THE OFFICIAL JOURNAL SENATE CONCURRENT RESOLUTION NO. 97— BY SENATOR JACKSON OF THE A CONCURRENT RESOLUTION To express the sincere and heartfelt condolences of the Legislature of SENATE upon the death of Shreveport businessman, Alvin B. OF THE "Al" Kessler, and to commend a life well spent in service to his community and to note the proud legacy he leaves to the state of STATE OF LOUISIANA ______Louisiana. Reported without amendments. THIRTY-FIFTH DAY'S______PROCEEDINGS Thirty-Seventh Regular Session of the Legislature SENATE CONCURRENT RESOLUTION NO. 98— BY SENATOR MORRISH AND REPRESENTATIVE GUINN Under the Adoption of the A CONCURRENT RESOLUTION Constitution of 1974 To express the sincere and heartfelt condolences of the Legislature of ______Louisiana upon the death of Arthur Wesley Eastman. Senate Chamber State Capitol Reported without amendments. Baton Rouge, Louisiana SENATE CONCURRENT RESOLUTION NO. 99— Thursday, June 23, 2011 BY SENATOR SMITH AND REPRESENTATIVES ARMES, DANAHAY, GEYMANN, HILL AND HOWARD The Senate was called to order at 9:40 o'clock A.M. by Hon. A CONCURRENT RESOLUTION Joel T. Chaisson II, President of the Senate. To commend and congratulate Beauregard Parish Assessor Bobby Cudd upon his retirement on December 31, 2012, after thirty-six Morning Hour years of service as assessor, chief deputy, and deputy assessor. CONVENING ROLL CALL Reported without amendments. SENATE CONCURRENT RESOLUTION NO. 100— The roll being called, the following members answered to their BY SENATOR MCPHERSON AND REPRESENTATIVE ST. GERMAIN names: AND SENATOR AMEDEE PRESENT A CONCURRENT RESOLUTION To commend Charles R. "Charlie" St. Romain for his twenty-eight Mr. President LaFleur Nevers years of distinguished service to the state of Louisiana and to Appel Long Perry congratulate him on the occasion of his retirement. Broome Marionneaux Riser Chabert Martiny Shaw Reported without amendments. Dorsey Michot Smith Erdey Mills Walsworth Respectfully submitted, Guillory Morrish Willard-Lewis ALFRED W. SPEER Kostelka Murray Clerk of the House of Representatives Total - 23 ABSENT Appointment of Conference Committee Adley Donahue Mount on Senate Bill No. 196 Alario Gautreaux Peterson Amedee Heitmeier Quinn The President of the Senate appointed the following members Cheek Jackson Thompson to confer with a like committee from the House to consider the Claitor McPherson disagreement on Senate Bill No. 196: Crowe Morrell Total - 16 Senators Marionneaux, McPherson The President of the Senate announced there were 23 Senators and Broome. present and a quorum. Appointment of Conference Committee Prayer on House Bill No. 250 The prayer was offered by Pastor Brian Fitkere, following which The President of the Senate appointed to the Conference the Senate joined in the Pledge of Allegiance to the flag of the United Committee on House Bill No. 250 the following members of the States of America. Senate: Reading of the Journal Senators McPherson, Broome On motion of Senator Willard-Lewis, the reading of the Journal and Walsworth. was dispensed with and the Journal of June 22, 2011, was adopted. Senator Broome in the Chair Message from the House Introduction of Senate Resolutions CONCURRING IN SENATE CONCURRENT RESOLUTIONS Senator Riser asked for and obtained a suspension of the rules to read Senate Resolutions a first and second time. June 22, 2011 SENATE RESOLUTION NO. 153— BY SENATORS RISER, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, To the Honorable President and Members of the Senate: CHABERT, CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, I am directed to inform your honorable body that the House of KOSTELKA, LAFLEUR, LONG, MARTINY, MCPHERSON, MICHOT, Representatives has finally concurred in the following Senate MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, PETERSON, QUINN, SHAW, SMITH, THOMPSON, WALSWORTH AND Concurrent Resolutions: WILLARD-LEWIS

997 Page 2 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

A RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 15— To honor and commend the Honorable Robert "Rob" M. BY REPRESENTATIVE THIBAUT Marionneaux Jr. for his dedicated service and outstanding A CONCURRENT RESOLUTION contributions to the citizens of the parishes of Iberville, Pointe To authorize and direct the Louisiana State Law Institute to study all Coupee, West Baton Rouge, East Baton Rouge, East Feliciana, laws relative to conventional, legal, and judicial mortgages and West Feliciana, and St. Helena, and to the state of Louisiana, liens in order to create a purchase money special mortgage and during his sixteen years of noble leadership as a distinguished to make recommendations on or before January 1, 2013, as to member of the Louisiana Legislature, serving twelve years in the advisability of revising state laws in order to create a the Louisiana Senate representing District 17, and four years in purchase money special mortgage and to resolve any resulting the Louisiana House of Representatives representing District 18, conflicts between the laws relative to conventional, legal, and and to express eternal gratitude for making Louisiana a better judicial mortgages and liens. place for all citizens of this state. Reported favorably by the Committee on Judiciary A. On motion of Senator Riser the resolution was read by title and adopted. The resolution was read by title. Senator Marionneaux moved to concur in the House Concurrent Resolution. SENATE RESOLUTION NO. 154— BY SENATOR WALSWORTH ROLL CALL A RESOLUTION To commend Louisiana State Representatives Kay Katz, Hollis The roll was called with the following result: Downs and Richard "Rick" Gallot Jr. and House Speaker Jim Tucker for their exemplary service as members of the Louisiana YEAS Legislature. Mr. President Heitmeier Nevers On motion of Senator Walsworth the resolution was read by title Adley Jackson Perry and adopted. Alario Kostelka Peterson Appel Long Riser SENATE RESOLUTION NO. 155— Broome Marionneaux Shaw BY SENATOR CHAISSON Chabert Martiny Smith A RESOLUTION Claitor Michot Thompson To commend and congratulate Haynes Academy for Advanced Crowe Mills Walsworth Studies in Metairie, Louisiana, for winning the statewide Dorsey Morrell Willard-Lewis competition to represent Louisiana in the National "We the Erdey Morrish People" competition. Guillory Murray On motion of Senator Chaisson the resolution was read by title Total - 31 and adopted. NAYS Total - 0 Senate Resolutions on ABSENT Second Reading, Subject to Call Amedee Gautreaux Mount Called from the Calendar Cheek LaFleur Quinn Donahue McPherson Senator Kostelka asked that Senate Resolution No. 129 be called Total - 8 from the Calendar. The Chair declared the Senate concurred in the House SENATE RESOLUTION NO. 129— Concurrent Resolution and ordered it returned to the House. BY SENATOR KOSTELKA A RESOLUTION Senate Resolutions on To express the sincere condolences of the Senate of the Legislature Second Reading, Subject to Call, Resumed of Louisiana upon the death of Professor Emeritus Robert C. Snyder Sr. educator, civic leader, and public servant. Called from the Calendar On motion of Senator Kostelka the resolution was read by title and adopted. Senator Murray asked that Senate Resolution No. 137 be called from the Calendar. Rules Suspended SENATE RESOLUTION NO. 137— BY SENATOR MURRAY Senator Marionneaux asked for and obtained a suspension of the A RESOLUTION rules to take up at this time: To establish and provide for the Major Sport Event Funding Committee to conduct a study of the feasibility of establishing House Concurrent Resolutions trust funds to support the hosting of major sport events in on Second Reading Louisiana. Reported by Committees, Subject to Call Floor Amendments Called from the Calendar Senator Murray proposed the following amendments. Senator Marionneaux asked that House Concurrent Resolution No. 15 be called from the Calendar. SENATE FLOOR AMENDMENTS Amendments proposed by Senator Murray to Original Senate Resolution No. 137 by Senator Murray

998 35th DAY'S PROCEEDINGS Page 3 SENATE June 23, 2011

AMENDMENT NO. 1 I am directed to inform your honorable body that the House of On page 3 between lines 13 and 14, insert the following: Representatives has finally passed and asks your concurrence in the "(18) The lieutenant governor or his designee." following House Concurrent Resolutions: On motion of Senator Murray, the amendments were adopted. HCR No. 204 HCR No. 205 HCR No. 206 On motion of Senator Murray the amended resolution was read HCR No. 207 HCR No. 208 by title and adopted. Respectfully submitted, ALFRED W. SPEER Senate Concurrent Resolutions Clerk of the House of Representatives to be Adopted, Subject to Call House Concurrent Resolutions Called from the Calendar Senator Mills asked for and obtained a suspension of the rules Senator Kostelka asked that Senate Concurrent Resolution No. to read House Concurrent Resolutions a first and second time. 95 be called from the Calendar. HOUSE CONCURRENT RESOLUTION NO. 204— BY REPRESENTATIVES SAM JONES AND HUVAL SENATE CONCURRENT RESOLUTION NO. 95— A CONCURRENT RESOLUTION BY SENATOR KOSTELKA AND REPRESENTATIVE DOWNS To commend and congratulate the citizens and the local governments A CONCURRENT RESOLUTION of St. Martin Parish for actions taken during the flooding of To express the sincere condolences of the Legislature of Louisiana 2011 to minimize the impact of flood waters in St. Martin Parish upon the death of Professor Emeritus Robert C. Snyder Sr., including the filling and installing sandbags and HESCO baskets educator, civic leader, and public servant. and other protection measures. The concurrent resolution was read by title. Senator Kostelka The resolution was read by title. Senator Mills moved to concur moved to adopt the Senate Concurrent Resolution. in the House Concurrent Resolution. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Heitmeier Murray Mr. President Jackson Nevers Adley Jackson Nevers Adley Kostelka Perry Alario Kostelka Perry Alario LaFleur Peterson Appel LaFleur Peterson Appel Long Riser Broome Long Riser Broome Marionneaux Shaw Chabert Marionneaux Shaw Chabert Martiny Smith Claitor Martiny Smith Claitor Michot Thompson Crowe Michot Thompson Dorsey Mills Walsworth Dorsey Mills Walsworth Erdey Morrell Willard-Lewis Erdey Morrell Willard-Lewis Guillory Morrish Guillory Morrish Heitmeier Murray Total - 32 Total - 31 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Amedee Gautreaux Quinn Amedee Donahue Mount Cheek McPherson Cheek Gautreaux Quinn Donahue Mount Crowe McPherson Total - 7 Total - 8 The Chair declared the Senate adopted the Senate Concurrent The Chair declared the Senate concurred in the House Resolution and ordered it sent to the House. Concurrent Resolution and ordered it returned to the House. Message from the House HOUSE CONCURRENT RESOLUTION NO. 205— BY REPRESENTATIVES DOWNS AND GALLOT AND SENATORS ASKING CONCURRENCE IN KOSTELKA, WALSWORTH, AND THOMPSON HOUSE CONCURRENT RESOLUTIONS A CONCURRENT RESOLUTION To commend Judy Burt upon her retirement as the director of the June 22, 2011 Ruston Civic Center. To the Honorable President and Members of the Senate: The resolution was read by title. Senator Kostelka moved to concur in the House Concurrent Resolution.

999 Page 4 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

ROLL CALL HOUSE CONCURRENT RESOLUTION NO. 207— BY REPRESENTATIVES SAM JONES, BALDONE, DOVE, HARRISON, AND ST. GERMAIN The roll was called with the following result: A CONCURRENT RESOLUTION To urge and request the United States Army Corps of Engineers to YEAS construct a permanent flood control structure on Bayou Chene. Mr. President Heitmeier Murray The resolution was read by title. Senator Marionneaux moved Adley Jackson Nevers to concur in the House Concurrent Resolution. Alario Kostelka Perry Appel Long Peterson Broome Marionneaux Riser ROLL CALL Chabert Martiny Shaw Crowe Michot Smith The roll was called with the following result: Dorsey Mills Thompson Erdey Morrell Walsworth YEAS Guillory Morrish Willard-Lewis Mr. President Jackson Nevers Total - 30 Adley Kostelka Perry NAYS Alario LaFleur Peterson Appel Long Riser Total - 0 Broome Marionneaux Shaw ABSENT Chabert Martiny Smith Crowe Michot Thompson Amedee Donahue McPherson Dorsey Mills Walsworth Cheek Gautreaux Mount Erdey Morrell Willard-Lewis Claitor LaFleur Quinn Guillory Morrish Total - 9 Heitmeier Murray The Chair declared the Senate concurred in the House Total - 31 Concurrent Resolution and ordered it returned to the House. NAYS HOUSE CONCURRENT RESOLUTION NO. 206— Total - 0 BY REPRESENTATIVES ST. GERMAIN, BARROW, AND THIBAUT AND ABSENT SENATOR MARIONNEAUX A CONCURRENT RESOLUTION Amedee Donahue Mount To commend the citizens and the local governments of Assumption, Cheek Gautreaux Quinn Iberville, and West Baton Rouge for actions taken during the Claitor McPherson flooding of 2011 to minimize the impact of flood waters Total - 8 including filling and installing sandbags and HESCO baskets and other protection measures. The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Marionneaux moved to concur in the House Concurrent Resolution. Senator Marionneaux in the Chair ROLL CALL HOUSE CONCURRENT RESOLUTION NO. 208— BY REPRESENTATIVES SAM JONES, HARRISON, AND ST. GERMAIN The roll was called with the following result: A CONCURRENT RESOLUTION To commend and congratulate the citizens and local governments of YEAS St. Mary Parish for actions taken during the flooding of 2011 to minimize the impact of backwater flooding in St. Mary Parish Mr. President Jackson Nevers and six other parishes including the filling and installing of Adley Kostelka Perry more than one million sandbags and other protection measures, Alario LaFleur Peterson the installation of sheet-piling, and submerging a barge in Appel Long Riser Bayou Chene. Broome Marionneaux Shaw Chabert Martiny Smith The resolution was read by title. Senator Chabert moved to Crowe Michot Thompson concur in the House Concurrent Resolution. Dorsey Mills Walsworth Erdey Morrell Willard-Lewis ROLL CALL Guillory Morrish Heitmeier Murray The roll was called with the following result: Total - 31 NAYS YEAS Total - 0 Mr. President Kostelka Nevers ABSENT Adley LaFleur Perry Alario Long Peterson Amedee Donahue Mount Appel Marionneaux Riser Cheek Gautreaux Quinn Chabert Martiny Shaw Claitor McPherson Dorsey Michot Smith Total - 8 Erdey Mills Thompson Guillory Morrell Walsworth The Chair declared the Senate concurred in the House Heitmeier Morrish Willard-Lewis Concurrent Resolution and ordered it returned to the House. Jackson Murray Total - 29

1000 35th DAY'S PROCEEDINGS Page 5 SENATE June 23, 2011

NAYS ROLL CALL Total - 0 The roll was called with the following result: ABSENT YEAS Amedee Crowe Mount Broome Donahue Quinn Mr. President Jackson Nevers Cheek Gautreaux Adley Kostelka Perry Claitor McPherson Alario LaFleur Peterson Total - 10 Appel Long Riser Chabert Marionneaux Shaw The Chair declared the Senate concurred in the House Claitor Martiny Smith Concurrent Resolution and ordered it returned to the House. Crowe Michot Thompson Dorsey Mills Walsworth House Concurrent Resolutions on Erdey Morrell Willard-Lewis Second Reading Guillory Morrish Heitmeier Murray HOUSE CONCURRENT RESOLUTION NO. 69— Total - 31 BY REPRESENTATIVE HARRISON NAYS A CONCURRENT RESOLUTION To urge and request each public institution of postsecondary Total - 0 education to report by December thirty-first annually certain ABSENT information to the House Committee on Education and the Senate Committee on Education and on its website. Amedee Donahue Mount Broome Gautreaux Quinn The resolution was read by title. Senator Nevers moved to Cheek McPherson concur in the House Concurrent Resolution. Total - 8 ROLL CALL The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. The roll was called with the following result: HOUSE CONCURRENT RESOLUTION NO. 161— BY REPRESENTATIVES LANDRY AND DIXON YEAS A CONCURRENT RESOLUTION Mr. President Jackson Murray To urge and request the Louisiana Supreme Court to conduct an Adley Kostelka Nevers examination of the court system in this state to determine if the Alario LaFleur Perry existing structure of the judiciary is the most appropriate use of Appel Long Peterson judicial resources, to develop a formula for the legislature to use Chabert Marionneaux Riser in determining the appropriate number of judges in each Crowe Martiny Shaw geographic region in this state, and to report its findings and Dorsey Michot Smith recommendations to the legislature prior to February 1, 2012. Erdey Mills Thompson Guillory Morrell Walsworth The resolution was read by title and referred by the President to Heitmeier Morrish Willard-Lewis the Committee on Judiciary A. Total - 30 HOUSE CONCURRENT RESOLUTION NO. 203— NAYS BY REPRESENTATIVE CONNICK A CONCURRENT RESOLUTION Total - 0 To authorize and request the Department of Health and Hospitals not ABSENT to include certified public expenditures of certain public hospitals in the funds generated for Fiscal Year 2010-2011. Amedee Claitor McPherson Broome Donahue Mount The resolution was read by title. Senator Heitmeier moved to Cheek Gautreaux Quinn concur in the House Concurrent Resolution. Total - 9 The Chair declared the Senate concurred in the House ROLL CALL Concurrent Resolution and ordered it returned to the House. The roll was called with the following result: HOUSE CONCURRENT RESOLUTION NO. 129— BY REPRESENTATIVE MICHAEL JACKSON YEAS A CONCURRENT RESOLUTION To urge and request the Board of Regents to develop a permanent Mr. President Jackson Murray funding formula for LOUIS, the Louisiana Library Network, Adley Kostelka Nevers and to express support for LOUIS as a critical component of the Alario LaFleur Perry success of the state's public postsecondary education Appel Long Peterson institutions. Chabert Marionneaux Riser Crowe Martiny Shaw The resolution was read by title. Senator Dorsey moved to Dorsey Michot Smith concur in the House Concurrent Resolution. Erdey Mills Thompson Guillory Morrell Walsworth Heitmeier Morrish Willard-Lewis Total - 30

1001 Page 6 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

NAYS Erdey Morrell Walsworth Guillory Morrish Total - 0 Total - 29 ABSENT NAYS Amedee Claitor McPherson Total - 0 Broome Donahue Mount ABSENT Cheek Gautreaux Quinn Total - 9 Amedee Gautreaux Quinn Broome LaFleur Willard-Lewis The Chair declared the Senate concurred in the House Cheek McPherson Concurrent Resolution and ordered it returned to the House. Donahue Mount Total - 10 Senate Concurrent Resolutions Returned from the House of Representatives The Chair declared the Senate concurred in the amendments with Amendments proposed by the House. SENATE CONCURRENT RESOLUTION NO. 47— SENATE CONCURRENT RESOLUTION NO. 44— BY SENATORS HEITMEIER AND MORRELL BY SENATOR MARTINY A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To create and provide for creation of the "Task Force on the Crescent To urge and request the chief justice of the Louisiana Supreme Court City Connection" to analyze re-authorization of tolls, ferry to create a Families in Need of Services Commission that will services, and all components and management of the operation study and issue recommendations regarding the governance, of the Crescent City Connection Division of the Department of structure, target population, and necessary legislation for a Transportation and Development. Louisiana Families in Need of Services (FINS) system by submitting a report of its findings and recommendations to the The concurrent resolution was read by title. Returned from the Louisiana Legislature thirty days prior to the convening of the House of Representatives with amendments: 2012 Regular Session of the Legislature. HOUSE COMMITTEE AMENDMENTS The concurrent resolution was read by title. Returned from the House of Representatives with amendments: Amendments proposed by House Committee on Transportation, Highways, and Public Works to Engrossed Senate Concurrent HOUSE COMMITTEE AMENDMENTS Resolution No. 47 by Senator Heitmeier Amendments proposed by House Committee on Judiciary to Original AMENDMENT NO. 1 Senate Concurrent Resolution No. 44 by Senator Martiny On page 1, line 2, after "'Task Force on the Crescent City Connection'" insert "and the "Crescent City Connection Advisory AMENDMENT NO. 1 Panel"" On page 1, line 3, change "that will" to "to" AMENDMENT NO. 2 AMENDMENT NO. 2 On page 2, line 1, change "eleven" to "ten" On page 1, line 8, after "WHEREAS," delete the remainder of the line and insert "Title VII of the Children's Code, designated" AMENDMENT NO. 3 On page 2, line 3, after "RESOLVED", delete the remainder of the AMENDMENT NO. 3 line and delete lines 4 through 27 in their entirety and insert the On page 1, line 9, after the comma "," and before "designed" insert following: "that each of the following organizations or groups of "contains provisions" organizations shall collaborate and shall submit a list of two names each to the governor, from which the governor shall select one name AMENDMENT NO. 4 from each submission for a total of ten persons to serve as members On page 2, line 2, change "that will" to "to" of the task force: (1) One member representing business interests from the names AMENDMENT NO. 5 submitted by the Algiers Economic Development Foundation. On page 3, between lines 18 and 19, insert the following: (2) One member representing business interests from names "BE IT FURTHER RESOLVED that the commission shall submitted by the Harvey Canal Industrial Association. terminate on December 31, 2012." (3) One member representing business interests from names submitted by the Jefferson Chamber of Commerce. Senator Martiny moved to concur in the amendments proposed (4) One member representing business interests from names by the House. submitted by the Plauqemines Association of Business and Industry. (5) One member from names submitted by Friends of the Ferry ROLL CALL of . (6) One member representing civic interests from names The roll was called with the following result: submitted by the Algiers Neighborhood President's Council. (7) One member representing civic interests from names YEAS submitted by the West Jefferson Civic Association, the Terry Town Civic Association, Inc. and the West Bank Redevelopment Mr. President Heitmeier Murray Corporation, Inc. Adley Jackson Nevers (8) One member representing business interests from names Alario Kostelka Perry submitted by the Jefferson Business Council. Appel Long Peterson (9) One member representing business interests from the names Chabert Marionneaux Riser submitted by Greater New Orleans, Inc. Claitor Martiny Shaw (10) One member representing business interests from the names Crowe Michot Smith submitted by the St. Bernard Chamber of Commerce. Dorsey Mills Thompson

1002 35th DAY'S PROCEEDINGS Page 7 SENATE June 23, 2011

BE IT FURTHER RESOLVED that the Legislature of Louisiana HOUSE FLOOR AMENDMENTS does also hereby create the Crescent City Connection Advisory Panel to the task force to be composed of five persons who shall serve as Amendments proposed by Representative Arnold to Engrossed advisory and non-voting members of the task force without Senate Concurrent Resolution No. 47 by Senator Heitmeier compensation from the task force or panel. BE IT FURTHER RESOLVED that each of the following AMENDMENT NO. 1 organizations or groups of organizations shall submit a list of two In Amendment No. 3 in the set of amendments proposed by the names each to the governor, from which the governor shall select one House Committee on Transportation, Highways and Public Works name from each submission for a total of five persons to serve as and adopted by the House on Wednesday, June 15, 2011, delete lines members of the advisory panel: 9 through 12 in their entirety and insert the following in lieu thereof: (1) One member representing maritime interests of the Port of "that each of the following organizations or groups of organizations New Orleans, the Plaquemines Port, Harbor and Terminal District, shall collaborate and shall submit a list of two names to the governor. and the St. Bernard Port, Harbor and Terminal District. Except for the names submitted by the organizations listed in (2) One member representing a professional engineer from Paragraph 7, each person whose name is submitted shall reside in the names submitted by the Regional Planning Commission. parish in which the nominating organization or groups of (3) One member representing law enforcement from the New organizations are located. The governor shall select one name from Orleans Police Department, the Jefferson Parish Sheriff's office, the each submission for a total of ten persons to serve as members of the Gretna Police Department, the Westwego Police Department and the task force. The nominating organizations or groups of organizations Plaquemines Parish Sheriff's Office. are as follows:" (4) One member representing the Department of Transportation and Development. AMENDMENT NO. 2 (5) One member representing the Jefferson Economic In Amendment No. 3 in the set of amendments proposed by the Development Commission (JEDCO)." House Committee on Transportation, Highways and Public Works and adopted by the House on Wednesday, June 15, 2011, on line 27, AMENDMENT NO. 4 delete "West Bank" and insert "Westbank" in lieu thereof On page 3, line 1, after "select the" and before "members" insert "task force and advisory panel" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 5 Amendments proposed by Representative Connick to Engrossed On page 3, delete lines 4 through 6 in their entirety Senate Concurrent Resolution No. 47 by Senator Heitmeier AMENDMENT NO. 6 AMENDMENT NO. 1 On page 3, line 7, after "task force" and before "shall" insert "and its On page 3, line 3, after "2012." add "The task force members shall be advisory panel" subject to the disclosure requirements of R.S. 24:1124.2.1." AMENDMENT NO. 7 HOUSE FLOOR AMENDMENTS On page 3, line 12, after "shall" insert the following: "elect a chairman from the task force membership," Amendments proposed by Representative Connick to Engrossed Senate Concurrent Resolution No. 47 by Senator Heitmeier AMENDMENT NO. 8 On page 3, line 20, after "Development or", delete "her" and insert AMENDMENT NO. 1 "his" in lieu thereof On page 2, at the end of line 30, add "No member of the task force shall serve on any board or commission that receives or disburses AMENDMENT NO. 9 state funds." On page 4, line 15, after "Department" delete the word "and" and after "Office" and before the period "." insert the following: "; AMENDMENT NO. 2 Greater New Orleans, Inc.; the Jefferson Business Council; the St. On page 3, line, 15, after "Division" and before the period "." insert Bernard Chamber of Commerce; and the Jefferson Economic "and the task force shall be subject to the open meetings law" Development Commission (JEDCO)" AMENDMENT NO. 3 HOUSE FLOOR AMENDMENTS On page 3, line 27, after "(4)" delete the remainder of the line and on line 28, delete "force;" and insert "efficient traffic control on the Amendments proposed by Representative Templet to Engrossed bridge;" Senate Concurrent Resolution No. 47 by Senator Heitmeier HOUSE FLOOR AMENDMENTS AMENDMENT NO. 1 On page 1, line 3, after "analyze" delete "re-authorization of tolls" Amendments proposed by Representative Connick to Engrossed and insert "the transition to a toll-free bridge, law enforcement" Senate Concurrent Resolution No. 47 by Senator Heitmeier HOUSE FLOOR AMENDMENTS AMENDMENT NO. 1 On page 2, of the set of amendments proposed by the House Amendments proposed by Representative Arnold to Engrossed Committee on Transportation, Highways, and Public Works and Senate Concurrent Resolution No. 47 by Senator Heitmeier adopted by the House on June 15, 2011, delete lines 4 and 5 in their entirety and on line 6, change "(5)" to "(4)" AMENDMENT NO. 1 On page 4, line 3, after "than" delete "March 1, 2012," and insert AMENDMENT NO. 2 "February 1, 2012." in lieu thereof and delete the remainder of the Delete Amendments Nos. 5 and 7 of the set of amendments proposed line by the House Committee on Transportation, Highways, and Public Works and adopted by the House on June 15, 2011. AMENDMENT NO. 2 On page 4, delete line 4 in its entirety

1003 Page 8 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

HOUSE FLOOR AMENDMENTS instruments and the requirement for and preparation of revenue loss notes. Amendments proposed by Representative Connick to Engrossed Senate Concurrent Resolution No. 47 by Senator Heitmeier Reported favorably by the Committee on Senate and Governmental Affairs. AMENDMENT NO. 1 On page 2, line 1, of the set of committee amendments proposed by On motion of Senator Heitmeier the resolution was read by title the House Committee on Transportation, Highways, and Public and returned to the Calendar, subject to call. Works and adopted by the House on June 15, 2011, after "from" and before "the" insert "the Louisiana State Police," Rules Suspended AMENDMENT NO. 2 Senator Heitmeier asked for and obtained a suspension of the On page 4, line 3, after "works" and before "no" insert "and the Joint rules to pass over Senate Bills on Third Reading and Final Passage. Legislative Committee on the Budget" AMENDMENT NO. 3 House Concurrent Resolutions On page 4, line 13, after "New Orleans;" and before "the" insert "the on Second Reading Louisiana State Police;" Reported by Committees Senator Heitmeier moved to concur in the amendments proposed HOUSE CONCURRENT RESOLUTION NO. 162— by the House. BY REPRESENTATIVE ARNOLD A CONCURRENT RESOLUTION To urge and request the Arkansas Department of Finance and ROLL CALL Administration to revise its current criteria for determining that a tax "nexus" exists between the state of Arkansas and The roll was called with the following result: businesses in other states by adopting a policy that the holder of a mortgage or security interest by an out-of-state business on YEAS property located in Arkansas does not create a "nexus" with Mr. President Jackson Perry Arkansas thereby subjecting such businesses to payment of Adley Kostelka Peterson income tax in Arkansas. Alario Long Quinn Appel Marionneaux Riser Reported favorably by the Committee on Revenue and Fiscal Chabert Martiny Shaw Affairs. Claitor Michot Smith Crowe Mills Thompson The resolution was read by title. Senator Smith moved to Dorsey Morrell Walsworth concur in the House Concurrent Resolution. Erdey Morrish Willard-Lewis Guillory Murray ROLL CALL Heitmeier Nevers Total - 31 The roll was called with the following result: NAYS YEAS Total - 0 ABSENT Mr. President Heitmeier Murray Adley Jackson Nevers Amedee Donahue McPherson Alario Kostelka Peterson Broome Gautreaux Mount Appel LaFleur Quinn Cheek LaFleur Broome Long Riser Total - 8 Chabert Marionneaux Shaw Claitor Martiny Smith The Chair declared the Senate concurred in the amendments Crowe Michot Thompson proposed by the House. Dorsey Mills Walsworth Erdey Morrell Willard-Lewis SENATE CONCURRENT RESOLUTION NO. 58— Guillory Morrish BY SENATOR MOUNT Total - 32 A CONCURRENT RESOLUTION NAYS To request various public agencies and private associations and stakeholders to work in collaboration through the Human Total - 0 Trafficking of Minors Study Group to study and make ABSENT recommendations to the legislature of methods which may be utilized in an effort to eliminate, to the greatest degree possible, Amedee Gautreaux Perry the problem of human trafficking of minors in the state of Cheek McPherson Louisiana. Donahue Mount Total - 7 On motion of Senator Marionneaux, the resolution was read by title and returned to the Calendar, subject to call. The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. Senate Resolutions on Second Reading Conference Committee Reports Received Reported by Committees Conference Committee Reports were received for the following SENATE RESOLUTION NO. 110— legislative instruments: BY SENATOR HEITMEIER A RESOLUTION June 23, 2011 To amend and readopt Senate Rule Nos. 9.1 and 13.95 and to adopt Senate Rule No. 7.14.1 of the Rules of Order of the Senate, SENATE BILL NO. 145— BY SENATORS CLAITOR, ADLEY, AMEDEE, CHABERT, MICHOT, relative to the prefiling of certain revenue loss legislative MORRISH, SMITH, ALARIO, APPEL, DONAHUE, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, KOSTELKA, LAFLEUR, LONG, MARTINY, MCPHERSON, MILLS, MORRELL, MOUNT, MURRAY, NEVERS, PERRY,

1004 35th DAY'S PROCEEDINGS Page 9 SENATE June 23, 2011

SHAW, THOMPSON, WALSWORTH AND WILLARD-LEWIS AND the legal boundary of the state is resolved and a final non- REPRESENTATIVES BOBBY BADON, BILLIOT, HENRY BURNS, CHAMPAGNE, FOIL, GISCLAIR, GUINN, HENDERSON, LITTLE AND appealable judgment is rendered." MORRIS AN ACT Respectfully submitted, To amend and reenact R.S. 49:1 and 2, and to enact R.S. 49:3.1, Senators: Representatives: relative to the gulfward boundary and coastline of Louisiana; to Dan Claitor Franklin J. Foil provide for such gulfward boundary and coastline; to provide Norby Chabert Gordon Dove relative to state ownership and sovereignty; to provide certain John R. Smith James Morris definitions, terms, conditions, and requirements; to provide relative to legislative intent and purpose; and to provide for SENATE BILL NO. 145— BY SENATORS CLAITOR, ADLEY, AMEDEE, CHABERT, MICHOT, related matters. MORRISH, SMITH, ALARIO, APPEL, DONAHUE, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, KOSTELKA, LAFLEUR, LONG, MARTINY, HOUSE CONCURRENT RESOLUTION NO. 184— MCPHERSON, MILLS, MORRELL, MOUNT, MURRAY, NEVERS, PERRY, BY REPRESENTATIVES CARMODY AND SCHRODER SHAW, THOMPSON, WALSWORTH AND WILLARD-LEWIS AND A CONCURRENT RESOLUTION REPRESENTATIVES BOBBY BADON, BILLIOT, HENRY BURNS, CHAMPAGNE, FOIL, GISCLAIR, GUINN, HENDERSON, LITTLE AND To urge and request the Board of Regents to create a commission to MORRIS study the governance, management, and supervision of public AN ACT postsecondary education and to submit to the legislature a plan To amend and reenact R.S. 49:1 and 2, and to enact R.S. 49:3.1, for reorganization of the governance, management, and relative to the gulfward boundary and coastline of Louisiana; to supervision of postsecondary education not later than sixty days provide for such gulfward boundary and coastline; to provide prior to the beginning of the 2012 Regular Session of the relative to state ownership and sovereignty; to provide certain Legislature of Louisiana. definitions, terms, conditions, and requirements; to provide relative to legislative intent and purpose; and to provide for HOUSE BILL NO. 293— related matters. BY REPRESENTATIVES DOVE AND RICHARD AN ACT To amend and reenact R.S. 44:4.1(B)(33) and to enact R.S. 56:6(34) Senator Claitor moved that the Conference Committee Report and 433.1(A)(4), relative to the powers and authority of the be adopted. Wildlife and Fisheries Commission; to authorize the commission to regulate and permit the taking of certain species ROLL CALL of fish; to authorize the commission to require the use of vessel monitoring systems on vessels engaged in commercial harvest The roll was called with the following result: from the public oyster seed grounds; and to provide for related matters. YEAS HOUSE BILL NO. 553— Mr. President Heitmeier Nevers BY REPRESENTATIVE FOIL Adley Jackson Perry AN ACT Alario Kostelka Peterson To enact R.S. 13:848.1, relative to court costs; to provide for the Appel LaFleur Quinn disbursement of funds collected; and to provide for related Broome Long Riser matters. Chabert Marionneaux Shaw Claitor Martiny Smith The Conference Committee Reports for the legislative Crowe Michot Thompson instruments above lie over under the rules. Donahue Mills Walsworth Dorsey Morrell Willard-Lewis Reports of Committees Erdey Morrish Guillory Murray The following reports of committees were received and read: Total - 34 NAYS CONFERENCE COMMITTEE REPORT Senate Bill No. 145 By Senator Claitor Total - 0 ABSENT June 23, 2011 Amedee Gautreaux Mount To the Honorable President and Members of the Senate and to the Cheek McPherson Honorable Speaker and Members of the House of Representatives. Total - 5 Ladies and Gentlemen: The Chair declared the Conference Committee Report was adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 145 by Senator Message from the House Claitor, recommend the following concerning the Reengrossed bill: HOUSE CONFEREES APPOINTED 1. That the House Floor Amendment No. 1 proposed by Representative Foil and adopted by the House of June 23, 2011 Representatives on June 13, 2011, be rejected. To the Honorable President and Members of the Senate: 2. That the following amendment to the reengrossed bill be adopted. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, AMENDMENT NO. 1 on the part of the House of Representatives, to confer, with a like On page 3, after line 25, insert: committee from the Senate, on the disagreement to Senate Bill No. "D. Notwithstanding any provision of law to the contrary, the 196 by Senator Marionneaux: jurisdiction of the state of Louisiana or any political subdivision thereof shall not extend to the boundaries recognized herein until Representatives Greene, Carmody and S. Jones. the U.S. Congress acknowledges the boundary described herein by an Act of Congress or any litigation resulting from the passage Respectfully submitted, of the Act which originated as Senate Bill No. 145 of the 2011 ALFRED W. SPEER Regular Session of the Legislature of Louisiana with respect to Clerk of the House of Representatives

1005 Page 10 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Message from the House AMENDMENT NO. 1 On page 3, between lines 18 and 19, insert the following: RELATIVE TO CONSIDERATION "(15) The attorney general of the state of Louisiana or his AFTER 57TH CALENDAR DAY designee. (16) A member appointed by the Louisiana Foundation Against June 23, 2011 Sexual Assault." To the Honorable President and Members of the Senate: HOUSE FLOOR AMENDMENTS I am directed to inform your honorable body that the House, by Amendments proposed by Representative Abramson to Original a record vote of two-thirds of its elected members, has adopted a Senate Concurrent Resolution No. 58 by Senator Mount motion to allow the Senate to consider House Bill No. 614 on Third Reading and Final Passage after the 57th calendar day. AMENDMENT NO. 1 On page 2, delete lines 13 through 17 in their entirety Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 2 Clerk of the House of Representatives On page 2, at the beginning of line 18, change "(3)" to "(2)" AMENDMENT NO. 3 Message from the House On page 2, at the beginning of line 21, change "(4)" to "(3)" CONCURRING IN AMENDMENT NO. 4 SENATE CONCURRENT RESOLUTIONS On page 2, at the beginning of line 24, change "(5)" to "(4)" June 23, 2011 AMENDMENT NO. 5 On page 4, line 4, after "treatment" and before "of" insert "and To the Honorable President and Members of the Senate: rehabilitation" I am directed to inform your honorable body that the House of AMENDMENT NO. 6 Representatives has finally concurred in the following Senate On page 4, line 11, after "subsequent" and before "behavioral" insert Concurrent Resolutions: "rehabilitation and" SENATE CONCURRENT RESOLUTION NO. 95— BY SENATORS KOSTELKA AND THOMPSON AND REPRESENTATIVE AMENDMENT NO. 7 DOWNS On page 4, between lines 13 and 14 insert the following: A CONCURRENT RESOLUTION "(6) To make recommendations regarding the possibility of To express the sincere condolences of the Legislature of Louisiana offering job training skills, counseling services, and state education upon the death of Professor Emeritus Robert C. Snyder Sr., aid for all victims of human trafficking." educator, civic leader, and public servant. AMENDMENT NO. 8 Reported without amendments. On page 4, line 25, after "to" and before "assist" insert "rehabilitate, treat, and" Respectfully submitted, ALFRED W. SPEER Senator Mount moved to concur in the amendments proposed by Clerk of the House of Representatives the House. Rules Suspended ROLL CALL Senator Mount asked for and obtained a suspension of the rules The roll was called with the following result: to take up at this time: YEAS Senate Concurrent Resolutions Mr. President Guillory Mount Returned from the House of Representatives Adley Heitmeier Murray with Amendments Alario Jackson Nevers Appel Kostelka Perry Called from the Calendar Broome LaFleur Peterson Chabert Long Quinn Senator Mount asked that Senate Concurrent Resolution No. 58 Cheek Martiny Riser be called from the Calendar. Claitor McPherson Shaw Crowe Michot Smith SENATE CONCURRENT RESOLUTION NO. 58— Dorsey Mills Thompson BY SENATOR MOUNT AND REPRESENTATIVE LEGER Erdey Morrell Walsworth A CONCURRENT RESOLUTION Gautreaux Morrish Willard-Lewis To request various public agencies and private associations and Total - 36 stakeholders to work in collaboration through the Human NAYS Trafficking of Minors Study Group to study and make recommendations to the legislature of methods which may be Total - 0 utilized in an effort to eliminate, to the greatest degree possible, ABSENT the problem of human trafficking of minors in the state of Louisiana. Amedee Donahue Marionneaux Total - 3 The concurrent resolution was read by title. Returned from the House of Representatives with amendments: The Chair declared the Senate concurred in the amendments proposed by the House. HOUSE COMMITTEE AMENDMENTS Amendments proposed by House Committee on Administration of Criminal Justice to Original Senate Concurrent Resolution No. 58 by Senator Mount

1006 35th DAY'S PROCEEDINGS Page 11 SENATE June 23, 2011

Rules Suspended NAYS Senator Broome asked for and obtained a suspension of the rules Total - 0 to take up at this time: ABSENT Amedee Gautreaux Peterson Senate Resolutions on Claitor LaFleur Shaw Second Reading, Subject to Call Donahue Nevers Total - 8 Senator Marionneaux in the Chair The Chair declared the bill was passed and ordered it returned Called from the Calendar to the House. Senator Chabert moved to reconsider the vote by which the bill was passed and laid the motion on the table. Senator Broome asked that Senate Resolution No. 95 be called from the Calendar. Rules Suspended SENATE RESOLUTION NO. 95— Senator Mount asked for and obtained a suspension of the rules BY SENATORS BROOME, ADLEY, ALARIO, AMEDEE, APPEL, to take up at this time: CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, Introduction of Senate Resolutions MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS Senator Jackson asked for and obtained a suspension of the rules A RESOLUTION to read Senate Resolutions a first and second time. To commend the honorable Joel T. Chaisson II, Senate President, for two decades of dedicated legislative service to constituents from SENATE RESOLUTION NO. 156— the parishes of St. Charles, Lafourche, and St. John the Baptist BY SENATOR JACKSON and the state of Louisiana. A RESOLUTION To amend and readopt Senate Rule Nos. 16.1(A) and 16.3(A) of the On motion of Senator Broome the resolution was read by title Rules of Order of the Senate; relative to Senate confirmation and adopted. procedures; to require certain appointees to provide disclosure statements to the Senate and Governmental Affairs Committee before being considered for confirmation and to provide for the Mr. President in the Chair manner in which the listing of appointees is distributed to the members of the Senate. Rules Suspended On motion of Senator Jackson the resolution was read by title Senator Chabert asked for and obtained a suspension of the rules and adopted. to take up at this time: SENATE RESOLUTION NO. 157— House Bills and Joint Resolutions on BY SENATOR MORRELL A RESOLUTION Third Reading and Final Passage To urge and request the Department of Wildlife and Fisheries (LDWF) and the Louisiana Universities Marine Consortium HOUSE BILL NO. 614— BY REPRESENTATIVE RICHARD (LUMCON) to conduct a study on the lack of shrimp growth in AN ACT the Barataria Basin. To amend and reenact R.S. 47:6028, relative to tax credits; to provide for a refundable income and corporate franchise tax credit for On motion of Senator Morrell the resolution was read by title certain overpayments related to the inventory tax credit; to and adopted. delete certain requirements and limitations; to provide for an SENATE RESOLUTION NO. 158— effective date; and to provide for related matters. BY SENATOR WALSWORTH A RESOLUTION The bill was read by title. Senator Chabert moved the final To commend West Monroe High School Football Coach Don Shows passage of the bill. upon his induction into the Louisiana Sports Hall of Fame. ROLL CALL On motion of Senator Walsworth the resolution was read by title and adopted. The roll was called with the following result: SENATE RESOLUTION NO. 159— YEAS BY SENATOR MILLS A RESOLUTION Mr. President Heitmeier Mount To commend Therese Segura and Freddie DeCourt on their service Adley Jackson Murray to the New Iberia City Council. Alario Kostelka Perry Appel Long Quinn On motion of Senator Mills the resolution was read by title and Broome Marionneaux Riser adopted. Chabert Martiny Smith Cheek McPherson Thompson SENATE RESOLUTION NO. 160— Crowe Michot Walsworth BY SENATOR MILLS Dorsey Mills Willard-Lewis A RESOLUTION Erdey Morrell To commend Lloyd Higginbotham, Pat Cluse, and James Hebert for Guillory Morrish their years of service on the St. Martin Parish Council. Total - 31 On motion of Senator Mills the resolution was read by title and adopted.

