NO. 874— BY REPRESENTATIVE HENRY Louisiana. AN ACT HOUSE CONCURRENT RESOLUTION NO. 86— To appropriate funds and to make certain reductions from certain BY REPRESENTATIVE GAROFALO sources to be allocated to designated agencies and purposes in A CONCURRENT RESOLUTION specific amounts for the making of supplemental appropriations To urge and request the Louisiana State Law Institute to study and and reductions for said agencies and purposes for Fiscal Year make recommendations for the enactment of laws for the 2017-2018; to provide for an effective date; and to provide for implementation of notaries public with limited authority, and to related matters. submit a written report of its findings and recommendations to the legislature. HOUSE BILL NO. 898— (Substitute for House Bill No. 511 by Representative Bacala) BY REPRESENTATIVES BACALA AND EDMONDS HOUSE CONCURRENT RESOLUTION NO. 88— BY REPRESENTATIVE JAMES AN ACT A CONCURRENT RESOLUTION To enact Part XII of Chapter 1 of Title 17 of the Louisiana Revised To urge and request the Louisiana State Law Institute to study the Statutes of 1950, to be comprised of R.S. 17:409.1 through effects of enacting a law that would amend Code of Civil 409.6, and R.S. 17:3996(B)(45), relative to school safety; to Procedure Article 927 and Civil Code Article 3452 to allow provide for resources and reporting procedures; to provide for courts to raise prescription sua sponte in lawsuits and to report definitions; to require the reporting of any threats of violence to its findings of the study to the legislature no later than appropriate law enforcement; to provide for mandatory mental February 1, 2019. health evaluations; to provide for safety measures; and to provide for related matters.

1627 Page 152 SENATE 41st DAY'S PROCEEDINGS May 18, 2018

HOUSE CONCURRENT RESOLUTION NO. 97— HOUSE CONCURRENT RESOLUTION NO. 51— BY REPRESENTATIVE JACKSON BY REPRESENTATIVES BRASS, BACALA, BAGNERIS, BERTHELOT, A CONCURRENT RESOLUTION BILLIOT, BOUIE, CHAD BROWN, CARMODY, CARPENTER, GARY CARTER, ROBBY CARTER, STEVE CARTER, COX, DAVIS, DUPLESSIS, To urge and request the Department of Insurance to establish a task FOIL, FRANKLIN, GAINES, GISCLAIR, GLOVER, GUINN, HALL, force to conduct a comprehensive study of the commercial bail HUNTER, HUVAL, JAMES, JEFFERSON, JENKINS, JOHNSON, JORDAN, bond industry as a whole and make recommendations for TERRY LANDRY, LYONS, MARCELLE, GREGORY MILLER, NORTON, PIERRE, RICHARD, SCHEXNAYDER, SMITH, STOKES, THIBAUT, proposed legislation and policy changes to more effectively WHITE, AND WRIGHT serve the residents of Louisiana. A CONCURRENT RESOLUTION To create and establish the Slavery Ancestral Burial Grounds HOUSE CONCURRENT RESOLUTION NO. 102— Preservation Commission to study and develop measures to BY REPRESENTATIVE COUSSAN A CONCURRENT RESOLUTION preserve and protect unmarked and historic burial grounds, To urge and request the Louisiana State Law Institute to study graves, and cemeteries of the formerly enslaved in Louisiana. provisions of law on property in order to make HOUSE CONCURRENT RESOLUTION NO. 65— recommendations regarding the classification of modular homes BY REPRESENTATIVE MCFARLAND as movable or immovable property, and to develop the legal A CONCURRENT RESOLUTION procedure for their attachment to land, and securing them as To urge and request the Louisiana Department of Health to study the loan collateral, and to report its findings to the Louisiana potential implementation of mandatory case management for Legislature no later than February 1, 2019. Medicaid recipients identified as high-risk and to report findings of the study to the legislative committees on health and welfare. HOUSE CONCURRENT RESOLUTION NO. 112— BY REPRESENTATIVES HALL, LANCE HARRIS, AND HAZEL AND SENATOR LUNEAU HOUSE CONCURRENT RESOLUTION NO. 69— A CONCURRENT RESOLUTION BY REPRESENTATIVES GREGORY MILLER AND BACALA To express the condolences of the Legislature of Louisiana upon the A CONCURRENT RESOLUTION death of former Alexandria city marshal James Byrd. To urge and request the Louisiana Department of Health to study means by which to improve its Medicaid estate recovery HOUSE CONCURRENT RESOLUTION NO. 70— functions, and to report findings of the study to the House BY REPRESENTATIVES HODGES, BAGLEY, CHANEY, COX, Committee on Appropriations, the Senate Committee on HENSGENS, HOFFMANN, HORTON, JACKSON, AND DUSTIN MILLER Finance, and the legislative committees on health and welfare. A CONCURRENT RESOLUTION To urge and request the House and Senate committees on health and HOUSE CONCURRENT RESOLUTION NO. 89— welfare to meet and function as a joint committee to study BY REPRESENTATIVES LEGER AND GAROFALO certain healthcare occupational licensing boards' timely and cost A CONCURRENT RESOLUTION effective pathways for military veterans with medical training To authorize and direct the Louisiana State Law Institute to study the to practice lawfully in civilian healthcare jobs in Louisiana. laws of prescription as they apply to violations of the duty of good faith and fair dealing to the persons insured by insurance HOUSE CONCURRENT RESOLUTION NO. 76— companies, and to submit a written report of its findings and BY REPRESENTATIVE DUSTIN MILLER recommendations to the legislature. A CONCURRENT RESOLUTION To create a study committee to evaluate Louisiana's prevalence of and asked that the President of the Senate affix his signature to the tobacco-related illnesses resulting from secondhand smoke same. exposure and to require the committee to report findings and policy recommendations concerning secondhand smoke Respectfully submitted, exposure to the legislature. ALFRED W. SPEER Clerk of the House of Representatives HOUSE CONCURRENT RESOLUTION NO. 95— BY REPRESENTATIVE HILFERTY The House Concurrent Resolutions contained herein were signed A CONCURRENT RESOLUTION by the President of the Senate. To create a committee to study and evaluate the public safety implications of persons convicted of terrorism offenses being released from prison in Louisiana or moving to Louisiana from Message to the Governor another state, and to require the committee to report its findings and recommendations regarding the development and SIGNED SENATE BILLS implementation of a system which requires persons convicted of terrorism offenses to provide notification to law enforcement of May 23, 2018 their presence within the law enforcement agency's jurisdiction. To the Honorable Governor of the State of Louisiana: HOUSE CONCURRENT RESOLUTION NO. 4— BY REPRESENTATIVE ABRAHAM The President of the Senate and the Speaker of the House of A CONCURRENT RESOLUTION Representatives have signed the following Senate Bills: To provide for the selection and authority of commissioners to attend an Article V Convention called for proposing amendments to the SENATE BILL NO. 138— U.S. Constitution, as provided for in Article V of that BY SENATOR LUNEAU Constitution. AN ACT To amend and reenact R.S. 32:861(E)(1) and 872(D), relative to HOUSE CONCURRENT RESOLUTION NO. 14— automobile insurance; to provide relative to required security BY REPRESENTATIVES FALCONER AND HUVAL and proof of financial responsibility; to provide for out-of-state A CONCURRENT RESOLUTION automobile insurance coverage; to provide for personal injury To urge and request the division of administration, office of state protection cards; and to provide for related matters. buildings to produce and post French language versions of any English language signs within the state capitol complex; and to SENATE BILL NO. 511— provide for related matters. BY SENATOR BARROW AN ACT To enact R.S. 47:2156(D), relative to tax sales; to provide relative to tax sale and post-sale notice; to provide for the sufficiency of notice to certain persons; and to provide for related matters.