1007 Page 12 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Rules Suspended (3) Notwithstanding any other provisions of law to the contrary, the commissioner may accept from a publicly traded or other Senator Jackson asked for and obtained a suspension of the rules corporation or entity, other than any gaming entity regulated to take up at this time: pursuant to the provisions of R.S. 27:20 et seq., R.S. 27:41 et seq., or R.S. 27:301 et seq., the necessary documentation of those persons described in Subsection D of this Section and three officers of the Senate Resolutions on corporation in full satisfaction of the requirements of this Section. Second Reading, Subject to Call D. If the applicant's business is to be conducted wholly or partly by one or more managers, agents, servants, employees, or other Called from the Calendar representatives, those persons shall also possess the qualifications required of the applicant and shall furnish their social security Senator Jackson asked that Senate Resolution No. 139 be called numbers and their correct home addresses verification of suitability from the Calendar. in accordance with Paragraph (H)(6) of this Section; however, convicted felons may be employed by an applicant if, in the SENATE RESOLUTION NO. 139— applicant's business, alcoholic beverages are not the principal BY SENATOR JACKSON commodities sold, handled, or given away. A RESOLUTION * * * To urge and request that the Department of Children and Family H.(1) In order to determine the applicant's suitability for a Services, Department of Education, Department of Health and permit, the applicant In order to determine suitability, the Hospitals, the Children's Cabinet and its advisory board work applicant, members of a partnership recognized by Louisiana together with the BrightStart staff to carry out the work of law, the officers and directors of a corporation, the stockholders BrightStart. of a corporation, and members of a limited liability company owning more than five percent of such a corporation or company On motion of Senator Jackson the resolution was read by title shall be fingerprinted. If no disqualifying record is identified at the and adopted. state level, the fingerprints shall be forwarded by the Department of Public Safety and Corrections, Public Safety Services, office of state Reports of Committees, Resumed police, to the Federal Bureau of Investigation (F.B.I.) for a national criminal history record check. The following reports of committees were received and read: (2) In order to determine the applicant's suitability for an alcoholic beverage permit, In order to determine the suitability of CONFERENCE COMMITTEE REPORT an applicant, the office of alcohol and tobacco control shall Senate Bill No. 115 By Senator Walsworth require members of a partnership recognized by Louisiana law, the officers and directors of a corporation, the stockholders of a June 23, 2011 corporation, and members of a limited liability company owning more than five percent of such a corporation or company, the To the Honorable President and Members of the Senate and to the office of alcohol and tobacco control shall require the applicant to Honorable Speaker and Members of the House of Representatives. furnish to the office of alcohol and tobacco control a full set of fingerprints to enable a criminal background investigation to be Ladies and Gentlemen: conducted. The office of alcohol and tobacco control shall submit the completed fingerprint card to the office of state police. The We, the conferees appointed to confer over the disagreement office of state police is authorized to submit the fingerprints to the between the two houses concerning Senate Bill No. 115 by Senator F.B.I. for a national criminal history background check. Walsworth, recommend the following concerning the Engrossed bill: (3) The office of alcohol and tobacco control shall require a background investigation by means of fingerprint checks by the 1. That House Committee Amendments No. 1, 2, 3, 4, and 5 office of state police and the F.B.I. of each applicant, members of proposed by House Committee on Judiciary and adopted by the a partnership recognized by Louisiana law, the officers and House of Representatives on June 19, 2011 be rejected. directors of a corporation, the stockholders of a corporation, and members of a limited liability company owning more than five 2. That the following amendments to the engrossed bill be adopted: percent of such a corporation or company applying for an alcoholic beverage permit by means of fingerprint checks by the AMENDMENT NO. 1 office of state police and the F.B.I. On page 1, delete lines 2 through 6 in their entirety and insert (4) In addition to the other requirements established by law, the "To amend and reenact R.S. 26:80(C)(3), (D) and (H) and R.S. submittal of fingerprints shall be a prerequisite to the issuance of an 26:280(C)(2), (D) and (H), relative to alcohol beverage permits; a permanent alcoholic beverage permit by means of fingerprint to provide with respect to suitability; to provide for checks by the office of state police and the F.B.I. fingerprinting of certain applicants; to provide for rulemaking; (5) The office of state police shall require each applicant, to provide for the verification of suitability; and to provide for members of a partnership recognized by Louisiana law, officers related matters." and directors of a corporation, the stockholders of a corporation, and the members of a limited liability company owning more AMENDMENT NO. 2 than five percent of such a corporation or company person On page 1, delete line 8 in its entirety and insert applying for an alcoholic beverage permit pursuant to this Chapter to "Section 1. R.S. 26:80(C)(3), (D) and (H) and R.S. be fingerprinted. Such fingerprints shall be available for use by the 26:280(C)(2), (D) and (H) are hereby amended and reenacted to read office of state police and for transmittal to the F.B.I. for a national as" criminal history record check. The information obtained from the national criminal history record check conducted pursuant to this AMENDMENT NO. 3 Section may be used by the office of alcohol and tobacco control to On page 1, delete lines 10 through 17 in their entirety determine the applicant's eligibility for an alcoholic beverage permit. (6) In order to determine the suitability of the spouses of AMENDMENT NO. 4 those persons required to submit fingerprints in accordance with Delete pages 2, 3, and 4 in their entirety this Section, and all other persons required to possess the same qualifications required of the applicant, except for those persons AMENDMENT NO. 5 otherwise provided for in this Section, the office of alcohol and On page 5, delete lines 1 through 12 in their entirety and insert the tobacco control shall require such persons to provide verification following: of suitability in accordance with rules adopted by the " §80. Qualifications of applicants for permits commissioner pursuant to the Administrative Procedure Act. * * * Fingerprints shall not be required unless the commissioner C. requests fingerprints based upon credible information that a * * * person may not meet the qualifications of an applicant. * * *

1008 35th DAY'S PROCEEDINGS Page 13 SENATE June 23, 2011

§280. Qualifications of applicants for permits Fingerprints shall not be required unless the commissioner * * * requests fingerprints based upon credible information that a C. person may not meet the qualifications of an applicant. * * * * * *" (2) Notwithstanding any other provisions of law to the contrary, the commissioner may accept from a publicly traded or other Respectfully submitted, corporation or entity, other than any gaming entity regulated Senators: Representatives: pursuant to the provisions of R.S. 27:20 et seq., R.S. 27:41 et seq., or Mike Walsworth Mack "Bodi" White R.S. 27:301 et seq., the necessary documentation of those persons Daniel "Danny" Martiny Jeffery "Jeff" J. Arnold described in Subsection D of this Section and three officers of the Dan Claitor corporation in full satisfaction of the requirements of this Section. D. If the applicant's business is to be conducted wholly or partly Senator Walsworth moved that the Conference Committee by one or more managers, agents, servants, employees, or other Report be adopted. representatives, those persons shall also possess the qualifications required of the applicant and shall furnish their social security ROLL CALL numbers and their correct home addresses verification of their suitability in accordance with Paragraph (H)(6) of this Section; The roll was called with the following result: however, convicted felons may be employed by an applicant if, in the applicant's business, alcoholic beverages are not the principal YEAS commodities sold, handled, or given away. * * * Mr. President Heitmeier Mount H.(1) In order to determine the applicant's suitability for a Adley Jackson Murray permit, the applicant shall be fingerprinted. In order to determine Alario Kostelka Perry suitability, the applicant, members of a partnership recognized Appel LaFleur Peterson by Louisiana law, officers and directors of a corporation, the Cheek Long Quinn stockholders of a corporation, and members of a limited liability Claitor Marionneaux Riser company owning more than five percent of such corporations and Crowe Martiny Shaw companies shall be fingerprinted. If no disqualifying record is Donahue McPherson Smith identified at the state level, the fingerprints shall be forwarded by the Dorsey Michot Thompson Department of Public Safety and Corrections, Public Safety Services, Erdey Mills Walsworth office of state police, to the Federal Bureau of Investigation (F.B.I.) Guillory Morrell Willard-Lewis for a national criminal history record check. Total - 33 (2) In order to determine the applicant's suitability for an NAYS alcoholic beverage permit, In order to determine the suitability of an applicant, the office of alcohol and tobacco control shall Total - 0 require the members of a partnership recognized by Louisiana ABSENT law, officers and directors of a corporation, the stockholders of a corporation, and members of a limited liability company Amedee Chabert Morrish owning more than five percent of such corporations and Broome Gautreaux Nevers companies, the office of alcohol and tobacco control shall require the Total - 6 applicant to furnish to the office of alcohol and tobacco control a full set of fingerprints to enable a criminal background investigation to be The Chair declared the Conference Committee Report was conducted. The office of alcohol and tobacco control shall submit the adopted. completed fingerprint card to the office of state police. The office of state police is authorized to submit the fingerprints to the F.B.I. for Motion to Consider a national criminal history background check. (3) The office of alcohol and tobacco control shall require a HOUSE BILL NO. 629— background investigation by means of fingerprint checks by the BY REPRESENTATIVE ELLINGTON office of state police and the F.B.I. of each applicant, members of AN ACT a partnership recognized by Louisiana law, officers and directors To enact R.S. 22:832.1 and Chapter 55 of Title 51 of the Louisiana of a corporation, the stockholders of a corporation, and the Revised Statutes of 1950, to be comprised of R.S. 51:3111 members of a limited liability company owning more than five through 3117, relative to tax credits; to establish the Louisiana percent of such corporations or companies applying for an Entrepreneurial Assistance and Development Program to alcoholic beverage permit by means of fingerprint checks by the provide a credit against insurance premium tax for certain office of state police and the F.B.I. venture capital investors; to provide for administration of the (4) In addition to the other requirements established by law, the program by the Department of Economic Development; to submittal of fingerprints shall be a prerequisite to the issuance of an provide for applications and to establish criteria for approval; to a permanent alcoholic beverage permit by means of fingerprint establish criteria for investments; to provide for reporting; to checks by the office of state police and the F.B.I. provide for other requirements and limitations; and to provide (5) The office of state police shall require each applicant, for related matters. members of a partnership recognized by Louisiana law, officers and directors of a corporation, the stockholders of a corporation, Senator Walsworth moved the adoption of a motion to allow the and members of a limited liability company owning more than Senate to consider House Bill No. 629 on Third Reading and Final five percent of such corporations and companies person applying Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to for an alcoholic beverage permit pursuant to this Chapter to be the consent of the House. fingerprinted. Such fingerprints shall be available for use by the office of state police and for transmittal to the F.B.I. for a national ROLL CALL criminal history record check. The information obtained from the national criminal history record check conducted pursuant to this The roll was called with the following result: Section may be used by the office of alcohol and tobacco control to determine the applicant's eligibility for an alcoholic beverage permit. YEAS (6) In order to determine the suitability of the spouses of those persons required to submit fingerprints in accordance with Broome LaFleur Perry this Section, and all other persons required to possess the same Crowe Marionneaux Riser qualifications required of the applicant, except for those persons Dorsey Michot Smith already provided for by this Section, the office of alcohol and Erdey Mills Thompson tobacco control shall require such persons to provide verification Gautreaux Morrell Walsworth of suitability in accordance with rules adopted by the Guillory Morrish Willard-Lewis commissioner pursuant to the Administrative Procedure Act. Jackson Murray Kostelka Nevers Total - 22

1009 Page 14 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

NAYS I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Adley Donahue Mount on the disagreement to House Bill No. 289. Alario Heitmeier Peterson Appel Long Quinn Respectfully submitted, Chabert Martiny ALFRED W. SPEER Claitor McPherson Clerk of the House of Representatives Total - 13 ABSENT Message from the House Mr. President Cheek Amedee Shaw ADOPTION OF Total - 4 CONFERENCE COMMITTEE REPORT The Chair declared that the Senate refused to grant the motion June 23, 2011 to consider House Bill No. 629 after the 57th calendar day. To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the House of ADOPTION OF Representatives has adopted the Report of the Conference Committee CONFERENCE COMMITTEE REPORT on the disagreement to House Bill No. 353. Respectfully submitted, June 23, 2011 ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the House of Message from the House Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 159. ADOPTION OF CONFERENCE COMMITTEE REPORT Respectfully submitted, ALFRED W. SPEER June 23, 2011 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the House of ADOPTION OF Representatives has adopted the Report of the Conference Committee CONFERENCE COMMITTEE REPORT on the disagreement to House Bill No. 361. Respectfully submitted, June 23, 2011 ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the House of Message from the House Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 194. ADOPTION OF CONFERENCE COMMITTEE REPORT Respectfully submitted, ALFRED W. SPEER June 23, 2011 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the House of ADOPTION OF Representatives has adopted the Report of the Conference Committee CONFERENCE COMMITTEE REPORT on the disagreement to House Bill No. 454. Respectfully submitted, June 23, 2011 ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the House of Message from the House Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 275. ADOPTION OF CONFERENCE COMMITTEE REPORT Respectfully submitted, ALFRED W. SPEER June 23, 2011 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the House of ADOPTION OF Representatives has adopted the Report of the Conference Committee CONFERENCE COMMITTEE REPORT on the disagreement to House Bill No. 462. Respectfully submitted, June 23, 2011 ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives

1010 35th DAY'S PROCEEDINGS Page 15 SENATE June 23, 2011

Message from the House ABSENT ADOPTION OF Amedee Jackson Michot CONFERENCE COMMITTEE REPORT Cheek LaFleur Mills Crowe Marionneaux Nevers June 23, 2011 Guillory Martiny Peterson Heitmeier McPherson Willard-Lewis To the Honorable President and Members of the Senate: Total - 15 I am directed to inform your honorable body that the House of The President of the Senate announced there were 24 Senators Representatives has adopted the Report of the Conference Committee present and a quorum. on the disagreement to House Bill No. 470. Senate Business Resumed After Recess Respectfully submitted, ALFRED W. SPEER Motion Clerk of the House of Representatives Senator Kostelka moved that the Senate meet in Executive Message from the House Session. ADOPTION OF Without objection, so ordered. CONFERENCE COMMITTEE REPORT After Executive Session June 23, 2011 To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House of The Senate was called to order by the President of the Senate Representatives has adopted the Report of the Conference Committee with the following Senators present: on the disagreement to House Bill No. 498. PRESENT Respectfully submitted, Mr. President Guillory Murray ALFRED W. SPEER Adley Jackson Nevers Clerk of the House of Representatives Alario Kostelka Perry Appel LaFleur Peterson Message from the House Broome Long Quinn Chabert Marionneaux Riser ADOPTION OF Cheek Martiny Shaw CONFERENCE COMMITTEE REPORT Claitor McPherson Smith Crowe Michot Thompson June 23, 2011 Donahue Mills Walsworth Dorsey Morrell Willard-Lewis To the Honorable President and Members of the Senate: Erdey Morrish Gautreaux Mount I am directed to inform your honorable body that the House of Total - 37 Representatives has adopted the Report of the Conference Committee ABSENT on the disagreement to House Bill No. 553. Amedee Heitmeier Respectfully submitted, Total - 2 ALFRED W. SPEER Clerk of the House of Representatives The President of the Senate announced there were 37 Senators present and a quorum. Recess Senate Business Resumed On motion of Senator Thompson, the Senate took a recess at 11:55 o'clock A.M. until 1:15 o'clock P.M. After Executive Session After Recess Reports of Committees The Senate was called to order at 1:20 o'clock P.M. by the The following reports of committees were received and read: President of the Senate. REPORT OF COMMITTEE ON ROLL CALL SENATE AND GOVERNMENTAL AFFAIRS The roll being called, the following members answered to their Senator Robert W. Kostelka, Chairman on behalf of the names: Committee on Senate and Governmental Affairs, submitted the PRESENT following report: Mr. President Dorsey Murray Adley Erdey Perry June 23, 2011 Alario Gautreaux Quinn Appel Kostelka Riser To the President and Members of the Senate: Broome Long Shaw Chabert Morrell Smith I am directed by your Committee on Senate and Governmental Claitor Morrish Thompson Affairs to submit the following report. Donahue Mount Walsworth The committee recommends that the following notaries be Total - 24 confirmed:

1011 Page 16 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Acadia Nichole A. Schulte Bobbie J. Hannah Leann Kay John Bihm 701 Main St. 425 Ashley Ridge Blvd., Ste. 340 284 Harder's Crossing Blvd. 703 S. Adams Baton Rouge, LA 70802 Shreveport, LA 71106 Shreveport, LA 71106 Rayne, LA 70578 Dirk Jerard Thibodeaux M. Levy Leatherman Isaac E. Khalid Janet G. Chatagnier 1201 N. Third St. 400 Travis St., Ste. 1700 1500 Creswell Ave. P. O. Box 744 Baton Rouge, LA 70802 Shreveport, LA 71101 Shreveport, LA 71101 Eunice, LA 70535 Sarah C. Thigpen Thelma J. Lennard J. Michael Landry Lucas S. Colligan P.O. Box 1665 P.O. Box 466 400 Travis St., Ste. 1000 102 Versailles Blvd., Ste. 400 Prairieville, LA 70769 Sibley, LA 71073 Shreveport, LA 71101 Lafayette, LA 70501 Robert C. Toups William Ward Murray Jr. Janie Ann Lea Kristi Lynne Fontenot 189 Simmons Dr. 1550 Creswell Ave. 2003 Crabapple Dr. 309 N. Parkerson Ave. Houma, LA 70363 Shreveport, LA 71101 Shreveport, LA 71118 Crowley, LA 70526 Sharon C. Toups Jennifer D. Norris Laurie R. Richardson Erin Noel Hargrave 189 Simmons Dr. 290 Benton Rd. Spur 330 Marshall St., Ste. 777 P.O. Box 4305 Houma, LA 70363 Bossier City, LA 71111 Shreveport, LA 71101 Lafayette, LA 70502 Assumption Larry Poole Kelvin M. Rodgers Lauren P. Nero Janet Daigle 2200 Airline Dr. 501 St. 133 Aspen Square, Ste. F P.O. Box 277 Bossier City, LA 71111 Shreveport, LA 71101 Denham Springs, LA 70726 Paincourtville, LA 70391 Linda Lea Smith Rhonda Roge' David F. Rutledge Avoyelles 1611 Hwy., Ste. C 3345 Mackey Ln. 1426 Hundly Rd. Stephen Clay Ryland Bossier City, LA 71112 Shreveport, LA 71118 Eunice, LA 70535 P.O. Drawer 1469 Marksville, LA 71351 Robert Randall Smith G. Adam Savoie John M. Stefanski P.O. Box 40 P.O. Box 1126 P.O. Drawer 730 Brandon Scott Benton, LA 71006 Shreveport, LA 71163 Crowley, LA 70527 P.O. Box 544 Caddo Marksville, LA 71351 Kevin K. Berg Christopher L. Sices Allen 2620 Centenary Bldg. 3, Ste. 306 4050 Linwood Ave. Ross M. Murray Beauregard Shreveport, LA 71104 Shreveport, LA 71108 P.O. Box 839 Al Blanchard Oberlin, LA 70655 774 Andrew Mouhot Rd. Michelle Byrd Janet L. Silvie Ragley, LA 70657 509 Milam St. 1704 Market St. Steven Sumbler Shreveport, LA 71101 Shreveport, LA 71101 807 Walker St. Bossier Oakdale, LA 71463 Christopher T. Baker Shanna D. Dees Donald R. Simpson 401 Market St., Ste. 900 910 E. 70th St. 6954 Kipling Place Ascension Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71107 Seth M. Dornier 830 North St. Travis J. Broussard Justin C. Dewett Chrissy Smith Baton Rouge, LA 70802 4050 Linwood Ave. 509 Milan 234 Cleveland St. Shreveport, LA 71108 Shreveport, LA 71101 Shreveport, LA 71107 Darryl C. Dungan P.O. Box 1461 Michele Cook Marcus E. Edwards Jason Wayne Waltman Gonzales, LA 70707 4070 Hwy 80 10407 Meadowview Dr. 3646 Youree Dr. Haughton, LA 71037 Keithville, LA 71047 Shreveport, LA 71105 Paul A. Grego 3637 Canal St. Nichole M. Cox Andrew B. Freyer Calcasieu New Orleans, LA 70119 300 Fannin St., Ste. 5226 1835 Spring St. Nancy Lee Comeaux Shreveport, LA 71101 Shreveport, LA 71101 423 Peake St. Monica Griffith-Braud Lake Charles, LA 70601 1200 S. Acadian Thruway Sarah A. Eitts Amy Gardner Baton Rouge, LA 70806 401 Edwards St., Ste. 2100 501 Texas St., Ste. 300 Nicole D. Dowers Shreveport, LA 71104 Shreveport, LA 71101 3008 Nolan Bunch Rd. Kailey Leboeuf Sulphur, LA 70663 3499 Highway 1 South Vanessa Lynn Fondren Julie K. Golsby Donaldsonville, LA 70346 116 Readhimer Rd. Tony Fazzio 2038 East 70th St. th Bossier, LA 71112 Shreveport, LA 71105 14 JDC P.O. Box 3210 Cody M. Martin Lake Charles, LA 70602 712 N. Burnside Ave. Brenda Garrett Renee Goudeau Gonzales, LA 70707 362 Crouch Rd. 720 Travis St. Beth Fontenot Benton, LA 71006 Shreveport, LA 71101 523 Clarence St. Sherika Johnson Nelson Lake Charles, LA 70601 15257 Amanda Dr. Mary Ellen Halterman Karen E. Hall Gonzales, LA 70737 221 Main St. 333 Travis St., 1st Fl. Brad A. Guillory Minden, LA 71055 Shreveport, LA 71101 113 Dr. Michael Debakery Dr. Kelly J. Patrick Lake Charles, LA 70601 P.O. Box 395 Prairieville, LA 70769

1012 35th DAY'S PROCEEDINGS Page 17 SENATE June 23, 2011

Max E. Guthrie Claiborne Leila P. Braswell Sallie Dupont 410 E. College St. Judith F. Holdman 8333 Veterans Memorial 4979 Highland Rd. Lake Charles, LA 70605 669 Pinehill Rd. Baton Rouge, LA 70807 Baton Rouge, LA 70808 Haynesville, LA 71038 William Taylor Hale Paula Buggage-Shepherd Jennifer Montgomery Durham 1735 Ryan St. Christopher Procell 2247 Midway Rd. 505 North Blvd. Lake Charles, LA 70601 183 Tanglewood Rd. Slaughter, LA 70777 Baton Rouge, LA 70802 Homer, LA 71040 Jamie Rebecca Jacobs John Jacob Chapman Erica D. Edwards P.O. Box 578 Concordia 505 North Blvd. P.O. Box 82734 Cameron, LA 70631 Floradine M. Charrier Baton Rouge, LA 70821 Baton Rouge, LA 70884 2818 Hwy. 909 Adam P. Johnson Monterey, LA 71354 Robert C. Chapman Jr. Angelica M. Evans 910 Ford St. 6142 Prescott Ave. 4520 S. Sherwood, Ste. 104 - 394 Lake Charles, LA 70601 Desoto Baton Rouge, LA 70805 Baton Rouge, LA 70816 Heather Lane Bradley Kilburn S. Landry 129 Bridle Dr. Mary E. Colvin Casey E. Faucon 3006 Country Club Rd. Stonewall, LA 71078 450 Laurel St., Ste. 1600 400 Convention St., Ste. 700 Lake Charles, LA 70605 Baton Rouge, LA 70801 Baton Rouge, LA 70802 Kimberly M. Martz Danielle Mayer 438 Woodland Park Rd. Rachel P. Cook Bernard A. Favret 1020 Ryan St. Stonewall, LA 71078 8714 Jefferson Hwy., Ste. A 7389 Florida, Blvd., M Ste. 200-B Lake Charles, LA 70601 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Diane Elizabeth Pickett Stephen Paul McMurry 195 McDaniel Dr. Patrick Cornelius Cotter Keith J. Fernandez 815 S. Huntington St. Stonewall, LA 71078 P.O. Box 25146 445 North Blvd., Ste. 300 Sulphur, LA 70663 Baton Rouge, LA 70894 Baton Rouge, LA 70821 East Baton Rouge Ann M. McSpadden Benjamin McKay Anderson Erin L. Council Emily C. Gibson One Lakeshore Dr., Ste. 1750 One American Place, 18th Fl. 4441 Burbank Dr. # 807 982 Government St. Lake Charles, LA 70602 Baton Rouge, LA 70821 Baton Rouge, LA 70820 Baton Rouge, LA 70802 John Jacob Goehring Ryan Q. Moon Nicole Buggs Anthony Carla S. Courtney-Harris 3233 S. Sherwood Forest, Ste. 207 1807 Lake St. 1200 S. Acadian Thwy., Ste. 218 1111 S. Foster Dr., Ste. C Baton Rouge, LA 70816 Lake Charles, LA 70601 Baton Rouge, LA 70806 Baton Rouge, LA 70806 Shalonda Wallace Golden Marcus L. Myers Jodi Roberta Bauer Brenden T. Craig P.O. Box 77633 P.O. Box 3206 450 Laurel St., Ste. 1600 982 Government St. Baton Rouge, LA 70879 Lake Charles, LA 70602 Baton Rouge, LA 70801 Baton Rouge, LA 70802 Caroline C. Grace Ashley A. Palermo Meghan N. Beal Tiffany Myles Crosby 2051 Silverside Dr., Ste. 160 1000 Main St. 1875 Swan Ave. 438 Hidden Lake Court Baton Rouge, LA 70808 Lake Charles, LA 70615 Baton Rouge, LA 70807 Baton Rouge, LA 70810 Erika L. Green Ross Raley Carli Beckett Denise J. Dahlgreen P.O. Box 73471 P.O. Box 2900 400 Convention St., Ste. 1100 5454 Foxridge Dr. Baton Rouge, LA 70874 Lake Charles, LA 70602 Baton Rouge, LA 70802 Baton Rouge, LA 70817 J. David Harpole Richard Brown Scandrett III Ashley G. Belanger Benjamin H. Dampf 7924 Wrenwood Blvd., Ste. C 5200 Nelson Rd., Apt. 1001 10566 Airline Hwy. 3853 Claycut Dr. Baton Rouge, LA 70809 Lake Charles, LA 70605 Baton Rouge, LA 70816 Baton Rouge, LA 70806 Courtney N. Harris Melissa A. Shaw-Brown James Benton III Amos Prosser Davis 3850 Eileen Ln. 3006 Country Club Rd. 2000 Brightside Dr., Apt. 611 1115 Westmoreland Dr. Shreveport, LA 71109 Lake Charles, LA 70605 Baton Rouge, LA 70820 Baton Rouge, LA 70806 Rad A. Heroman Cameron Justin Marshall Bickham Richard P. Donaldson 435 Marilyn Dr. Boyd R. Boudreaux 11094 Red Oak Dr. 10325 Tanwood Ave. Baton Rouge, LA 70815 1611 Elton Rd. Baton Rouge, LA 70865 Baton Rouge, LA 70809 Jennings, LA 70546 Adam Huddleston John-Ed Long Bishop Brian C. Dufour 11909 Bricksome Ave., Ste. W-3 10925 Perkins Rd., Ste. C Catahoula 1930 Florida Ave., S.W. Baton Rouge, LA 70810 Betty B. Bradford Baton Rouge, LA 70816 Denham Springs, LA 70726 748 French Fork Rd. Karen Janise Blakemore Wade Iverstine Jonesville, LA 71343 400 Convention St., Ste. 1100 Bridget L. Dugas 13702 Coursey, Bldg. 3 222 St. Louis St., Ste. 864 Baton Rouge, LA 70817 Jeanine L. Herrington Baton Rouge, LA 70802 Baton Rouge, LA 70802 P.O. Box 930 Spencer B. Bowman Tara L. Johnston Vidalia, LA 71373 2123 Heck Young Rd. Nicholas Ross Dunham 450 Laurel St., Ste. 1600 4960 Bluebonnet Blvd., Ste. A Baton Rouge, LA 70801 Baker, LA 70714 Baton Rouge, LA 70809 Jarred Patrick Bradley Carrie LeBlanc Jones 1208 Bert St. P.O. Box 4425 Laplace, LA 70068 Baton Rouge, LA 70821

1013 Page 18 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Latoya D. Jordan Troy Middleton IV Lacy Shuffield Sarah K. Weissman 4041 Essen Lane, Ste. 500 P.O. Box 2471 222 St. Louis St., Ste. 682 One American Place, Ste. 900 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Baton Rouge, LA 70825 Terrel T. Kent Jonathan Eric Mitchell Carolyn Sinnock Brenda R. Welch 300 North Blvd., Ste. 6201 618 Main St. 1201 Main St. 5734 Main St. Baton Rouge, LA 70801 Baton Rouge, LA 70801 Baton Rouge, LA 70802 Zachary, LA 70791 Andrea M. Knouse Rokeya J. Morris Gabriella Sliwinska Elizabeth M. White 5800 One Perkins Pl., Ste. 2-B 11528 Old Hammond, Apt. 205 12901 Jefferson Hwy., Apt. 733 628 North 4th St., BIN 28 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Baton Rouge, LA 70816 Baton Rouge, LA 70821 Manard M. LaGasse Jr. Christopher S. Nichols Rahim A. Smith Mary Ann White 8600 Anselmo Ln. 17716 Eaglewood Dr. 4520 S. Sherwood Forest 628 St. Louis St. Baton Rouge, LA 70810 Baton Rouge, LA 70810 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Sarah Jane Lambremont Christopher K. Odinet William Trevor Smith Tracie J. Woods 10761 Perkins Rd., Ste. A 400 Convention St., Ste. 1100 3235 Hyacinth Ave. 2828-9 Congress Blvd. Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70808 Larke C. Bilello Landry Caroline Hidalgo Parenton Penny M. Stark Tiffany Young 1075 Government St. 8555 United Plaza Blvd. 2349 Aspenwood Dr. 13451 Florida Blvd. Baton Rouge, LA 70802 Baton Rouge, LA 70809 Baton Rouge, LA 70816 Baton Rouge, LA 70815 Michael K. Leachman Frederick Lewis Parks Jr. Amanda Stephens Ta-Tanisha T. Youngblood 8555 United Plaza, Ste. 500 1414 N. Burnside, Ste. C 320 Somerulos St. 12642 England Ave. Baton Rouge, LA 70809 Gonzales, LA 70737 Baton Rouge, LA 70802 Baton Rouge, LA 70814 Scott Michael Levy Annette N. Peltier Matthew Bartley Stewart Patti L. Zoricak 300 North Blvd., Ste. 10301 P.O. Box 4412 1885 N. 3rd St. 17550 Nine Oaks Ave. Baton Rouge, LA 70801 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Baton Rouge, LA 70817 Jenna H. Linn Jamie A. Polozola Micah J. Stewart East Carroll 6513 Perkins Rd. P.O. Box 1151 10414 Hill Pointe Ave. Wade L. House Baton Rouge, LA 70808 Baton Rouge, LA 70821 Baton Rouge, LA 70810 712 Splane Dr. West Monroe, LA 71291 Lindsay Lollar John S. Ponseti Sean Stockstill 628 St. Louis St. 11863 Market Place 8126 One Calais Ave., Ste. 2C East Feliciana Baton Rouge, LA 70802 Baton Rouge, LA 70816 Baton Rouge, LA 70809 Lee J. Ledet 450 Laurel St., Ste. 1600 Benjamin T. Lowe Tameika D. Richard Carrie A. Stroder Baton Rouge, LA 70801 830 North St. P.O. Box 44036 8702 Wartelle Ave. Baton Rouge, LA 70802 Baton Rouge, LA 70804 Baton Rouge, LA 70806 Becky Noel McDaniel 3999 S. Sherwood Forest Blvd. Sarah Kimberly Lunn Sophia J. Riley Uma M. Subramanian Baton Rouge, LA 70816 14241 Coursey Blvd., Ste. A-12 # 326 11019 Perkins Rd., Ste. D P.O. Box 94005 Baton Rouge, LA 70817 Baton Rouge, LA 70810 Baton Rouge, LA 70804 Grant Darlene K. Lawson Chanelle N. Mack Lynette Roberson Robert M. Tasman 115 Paul St. 10920 Airline Hwy. # 72 500 Laurel St., Ste. 300 3423 Hundred Oaks Ave. Dry Prong, LA 71423 Baton Rouge, LA 70816 Baton Rouge, LA 70801 Baton Rouge, LA 70808 Iberia Michael Thomas Malinowski Jr. Kathryn L. Robertson Travis Lucas Thaxton Timothy J. Borel 4256 North Blvd., Ste. B 7777 Hennessy Blvd., # 110 505 North Blvd. P.O. Box 1008 Baton Rouge, LA 70806 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Loreauville, LA 70552 Vasilios Manthos Stephanie Elmer Robin Hanna Thomas Eric J. Broussard 4605 Bluebonnet Blvd., Ste. A 6513 Perkins Rd. 3999 S. Sherwood Forest Blvd. 7915 W. Hwy. 90 Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70816 New Iberia, LA 70560 David Maples David J. Rogers Christina Valdes Wanda M. Dore' 8231 Summa Ave., Ste. A 435 Marilyn Dr. 5420 Corporate Blvd., Ste. 103 123 Village Green Dr. Baton Rouge, LA 70809 Baton Rouge, LA 70815 Baton Rouge, LA 70808 Youngsville, LA 70592 James B. Marinello Jr. Craig Sabottke Valencia J. Vessel Priscilla A. LeBlanc 5926 Menlo Dr. 505 North Blvd. 1885 North 3rd St. P.O. Box 52583 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Lafayette, LA 70505 Shelley Ann McGlathery Robert Simon Savage J. Ryan Vivian Monique Leger 8440 Jefferson Hwy., Ste. 301 251 Florida St. # 406 21122 Old Scenic Hwy., Ste. B 3319 Tiffany St. Baton Rouge, LA 70809 Baton Rouge, LA 70801 Zachary, LA 70791 New Iberia, LA 70563 Matthew Meiners Diana Serrano Alexis Herpin Webre R. Lashonda Pellerin P.O. Box 3513 6707 Perkins Rd. 5260 Abelia Dr. P.O. Box 2621 Baton Rouge, LA 70821 Baton Rouge, LA 70808 Baton Rouge, LA 70808 Lafayette, LA 70502

1014 35th DAY'S PROCEEDINGS Page 19 SENATE June 23, 2011

Sherry Sattler Blair C. Constant Daisy Marie Gurdian Blaine Benge Moncrief 910 Harding St. 1219 Huey P. Long Ave. 650 Poydras St., Ste. 1900 206 Decatur St. Lafayette, LA 70503 Gretna, LA 70053 New Orleans, LA 70130 New Orleans, LA 70130 Dirk J. Trahan Arthur A. Cormier Jessica L. Haggerty Ryan Paul Monsour 535 Jefferson Terrace Blvd. 701 Poydras St., Ste. 4100 557 Fremaux Ave. P.O. Box 931 New Iberia, LA 70560 New Orleans, LA 70139 Slidell, LA 70458 Metairie, LA 70004 Iberville J. Casey Cowley Hope L. Harper Yolanda Denise Montgomery Chelsea Dogie 2301 Williams Blvd., Ste. E 650 Poydras St., Ste. 2110 650 Poydras St., Ste. 1800 702 Lobdell Hwy., Ste. 11 Kenner, LA 70062 New Orleans, LA 70130 New Orleans, LA 70130 Port Allen, LA 70767 Harriet J. Coyne Michal J. Harris Raechelle Munna Elizabeth L. LeBlanc 2701 Ridgelake Dr. 2221 Houma Blvd., # 237 201 St. Charles Ave., Ste. 5100 24110A Teche St. Metairie, LA 70002 Metairie, LA 70001 New Orleans, LA 70170 Plaquemine, LA 70764 Elizabeth R. Daigle Meri M. Hartley Jared M. Newchurch Jackson 3027 Ridgelake Dr. 85 Oaklawn Dr. 210 Huey P. Long Ave. Frances W. Edwards Metairie, LA 70002 Metairie, LA 70005 Gretna, LA 70053 125 Breckenridge Chatham, LA 71226 Danielle Clark Davenport Margaret E. Hay Jeremy L. Nusloch 2 Virginia Cart 200 Derbigny St. 139 Arlington Dr. Jefferson Terrytown, LA 70056 Gretna, LA 70053 Metairie, LA 70001 Tyra V. Albright 650 Poydras St., Ste. 1200 Paulina N. Davis Mark D. Iannazzo Frank A. Opelka New Orleans, LA 70130 1515 Poydras St., Ste. 2230 P.O. Box 9272 3329 Florida Ave. New Orleans, LA 70112 Metairie, LA 70055 Kenner, LA 70065 Edward H. Arnold III 201 St. Charles Ave., Ste. 3600 Paul Hanlon De Verges Jr. Jordan M. Jeansonne Daniel J. Phillips New Orleans, LA 70170 112 Homestead Ave. One Galleria Blvd., Ste. 1400 4636 Sanford St., Ste. 100 Metairie, LA 70005 Metairie, LA 70001 Metairie, LA 70006 David M. Berins 201 St. Charles Ave., Ste. 3300 Skye E. Eiswirth Jarred Brandon Kinnett Dustin Poche' New Orleans, LA 70170 1100 Poydras, 2300 Energy 200 Derbigny St. 552 Honore Dr. New Orleans, LA 70163 Gretna, LA 70053 Jefferson, LA 70121 Barbara H. Bersuder 37121 Oak Ranch Rd. Shanda Fetter Mari-Elise Livaccari Barry S. Ranshi Pearl River, LA 70452 3939 Veterans Blvd., Ste. 204 2420 Metairie Rd. 3340 Main Ave. Metairie, LA 70002 Metairie, LA 70001 Kenner, LA 70065 Brittany A. Boasso 1100 Poydras St., 2300 Energy Erin Fisher Brandi L.G. Marlowe Michael Ricci New Orleans, LA 70163 909 Poydras St., 20th Fl. 4117 Yale St. 4603 S. Carrollton Ave. New Orleans, LA 70112 Metairie, LA 70002 New Orleans, LA 70119 Edward Lee Boudreaux III 117 Saint James Dr. Ronald A. Fonseca Anundra S. Martin Jennifer A. Rodriguez Gretna, LA 70056 4104 James Dr. 7809 Airline Dr., Ste. 296 200 Derbigny St. Metairie, LA 70003 Metairie, LA 70003 Gretna, LA 70053 Lauren E. Brisbi 1 Galleria Blvd., Ste. 1400 Jason M. Galjour Lauren Courtney Mastio Davide A. Rosiglioni Metairie, LA 70001 415 N. Dilton St. 201 St. Charles Ave., Ste. 5100 330 Carondelet St. Metairie, LA 70003 New Orleans, LA 70170 New Orleans, LA 70130 Tiffany Ashlee Brown 233 Penfold Place Marguerite Gerage Kelli Denise Mayon Thomas P. Sanderson Harahan, LA 70123 3621 Ridgelake Dr., Ste. 207 4429 Herrmann St., Apt. D 828 Newman Ave. Metairie, LA 70002 Metairie, LA 70006 Jefferson, LA 70121 Brent F. Cabrera 1759 L&A Rd. Paul J. Goodwine Kelly M. McArdle Tyler B. Sarver Metairie, LA 70001 1100 Poydras St., Ste. 1800 10408 Dart St. 5513 Ruth St. New Orleans, LA 70163 River Ridge, LA 70123 Metairie, LA 70003 James W. Carrington III 2601 Tulane Ave., Ste. 700 Collette R. Gordon Sean T. McLaughlin Vincent Scallan New Orleans, LA 70117 701 Poydras St., Ste. 5000 909 Poydras St., Ste. 1400 3725 Severn Ave. New Orleans, LA 70139 New Orleans, LA 70112 Metairie, LA 70002 Teresa G. Castle 1905 Hickory Ave. Esmeralda Graham Jaesa W. McLin Rachel C. Schmidt Harahan, LA 70123 1010 Common St., Ste. 1400A 3213 Florida Ave., Ste. C 335 City Park Ave. New Orleans, LA 70112 Kenner, LA 70065 New Orleans, LA 70119 Jonathan B. Cerise 909 Poydras St., Ste. 2800 Esther L. Greenbaum Laura A. Milazzo Mark Seghers New Orleans, LA 70112 701 Poydras St., Ste. 4100 430 Fannin St. 4119 South Dr. New Orleans, LA 70139 Shreveport, LA 71101 Jefferson, LA 70121 Susan Faye Clade 1100 Poydras St., 30th Fl. Andrew Gregorian Jessica Jane Miller William Scott Silvey New Orleans, LA 70163 4621 Lakewood Dr. 1050 S. Jeff Davis Pkwy., Ste. 331 365 Canal St., Ste. 1470 Metairie, LA 70002 New Orleans, LA 70125 New Orleans, LA 70125

1015 Page 20 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Christopher M. Smith Danielle C. Claiborne Cathy Kullman Christopher John Huddleston P.O. Box 1004 626 Broad St. 209 Masters Dr. 4571 Highway 1 Kenner, LA 70063 Lake Charles, LA 70601 Broussard, LA 70518 Raceland, LA 70394 Cheryl Lea Spies Airzola W. Cleaves Gibson T. LaBorde Tara Knowles 3501 Severn Ave., # 19 1020 Surrey St. P.O. Box 81129 3821 Highway 308 Metairie, LA 70002 Lafayette, LA 70502 Lafayette, LA 70598 Raceland, LA 70394 Ronna M. Steele Cye T. Courtois Julia Lesh Donna Henderson Wright 301 Huey P. Long Ave. 127 Pleasant View Dr. 1020 Surrey St. P.O. Box 1749 Gretna, LA 70053 Lafayette, LA 70503 Lafayette, LA 70502 Gray, LA 70359 Scott L. Sternberg Catherine Deslatte Cynthia Perron Lipari LaSalle 1100 Poydras St., Ste. 2200 935 Camellia Blvd., Ste. 200 P.O. Box 82285 Chasity Brown Garrett New Orleans, LA 70163 Lafayette, LA 70508 Lafayette, LA 70598 P.O. Box 1346 Jena, LA 71342 Stephanie Chiasson Toups Linda Duhon Lindsay Meador 201 St. Charles Ave., 40th Fl. 100 Bartlett Dr. 4021 Ambassador Caffery, Ste. 175 Dean M. Mosely New Orleans, LA 70170 Lafayette, LA 70507 Lafayette, LA 70503 P.O. Box 3042 Jena, LA 71342 Richard Lee Vail Tait Faulk Cynthia Gahn Mitcham 909 Poydras St., 14th Fl. P.O. Box 60971 124N. Hillary Ave. Lincoln New Orleans, LA 70112 Lafayette, LA 70596 Lafayette, LA 70506 Shelley A. Goff 612 N. Vienna Lindsey M. Valenti Jacob Elliott Favaron Jerome H. Moroux Ruston, LA 71270 200 Derbigny St. 111 Settlers Trace, Apt. 141B 600 Jefferson St., Ste. 700 Gretna, LA 70053 Lafayette, LA 70508 Lafayette, LA 70502 Amanda James 1509 Lamy Ln. William S. Watkins Mona A. Favaron Glenda G. Poulan Monroe, LA 71201 P. O. Box 3017 P.O. Box 3403 4416 Johnston St. Houma, LA 70361 Morgan City, LA 70381 Lafayette, LA 70506 Connie L. Lewis P.O. Box 52902 Brookes Weinstein Daniel Finch John P. Roy Lafayette, LA 70505 105 Charleston Park 400 E. Kaliste Saloom, Ste. 4200 556 Jefferson St., Ste. 500 Metairie, LA 70005 Lafayette, LA 70508 Lafayette, LA 70502 Livingston Robert Chase Abendroth Bonnie M. Wyllie Larry E. Fogleman Brandy L. Serrette P.O. Box 94005 111 Veterans Blvd., Ste. 600 201 Energy Pkwy., Ste. 500 523 Jefferson St. Baton Rouge, LA 70804 Metairie, LA 70005 Lafayette, LA 70508 Lafayette, LA 70501 John Ballard Jefferson Davis Michael Paul Fontenot Mandy A. Simon 11441 Florida Blvd. Rhonda Deshotel 118 Ridge Rd. P.O. Drawer 94-C Baton Rouge, LA 70815 20050 Wither Wax Lafayette, LA 70506 Lafayette, LA 70509 Iowa, LA 70647 Kelley Eileen Bickett Joel Wayne Fousse Bruce Todd Soileau 717 S. Foster Dr., Ste. 240 Ann LeBoeuf 213 Crest Circle 428 Jefferson St. Baton Rouge, LA 70806 9411 Bourque Rd. Youngsville, LA 70592 Lafayette, LA 70501 Gueydan, LA 70542 Heather F. Crow Tucker Giles Jeigh O. Stipe 4605 Bluebonnet Blvd., Ste. A Lafayette 102 Versailles Blvd., Ste. 400 611 St. Landry St. Baton Rouge, LA 70809 Allison M. Ackal Lafayette, LA 70501 Lafayette, LA 70506 1001 W. Pinhook, Bldg. 3 Katie Curet Lafayette, LA 70502 Scott M. Guidry Dustin C. Talbot P.O. Box 4408 P.O. Box 2096 102 Versailles Blvd., Ste. 816 Baton Rouge, LA 70821 Francis James Benezech II Lafayette, LA 70502 Lafayette, LA 70501 815 Hwy 96 Terrace Rd. Jacques Delisle Broussard, LA 70518 Britney L. Hebert Victoria R. Viator 850 North Blvd. P.O. Box 61550 1001 W. Pinhook Rd., # 200 Baton Rouge, LA 70802 Robert L. Blankenship Lafayette, LA 70596 Lafayette, LA 70503 102 Versailles Blvd., Ste. 400 Ella B. Dunnam Lafayette, LA 70501 Gloria S. Hebert Deidra R. Weeks 8220 Wildwood Dr. 606 St. Etienne Rd. 102 Rue Plaisance Denham Springs, LA 70706 Chris A. Bourque Broussard, LA 70518 Youngsville, LA 70592 504 Astor Place Dr. Janis B. Goodale New Iberia, LA 70563 Kelly Elizabeth Heinen Stuart T. Welch 10500 Brooks Dr. 700 St. John St., Ste. 401 P.O. Box 52008 Denham Springs, LA 70726 Zelma B. Charles Lafayette, LA 70501 Lafayette, LA 70505 P.O. Box 2924 Carmen T. Hebert Lafayette, LA 70502 Amber Hymel Lafourche 9311 Bluebonnet Blvd., Ste. B 201 Rue De Jean Joni A. Boudreaux Baton Rouge, LA 70810 Kyle N. Choate Lafayette, LA 70508 3012 Parish Rd. 303 W. Vermilion, Ste. 210 Thibodaux, LA 70301 Joshua M. Lewis Lafayette, LA 70502 J. Todd Kindler 3458 Drusilla Ln. # G P.O. Box 51201 Corey Giroir Baton Rouge, LA 70809 Lafayette, LA 70505 311 Patriot St. Thibodaux, LA 70301

1016 35th DAY'S PROCEEDINGS Page 21 SENATE June 23, 2011

Aaron D. Long Elizabeth M. Ary Simone Bacchus Boustead Oliver Jordan Counce 918 Government St. 201 St. Charles Ave., 28th Fl. 601 Poydras St., Ste. 2075 101 Burgundy St. Baton Rouge, LA 70802 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70112 Scott Nettles Laura F. Ashley Joseph P. Briggett Aliza Cover P.O. Box 240 201 St. Charles Ave. 601 Poydras St., Ste. 2775 636 Baronne St. Livingston, LA 70754 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70113 Sherrye K. Palmer Ian L. Atkinson Keelie Broom Trevor M. Cutaiar 13347 Brown Rd. 650 Poydras St., Ste. 2105 650 Poydras St., Ste. 2700 701 Poydras St., Ste. 4250 Denham Springs, LA 70726 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70139 Angelle A. Porche Jessica D. Bach Maggie A. Broussard Heather Ann D'Antonio 17550 Morales Ln. 1220 Arabella St. 546 Carondelet St. 909 Poydras St., 35th Fl. Livingston, LA 70754 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70112 Peter Ryan Devin James Barnett Sarah K. Broussard Melissa A. Debarbieris 1810 Florida Blvd., Ste. B 5 Bamboo Rd. 8118 Zimpel St. 855 Baronne St. Denham Springs, LA 70726 New Orleans, LA 70124 New Orleans, LA 70118 New Orleans, LA 70113 Celeste H. Shields Joshua Seth Barnhill Andrew R. Brown Kimberly C. Delk P.O. Drawer 699 625 Pine St., Apt. 5 400 Poydras St., 30th Fl. 1100 Poydras St., Ste. 2700 Hammond, LA 70404 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70163 Stephen M. Stafford Donna R. Barrios Sam Brown Ava De Montagne P.O. Box 355 427 Gravier St. 5044 Lapalco Blvd. 422 S. Broad St. Walker, LA 70785 New Orleans, LA 70130 Marrero, LA 70072 New Orleans, LA 70119 Judith W. Vicknair Luis Felipe Barrios Shannon T. Brown Wilfred Derbigny Denis III P.O. Box AC 909 Poydras St., 20th Fl. 701 Poydras St., Ste. 4040 2738 State St. Garyville, LA 70051 New Orleans, LA 70112 New Orleans, LA 70139 New Orleans, LA 70118 Natchitoches Lauren E. Bartlett Brittany L. Buckley Benjamin P. Dinehart Tina B. Coffey 1010 Common St., Ste. 1400A 909 Poydras St., Ste. 1400 1714 Canes Dr. 616 Front St. New Orleans, LA 70112 New Orleans, LA 70112 Laplace, LA 70068 Natchitoches, LA 71457 Harry M. Barton Larry Cager Jr. Susan E. Dinneen Edwina Bagwell Friedman 1100 Poydras St., Ste. 3100 4600 Paris Ave. 201 St. Charles Ave., 45th Fl. 321 Starlight Point Rd. New Orleans, LA 70163 New Orleans, LA 70122 New Orleans, LA 70170 Natchitoches, LA 71457 Will Beaumont Joseph Cain Stephanie Dovalina Lisa V. Johnson 221 N. Clark St. 820 O'Keefe Ave. 701 Poydras St., 40th Fl. P.O. Box 1036 New Orleans, LA 70118 New Orleans, LA 70113 New Orleans, LA 70139 Natchitoches, LA 71458 Thomas M. Beh Matilde Jean Carbia Vanessa M. D'Souza Christie Rachal 201 St. Charles Ave., Ste. 4400 1340 Poydras St., Ste. 1700 3838 N. Causeway, Ste. 3290 13605 Hwy 1 New Orleans, LA 70170 New Orleans, LA 70112 Metairie, LA 70002 Cloutierville, LA 71416 Brandon Michael Bennett Ryan M. Casteix James G. Dubuisson IV Orleans One Galleria Blvd., Ste. 1100 1100 Poydras St., Ste. 1700 139 Honeysuckle Dr. David M. Abdullah Metairie, LA 70001 New Orleans, LA 70163 Opelousas, LA 70570 201 St. Charles Ave., Ste. 4120 New Orleans, LA 70170 Mary N. Bennett Gregory James Chiartano Kelsey Meeks Duncan 2220 Bonaventure Court 7712 Spruce 909 Poydras St., Ste. 2400 Beth E. Abramson Alexandria, LA 71303 New Orleans, LA 70118 New Orleans, LA 70112 201 St. Charles Ave., 45th Fl. New Orleans, LA 70170 Nicholas Harold Berg Jacqueline L. Childers Meredith R. Durham 400 Poydras St., Ste. 1980 1010 Common St., Ste. 1400A 110 N. Bay St. Michael Admirand New Orleans, LA 70130 New Orleans, LA 70112 Amite, LA 70422 636 Baronne St. New Orleans, LA 70113 Ashleigh Bergeron Rachel A. Clark Toni J. Ellington 909 Poydras St., Ste. 2000 601 Poydras St., 27th Fl. 1100 Poydras St., Ste. 3700 M. Jason Akers New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70163 365 Canal St., Ste. 2600 New Orleans, LA 70130 Wilton Ellwood Bland IV Carolyn Cooper Richard K. Elsky 701 Poydras St., Ste. 4250 829 Baronne St. 300 Lafayette St., Ste. 103 Yasmin R.A. Aklilu New Orleans, LA 70139 New Orleans, LA 70113 New Orleans, LA 70130 700 Camp St., Ste. 316 New Orleans, LA 70130 Stanley Jarred Bordelon II Nathaniel Robert Copping Victoria E. Emmerling P.O. Box 1064 2425 Broadway St. 701 Poydras St., Ste. 4800 Theresa S. Anderson Cottonport, LA 71327 New Orleans, LA 70125 New Orleans, LA 70139 1515 Poydras St., Ste. 2380 New Orleans, LA 70112 Justin Boron Stephanie Brooke Coulter Yarrow J. Etheredge 701 Poydras St., Ste. 4500 909 Poydras St., Ste. 2000 639 Loyola Ave., L - ENT - 24A New Orleans, LA 70139 New Orleans, LA 70112 New Orleans, LA 70113

1017 Page 22 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Abigayle C. Farris Aaron Greenbaum Laila Hlass Paul T. Kernan 546 Carondelet St. 701 Poydras St., Ste. 4700 7214 St. Charles Ave., # 902 1050 S. Jefferson Davis Blvd., Ste. 222 New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70118 New Orleans, LA 70125 Cathryn Caroline Fayard Jennifer Jon Greene Amanda Hogue Paul Killebrew P.O. Box 750436 820 O'Keefe Ave. 400 Poydras St., Ste. 1980 3301 Chartres St. New Orleans, LA 70175 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70117 Adelaida J. Ferchmin Kristen V. Gresham Zhouqun Huang Lucy Killen 1100 Poydras St., Ste. 2300 601 Poydras St., Ste. 2775 1100 Poydras St., Ste. 1530 650 Poydras St., Ste. 1550 New Orleans, LA 70163 New Orleans, LA 70130 New Orleans, LA 70163 New Orleans, LA 70130 Raven Fielding Patricia M. Guzman Scott R. Huete Wm. Kenneth Klein 228 St. Charles Ave., Ste. 1230 1010 Common St., Ste. 1400A 701 Poydras St., Ste. 4700 139 N. Hennessey St. New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70139 New Orleans, LA 70119 Carie A. Fischer G. Okyeame Haley Nathan G. Huntwork Randall L. Kleinman 3431 Prytania St. 1 Drexel Dr., Box 66 365 Canal St., Ste. 2000 1100 Poydras St., Ste. 3425 New Orleans, LA 70115 New Orleans, LA 70125 New Orleans, LA 70130 New Orleans, LA 70163 Rachel L. Flarity Cara E. Hall Marissa Hutabarat Margaret Kuklewicz 328 Lafayette St. 5658 Woodlawn Place 5860 Louis Prima West 1010 Common St., Ste. 1400A New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70128 New Orleans, LA 70112 David C. Frencik Ryan Hamilton Jessica L. Ibert Benjamin G. Lambert 231 N. Rampart St., Unit 3 6305 Elysian Fields 1205 St. Charles Ave., # 417 111 Veterans Blvd., Ste. 1660 New Orleans, LA 70112 New Orleans, LA 70122 New Orleans, LA 70130 Metairie, LA 70005 Rowen A. Fricker Douglas Hammel Stephen B. Ingersoll Matthew Palmer Lambert 601 Poydras St., Ste. 2100 3129 Bore St. 2038 Pine St. 1100 Poydras St., Ste. 2800 New Orleans, LA 70130 Metairie, LA 70001 New Orleans, LA 70118 New Orleans, LA 70163 Benjamin D. Ganier Alexis C. Hardie Jane Jackson Jonathan R. Landry 7028 Magazine St. 3616 S. I-10 Svc. Rd. W., Ste. 109 201 St. Charles Ave., 40th Fl. 619 S. White St. New Orleans, LA 70118 Metairie, LA 70001 New Orleans, LA 70170 New Orleans, LA 70119 George M. Gates IV Kenneth Hardin Jr. Andrew Jacoby Mandie E. Landry 4100 Touro St. 2601 Tulane Ave., Ste. 700 601 Poydras St., # 2655 601 Poydras St., Ste. 2100 New Orleans, LA 70122 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70130

James Harper Cynthia Veronica Saborio Jarquin Michael D. Lane Charmel Gaulden th 2555 Verbena St. 2601 Tulane Ave., 7 Fl. 365 Canal St., # 1485 365 Canal St., Ste. 2000 New Orleans, LA 70122 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70131 Abigail F. Gaunt Kristin Harrison Mark W. Jeanfreau Annie Jane Robinson Laurence 201 St. Charles Ave., Ste. 4600 4130 Canal St. 365 Canal St., Ste. 2000 2221 Jena St. New Orleans, LA 70170 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115 Carla D. Gendusa Tracy Hatcher Julie M. Jochum Sophia L. Lauricella 525 St. Charles Ave. 327 Exchange Place 300 Lafayette St., # 101 1615 Poydras St., Ste. 1300 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70112 Alex Glaser David D. Haynes Jr. Christy Johnson Ross Adam Ledet 365 Canal St., Ste. 2000 234 Audubon St. 1924 Dublin St. 521 Roussell St. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70118 Houma, LA 70360 Brodie G. Glenn Trevor Haynes Rachael D. Johnson Andrew W. Lee 1100 Poydras St., Ste. 2200 365 Canal St., Ste. 2600 3900 N. Causeway Blvd., Ste. 1040 3850 N. Causeway Blvd., Ste. 1100 New Orleans, LA 70163 New Orleans, LA 70130 Metairie, LA 70002 Metairie, LA 70002 Ashley P. Gonzalez Heather M. Hendrix Matthew C. Juneau Sherry L. Legaux 201 St. Charles Ave., 45th Fl. 2125 St. Charles Ave. 201 St. Charles Ave., Ste. 3600 4180 Saint Peter St. New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70119 Jeffrey Phillips Good Ryan C. Higgins Christopher H. Kane Nicholas S. Lindner 601 Poydras St., 12th Fl. 401 Whitney Ave., Ste. 500 829 Baronne St. 4901 Laurel St., Unit 7 New Orleans, LA 70130 Gretna, LA 70056 New Orleans, LA 70113 New Orleans, LA 70115 Elizabeth K. Hill Kerri T. Kane Brooke Lee Longon Holly Gottschalk th 5500 Prytania St., # 611 909 Poydras St., 35 Fl. 400 Poydras St., Ste. 2700 201 St. Charles Ave., Ste. 5100 New Orleans, LA 70115 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70170 Nicholas M. Graphia Lena Rachal Hinton Kristina M. Kent Homero Lopez Jr. 1100 Poydras St., Ste. 2900 1435 N. Johnston St. 2551 Metairie Rd. 1900 Acadian Thruway New Orleans, LA 70163 New Orleans, LA 70116 Metairie, LA 70001 Baton Rouge, LA 70808

1018 35th DAY'S PROCEEDINGS Page 23 SENATE June 23, 2011

Christopher Baird Lyman Harry Edson Morse Leah T. Reppel Megan E. Snider 730 S. Tonti St. 400 Poydras St., Ste. 1200 201 St. Charles Ave., Ste. 4400 3636 S. I-10 Svc Rd. W., Ste. 210 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70170 Metairie, LA 70001 Matthew Andrew Mantle Erika L. Mullenbach Michael Ricci Jeremy Soso 201 St. Charles Ave., Ste. 5100 365 Canal St., Ste. 1710 4603 S. Carrollton Ave. 1515 Poydras St., Ste. 1900 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70112 Kristen Kelly Marshall Rebecca L. Norton Kathleen P. Rice Ashley M. Spears 700 1/2 Jena St. 631 St. Charles Ave. 1100 Poydras St., Ste. 3700 2700 Tulane Ave. New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70163 New Orleans, LA 70119 Melody C. Matthews Lance S. Ostendorf Beatriz Quintana Richmond Tyra Spencer 1515 Poydras St., Ste. 1600 650 Poydras St., Suite 1460 201 St. Charles Ave., Ste. 3600 909 Poydras St., 20th Fl New Orleans, LA 70117 New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70112 Sarah Eaton McCall Zackary A. Paal Kaari Riley Tim Spratt 220 Gause Blvd. 201 St. Charles Ave., Ste. 4120 1402 S. Magnolia Dr. 4310 St. Ann Slidell, LA 70458 New Orleans, LA 70170 Hammond, LA 70403 New Orleans, LA 70119 Bruce James McConduit Jee Y. Park Bonita A. Robertson Jon V. Steele 3701 Canal St., Ste. U 2601 Tulane Ave., Ste. 700 134 LaSalle St. 3801 Canal St., Ste. 207 New Orleans, LA 70119 New Orleans, LA 70119 New Orleans, LA 70112 New Orleans, LA 70119 Alison McCrary Jeffrey T. Pastorek Tracy C. Rotharmel James Kenneth Sticker III 4030 Delgado Dr. 601 Poydras St., Ste. 2100 145 Robert E. Lee Blvd., Ste. 408 3900 N. Causeway Blvd., Ste. 1470 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70124 Metairie, LA 70002 Janet McKnight Catherine Paige Patriarca Jeremy D. Rush Adam M. Stumpf 3240 S I-10 Service Rd. W, Ste. 200 3909-A Iberville St. 1100 Poydras St., Ste. 3300 430 Fannin St. Metairie, LA 70001 New Orleans, LA 70119 New Orleans, LA 70163 Shreveport, LA 71101 Gary J. McNamara Donna L. Pharr Armand Samuels Molly Wright Sullivan 1217 Jackson Ave. 914 Opelousas Ave. 400 Poydras St., Ste. 1980 2600 Jefferson Ave. New Orleans, LA 70130 New Orleans, LA 70114 New Orleans, LA 70130 New Orleans, LA 70115 John Alden Meade Erzsebet Pifko Anthony Sartorio Melissa M. Swabacker 2727 Prytania St., Ste. 14 3838 N. Causeway Blvd., Ste. 2900 1010 Common St., Ste. 1400A 755 Magazine St. New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70112 New Orleans, LA 70130 Melissa Mendoza Cassie Preston Lauren E. Sarver Renee L. Swanson 3700 Orleans Ave., Apt. 5208 3940 Delgado Dr., Apt. B 522 Short St. 732 Behrman Hwy., Ste. F New Orleans, LA 70119 New Orleans, LA 70119 New Orleans, LA 70118 Gretna, LA 70056 Elizabeth S. Meneray Terrance A. Prout Robert Weston Savoie Blythe Taplin 7314 Zimple St. 1615 Poydras St., Ste. 1300 601 Poydras St., 12th Fl. 636 Baronne St New Orleans, LA 70118 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70113 Mark A. Mintz McDonald G. Provosty Jesse A. Schudmak Ian Taylor 201 St. Charles Ave., 49th Fl. 400 Poydras St., Ste. 2700 400 Poydras St., Ste. 2300 601 Poydras St., Ste. 2615 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 John D. Miranda Wendy K. Quillin Katherine Virginia Shepherd Suzette Toledano 1250 Poydras St., # 2450 701 Poydras St., Ste. 4500 511 Loverline St., Apt. D 215 Decatur St., Ste. 300 New Orleans, LA 70113 New Orleans, LA 70139 New Orleans, LA 70118 New Orleans, LA 70130 Mia S. Mitchell Elham R. Rabbani Kea Sherman Nicholas C. Tomlinson 201 St. Charles Ave., Ste. 4900 201 St. Charles Ave., 31st Fl. 4905 Freret St., Ste. B 639 Loyola Ave., L-Ent-12B New Orleans, LA 70170 New Orleans, LA 70170 New Orleans, LA 70115 New Orleans, LA 70113 Blake Mogabgab Nina A. Rabito Chris M. Short Eric D. Torres 2536 Esplanade Ave. 1201 Calhoun St. 338 Lafayette St. 639 Loyola Ave., Ste. 2520 New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70113 Colleen C. Moore John James Radziewicz Candice Sirmon Kristin Traicoff 6501 General Diaz St. 4130B General Pershing St. 701 Magazine St. 1340 Poydras St., Ste. 1700 New Orleans, LA 70124 New Orleans, LA 70125 New Orleans, LA 70130 New Orleans, LA 70112 Lucas Morehouse Anna A. Rainer Virginia Skaer Anna Van Cleave 700 Camp St. 1100 Poydras St., Ste. 2500 6441 Memphis St. 636 Baronne St. New Orleans, LA 70130 New Orleans, LA 70163 New Orleans, LA 70124 New Orleans, LA 70113 Jeffery D. Morgan Edward A. Ready Jessica L. Smith Sarah E. Vandergriff 840 Saint Philip St. 4130 General Pershing 2121 Ridgelake Dr., Ste. 200 365 Canal St., Ste. 2000 New Orleans, LA 70116 New Orleans, LA 70125 Metairie, LA 70001 New Orleans, LA 70130

1019 Page 24 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Benjamin C. Varadi Jennifer H. Johnson Laura Picard Winnie P. Guillory 2803 Dauphine St. 2400 Forsythe Ave., Ste. 2 801 Terra Ave. 132 W. Bellevue St. New Orleans, LA 70117 Monroe, LA 71201 Alexandria, LA 71303 Opelousas, LA 70570 Hanna M. Verlander Ben S. Jones Brad M. Richard Jennifer Hart Kady 4740 Iberville St. 9032 Highway 165 North P.O. Box 330 P.O. Drawer 1329 New Orleans, LA 70119 Sterlington, LA 71280 Alexandria, LA 71309 Opelousas, LA 70471 Kevin S. Vogeltanz Kimberly M. Lanier-Lawrence B. Gene Taylor III Quincy M. Richard 701 Poydras St., Ste. 5000 3016 Cameron St. 2001 MacArthur Dr. 5420 Corporate Blvd. New Orleans, LA 70139 Monroe, LA 71201 Alexandria, LA 71301 Baton Rouge, LA 70808 Ryan Volo Mario Leija Richland Jeffrey S. Sandoz 3928 Gourrier Ave., Apt. 401 1203 Royal Ave. Candace Fields P.O. Box 471 Baton Rouge, LA 70808 Monroe, LA 71201 41 Sullivan Loop Rd. Opelousas, LA 70571 Rayville, LA 71269 Margot Lilly Kramer Want John C. Morris IV Chanci S. Shaw 701 Poydras St., Ste. 4500 1505 N. 19th St. Sabine 116 E. Vine St. New Orleans, LA 70139 Monroe, LA 71201 Donald R. Simpson Opelousas, LA 70570 470 Main St. James R. Washington III Amy Price Sawyer Many, LA 71449 St Martin 1100 Poydras St., Ste. 1500 1100 N. 19th St. Julie B. Carloss New Orleans, LA 70163 Monroe, LA 71201 St Bernard P.O. Box 158 Jenny Ann Abshier Broussard, LA 70518 Tracie L. Washington Jessica Welch Williams 3813 Palmisano Blvd. 1631 Elysian Fields Ave. 300 St. John, Ste. 400 Chalmette, LA 70043 Carroll L. Duhon New Orleans, LA 70117 Monroe, LA 71201 1221 Dermelie Calis Rd. Jason Camelford Breaux Bridge, LA 70517 Sara E.T. Weber Plaquemines 1019 W. Judge Perez, Ste. B 400 Poydras St, 30th Fl. Jill R. Menard Chalmette, LA 70043 Linda A. Dupuis New Orleans, LA 70130 230 Huey P. Long Ave. 800 Edward St. Gretna, LA 70053 St Charles Breaux Bridge, LA 70517 Christopher J. Weema Jennifer A. Fraychineaud 400 Poydras St., Ste. 2500 Rapides 220 Arlington Dr. Crystal G. Marks New Orleans, LA 70130 Beverly Bonnette Luling, LA 70070 1106 Eunice Rd. 1303 Billy Mitchell Blvd. St. Martinville, LA 70582 Debra Weinberg Alexandria, LA 71303 Garrett C. Monti 1010 Common St., Ste. 2600 306 Lac Iberville Dr. Monique M. Melancon New Orleans, LA 70112 David Edward Boraks Luling, LA 70070 211 Brick Ave. P.O. Box 1791 Breaux Bridge, LA 70517 Jatavian L. Williams Alexandria, LA 71309 Paula J. Rodriguez 200 Derbigny St., Div "C" 2301 Williams Blvd., Ste. E Camille Bienvenu Poche' Gretna, LA 70053 Jamilla A. Bynog-Barnes Kenner, LA 70062 P.O. Box 52169 701 Murray St. Lafayette, LA 70505 Laura M. Williams Alexandria, LA 71302 St James 201 St. Charles Ave., Ste. 3600 Michael P. Calabro Michelle G. Sanchez New Orleans, LA 70170 Charles K. Charrier 21336 Hwy. 20 58705 Hymel St. P.O. Box 1007 Vacherie, LA 70090 White Castle, LA 70788 Carl Allen Woods III Alexandria, LA 71309 820 O'Keefe Ave. St John The Baptist St Mary New Orleans, LA 70113 Leslie Halle Blake J. Arcuri Kami E. Geoffray P.O. Box 1431 1615 Poydras St., Ste. 1250 1763 Physicians Park Dr. Amy Marie Yacorzynski Alexandria, LA 71309 New Orleans, LA 70112 Baton Rouge, LA 70816 700 Camp St. New Orleans, LA 70130 Adam Huddleston Raymond Anthony Brown Natasha L. Jack 504 Mar Bud Trace 2200 Veterans Blvd., Ste. 116E P.O. Box 57514 Lee Blanton Ziffer Pineville, LA 71360 Kenner, LA 70062 New Orleans, LA 70538 1615 Poydras St., Ste. 1300 New Orleans, LA 70112 Christopher K. Kinnison Kandace Hamilton Diana D. James 2001 MacArthur Dr. 154 Historic West P.O. Box 501 Ouachita Alexandria, LA 71301 Garyville, LA 70051 Centerville, LA 70522 Kyle Phillip Bailey 1505 N. 19th St. Gregory Brent Odom II Max Joseph Koeck IV St Tammany Monroe, LA 71201 P.O. Box 6118 341 Fairview Dr. Gregory Thomas Akers Alexandria, LA 71307 Laplace, LA 70068 75 River Bluff Dr. Margaret Blackwell Madisonville, LA 70447 P.O. Drawer 3008 Patricia K. Penny St Landry Monroe, LA 71201 709 Versailles Blvd. Denise J. Becnel Megan Elizabeth Algero Alexandria, LA 71303 15823 Maison Orleans Ct. 68409 Abney Dr. Bridget L. Dawson Baton Rouge, LA 70817 Mandeville, LA 70471 639 Commercial Pkwy., Ste. A Joseph H.L. Perez-Montes West Monroe, LA 71292 2001 MacArthur Dr. Diane B. Elkins LaDonna Y. Allen Alexandria, LA 71301 12719 Goodwood Blvd. 256 Cindy Lou Place Susie L. Hancock Baton Rouge, LA 70815 Mandeville, LA 70448 300 Johnson Rd. West Monroe, LA 71291

1020 35th DAY'S PROCEEDINGS Page 25 SENATE June 23, 2011

Jose Luis Barro III Jeffrey Gennusa Timothy R. Richardson Vermilion 601 Poydras St., 12th Fl. 4405 North I-10 Svc. Rd., Ste. 200 1615 Poydras St., Ste. 1250 Tracy Davenport-McGraw New Orleans, LA 70130 Metairie, LA 70006 New Orleans, LA 70112 P.O. Box 931 Rayne, LA 70578 Patty S. Battard Janice G. Gonzales Brian D. Saucier 3421 Causeway Blvd., Ste. 404 1909 Jeanfreau Dr. 219 Intrepid Justin T. Merritt Metairie, LA 70002 St. Bernard, LA 70085 Slidell, LA 70458 120 North Cushing Ave. Kaplan, LA 70548 Ardney J. Boland III Bianca V. Guillot David Joseph Schexnaydre 600 S. Maestri Place, Ste. 947 446 J.J. Ln. 68031 Capital Trace Row Brandon K. Thibodeaux New Orleans, LA 70130 Covington, LA 70433 Mandeville, LA 70471 3201 Knight St., Apt. 2602 Shreveport, LA 71105 Gary M. Bougere Deanna J. Hamilton-Lamz Thomas S. Schneidau 220 Fountains Park Blvd. 636 Gause Blvd., Ste. 303 827 West 22nd Ave. Robert Bernard Vincent Mandeville, LA 70448 Slidell, LA 70458 Covington, LA 70433 405 N. Gin St. Erath, LA 70533 Angela M. Boyer Eliska E. Juarez Sharry R. Scott 3218 Roman St. 1106 Girod St. 400 Poydras St., Ste. 1600 Vernon Metairie, LA 70001 Mandeville, LA 70448 New Orleans, LA 70130 Josie Beets 7090 Alabama St. Shannon M. Cambridge John Laudun D. Erin Thomas Fort Polk, LA 71459 1680 Old Spanish Trail 1501 Gause Blvd., Ste. 8 224 Balckfin Cove Slidell, LA 70458 Slidell, LA 70458 Slidell, LA 70458 Donald G. Hammons 11981 Lake Charles Hwy. Margaret E. Carriere Shannon M. Livermore Lisa C. West Leesville, LA 71446 P.O. Box 4179 122 Village St. 82052 Charles Kelly Rd. Covington, LA 70434 Slidell, LA 70458 Bush, LA 70431 West Baton Rouge Chris D. Billings Diana Carroll Rhea P. Loney Sue Blouin Wild P.O. Box 3197 321 N. Vermont, Ste. 206 207 E. Gibson St. 709 Girod St. Baton Rouge, LA 70821 Covington, LA 70433 Covington, LA 70433 Mandeville, LA 70448 Travis J. Denicola Candace Cenac Chauvin Marcus Damian Marinello Tangipahoa 2590 Lafiton Ln. 101 Derbigny St. 133 N. Theard St. Donald Stephen Brouillette Jr. Port Allen, LA 70767 Gretna, LA 70053 Covington, LA 70433 P.O. Box 5350 Covington, LA 70434 Nicole E. Landry Callie Comeaux Jeffrey E. McDonald 6234 Deanna Ave. 144 Foutain Dr. 3900 N. Causeway Blvd., Ste. 1450 Cheryl S. Davis Brusly, LA 70719 Slidell, LA 70458 Metairie, LA 70471 42761 Robinwood Dr. Hammond, LA 70403 West Feliciana Cynthia L. Darce' Karen Sarradet McInnis Jill R. Carter 201 St. Charles Ave., Ste. 3815 1978 N. Hwy., 190, Ste. B Waldon M. Hingle III P.O. Box 1363 New Orleans, LA 70170 Covington, LA 70433 220 Gause Blvd. St. Francisville, LA 70775 Slidell, LA 70458 Crystal E. Domreis Joseph Mark Miller Kellye F. Cornette 1100 Poydras St., Ste. 2700 400 Mariner's Plaza, Ste. 401 Conrad C. Rolling P.O. Box 881 New Orleans, LA 70163 Mandeville, LA 70448 900 W. Thomas St. St. Francisville, LA 70775 Hammond, LA 70401 Brian A. Dragon Dreama Murphy Stewart Bass Hughes 1361 Corporate Blvd. 80111 Dreamland Ct. Terrebonne P.O. Box 610 Slidell, LA 70458 Folsom, LA 70437 Sye J. Broussard St. Francisville, LA 70775 7731 Park Ave. Fortune A. Dugan Jr. Lauren K. Navarre Houma, LA 70364 Winn 2895 Hwy 190, Ste. 213 1217 Florida St. Sheila A. Treadway Mandeville, LA 70471 Mandeville, LA 70448 Jackie E. Dove 15719 Hwy 126 P.O. Box 2817 Saline, LA 71070 Brent E. Durham Natalie J. Parria Houma, LA 70361 6230 Perkins Rd., Ste. A 1100 Poydras St., Ste. 2700 Baton Rouge, LA 70808 New Orleans, LA 70163 Byron Hutchinson 1340 W. Tunnel Blvd., Ste. 318 Ann E. Duvic Maryanna Penton Houma, LA 70360 384 Voters Rd. 209 Hoppen Place Slidell, LA 70460 Bogalusa, LA 70427 Michael Vo 120 Malibou Blvd. Kevin M. Edler Debra H. Pertuis Houma, LA 70364 2895 Hwy 190, Ste. 219 80100 Redhawk Ln. Mandeville, LA 70471 Bush, LA 70431 Union Steve E. Thomas Lisa Ross Eidson Elisa C. Reeves 335 Albert Smith Rd. 907 Rue Rochelle 381 Hwy 21, Ste. 205 Farmerville, LA 71241 Slidell, LA 70458 Madisonville, LA 70447 Ashley M. Flick Keith R. Reynolds 506 E. Rutland St. 408 Northpark Blvd Covington, LA 70433 Covington, LA 70433

1021 Page 26 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Motion to Confirm Rainwater, Paul W. P. O. Box 94095 Senator Kostelka moved to confirm the notaries on the above list Baton Rouge, LA 70804 who were reported by the Committee on Senate and Governmental Affairs and recommended for confirmation. Amite River Basin Drainage and Water Conservation District, Board of Commissioners for the Saucier, Randolph J. ROLL CALL 6643 Bryce Canyon Dr. The roll was called with the following result: Central, LA 70739 Animal Health, Louisiana Board of YEAS Tauzin, Chris Mr. President Gautreaux Morrish 1013 Dean Leblanc Rd. Adley Guillory Murray Breaux Bridge, LA 70517 Alario Jackson Nevers Appel Kostelka Perry Atchafalaya Basin Levee District, Board of Commissioners of Broome LaFleur Peterson Chustz, Cory M. Chabert Long Quinn 572 Kentucky Ave Cheek Marionneaux Riser Port Allen, LA 70767 Claitor Martiny Shaw Crowe McPherson Smith Auctioneers Licensing Board, Louisiana Donahue Michot Thompson Little, Ewell L. Dorsey Mills Walsworth 16287 Tigerbend Rd. Erdey Morrell Willard-Lewis Baton Rouge, LA 70817 Total - 36 Sims, James M. NAYS 341 Wildwood Acres Dr. Total - 0 Farmerville, LA 71241 ABSENT Barber Examiners, Board of Villeneuve, Rebecca G. Amedee Heitmeier Mount 8512 Landau Dr. Total - 3 Baton Rouge, LA 70817 The Chair declared the people on the above list were confirmed. Baton Rouge Port Commission, Greater Bohach, Donald REPORT OF COMMITTEE ON 12555 Ronaldson Rd. SENATE AND GOVERNMENTAL AFFAIRS Baton Rouge, LA 70807 Battle of New Orleans Bicentennial Commission Senator Robert W. Kostelka, Chairman on behalf of the Joiner, Gary D. Committee on Senate and Governmental Affairs, submitted the 1 University Place following report: Shreveport, LA 71115 June 23, 2011 Moore, Wm. Henson III 3109 East Lakeshore Dr. To the President and Members of the Senate: Baton Rouge, LA 70808 I am directed by your Committee on Senate and Governmental Bayou D'Arbonne Lake Watershed District, Board of Commissioners Affairs to submit the following report. of the Cagle, Stephen W. The committee recommends that the following appointees be 9365 Hwy. 2 confirmed: Farmerville, LA 71241 Addictive Disorder Regulatory Authority Hogan, Larry D. "Don" Cataldie, Louis 406 Tremont 6038 Jefferson Hwy. Ruston, LA 71270 Baton Rouge, LA 70806 Rainer, Marvin "Joe" Smith, Marilyn J. 179 Stow Creek Rd. 3266 Keithville-Kingston Rd. Ruston, LA 71270 Keithville, LA 71047 Bicentennial Commission, Louisiana Williams, Bernadine J. Duplechain, Rhyn L. 3148 Touchwood Dr. 1821 Alonzo St. Harvey, LA 70058 Opelousas, LA 70570 Administration, Division of Stall, Gaspar "Buddy" Brady, Mark A. 4508 St. Mary St. 1201 N. Third St., Ste. 7-210 Metairie, LA 70006 Baton Rouge, LA 70802 Villere, Roger F. Jr. 838 Aurora Ave. Metairie, LA 70005

1022 35th DAY'S PROCEEDINGS Page 27 SENATE June 23, 2011

Boll Weevil Eradication Commission Fair, Denise Guthrie, William "Ben" 1525 Fairfield Ave., Room 850 P. O. Box 238 Shreveport, LA 71101 Newellton, LA 71357 Gregory, Don C. Bossier Levee District, Board of Commissioners of the P.O. Box 91030 Loftin, Kenneth A. Baton Rouge, LA 70821 169 Loftin Rd. Elm Grove, LA 71051 Hassenboehler, Lyn P. O. Box 800 Rabb, James L. "Jim" Prairieville, LA 70769 457 Cane Bend Dr. Haughton, LA 71037 Kenny, Julia A. OCDD, P. O. Box 3117, Bin 21 Broadband Advisory Council Baton Rouge, LA 70821 Perez, Sonia A. 365 Canal St., Bldg. 3000 Martin, Janie W. New Orleans, LA 70130 P. O. Box 65047 Baton Rouge, LA 70896 Capital Area Groundwater Conservation District, Board of Commissioners for the Smith, Christie Lynn Argrave, Melvin "Trey" III P. O. Box 1509 17045 Acadia Way Baton Rouge, LA 70821 Prairieville, LA 70769 Villemarette, Brent A. Bolourchi, Zahir "Bo" P.O. Box 3776 P. O. Box 94245 Baton Rouge, LA 70821 Baton Rouge, LA 70804 Children's Cabinet, Louisiana Hebert, Joseph C. "Joey" Simpson, Tiffany P. O. Box 430 P. O. Box 94004 Zachary, LA 70791 Baton Rouge, LA 70804 Jennings, John Chiropractic Examiners, Louisiana Board of 10428 Tunica Trace Barczyk, David J. St. Francisville, LA 70775 204 Petroleum Dr. Lafayette, LA 70508 Walton, Mark E. 5938 Gettysburg Dr. Cavanaugh, Michael R. Baton Rouge, LA 70817 105 Independence Blvd. # 3 Lafayette, LA 70506 Westra, John V. 2335 Oleander St. Citizens Property Insurance Corporation Board of Directors, Baton Rouge, LA 70806 Louisiana Bosse, Fred C. Capital Area Human Services District 5800 Courtyard Dr. # 8 King, Victoria T. Austin, TX 78731 3151 Morning Glory Ave. Baton Rouge, LA 70808 Carlisle, Jerry D. 507 Nashville Ave. Children and Family Services, Department of New Orleans, LA 70115 Fair, Denise 1525 Fairfield Ave., Room 850 Coastal Protection, Restoration and Conservation, Governor's Shreveport, LA 71101 Advisory Commission on Cresson, David A. Howze, Richard 938 Steele Blvd. P. O. Box 3776 Baton Rouge, LA 70806 Baton Rouge, LA 70821 Hall, H. Dale Johnson, Ruth 1 Waterfowl Way P. O. Box 3776 Memphis, TN 38120 Baton Rouge, LA 70821 Contractors, State Licensing Board for Villemarette, Brent A. Badeaux, Lloyd "Chip" J. P.O. Box 3776 917 Jackson St. Baton Rouge, LA 70821 Thibodaux, LA 70301 Children's Cabinet Advisory Board Cosmetology, Louisiana Board of Dodd, Kim M. Weber, Ira J. P. O. Box 94095 1408 Pecan Ave. Baton Rouge, LA 70804 Metairie, LA 70001

1023 Page 28 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Council for the Development of French in Louisiana (CODOFIL) Richard, Zachary Ancelet, Barry J. 802 Cayret St. 151 Rue Des Babineaux Scott, LA 70583 Scott, LA 70583 Smith, Brooke Arceneaux, William "Bill" 1300 Perdido St., Ste. 2E04 7733 Perkins Rd. New Orleans, LA 70112 Baton Rouge, LA 70810 Zaunbrecher, Anthony "Tony" Billiot, Jamie P. O. Box 27 231 Coast Guard Rd., Unit A Hayes, LA 70646 Dulac, LA 70353 Crab Task Force Boudreaux, Nicole Britt, Carl F. Jr. 1057 Dudley Menard Rd. 101 Everest Dr. Broussard, LA 70518 Slidell, LA 70458 Broussard, Michelle Haj Crescent City Connection Oversight Authority P. O. Box 92300 Gallagher, Skip Lake Charles, LA 70609 516 Belleville St. New Orleans, LA 70114 Goudeau, Christian M. 407 North Market St. Culture, Recreation and Tourism, Department of Opelousas, LA 70570 Breaux, Pamela A. P. O. Box 94361 Gustin, Philippe J. Baton Rouge, LA 70804 735 Jefferson St. Lafayette, LA 70501 Davis, Charles "Randy" R. P. O. Box 44243 Hammatt, Terri Baton Rouge, LA 70804 Dept. of Ed., P. O. Box 94064 Baton Rouge, LA 70804 D.A.R.E. Advisory Board Hebert, David J. Hernandez, John A. Jr. P. O. Box 1250 P. O. Box 544 Cameron, LA 70631 Grand Coteau, LA 70541 Knaps, Mike R. Joubert, Joseph Ulysses 1320 Alabama St. 3326 Walnut Dr. Baker, LA 70714 Opelousas, LA 70570 Dairy Industry Promotion Board Klingler, Thomas A. Fisher, Donald B. Tulane Dept of French, 311 Newcomb 1208 Hwy. 172 New Orleans, LA 70118 Keatchie, LA 71046 Kress, Dana Alan Sharkey, Robert M. Jr. P. O. Box 41188 Centenary College 1199 Hwy. 10 Shreveport, LA 71134 Greensburg, LA 70441 Labat, Jacqueline B. Dairy Stabilization Board 3015 Broussard St. Davis, Ford "Kennon" Baton Rouge, LA 70808 107 Blue Heron Dr. Mandeville, LA 70471 Lafayette, Robert 13536 Mosher Court Deaf, Louisiana Commission for the Baton Rouge, LA 70810 Burris, Hugh "Brandon" Ofc of Disab Aff, P. O. Box 94004 LaFleur, Amanda Baton Rouge, LA 70804 205 Pickwick Lafayette, LA 70503 Dentistry, Louisiana State Board of Baudean, Aubrey A. Jr. Marcantel, David E. 2446 Barataria Blvd., Ste. C P. O. Box 1366 Marrero, LA 70072 Jennings, LA 70546 Cassidy, Patricia H. Michot, Ashlee W. 414 East Plaquemine St. 1242 Thomassee Rd. Jennings, LA 70546 Arnaudville, LA 70512 Mayer, Russell P. Perrin, Warren A. 910 West Thomas St. P. O. Box 53597 Hammond, LA 70401 Lafayette, LA 70505

1024 35th DAY'S PROCEEDINGS Page 29 SENATE June 23, 2011

Melancon, David L. Educational Television Authority, Louisiana (LETA) 102 Mystic Blvd. Goudeau, Christian M. Houma, LA 70360 407 North Market St. Opelousas, LA 70570 Developmental Disabilities Council, Louisiana Cosse', Brenda L. Kliebert, Kathy Hawkins P.O. Box 3045 P. O. Box 629 Slidell, LA 70459 Baton Rouge, LA 70821 Gregory, Don C. Purcell, James "Jim" P.O. Box 91030 P. O. Box 3677 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Kenny, Julia A. Embalmers and Funeral Directors, La. State Board of OCDD, P. O. Box 3117, Bin 21 Sanders, Patrick H. Baton Rouge, LA 70821 137 East 31st St. Reserve, LA 70084 Martin, Mark S. P.O. Box 91297 Emergency Medical Services Certification Commission, Louisiana Baton Rouge, LA 70821 Brankline, Robert J. Jr. 3711 Kerry Circle Octave, Michelle Sulphur, LA 70663 P.O. Box 61 Baton Rouge, LA 70821 Doiron, Michael R. 9224 Hwy 165 Yazbeck, Stephen A. Woodworth, LA 71485 127 Robinhood Rd. Covington, LA 70433 Greco, Leslie K. 217 Farmington Dr. Dietetics and Nutrition, Louisiana State Board of Examiners in Lafayette, LA 70503 Doxey, Teena Bromell 2808 Foxxwood Dr. Johnson, Jonathan P. Ruston, LA 71270 9430 Pitch Pine Dr. Shreveport, LA 71118 Fontenot, Beth 7435 Dewberry Lane Rousseau, Kenneth H. Jr. Lake Charles, LA 70605 P.O. Box 203 Luling, LA 70070 Latham, Jeanine S. 3920 Uri St Emergency Medical Services for Children Advisory Council Metairie, LA 70002 Gastanaduy, Martha Mariella 5607 Prytania St., Apt. E DWI-Vehicular Homicide, Governor's Task Force on New Orleans, LA 70115 Amedee, Lee "Jody" 2109 S. Burnside, Ste. A Emergency Response Network Board, Louisiana (LERN) Gonzales, LA 70737 Breaux, Patrick C. 1514 Jefferson Hwy., 3rd. Floor Education Estimating Conference New Orleans, LA 70121 Palmieri, Stafford P.O. Box 94004 Gaines, Kenneth J. Baton Rouge, LA 70804 1134D S. Clearview Pkwy., PMB 287 New Orleans, LA 70123 Education, Department of Bendily, Erin Hunt, John P. III P.O. Box 94064 1542 Tulane Ave, LSUHSC Dpt. Surgery Baton Rouge, LA 70804 New Orleans, LA 70112 Ferreyra, Guillermo Le Blanc, Danita P. O. Box 94064 OBH, P. O. Box 4049, Bin 12 Baton Rouge, LA 70804 Baton Rouge, LA 70821 Laster, Kerry Noble, John W. Jr. P. O. Box 94064 501 S. Ryan Baton Rouge, LA 70804 Lake Charles, LA 70601 Martin, Rayne Sittig, Kevin M. P. O. Box 94064 1501 Kings Hwy. Baton Rouge, LA 70804 Shreveport, LA 71130 Schum, Debbie Varnado, Carl "Jack" Jr. P. O. Box 94064 510 E. Boston St., Ste. 200 Baton Rouge, LA 70804 Covington, LA 70433

1025 Page 30 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Whitty, Kristin K. Fireman's Supplemental Pay Board 1375 Charmaine Ave Cotten, Dan J. Baton Rouge, LA 70806 P. O. Box 538 Blanchard, LA 71009 Wroten, Christopher W. 1705 South Morrison Price, Ozias Jr. Hammond, LA 70403 P. O. Box 13591 Alexandria, LA 71315 Zembo, Michele M. 1430 Tulane Ave., SL-77 Robichaux, Roy A. Jr. New Orleans, LA 70112 12534 Hwy. 11 Belle Chasse, LA 70037 Employment Security Board of Review Berthelot, Gloria A. Ruiz, Brien 9173 West Hwy. 936 14368 Riverlake Dr. St. Amant, LA 70774 Covington, LA 70435 Bourgeois, Arthur Gerald Schillace, Ronald J. "Ronnie" 13336 Bourgeois Rd. 15484 West Club Deluxe Gonzales, LA 70737 Hammond, LA 70403 Mitchell, Brenda L. Fluoridation Advisory Board 5335 Baccich St Brasher, Richard R. New Orleans, LA 70122 1400 Metro Dr., Ste. A Alexandria, LA 71301 Sevario, Joseph A. III 17147 Oak Trace Cosse, Christopher C. Prairieville, LA 70769 230 Carroll St. Shreveport, LA 71105 Environmental Education Commission Bhatnagar, Deepak Farrar, Suzanne K. 1100 Robert E. Lee Blvd. 3745 Lake Kristin Dr. New Orleans, LA 70124 Gretna, LA 70056 Environmental Quality, Department of Foy, Charles B. Nolan, Cheryl Sonnier P. O. Box 10 P. O. Box 4312 Madisonville, LA 70447 Baton Rouge, LA 70821 Gaudet, Noelle "Paige" Phillips, Sam 221 Wimbleton St. P. O. Box 4313 Houma, LA 70360 Baton Rouge, LA 70821 Grimball, Roger G. Jr. Ethics, Board of 910 Beglis Pkwy. Backhaus, Terry D. Sulphur, LA 70663 P. O. Box 1107 Lake Charles, LA 70602 Little, John T. 8629 Hwy. 17 Blewer, Julia E. Winnsboro, LA 71295 509 Market St., Ste. 1000 Shreveport, LA 71101 Richard, Cyril "CJ" Jr. P. O. Box 459 Schneider, Scott D. Walker, LA 70785 300 Gibson Hall, 6823 St. Charles Ave. New Orleans, LA 70118 Taylor, John F. 7 Rue Aline Feed, Fertilizer, and Agricultural Liming Commission Crowley, LA 70526 Williams, David W. 74219 Hwy. 1054 Folklife Commission, Louisiana Kentwood, LA 70444 Hobson-Morris, Nicole 1051 N. 3rd St., Ste. 402 Fire Prevention Board of Review, Louisiana Baton Rouge, LA 70802 Cutrer, Bruce E. P.O. Box 1221 LaFonta, Dana Amite, LA 70422 P. O. Box 44247 Baton Rouge, LA 70804 Halphen, Samuel J "Sammy "Jr. 4060 Woodway Dr. Forestry Commission, Louisiana Benton, LA 71006 Meiners, Tina M. 1037 Sam Houston Jones Parkway Lake Charles, LA 70611