1628 41st DAY'S PROCEEDINGS Page 153 SENATE May 18, 2018

SENATE BILL NO. 512— BY SENATORS GATTI, ALARIO, ALLAIN, BOUDREAUX, CORTEZ, FANNIN, HEWITT, JOHNS, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MORRISH, GARY SMITH, THOMPSON AND WALSWORTH AND REPRESENTATIVES ABRAHAM, AMEDEE, ANDERS, ARMES, BAGLEY, BAGNERIS, BARRAS, BERTHELOT, BOUIE, TERRY BROWN, CARMODY, ROBBY CARTER, STEVE CARTER, CHANEY, COX, DEVILLIER, EDMONDS, EMERSON, FOIL, FRANKLIN, GAINES, GAROFALO, GISCLAIR, HALL, JIMMY HARRIS, LANCE HARRIS, HAZEL, HENRY, HODGES, HOFFMANN, HOLLIS, HORTON, HOWARD, HUVAL, IVEY, JACKSON, JEFFERSON, JENKINS, JOHNSON, JONES, JORDAN, TERRY LANDRY, LEBAS, LEGER, MACK, MAGEE, MCFARLAND, MIGUEZ, GREGORY MILLER, NORTON, PEARSON, PIERRE, POPE, PYLANT, REYNOLDS, RICHARD, SCHEXNAYDER, SHADOIN, STAGNI, STOKES, TALBOT, THOMAS, WHITE, WRIGHT AND ZERINGUE AN ACT To amend and reenact R.S. 17:2115.11(A), relative to student- initiated prayer; to provide relative to school employee participation in student-initiated prayer; and to provide for related matters. and they are hereby presented for executive approval. Respectfully submitted, GLENN A. KOEPP Secretary of the Senate

1629