1026 35th DAY'S PROCEEDINGS Page 31 SENATE June 23, 2011

Funding Review Panel Kliebert, Kathy Hawkins Gillott, Christopher "Chris" D. P. O. Box 629 9325 Pine Cone Court Baton Rouge, LA 70821 Baton Rouge, LA 70809 Health Care Commission, Louisiana Procopio, Steven Cassidy, Allen W. Jr. 1201 North 3rd St., Ste. 7-210 P. O. Box 957 Baton Rouge, LA 70802 Jennings, LA 70546 Gaming Control Board, Louisiana Chugden, Robert J. Noonan, Denise H. 1101 Medical Center Blvd. 720 Lafayette St. Marrero, LA 70072 Gretna, LA 70053 Martin, Janie W. Global Trade-Based Economic Development Strategies, Senate Task P. O. Box 65047 Force on Baton Rouge, LA 70896 Adcock, Jackie W. P. O. Box 7972 Health Works Commission, Louisiana Shreveport, LA 71137 Hedgcock, Miriam "Mimi" P.O. Box 94004 Long, Michael D. Baton Rouge, LA 70804 5200 Nelson Rd. # 1107 Lake Charles, LA 70605 Hearing Aid Dealers, Louisiana Board for Sasser, Dianne P. Thomas, Rina P. O. Box 1711 P.O. Box 94004 West Monroe, LA 71294 Baton Rouge, LA 70804 Higher Education, Commissioner of Governor, Office of the Purcell, James "Jim" Manuel, Martha P. O. Box 3677 P.O. Box 61 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Highway Safety Commission, Louisiana Nichols, Kristy H. Bossier, Bryan L. Sr. P. O. Box 94004 2135 Coulee Crossing Baton Rouge, LA 70821 Woodworth, LA 71485 Greater New Orleans Expressway Commission Historical Records Advisory Board, Louisiana Ravannack, James Edward Fager, Carrie A. 3233 Florida Ave. 9623 W. Inniswold Rd. Kenner, LA 70065 Baton Rouge, LA 70809 Ground Water Management Advisory Task Force Foster, Tammy Clark, Cloyce C. III P.O. Box 419 P.O. Box 94004 Many, LA 71449 Baton Rouge, LA 70804 Gentry, Judith F. Ground Water Resources Commission 1122 Tolson Rd. Frey, Paul D. Lafayette, LA 70508 8982 Darby Ave. Baton Rouge, LA 70806 Parsons, Brenda B. 475 Regency Blvd. McKinney, Ted W. Shreveport, LA 71106 1607 Ravine Dr. Ruston, LA 71270 HIV, AIDS and Hepatitis C Louisiana Commission on Cullins, Leah S. Owen, Eugene H. 8332 Stoneshire Dr. 6141 Overton Dr. Baton Rouge, LA 70818 Baton Rouge, LA 70808 Eaton, Christina J. Price Group Benefits Policy and Planning Board 136 S. Roman St. Foster, William E. New Orleans, LA 70112 118 Carondelet Court Bossier City, LA 71111 Krutz, Charles Dana 527 N. Blvd., 4th Floor Health and Hospitals, Department of Baton Rouge, LA 70802 Greenstein, Bruce P.O. Box 629 Melancon, Chris B. Baton Rouge, LA 70821 550 Catholique Rd. Carencro, LA 70520 Kenny, Julia A. OCDD, P. O. Box 3117, Bin 21 Moresco, Enrique Baton Rouge, LA 70821 1401 Lake Ave., Ste. 500 Metairie, LA 70005

1027 Page 32 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Shellington, Jacqueline R. Innovation Council, Louisiana 1086 West Tom Stokes Court Mangum, Mark "Chris" Baton Rouge, LA 70810 1407 N. 2nd St. Monroe, LA 71201 Horticulture Commission of Louisiana Ruckstuhl, Russell "Rusty" Jr. Insurance, Department of 124 Beau Pre Rd. Bell, Patrick W. Lafayette, LA 70508 P. O. Box 735 Thibodaux, LA 70302 Tani, Harold 2801 Tchoupitoulas St. Brignac, Susan Denise New Orleans, LA 70115 P. O. Box 858 Clinton, LA 70722 Wade, Aaron J. 1752 Hwy. 564 Fontenot, Emma L. Jonesville, LA 71343 P. O. Box 94214 Baton Rouge, LA 70804 Housing Finance Agency, Louisiana Thaxton, Frank H. III Interior Designers, State Board of Examiners of 401 Market St., Ste. 1110 Hazel, Karen Shreveport, LA 71101 P.O. Box 8718 Alexandria, LA 71306 Human Rights, Louisiana Commission on Faulk, Angela K. Sawyer, Carolyn Snow 9504 LA Hwy 696 1015 Wisteria St. Abbeville, LA 70510 Alexandria, LA 71301 Littleton, Willie Louis Steinmetz, Deborah S. 3717 Lang St. 650 Poydras St., Ste. 1425 New Orleans, LA 70131 New Orleans, LA 70130 Iberia Parish Levee, Hurricane, and Conservation District Interstate Adult Offender Supervision, State Council for Gonsoulin, Ronald Joseph Clark, Cloyce C. III 4804 Jefferson Island P.O. Box 94004 New Iberia, LA 70560 Baton Rouge, LA 70804 Hebert, Ronald R. Jr. Judicial Compensation Commission 10310 East Admiral Doyle Dr. Blanchard, Mark E. Jeanerette, LA 70544 870 Lucie Lane Covington, LA 70433 Landry, Alfred T. P.O. Box 531 Jones, Rosalind D. Loreauville, LA 70552 141 Desiard, Ste. 315 Monroe, LA 71202 Landry, James W. 457 E. Main St., Ste. 412 Stinson, Suzanne Harper New Iberia, LA 70560 P.O. Box 310 Benton, LA 71006 Langlinais, Benson J. 4701 Railroad Rd. Juvenile Justice and Delinquency Prevention, Governor's Advisory New Iberia, LA 70560 Board of Daly, Claire T. Minvielle, Frank C. 300 Iberia St., Ste. 200 2714 1/2 West Main St. New Iberia, LA 70560 Jeanerette, LA 70544 Galan, Alberto C. Patout, William S. III 4608 Sheryl Lane 3512 J. Patout Burns Rd. Lake Charles, LA 70605 Jeanerette, LA 70544 Lafitte Area Independent Levee District Saunier, Scott Rawle, Frank 612 North Railroad St. 1565 Jean Lafitte Blvd. Delcambre, LA 70528 Lafitte, LA 70067 Stein, James Lafourche Basin Levee District Board of Commissioners 3 Shadows Bend Sylvain, Warner A. New Iberia, LA 70563 392 East 6th St. Edgard, LA 70049 Information Technology Advisory Board, Louisiana Cramer, Sarah Lake Charles Harbor and Terminal District, Board of Commissioners P.O. Box 94004 of Baton Rouge, LA 70804 Guillory, Elcie J. 509 St. Mary St. Lake Charles, LA 70601

1028 35th DAY'S PROCEEDINGS Page 33 SENATE June 23, 2011

LeBlanc, John L. Blanchard, Andrew J. 948 North Kade 175 Gage Court Lake Charles, LA 70605 Houma, LA 70364 Legal Representation in Child Protection Cases, Task Force on Cheramie, Harry J. Simpson, Tiffany P.O. Box 239 P. O. Box 94004 Grand Isle, LA 70358 Baton Rouge, LA 70804 Cooper, Acy J. Jr. Licensed Professional Counselors Board of Examiners, LA 42941 Hwy. 23 Allen, Alysius C. Venice, LA 70091 3543 Harris Dr. Baton Rouge, LA 70816 Despaux, Byron 5107 Andrea Dr. Choate, Laura H. Barataria, LA 70036 17724 Crossing Blvd. Baton Rouge, LA 70810 Gibson, Alan A. P.O. Box 120 Cowger, Ernest "Ernie" L. Jr. Dulac, LA 70353 435 Sandefur Dr. Shreveport, LA 71105 Guidry, Clinton P. Jr. 4241 Jean Lafitte Boulevard Millhollon, Penny L. Lafitte, LA 70067 272 Hanging Moss Trail Shreveport, LA 71106 Nacio, Lance M. 1011 Hwy. 55 Licensed Professional Vocational Rehabilitation Counselors Board of Montegut, LA 70377 Examiners, LA Gutierrez, Linda S. Louisiana State University and Agricultural and Mechanical College, 13493 Riverlake Dr. Board of Supervisors of Covington, LA 70435 Danos, Garret "Hank" P. O. Box 1460 Walker, Mary C. Larose, LA 70373 P. O. Box 1053 Benton, LA 71006 Lasseigne, Raymond J. P. O. Box 5626 Life Safety and Property Protection Advisory Board Bossier City, LA 71171 Brown, Katherine M. 4745 Argonne St. Mount, Benjamin W. Metairie, LA 70001 P. O. Box 3004 Lake Charles, LA 70602 Lottery Corporation, Board of Directors of the Louisiana Ausberry, Verge S. Jr. Yarborough, Robert "Bobby" P.O. Box 25095 P. O. Box 33774 Baton Rouge, LA 70894 Baton Rouge, LA 70821 Doss, Heather L. Marriage and Family Therapy Advisory Committee P.O. Box 51483 Millhollon, Penny L. Lafayette, LA 70505 272 Hanging Moss Trail Shreveport, LA 71106 Reardon, Lisa C. P.O. Box 761 Marriage and Family, Louisiana Commission on Oak Grove, LA 71263 Andry, Lisa V. P.O. Box 94065 Taylor, James "J.T." Baton Rouge, LA 70804 905 West Main Homer, LA 71040 Gehbauer, M. "Peggy" 87 Avant Garde Louisiana Shrimp Task Force Kenner, LA 70065 Abraham, Mark T. 3935 Ryan St. Helveston, David Lake Charles, LA 70605 1001 North 23rd St. Baton Rouge, LA 70802 Babin, Daniel "Danny" J. 5885 Hwy. 311 Simpson, Tiffany Houma, LA 70360 P. O. Box 94004 Baton Rouge, LA 70804 Barisich, George A. 3413 Don Redden Court Massage Therapy, Louisiana Board of Baton Rouge, LA 70820 Elwood, Tina Cook 8433 Sleepy Oaks Ave. Baumer, Kristen Michael Baker, LA 70714 1552 St. Louis St. New Orleans, LA 70112

1029 Page 34 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Laseter, Donna G. Naval War Memorial Commission, Louisiana 401 Park Ave. St. Cyr, Karen K. Monroe, LA 71201 P.O. Box 1237 St. Francisville, LA 70775 Miller, Faith M. 240 Laurel St., Ste. 101 New Orleans and Baton Rouge Steamship Pilots for the Mississippi Baton Rouge, LA 70801 River, Board of Examiners Brown, Willie B. Jr. Syvertsen, Mary D. 2805 Harvard Ave., Ste. 101 1705 Timberlane Estate Dr. Metairie, LA 70006 Harvey, LA 70058 Heitmeier, Robert D. Medicaid Pharmaceutical & Therapeutics Committee 1111 Falcon Rd Figueroa, Julio E. II Metairie, LA 70005 86 Oriole St. New Orleans, LA 70124 Jackson, Lee A. 1100 Barbe Dr. Miller, Paul E. Westwego, LA 70094 4134 Opelousas Rd. Ville Platte, LA 70586 New Orleans Center for Creative Arts Board of Directors Bruno, Joseph M. Patterson, James C. II 1015 South Carrollton Ave. 1501 Kings Hwy. - Psych. Dept. New Orleans, LA 70118 Shreveport, LA 71103 Randall, Lee W. Pope, J. Rogers 170 Walnut St., Unit 3F P. O. Box 555 New Orleans, LA 70118 Denham Springs, LA 70727 Schenk, Madalyn Military Advisory Board, Governor's 600 Port of New Orleans Place Beebe, Clarence E. New Orleans, LA 70130 P.O. Box 292 Hornbeck, LA 71439 Werner, Paul H. 1510 Dufossat St. Morgan City Harbor and Terminal District, Board of Commissioners New Orleans, LA 70115 of Foret, Joseph J. Jr. Non-Flood Protection Asset Management Authority P. O. Box 142 Baudy, Romona T. Amelia, LA 70340 2109 N. Claiborne Ave. New Orleans, LA 70116 Lodrigue, Duane E. 104 Brighton Lane Bridges, Michael Berwick, LA 70342 P. O. Box 94245 Baton Rouge, LA 70802 Motor Vehicle Commission, Louisiana Hicks, James D. Brien, Stanley P. 100 Woodcrest Dr. 90 Dove St. Haughton, LA 71037 New Orleans, LA 70124 Mann, Louis, "Ben" Jr. DeRouen, Patrick D. 1104 West Bayou Parkway 650 Poydras St., Ste. 2230 Lafayette, LA 70503 New Orleans, LA 70130 National Register Review Committee, Louisiana Dufrechou, Carlton Cook, Philip C. 6316 Fontainebleau 2820 Belcara Dr. New Orleans, LA 70125 Ruston, LA 71270 Hassinger, Lambert J. "Joe" Jr. Michel, Daniel Edmond 701 Poydras St., 40th Floor 117 East Laurel St. New Orleans, LA 70139 Marksville, LA 71351 Heaton, Wilma Sykes, John Collins III 6508 Spanish Fort Blvd. 600 North Fourth St. New Orleans, LA 70124 Baton Rouge, LA 70802 Hoffman, William D. Natural Resources, Department of 1019 South Dupre St. Angelle, Scott A. New Orleans, LA 70125 P.O. Box 94396 Baton Rouge, LA 70804 Trask, John B. III 974 Topaz St. Harper, Robert "Bob" D. New Orleans, LA 70124 P. O. Box 94396 Baton Rouge, LA 70804

1030 35th DAY'S PROCEEDINGS Page 35 SENATE June 23, 2011

Nursing, Louisiana State Board of Physical Therapy Board, LA Davis, Nancy L. Moreau, Al C. III 1514 Jefferson Hwy. 11424 Sullivan Rd., Bldg. C New Orleans, LA 70065 Baton Rouge, LA 70818 Johnson, Patricia R. Physician Assistants Advisory Committee, LA State Board of 225 West Woodstone Court Medical Examiners Baton Rouge, LA 70808 Trawick, Thomas S. Jr. One St. Mary Place # 923 LaCorte, William St. John Shreveport, LA 71101 519 Metairie Rd. # 100 Metairie, LA 70005 Pilotage Fee Commission Brown, Willie B. III Obesity Prevention and Management, LA Council on 2805 Harvard Ave., Ste. 102 Simpson, Tiffany Metairie, LA 70006 P. O. Box 94004 Baton Rouge, LA 70804 Loga, Scott A. 8712 Hwy. 23 Office Facilities Corporation Belle Chasse, LA 70037 Rainwater, Paul W. P. O. Box 94095 Miller, Michael G. Baton Rouge, LA 70804 4902 Ihles Rd Lake Charles, LA 70605 Optometry Examiners, Louisiana State Board of Roy, Mark J. III Rooney, Michael E. 640 St. Charles St. 2805 Harvard Ave., Ste. 102 Thibodaux, LA 70301 Metairie, LA 70006 Parish Boards of Election Supervisors Trent, David B. Chandler, Jerry W. 4902 Ihles Rd. 438 Linton Rd. Lake Charles, LA 70605 Benton, LA 71006 Plumbing Board, State Lolley, Sarah H. Reiling, Larry M. Sr 2526 Hwy 4 78054 Hwy 1081 Jonesboro, LA 71251 Covington, LA 70435 McCall, Norman Francis Poet Laureate, State P. O. Box 102 Kane, Julie E. Cameron, LA 70631 200 Pine St Natchitoches, LA 71457 Parole, Board of LeDoux, Jerrie Ann Pontchartrain Levee District Board of Commissioners P. O. Box 847 Bosco, Ricky P. DeRidder, LA 70634 108 Acadia Lane Destrehan, LA 70047 Pharmacy, Louisiana Board of Burch, Clovis S. Prison Enterprises Board 526 Rives Place Spalitta, Paul J. Shreveport, LA 71106 P.O. Box 279 Hammond, LA 70404 Dartez, Ryan M. 332 Mill Pond Process Technology Advisory Board Youngsville, LA 70592 Owens, James "Jim" R. Jr. P. O. Box 94064 Indovina, Richard M. Jr. Baton Rouge, LA 70804 1001 Moss Lane River Ridge, LA 70123 Professional Engineering and Land Surveying Board, LA Crosby, Kevin E. Reed, Pamela G. 2000 North 7th St. 14133 Kimbleton Ave. West Monroe, LA 71291 Baton Rouge, LA 70817 Moore, John W. "Billy" Simonson, Deborah H. 6520 Tennyson Oaks Lane 5660 Cherlyn Dr. Alexandria, LA 71301 New Orleans, LA 70125 Psychologists, LA State Board of Examiners of Physical Fitness and Sports, Governor's Council on Culross, Rita R. Mathews, John Wm. "Bill" Jr. 16027 Chantilly Ave. 5731 Menlo Dr. Baton Rouge, LA 70817 Baton Rouge, LA 70808 Matthews, Lee H. 5 Platt Dr. Kenner, LA 70065

1031 Page 36 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Public Defender Board Gorman, Chris D. Burns, Robert J. 1018 N. Pointe Circle 19th Judicial Court, 300 North Blvd. Shreveport, LA 71106 Baton Rouge, LA 70802 Sam, Albert D. II Dalton, Samuel S. 6135 Jefferson Hwy. 2001 Jefferson Hwy. Baton Rouge, LA 70806 Jefferson, LA 70121 Wiley, Joseph C. Lipsey, Christine 17747 Airline Hwy. 301 Main St., 14th Floor Prairieville, LA 70769 Baton Rouge, LA 70801 Region 5 Human Services District Board Lorenzi, Thomas L. Palay, David D. Jr. P. O. Box 3305 1000 Bayou Oaks Lane Lake Charles, LA 70602 Lake Charles, LA 70605 Public Facilities Authority, Louisiana Stewart, Clarence "Chris" M. Cheramie, Craig A. 2110 Rose St. 521 Melody Dr. Lake Charles, LA 70601 Metairie, LA 70001 Rehabilitation Council, Louisiana Crenshaw, Lorin J. Cummings, Karla K. 37300 Christina Ave. 275 Marvin Head Rd. Prairieville, LA 70769 West Monroe, LA 71292 Cutrone, Camille A. Kvaternik, Billie Ruth 2320 Prytania St. 1500 McKeen Place, Apt. 101 New Orleans, LA 70130 Monroe, LA 71201 Public Safety and Corrections, Department of Martin, Mark S. Gautreaux, Nicholas "Nick" T. P.O. Box 91297 P. O. Box 64886 Baton Rouge, LA 70821 Baton Rouge, LA 70896 Residential Building Contractors Subcommittee Racing Commission, Louisiana State Penn, Michael J. Delahoussaye, Kevin S. 7841 East Kings Hwy. 7 Traminer Dr. Shreveport, LA 71115 Kenner, LA 70065 Respiratory Care Advisory Committee Radiologic Technology Board of Examiners, LA Bingham, Deanne Young, Connie A. 150 N. 3rd St., Ste. 129 2038 Fourth Ave. Baton Rouge, LA 70801 Lake Charles, LA 70601 Revenue, Department of Real Estate Commission, Louisiana Hebert, Troy Gosslee, James D "Jimmy" P. O. Box 11308 8805 Line Ave., Ste 100 New Iberia, LA 70544 Shreveport, LA 71106 Rice Research Board, Louisiana Red River Levee and Drainage District, Board of Commissioners for Berken, Clarence A. the 9201 Hwy. 380 Cason, Daniel E. Lake Arthur, LA 70549 159 Clift Rd. Coushatta, LA 71019 Berken, Donald J. 616 South Joseph St. Red River Parish Port Commission Welsh, LA 70591 Dill, Joseph A. 361 Westdale Plantation Rd. Fontenot, Richard B. Shreveport, LA 71115 3465 Vidrine Rd. Ville Platte, LA 70586 Murray, Troy Dwayne P.O. Box 145 Hebert, Dane Coushatta, LA 71019 5569 Alfred Rd. Maurice, LA 70555 Regents, Board of Ballard, John "Scott" Hensgens, Johnny C. 109 New Camellia Blvd. # 200 P. O. Box 3716 Covington, LA 70433 Lake Charles, LA 70607 Farr, Joseph "Joe" P. Sr. Loewer, Paul "Jackie" Jr. P.O. Box 2110 4362 White Oak Hwy. Monroe, LA 71207 Branch, LA 70516

1032 35th DAY'S PROCEEDINGS Page 37 SENATE June 23, 2011

Miller, Robert H. Sanitarians, Louisiana State Board of Examiners for P. O. Box 64 Martin, Alexander "Butch" Jr. Eunice, LA 70535 P. O. Box 391 Greensburg, LA 70441 Noel, Samuel Jesse 14414 Sammy Rd. Seafood Promotion and Marketing Board, Louisiana Abbeville, LA 70510 Abadie, Anthony "Tony" J. 2 Poydras St. Wild, Brian T. New Orleans, LA 70140 357 Basswood Rd. Lake Charles, LA 70611 Secretary of State Ardoin, R. Kyle Wild, Wayne P. P. O. Box 94215 6 Judge Canan Dr. Baton Rouge, LA 70804 Crowley, LA 70526 Rogers, Angie Zaunbrecher, Frederick C. P. O. Box 94125 6909 Cameron St. Baton Rouge, LA 70804 Duson, LA 70529 Serve Commission, Louisiana Zaunbrecher, Linda G. Conner, David C. 29405 Burnell Rd. 20 Timberly Dr. Gueydan, LA 70542 Lake Charles, LA 70605 River Parishes Convention, Tourist, & Visitors Commission Meyer, Christopher John Florent, Dolores P. O. Box 94064 1225 Luther King St. Baton Rouge, LA 70804 Vacherie, LA 70090 Tucker, Fabian D. Haydel, Betty L. P.O. Box 9 1 Rosedown Dr. St. Martinville, LA 70582 Destrehan, LA 70047 Sex Offenses, Interagency Council on the Prevention of Songy, Judy B. Marino, Lynne G. 425 W. Airline Hwy., Ste. A 5264 Courtyard Dr. LaPlace, LA 70068 Gonzales, LA 70737 River Port Pilots for the Port of New Orleans Moses, Ricky L. Bagley, Brandon L. P. O. Box 370 37 Driftwood Blvd. DeRidder, LA 70634 Kenner, LA 70065 Tubbs, Zane "Mike" Harvey, Zachary M. 351 S. Franklin St. 324 Alonzo St. Bastrop, LA 71220 New Orleans, LA 70115 Small Business Entrepreneurship Commission Scully, Ryan M. Edgar, Jacqueline L. 90 Lakewood Estates Dr. P. O. Box 1149 New Orleans, LA 70131 Breaux Bridge, LA 70517 River Region Cancer Screening and Early Detection District Social Work Examiners, LA State Board of Heath, Michael D. Lipsey, Lisa Louise 46068 S. Hwy. 936 7936 Wrenwood Blvd., Ste. A St. Amant, LA 70774 Baton Rouge, LA 70809 Tullier, Iva L. McBride, John Edward 45075 Fontenot Rd. 657 Booner Miller Rd. St. Amant, LA 70774 Deville, LA 71328 Road Home Corporation d/b/a LA Land Trust South Tangipahoa Parish Port Commission, Board of Commissioners Lee, Ellen M. of the 1055 St. Charles Ave., Ste. 100 Bankston, Donald V. New Orleans, LA 70130 705 West Thomas Hammond, LA 70454 Sabine River Authority, Board of Commissioners for the Gibbs, Byron D. Boihem, Don 121 Gulfway Dr. 12164 Dame Alley Hackberry, LA 70645 Hammond, LA 70401 Safe & Drug Free Schools and Communities, Governor's Advisory Ferrara, Daryl A. Council on 18114 Bradford Dr. Palmieri, Stafford Hammond, LA 70403 P.O. Box 94004 Baton Rouge, LA 70804

1033 Page 38 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Layrisson, James P. Speech-Language Pathology and Audiology, LA Board of Examiners 125 E. Pine St. for Pontchatoula, LA 70454 Gresham, Laura H. 18755 Bienville Court Southeast Louisiana Flood Protection Authority - East Prairieville, LA 70769 Barnes, David P. Jr. 1480 Marina Dr. Millet, Verlencia D. Slidell, LA 70458 2136 Colonial Dr. LaPlace, LA 70068 Southeast Louisiana Flood Protection Authority-West Maclay, Susan H. Peters, Stanley "Bubba" Jr. 7001 River Rd. 8080 Bluebonnet, Ste. 2121 Marrero, LA 70072 Baton Rouge, LA 70810 Southeast Regional Airport Authority St. Bernard Port, Harbor and Terminal District Board of Rathle', Raymond M. Jr. Commissioners 401 Iona St. Anderson, Harold J. Metairie, LA 70005 2200 Pakenham Dr. Chalmette, LA 70043 Southern High-Speed Rail Commission Leger, Walt III State Interagency Coordinating Council for ChildNet 600 Carondelet St., 9th Floor Clemons, Thomas K. New Orleans, LA 70130 1702 N. 3rd St. Baton Rouge, LA 70802 Southern Regional Education Board of Control Purcell, James "Jim" Madison, Sheila Ann P. O. Box 3677 P.O. Box 1575 Baton Rouge, LA 70821 Donaldsonville, LA 70346 Southern University and Agricultural and Mechanical College, Board Nader, Michelle S. of Supervisors of 7009 Edgewater Dr. Braxton, Calvin W. Sr. Mandeville, LA 70471 142 Starlight Point Rd. Natchitoches, LA 71457 Womack, Quinetta 628 N. Fourth St. Hendricks, Willie E. Baton Rouge, LA 70802 P.O. Box 192 Simsboro, LA 71275 State Museum, Board of Directors of the Louisiana Curl, William B. "Bill" Kelly, Eamon M. 3220 Maine Ave. 3122 Octavia St Kenner, LA 70065 New Orleans, LA 70125 Guice, Jeffrey Tolbert, Samuel C. Jr. 3 Audubon Place 421 North 1st Ave. New Orleans, LA 70118 Lake Charles, LA 70601 Leckelt, Aleta Sparta Groundwater Conservation District P. O. Box 2894 Braddock, Charles "Flukie" Houma, LA 70361 P.O. Box 272 Grayson, LA 71435 McCullen, Henry "Wayne" P. O. Box 37 Calhoun, Hugh M. "Mack" Natchitoches, LA 71458 854 Red Cut Rd. West Monroe, LA 71292 Statewide Independent Living Council Manuel, Martha Emory, Terry L. P.O. Box 61 1154 Century Loop Rd. Baton Rouge, LA 70821 Eros, LA 71238 Structural Pest Control Commission Lemmons, Stephen Schowalter, Timothy D. 271 Shadows Lane 404 Life Sciences Bldg., LSU Dubberly, LA 71024 Baton Rouge, LA 70803 Morgan, Dan J. Student Financial Assistance Commission, Louisiana (Formerly 683 Hwy. 822 Gov's Special Commission) Choudrant, LA 71227 Ehlinger, Jeffery M. Jr. 500 Veterans Blvd., 2nd Floor Perritt, Jackie Reppond Metairie, LA 70005 111 Bay Dr. Farmerville, LA 71241 Hoag, Arlene V. 101 Stockstill New Iberia, LA 70563

1034 35th DAY'S PROCEEDINGS Page 39 SENATE June 23, 2011

Technology Advisory Group, Louisiana Reggio, Gregory M. Grantham, Christina K. 3000 48th St. P.O. Box 94004 Metairie, LA 70001 Baton Rouge, LA 70804 Scarborough, Alice Technology Innovations Council, Louisiana 1120 McKay Circle Harper, Robert "Bob" D. Montgomery, LA 70554 P. O. Box 94396 Baton Rouge, LA 70804 Ziober, Emily 2932 Sarpy Ave. Main, Peter Baton Rouge, LA 70820 GOHSEP 7667 Independence Blvd. Baton Rouge, LA 70806 Transportation and Development, Department of Decker, Dennis A. Tobacco Settlement Financing Corporation Board P. O. Box 94245 Sotile, Vincent "Beazy" Jr. Baton Rouge, LA 70804 38069 Post Office Rd., Ste. 15 Prairieville, LA 70769 Desselle, Rhett A. P. O. Box 94245 Tourism Development Commission, Louisiana Baton Rouge, LA 70804 Bernard, Mark L. 1060 Lynn Romero Dr. Traumatic Head and Spinal Cord Injury Trust Fund Advisory Board Breaux Bridge, LA 70517 Bateman, Henry F. 356 Joe White Rd. Cooper, Alana Monroe, LA 71203 5257 New Natchitoches Rd. West Monroe, LA 71292 Tuition Trust Authority, Louisiana Williams, John Raymond Curtis-Sparks, Linda 14524 Lazy Oaks Court 269 Sparks Lane Baton Rouge, LA 70810 Many, LA 71449 Uniform Construction Code Council, Louisiana State D'Amico, Diane Hoffman, Philip G. Sr. 2727 Monroe Hwy. 80 Country Club Dr. Pineville, LA 71360 LaPlace, LA 70068 Evans, Brandy University of Louisiana System Board of Supervisors 629 Spring St. Faircloth, Jimmy R. Jr. Shreveport, LA 71101 1412 Centre Court, Ste. 203 Alexandria, LA 71301 Faul, Phil P. O. Box 1738 Guidry, David Scott, LA 70583 1170 Destrehan Ave. Harvey, LA 70058 Johnson, Shelley G. 4301 Oaklawn Dr. Hebert, E. Gerald "T-Boy" Lake Charles, LA 70605 2400 Richland St. Kenner, LA 70062 Joubert, Curtis Joseph 851 West Park Blvd. Lambert, Louis J. Eunice, LA 70535 37110 St. Andrews Fairway Prairieville, LA 70769 Le Blanc, Maurice J. Jr. P. O. Box 519 Letard, John O. Robert, LA 70455 P. O. Box 475 Zachary, LA 70791 McInnis, Elizabeth P. O. Box 80498 Martin, Jimmie "Beau" Jr. Baton Rouge, LA 70498 P. O. Box 448 Cut Off, LA 70345 Mickal, Kristin 106 Trinity Lane Shetler, Carl G. Mandeville, LA 70471 3 Fairway Dr. Lake Charles, LA 70605 Ney, Ralph H. 4914 Constitution Ave. Vermilion Parish Library Board of Control Baton Rouge, LA 70808 Landry, Wayne 508 Kibbie St. Nunley, Mary Ann Abbeville, LA 70510 1032 Williams Ave. Natchitoches, LA 71457

1035 Page 40 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Veterans Affairs, Department of Motion to Confirm LaCerte, David 602 North Fifth St. Senator Kostelka moved to confirm the persons on the above list Baton Rouge, LA 70802 who were reported by the Committee on Senate and Governmental Affairs and recommended for confirmation. Veterinary Medicine, Louisiana Board of Slaton, Steven V. 2212 David Dr. Senator Marionneaux moved as a substitute motion that all those Metairie, LA 70003 appointees recommended by the Committee be confirmed with the exception of Mr. Bruce Greenstein. Washington Parish Reservoir District Board of Commissioners Burris, Michael B. Senator McPherson objected. 242 Alabama Ave. Bogalusa, LA 70427 ROLL CALL White Lake Property Advisory Board Mansour, Steven P. The roll was called on the substitute motion with the following 2230 South MacArthur Dr., Ste. 1 result: Alexandria, LA 71301 YEAS Adley Gautreaux Shaw Wholesale Drug Distributors, Louisiana Board of Chabert Marionneaux Gremillion, Wayne J. Claitor Peterson P. O. Box 939 Total - 7 Covington, LA 70434 NAYS Wildlife and Fisheries Commission, Louisiana Mr. President Jackson Murray Broussard, Billy P. Alario Kostelka Nevers 27024 West LA Hwy. 82 Appel Long Perry Kaplan, LA 70548 Broome Martiny Quinn Cheek McPherson Riser Graham, Ronald "Ronny" Crowe Michot Smith P. O. Box 400 Donahue Mills Thompson Ruston, LA 71273 Dorsey Morrell Walsworth Workforce Commission, Louisiana Erdey Morrish Willard-Lewis Augustine, Jonathan C. Guillory Mount P.O. Box 14626 Total - 29 Baton Rouge, LA 70898 ABSENT Hataway, Lance "Wes" Amedee Heitmeier LaFleur P.O. Box 94094 Total - 3 Baton Rouge, LA 70804 The Chair declared the substitute motion failed to pass. Sonnier, Susan W. Senator Claitor asked for a suspension of the rules to reconsider P. O. Box 94094 the vote by which Senator Marionneaux's motion to confirm all those Baton Rouge, LA 70804 appointees recommended by the Committee, with the exception of Workforce Investment Council, Louisiana Mr. Bruce Greenstein, failed. Bobbs, Kathy Jean 4600 Ambassador Caffery Pkwy. Senator Quinn objected. Lafayette, LA 70508 ROLL CALL Curry, Hilda D. 457 E. Main St., Ste. 3001 The roll was called with the following result: New Iberia, LA 70560 YEAS Palamone, Michael "Mike" P. 400 N. Peters, Ste. 206 D Adley Marionneaux Murray New Orleans, LA 70130 Chabert Michot Peterson Claitor Mills Shaw Roussel, Craig P. Gautreaux Morrell Willard-Lewis P. O. Box 250 Total - 12 Lockport, LA 70374 NAYS Young, John F. Jr. Mr. President Jackson Perry 609 Metairie Rd., Box 300 Alario Kostelka Quinn Metairie, LA 70004 Appel Long Riser Broome Martiny Smith Cheek McPherson Thompson Crowe Morrish Walsworth Donahue Mount Erdey Nevers Total - 22

1036 35th DAY'S PROCEEDINGS Page 41 SENATE June 23, 2011

ABSENT ABSENT Amedee Guillory LaFleur Amedee LaFleur Dorsey Heitmeier Heitmeier Mount Total - 5 Total - 4 The Chair declared the Senate failed to reconsider the vote. The Chair declared the people on the above list were confirmed. Motion Explanation of Vote Senator Jackson moved for a division of the question. Senator LaFleur disclosed a possible conflict of interest and Senator McPherson objected. recused himself from voting on the above matter. He submitted the following explanation of this action. ROLL CALL June 23, 2011 The roll was called with the following result: To members of the Senate: YEAS I respectfully wish to recuse myself from voting on confirmation Adley Jackson Murray of 2011 appointees. One of the appointees subject to confirmation Broome Kostelka Perry is a family member. Chabert Marionneaux Peterson Claitor Michot Shaw Sincerely, Dorsey Mills Willard-Lewis ERIC LAFLEUR Gautreaux Morrell Senator Total - 17 NAYS Explanation of Vote Alario Guillory Quinn Senator Heitmeier disclosed a possible conflict of interest and Appel Long Riser recused himself from voting on the above matter. He submitted the Cheek Martiny Smith following explanation of this action. Crowe McPherson Thompson Donahue Morrish Walsworth June 23, 2011 Erdey Nevers Total - 17 To members of the Senate: ABSENT I respectfully wish to recuse myself from voting on confirmation Mr. President Heitmeier Mount of 2011 appointees. One of the appointees subject to confirmation Amedee LaFleur is a family member. Total - 5 Sincerely, The Chair declared the Senate refused to order the division of DAVID HEITMEIER the question. Senator Motion to Confirm Explanation of Vote Senator Kostelka moved to confirm the persons on the above list Senator Mount disclosed a possible conflict of interest and who were reported by the Committee on Senate and Governmental recused herself from voting on the above matter. She submitted the Affairs and recommended for confirmation. following explanation of this action. ROLL CALL June 23, 2011 The roll was called with the following result: To members of the Senate: YEAS I respectfully wish to recuse myself from voting on confirmation of 2011 appointees. One of the appointees subject to confirmation Mr. President Erdey Morrish is a family member. Alario Guillory Murray Appel Jackson Nevers Sincerely, Broome Kostelka Perry WILLIE L. MOUNT Chabert Long Quinn Senator Cheek Martiny Riser Motion to Confirm Claitor McPherson Smith Crowe Michot Thompson Senator Appel moved to call from the Committee on Senate and Donahue Mills Walsworth Governmental Affairs Mr. Richard Caiton's name for the purpose of Dorsey Morrell Willard-Lewis confirmation. Total - 30 NAYS Senator Jackson objected. Adley Marionneaux Shaw Gautreaux Peterson Total - 5

1037 Page 42 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

ROLL CALL Message from the House The roll was called with the following result: ADOPTION OF CONFERENCE COMMITTEE REPORT YEAS June 23, 2011 Mr. President Martiny Quinn Appel Michot Riser To the Honorable President and Members of the Senate: Erdey Mills Shaw Guillory Morrell Smith I am directed to inform your honorable body that the House of Long Perry Representatives has adopted the Report of the Conference Total - 14 Committee on the disagreement to House Bill No. 569. NAYS Respectfully submitted, Adley Donahue Morrish ALFRED W. SPEER Alario Dorsey Murray Clerk of the House of Representatives Broome Gautreaux Peterson Chabert Jackson Thompson Message from the House Cheek Kostelka Walsworth Claitor Marionneaux Willard-Lewis ADOPTION OF Crowe McPherson CONFERENCE COMMITTEE REPORT Total - 20 ABSENT June 23, 2011 Amedee LaFleur Nevers To the Honorable President and Members of the Senate: Heitmeier Mount Total - 5 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference The Chair declared the Senate refused to call Mr. Richard Committee on the disagreement to House Bill No. 293. Caiton's name from the committee. Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives DISAGREEMENT TO HOUSE BILL Message from the House June 23, 2011 ADOPTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 23, 2011 Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 508 by Representative Landry, and To the Honorable President and Members of the Senate: ask the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement; I am directed to inform your honorable body that the House of and to inform your honorable body that the Speaker of the House of Representatives has adopted the Report of the Conference Representatives has appointed the following members as conferees Committee on the disagreement to House Bill No. 291. on the part of the House: Respectfully submitted, Representatives Landry, Greene and Simon. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Message from the House ADOPTION OF Message from the House CONFERENCE COMMITTEE REPORT ADOPTION OF June 23, 2011 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 23, 2011 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. 250. 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 Concurrent Resolution No. 184. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives

1038 35th DAY'S PROCEEDINGS Page 43 SENATE June 23, 2011

Message from the House 5. In Senate Floor Amendments No. 4 proposed by Senator Michot and adopted by the Senate on June 19, 2011, on page 1, ADOPTION OF line 17, after "47:463.43;" delete "all" and after "received" CONFERENCE COMMITTEE REPORT insert "by the Conservation Fund" June 23, 2011 6. In Senate Floor Amendments No. 4 proposed by Senator Michot and adopted by the Senate on June 19, 2011, on page 1, To the Honorable President and Members of the Senate: line 18, after "vehicles" delete the comma "," and the remainder of the line and insert "as provided in R.S. 32:412; revenue" I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee 7. In Senate Floor Amendments No. 4 proposed by Senator on the disagreement to Senate Bill No. 145. Michot and adopted by the Senate on June 19, 2011, on page 1, line 19, after "received" insert "by the Conservation Fund" Respectfully submitted, ALFRED W. SPEER 8. That the following amendment to the reengrossed bill be Clerk of the House of Representatives adopted: AMENDMENT NO. 1 Message from the House On page 3, line 16, change "September" to "July" ADOPTION OF Respectfully submitted, CONFERENCE COMMITTEE REPORT Representatives: Senators: James Morris Michael J. "Mike" Michot June 23, 2011 James R. Fannin Mike Walsworth To the Honorable President and Members of the Senate: Eddie J. Lambert Lydia P. Jackson HOUSE BILL NO. 289— I am directed to inform your honorable body that the House of BY REPRESENTATIVE MORRIS Representatives has adopted the Report of the Conference Committee AN ACT on the disagreement to Senate Bill No. 115. To amend and reenact R.S. 56:649.3(B) and 650(A) and (B)(1), relative to the Lifetime License Endowment Trust Fund; to Respectfully submitted, provide for deposit of revenues to that fund and to the ALFRED W. SPEER Conservation Fund; and to provide for related matters. Clerk of the House of Representatives Senator Walsworth moved that the Conference Committee Senator Broome in the Chair Report be adopted. Reports of Committees ROLL CALL The following reports of committees were received and read: The roll was called with the following result: CONFERENCE COMMITTEE REPORT YEAS House Bill No. 289 By Representative Morris Mr. President Guillory Murray June 22, 2011 Adley Heitmeier Nevers Alario Kostelka Peterson To the Honorable Speaker and Members of the House of Appel LaFleur Quinn Representatives and the Honorable President and Members of the Broome Marionneaux Riser Senate. Chabert Martiny Shaw Cheek McPherson Smith Ladies and Gentlemen: Claitor Michot Thompson Crowe Mills Walsworth We, the conferees appointed to confer over the disagreement Donahue Morrell Willard-Lewis between the two houses concerning House Bill No. 289 by Dorsey Morrish Representative Morris, recommend the following concerning the Erdey Mount Reengrossed bill: Total - 34 NAYS 1. That Senate Committee Amendment No. 1 proposed by the Senate Committee on Finance and adopted by the Senate on Total - 0 June 14, 2011, be adopted. ABSENT 2. That Senate Floor Amendments Nos. 1 through 4 proposed by Amedee Jackson Perry Senator Walsworth and adopted by the Senate on June 19, 2011, Gautreaux Long be adopted. Total - 5 3. That Senate Floor Amendments Nos. 1 through 6 proposed by The Chair declared the Conference Committee Report was Senator Michot and adopted by the Senate on June 19, 2011, be adopted. adopted. 4. In Senate Floor Amendments No. 4 proposed by Senator Michot and adopted by the Senate on June 19, 2011, on page 1, at the end of line 15, delete "all" and at the beginning of line 16, delete "revenue" and insert "donations"

1039 Page 44 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

CONFERENCE COMMITTEE REPORT Appointment of Conference Committee House Bill No. 553 By Representative Foil on House Bill No. 508 June 22, 2011 The President of the Senate appointed to the Conference To the Honorable Speaker and Members of the House of Committee on House Bill No. 508 the following members of the Representatives and the Honorable President and Members of the Senate: Senate. Senators Mills, Jackson Ladies and Gentlemen: and Marionneaux. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 553 by Reports of Committees, Resumed Representative Foil, recommend the following concerning the Reengrossed bill: The following reports of committees were received and read: 1. That the set of Senate Floor Amendments proposed by Senator CONFERENCE COMMITTEE REPORT Murray and adopted by the Senate on June 8, 2011, be rejected. House Bill No. 498 By Representative Templet Respectfully submitted, June 22, 2011 Representatives: Senators: Franklin J. Foil Edwin R. Murray To the Honorable Speaker and Members of the House of Rosalind D. Jones Representatives and the Honorable President and Members of the Nick Lorusso Dan Claitor Senate. HOUSE BILL NO. 553— Ladies and Gentlemen: BY REPRESENTATIVE FOIL AN ACT We, the conferees appointed to confer over the disagreement To enact R.S. 13:848.1, relative to court costs; to provide for the between the two houses concerning House Bill No. 498 by disbursement of funds collected; and to provide for related Representative Templet, recommend the following concerning the matters. Reengrossed bill: Senator Murray moved that the Conference Committee Report 1. That the set of Senate Floor Amendments proposed by Senator be adopted. Murray and adopted by the Senate on June 20, 2011, be rejected. ROLL CALL 2. That the following amendments to the reengrossed bill be The roll was called with the following result: adopted: YEAS AMENDMENT NO. 1 On page 2, at the beginning of line 7, after "(2)" insert "(a)" Mr. President Gautreaux Mount Adley Heitmeier Murray AMENDMENT NO. 2 Alario Kostelka Nevers On page 2, between lines 9 and 10, insert the following: Appel LaFleur Peterson "(b) A governmental entity that provides funding to a quasi Broome Martiny Quinn public agency or body shall notify each such quasi public agency or Chabert McPherson Shaw body of the requirements of this Paragraph." Cheek Michot Smith Crowe Mills Thompson Respectfully submitted, Donahue Morrell Walsworth Representatives: Senators: Dorsey Morrish Willard-Lewis Ricky J. Templet Robert W. "Bob" Kostelka Total - 30 Richard "Rick" Gallot, Jr. Edwin R. Murray NAYS Jerry Gisclair Willie L. Mount Guillory HOUSE BILL NO. 498— BY REPRESENTATIVE TEMPLET Total - 1 AN ACT ABSENT To amend and reenact R.S. 24:513(H) and to enact R.S. 24:513(D)(6), relative to the legislative auditor; to provide for Amedee Jackson Perry certain notifications of noncompliance; to require auditees to Claitor Long Riser designate an individual responsible for filing annual financial Erdey Marionneaux reports and to notify the auditor of such designation; and to Total - 8 provide for related matters. The Chair declared the Conference Committee Report was Senator Murray moved that the Conference Committee Report adopted. be adopted. ROLL CALL The roll was called with the following result: YEAS Mr. President Guillory Murray Adley Heitmeier Nevers

1040 35th DAY'S PROCEEDINGS Page 45 SENATE June 23, 2011

Alario Kostelka Perry the titled owner(s) or lienholder of the motor vehicle by certified Appel LaFleur Peterson mail, return receipt requested, or by use of a delivery service Broome Long Quinn with a tracking system, to obtain the endorsed certificate of title. Chabert Martiny Riser (ii)Evidence acceptable to the office of motor vehicles that Cheek McPherson Shaw the insurance company has made payment of a claim involving Crowe Michot Smith the motor vehicle. Donahue Mills Thompson (iii)The fee applicable to the issuance of a salvage title. Dorsey Morrell Walsworth (iv) A release of lien executed by each current holder of a Erdey Morrish Willard-Lewis security interest in the motor vehicle. Gautreaux Mount (c) Upon receipt of an application for a salvage title Total - 35 pursuant to Subparagraph (I)(1)(a) or(b) of this Section, the NAYS office of motor vehicles shall issue a salvage title for the vehicle. (d) The office of motor vehicles may promulgate rules and Total - 0 regulations for the administration of this Subsection pursuant to ABSENT the Administrative Procedure Act. (b) (e) The insurance company or agent shall notify the office Amedee Jackson of motor vehicles within thirty days of settlement of the property Claitor Marionneaux damage claim and the owner retained salvage value, when the owner Total - 4 of the vehicle is allowed to retain the salvage after the vehicle has been declared a total loss. The Chair declared the Conference Committee Report was (c) (f) Upon receipt of the salvage title, the insurance company, adopted. its authorized agent, or the vehicle owner may proceed to dismantle the vehicle, sell it, or rebuild and restore it to operation. A rebuilder CONFERENCE COMMITTEE REPORT of a salvaged title motor vehicle may upon completion of rebuilding House Bill No. 470 By Representative Henry Burns the vehicle demonstrate the rebuilt motor vehicle to a prospective purchaser without applying for a reconstructed vehicle title. Except June 22, 2011 for the purposes of this demonstration, no rebuilt and restored vehicle shall be operated upon any public street, roadway, or To the Honorable Speaker and Members of the House of highway until it is registered with the office of motor vehicles, and Representatives and the Honorable President and Members of the a reconstructed vehicle title is issued. Senate. * * *" Ladies and Gentlemen: Respectfully submitted, Representatives: Senators: We, the conferees appointed to confer over the disagreement Henry L. Burns Dale M. Erdey between the two houses concerning House Bill No. 470 by Nita Rusich Hutter Daniel "Danny" Martiny Representative Henry Burns, recommend the following concerning Hollis Downs Joe McPherson the Engrossed bill: HOUSE BILL NO. 470— 1. That Senate Committee Amendments Nos. 1 through 3 proposed BY REPRESENTATIVE HENRY BURNS by the Senate Committee on Transportation, Highways and AN ACT Public Works and adopted by the Senate on June 7, 2011, be To amend and reenact R.S. 32:429.2(B) and to enact R.S. adopted. 32:707.2(C)(4), 707.6, and 728(10) and (11), relative to motor vehicle titles; to establish an expedited motor vehicle title 2. That Senate Floor Amendments No. 1 through 3 and receipt procedure; to provide for fees charged for receipt of an Amendment No. 5 proposed by Senator Erdey and adopted by expedited motor vehicle title; and to provide for related matters. the Senate on June 14, 2011, be adopted. Senator Erdey moved that the Conference Committee Report be 3. That Senate Floor Amendment No. 4 proposed by Senator Erdey adopted. and adopted by the Senate on June 14, 2011, be rejected. ROLL CALL 4. That the following amendments to the engrossed bill be adopted: The roll was called with the following result: AMENDMENT NO. 1 On page 2, between lines 5 and 6, insert the following: YEAS "§707. Application for certificates of title; exception; salvage title; antique vehicles; reconstructed title Mr. President Gautreaux Morrish * * * Adley Guillory Mount I.(1)(a) When, as the result of an insurance settlement, a motor Alario Heitmeier Murray vehicle is declared to be a "total loss", as defined in R.S. 32:702, the Appel Jackson Nevers insurance company, its authorized agent, or the vehicle owner shall, Broome Kostelka Perry within thirty days from the settlement of the property damages claim, Chabert LaFleur Peterson send the certificate of title, properly endorsed, to the office of motor Cheek Long Quinn vehicles along with an application for a salvage title in the name of Claitor Martiny Shaw the insurance company, or its authorized agent, or the vehicle owner. Crowe McPherson Smith (b) If an insurance company or its authorized agent is unable Donahue Michot Thompson to obtain the certificate of title from the owners(s) or lienholder Dorsey Mills Walsworth within thirty days from the settlement of the property damages Erdey Morrell Willard-Lewis claim, the insurance company or its authorized agent may submit Total - 36 an application for a salvage title and signed under penalty of NAYS perjury, which application shall be accompanied by all of the following: Total - 0 (i) Evidence acceptable to the office of motor vehicles that the insurance company has made at least two written attempts to

1041 Page 46 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

ABSENT ABSENT Amedee Marionneaux Riser Amedee Marionneaux Total - 3 Jackson Nevers Total - 4 The Chair declared the Conference Committee Report was adopted. The Chair declared the Conference Committee Report was adopted. CONFERENCE COMMITTEE REPORT House Bill No. 194 By Representative Williams CONFERENCE COMMITTEE REPORT House Bill No. 462 By Representative McVea June 22, 2011 June 22, 2011 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. 194 by We, the conferees appointed to confer over the disagreement Representative Williams, recommend the following concerning the between the two houses concerning House Bill No. 462 by Reengrossed bill: Representative McVea, recommend the following concerning the Reengrossed bill: 1. That the set of Senate Floor Amendments proposed by Senator Mills and adopted by the Senate on June 20, 2011, be rejected. 1. That the set of Senate Committee Amendments proposed by the Senate Committee on Insurance on June 8, 2011, and adopted Respectfully submitted, by the Senate on June 9, 2011, be accepted. Representatives: Senators: Patrick Williams Sherri Smith Cheek 2. That the set of Amendments proposed by the Legislative Bureau Kay Katz Willie L. Mount and adopted by the Senate on June 13, 2011, be accepted. Scott M. Simon 3. That the set of Senate Floor Amendments proposed by Senator HOUSE BILL NO. 194— Morrish and adopted by the Senate on June 14, 2011, be BY REPRESENTATIVE WILLIAMS accepted. AN ACT To enact Subpart A-1 of Part II of Chapter 3 of Title 46 of the 4. That the following amendments to the reengrossed bill be Louisiana Revised Statutes of 1950, to be comprised of R.S. adopted: 46:236.1, relative to the Supplemental Nutrition Assistance Program; to provide for legislative findings; to provide for AMENDMENT NO. 1 nutrition education; to establish certain reporting requirements On page 2, line 24, after "custody" delete "or tutorship" for the Department of Children and Family Services; and to provide for related matters. AMENDMENT NO. 1 On page 2, at the end of line 28, delete "or" and at the beginning of Senator Mills moved that the Conference Committee Report be line 29, delete "tutorship" adopted. AMENDMENT NO. 2 On page 3, line 7, after "custody" delete "or tutorship" ROLL CALL AMENDMENT NO. 3 The roll was called with the following result: On page 3, line 13, after "custody" delete "or tutorship" YEAS AMENDMENT NO. 4 On page 4, line 9, after "custody" delete "or tutorship" Mr. President Gautreaux Mount Adley Guillory Murray AMENDMENT NO. 5 Alario Heitmeier Perry On page 4, at the end of line 13, delete "or" and at the beginning of Appel Kostelka Peterson line 14, delete "tutorship" Broome LaFleur Quinn Chabert Long Riser AMENDMENT NO. 6 Cheek Martiny Shaw On page 4, line 21, after "custody" delete "or tutorship" Claitor McPherson Smith Crowe Michot Thompson AMENDMENT NO. 7 Donahue Mills Walsworth On page 4, line 27, after "custody" delete "or tutorship" Dorsey Morrell Willard-Lewis Erdey Morrish AMENDMENT NO. 8 Total - 35 On page 5, line 16, after "custody" delete "or tutorship" NAYS AMENDMENT NO. 9 Total - 0 On page 5, at the end of line 20, delete "or" and at the beginning of line 21, delete "tutorship"

1042 35th DAY'S PROCEEDINGS Page 47 SENATE June 23, 2011

AMENDMENT NO. 10 1. That the set of Senate Committee Amendments proposed by the On page 5, line 28, after "custody" delete "or tutorship" Senate Committee on Local and Municipal Affairs and adopted by the Senate on June 14, 2011, be rejected. AMENDMENT NO. 11 On page 6, line 5, after "custody" delete "or tutorship" 2. That the amendments proposed by the Legislative Bureau and adopted by the Senate on June 15, 2011, be rejected. Respectfully submitted, Representatives: Senators: 3. That the set of Senate Floor Amendments proposed by Senator John F. "Andy" Anders Jean-Paul J. Morrell Cynthia Willard-Lewis and adopted by the Senate on June 16, Chuck Kleckley Neil Riser 2011, be rejected. Thomas H. McVea 4. That the following amendments to the engrossed bill be HOUSE BILL NO. 462— adopted: BY REPRESENTATIVE MCVEA AN ACT AMENDMENT NO. 1 To amend and reenact R.S. 22:1000(A)(1)(a)(vi) and (2), 1003(A) On page 1, line 2, after "R.S. 46:1095(B)(1)" delete the remainder of and (C), and 1003.1(A)(1) and (C), relative to health insurance; the line and insert in lieu thereof "and (C) and 1097(A), relative to" to provide with respect to coverage of dependent children and grandchildren; to provide relative to conditions for such AMENDMENT NO. 2 coverage for certain benefits; to provide with respect to rating of On page 1, line 5, after "district;" delete the remainder of the line and such dependents; and to provide for related matters. insert "to provide relative to the powers and duties of the district and each governing board; to provide for effectiveness;" Senator Morrish moved that the Conference Committee Report be adopted. AMENDMENT NO. 3 On page 1, line 11, after "R.S. 46:1095(B)(1)" delete the remainder ROLL CALL of the line and delete line 12 and insert "and (C) and 1097(A) are hereby amended and reenacted to read as follows:" The roll was called with the following result: AMENDMENT NO. 4 YEAS On page 1, delete lines 17 through 19 in their entirety and insert in lieu thereof the following: Mr. President Guillory Murray "(1)(a) Seven members shall be appointed by the chief executive Adley Kostelka Nevers officer of the parish. Each commissioner member shall demonstrate Alario LaFleur Perry expertise in one or more of the following areas: medical litigation, Appel Long Peterson fundraising and philanthropy, accounting, business development, Broome Marionneaux Riser indigent care, community relations, government relations, women's Chabert Martiny Shaw health, minority health, geriatric medicine, nursing, any other Cheek McPherson Smith medical field, or consumer advocacy. Claitor Michot Thompson (b) Four of the seven members shall be appointed at the Crowe Mills Walsworth discretion of the chief executive officer. Of the other three Donahue Morrell Willard-Lewis appointments, one member shall be appointed by the chief executive Erdey Morrish officer from each of the following lists of nominees:" Gautreaux Mount Total - 34 AMENDMENT NO. 5 NAYS On page 2, at the beginning of line 1, change "(a)" to "(i)" Total - 0 AMENDMENT NO. 6 ABSENT On page 2, at the beginning of line 4, change "(b)" to "(ii)' Amedee Heitmeier Quinn AMENDMENT NO. 7 Dorsey Jackson On page 2, at the beginning of line 7, change "(c)" to "(iii)" Total - 5 AMENDMENT NO. 8 The Chair declared the Conference Committee Report was On page 2, delete lines 10 through 26 in their entirety and insert in adopted. lieu thereof the following: "* * * CONFERENCE COMMITTEE REPORT C.(1) Members initially appointed pursuant to Paragraph (B)(1) House Bill No. 353 By Representative Arnold of this Section shall be appointed to staggered initial terms with two appointments for one year, two appointments for two years, two June 22, 2011 appointments for three years, and one appointment for four years. At the expiration of their respective terms of office, the successors to To the Honorable Speaker and Members of the House of such appointees shall be appointed to four-year terms. Representatives and the Honorable President and Members of the (2) The members member serving pursuant to Paragraphs Senate. (B)(1) and (2) Paragraph (B)(2) of this Section shall serve at the pleasure of the chief executive officer of the parish. Ladies and Gentlemen: (2) (3) The members serving pursuant to Paragraphs (B)(3) through (7) of this Section shall serve during their terms of office. We, the conferees appointed to confer over the disagreement (3) (4) Any vacancy in the membership of the commission between the two houses concerning House Bill No. 353 by occurring by reason of the expiration of term of office, death, Representative Arnold, recommend the following concerning the resignation, disqualification, or otherwise shall be filled in the same Engrossed bill: manner as the original appointment within thirty days of such vacancy. If the appointing authority fails to fill the vacancy within thirty days of such vacancy, the remaining members of the commission shall appoint an interim successor to serve on the

1043 Page 48 SENATE 35th DAY'S PROCEEDINGS June 23, 2011 commission until the position is filled by the appointing authority. In NAYS addition, an appointment to fill a vacancy that occurs prior to the expiration of a term shall be for the remainder of the unexpired term." Total - 0 ABSENT AMENDMENT NO. 9 On page 2, between lines 27 and 28, insert the following: Amedee "§1097. Commission; powers, duties, responsibilities, limitations Total - 1 A. The commission and district shall have all the general powers, duties, functions, and responsibilities of a hospital service The Chair declared the Conference Committee Report was district created under Part 1 of this Chapter. Each commission adopted. created under this Part may construct or acquire a new general hospital facility in Orleans Parish or renovate an existing general CONFERENCE COMMITTEE REPORT hospital facility in Orleans Parish and provide for the operation of Senate Bill No. 196 By Senator Marionneaux such facility. * * * June 23, 2011 Section 2. The term of office of all appointed members to the Parish Hospital Service District for the parish of Orleans prior to the To the Honorable President and Members of the Senate and to the effective date of this Act shall be terminated on the effective date of Honorable Speaker and Members of the House of Representatives. this Act and such offices shall be declared vacant. New appointments shall be made in accordance with the provisions of this Act. Ladies and Gentlemen: Section 3. Notwithstanding Section 2 of this Act, lists of nominees for appointments as provided by R.S. 46:1095(B)(1)(b)(ii) We, the conferees appointed to confer over the disagreement and (iii) shall not be submitted to the chief executive officer before between the two houses concerning Senate Bill No. 196 by Senator January 1, 2012. Marionneaux, recommend the following concerning the Engrossed Section 4. Any member appointed to the board of bill: commissioners of the Parish Hospital Service District for the parish of Orleans prior to the effective date of this Act shall not have any 1. That House Floor Amendment No. 1 proposed by claim, right or privilege to a seat on such board." Representative Sam Jones and adopted by the House of Representatives on June 20, 2011 be rejected. AMENDMENT NO. 10 On page 2, line 28, change "Section 2." to "Section 5." Respectfully submitted, Senators: Representatives: Respectfully submitted, Robert "Rob" Marionneaux, Jr. Hunter Greene Representatives: Senators: Joe McPherson Thomas Carmody Jeffery "Jeff" J. Arnold A. G. Crowe Sharon Weston Broome Regina Barrow Edwin R. Murray Charmaine Marchand Stiaes Cynthia Willard-Lewis SENATE BILL NO. 196— BY SENATOR MARIONNEAUX HOUSE BILL NO. 353— AN ACT BY REPRESENTATIVE ARNOLD AND SENATOR CROWE To amend and reenact R.S. 38:2251.2, relative to public contracts; to AN ACT provide a preference for steel pipe manufactured in this state; To amend and reenact R.S. 46:1095(B)(1) and to reenact R.S. and to provide for related matters. 46:1095(C), relative to Orleans Parish; to provide relative to the Parish Hospital Service District for the parish of Orleans; to Senator Marionneaux moved that the Conference Committee provide relative to the membership of the governing boards of Report be adopted. the two areas of the district; to reenact provisions relative to such governing boards; and to provide for related matters. ROLL CALL Senator Willard-Lewis moved that the Conference Committee The roll was called with the following result: Report be adopted. YEAS ROLL CALL Mr. President Jackson Murray Broome LaFleur Peterson The roll was called with the following result: Crowe Marionneaux Riser Dorsey Mills Thompson YEAS Gautreaux Morrell Willard-Lewis Total - 15 Mr. President Guillory Mount NAYS Adley Heitmeier Murray Alario Jackson Nevers Adley Erdey Mount Appel Kostelka Perry Alario Guillory Perry Broome LaFleur Peterson Chabert Kostelka Quinn Chabert Long Quinn Cheek Long Shaw Cheek Marionneaux Riser Claitor Michot Smith Claitor Martiny Shaw Donahue Morrish Walsworth Crowe McPherson Smith Total - 18 Donahue Michot Thompson ABSENT Dorsey Mills Walsworth Erdey Morrell Willard-Lewis Amedee Heitmeier McPherson Gautreaux Morrish Appel Martiny Nevers Total - 38 Total - 6

1044 35th DAY'S PROCEEDINGS Page 49 SENATE June 23, 2011

The Chair declared the Senate refused to adopt the Conference NAYS Committee Report. Total - 0 CONFERENCE COMMITTEE REPORT ABSENT House Bill No. 361 By Representative Roy Amedee Donahue Martiny June 22, 2011 Appel Heitmeier Nevers Total - 6 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The Chair declared the Conference Committee Report was Senate. adopted. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT House Bill No. 275 By Representative Bishop We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 361 by June 22, 2011 Representative Roy, recommend the following concerning the Reengrossed bill: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 1. That Amendment No. 1 proposed by the Senate Committee on Senate. Judiciary B and adopted by the Senate on June 16, 2011, be rejected. Ladies and Gentlemen: 2. That Amendment Nos. 1 and 2 proposed by Senator LaFleur and We, the conferees appointed to confer over the disagreement adopted by the Senate on June 20, 2011, be rejected. between the two houses concerning House Bill No. 275 by Representative Bishop, recommend the following concerning the 3. That the reengrossed bill be amended as follows: Reengrossed bill: AMENDMENT NO. 1 1. That the set of Senate Committee Amendments proposed by the On page 2, delete lines 1 through 4 and insert the following: Senate Committee on Insurance and adopted by the Senate on "(i) A newspaper, or news publication, printed or electronic, of May 19, 2011, be rejected. current news and intelligence of varied, broad, and general public interest, having been published for a minimum of one year and that Respectfully submitted, can provide documentation of membership in a statewide or national Representatives: Senators: press association, as represented by an employee thereof who can Wesley T. Bishop Dan "Blade" Morrish provide documentation of his employment with the newspaper, wire Chuck Kleckley Elbert Guillory service, or news publication." A B Franklin Jonathan Perry Respectfully submitted, HOUSE BILL NO. 275— Representatives: Senators: BY REPRESENTATIVE BISHOP Christopher J. Roy Eric LaFleur AN ACT Rosalind D. Jones Edwin R. Murray To amend and reenact R.S. 22:867(C) and 873, relative to the Neil C. Abramson Daniel "Danny" Martiny methods of delivery of an insurance policy or evidence of insurance; to provide for methods of transmitting insurance HOUSE BILL NO. 361— policies and supporting documents; to provide for electronic BY REPRESENTATIVE ROY transaction of documents; and to provide for related matters. AN ACT To amend and reenact R.S. 32:398(K)(1)(a), relative to accident Senator Morrish moved that the Conference Committee Report reports; to provide for a definition of a news-gathering be adopted. organization; and to provide for related matters. 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 Heitmeier Murray Adley Jackson Nevers YEAS Alario Kostelka Perry Broome LaFleur Peterson Mr. President Guillory Mount Chabert Long Quinn Adley Jackson Murray Cheek Marionneaux Riser Alario Kostelka Perry Claitor Martiny Shaw Broome LaFleur Peterson Crowe McPherson Smith Chabert Long Quinn Donahue Michot Thompson Cheek Marionneaux Riser Dorsey Mills Walsworth Claitor McPherson Shaw Erdey Morrell Willard-Lewis Crowe Michot Smith Gautreaux Morrish Dorsey Mills Thompson Guillory Mount Erdey Morrell Walsworth Total - 37 Gautreaux Morrish Willard-Lewis NAYS Total - 33 Total - 0

1045 Page 50 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

ABSENT SENATE BILL NO. 269— (Substitute of Senate Bill No. 249 by Senator Riser) Amedee Appel BY SENATORS RISER AND THOMPSON Total - 2 AN ACT To enact R.S. 40:600.4(E), 600.64(C), and Chapter 3-G of Title 40 The Chair declared the Conference Committee Report was of the Louisiana Revised Statutes of 1950, to be comprised of adopted. R.S. 40:600.86 through 600.111 and R.S. 42:1124.2(A)(5), and to repeal R.S. 36:769(J) and Chapter 3-A of Title 40 of the CONFERENCE COMMITTEE REPORT Louisiana Revised Statutes of 1950, comprised of R.S. 40:600.1 Senate Bill No. 269 By Senator Riser through 600.25.1, relative to housing authorities; to create the Louisiana Housing Corporation and provide for its powers, June 22, 2011 functions, and duties; to provide for the abolishment of certain programs or agencies, the consolidation of housing programs, To the Honorable President and Members of the Senate and to the and the transfer of certain programs or agencies; to provide for Honorable Speaker and Members of the House of Representatives. the filing of certain financial disclosure statements relative to certain boards and commissions; to provide terms, conditions, Ladies and Gentlemen: definitions, procedures, and effects; to provide for an effective date; and to provide for related matters. We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 269 by Senator Senator Riser moved that the Conference Committee Report be Riser, recommend the following concerning the Reengrossed bill: adopted. 1. That House Floor Amendment Nos. 1 through 7 and 9 through ROLL CALL 71 and 73 proposed by Representative Tucker (HFASB269 552 3237) and adopted by the House of Representatives on June 20, The roll was called with the following result: 2011 be accepted. YEAS 2. That House Floor Amendment Nos. 8 and 72 proposed by Representative Tucker (HFASB269 552 3237) and adopted by Mr. President Guillory Mount the House of Representatives on June 20, 2011 be rejected. Adley Heitmeier Murray Alario Jackson Nevers 3. That all House Floor Amendments proposed by Representative Appel Kostelka Perry Edwards and adopted by the House of Representatives on June Broome LaFleur Peterson 20, 2011 be accepted. Chabert Long Quinn Cheek Marionneaux Riser 4. That all House Floor Amendments proposed by Representative Claitor Martiny Shaw Burrell and adopted by the House of Representatives on June 20, Crowe McPherson Smith 2011 be accepted. Donahue Michot Thompson Dorsey Mills Walsworth 5. That House Floor Amendment No. 1 proposed by Erdey Morrell Willard-Lewis Representative Tucker (HFASB269 1814 3486) and adopted by Gautreaux Morrish the House of Representatives on June 20, 2011 be accepted. Total - 38 NAYS 6. That House Floor Amendment No. 2 proposed by Representative Tucker (HFASB269 1814 3486) and adopted by Total - 0 the House of Representatives on June 20, 2011 be rejected. ABSENT 7. That the following amendments to the Reengrossed bill be Amedee adopted: Total - 1 AMENDMENT NO. 1 The Chair declared the Conference Committee Report was On page 5, delete lines 27 through 29, and on page 6, delete lines 1 adopted. through 3, and insert in lieu thereof the following: "(8) "Persons or families of low or moderate income" means CONFERENCE COMMITTEE REPORT an individual or household whose income qualifies as low income House Bill No. 159 By Representative Rosalind Jones or moderate income as defined by the United States Department of Housing and Urban Development (HUD) as adjusted from time June 22, 2011 to time. HUD defines low income as any individual or household earning less than fifty percent of the area median income. HUD To the Honorable Speaker and Members of the House of defines moderate income as any individual or household earning Representatives and the Honorable President and Members of the between fifty percent and eighty percent of the area median Senate. income." Ladies and Gentlemen: AMENDMENT NO. 2 On page 42, delete lines 8 and 9 in their entirety and insert in lieu We, the conferees appointed to confer over the disagreement thereof the following: "Agency at the time that this Act becomes between the two houses concerning House Bill No. 159 by effective shall form" Representative Rosalind Jones, recommend the following concerning the Reengrossed bill: Respectfully submitted, 1. That Senate Floor Amendments Nos. 1, 2, and 3 proposed by Senators: Representatives: Senator Thompson and adopted by the Senate on June 16, 2011, Joel T. Chaisson II Jim Tucker be rejected. Neil Riser Regina Barrow Lydia P. Jackson Rickey L. Nowlin

1046 35th DAY'S PROCEEDINGS Page 51 SENATE June 23, 2011

2. That Senate Floor Amendments Nos. 4, 5, 6, and 7 proposed by CONFERENCE COMMITTEE REPORT Senator Thompson and adopted by the Senate on June 16, 2011, House Bill No. 454 By Representative Harrison be adopted. June 22, 2011 3. That the following set of amendments to the Reengrossed bill be adopted: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the AMENDMENT NO. 1 Senate. On page 6, line 9, after "Title" change the period "." to a comma "," and insert "and the levy of any tax shall also be subject to all of the Ladies and Gentlemen: other requirements of this Section." We, the conferees appointed to confer over the disagreement AMENDMENT NO. 2 between the two houses concerning House Bill No. 454 by On page 6, line 15, after "Title" change the period "." to a comma "," Representative Harrison, recommend the following concerning the and insert "and the levy of any assessment shall also be subject to all Engrossed bill: of the other requirements of this Section." 1. That the set of Senate Committee Amendments proposed by the AMENDMENT NO. 3 Senate Committee on Education and adopted by the Senate on On page 6, line 17, after "by the district," insert "pursuant to the June 14, 2011, be rejected. authority provided in Paragraph (E)(9) of this Section," Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Joe Harrison Eric LaFleur Rosalind D. Jones A. G. Crowe Rickey L. Nowlin Dan "Blade" Morrish Regina Barrow Lydia P. Jackson Kay Katz Francis Thompson HOUSE BILL NO. 454— BY REPRESENTATIVE HARRISON HOUSE BILL NO. 159— AN ACT BY REPRESENTATIVE ROSALIND JONES To amend and reenact R.S. 17:500.2(A)(1), 1176, 1202(A)(1), and AN ACT 1206.2(A)(1), relative to the granting of certain types of leave To enact R.S. 33:9038.65, relative to the city of Monroe; to create the by a city, parish, or other local public school board; to provide Ouachita Riverfront Development Commission as a special relative to the requirement that the board grant certain taxing district within the city; to provide relative to the purpose, sabbatical leave requests; to provide relative to the requirement boundaries, governance, and powers and duties of the district; to that the board permit certain employees to take extended sick provide relative to district funding, including the authority to use leave; to provide exceptions to such requirements; to provide an tax increment financing; and to provide for related matters. effective date; and to provide for related matters. Senator Thompson moved that the Conference Committee Senator Morrish moved that the Conference Committee Report Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Gautreaux Mount Appel Guillory Morrish Adley Guillory Murray Chabert LaFleur Perry Alario Heitmeier Nevers Crowe Martiny Quinn Appel Jackson Perry Erdey McPherson Thompson Broome Kostelka Peterson Gautreaux Mills Chabert LaFleur Quinn Total - 14 Cheek Long Shaw NAYS Claitor Martiny Smith Crowe McPherson Thompson Adley Jackson Nevers Donahue Michot Walsworth Alario Long Peterson Dorsey Morrell Willard-Lewis Broome Marionneaux Smith Erdey Morrish Claitor Morrell Walsworth Total - 35 Donahue Mount Willard-Lewis NAYS Dorsey Murray Total - 17 Total - 0 ABSENT ABSENT Mr. President Heitmeier Riser Amedee Mills Amedee Kostelka Shaw Marionneaux Riser Cheek Michot Total - 4 Total - 8 The Chair declared the Conference Committee Report was The Chair declared the Senate refused to adopt the Conference adopted. Committee Report.

1047 Page 52 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

CONFERENCE COMMITTEE REPORT Crowe Martiny Riser House Bill No. 291 By Representative Lambert Donahue McPherson Smith Dorsey Michot Thompson June 23, 2011 Erdey Mills Walsworth Gautreaux Morrell Willard-Lewis To the Honorable Speaker and Members of the House of Total - 36 Representatives and the Honorable President and Members of the NAYS Senate. Total - 0 Ladies and Gentlemen: ABSENT We, the conferees appointed to confer over the disagreement Amedee Broome Shaw between the two houses concerning House Bill No. 291 by Total - 3 Representative Lambert, recommend the following concerning the Reengrossed bill: The Chair declared the Conference Committee Report was adopted. 1. That the Senate Committee Amendments Nos. 2, 3, 6, and 7 proposed by the Senate Committee on Natural Resources and CONFERENCE COMMITTEE REPORT adopted by the Senate on June 1, 2011, be adopted. House Bill No. 250 By Representative Morris 2. That the Senate Committee Amendments Nos. 1, 4, and 5 June 23, 2011 proposed by the Senate Committee on Natural Resources and adopted by the Senate on June 1, 2011, be rejected. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 2. That the Senate Floor Amendments Nos. 1 and 2 proposed by Senate. Senator Amedee and adopted by the Senate on June 8, 2011, be adopted. Ladies and Gentlemen: 3. In Senate Floor Amendments No. 2 proposed by Senator We, the conferees appointed to confer over the disagreement Amedee and adopted by the Senate on June 8, 2011, on page 1, between the two houses concerning House Bill No. 250 by delete lines 15 through 17 and insert the following: Representative Morris, recommend the following concerning the "A. Careless operation of a watercraft is the operation of a Engrossed bill: watercraft in a careless manner so as to endanger the life, limb, or property of any person, when such operation constitutes a violation 1. That Senate Floor Amendments No. 1 through 4 proposed by of any of the following" Senator Broome and adopted by the Senate on June 13, 2011, be rejected. 4. In Senate Floor Amendments No. 2 proposed by Senator Amedee and adopted by the Senate on June 8, 2011, on page 2, Respectfully submitted, after line 11, insert the following: Representatives: Senators: "C. The provisions of this Section shall not apply to vessels James Morris Joe McPherson engaged in commercial activity." Nita Rusich Hutter Sharon Weston Broome Brett F. Geymann Mike Walsworth Respectfully submitted, Representatives: Senators: HOUSE BILL NO. 250— Eddie J. Lambert Norby Chabert BY REPRESENTATIVE MORRIS Gordon Dove Eric LaFleur AN ACT Walt Leger III Robert "Rob" Marionneaux, Jr. To amend and reenact R.S. 36:501(C)(1), 502(A) and (B), 508(A), 508.1(A), (B), (E), and (F) and to repeal R.S. 36:508.3, relative HOUSE BILL NO. 291— to the Department of Transportation and Development; to BY REPRESENTATIVE LAMBERT AND SENATOR AMEDEE rename the office of planning and programming within the AN ACT Department of Transportation and Development; to eliminate To amend and reenact R.S. 14:93.10(2)(introductory paragraph) and the office of public works and intermodal transportation within 108.1(D)(4) and R.S. 34:851.4 and to repeal R.S. 34:851.5, the Department of Transportation and Development; to reassign relative to boating safety; to provide for the possession of duties of offices within the Department of Transportation and alcoholic beverages on waterways; to provide for definitions; to Development; and to provide for related matters. provide for operation of a watercraft; to provide for aggravated flight from an officer; and to provide for related matters. Senator Walsworth moved that the Conference Committee Report be adopted. Senator Chabert moved that the Conference Committee Report be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Guillory Mount Adley Heitmeier Murray Mr. President Guillory Morrish Alario Jackson Nevers Adley Heitmeier Mount Appel Kostelka Perry Alario Jackson Murray Chabert LaFleur Peterson Appel Kostelka Nevers Cheek Long Quinn Chabert LaFleur Perry Claitor Marionneaux Riser Cheek Long Peterson Crowe Martiny Shaw Claitor Marionneaux Quinn Donahue McPherson Thompson

1048 35th DAY'S PROCEEDINGS Page 53 SENATE June 23, 2011

Dorsey Michot Walsworth Donahue Morrell Willard-Lewis Erdey Mills Willard-Lewis Dorsey Murray Gautreaux Morrell Jackson Nevers Total - 35 Total - 16 NAYS ABSENT Total - 0 Mr. President Erdey McPherson ABSENT Amedee Heitmeier Michot Broome Marionneaux Riser Amedee Morrish Total - 9 Broome Smith Total - 4 The Chair declared the Senate refused to adopt the Conference Committee Report. The Chair declared the Conference Committee Report was adopted. Motion to Reconsider CONFERENCE COMMITTEE REPORT Senator Morrish asked for and obtained a suspension of the rules House Bill No. 293 By Representative Dove to reconsider the vote by which the Conference Committee Report to House Bill No. 293 was not adopted. June 22, 2011 Without objection, so ordered. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Senator Morrish moved that the Conference Committee Report Senate. be adopted. Ladies and Gentlemen: ROLL CALL We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 293 by The roll was called with the following result: Representative Dove, recommend the following concerning the Re- Reengrossed bill: YEAS Mr. President Heitmeier Murray 1. Delete the set of Senate Floor Amendments proposed by Senator Adley Jackson Nevers Morrish and adopted by the Senate on June 20, 2011. Alario Kostelka Perry Broome LaFleur Peterson Respectfully submitted, Chabert Long Quinn Representatives: Senators: Cheek Marionneaux Riser Karen Gaudet St. Germain Dan "Blade" Morrish Claitor Martiny Shaw Jerome Richard Dan Claitor Crowe McPherson Smith Jean-Paul J. Morrell Donahue Michot Thompson HOUSE BILL NO. 293— Dorsey Mills Walsworth BY REPRESENTATIVES DOVE AND RICHARD Erdey Morrell Willard-Lewis AN ACT Gautreaux Morrish To amend and reenact R.S. 44:4.1(B)(33) and to enact R.S. 56:6(34) Guillory Mount and 433.1(A)(4), relative to the powers and authority of the Total - 37 Wildlife and Fisheries Commission; to authorize the commission NAYS to regulate and permit the taking of certain species of fish; to authorize the commission to require the use of vessel monitoring Total - 0 systems on vessels engaged in commercial harvest from the ABSENT public oyster seed grounds; and to provide for related matters. Amedee Appel Senator Morrish moved that the Conference Committee Report Total - 2 be adopted. The Chair declared the Conference Committee Report was ROLL CALL adopted. The roll was called with the following result: Message from the House YEAS ADOPTION OF CONFERENCE COMMITTEE REPORT Appel Guillory Perry Chabert Kostelka Quinn June 23, 2011 Cheek Martiny Shaw Crowe Morrish Thompson To the Honorable President and Members of the Senate: Gautreaux Mount Total - 14 I am directed to inform your honorable body that the House of NAYS Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 417. Adley LaFleur Peterson Alario Long Smith Respectfully submitted, Claitor Mills Walsworth ALFRED W. SPEER Clerk of the House of Representatives

1049 Page 54 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Reports of Committees, Resumed NAYS The following reports of committees were received and read: Appel Jackson Quinn Broome Marionneaux Smith CONFERENCE COMMITTEE REPORT Chabert Martiny Thompson House Bill No. 417 By Representative Cortez Claitor Morrell Willard-Lewis Donahue Murray June 23, 2011 Dorsey Peterson Total - 16 To the Honorable Speaker and Members of the House of ABSENT Representatives and the Honorable President and Members of the Senate. Mr. President Heitmeier Amedee LaFleur Ladies and Gentlemen: Total - 4 We, the conferees appointed to confer over the disagreement The Chair declared the Senate refused to adopt the Conference between the two houses concerning House Bill No. 417 by Committee Report. Representative Cortez, recommend the following concerning the Reengrossed bill: Message from the House 1. That the set of Senate Floor Amendments proposed by Senator ADOPTION OF Martiny and adopted by the Senate on June 20, 2011, be CONFERENCE COMMITTEE REPORT rejected. June 23, 2011 2. That the following amendment to the Reengrossed bill be adopted: To the Honorable President and Members of the Senate: AMENDMENT NO. 1 I am directed to inform your honorable body that the House of On page 4, delete lines 19 through 21 in their entirety and insert the Representatives has adopted the Report of the Conference following: Committee on the disagreement to House Bill No. 150. "Section 4. This Act shall become effective if and when the Act which originated as Senate Bill No. 6 of the 2011 Regular Session of Respectfully submitted, Legislature becomes effective." ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, Representatives: Senators: Message from the House Patrick D. A. "Butch" Gautreaux J. Kevin Pearson Mike Walsworth ADOPTION OF Joel C. Robideaux CONFERENCE COMMITTEE REPORT HOUSE BILL NO. 417— June 23, 2011 BY REPRESENTATIVES CORTEZ, ARMES, ARNOLD, BOBBY BADON, BALDONE, BARRAS, BISHOP, BURFORD, HENRY BURNS, BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANDLER, CHANEY, DIXON, To the Honorable President and Members of the Senate: DOWNS, FANNIN, GISCLAIR, GUINN, HARDY, HENDERSON, HOFFMANN, HOWARD, SAM JONES, KATZ, LANDRY, LEBAS, LOPINTO, MONTOUCET, NOWLIN, POPE, RICHARD, RICHARDSON, I am directed to inform your honorable body that the House of SCHRODER, SEABAUGH, GARY SMITH, JANE SMITH, THIBAUT, AND Representatives has adopted the Report of the Conference WOOTON Committee on the disagreement to House Bill No. 369. AN ACT To amend and reenact R.S. 11:710(A)(1), (B)(1)(a), (C)(2), and (D), Respectfully submitted, to enact R.S. 11:710(A)(4), and to repeal R.S. 11:710(H), ALFRED W. SPEER relative to the Teachers' Retirement System of Louisiana; to Clerk of the House of Representatives allow certain retirees reemployed as substitute teachers to receive benefits during reemployment; to provide limitations; to Message from the House provide an effective date; and to provide for related matters. ADOPTION OF Senator Walsworth moved that the Conference Committee CONFERENCE COMMITTEE REPORT Report be adopted. June 23, 2011 ROLL CALL To the Honorable President and Members of the Senate: The roll was called with the following result: I am directed to inform your honorable body that the House of YEAS Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 269. Adley Kostelka Nevers Alario Long Perry Respectfully submitted, Cheek McPherson Riser ALFRED W. SPEER Crowe Michot Shaw Clerk of the House of Representatives Erdey Mills Walsworth Gautreaux Morrish Guillory Mount Total - 19

1050 35th DAY'S PROCEEDINGS Page 55 SENATE June 23, 2011

Message from the House AMENDMENT NO. 5 On page 9, line 8, change "state and statewide retirement system" to ADOPTION OF "system to which this Section applies" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 6 June 23, 2011 On page 9, line 11, change "give" to "giving" To the Honorable President and Members of the Senate: AMENDMENT NO. 7 On page 10, delete lines 5 through 28 in their entirety and delete I am directed to inform your honorable body that the House of pages 11 through 45 in their entirety Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 549. AMENDMENT NO. 8 On page 46, line 19, after "spouse," insert "the date" Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 9 Clerk of the House of Representatives On page 48, at the beginning of line 14 delete "the survivor annuity which is" Reports of Committees, Resumed AMENDMENT NO. 10 On page 48, line 25, change "42 U.S.C. 216(1)(2)" to "42 U.S.C. The following reports of committees were received and read: §416" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 11 House Bill No. 569 By Representative Arnold On page 49, line 9, change "will" to "shall" June 22, 2011 AMENDMENT NO. 12 To the Honorable Speaker and Members of the House of On page 49, line 15, change "will" to "shall" Representatives and the Honorable President and Members of the AMENDMENT NO. 13 Senate. On page 51 delete lines 21 through 29 in their entirety and delete pages 52 through 61 in their entirety and on page 62 delete lines 1 Ladies and Gentlemen: through 17 in their entirety We, the conferees appointed to confer over the disagreement AMENDMENT NO. 14 between the two houses concerning House Bill No. 569 by On page 72, delete lines 13 through 29 in their entirety and delete Representative Arnold, recommend the following concerning the page 73 in its entirety and on page 74, delete lines 1 through 3 in Reengrossed bill: their entirety 1. That Senate Committee Amendments Nos. 1, 2, 3, 4, and 6 proposed by the Senate Committee on Retirement and adopted AMENDMENT NO. 15 by the Senate on June 20, 2011, be rejected. On page 75, at the end of line 14, delete "Subparagraphs" Respectfully submitted, 2. That Senate Committee Amendments Nos. 5 and 7 through 19 Representatives: Senators: proposed by the Senate Committee on Retirement and adopted Jeffery "Jeff" J. Arnold D. A. "Butch" Gautreaux by the Senate on June 20, 2011, be adopted. J. Kevin Pearson Conrad Appel 3. That the following amendments to the reengrossed bill be Reed S. Henderson Ben Nevers adopted: HOUSE BILL NO. 569— BY REPRESENTATIVE ARNOLD AMENDMENT NO. 1 AN ACT On page 1, line 2 after "R.S." delete the remainder of the line and To amend and reenact R.S. 11:141, 142(A), 143(A)(1), 144(A), delete lines 3 through 6 in their entirety and insert "11:185(C), 144.1, 145(A), 148(A)(1) and (B), 155, 171, 185(C), 3682, 3685.1(A)(2) and (B)(2)(a), 3685.2(B) and (C), 3688(A)(8), (9), (10), 3683, 3684, 3685, 3685.1(A)(2) and (B)(2)(a), 3685.2(B) and and (11), (B), (C), and (D), 3690, and 3695 and to enact R.S. (C), 3686, 3687, 3688(A)(8), (9), (10), and (11), (B), (C), and 11:185(D), 3685.2(D) and (E), 3688(A)(12) and (E)," (D), 3689, 3690, 3690.2, 3691, 3692, 3693, and 3695, to enact R.S. 11:158(B)(15), 173(A)(14), 174(B)(18), 185(D), 3684.1, AMENDMENT NO. 2 3685.2(D) and (E), 3688(A)(12) and (E), 3696, 3697, and 3698, On page 1, at the end of line 8 delete "transfers," and delete lines 9 and to repeal R.S. 11:3694, relative to the Harbor Police through 11 in their entirety and insert "financing, contributions, Retirement System for the Port of New Orleans; to provide with benefits, administration, and board of trustee education;" respect to transfers, reciprocal recognition of service, contributions, service credit, membership, benefits, purchase of AMENDMENT NO. 3 service credit, reporting requirements, the board of trustees, On page 1, line 17 after "R.S." delete the remainder of the line and definitions, disability benefits, governance, administration, and delete lines 18 through 21 in their entirety and insert "11:185(C), unfunded liability; to provide an effective date; and to provide 3685.1(A)(2) and (B)(2)(a), 3685.2(B) and (C), 3688(A)(8), (9), (10), for related matters. and (11), (B), (C), and (D), 3690, and 3695 are hereby amended and reenacted and R.S. 11:185(D), 3685.2(D) and (E), 3688(A)(12) and Senator Appel moved that the Conference Committee Report be (E), 3696," adopted. AMENDMENT NO. 4 Delete pages 2 through 7 in their entirety and on page 8, delete lines 1 through 21 in their entirety

1051 Page 56 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

ROLL CALL Senator Gautreaux 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 Guillory Mount Adley Heitmeier Murray YEAS Alario Jackson Nevers Appel Kostelka Perry Mr. President Heitmeier Mount Broome Long Quinn Adley Jackson Murray Chabert Marionneaux Riser Alario Kostelka Nevers Cheek Martiny Shaw Appel LaFleur Perry Crowe McPherson Smith Broome Long Peterson Donahue Michot Thompson Chabert Marionneaux Quinn Dorsey Mills Walsworth Cheek Martiny Riser Erdey Morrell Willard-Lewis Crowe McPherson Shaw Gautreaux Morrish Donahue Michot Smith Total - 35 Erdey Mills Thompson NAYS Gautreaux Morrell Walsworth Guillory Morrish Willard-Lewis Total - 0 Total - 36 ABSENT NAYS Amedee LaFleur Total - 0 Claitor Peterson ABSENT Total - 4 Amedee Claitor Dorsey The Chair declared the Conference Committee Report was Total - 3 adopted. The Chair declared the Conference Committee Report was CONFERENCE COMMITTEE REPORT adopted. House Bill No. 150 By Representative Downs Rules Suspended June 22, 2011 Senator Broome asked for and obtained a suspension of the rules To the Honorable Speaker and Members of the House of to invoke 5 minute cloture. Representatives and the Honorable President and Members of the Senate. Without objection, so ordered. Ladies and Gentlemen: Motion to Reconsider We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 150 by Senator Broome asked for a suspension of the rules to Representative Downs, recommend the following concerning the reconsider the vote by which the Conference Committee Report to Engrossed bill: Senate Bill No. 196 failed to be adopted. 1. That the set of Senate Floor Amendments proposed by Senator Senator Donahue objected. Martiny and adopted by the Senate on June 20, 2011, be rejected. ROLL CALL 2. That the following amendment to the Engrossed bill be adopted: The roll was called with the following result: AMENDMENT NO. 1 YEAS On page 2, delete lines 10 through 12 in their entirety and insert the following: Mr. President LaFleur Morrish "Section 3. This Act shall become effective if and when the Act Broome Long Mount which originated as Senate Bill No. 6 of the 2011 Regular Session of Chabert Marionneaux Murray Legislature becomes effective." Dorsey McPherson Nevers Erdey Michot Peterson Respectfully submitted, Gautreaux Mills Willard-Lewis Representatives: Senators: Jackson Morrell Hollis Downs D. A. "Butch" Gautreaux Total - 20 J. Kevin Pearson Ben Nevers NAYS Patrick Page Cortez Adley Guillory Riser HOUSE BILL NO. 150— Alario Heitmeier Shaw BY REPRESENTATIVE DOWNS Appel Kostelka Smith AN ACT Cheek Martiny Thompson To enact R.S. 11:710(A)(4), relative to the Teachers' Retirement Claitor Perry Walsworth System of Louisiana; to allow certain retirees reemployed as Donahue Quinn adjunct professors to receive benefits during reemployment; and Total - 17 to provide for related matters.

1052 35th DAY'S PROCEEDINGS Page 57 SENATE June 23, 2011

ABSENT Message from the House Amedee Crowe ADOPTION OF Total - 2 CONFERENCE COMMITTEE REPORT The Chair declared the rules were suspended and the vote on the June 23, 2011 Conference Committee Report was reconsidered. To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT Senate Bill No. 196 By Senator Marionneaux I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference June 23, 2011 Committee on the disagreement to House Bill No. 508. 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. 196 by Senator Marionneaux, recommend the following concerning the Engrossed ADOPTION OF bill: CONFERENCE COMMITTEE REPORT 1. That House Floor Amendment No. 1 proposed by June 23, 2011 Representative Sam Jones and adopted by the House of Representatives on June 20, 2011 be rejected. 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 Robert "Rob" Marionneaux, Jr. Hunter Greene Committee on the disagreement to House Bill No. 475. Joe McPherson Thomas Carmody Respectfully submitted, Sharon Weston Broome ALFRED W. SPEER SENATE BILL NO. 196— Clerk of the House of Representatives BY SENATOR MARIONNEAUX AN ACT Message from the House To amend and reenact R.S. 38:2251.2, relative to public contracts; to provide a preference for steel pipe manufactured in this state; ADOPTION OF and to provide for related matters. CONFERENCE COMMITTEE REPORT Senator Broome moved that the Conference Committee Report June 23, 2011 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 The roll was called with the following result: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 640. YEAS Respectfully submitted, Mr. President Heitmeier Morrish ALFRED W. SPEER Broome Jackson Murray Clerk of the House of Representatives Chabert LaFleur Nevers Crowe Long Peterson Motion to Reconsider Dorsey Marionneaux Thompson Erdey McPherson Willard-Lewis Senator Nevers asked for and obtained a suspension of the rules Gautreaux Michot to reconsider the vote by which the Conference Committee Report Guillory Mills to House Bill No. 454 failed to be adopted. Total - 22 NAYS HOUSE BILL NO. 454— BY REPRESENTATIVE HARRISON Adley Kostelka Quinn AN ACT Alario Martiny Riser To amend and reenact R.S. 17:500.2(A)(1), 1176, 1202(A)(1), and Appel Morrell Shaw 1206.2(A)(1), relative to the granting of certain types of leave Claitor Mount Smith by a city, parish, or other local public school board; to provide Donahue Perry Walsworth relative to the requirement that the board grant certain Total - 15 sabbatical leave requests; to provide relative to the requirement ABSENT that the board permit certain employees to take extended sick leave; to provide exceptions to such requirements; to provide an Amedee Cheek effective date; and to provide for related matters. Total - 2 On motion of Senator Nevers, House Bill No. 454 was The Chair declared the Conference Committee Report was recommitted to the Conference Committee. adopted.

1053 Page 58 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Reports of Committees, Resumed Alario Jackson Nevers Appel Kostelka Perry The following reports of committees were received and read: Broome LaFleur Peterson Chabert Long Quinn CONFERENCE COMMITTEE REPORT Cheek Martiny Riser Senate Bill No. 111 By Senator Nevers Claitor McPherson Shaw Crowe Michot Smith June 22, 2011 Dorsey Mills Thompson Erdey Morrell Walsworth To the Honorable President and Members of the Senate and to the Gautreaux Morrish Willard-Lewis Honorable Speaker and Members of the House of Representatives. Total - 36 NAYS Ladies and Gentlemen: Total - 0 We, the conferees appointed to confer over the disagreement ABSENT between the two houses concerning Senate Bill No. 111 by Senator Nevers, recommend the following concerning the Engrossed bill: Amedee Donahue Marionneaux Total - 3 1. That House Committee Amendment No. 1 proposed by the House Committee on Education and adopted by the House of The Chair declared the Conference Committee Report was Representatives on June 16, 2011 be rejected. adopted. 2. That the following amendments to the engrossed bill be adopted: CONFERENCE COMMITTEE REPORT House Bill No. 369 By Representative Gary Smith AMENDMENT NO. 1 On page 1, line 2, between "R.S. 17:22(7)" and the comma "," insert June 23, 2011 "and to enact R.S. 42:1124.2(A)(5)" To the Honorable Speaker and Members of the House of AMENDMENT NO. 2 Representatives and the Honorable President and Members of the On page 1, line 6, between "report;" and "and to" insert "to provide Senate. relative to the Recovery School District; to provide that the superintendent of the Recovery School District shall be subject to Ladies and Gentlemen: certain financial disclosure requirements;" We, the conferees appointed to confer over the disagreement AMENDMENT NO. 3 between the two houses concerning House Bill No. 369 by On page 2, after line 15, insert the following: Representative Gary Smith, recommend the following concerning the "Section 2. R.S. 42:1124.2(A)(5) is hereby enacted to read as Reengrossed bill: follows: §1124.2. Financial disclosure; certain elected officials; members of 1. That the set of Senate Floor Amendments proposed by Senator certain boards and commissions; ethics administrator Martiny and adopted by the Senate on June 20, 2011, be A. Each of the following, except a person who is required to file rejected. a financial statement pursuant to R.S. 42:1124, shall annually file a financial statement as provided in this Section: 2. That the following amendment to the Reengrossed bill be * * * adopted: (5) The superintendent of the Recovery School District. * * *" AMENDMENT NO. 1 On page 2, delete lines 23 through 25 in their entirety and insert the Respectfully submitted, following: Senators: Representatives: "Section 3. This Act shall become effective if and when the Act Ben Nevers Austin Badon which originated as Senate Bill No. 6 of the 2011 Regular Session of Edwin R. Murray Legislature becomes effective." SENATE BILL NO. 111— Respectfully submitted, BY SENATOR NEVERS Representatives: Senators: AN ACT Gary L. Smith, Jr. D. A. "Butch" Gautreaux To amend and reenact R.S. 17:22(7), relative to elementary and J. Kevin Pearson Joel T. Chaisson II secondary education; to provide with respect to the condition, Hollis Downs progress, and needs of public elementary and secondary schools; to provide with respect to the annual report the superintendent HOUSE BILL NO. 369— is required to submit to specified entities; to provide for a BY REPRESENTATIVES GARY SMITH, BALDONE, BARROW, BISHOP, BURRELL, GISCLAIR, HARDY, HOFFMANN, SAM JONES, KATZ, submission date for such report; and to provide for related LAFONTA, MONICA, MONTOUCET, PATRICIA SMITH, ST. GERMAIN, matters. STIAES, AND WILLMOTT AN ACT Senator Nevers moved that the Conference Committee Report To amend and reenact R.S. 11:710(D) and to enact R.S. be adopted. 11:710(A)(4), relative to the Teachers' Retirement System of Louisiana; to allow certain reemployed retirees to receive ROLL CALL benefits during reemployment; to provide an effective date; and to provide for related matters. The roll was called with the following result: Senator Gautreaux moved that the Conference Committee YEAS Report be adopted. Mr. President Guillory Mount Adley Heitmeier Murray

1054 35th DAY'S PROCEEDINGS Page 59 SENATE June 23, 2011

ROLL CALL AMENDMENT NO. 1 On page 1, line 2, after "(Y)(1)(a)," and before "330.12(B)(2)," insert The roll was called with the following result: "330.8(B)(2)," YEAS AMENDMENT NO. 2 On page 1, line 7, after "District;" and before "to" insert "to provide Mr. President Guillory Mount relative to funding and appropriations for the Non-Flood Asset Adley Heitmeier Murray Protection Management Authority;" Alario Jackson Nevers Appel Kostelka Perry AMENDMENT NO. 3 Broome LaFleur Peterson On page 1, line 11, after "(Y)(1)(a)," and before "330.12(B)(2)," Chabert Long Quinn insert ", 330.8(B)(2)," Cheek Marionneaux Riser Claitor Martiny Shaw AMENDMENT NO. 4 Crowe McPherson Smith On page 3, between lines 7 and 8, insert the following: Donahue Michot Thompson "§330.8. Funding; appropriations Dorsey Mills Walsworth * * * Erdey Morrell Willard-Lewis B. Gautreaux Morrish * * * Total - 38 (2)(a) The proceeds from the annual ad valorem taxes levied by NAYS the Orleans Levee District and the Algiers Levee District shall be delivered by the tax collector for Orleans Parish to the Orleans Levee Total - 0 District. ABSENT (b) From the first proceeds of such taxes received by the Orleans Levee District, provision shall be made and all funds Amedee necessary shall be set aside for the payment of all debt service or Total - 1 other requirements due on all outstanding bonds, notes, or other evidences of indebtedness during such calendar year relating to the The Chair declared the Conference Committee Report was outstanding bonds of the Orleans Levee District issued and adopted. outstanding as of January 1, 2007, in accordance with the terms of such instruments and the resolutions and agreements providing for CONFERENCE COMMITTEE REPORT their insurance and security. House Bill No. 475 By Representative Lorusso (c) The net amount of such taxes remaining shall be paid by the Orleans Levee District to the Algiers Levee District in such amount June 23, 2011 as the proportion that the dollar amount of the taxes collected within the Algiers Levee District bears to the total amount of such taxes To the Honorable Speaker and Members of the House of collected within the parish of Orleans for that tax year. Representatives and the Honorable President and Members of the (d) Said payment of ad valorem tax proceeds by the Orleans Senate. Levee District to the Algiers Levee District shall be made on or before the fifteenth day of April in each year beginning in the year Ladies and Gentlemen: 2008. (e) After the payments made under Subparagraphs (b) and (c) of We, the conferees appointed to confer over the disagreement this Paragraph: (i) Seven hundred thousand dollars shall be paid to between the two houses concerning House Bill No. 475 by the Non-Flood Protection Asset Management Authority on or before Representative Lorusso, recommend the following concerning the the thirtieth day of July beginning in the year 2011 and on or before Reengrossed bill: the fifteenth day of April thereafter to be used for the operation and maintenance of Lakeshore Drive. 1. That Senate Committee Amendments Nos.1 through 4 proposed (ii) Sufficient funds shall be allocated for purposes of by the Senate Committee on Transportation, Highways, and maintaining an Orleans Levee District police force to be made up of Public Works and adopted by the Senate on June 20, 2011, be not less than twenty-four police officers who shall provide security adopted. for Lakeshore Drive and other flood assets located within the jurisdiction of the Orleans Levee District. 2. That Senate Floor Amendments Nos. 1 and 2 proposed by (iii) The provisions of Subparagraph (e) of this Paragraph shall Senator Morrell and adopted by the Senate on June 20, 2011, be expire on December 31, 2012. adopted. (f) Any additional ad valorem taxes received by the Orleans Levee District for the same tax year after said payment shall be paid 3. That Senate Floor Amendments Nos. 3 through 6 proposed by to the Algiers Levee District in the same proportion set forth in Senator Morrell and adopted by the Senate on June 20, 2011, be Subparagraph (c) of this Paragraph not later than thirty days after rejected. receipt thereof by the Orleans Levee District. * * *" 4. That Senate Floor Amendment No. 1 proposed by Senator Heitmeier and adopted by the Senate on June 20, 2011, be AMENDMENT NO. 5 rejected. On page 4, delete lines 12 and 13 in their entirety and insert in lieu thereof the following: 5. In Senate Floor Amendment No. 1 proposed by Senator Morrell "* * * and adopted by the Senate on June 20, 2011, on page 1, line 2, (2) One member appointed by each the state senator change "330.12.1(C)(1)" to "330.12.1(C)" and delete the representing Senate District No. 3 and Senate District No. 4, and remainder of the line. each by the state representative in whose district any non-flood asset is located. representing House District No. 97, House District No. 94, 6. In Senate Floor Amendment No. 2 proposed by Senator Morrell House District No. 99, and by the Congressional Representative and adopted by the Senate on June 20, 2011, on page 4, line 4, representing Congressional District No. 1 and Congressional District change "(C)(1)" to "(C)" and delete the remainder of the line. No. 2. At least one member appointed shall be a lawyer, at least one member shall be a certified public accountant and at least one 7. That the following amendments to the engrossed bill be adopted: member shall be a realtor.

1055 Page 60 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

AMENDMENT NO. 6 The Chair declared the Conference Committee Report was On page 4, delete lines 23 and 24 in their entirety and insert in lieu adopted. thereof the following: "* * * CONFERENCE COMMITTEE REPORT (2) One member appointed by each the state senator representing House Bill No. 508 By Representative Landry Senate District No. 3 and Senate District No. 4, and each by the state representative in whose district any non-flood asset is located. June 23, 2011 representing House District No. 97, House District No. 94, House District No. 99, and by the Congressional Representative representing To the Honorable Speaker and Members of the House of Congressional District No. 1 and Congressional District No. 2. At Representatives and the Honorable President and Members of the least one member appointed shall be a lawyer, at least one member Senate. shall be a certified public accountant and at least one member shall be a realtor. Ladies and Gentlemen: * * * (6) One member appointed by the secretary of the Department We, the conferees appointed to confer over the disagreement of Transportation and Development. between the two houses concerning House Bill No. 508 by (7) One member appointed by the Lake Pontchartrain Basin Representative Landry, recommend the following concerning the Foundation. Reengrossed bill: (8) One member appointed by the board for the New Orleans City Park." 1. That Senate Floor Amendment Nos. 1 and 3 proposed by Senator Mills and adopted by the Senate on June 16, 2011, be Respectfully submitted, adopted. Representatives: Senators: Nick Lorusso Joe McPherson 2. That Senate Floor Amendment Nos. 2 and 4 proposed by George Gregory Cromer Jean-Paul J. Morrell Senator Mills and adopted by the Senate on June 16, 2011, be Edwin R. Murray rejected. HOUSE BILL NO. 475— 3. That Senate Floor Amendment Nos. 1, 2, 4 and 5 proposed by BY REPRESENTATIVE LORUSSO Senator Marionneaux and adopted by the Senate on June 16, AN ACT 2011, be adopted. To amend and reenact R.S. 38:291(R)(1) and (Y)(1)(a), 330.12(B)(2), and 330.12.1(C)(1) as added by Acts 2010, No. 1014, Section 2, 4. That Senate Floor Amendment No. 3 proposed by Senator of the 2010 Regular Session of the Legislature and as amended Marionneaux and adopted by the Senate on June 16, 2011, be by Acts 2010, No. 1014, Section 4 of the 2010 Regular Session rejected. of the Legislature and to enact R.S. 38:291(Y)(7), relative to levee districts; to provide relative to the territorial jurisdiction of 5. That the following amendments to the reegengrossed bill be the West Jefferson Levee District and the Lafitte Area adopted: Independent Levee District; to provide relative to the proceeds from the sale of non-flood assets; to provide for membership of AMENDMENT NO. 1 the Non-Flood Protection Asset Management Authority; and to On page 1, line 17, after "state." and before "trailers" delete "Travel" provide for related matters. and insert the following: "For purposes of this Section, the term "motor vehicle" shall not include vehicles purchased for resale or Senator Morrell moved that the Conference Committee Report lease, or vehicles used for non-personal, business, or commercial be adopted. purposes, including ambulances, or travel" ROLL CALL AMENDMENT NO. 2 On page 2, line 22, after "evidencing the" delete the remainder of the The roll was called with the following result: line, delete line 23 in its entirety and insert the following: "purchase and modification of" YEAS AMENDMENT NO. 3 Mr. President Guillory Morrish In Senate Floor Amendment No. 5 proposed by Senator Adley Heitmeier Murray Marionneaux and adopted by the Senate on June 16, 2011, on page Alario Jackson Nevers 1, delete line 23 in its entirety Appel Kostelka Perry Broome LaFleur Peterson Respectfully submitted, Chabert Long Quinn Representatives: Senators: Cheek Marionneaux Riser Hunter Greene Robert "Rob" Marionneaux, Jr. Crowe Martiny Shaw Nancy Landry Fred Mills Donahue McPherson Smith Scott M. Simon Lydia P. Jackson Dorsey Michot Thompson Erdey Mills Walsworth HOUSE BILL NO. 508— Gautreaux Morrell Willard-Lewis BY REPRESENTATIVE LANDRY Total - 36 AN ACT NAYS To enact R.S. 47:305.66, relative to state sales and use tax; to authorize an exemption from state sales and use tax for the Claitor purchase of certain motor vehicles which have been or will be Total - 1 modified for use by a person with an orthopedic disability; to ABSENT provide for requirements; to authorize the payment of rebates; to authorize rulemaking; to provide for applicability and an Amedee Mount effective date; and to provide for related matters. Total - 2 Senator Mills moved that the Conference Committee Report be adopted.

1056 35th DAY'S PROCEEDINGS Page 61 SENATE June 23, 2011

ROLL CALL HOUSE BILL NO. 417— BY REPRESENTATIVES CORTEZ, ARMES, ARNOLD, BOBBY BADON, BALDONE, BARRAS, BISHOP, BURFORD, HENRY BURNS, BURRELL, The roll was called with the following result: CARMODY, CARTER, CHAMPAGNE, CHANDLER, CHANEY, DIXON, DOWNS, FANNIN, GISCLAIR, GUINN, HARDY, HENDERSON, HOFFMANN, HOWARD, SAM JONES, KATZ, LANDRY, LEBAS, YEAS LOPINTO, MONTOUCET, NOWLIN, POPE, RICHARD, RICHARDSON, SCHRODER, SEABAUGH, GARY SMITH, JANE SMITH, THIBAUT, AND Mr. President Gautreaux Murray WOOTON Adley Guillory Nevers AN ACT Alario Heitmeier Perry To amend and reenact R.S. 11:710(A)(1), (B)(1)(a), (C)(2), and (D), Appel Kostelka Peterson to enact R.S. 11:710(A)(4), and to repeal R.S. 11:710(H), Broome LaFleur Quinn relative to the Teachers' Retirement System of Louisiana; to Chabert Long Riser allow certain retirees reemployed as substitute teachers to Cheek Martiny Shaw receive benefits during reemployment; to provide limitations; to Claitor Michot Smith provide an effective date; and to provide for related matters. Crowe Mills Thompson Donahue Morrell Walsworth Senator Walsworth moved that the Conference Committee Dorsey Morrish Willard-Lewis Report be adopted. Erdey Mount Total - 35 ROLL CALL NAYS The roll was called with the following result: Total - 0 ABSENT YEAS Amedee Marionneaux Mr. President Heitmeier Murray Jackson McPherson Adley Jackson Nevers Total - 4 Alario Kostelka Perry Appel LaFleur Peterson The Chair declared the Conference Committee Report was Broome Long Quinn adopted. Chabert Marionneaux Riser Cheek Martiny Shaw Motion to Reconsider Claitor McPherson Smith Crowe Michot Thompson Senator Walsworth asked for and obtained a suspension of the Dorsey Mills Walsworth rules to reconsider the vote by which the Conference Committee Erdey Morrell Willard-Lewis Report to House Bill No. 417 failed to be adopted. Gautreaux Morrish Guillory Mount CONFERENCE COMMITTEE REPORT Total - 37 House Bill No. 417 By Representative Cortez NAYS June 23, 2011 Total - 0 ABSENT To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Amedee Donahue Senate. Total - 2 Ladies and Gentlemen: The Chair declared the Conference Committee Report was adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 417 by CONFERENCE COMMITTEE REPORT Representative Cortez, recommend the following concerning the House Concurrent Resolution No. 184 Reengrossed bill: By Representative Carmody 1. That the set of Senate Floor Amendments proposed by Senator June 22, 2011 Martiny and adopted by the Senate on June 20, 2011, be rejected. 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 4, delete lines 19 through 21 in their entirety and insert the We, the conferees appointed to confer over the disagreement following: between the two houses concerning House Concurrent Resolution "Section 4. This Act shall become effective if and when the Act No. 184 by Representative Carmody, recommend the following which originated as Senate Bill No. 6 of the 2011 Regular Session of concerning the Original resolution: Legislature becomes effective." 1. That the set of amendments proposed by the Senate Committee Respectfully submitted, on Education and adopted by the Senate on June 21, 2011, be Representatives: Senators: adopted. Patrick Page Cortez D. A. "Butch" Gautreaux J. Kevin Pearson Mike Walsworth 2. That the following amendment to the Original resolution be Joel C. Robideaux adopted:

1057 Page 62 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

AMENDMENT NO. 1 based health center to a child under the age of ten to be On page 1, line 20, between "that the" and "commission" insert reimbursed by the Medicaid program. "demographic composition of the commission shall reflect that of the population of the state with respect to race, gender, and ethnicity and On motion of Senator McPherson the resolution was read by the" title and adopted. Respectfully submitted, SENATE RESOLUTION NO. 162— Representatives: Senators: BY SENATOR MARIONNEAUX Thomas Carmody Ben Nevers A RESOLUTION Patricia Haynes Smith Jack Donahue To express the sincere condolences of the Senate of the Legislature John M. Schroder Conrad Appel of Louisiana upon the death of Terry Lynn Moore Grace. HOUSE CONCURRENT RESOLUTION NO. 184— On motion of Senator Marionneaux the resolution was read by BY REPRESENTATIVES CARMODY AND SCHRODER title and adopted. A CONCURRENT RESOLUTION To urge and request the Board of Regents to create a commission to SENATE RESOLUTION NO. 163— study the governance, management, and supervision of public BY SENATOR WILLARD-LEWIS postsecondary education and to submit to the legislature a plan A RESOLUTION for reorganization of the governance, management, and To urge and request the Louisiana Department of Transportation and supervision of postsecondary education not later than sixty days Development, the Louisiana Department of Wildlife and prior to the beginning of the 2012 Regular Session of the Fisheries and the city of New Orleans to expedite and Legislature of Louisiana. implement a project to establish a fishing pier near the Highway 11 bridge. Senator Nevers moved that the Conference Committee Report be adopted. On motion of Senator Willard-Lewis the resolution was read by title and adopted. ROLL CALL SENATE RESOLUTION NO. 164— BY SENATOR WILLARD-LEWIS The roll was called with the following result: A RESOLUTION To urge and request the Senate Committee on Local and Municipal YEAS Affairs to study alternatives and enhancements in the enforcement of litter laws and ordinances. Mr. President Guillory Murray Adley Heitmeier Nevers On motion of Senator Willard-Lewis the resolution was read by Alario Jackson Perry title and adopted. Appel Kostelka Peterson Broome LaFleur Quinn Chabert Long Riser Message from the House Cheek Marionneaux Shaw Claitor McPherson Smith ASKING CONCURRENCE IN Crowe Michot Thompson HOUSE CONCURRENT RESOLUTIONS Donahue Mills Walsworth Dorsey Morrell Willard-Lewis June 23, 2011 Erdey Morrish Gautreaux Mount To the Honorable President and Members of the Senate: Total - 37 I am directed to inform your honorable body that the House of NAYS Representatives has finally passed and asks your concurrence in the Total - 0 following House Concurrent Resolutions: ABSENT HCR No. 209 Amedee Martiny Respectfully submitted, Total - 2 ALFRED W. SPEER The Chair declared the Conference Committee Report was Clerk of the House of Representatives adopted. House Concurrent Resolutions Rules Suspended Senator Chaisson asked for and obtained a suspension of the Senator McPherson asked for and obtained a suspension of the rules to read House Concurrent Resolutions a first and second time. rules to take up at this time: HOUSE CONCURRENT RESOLUTION NO. 209— BY REPRESENTATIVE TUCKER Introduction of Senate Resolutions A CONCURRENT RESOLUTION To direct the State Board of Elementary and Secondary Education to Senator McPherson asked for and obtained a suspension of the submit a report relative to the Student Scholarships for rules to read Senate Resolutions a first and second time. Educational Excellence Program to the legislature and the governor prior to the convening of the 2012 Regular Session of SENATE RESOLUTION NO. 161— the Legislature of Louisiana. BY SENATOR MCPHERSON A RESOLUTION The resolution was read by title. Senator Chaisson moved to To urge and request the Department of Health and Hospitals to repeal concur in the House Concurrent Resolution. the administrative rule which requires a referral from the primary care provider in order for services provided by a school

1058 35th DAY'S PROCEEDINGS Page 63 SENATE June 23, 2011

ROLL CALL AMENDMENT NO. 1 On page 1, line 2, delete "and 226" and insert "and 291(R)(1)(a) and The roll was called with the following result: (Y)(1)" YEAS AMENDMENT NO. 2 On page 1, line 6, after "levees;" delete the remainder of the line and Mr. President Guillory Mount line 7 in its entirety Adley Heitmeier Murray Alario Jackson Nevers AMENDMENT NO. 3 Appel Kostelka Perry On page 1, at the beginning of line 8 delete "or letters of no Broome LaFleur Peterson objection;" Chabert Long Quinn Cheek Marionneaux Riser AMENDMENT NO. 4 Claitor Martiny Shaw On page 1, line 12, delete "and 226" and insert "and 291(R)(1) and Crowe McPherson Smith (Y)(1)(a)" Donahue Michot Thompson Dorsey Mills Walsworth AMENDMENT NO. 5 Erdey Morrell Willard-Lewis On page 2, line 4, after "hauling." delete the remainder of line 4 and Gautreaux Morrish delete lines 5, 6, and 7 Total - 38 NAYS AMENDMENT NO. 6 On page 2, line 21, after "Restoration." insert "Nothing in this Total - 0 Section shall interfere with the ability of the Coastal Protection and ABSENT Restoration Authority to carry out its responsibilities as the local sponsor for all integrated coastal protection projects, in its Amedee jurisdiction, pursuant to R.S. 49:214.1(F)." Total - 1 AMENDMENT NO. 7 The Chair declared the Senate concurred in the House On page 3, at the end of line 17, delete "of any levee;" and insert Concurrent Resolution and ordered it returned to the House. "from the crown of any federally authorized and funded levees or levees designated by the Office of Coastal Protection and Restoration Reports of Committees, Resumed or the Department of Transportation and Development;" AMENDMENT NO. 8 The following reports of committees were received and read: On page 3, at the end of line 27, insert "subject to the following penalties: (1) Not more than one hundred dollars for each violation or, in CONFERENCE COMMITTEE REPORT the case of willful and wanton violations, imprisonment for not more House Bill No. 640 By Representative Billiot than six months, or both." June 23, 2011 AMENDMENT NO. 9 On page 3, delete lines 28 and 29 in their entirety and insert the To the Honorable Speaker and Members of the House of following: Representatives and the Honorable President and Members of the "(2)(a) Within the parishes of Jefferson and Orleans, a civil fine Senate. of not more than ten thousand dollars for each violation or, in the case of willful and wanton violations, imprisonment for not more Ladies and Gentlemen: than six months, or both." We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 640 by AMENDMENT NO. 10 Representative Billiot, recommend the following concerning the On page 4, at the beginning of line 1, delete "than six months, or Engrossed bill: both." AMENDMENT NO. 11 1. That Senate Committee Amendments Nos. 2, 9, 10 and 11 On page 4, between lines 3 and 4 insert the following: proposed by the Senate Committee on Transportation, "(b) The provisions of this Paragraph shall remain in effect until Highways, and Public Works and adopted by the Senate on June such time as the Coastal Protection and Restoration Authority 14, 2011, be adopted. promulgates regulations that will provide levee districts, within the 2 That Senate Committee Amendments Nos.1 and 3 through 8 coastal area, as defined in R.S. 49:214.2(3), with the authority to proposed by the Senate Committee on Transportation, enforce the necessary prohibitions related to Subparagraph (2)(a) of Highways, and Public Works and adopted by the Senate on June this Section as determined or approved by the Coastal Protection and 14, 2011, be rejected. Restoration Authority." 3. That all of the Legislative Bureau Amendments proposed by the AMENDMENT NO. 12 Legislative Bureau and adopted by the Senate on June 15, 2011 On page 4, at the beginning of line 4, insert "E." and on the same be rejected. line, after "of" and before "levee" change "the" to "a" AMENDMENT NO. 13 4. That Senate Floor Amendment No. 1 proposed by Senator On page 4, between lines 7 and 8, insert the following Heitmeier and adopted by the Senate on June 20, 2011, be "F. Nothing in this Section shall interfere with the ability of the adopted. Coastal Protection and Restoration Authority to carry out its responsibilities as the local sponsor for all flood control projects, in 5. That the following amendments to the engrossed bill be adopted: its jurisdiction, pursuant to R.S. 49:214.1(F)."

1059 Page 64 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

AMENDMENT NO. 14 We, the conferees appointed to confer over the disagreement On page 4, delete lines 8 through 29 in their entirety between the two houses concerning House Bill No. 549 by Representative Tucker, recommend the following concerning the AMENDMENT NO. 15 Reengrossed bill: On page 5, delete lines 1 and 2 in their entirety 1. That Senate Committee Amendments Nos. 1 through 22 Respectfully submitted, proposed by the Senate Committee on Education and adopted Representatives: Senators: by the Senate on June 14, 2011, be adopted. Nita Rusich Hutter Joe McPherson Robert E. Billiot Norby Chabert 2. That Senate Committee Amendments Nos. 23 through 25 Jeffery "Jeff" J. Arnold David Heitmeier proposed by the Senate Committee on Education and adopted by the Senate on June 14, 2011, be rejected. HOUSE BILL NO. 640— (Substitute for House Bill No. 430 by Representative Billiot) 3. In Senate Committee Amendment No. 3 proposed by the Senate BY REPRESENTATIVE BILLIOT Committee on Education and adopted by the Senate on June 14, AN ACT 2011, on page 1, line 7, after "(G)(4)" delete the remainder of To amend and reenact R.S. 38:213, 225(A)(1)(a) and (2) and (D), and the line and insert a comma "," 226 and to enact R.S. 38:321.1, relative to levee districts and flood control structures; to restrict access upon a levee or flood 4. In Senate Committee Amendment No. 21 proposed by the control structure in certain circumstances; to provide for Senate Committee on Education and adopted by the Senate on penalties; to provide exceptions for access upon public levees or June 14, 2011, on page 2, at the end of line 25, change "six flood control structures; to provide relative to the obstruction of year" to "six-year" levees; to provide for the authority for a board or commission having jurisdiction over a levee to issue or renew permits or 5. That Amendments Nos. 1 and 2 proposed by the Legislative letters of no objection; to authorize a levee district or levee Bureau and adopted by the Senate on June 15, 2011, be rejected. drainage district to purchase certain items through an existing public contract of another political subdivision; and to provide 6. That Senate Floor Amendments Nos. 1 through 3 and 5 through for related matters. 16 proposed by Senator Appel and adopted by the Senate on June 20, 2011, be adopted. Senator McPherson moved that the Conference Committee Report be adopted. 7. That Senate Floor Amendment No. 4 proposed by Senator Appel and adopted by the Senate on June 20, 2011, be rejected. ROLL CALL 8. That the following amendments to the Reengrossed bill be The roll was called with the following result: adopted: YEAS AMENDMENT NO. 1 On page 2, line 7, after "(G)(4)" and before "are" delete "and (5)" Mr. President Gautreaux Mount Adley Guillory Murray AMENDMENT NO. 2 Alario Heitmeier Nevers On page 3, delete lines 1 through 6 in their entirety and insert the Appel Jackson Perry following: Broome Kostelka Quinn "(e) For the purposes of this Section, successful attainment of Chabert LaFleur Riser the student success objectives shall be required for determination by Cheek Martiny Shaw the Board of Regents that an institution has met the short-term Claitor McPherson Smith targets of the performance agreement as provided in this Subsection. Crowe Michot Thompson An institution which has failed to meet its same-institution Donahue Mills Walsworth graduation rate, program completer, and retention rate targets, as Dorsey Morrell Willard-Lewis appropriate for the mission of the institution, shall not be deemed by Erdey Morrish the Board of Regents to have met the requirements of its Total - 35 performance agreement for the year." NAYS AMENDMENT NO. 3 Total - 0 On page 14, delete lines 5 through 8 in their entirety ABSENT AMENDMENT NO. 4 Amedee Marionneaux On page 14, line 9, change "Section 4." to "Section 2." Long Peterson Total - 4 AMENDMENT NO. 5 On page 14, line 16, change "Section 5." to "Section 3." The Chair declared the Conference Committee Report was adopted. Respectfully submitted, Representatives: Senators: CONFERENCE COMMITTEE REPORT Austin Badon Conrad Appel House Bill No. 549 By Representative Tucker Hollis Downs Joel T. Chaisson II Jim Tucker Ben Nevers June 23, 2011 HOUSE BILL NO. 549— To the Honorable Speaker and Members of the House of BY REPRESENTATIVES TUCKER, ANDERS, ARNOLD, BOBBY BADON, BURFORD, HENRY BURNS, CARMODY, CARTER, CHANDLER, Representatives and the Honorable President and Members of the CHANEY, CONNICK, DOVE, DOWNS, EDWARDS, FOIL, GREENE, Senate. GUILLORY, HARDY, HARRISON, HOFFMANN, HUTTER, KATZ, LIGI, LITTLE, LOPINTO, LORUSSO, NOWLIN, PEARSON, PONTI, PUGH, RICHARD, RICHARDSON, SCHRODER, SEABAUGH, SMILEY, GARY Ladies and Gentlemen: SMITH, JANE SMITH, ST. GERMAIN, TALBOT, TEMPLET, THIBAUT, AND WILLIAMS

1060 35th DAY'S PROCEEDINGS Page 65 SENATE June 23, 2011

AN ACT I am directed to inform your honorable body that the House of To amend and reenact R.S. 17:3139(B), (C)(3)(a) and Representatives has adopted the Report of the Conference (5)(introductory paragraph) and (i), (D), (F)(introductory Committee on the disagreement to Senate Bill No. 111. paragraph), (4), and (5), and (G)(1), (2)(introductory paragraph) and (iii), and (3)(introductory paragraph), and 3386(E), to enact Respectfully submitted, R.S. 17:3139(C)(1)(e) and (5)(j) and (G)(4) and (5), and to ALFRED W. SPEER repeal R.S. 17:3139(F)(6), relative to the Louisiana Granting Clerk of the House of Representatives Resources and Autonomy for Diplomas Act; to provide for additional operational autonomies to be granted to public Motion to Consider postsecondary education institutions, including but not limited to authority and exemptions relative to budgetary management, HOUSE BILL NO. 455— capital outlay, and procurement; to provide relative to required BY REPRESENTATIVE HARRISON reporting by public postsecondary education institutions and AN ACT certain cost data to be included in such reports; to provide To enact R.S. 47:1508(B)(29), relative to the Department of relative to renewal periods of institutions' performance Revenue; to provide with respect to the confidentiality of agreements by the Board of Regents; to require achievement of taxpayer records; to authorize the sharing of information certain standards for retention of first-year students; to require relating to certain postsecondary education and employment the Board of Regents to report on the standardization of student information; and to provide for related matters. tracking and records systems and the performance of institutions relative thereto; to provide relative to the retention of certain Senator Chabert moved the adoption of a motion to allow the unused funds by certain institutions; to direct the to consider House Bill No. 455 on Third Reading and Final Law Institute to redesignate certain statutory provisions; to Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to provide for applicability; to provide for an effective date; and to the consent of the House. provide for related matters. ROLL CALL Senator Appel 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: Adley Guillory Murray Alario Jackson Nevers YEAS Appel Kostelka Perry Broome Long Peterson Mr. President Gautreaux Morrish Chabert Marionneaux Quinn Adley Guillory Mount Cheek Martiny Riser Alario Heitmeier Nevers Claitor McPherson Shaw Appel Kostelka Perry Crowe Michot Smith Broome LaFleur Quinn Donahue Mills Thompson Chabert Long Riser Dorsey Morrell Walsworth Cheek Martiny Shaw Erdey Morrish Willard-Lewis Claitor McPherson Smith Gautreaux Mount Crowe Michot Thompson Total - 35 Donahue Mills Walsworth NAYS Erdey Morrell Total - 32 Total - 0 NAYS ABSENT Dorsey Murray Willard-Lewis Mr. President Heitmeier Jackson Peterson Amedee LaFleur Total - 5 Total - 4 ABSENT The Chair declared that the motion to allow the Senate to Amedee Marionneaux consider House Bill No. 455 after 6:00 o'clock P.M. on the 57th Total - 2 calendar day was adopted and the bill may be considered pursuant to the consent of the House. The Chair declared the Conference Committee Report was adopted. Reports of Committees, Resumed Explanation of Vote The following reports of committees were received and read: Senator Dorsey stated she intended to vote yea on the CONFERENCE COMMITTEE REPORT Conference Committee Report on House Bill No. 549, and asked that Senate Bill No. 169 By Senator Claitor the Official Journal so state. June 23, 2011 Message from the House To the Honorable President and Members of the Senate and to the ADOPTION OF Honorable Speaker and Members of the House of Representatives. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: June 23, 2011 We, the conferees appointed to confer over the disagreement To the Honorable President and Members of the Senate: between the two houses concerning Senate Bill No. 169 by Senator Claitor, recommend the following concerning the Reengrossed bill:

1061 Page 66 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

1. That House Committee Amendment Nos. 1 through , 2, 3, and Motion to Consider 5 proposed by the House Committee on Insurance and adopted by the House of Representatives on June 13, 2011 be adopted. Senator Marionneaux moved the adoption of a motion to allow the House to consider Senate Bill No. 259 on Third Reading and 2. That House Committee Amendment No. 4 proposed by the Final Passage, after 6:00 o'clock P.M. on the 57th calendar day. House Committee on Insurance and adopted by the House of Representatives on June 13, 2011 be rejected. SENATE BILL NO. 259— BY SENATOR MARIONNEAUX 3. That House Floor Amendment No 1 proposed by Representative AN ACT Gallot and adopted by the House of Representatives on June 15, To enact R.S. 47:32(D), relative to income taxes; to phase out the 2011 be adopted . taxes on personal and corporate income; to provide for the related matter of insuring that the phase-out of income tax 4. That the following amendments to the Reengrossed bill be revenue is offset with a reduction of expenditures by requiring adopted: the governor and the commissioner of administration to present to the legislature a program by a certain date to implement or AMENDMENT NO. 1 propose the implementation of certain budget-cutting actions by On page 1, line 15, after "representative." add the following: "After administrative action, adoption of rules and regulations, and a period of nine months from the date of the accident from which proposed legislation; to provide for an effective date; and to medical claims arise, the health insurance issuer may seek provide for related matters. reimbursement from the medical payments insurer for only the outstanding balance remaining under the automobile policy for ROLL CALL medical coverage." The roll was called with the following result: Respectfully submitted, Senators: Representatives: YEAS Dan "Blade" Morrish Patrick Page Cortez Dan Claitor Chuck Kleckley Adley Long Shaw Richard "Rick" Gallot, Jr. Broome Marionneaux Smith Chabert McPherson Thompson SENATE BILL NO. 169— Dorsey Morrell Walsworth BY SENATOR CLAITOR AN ACT Gautreaux Murray Willard-Lewis To enact R.S. 22:1881, relative to automobile liability coverage; to Jackson Peterson prohibit health insurance issuers from seeking recovery from LaFleur Riser insurers providing automobile medical payment coverage Total - 19 without written consent; to prohibit reimbursements that exceed NAYS amounts actually paid by an insurer or insurance provider; to Alario Kostelka Nevers provide for payment of court costs and attorney fees in certain Appel Martiny Perry cases; and to provide for related matters. Claitor Mills Quinn Donahue Morrish Senator Claitor moved that the Conference Committee Report Guillory Mount be adopted. Total - 13 ABSENT ROLL CALL Mr. President Crowe Michot The roll was called with the following result: Amedee Erdey Cheek Heitmeier YEAS Total - 7 Adley Gautreaux Morrish The Chair declared that the Senate refused to grant the motion Alario Guillory Mount to allow the House to consider Senate Bill No. 259 after the 57th Appel Kostelka Nevers calendar day. Broome LaFleur Perry Chabert Long Quinn Cheek Marionneaux Shaw Message from the House Claitor Martiny Smith Crowe McPherson Thompson REJECTION OF Dorsey Michot Walsworth CONFERENCE COMMITTEE REPORT Erdey Mills Total - 29 June 23, 2011 NAYS To the Honorable President and Members of the Senate: Heitmeier Murray Willard-Lewis Morrell Peterson I am directed to inform your honorable body that the House of Total - 5 Representatives has rejected the Report of the Conference ABSENT Committee on the disagreement to Senate Bill No. 196. Mr. President Donahue Riser Respectfully submitted, Amedee Jackson ALFRED W. SPEER Total - 5 Clerk of the House of Representatives The Chair declared the Conference Committee Report was adopted.

1062 35th DAY'S PROCEEDINGS Page 67 SENATE June 23, 2011

Message from the House Gautreaux Morrish Walsworth Guillory Nevers RECONSIDERED AND ADOPTION OF Total - 23 CONFERENCE COMMITTEE REPORT NAYS June 23, 2011 Alario Dorsey Peterson Broome Jackson Willard-Lewis To the Honorable President and Members of the Senate: Claitor Morrell Donahue Murray I am directed to inform your honorable body that the House of Total - 10 Representatives has reconsidered and adopted the Report of the ABSENT Conference Committee on the disagreement to House Bill No. 454. Amedee Heitmeier McPherson Respectfully submitted, Crowe Martiny Mount ALFRED W. SPEER Total - 6 Clerk of the House of Representatives The Chair declared the Conference Committee Report was Reports of Committees, Resumed adopted. CONFERENCE COMMITTEE REPORT The following reports of committees were received and read: Senate Bill No. 147 By Senator Chaisson CONFERENCE COMMITTEE REPORT House Bill No. 454 By Representative Harrison June 23, 2011 To the Honorable President and Members of the Senate and to the June 23, 2011 Honorable Speaker and Members of the House of Representatives. 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 between the two houses concerning Senate Bill No. 147 by Senator Ladies and Gentlemen: Chaisson, recommend the following concerning the Engrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 454 by 1. That House Committee Amendments Nos. 1 through 3 proposed Representative Harrison, recommend the following concerning the by the House Committee on Appropriations and adopted by the Engrossed bill: House of Representatives on June 16, 2011, be rejected. 1. That the set of Senate Committee Amendments proposed by the 2. That the following amendments to the Engrossed bill be Senate Committee on Education and adopted by the Senate on adopted: June 14, 2011, be adopted. AMENDMENT NO. 1 Respectfully submitted, On page 2, line 5, between "revenues" and "shall" insert ", except Representatives: Senators: those deposits into the fund for such purposes included in the Joe Harrison Eric LaFleur official forecast of the Revenue Estimating Conference," Rickey L. Nowlin Dan "Blade" Morrish AMENDMENT NO. 2 Ben Nevers On page 2, line 10, change "twenty-five percent" to "one-third" HOUSE BILL NO. 454— BY REPRESENTATIVE HARRISON AMENDMENT NO. 3 AN ACT On page 2, at the beginning of line 12, insert "for the next three To amend and reenact R.S. 17:500.2(A)(1), 1176, 1202(A)(1), and years after the ensuing year," 1206.2(A)(1), relative to the granting of certain types of leave by a city, parish, or other local public school board; to provide AMENDMENT NO. 4 relative to the requirement that the board grant certain sabbatical On page 2, line 14, after "less." insert "Amounts which are not leave requests; to provide relative to the requirement that the deposited into the fund in one fiscal year as provided in this board permit certain employees to take extended sick leave; to Subparagraph shall be deposited into the fund in the subsequent provide exceptions to such requirements; to provide an effective fiscal year until the amount withdrawn or used is satisfied or date; and to provide for related matters. until the balance in the fund reaches the maximum as provided in Subparagraph (C)(4). The resumption of these deposits shall Senator Nevers moved that the Conference Committee Report not cease because of a subsequent withdrawal from the fund." be adopted. AMENDMENT NO. 5 ROLL CALL On page 2, delete lines 19 and 20 AMENDMENT NO. 6 The roll was called with the following result: On page 2, on line 21, change "Section 3." to "Section 2." YEAS AMENDMENT NO. 7 Mr. President Kostelka Perry On page 2, line 24, change "Section 4." to "Section 3." Adley LaFleur Quinn Appel Long Riser AMENDMENT NO. 8 Chabert Marionneaux Shaw On page 3, line 5, change "twenty-five" to "one-third" Cheek Michot Smith Erdey Mills Thompson

1063 Page 68 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

AMENDMENT NO. 9 AMENDMENT NO. 1 On page 3, at the beginning of line 6, delete "percent" On page 2, line 4, after "fund" and before "shall" insert ", except those deposits into the fund for such purposes included in the Respectfully submitted, official forecast of the Revenue Estimating Conference," Senators: Representatives: Joel T. Chaisson II Jim Tucker AMENDMENT NO. 2 Michael J. "Mike" Michot James R. Fannin On page 2, line 12, change "twenty-five percent" to "one-third" Lydia P. Jackson Eddie J. Lambert AMENDMENT NO. 3 SENATE BILL NO. 147— On page 2, at the beginning of line 14, insert "for the next three BY SENATORS CHAISSON AND JACKSON years after the ensuing year," A JOINT RESOLUTION Proposing to add Article VII, Section 10.3(C)(5) of the Constitution AMENDMENT NO. 4 of Louisiana, relative to the Budget Stabilization Fund; to On page 2, at the end of line 16, after "less." insert "Amounts which provide for deposits into the Budget Stabilization Fund in are not deposited into the fund in one fiscal year as provided in certain circumstances; to provide for the interruption of deposits this Paragraph shall be deposited into the fund in the subsequent into the Budget Stabilization Fund in certain circumstances; and fiscal year until the amount withdrawn or used is satisfied or to specify an election for submission of the proposition to until the balance in the fund reaches the maximum as provided electors and provide a ballot proposition. in Subparagraph C(4)(a). The resumption of these deposits shall not cease because of a subsequent withdrawal from the fund." Senator Chaisson moved that the Conference Committee Report be adopted. Respectfully submitted, Senators: Representatives: ROLL CALL Joel T. Chaisson II Jim Tucker Michael J. "Mike" Michot James R. Fannin The roll was called with the following result: Lydia P. Jackson Eddie J. Lambert YEAS SENATE BILL NO. 171— BY SENATORS CHAISSON AND JACKSON Mr. President Guillory Mount AN ACT Adley Heitmeier Murray To amend and reenact R.S. 39:94(C)(4)(b), relative to the Budget Alario Jackson Nevers Stabilization Fund; to provide for deposits into the Budget Appel Kostelka Perry Stabilization Fund in certain circumstances; to provide for the Broome LaFleur Peterson interruption of deposits into the Budget Stabilization Fund in Chabert Long Quinn certain circumstances; to provide for an effective date; and to Cheek Marionneaux Riser provide for related matters. Claitor Martiny Shaw Crowe McPherson Smith Senator Chaisson moved that the Conference Committee Report Donahue Michot Thompson be adopted. Dorsey Mills Walsworth Erdey Morrell Willard-Lewis ROLL CALL Gautreaux Morrish Total - 38 The roll was called with the following result: NAYS YEAS Total - 0 ABSENT Mr. President Guillory Mount Adley Heitmeier Murray Amedee Alario Jackson Nevers Total - 1 Appel Kostelka Perry Broome LaFleur Peterson The Chair declared the Conference Committee Report was Chabert Long Quinn adopted. Cheek Marionneaux Riser Claitor Martiny Shaw CONFERENCE COMMITTEE REPORT Crowe McPherson Smith Senate Bill No. 171 By Senator Chaisson Donahue Michot Thompson Dorsey Mills Walsworth June 23, 2011 Erdey Morrell Willard-Lewis Gautreaux Morrish To the Honorable President and Members of the Senate and to the Total - 38 Honorable Speaker and Members of the House of Representatives. NAYS Ladies and Gentlemen: Total - 0 ABSENT We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 171 by Senator Amedee Chaisson, recommend the following concerning the Engrossed bill: Total - 1 1. That the set of House Committee Amendments proposed by the The Chair declared the Conference Committee Report was House Committee on Appropriations and adopted by the House adopted. of Representatives on June 16, 2011, be rejected. 2. That the following amendments to the Engrossed bill be adopted:

1064 35th DAY'S PROCEEDINGS Page 69 SENATE June 23, 2011

Message from the House AMENDMENT NO. 4 On page 1, between lines 15 and 16, insert the following: ADOPTION OF "ARTICLE VII. REVENUE AND FINANCE CONFERENCE COMMITTEE REPORT PART I. GENERAL PROVISIONS * * * June 23, 2011 §4.1. Cigarette Tax Rates Section 4.1. To ensure revenue for the dedication provided To the Honorable President and Members of the Senate: for in Article VII, Section 10.8(C)(2)(c) of this constitution, the rate of the tax levied pursuant to R.S. 47:841(B)(3) shall not be I am directed to inform your honorable body that the House of less than the rate set forth in that provision as it exists on Representatives has adopted the Report of the Conference Committee January 1, 2012. on the disagreement to Senate Bill No. 169. * * *" Respectfully submitted, AMENDMENT NO. 5 ALFRED W. SPEER On page 3, between lines 7 and 8, insert the following: Clerk of the House of Representatives "(c) Beginning on July 1, 2012, after allocation of money to the Bond Security and Redemption Fund as provided in Article VII, Section 9(B) of this constitution, the state treasurer shall Reports of Committees, Resumed deposit in and credit to the Health Excellence Fund an amount equal to the revenues derived from the tax levied pursuant to The following reports of committees were received and read: R.S. 47:841(B)(3)." CONFERENCE COMMITTEE REPORT AMENDMENT NO. 6 Senate Bill No. 53 By Senator Alario On page 4, delete lines 11 and 12, and insert the following: "(C) Appropriations. (1)(a) Appropriations from the Health June 23, 2011 Excellence Fund, Education Excellence Fund, and TOPS Fund shall To the Honorable President and Members of the Senate and to the be limited to an annual" Honorable Speaker and Members of the House of Representatives. AMENDMENT NO. 7 Ladies and Gentlemen: On page 4, line 14, after "allocated" delete the remainder of the line We, the conferees appointed to confer over the disagreement AMENDMENT NO. 8 between the two houses concerning Senate Bill No. 53 by Senator On page 4, at the beginning of line 15, delete "fund" Alario, recommend the following concerning the Reengrossed bill: AMENDMENT NO. 9 On page 4, between lines 21 and 22, insert the following: 1. That the House Committee Amendments Nos. 1 and 2 proposed "(b)(i) For Fiscal Year 2011-2012, appropriations from the by the House Committee on Appropriations and adopted by the Health Excellence Fund shall be limited to an annual amount not House on June 16, 2011 be adopted. to exceed the estimated aggregate annual earnings from interest, dividends, and realized capital gains on investment of the trust 2. That House Floor Amendments Nos. 1 and 2 proposed by and credited to the Health Excellence Fund as provided by Representative Simon and adopted by the House on June 20, Subsubparagraph (A)(2)(b) of this Section and as recognized by 2011 be rejected. the Revenue Estimating Conference. (ii) For Fiscal Year 2012-2013, and each fiscal year 3. That House Floor Amendments Nos. 1, 2, 3, and 4 proposed by thereafter, appropriations from the Health Excellence Fund shall Representative Tim Burns and adopted by the House on June 20, be limited to an annual amount not to exceed the estimated 2011 be rejected. aggregate annual earnings from interest, dividends, and realized capital gains on investment of the trust and credited to the 4. That House Floor Amendments Nos. 1, 2, 3, 4, and 5 proposed Health Excellence Fund as provided by Subsubparagraph by Representative Ritchie and adopted by the House on June 20, (A)(2)(b) of this Section and as recognized by the Revenue 2011 be rejected. Estimating Conference and the amount of proceeds credited to 5. That the following amendments to the reengrossed bill be and deposited into the Health Excellence Fund as provided by adopted: Subsubparagraph (A)(2)(c) of this Section." AMENDMENT NO. 1 AMENDMENT NO. 10 On page 1, line 2, after "and (4)," delete the remainder of the line, On page 4, line 22, change "(b)" to "(c)" delete line 3, and insert the following: "and (C)(1) and to add Article AMENDMENT NO. 11 VII, Section 4.1 of the Constitution of Louisiana, all relative to the On page 5, delete line 24, and insert the following: "To dedicate dedication of certain tobacco proceeds; to provide relative to the funds for the TOPS program relative to the portion of the monies Millennium Trust, the Health Excellence" deposited in and credited to" AMENDMENT NO. 2 On page 1, at the end of line 4, insert "deposit of certain tobacco AMENDMENT NO. 12 proceeds into the Health Excellence Fund; to provide relative to the On page 5, line 25, change "Settlement" to "Settlement, to provide" rate of tax levied on certain tobacco products which revenues AMENDMENT NO. 13 generated therefrom are dedicated to the Health Excellence Fund; to On page 6, line 1, change "institutions;" to "institutions; to provide provide for the use of monies in the Health Excellence Fund; to relative to the rate of tax on certain tobacco products and beginning provide for the" July 1, 2012, to dedicate such tobacco revenues to the Health Excellence Fund to be used for the purposes of the fund, including AMENDMENT NO. 3 providing for the optimal development of Louisiana's children On page 1, line 14, after "(C)(1)" and before "of the" insert "and to through the provision of appropriate health care and providing health add Article VII, Section 4.1" care initiatives through innovation in advanced health care sciences;"

1065 Page 70 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

AMENDMENT NO. 14 CONFERENCE COMMITTEE REPORT On page 6, line 2, after "to" delete the remainder of the line and insert Senate Bill No. 52 By Senator Alario "the Health Excellence Fund, the Education Excellence Fund, and the TOPS Fund." June 23, 2011 AMENDMENT NO. 15 To the Honorable President and Members of the Senate and to the On page 6, at the end of line 3, change "(C)(1))" to "(C)(1) and adds Honorable Speaker and Members of the House of Representatives. Article VII, Section 4.1)" Ladies and Gentlemen: Respectfully submitted, Senators: Representatives: We, the conferees appointed to confer over the disagreement Joel T. Chaisson II Jim Tucker between the two houses concerning Senate Bill No. 52 by Senator John A. Alario, Jr. Jane H. Smith Alario, recommend the following concerning the Reengrossed bill: Lydia P. Jackson Harold L. Ritchie 1. That the House Committee Amendments Nos. 1 and 2 proposed SENATE BILL NO. 53— by the House Committee on Appropriations and adopted by the BY SENATORS ALARIO, AMEDEE AND THOMPSON AND House on June 16, 2011 be adopted. REPRESENTATIVES JANE SMITH, ARNOLD, AUBERT, AUSTIN BADON, BOBBY BADON, BILLIOT, BROSSETT, HENRY BURNS, CARMODY, CHANEY, DOWNS, ELLINGTON, FOIL, GUINN, HARDY, 2. That House Floor Amendments Nos. 1, 2, 3, 4, 5, and 6 HENDERSON, HINES, HOFFMANN, SAM JONES, KATZ, LEGER, LIGI, proposed by Representative Ritchie and adopted by the House LOPINTO, MORENO, NOWLIN, RITCHIE, PATRICIA SMITH, ST. GERMAIN, TUCKER, WILLIAMS AND WILLMOTT on June 20, 2011 be rejected. A JOINT RESOLUTION Proposing to amend Article VII, Section 10.8(A)(1)(c), (A)(2), (3), 3. That the following amendments to the reengrossed bill be and (4), and (C)(1) of the Constitution of Louisiana, all relative adopted: to the Millennium Trust, the Health Excellence Fund, the Education Excellence Fund, and the TOPS Fund; to provide for AMENDMENT NO. 1 the allocation of interest to the Health Excellence Fund, the On page 1, at the end 2, insert the following: "dedication of certain Education Excellence Fund, and the TOPS Fund; to provide for tobacco proceeds; to provide relative to the" the dedication of certain proceeds from the Settlement Agreement to the TOPS Fund; to provide for the deposit, AMENDMENT NO. 2 transfer, or credit of certain Settlement Agreement proceeds On page 1, line 4, after "Fund;" and before "to provide" insert "to received by the state to the TOPS Fund; and to specify an provide for the deposit of certain tobacco proceeds into the Health election for submission of the proposition to electors and Excellence Fund; to provide for the use of monies in the Health provide a ballot proposition. Excellence Fund;" Senator Alario moved that the Conference Committee Report be AMENDMENT NO. 3 adopted. On page 2, between lines 28 and 29, insert the following: "(3) Beginning July 1, 2012, after allocation of money to the Bond Security and Redemption Fund as provided in Article VII, ROLL CALL Section 9(B) of the Constitution of Louisiana, the treasurer shall deposit in and credit to the Health Excellence Fund the revenues The roll was called with the following result: derived from the tax imposed by R.S. 47:841(B)(3)." YEAS AMENDMENT NO. 4 On page 3, delete lines 28 and 29 and insert following: Mr. President Guillory Mount "A.(1) Appropriations from the Health Excellence Fund, the Adley Heitmeier Murray Education Excellence Fund, and the TOPS Fund shall be limited to Alario Jackson Nevers an annual amount not to" Appel Kostelka Perry Broome LaFleur Peterson AMENDMENT NO. 5 Chabert Long Quinn On page 4, line 2, delete "to each fund" Cheek Marionneaux Riser Claitor Martiny Shaw AMENDMENT NO. 6 Crowe McPherson Smith On page 4, between lines 13 and 14, insert the following: Donahue Michot Thompson "(2)(a) For Fiscal Year 2011-2012 appropriations from the Dorsey Mills Walsworth Health Excellence Fund shall be limited to an annual amount not Erdey Morrell Willard-Lewis to exceed the estimated aggregate annual earnings from interest, Gautreaux Morrish dividends, and realized capital gains on investment of the trust Total - 38 and credited to the Health Excellence Fund as provided by R.S. NAYS 39:98.1(B)(2) and as recognized by the Revenue Estimating Conference. Total - 0 (b) For Fiscal Year 2012-2013, and each fiscal year ABSENT thereafter, appropriations from the Health Excellence Fund shall be limited to an annual amount not to exceed the estimated Amedee aggregate annual earnings from interest, dividends, and realized Total - 1 capital gains on investment of the trust and credited to the Health Excellence Fund as provided by R.S. 39:98.1(B)(2) and as The Chair declared the Conference Committee Report was recognized by the Revenue Estimating Conference and the adopted. amount of proceeds credited to and deposited into the Health Excellence Fund as provided by R.S. 39:98.1(B)(3)." AMENDMENT NO. 7 On page 4, at the beginning of line 14, change "(2)" to "(3)"

1066 35th DAY'S PROCEEDINGS Page 71 SENATE June 23, 2011

AMENDMENT NO. 8 Message from the House On page 5, line 7, change "(3)" to "(4)" ADOPTION OF AMENDMENT NO. 9 CONFERENCE COMMITTEE REPORT On page 5, line 15, after "Section 10.8" and before "of the" insert "and the addition of Article VII, Section 4.1" June 23, 2011 AMENDMENT NO. 10 To the Honorable President and Members of the Senate: On page 5, at the end of line 16, change "is" to "are" I am directed to inform your honorable body that the House of AMENDMENT NO. 11 Representatives has adopted the Report of the Conference On page 5, line 18, change "becomes" to "and addition become" Committee on the disagreement to Senate Bill No. 147. Respectfully submitted, Respectfully submitted, Senators: Representatives: ALFRED W. SPEER Joel T. Chaisson II Jim Tucker Clerk of the House of Representatives John A. Alario, Jr. Jane H. Smith Lydia P. Jackson Harold L. Ritchie Message from the House SENATE BILL NO. 52— BY SENATORS ALARIO, AMEDEE AND THOMPSON AND ADOPTION OF REPRESENTATIVE JANE SMITH CONFERENCE COMMITTEE REPORT AN ACT To amend and reenact R.S. 39:98.1(A)(3), (B), (C), and (D) and June 23, 2011 98.3(A), all relative to the Millennium Trust, the Health Excellence Fund, the Education Excellence Fund, and the TOPS To the Honorable President and Members of the Senate: Fund; to provide for the allocation of interest to the Health Excellence Fund, the Education Excellence Fund, and the TOPS I am directed to inform your honorable body that the House of Fund; to provide for the dedication of certain proceeds from the Representatives has adopted the Report of the Conference Settlement Agreement to the TOPS Fund; to provide for the Committee on the disagreement to Senate Bill No. 171. deposit, transfer, or credit of certain Settlement Agreement proceeds received by the state to the TOPS Fund; to provide for Respectfully submitted, the uses of monies in the fund; and to provide for related ALFRED W. SPEER matters. Clerk of the House of Representatives Senator Alario moved that the Conference Committee Report be Message from the House adopted. RELATIVE TO CONSIDERATION ROLL CALL AFTER 57TH CALENDAR DAY The roll was called with the following result: June 23, 2011 YEAS To the Honorable President and Members of the Senate: Mr. President Guillory Mount I am directed to inform your honorable body that the House, by Adley Heitmeier Murray a record vote of two-thirds of its elected members, has adopted a Alario Jackson Nevers motion to allow the Senate to consider House Bill No. 455 on Third Appel Kostelka Perry Reading and Final Passage after the 57th calendar day. Broome LaFleur Peterson Chabert Long Quinn Respectfully submitted, Cheek Marionneaux Riser ALFRED W. SPEER Claitor Martiny Shaw Clerk of the House of Representatives Crowe McPherson Smith Donahue Michot Thompson Rules Suspended Dorsey Mills Walsworth Erdey Morrell Willard-Lewis Senator Chabert asked for and obtained a suspension of the rules Gautreaux Morrish to take up at this time: Total - 38 NAYS House Bills and Joint Resolutions on Total - 0 Third Reading and Final Passage ABSENT HOUSE BILL NO. 455— BY REPRESENTATIVE HARRISON Amedee AN ACT Total - 1 To enact R.S. 47:1508(B)(29), relative to the Department of Revenue; to provide with respect to the confidentiality of The Chair declared the Conference Committee Report was taxpayer records; to authorize the sharing of information adopted. relating to certain postsecondary education and employment information; and to provide for related matters. The bill was read by title. Senator Chabert moved the final passage of the bill.

1067 Page 72 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

ROLL CALL Donahue Mills Quinn Total - 15 The roll was called with the following result: ABSENT YEAS Amedee Total - 1 Mr. President Kostelka Nevers The Chair declared that the Senate refused to grant the motion Adley LaFleur Perry th Alario Long Peterson to allow the House to consider Senate Bill No. 259 after the 57 Chabert Marionneaux Quinn calendar day. Cheek Martiny Riser Crowe McPherson Shaw Message from the House Erdey Michot Smith Gautreaux Mills Thompson ADOPTION OF Guillory Morrell Willard-Lewis CONFERENCE COMMITTEE REPORT Heitmeier Morrish Jackson Mount June 23, 2011 Total - 31 NAYS To the Honorable President and Members of the Senate: Murray I am directed to inform your honorable body that the House of Total - 1 Representatives has adopted the Report of the Conference ABSENT Committee on the disagreement to Senate Bill No. 53. Amedee Claitor Walsworth Respectfully submitted, Appel Donahue ALFRED W. SPEER Broome Dorsey Clerk of the House of Representatives Total - 7 Message from the House The Chair declared the bill was passed and ordered it returned to the House. Senator Chabert moved to reconsider the vote by which ADOPTION OF the bill was passed and laid the motion on the table. CONFERENCE COMMITTEE REPORT Motion to Consider June 23, 2011 Senator Marionneaux moved the adoption of a motion to allow To the Honorable President and Members of the Senate: the House to consider Senate Bill No. 259 on Third Reading and Final Passage, after 6:00 o'clock P.M. on the 57th calendar day. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference SENATE BILL NO. 259— Committee on the disagreement to Senate Bill No. 52. BY SENATOR MARIONNEAUX AN ACT Respectfully submitted, To enact R.S. 47:32(D), relative to income taxes; to phase out the ALFRED W. SPEER taxes on personal and corporate income; to provide for the Clerk of the House of Representatives related matter of insuring that the phase-out of income tax revenue is offset with a reduction of expenditures by requiring the governor and the commissioner of administration to present Rules Suspended to the legislature a program by a certain date to implement or propose the implementation of certain budget-cutting actions by Senator Broome asked for and obtained a suspension of the rules administrative action, adoption of rules and regulations, and to take up at this time: proposed legislation; to provide for an effective date; and to provide for related matters. Introduction of Senate Resolutions Senator Broome asked for and obtained a suspension of the rules ROLL CALL to introduce and read Senate Resolutions a first and second time. The roll was called with the following result: SENATE RESOLUTION NO. 165 BY SENATOR BROOME YEAS A RESOLUTION BE IT RESOLVED by the Senate of the State of Louisiana that a Adley Heitmeier Peterson committee of five be appointed by the President of the Senate Broome Jackson Riser to serve with a like committee from the House of Chabert Kostelka Shaw Representatives to notify the Governor that the Legislature of Cheek LaFleur Smith the State of Louisiana has completed its labors and is now ready Crowe Marionneaux Thompson to adjourn sine die. Dorsey McPherson Walsworth Erdey Morrell Willard-Lewis On motion of Senator Broome the resolution was read by title Gautreaux Murray and adopted. Total - 23 NAYS In compliance with the resolution the President of the Senate appointed the following committee: Mr. President Guillory Morrish Alario Long Mount Senators Broome, Appel Martiny Nevers Cheek, Claitor Michot Perry Jackson,

1068 35th DAY'S PROCEEDINGS Page 73 SENATE June 23, 2011

Quinn, Appel Long Quinn Mount, Broome Marionneaux Riser Dorsey, Chabert Martiny Shaw Peterson and Cheek McPherson Smith Willard-Lewis Claitor Michot Thompson Donahue Mills Walsworth SENATE RESOLUTION NO. 166 Dorsey Morrell Willard-Lewis BY SENATOR BROOME Erdey Morrish A RESOLUTION Gautreaux Mount BE IT RESOLVED by the Senate of the State of Louisiana that a Total - 34 committee of five be appointed by the President of the Senate to NAYS notify the House of Representatives that the Senate has completed its labors and is now ready to adjourn sine die. Guillory Jackson Total - 2 On motion of Senator Broome, the resolution was read by title ABSENT and adopted. Amedee Crowe Peterson In compliance with the resolution the President of the Senate Total - 3 appointed the following Committee: The Chair declared that the motion to allow the House to Senators Perry, consider Senate Bill No. 259 after 6:00 o'clock P.M. on the 57th Mills, calendar day was adopted and the bill may be considered. Peterson, Morrell and Privilege Report of the Committee on Shaw. Senate and Governmental Affairs Reports of Committees ENROLLMENTS The committee to notify the Governor that the Senate had completed its labors and was ready to adjourn sine die returned and Senator Kostelka, Chairman on behalf of the Committee on reported it had performed that duty. The President of the Senate Senate and Governmental Affairs, submitted the following report: thanked the Committee and discharged it. June 23, 2011 The committee to notify the House of Representatives that the Senate had completed its labors and was ready to adjourn sine die To the President and Members of the Senate: returned and reported it had performed that duty. The President of the Senate thanked the committee and discharged it. I am directed by your Committee on Senate and Governmental Affairs to submit the following report: Committee from the House of Representatives The following Senate Bills have been properly enrolled: SENATE BILL NO. 73— A committee from the House of Representatives appeared before BY SENATOR MORRISH the Bar of the Senate and informed the Senate that the House of AN ACT Representatives was ready to adjourn sine die. To amend and reenact R.S. 56:435.1.1, relative to oyster harvesting; to provide for oyster harvesting in Calcasieu Lake; to provide Motion to Consider for harvest limits; to provide for the issuance of certain permits; to authorize rulemaking authority; to provide terms, conditions, Senator Martiny moved the adoption of a motion to allow the and penalties; and to provide for related matters. House to consider Senate Bill No. 259 on Third Reading and Final Passage, after 6:00 o'clock P.M. on the 57th calendar day. SENATE BILL NO. 199— BY SENATOR CLAITOR AND REPRESENTATIVE GREENE SENATE BILL NO. 259— AN ACT BY SENATOR MARIONNEAUX To enact R.S. 33:9097.12, relative to crime prevention districts; to AN ACT create the Jefferson Place/Bocage Crime Prevention and To enact R.S. 47:32(D), relative to income taxes; to phase out the Improvement District in East Baton Rouge Parish; to provide taxes on personal and corporate income; to provide for the for the powers and duties of the district and its board of related matter of insuring that the phase-out of income tax commissioners; to provide for a parcel fee; to provide with revenue is offset with a reduction of expenditures by requiring respect to termination of the district; and to provide for related the governor and the commissioner of administration to present matters. to the legislature a program by a certain date to implement or propose the implementation of certain budget-cutting actions by Respectfully submitted, administrative action, adoption of rules and regulations, and ROBERT W. "BOB" KOSTELKA proposed legislation; to provide for an effective date; and to Chairman provide for related matters. The foregoing Senate Bills were signed by the President of the ROLL CALL Senate. The roll was called with the following result: YEAS Mr. President Heitmeier Murray Adley Kostelka Nevers Alario LaFleur Perry

1069 Page 74 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

Privilege Report of the Committee on SENATE CONCURRENT RESOLUTION NO. 97— BY SENATOR JACKSON Senate and Governmental Affairs A CONCURRENT RESOLUTION To express the sincere and heartfelt condolences of the Legislature ENROLLMENTS of Louisiana upon the death of Shreveport businessman, Alvin B. "Al" Kessler, and to commend a life well spent in service to Senator Kostelka, Chairman on behalf of the Committee on his community and to note the proud legacy he leaves to the Senate and Governmental Affairs, submitted the following report: state of Louisiana. June 23, 2011 SENATE CONCURRENT RESOLUTION NO. 98— BY SENATOR MORRISH AND REPRESENTATIVE GUINN To the President and Members of the Senate: A CONCURRENT RESOLUTION To express the sincere and heartfelt condolences of the Legislature I am directed by your Committee on Senate and Governmental of Louisiana upon the death of Arthur Wesley Eastman. Affairs to submit the following report: SENATE CONCURRENT RESOLUTION NO. 99— BY SENATOR SMITH AND REPRESENTATIVES ARMES, DANAHAY, The following Senate Concurrent Resolutions have been GEYMANN, HILL AND HOWARD properly enrolled: A CONCURRENT RESOLUTION To commend and congratulate Beauregard Parish Assessor Bobby SENATE CONCURRENT RESOLUTION NO. 88— Cudd upon his retirement on December 31, 2012, after thirty-six BY SENATOR ADLEY years of service as assessor, chief deputy, and deputy assessor. A CONCURRENT RESOLUTION To urge and request the Board of Regents to work with the Board of SENATE CONCURRENT RESOLUTION NO. 100— Supervisors of Community and Technical Colleges to study the BY SENATOR MCPHERSON AND REPRESENTATIVE ST. GERMAIN feasibility of offering community college services to the greater AND SENATOR AMEDEE north central Louisiana area, and to determine how the state can A CONCURRENT RESOLUTION best meet the educational needs of students and the economic To commend Charles R. "Charlie" St. Romain for his twenty-eight and workforce development needs of this region of the state. years of distinguished service to the state of Louisiana and to congratulate him on the occasion of his retirement. SENATE CONCURRENT RESOLUTION NO. 90— BY SENATOR BROOME Respectfully submitted, A CONCURRENT RESOLUTION ROBERT W. "BOB" KOSTELKA To commend IBM upon its centennial anniversary celebration. Chairman SENATE CONCURRENT RESOLUTION NO. 91— The foregoing Senate Concurrent Resolutions were signed by BY SENATOR MCPHERSON AND REPRESENTATIVE HAZEL the President of the Senate. A CONCURRENT RESOLUTION To commend Dr. Arnold Task on his retirement as Rabbi of the Gemiluth Chassodim Jewish Temple. Message to the Governor SENATE CONCURRENT RESOLUTION NO. 92— SIGNED SENATE BILLS BY SENATOR MORRELL A CONCURRENT RESOLUTION June 23, 2011 To commend Reverend Fred Luter Jr. of Franklin Avenue Baptist Church, on being elected vice president of the Southern Baptist To the Honorable Governor of the State of Louisiana: Convention. The President of the Senate and the Speaker of the House of SENATE CONCURRENT RESOLUTION NO. 94— Representatives have signed the following Senate Bills: BY SENATOR MORRISH AND REPRESENTATIVE GUINN A CONCURRENT RESOLUTION SENATE BILL NO. 67— To express the sincere and heartfelt condolences of the Legislature of BY SENATOR BROOME AND REPRESENTATIVE BISHOP Louisiana upon the death of Louise Martin Breedlove. AN ACT To amend and reenact R.S. 17:416(A)(1)(c)(iii) and (v), (2)(a) and SENATE CONCURRENT RESOLUTION NO. 96— (b), (3)(a)(i), (vii) and (xvi), and (C)(1), and to enact R.S. BY SENATOR MCPHERSON A CONCURRENT RESOLUTION 17:416(A)(1)(c)(viii), 416.21, and 3996(B)(13), relative to the To urge and request the Governor's Office of Coastal Activities and discipline of students; to provide for the discipline of certain the office of coastal protection and restoration to support the public school students upon removal from a classroom; to establishment of a state seashore and the restoration of the provide for implementation of certain disciplinary measures; to habitat of Elmer's Island, Fourchon Beach, and Caminada require city, parish, and other local public school boards to Headland, as recompense for damages to natural resources adopt certain rules relative to suspensions; to require such caused by the Deepwater Horizon oil spill, and requests that school boards to publish student discipline policies and other such recompense be taken under consideration by the National specified information on their websites; to provide relative to Oceanic and Atmospheric Administration in developing the in-school and out-of-school suspensions for certain violations; programmatic environment impact statement for the national to provide relative to expulsion hearings; to provide for resources damage assessment. definitions; and to provide for related matters. SENATE BILL NO. 135— SENATE CONCURRENT RESOLUTION NO. 73— BY SENATOR CLAITOR BY SENATOR GAUTREAUX AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 47:6015 and to enact R.S. 47:6038 and To urge and request the Board of Regents to work with the Board of R.S. 51:2306, relative to tax credits; to make changes in the Supervisors of Community and Technical Colleges to study the calculation and administration of the research and development two-year college services offered to the greater south central tax credit; to provide for a limitation on the receipt of other tax Louisiana area, and to determine how the state can best meet the benefits and incentives; to require reports by the secretary of the educational needs of students and the economic and workforce Department of Economic Development; and to provide for development needs of this region of the state. related matters.

1070 35th DAY'S PROCEEDINGS Page 75 SENATE June 23, 2011

SENATE BILL NO. 188— employees; to provide for effectiveness; and to provide for BY SENATOR BROOME related matters. AN ACT To enact R.S. 46:2911(B)(21), relative to the Council on the Status SENATE BILL NO. 41— of Grandparents Raising Grandchildren; to provide for the BY SENATOR ALARIO membership of the council; and to provide for related matters. AN ACT To amend and reenact R.S. 47:342(3)(b), relative to the occupational SENATE BILL NO. 225— license tax; to define contractor for purposes of the occupational BY SENATOR MOUNT AND REPRESENTATIVES BALDONE, BARRAS, license tax in certain parishes; to provide continued TIM BURNS, CARMODY, FANNIN, GUINN, HARRISON, HOWARD, LABRUZZO, LANDRY, LIGI, GARY SMITH, ST. GERMAIN, TUCKER, effectiveness; and to provide for related matters. WHITE AND WILLMOTT AN ACT SENATE BILL NO. 80— To amend and reenact R.S. 9:5557 and to enact R.S. 9:5165, relative BY SENATOR NEVERS AND REPRESENTATIVE AUSTIN BADON to mortgages; to provide relative to release and cancellation of AN ACT mortgages under certain circumstances; to provide certain To amend and reenact R.S. 36:642(C)(1), 643, 645(A)(5), 646, 648, procedures, terms, conditions, requirements, application and and 649, to enact R.S. 36:648.1, to repeal R.S. 17:23 and effects; to provide certain time periods; to provide for recovery Chapter 34 of Title 17 of the Louisiana Revised Statutes of of certain damages, fees, and costs under certain circumstances; 1950, comprised of R.S. 17:3781 through 3784, and to repeal to provide for the obligation to grant releases of mortgages; to R.S. 36:647, relative to the Department of Education; to provide provide for limitations; and to provide for related matters. relative to the offices within the department and their functions; to provide relative to the titles of the officers of the department; SENATE BILL NO. 42— to provide relative to the appointment and duties of the deputy BY SENATOR WALSWORTH AND REPRESENTATIVE LITTLE superintendent of education; to remove provisions relative to the AN ACT purposes and functions of certain offices; to remove duplicative To amend and reenact Paragraph (6) of Section 5 of Act No. 253 of and outdated provisions; to delete provisions relative to the the 1952 Regular Session of the Legislature, as amended by Act establishment, governance, programs, and services of the No. 540 of the 1954 Regular Session of the Legislature, Act No. regional education service centers; and to provide for related 16 of the 1968 1st Extraordinary Session of the Legislature, and matters. Act No. 623 of the 2010 Regular Session of the Legislature and Paragraph (15) of Section 5 of Act No. 253 of the 1952 Regular SENATE BILL NO. 118— Session of the Legislature, as amended by Act No. 623 of the BY SENATOR MILLS 2010 Regular Session of the Legislature, relative to Bastrop; to AN ACT provide relative to the acquisition and alienation of property, To enact R.S. 33:2740.40, relative to St. Martin Parish; to create the including the removal of "quick take" expropriation authority St. Martinville Downtown Development District within the and authority to exchange property; to provide relative to the parish; to provide relative to the boundaries, purpose, and acquisition and operation of utilities including the types of powers and duties of the district; to provide relative to district utility property that may be acquired and operated by the city funding, including the authority to levy taxes; and to provide for and the removal of "quick take" expropriation authority with related matters. respect to utility property; to require voter approval of contracts for erection, purchase, or maintenance and operation of utilities; SENATE BILL NO. 119— BY SENATOR PERRY and to provide for related matters. AN ACT SENATE BILL NO. 207— To amend and reenact R.S. 41:1217.1(B) and R.S. 56:30.3(B) and to BY SENATOR MOUNT AND REPRESENTATIVES AUBERT, AUSTIN enact R.S. 56:799.7, relative to leases of public lands; to provide BADON, BALDONE, BARROW, BROSSETT, BURRELL, CARMODY, for certain provisions regarding leases on public lands; to DANAHAY, DIXON, GISCLAIR, GUINN, HARDY, HARRISON, HAZEL, exempt lands administered, controlled or managed by the HENSGENS, HINES, HUTTER, ROSALIND JONES, LABRUZZO, LEBAS, LIGI, LORUSSO, NORTON, RICHARD, SMILEY, ST. GERMAIN, STIAES Department of Wildlife and Fisheries from certain restrictions AND WILLIAMS on public leases; to provide for terms of a lease transferred to AN ACT the state from another party; to provide terms, conditions, and To enact Part XLII of Chapter 5 of Title 40 of the Louisiana Revised requirements; and to provide for related matters. Statutes of 1950, to be comprised of R.S. 40:1300.21 through 1300.23, relative to Medicaid; to require the Department of SENATE BILL NO. 120— Health and Hospitals to submit an annual report to the BY SENATOR MURRAY legislature on the Coordinated Care Network Medicaid AN ACT initiative; to provide for termination of legislative authority; and To amend and reenact the heading of Part V of Chapter 16 of Title to provide for related matters. 25 of the Louisiana Revised Statutes of 1950, and R.S. 25:796, 797(A)(5) and (B), 798(1) and (3), 799(A)(1), (B), (C)(1)(b), SENATE BILL NO. 266— (Substitute of Senate Bill No. 183 by (g), (j), and (k), (D)(2)(b), (F), (I), and (K)(2) and to repeal R.S. Senator Appel) 25:799(J)(3), relative to the French Quarter-Marigny Historic BY SENATORS APPEL AND MURRAY AND REPRESENTATIVES Area Management District; to provide relative to the name, ARNOLD, BOBBY BADON, BILLIOT, BROSSETT, HENRY BURNS, TIM boundaries, purpose, powers, governance, and funding of the BURNS, CARTER, HARDY, HINES, HOWARD, LIGI, LORUSSO, POPE, RICHARDSON, SEABAUGH, SMILEY, JANE SMITH, TEMPLET, TUCKER district; to remove authority for special ad valorem tax and AND WILLMOTT parcel fee; to provide for the creation of subdistricts; and to AN ACT provide for related matters. To amend and reenact R.S. 17:3217, to enact R.S. 17:3230 and Part III-A of Chapter 26 of Title 17 of the Louisiana Revised Statutes SENATE BILL NO. 122— of 1950, to be comprised of R.S. 17:3241, and to repeal R.S. BY SENATOR AMEDEE 17:3215(2), relative to postsecondary education; to provide for AN ACT the transfer of the University of New Orleans to the University To amend and reenact R.S. 33:1236(30)(b)(i), (iii), (iv), and (vi), of Louisiana System; to provide relative to the transfer of the relative to the powers of local governing authorities; to facilities, resources, funds, obligations, and functions of the authorize the governing authority of Ascension Parish to require institution and related foundations; to provide for the transition and compel property owners to remove debris, wrecked or used responsibilities of the impacted institution and management motor vehicles, or any other discarded or abandoned items on boards and the division of administration; to provide for their property; to authorize the governing authority to adopt cooperative agreements; to provide relative to accreditation ordinances placing any cost incurred for removal of such debris issues; to provide relative to funding; to provide relative to or items on the ad valorem tax bills of the parish; to authorize

1071 Page 76 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

a collection fee for the sheriff of such parish; to provide relative SENATE BILL NO. 176— to any action brought to contest the placing of such costs on the BY SENATORS HEITMEIER, MILLS AND NEVERS tax bills; and to provide for related matters. AN ACT To enact Part LXX of Chapter 5 of Title 40 of the Louisiana Revised SENATE BILL NO. 150— Statutes of 1950, to be comprised of R.S. 40:1300.331, and Part BY SENATOR MARTINY LXXI of Chapter 5 of Title 40 of the Louisiana Revised Statutes AN ACT of 1950, to be comprised of R.S. 40:1300.341, relative to To amend and reenact R.S. 44:9(A)(4), relative to expungement of Medicaid; to provide for an upper payment limit financing arrest records in misdemeanor and felony cases; to authorize the mechanism for certain health care providers; to provide for rules clerk of court to collect the expungement processing fee; to and regulations; to provide for cooperative endeavor agreements provide for remittance of the fee; and to provide for related for nonstate governmental hospitals; and to provide for related matters. matters. SENATE BILL NO. 152— SENATE BILL NO. 189— BY SENATOR MICHOT BY SENATORS CHEEK, DONAHUE, ERDEY, JACKSON, MICHOT, AN ACT MOUNT AND NEVERS AND REPRESENTATIVES ABRAMSON, ARNOLD, AUSTIN BADON, BALDONE, BARROW, BROSSETT, To enact R.S. 37:1285(A)(32), relative to the Louisiana State Board BURFORD, HENRY BURNS, TIM BURNS, DOERGE, GISCLAIR, GUINN, of Medical Examiners; to provide for advertisement HARRISON, HAZEL, HENRY, HILL, HINES, HOWARD, MICHAEL requirements by physicians; to provide for causes for which the JACKSON, JOHNSON, KATZ, LABRUZZO, LEBAS, LEGER, LIGI, LORUSSO, MONTOUCET, MORENO, POPE, RICHARD, SCHRODER, board may refuse to issue, or may suspend or revoke, any license SIMON, GARY SMITH, JANE SMITH, ST. GERMAIN, TEMPLET, or permit, or impose probationary or other restrictions on the THIBAUT, WHITE AND WILLMOTT license of a physician; and to provide for related matters. AN ACT To enact Part XXXVII-A of Chapter 5 of Title 40 of the Louisiana SENATE BILL NO. 182— Revised Statutes of 1950, to be comprised of R.S. 40:1299.181 BY SENATORS THOMPSON AND CROWE through 1299.185, relative to concussions and head injuries; to AN ACT provide for definitions; to provide for concussion education To enact R.S. 14:405, relative to offenses affecting law enforcement; requirements; to provide for the removal of youth athletes from to prohibit certain inmates from establishing an account on any competition upon sustaining a concussion; to provide for Internet-based social networking website; to provide for requirements which must be satisfied for a youth athlete to penalties; and to provide for related matters. return to play after sustaining a concussion or head injury; to provide for the dissemination of concussion information by the SENATE BILL NO. 261— Department of Health and Hospitals; and to provide for related BY SENATOR CHAISSON AN ACT matters. To enact R.S. 38:1607(C), relative to St. Charles Parish; to provide SENATE BILL NO. 205— that the St. Charles Parish Council may replace the board of BY SENATOR GUILLORY commissioners of the Sunset Drainage District as the governing AN ACT authority of the district by ordinance; to provide for To enact R.S. 37:1226.3, relative to prescription drugs; to provide for effectiveness; and to provide for related matters. exchanges and re-dispensing in pharmacies under the authority of the Department of Public Safety and Corrections; to provide SENATE BILL NO. 38— for limitation of liability; to provide for the authority to BY SENATOR ERDEY AN ACT promulgate rules and regulations; and to provide for related To amend and reenact R.S. 42:808(E), relative to eligibility in group matters. programs; to provide coverage for a developmentally disabled SENATE BILL NO. 232— dependent of a classified or unclassified state civil service BY SENATOR CHEEK employee by life, health or other programs sponsored by the AN ACT Office of Group Benefits under certain circumstances; and to To amend and reenact R.S. 15:544 (D)(1), (2), (3)(e), (4)(a) and (b) provide for related matters. and to enact Chapter 3-C of Title 15 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 15:555 and 556, SENATE BILL NO. 81— relative to sex offenses; to provide for notification and BY SENATORS MILLS, ALARIO, CHEEK, LAFLEUR, LONG, MICHOT, MURRAY AND NEVERS AND REPRESENTATIVES ABRAMSON, registration of offenders; to create a sexual assault task force ANDERS, ARMES, ARNOLD, AUSTIN BADON, BOBBY BADON, and provide for the membership, and powers, duties, and BALDONE, BARRAS, BARROW, BROSSETT, BURFORD, HENRY functions of the task force; to provide for a termination date of BURNS, TIM BURNS, BURRELL, CARMODY, CHAMPAGNE, CHANEY, CONNICK, CORTEZ, CROMER, DIXON, DOERGE, DOWNS, EDWARDS, the task force; and to provide for related matters. ELLINGTON, FANNIN, GISCLAIR, GUILLORY, GUINN, HARRISON, HAZEL, HENRY, HILL, HOFFMANN, HOWARD, HUVAL, JOHNSON, SENATE BILL NO. 59— SAM JONES, KATZ, LABRUZZO, LANDRY, LEBAS, LEGER, LIGI, BY SENATORS DONAHUE, ALARIO, APPEL, BROOME, CHABERT, LITTLE, LOPINTO, LORUSSO, MCVEA, MONTOUCET, MORENO, CHEEK, CROWE, DORSEY, GUILLORY, HEITMEIER, JACKSON, NOWLIN, POPE, RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, LAFLEUR, LONG, MARTINY, MURRAY, NEVERS, PETERSON, QUINN, ROY, SMILEY, GARY SMITH, JANE SMITH, ST. GERMAIN, TALBOT, RISER, WALSWORTH AND WILLARD-LEWIS AND REPRESENTATIVES THIBAUT, TUCKER, WHITE, WILLIAMS AND WILLMOTT AUBERT, BARRAS, BARROW, BURRELL, CARTER, FOIL, GUILLORY, AN ACT HARDY, MICHAEL JACKSON, LAFONTA, LORUSSO, NORTON, To enact R.S. 3:266(23) and 284, relative to establishing a monetary PEARSON, SCHRODER, SIMON, ST. GERMAIN, TALBOT AND incentive program to promote purchases of Louisiana THIBAUT agricultural products; to authorize the development and AN ACT establishment of the Louisiana Buy Local Purchase Incentive To amend and reenact R.S. 17:7(5)(b) and to enact R.S. 17:416.21 Program Fund within the state treasury; to authorize an incentive and 3996(B)(28), relative to student behavior; to provide with payment for certain purchases of Louisiana agricultural products respect to the appropriate use of seclusion and physical restraint by certain restaurant establishments; to provide for the in response to the behavior of students with exceptionalities; to administration of the incentive payment; to provide with respect provide for definitions; to provide relative to rules, guidelines, to financing; to provide for definitions; to provide for certain and procedures; to provide for reporting and documentation; to requirements and termination of the program and fund; and to provide for parental notification; and to provide for related provide for related matters. matters.

1072 35th DAY'S PROCEEDINGS Page 77 SENATE June 23, 2011

SENATE BILL NO. 271— (Substitute of Senate Bill No. 229 by premiums for individuals purchasing such service credit; to Senator Marionneaux) provide for an effective date; and to provide for related matters. BY SENATORS MARIONNEAUX, ALARIO, AMEDEE, APPEL, BROOME, CHABERT, CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, SENATE BILL NO. 165— LAFLEUR, LONG, MARTINY, MICHOT, MILLS, MORRELL, MORRISH, BY SENATORS WALSWORTH, DORSEY, LAFLEUR, LONG AND MOUNT, MURRAY, NEVERS, PERRY, PETERSON, RISER, SHAW, NEVERS AND REPRESENTATIVES BURFORD, HENRY BURNS, TIM SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS AND BURNS, CHANEY, GISCLAIR, HOFFMANN, LANDRY, LIGI, LORUSSO, REPRESENTATIVES ARMES, AUBERT, AUSTIN BADON, BOBBY MONICA, RICHARDSON, SEABAUGH AND SMILEY BADON, BALDONE, BARRAS, BROSSETT, HENRY BURNS, BURRELL, AN ACT CORTEZ, DOERGE, DOVE, DOWNS, EDWARDS, FOIL, GISCLAIR, To enact R.S. 17:3351.16, relative to community and technical GUILLORY, HARRISON, HAZEL, HOFFMANN, HOWARD, LEBAS, LEGER, LIGI, LOPINTO, MCVEA, MORENO, NOWLIN, POPE, PUGH, colleges; to provide relative to increasing the availability and RICHARD, SIMON, SMILEY, JANE SMITH, ST. GERMAIN, THIBAUT, use of electronic and digital textbooks and other digital TUCKER, WHITE, WILLMOTT AND WOOTON instructional materials; to provide relative to the purchase of AN ACT electronic and digital textbooks and other digital instructional To enact R.S. 33:2201(B)(20), relative to law enforcement; to include materials and content, including student charges therefor; to state employees engaged in an investigation, serving an order of provide for rules; and to provide for related matters. the court, or collecting evidence of a possible violation of state law as law enforcement officers for whom certain benefits are SENATE BILL NO. 210— provided to surviving spouses and children in certain cases; and BY SENATOR MORRELL to provide for related matters. AN ACT To amend and reenact R.S. 47:854, relative to the intent and SENATE BILL NO. 40— purposes of the tax on tobacco; to exempt certain tobacco BY SENATORS MORRELL, ADLEY, HEITMEIER AND WILLARD-LEWIS products sampled at convention facilities during certain AND REPRESENTATIVES ABRAMSON, ARNOLD, AUSTIN BADON, BISHOP, BROSSETT, HENDERSON, LEGER, MORENO, STIAES AND conventions from the purposes of such tax; to provide for the TUCKER taxable periods in which the exemption applies; and to provide AN ACT for related matters. To amend and reenact R.S. 47:6021(A), (B)(1), (D)(2)(a)(i) and (b)(i), (H), the introductory paragraph of (I), (I)(2), (I)(6), and SENATE BILL NO. 242— (J) and to enact R.S. 47:6021(B)(6), (K) and (L) relative to BY SENATOR APPEL income tax credits; to provide income tax credits for certain AN ACT brownfields investors; to clarify the applicability of such credit To amend and reenact R.S. 14:141 and R.S. 39:1767 and R.S. to remediation of public lands; to provide for an effective date; 48:251.8, to enact R.S. 38:2192 and 2222 and R.S. 39:1557.1, and to provide for related matters. and to repeal R.S. 38:2196.1, R.S. 39:200(N) and 1493.1, and Part X of Chapter 17 of Subtitle III of Title 39 of the Louisiana SENATE BILL NO. 158— Revised Statutes of 1950, consisting of R.S. 39:1758, relative to BY SENATOR MURRAY public contracts; to provide for prohibited splitting of profits, AN ACT fees, and commissions; to provide with respect to recordation of To amend and reenact R.S. 13:2492(F), 2499, 2500.1(C), 2500.2, certain change orders, amendments, or other revisions to public 2500.3(C) and (D), and 2501, to enact R.S. 13:2495.1 and contracts; and to provide for related matters. 2496.4, and to repeal R.S. 13:2501.1(M), relative to courts and judicial procedure; to provide relative to the Municipal Court of SENATE BILL NO. 255— BY SENATOR WILLARD-LEWIS AND REPRESENTATIVES AUSTIN New Orleans; to provide relative to the senior and administrative BADON, BOBBY BADON, CARMODY, GISCLAIR, HARDY, LEGER, judge; to provide for a judicial administrator and judicial MONTOUCET, GARY SMITH AND PATRICIA SMITH expense fund; to provide relative to the payment of certain AN ACT operating expenses and costs; to provide relative to the To enact R.S. 47:6030.1, relative to tax credits; to grant an individual collection and remitting of certain costs, amounts, sums and income tax credit or the cost of purchase, installation, or funds; to provide certain terms, conditions, procedures and construction of certain residential energy efficient property for requirements; and to provide for related matters. the residences of certain elderly people; and to provide for related matters. SENATE BILL NO. 164— BY SENATOR ERDEY SENATE BILL NO. 82— AN ACT BY SENATOR DORSEY To amend and reenact R.S. 32:402 (B)(1)(a)(ii)(aa), 402.1(A), (B) AN ACT and (C), and 407(A)(3), and R.S. 40:1461(A), (C), and (E) and To enact R.S. 47:305.66, relative to sales and use taxes; to provide to enact R.S. 40:1461(F) and (G), relative to driver education; to that the state sales and use tax shall not apply to purchases of provide relative to licensing of private training and driving breastfeeding items; and to provide for related matters. instructor schools; to provide relative to the on-road driving skills test; and to provide for related matters. SENATE BILL NO. 134— BY SENATORS CLAITOR AND MARIONNEAUX SENATE BILL NO. 208— AN ACT BY SENATOR PERRY To amend and reenact the title to Part VI of Chapter 39 of Title 51 of AN ACT the Louisiana Revised Statutes of 1950, R.S. 51:2352(3) and To amend and reenact R.S. 19:201, relative to expropriation; to 2353 through 2356 and to enact R.S. 47:6038 and R.S. 51:2306, provide relative to expropriation suits; to provide relative to relative to the Technology Commercialization Credit Program; attorney fees and certain costs; to provide relative to attorney to extend the program; to provide for the Technology fees and certain costs for unsuccessful or abandoned suits; to Commercialization Rebate and Jobs Program; to provide for a provide certain terms and conditions; and to provide for related limitation on the receipt of other incentives; to require reports matters. by the secretary of the Department of Economic Development; and to provide for related matters. SENATE BILL NO. 9— BY SENATOR GAUTREAUX SENATE BILL NO. 1— AN ACT BY SENATORS ADLEY, ALARIO, APPEL, BROOME, CHABERT, CHEEK, To amend and reenact R.S. 11:429(B), relative to the purchase of CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GAUTREAUX, service credit in the Louisiana State Employees' Retirement GUILLORY, HEITMEIER, JACKSON, LAFLEUR, L ONG, MARIONNEAUX, MARTINY, MICHOT, MILLS, MORRISH, MOUNT, System; to provide for the purchase of service credit and the use MURRAY, NEVERS, PETERSON, QUINN, RISER, SHAW, SMITH, of such credit for the purpose of attaining eligibility for THOMPSON, WALSWORTH AND WILLARD-LEWIS AND retirement; to provide relative to the payment of insurance REPRESENTATIVES ABRAMSON, ANDERS, ARMES, ARNOLD,

1073 Page 78 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, BARRAS, I am directed to inform your honorable body that the Speaker of BARROW, BILLIOT, BISHOP, BROSSETT, BURFORD, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, CARTER, CHAMPAGNE, the House of Representatives has signed the following House CHANDLER, CHANEY, CONNICK, CORTEZ, CROMER, DIXON, Concurrent Resolutions: DOERGE, DOVE, DOWNS, EDWARDS, ELLINGTON, FANNIN, FRANKLIN, GISCLAIR, GUILLORY, GUINN, HARDY, HARRISON, HAZEL, HENRY, HENSGENS, HILL, HINES, HONORE, HOWARD, HOUSE CONCURRENT RESOLUTION NO. 16— HUTTER, HUVAL, MICHAEL JACKSON, JOHNSON, ROSALIND JONES, BY REPRESENTATIVES KATZ, AUBERT, BOBBY BADON, BALDONE, SAM JONES, KATZ, KLECKLEY, LABRUZZO, LAMBERT, LANDRY, BARROW, BURFORD, HENRY BURNS, BURRELL, CHANDLER, LEBAS, LEGER, LIGI, LITTLE, LORUSSO, MONICA, MONTOUCET, CHANEY, DOERGE, DOVE, GISCLAIR, GUILLORY, HARDY, MORENO, MORRIS, NORTON, NOWLIN, PEARSON, PONTI, POPE, HARRISON, HILL, HINES, HOFFMANN, HOWARD, HUTTER, JOHNSON, RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, ROY, SCHRODER, ROSALIND JONES, SAM JONES, LABRUZZO, LEBAS, LIGI, LITTLE, SEABAUGH, SIMON, SMILEY, GARY SMITH, JANE SMITH, PATRICIA MONTOUCET, MORENO, MORRIS, NORTON, NOWLIN, PEARSON, SMITH, ST. GERMAIN, STIAES, TALBOT, TEMPLET, THIBAUT, POPE, RICHARDSON, SIMON, JANE SMITH, PATRICIA SMITH, ST. THIERRY, TUCKER, WHITE, WILLIAMS AND WOOTON GERMAIN, STIAES, THIERRY, WILLIAMS, AND WILLMOTT AND SENATORS BROOME, MOUNT, AND QUINN AN ACT A CONCURRENT RESOLUTION To enact R.S. 29:26.1 and to repeal R.S. 22:941(A)(5), relative to To authorize and direct the Drug Policy Board to coordinate a study death and disability benefits for Louisiana National Guardsmen of the overall impact on state government of illegal drug use activated by the governor or the president; to remove authority and estimated aggregate costs of illegal drug use on the state of for certain lump sum payments of death and permanent Louisiana. disability benefits for Louisiana National Guardsmen activated by the governor or the President of the United States; to provide HOUSE CONCURRENT RESOLUTION NO. 106— for an effective date; and to provide for related matters. BY REPRESENTATIVE HOFFMANN AND SENATOR WALSWORTH A CONCURRENT RESOLUTION SENATE BILL NO. 253— To urge and request the Department of Health and Hospitals and the BY SENATORS JACKSON AND MURRAY Department of Education to work together to develop a AN ACT comprehensive program for elementary, middle, and high To amend and reenact R.S. 9:2347(A)(1), (H), and (M), and R.S. school students as well as students in institutions of higher 39:1403(A), relative to the issuance of bonds by public trusts; to education to emphasize, encourage, and teach the Heimlich provide for the sale of bonds, notes and other evidences of maneuver. indebtedness by a public trust; to provide that property owned by certain public trusts authorized to issue bonds to finance HOUSE CONCURRENT RESOLUTION NO. 113— projects, is public and used for a public purpose; and to provide BY REPRESENTATIVES BISHOP AND STIAES AND SENATOR for related matters. WILLARD-LEWIS A CONCURRENT RESOLUTION SENATE BILL NO. 161— To urge and request that Louisiana Specific Services Sign Program BY SENATOR QUINN AND REPRESENTATIVES EDWARDS, SMILEY signs be placed in New Orleans to notify the motoring public of AND WHITE the locations of restaurants, gas stations, hotels, and other AN ACT services. To amend and reenact R.S. 13:621.21 and 1138, and Section 19(A) of Act No. 621 of the 2006 Regular Session of the Legislature HOUSE CONCURRENT RESOLUTION NO. 196— as amended and reenacted by Section 1 of Act No. 873 of the BY REPRESENTATIVE ST. GERMAIN AND SENATOR MCPHERSON 2008 Regular Session of the Legislature, and to repeal R.S. A CONCURRENT RESOLUTION 13:1139(A), relative to courts and judicial procedure; to provide To commend John E. Roussel on the occasion of his retirement from relative to district courts and district court judges; to dedicate the Department of Wildlife and Fisheries, office of fisheries, certain judgeships in certain judicial districts and provide for and to express the appreciation of the Louisiana Legislature for divisions with certain limited or specialized subject matter his many years of services to the state of Louisiana, the jurisdiction; to provide for compensation of such judges; to Department of Wildlife and Fisheries, and to the Louisiana provide for elections and terms of office; to provide certain Legislature. terms, conditions, procedures, and requirements; to provide certain effective dates; and to provide for related matters. and asked that the President of the Senate affix his signature to the same. SENATE BILL NO. 123— BY SENATORS MARTINY, MORRELL AND MURRAY Respectfully submitted, AN ACT ALFRED W. SPEER To amend and reenact R.S. 47:6022(A), (C)(4)(c)(i), (5), (10)(b), and Clerk of the House of Representatives (14), (D)(2), and (E) through (J), to enact R.S. 47:6038 and R.S. 51:2306, and to repeal R.S. 47:6022(K), relative to tax credits; The House Concurrent Resolutions contained herein were to provide for the name and applicability of the digital signed by the President of the Senate. interactive media producer tax credit; to provide for a refundable tax credit; to provide for rebates of tax credits under certain circumstances; to provide for definitions, limitations, and Message from the House program administration; to require reports by the secretary of the Department of Economic Development; and to provide for SIGNED HOUSE BILLS AND related matters. JOINT RESOLUTIONS and they are hereby presented for executive approval. June 23, 2011 Respectfully submitted, To the Honorable President and Members of the Senate: GLENN A. KOEPP Secretary of the Senate I am directed to inform your honorable body that the Speaker of the House of Representatives has signed the following House Bills Message from the House and Joint Resolutions: HOUSE BILL NO. 12— SIGNED HOUSE CONCURRENT RESOLUTIONS BY REPRESENTATIVES TEMPLET, ANDERS, ARNOLD, AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, BILLIOT, BROSSETT, June 23, 2011 HENRY BURNS, TIM BURNS, BURRELL, CARTER, CHAMPAGNE, CHANDLER, CHANEY, CONNICK, CORTEZ, CROMER, DANAHAY, DIXON, DOWNS, EDWARDS, ELLINGTON, FANNIN, FOIL, GEYMANN, To the Honorable President and Members of the Senate: GISCLAIR, GREENE, GUINN, HARDY, HARRISON, HAZEL, HENRY,

1074 35th DAY'S PROCEEDINGS Page 79 SENATE June 23, 2011

HILL, HOFFMANN, HONORE, HOWARD, HUTTER, KATZ, LABRUZZO, preference primary election and corresponding general elections LAMBERT, LANDRY, LEBAS, LIGI, LITTLE, MCVEA, MONTOUCET, MORENO, MORRIS, PEARSON, PONTI, POPE, PUGH, RICHARD, held thereafter; to provide for qualifying for candidates in RICHARDSON, ROY, SCHRODER, SIMON, SMILEY, JANE SMITH, ST. elections for certain municipal and ward offices; to provide GERMAIN, TALBOT, THIBAUT, TUCKER, WHITE, WILLIAMS, relative to members of state central committees and parish WILLMOTT, AND WOOTON AND SENATORS LAFLEUR, LONG, MARTINY, MILLS, MORRISH, QUINN, SHAW, SMITH, AND THOMPSON executive committees; and to provide for related matters. AN ACT HOUSE BILL NO. 13— BY REPRESENTATIVE GISCLAIR To amend and reenact R.S. 40:964 (Schedule I)(E)(introductory AN ACT paragraph), to enact R.S. 40:964(Schedule I)(E)(8) and (9) and To amend and reenact R.S. 15:542(D) and to enact R.S. (F), and to repeal R.S. 40:964(Schedule I)(C)(32), relative to 15:542(B)(3), relative to sex offender registration and synthetic controlled dangerous substances; to add certain notification; to require registration with campus law synthetic substances to Schedule I; and to provide for related enforcement agencies; to provide relative to registration fees; matters. and to provide for related matters. HOUSE BILL NO. 100— BY REPRESENTATIVES CARTER, AUBERT, BISHOP, CARMODY, HOUSE BILL NO. 143— CHANDLER, CHANEY, DIXON, EDWARDS, FOIL, HARDY, HARRISON, BY REPRESENTATIVES LORUSSO AND LANDRY HINES, HOFFMANN, NOWLIN, PEARSON, RICHARDSON, RITCHIE, AN ACT SCHRODER, SEABAUGH, PATRICIA SMITH, ST. GERMAIN, TALBOT, To enact R.S. 29:26.1 and to repeal R.S. 22:941(A)(5), relative to AND WILLIAMS death and disability benefits for Louisiana National Guardsmen AN ACT activated by the governor or the president; to remove authority To amend and reenact R.S. 17:391.11, relative to school readiness for certain lump-sum payments of death and permanent assessment; to provide relative to school readiness tests; to disability benefits for Louisiana National Guardsmen activated provide relative to the selection, type, and content of such tests; by the governor or the president of the United States; to provide to provide relative to the reporting of the results of such tests; for an effective date; and to provide for related matters. to provide relative to terminology; to provide relative to implementation; and to provide for related matters. HOUSE BILL NO. 195— BY REPRESENTATIVES RICHARDSON, BOBBY BADON, BARROW, HOUSE BILL NO. 124— BISHOP, CARMODY, FOIL, HARDY, HENDERSON, KATZ, POPE, PUGH, BY REPRESENTATIVES PATRICIA SMITH AND DOERGE AND SEABAUGH, THIBAUT, AND WILLMOTT AND SENATOR ERDEY SENATORS CHABERT, HEITMEIER, JACKSON, LAFLEUR, MARTINY, AN ACT AND PETERSON To amend and reenact R.S. 37:1861(A)(1) and (B)(introductory AN ACT paragraph) and (2), 1862.1, 1864, 1864.2(B), 1869(A), and To amend and reenact Children's Code Articles 407 and 879(B), 1870, to enact R.S. 37:1861(A)(5), (6), and (7) and (B)(5), relative to delinquency proceedings; to amend provisions 1861.1, 1864.2(C) and (D), 1864.3, and 1864.4 and to repeal relative to the confidentiality of delinquency proceedings; to Part V of Chapter 2 of Title 51 of the Louisiana Revised allow the victim and certain members of the victim's family to Statutes of 1950, comprised of R.S. 51:571 through 579, relative be present; and to provide for related matters. to secondhand dealers; to define "secondhand dealer"; to provide for an exemption for motor vehicle dismantlers and HOUSE BILL NO. 272— BY REPRESENTATIVES BISHOP, ARNOLD, AUSTIN BADON, parts recyclers; to provide for an exemption for certain persons BROSSETT, HENDERSON, LEGER, AND STIAES AND SENATOR performing waste management and recycling; to prohibit certain MORRELL purchases of secondhand property; to provide an exemption for AN ACT pawnbrokers; to require a record of secondhand property To amend and reenact Code of Criminal Procedure Articles 211, purchased; to require the record to be kept for three years; to 211.1, and 211.2 and to repeal Code of Criminal Procedure require the record to be made available for inspection by law Articles 211.3, 211.4, 211.5, and 211.6, relative to arrest; to enforcement; to prohibit the purchase of junk from minors; to provide relative to the issuance of a written summons in lieu of require a statement of ownership from the seller; to provide that arrest for certain crimes; and to provide for related matters. failure to obtain the statement shall be prima facie evidence of fraud; to provide for exoneration from fraudulent, willful, or HOUSE BILL NO. 392— criminal knowledge; to require payment by check or money BY REPRESENTATIVE HAZEL order; to require daily reports; to provide for violations; to AN ACT provide for penalties; to repeal provisions regulating the To amend and reenact R.S. 15:587(F)(1) and 587.1(C)(introductory purchase of junk; to repeal provisions regulating the purchase paragraph) and (1) and to enact R.S. 15:587.1(J), relative to of certain metals; and to provide for related matters. criminal background checks; to authorize an employer to obtain conviction records for applicants seeking employment; to HOUSE BILL NO. 271— provide for the taking of fingerprints from prospective BY REPRESENTATIVE FANNIN AND SENATORS THOMPSON AND employees; to authorize Court Appointed Special Advocate WALSWORTH programs to obtain criminal background records for persons AN ACT considered for involvement with the program; to require the To enact R.S. 40:1730.23(F) and (G) and 1730.24(C), relative to the Louisiana Bureau of Criminal Identification and Information to state uniform construction code; to require municipalities and forward fingerprints to the Federal Bureau of Investigation for parishes to provide a list of registered certified building a national criminal history check; to provide for additional inspectors; to prohibit municipalities and parishes from offenses excluding employment in professions with access to imposing a fee for inspections not performed by the children; and to provide for related matters. municipality or parish; to authorize parishes and municipalities to accept certain determinations of the fire marshal; and to HOUSE BILL NO. 509— provide for related matters. BY REPRESENTATIVES HUTTER AND SEABAUGH AN ACT HOUSE BILL NO. 305— To amend and reenact R.S. 18:402(C)(1) and (2), (E)(1)(c) and (2)(c), BY REPRESENTATIVE LIGI and (F)(3), 467(3), 1280.21(A), and 1280.22(B)(1), relative to AN ACT the presidential preference primary election and elections held To enact Code of Criminal Procedure Article 881.6 and 881.7, at the same time as such primary; to change the date of the relative to sentencing; to provide for the reduction of a sentence presidential preference primary election; to change the when the defendant assists in an investigation or prosecution; to qualifying period for presidential candidates; to change the provide for definitions; to provide for time periods; to provide dates of elections held at the same time as the presidential

1075 Page 80 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

for memorandums of understanding; and to provide for related HOUSE BILL NO. 576— matters. BY REPRESENTATIVE LEGER AN ACT HOUSE BILL NO. 370— To amend and reenact the heading of Chapter 27-E of Title 33 of the BY REPRESENTATIVES JANE SMITH, BURFORD, HENRY BURNS, Louisiana Revised Statutes of 1950 and R.S. 33:9039.61, BURRELL, CARMODY, CHANDLER, DOERGE, MORRIS, NORTON, 9039.62, 9039.65(3), 9039.66(A)(1) and (J), and 9039.68(B)(1) SEABAUGH, AND WILLIAMS AND SENATORS ALARIO, BROOME, CHEEK, JACKSON, LAFLEUR, LONG, MICHOT, NEVERS, SHAW, AND and (2), relative to the Greater New Orleans Biosciences WALSWORTH Economic Development District; to change the name of the AN ACT Greater New Orleans Biosciences Economic Development To amend and reenact R.S. 9:165(C)(2)(introductory paragraph) and District to the BioDistrict New Orleans; to provide for (a) and to enact R.S. 9:165.1 and 165.2, relative to issuance of definitions; to change the composition of the board of bonds; to authorize the State Bond Commission to issue bonds commissioners and the advisory committee for the BioDistrict secured by monies deposited into the Unclaimed Property New Orleans; to modify certain subdistrict designations; and to Leverage Fund for completion of I-49; to provide for the use of provide for related matters. the proceeds of the bonds; to provide for certain requirements and limitations on the issuance of bonds; to provide for a HOUSE BILL NO. 581— procedure to contest the validity of issuance of the bonds; to BY REPRESENTATIVE ROY provide for the rights of bondholders; to authorize the issuance AN ACT of refunding bonds; to designate the first I-49 North Unclaimed To amend and reenact Paragraphs (C)(2) and (4) of Section 1 of Act Property Bond financed project; to provide for effectiveness; No. 487 of the 1954 Regular Session of the Legislature, as and to provide for related matters. amended by Act No. 390 of the 2001 Regular Session of the Legislature, and to enact Paragraphs (A)(11) and (C)(5) of HOUSE BILL NO. 372— Section 1 of Act No. 487 of the 1954 Regular Session of the BY REPRESENTATIVES MCVEA AND MONICA Legislature, as amended by Act No. 390 of the 2001 Regular AN ACT Session of the Legislature, relative to the city of Alexandria; to To enact R.S. 56:799, relative to revenues generated on the MC provide relative to the civil service system for the employees of Davis Property; to create the MC Davis Conservation Fund in the city; to provide relative to the Alexandria Civil Service the state treasury as a fund within the Conservation Fund; to Commission; to provide relative to the position of civil service provide for deposits of monies into the fund; to provide for director, the qualifications of any person appointed to such investment and uses of monies in the fund; to provide for an position by the commission, and the evaluation of the job effective date; and to provide for related matters. performance of any person serving in such position; to provide relative to filling vacancies in commission membership; to HOUSE BILL NO. 516— authorize the commission to select an individual attorney or law BY REPRESENTATIVES LEGER, ABRAMSON, ARNOLD, AUSTIN firm to serve as legal counsel to the commission and to BADON, BISHOP, BROSSETT, HENDERSON, HINES, MORENO, AND STIAES AND SENATORS MORRELL, PETERSON, AND WILLARD- represent the commission in legal proceedings; to provide LEWIS limitations; and to provide for related matters. AN ACT To amend and reenact R.S. 27:247 and 270(A)(3)(a), relative to the HOUSE BILL NO. 35— casino support services contract; to provide for the funding of BY REPRESENTATIVES STIAES AND BISHOP such contract; to establish the Casino Support Services Fund as AN ACT a special treasury fund; to provide for uses of monies in the To enact R.S. 47:305.66 and 337.9(D)(31), relative to sales and use fund; to provide for an effective date; and to provide for related tax exemptions; to provide for a state and local sales and use tax matters. exemption for sales of certain property to the "Make It Right Foundation"; to provide for an effective date; and to provide for HOUSE BILL NO. 536— related matters. BY REPRESENTATIVE SIMON AN ACT HOUSE BILL NO. 123— To amend and reenact the heading of Part V of Chapter 8 of Title 40 BY REPRESENTATIVE RICHARD AND SENATOR THOMPSON of the Louisiana Revised Statutes of 1950, R.S. 40:1731, AN ACT 1732(2), (3), (4), (7), and (9), 1733 through 1736, 1737(A), To amend and reenact R.S. 6:765(B) and 767(D) and R.S. 9:2449(B) 1738(A) and (B), 1740, 1741, 1742(A)(1) and (3), 1742.1, and and to enact R.S. 9:2432 through 2439, relative to the estate tax 1742.2(A)(1) and to repeal R.S. 40:1739, relative to building apportionment; to authorize the payment of certain savings or codes; to provide for the purpose; to provide for definitions; to shares; to provide for the death of a member or depositor; to provide for the Americans with Disabilities Act standards; to provide for the withholding of taxes; to provide exemptions, require ADA standards accessibility in public and private deductions, and credits when apportioning taxes; to provide an buildings; to provide with respect to the use of parking spaces; action for the recovery of taxes paid; to provide for actions and to provide for related matters. against nonresidents; to provide for the estate tax marital deduction; to provide for individual retirement accounts; to HOUSE BILL NO. 537— provide for retroactive application; and to provide for related BY REPRESENTATIVE TUCKER AND SENATOR APPEL matters. AN ACT To amend and reenact R.S. 17:3217, to enact R.S. 17:3230 and Part HOUSE BILL NO. 319— III-A of Chapter 26 of Title 17 of the Louisiana Revised Statutes BY REPRESENTATIVE SIMON AND SENATOR GUILLORY of 1950, to be comprised of R.S. 17:3241, and to repeal R.S. AN ACT 17:3215(2), relative to postsecondary education; to provide for To enact R.S. 47:297(P), relative to tax credits; to authorize a credit the transfer of the University of New Orleans to the University against the individual income tax for the owner of a newly of Louisiana System; to provide relative to the transfer of the constructed one- or two-family dwelling which includes certain facilities, resources, funds, obligations, and functions of the accessible and barrier-free design elements; to provide for institution and related foundations; to provide for the transition eligibility; to provide for the amount of the credit; to provide for responsibilities of the impacted institution and management limitations; to authorize rulemaking; and to provide for related boards and the division of administration; to provide for matters. cooperative agreements; to provide relative to accreditation issues; to provide relative to funding; to provide relative to employees; to provide for effectiveness; and to provide for related matters.

1076 35th DAY'S PROCEEDINGS Page 81 SENATE June 23, 2011

HOUSE BILL NO. 459— HOUSE BILL NO. 327— BY REPRESENTATIVE ABRAMSON BY REPRESENTATIVES ROY AND HAZEL AN ACT AN ACT To authorize and provide for the transfer of certain state property; to To amend and reenact R.S. 33:2740.46(B)(2), relative to the city of authorize the transfer of certain state properties in Orleans Alexandria; to provide relative to the Alexandria Central Parish and Vernon Parish; to provide for the property Economic Development District; to extend the boundaries of the description; to provide for reservation of mineral rights; to district; and to provide for related matters. provide terms and conditions; to provide an effective date; and to provide for related matters. HOUSE BILL NO. 485— BY REPRESENTATIVE GREENE HOUSE BILL NO. 606— AN ACT BY REPRESENTATIVE ROBIDEAUX To amend and reenact R.S. 33:9097.8(D)(1) through (3), (F), (G)(1), AN ACT and (H)(2) and to enact R.S. 33:9097.8(I), relative to the To enact R.S. 47:305.64(A)(2)(b)(iii), relative to sales and use taxes; Broadmoor Crime Prevention and Improvement District; to to authorize certain qualifying radiation therapy treatment provide for membership on the board of commissioners of the centers to qualify for the sales and use tax exemption; to provide district; to provide for terms of the commissioners; to provide relative to certain definitions; to provide for an effective date; for the levy of a parcel fee; to provide relative to the taxing and to provide for related matters. authority of the district; to provide relative to the district's budget; to provide for indemnity for commissioners; to provide HOUSE BILL NO. 646— (Substitute for House Bill No. 175 by for vacancies and subsequent appointments to the board; and to Representative Talbot) provide for related matters. BY REPRESENTATIVE TALBOT AND SENATOR GUILLORY AN ACT HOUSE BILL NO. 502— To amend and reenact R.S. 23:995, relative to the verification of BY REPRESENTATIVE PONTI citizenship and authorization for employment; to provide with AN ACT respect to civil penalties for violations; to require the suspension To enact R.S. 23:1377(G), relative to workers compensation; to of permits or licenses for violations; to provide for defenses; and provide with respect to the Second Injury Fund; and to provide to provide for related matters. for related matters. HOUSE BILL NO. 98— HOUSE BILL NO. 560— BY REPRESENTATIVE RICHARD BY REPRESENTATIVE CARMODY AN ACT AN ACT To repeal Article VI, Section 29 of the Constitution of 1921, To amend and reenact R.S. 17:3139(E), relative to audits of public continued as a statute by Article XIV, Section 19 of the postsecondary education institutions by the legislative auditor; Constitution of 1974, Article XIV, Sections 24, 24.2 through to require audits of information submitted by such institutions 24.9, 24.11 through 24.23, and 31.7, continued as statutes by to the Board of Regents as indication of achievement of Article XIV, Section 16(A) of the Constitution of 1974, and performance objectives; to provide relative to the timing and Article XVI, Section 6 of the Constitution of 1921, continued as costs of such audits; and to provide for related matters. a statute by Article XIV, Sections 16(A) and 32 of the Constitution of 1974 and Part VI of Chapter 2 of Title 33 of the HOUSE BILL NO. 618— Louisiana Revised Statutes of 1950, comprised of R.S. 33:1271 BY REPRESENTATIVE ROSALIND JONES through 1285, relative to revision of local government laws AN ACT pursuant to House Concurrent Resolution No. 218 of the 2009 To amend and reenact R.S. 47:293(5), relative to deductions from Regular Session of the Legislature; including provisions to individual income tax; to provide with respect to the deduction repeal certain constitution ancillaries that are no longer for hurricane recovery benefits; to provide definitions; and to effective, including but not limited to provisions superseded by provide for related matters. later constitutional provisions or legislative enactments, to repeal provisions for the parish commission form of HOUSE BILL NO. 628— BY REPRESENTATIVES LEGER, ELLINGTON, AND KATZ government, and to direct the Louisiana State Law Institute to AN ACT redesignate certain provisions of Title 33 of the Louisiana To enact R.S. 17:3351.11(D), relative to tuition and fees at the Revised Statutes of 1950, relative to judicial branch functions Louisiana State University Health Sciences Centers; to and local sales taxes to Titles 13 and 47 of the Louisiana authorize the Board of Supervisors of Louisiana State Revised Statutes of 1950 respectively; to provide for University and Agricultural and Mechanical College to increase redesignation of statutes and citations; and to provide for related tuition and fee amounts for specified schools of the Louisiana matters. State University Health Sciences Centers; to provide HOUSE BILL NO. 238— limitations; and to provide for related matters. BY REPRESENTATIVES LAMBERT AND FANNIN AN ACT HOUSE BILL NO. 332— BY REPRESENTATIVE PEARSON AND SENATOR GAUTREAUX To amend and reenact R.S. 47:481 and R.S. 48:196(A)(introductory AN ACT paragraph), relative to registration and license fees; to provide To amend and reenact R.S. 11:62(3) and (6), 108(B)(1)(f) and (3), for the disposition of collections into certain accounts; to (C), (D)(introductory paragraph), and (E), 1732(15), 2213(4), provide for monies to be deposited into the State Highway 2225(A)(2)(a) and (6), and 2252(4), to enact R.S. 11:107.2 and Improvement Fund; to provide for an effective date; and to 108(F)(3), and to repeal R.S. 11:231(A)(4) and (7) and provide for related matters. (C)(1)(b), relative to the Firefighters' Retirement System, the HOUSE BILL NO. 312— Municipal Employees' Retirement System, and the Municipal BY REPRESENTATIVE CHANDLER Police Employees' Retirement System; to provide relative to the AN ACT funding of such systems; to provide for membership of the To amend and reenact R.S. 56:329(B), relative to placement of boards of trustees; to provide for the setting of employer fishing gear; to exempt hoop nets on portions of Little River contribution rates under certain circumstances; to provide for from certain restrictions; and to provide for related matters. employee contribution rates; to provide for benefit calculation; to provide for continuation of the duties of the Funding Review Panel; to provide an effective date; and to provide for related matters.

1077 Page 82 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

HOUSE BILL NO. 534— and asked that the President of the Senate affix his signature to the BY REPRESENTATIVE CARTER same. AN ACT To amend and reenact R.S. 22:1457(A)(2), R.S. Respectfully submitted, 32:402(B)(1)(a)(ii)(bb), 402.1(A)(introductory paragraph), (1), ALFRED W. SPEER (2)(introductory paragraph), (a), (b), and (g), 407(A)(2)(a), (4), Clerk of the House of Representatives and (6), 408(A)(1), (3), and(4)(a), 408.1(introductory paragraph) and (2), 416, 417(A), 422, 422.1, R.S. 40:1461, R.S. 47:305.26 The House Bills and Joint Resolutions contained herein were and 479.1, to enact R.S. 32:402.1(A)(3)(c), and to repeal R.S. signed by the President of the Senate. 17:270, 271, and 271.1, R.S. 32:402.1(A)(2)(h) and (3)(a) and (b), (B), and (C) and 402.2, relative to driver's education programs; to consolidate all driver's education programs and ATTENDANCE ROLL CALL instruction under the Department of Public Safety and Corrections, public safety services; to remove all driver's PRESENT education programs and instruction from the Department of Mr. President Guillory Mount Education; and to provide for related matters. Adley Heitmeier Murray HOUSE BILL NO. 636— (Substitute for House Bill No. 586 by Alario Jackson Nevers Representative Hoffmann) Appel Kostelka Perry BY REPRESENTATIVES HOFFMANN, ANDERS, ARNOLD, AUSTIN Broome LaFleur Peterson BADON, BOBBY BADON, BALDONE, BARRAS, BARROW, BILLIOT, Chabert Long Quinn BURFORD, HENRY BURNS, BURRELL, CARTER, CHAMPAGNE, Cheek Marionneaux Riser CHANDLER, CHANEY, CONNICK, CROMER, DANAHAY, DOVE, DOWNS, EDWARDS, ELLINGTON, FANNIN, GEYMANN, GISCLAIR, Claitor Martiny Shaw GREENE, GUILLORY, GUINN, HARDY, HAZEL, HENDERSON, HENRY, Crowe McPherson Smith HENSGENS, HILL, HINES, HONORE, HOWARD, HUTTER, JOHNSON, Donahue Michot Thompson SAM JONES, KATZ, KLECKLEY, LABRUZZO, LAMBERT, LANDRY, LEBAS, LIGI, LITTLE, LOPINTO, LORUSSO, MCVEA, MONICA, Dorsey Mills Walsworth NOWLIN, PEARSON, PONTI, POPE, PUGH, RICHARD, RICHARDSON, Erdey Morrell Willard-Lewis RITCHIE, ROBIDEAUX, ROY, SCHRODER, SEABAUGH, SMILEY, GARY Gautreaux Morrish SMITH, JANE SMITH, TALBOT, TEMPLET, THIBAUT, THIERRY, WHITE, WILLIAMS, AND WILLMOTT AND SENATORS AMEDEE, APPEL, Total - 38 BROOME, CHEEK, CROWE, DONAHUE, ERDEY, KOSTELKA, LAFLEUR, ABSENT LONG, MARTINY, MICHOT, MILLS, MORRISH, MOUNT, NEVERS, PERRY, QUINN, RISER, SHAW, SMITH, THOMPSON, AND Amedee WALSWORTH AN ACT Total - 1 To amend and reenact R.S. 40:1299.35.1(introductory paragraph) and (1)(b), 1299.35.2(A), 1299.35.6, and 1299.35.19 and to enact Leaves of Absence R.S. 40:1299.35.1(11) and 1299.35.5.1, relative to abortion; to require certain signage in abortion facilities; to provide for The following leaves of absence were asked for and granted: certain requirements of the Department of Health and Hospitals relative to abortion; to provide for voluntary and informed Amedee 1 Day consent criteria; to provide for delivery of certain information under the Woman's Right to Know law; to provide relative to Adjournment conscience in health care protection, including provisions relative to living human embryos; to provide for penalties; and On motion of Senator Thompson, at 6:00 o'clock P.M. the to provide for related matters. Senate adjourned sine die. HOUSE BILL NO. 384— The President of the Senate declared the Senate adjourned sine BY REPRESENTATIVE PEARSON AND SENATOR GAUTREAUX die. A JOINT RESOLUTION Proposing to amend Article VII, Section 10(D)(2)(b) of the GLENN A. KOEPP Constitution of Louisiana, to provide for allowable uses of Secretary of the Senate nonrecurring revenue; to provide for the payment of unfunded accrued liabilities; to provide for submission of the proposed DIANE O' QUIN amendment to the electors; and to provide for related matters. Journal Clerk HOUSE BILL NO. 614— BY REPRESENTATIVE RICHARD Senate Study Request AN ACT To amend and reenact R.S. 47:6028, relative to tax credits; to provide The following Senate Study Request has been approved by a for a refundable income and corporate franchise tax credit for majority of the members of the Senate. certain overpayments related to the inventory tax credit; to delete certain requirements and limitations; to provide for an SENATE STUDY REQUEST NO. 1— effective date; and to provide for related matters. BY SENATOR WILLARD-LEWIS A STUDY REQUEST HOUSE BILL NO. 194— To request the Senate Committee on Revenue and Fiscal Affairs to BY REPRESENTATIVE WILLIAMS study a tax credit against individual state income tax for the AN ACT amount of sales tax paid for certain residential home building or To enact Subpart A-1 of Part II of Chapter 3 of Title 46 of the remodeling. Louisiana Revised Statutes of 1950, to be comprised of R.S. 46:236.1, relative to the Supplemental Nutrition Assistance Senate Concurrent Study Request Program; to provide for legislative findings; to provide for nutrition education; to establish certain reporting requirements The following Senate Concurrent Study Request has been for the Department of Children and Family Services; and to approved by a majority of the members of the Senate and House of provide for related matters. Representatives.

1078 35th DAY'S PROCEEDINGS Page 83 SENATE June 23, 2011

SENATE CONCURRENT STUDY REQUEST NO. 1— SENATE BILL NO. 169— BY SENATOR BROOME BY SENATOR CLAITOR A CONCURRENT STUDY REQUEST AN ACT To request that the Senate Committee on Senate and Governmental To enact R.S. 22:1881, relative to automobile liability coverage; to Affairs and the House Committee on House and Governmental prohibit health insurance issuers from seeking recovery from Affairs meet and function as a joint committee to study and insurers providing automobile medical payment coverage make recommendations relative to the feasibility, desirability, without written consent for a certain period of time; to prohibit and practicality of a joint rule requiring that a poverty impact reimbursements that exceed amounts actually paid by an insurer statement be attached to any fiscal note that is attached to a or insurance provider; to provide for applicability; and to legislative instrument. provide for related matters. Post Session Legislative Actions SENATE BILL NO. 171— BY SENATOR CHAISSON AN ACT Following final adjournment, the instruments contained in the To amend and reenact R.S. 39:94(C)(4)(b), relative to the Budget following messages were acted upon on the dates indicated. Stabilization Fund; to provide for deposits into the Budget Stabilization Fund in certain circumstances; to provide for the Privilege Report of the Committee on interruption of deposits into the Budget Stabilization Fund in Senate and Governmental Affairs certain circumstances; to provide for an effective date; and to provide for related matters. ENROLLMENTS SENATE BILL NO. 147— BY SENATORS CHAISSON AND JACKSON Senator Kostelka, Chairman on behalf of the Committee on A JOINT RESOLUTION Senate and Governmental Affairs, submitted the following report: Proposing to add Article VII, Section 10.3(C)(5) of the Constitution of Louisiana, relative to the Budget Stabilization Fund; to June 24, 2011 provide for deposits into the Budget Stabilization Fund in certain circumstances; to provide for the interruption of deposits To the President and Members of the Senate: into the Budget Stabilization Fund in certain circumstances; and to specify an election for submission of the proposition to I am directed by your Committee on Senate and Governmental electors and provide a ballot proposition. Affairs to submit the following report: SENATE BILL NO. 52— The following Senate Bills have been properly enrolled: BY SENATORS ALARIO, AMEDEE AND THOMPSON AND REPRESENTATIVE JANE SMITH SENATE BILL NO. 111— AN ACT BY SENATOR NEVERS To amend and reenact R.S. 39:98.1(A)(3), (B), (C), and (D) and AN ACT 98.3(A), all relative to the dedication of certain tobacco To amend and reenact R.S. 17:22(7) and to enact R.S. proceeds; to provide relative to the Millennium Trust, the 42:1124.2(A)(5), relative to elementary and secondary Health Excellence Fund, the Education Excellence Fund, and education; to provide with respect to the condition, progress, and the TOPS Fund; to provide for the deposit of certain tobacco needs of public elementary and secondary schools; to provide proceeds into the Health Excellence Fund; to provide for the use with respect to the annual report the superintendent is required of monies in the Health Excellence Fund; to provide for the to submit to specified entities; to provide for a submission date allocation of interest to the Health Excellence Fund, the for such report; to provide relative to the Recovery School Education Excellence Fund, and the TOPS Fund; to provide for District; to provide that the superintendent of the Recovery the dedication of certain proceeds from the Settlement School District shall be subject to certain financial disclosure Agreement to the TOPS Fund; to provide for the deposit, requirements; and to provide for related matters. transfer, or credit of certain Settlement Agreement proceeds received by the state to the TOPS Fund; to provide for the uses SENATE BILL NO. 115— of monies in the fund; and to provide for related matters. BY SENATOR WALSWORTH AN ACT SENATE BILL NO. 269— (Substitute of Senate Bill No. 249 by To amend and reenact R.S. 26:80(C)(3), (D) and (H) and R.S. Senator Riser) 26:280(C)(2), (D) and (H), relative to alcohol beverage permits; BY SENATORS RISER AND THOMPSON to provide with respect to suitability; to provide for AN ACT fingerprinting of certain applicants; to provide for rulemaking; To enact R.S. 40:600.4(E), and Chapter 3-G of Title 40 of the to provide for the verification of suitability; and to provide for Louisiana Revised Statutes of 1950, to be comprised of R.S. related matters. 40:600.86 through 600.111 and R.S. 42:1124.2(A)(5), and to repeal R.S. 36:769(J) and Chapter 3-A of Title 40 of the SENATE BILL NO. 145— Louisiana Revised Statutes of 1950, comprised of R.S. 40:600.1 BY SENATORS CLAITOR, ADLEY, ALARIO, AMEDEE, APPEL, through 600.25.1, relative to housing authorities; to create the CHABERT, DONAHUE, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, KOSTELKA, LAFLEUR, LONG, MARTINY, MCPHERSON, MICHOT, Louisiana Housing Corporation and provide for its powers, MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, functions, and duties; to provide for the abolishment of certain SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS programs or agencies, the consolidation of housing programs, AND REPRESENTATIVES BOBBY BADON, BILLIOT, HENRY BURNS, CHAMPAGNE, FOIL, GISCLAIR, GUINN, HENDERSON, LITTLE AND and the transfer of certain programs or agencies; to provide for MORRIS the filing of certain financial disclosure statements relative to AN ACT certain boards and commissions; to provide terms, conditions, To amend and reenact R.S. 49:1 and 2, and to enact R.S. 49:3.1, definitions, procedures, and effects; to provide for an effective relative to the gulfward boundary and coastline of Louisiana; to date; and to provide for related matters. provide for such gulfward boundary and coastline; to provide relative to state ownership and sovereignty; to provide certain SENATE BILL NO. 53— definitions, terms, conditions, and requirements; to provide BY SENATORS ALARIO, AMEDEE AND THOMPSON AND REPRESENTATIVES ARNOLD, AUBERT, AUSTIN BADON, BOBBY relative to legislative intent and purpose; and to provide for BADON, BILLIOT, BROSSETT, HENRY BURNS, CARMODY, CARTER, related matters. CHANEY, DIXON, DOVE, DOWNS, ELLINGTON, FOIL, GUILLORY, GUINN, HARDY, HENDERSON, HINES, HOFFMANN, HONORE, HOWARD, HUTTER, SAM JONES, KATZ, LEGER, LIGI, LOPINTO,

1079 Page 84 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

MORENO, NOWLIN, RITCHIE, JANE SMITH, PATRICIA SMITH, ST. relative to state ownership and sovereignty; to provide certain GERMAIN, THIBAUT, TUCKER, WILLIAMS AND WILLMOTT A JOINT RESOLUTION definitions, terms, conditions, and requirements; to provide Proposing to amend Article VII, Section 10.8(A)(1)(c), (A)(2), (3), relative to legislative intent and purpose; and to provide for and (4), and (C)(1) and to add Article VII, Section 4.1 of the related matters. Constitution of Louisiana, all relative to the dedication of certain SENATE BILL NO. 169— tobacco proceeds; to provide relative to the Millennium Trust, BY SENATOR CLAITOR the Health Excellence Fund, the Education Excellence Fund, and AN ACT the TOPS Fund; to provide for the deposit of certain tobacco To enact R.S. 22:1881, relative to automobile liability coverage; to proceeds into the Health Excellence Fund; to provide relative to prohibit health insurance issuers from seeking recovery from the rate of tax levied on certain tobacco products which revenues insurers providing automobile medical payment coverage generated therefrom are dedicated to the Health Excellence without written consent for a certain period of time; to prohibit Fund; to provide for the use of monies in the Health Excellence reimbursements that exceed amounts actually paid by an insurer Fund; to provide for the allocation of interest to the Health or insurance provider; to provide for applicability; and to Excellence Fund, the Education Excellence Fund, and the TOPS provide for related matters. Fund; to provide for the deposit, transfer, or credit of certain Settlement Agreement proceeds received by the state to the SENATE BILL NO. 171— TOPS Fund; to provide for the deposit, transfer, or credit of a BY SENATOR CHAISSON portion of the state tax on cigarettes to the Health Excellence AN ACT Fund; and to specify an election for submission of the To amend and reenact R.S. 39:94(C)(4)(b), relative to the Budget proposition to electors and provide a ballot proposition. Stabilization Fund; to provide for deposits into the Budget Stabilization Fund in certain circumstances; to provide for the Respectfully submitted, interruption of deposits into the Budget Stabilization Fund in ROBERT W. "BOB" KOSTELKA certain circumstances; to provide for an effective date; and to Chairman provide for related matters. The foregoing Senate Bills were signed by the President of the SENATE BILL NO. 52— Senate. BY SENATORS ALARIO, AMEDEE AND THOMPSON AND REPRESENTATIVE JANE SMITH AN ACT Message to the Governor To amend and reenact R.S. 39:98.1(A)(3), (B), (C), and (D) and 98.3(A), all relative to the dedication of certain tobacco SIGNED SENATE BILLS proceeds; to provide relative to the Millennium Trust, the Health Excellence Fund, the Education Excellence Fund, and June 24, 2011 the TOPS Fund; to provide for the deposit of certain tobacco proceeds into the Health Excellence Fund; to provide for the use To the Honorable Governor of the State of Louisiana: of monies in the Health Excellence Fund; to provide for the allocation of interest to the Health Excellence Fund, the The President of the Senate and the Speaker of the House of Education Excellence Fund, and the TOPS Fund; to provide for Representatives have signed the following Senate Bills: the dedication of certain proceeds from the Settlement Agreement to the TOPS Fund; to provide for the deposit, SENATE BILL NO. 111— transfer, or credit of certain Settlement Agreement proceeds BY SENATOR NEVERS received by the state to the TOPS Fund; to provide for the uses AN ACT of monies in the fund; and to provide for related matters. To amend and reenact R.S. 17:22(7) and to enact R.S. 42:1124.2(A)(5), relative to elementary and secondary SENATE BILL NO. 269— (Substitute of Senate Bill No. 249 by education; to provide with respect to the condition, progress, and Senator Riser) needs of public elementary and secondary schools; to provide BY SENATORS RISER AND THOMPSON with respect to the annual report the superintendent is required AN ACT to submit to specified entities; to provide for a submission date To enact R.S. 40:600.4(E), and Chapter 3-G of Title 40 of the for such report; to provide relative to the Recovery School Louisiana Revised Statutes of 1950, to be comprised of R.S. District; to provide that the superintendent of the Recovery 40:600.86 through 600.111 and R.S. 42:1124.2(A)(5), and to School District shall be subject to certain financial disclosure repeal R.S. 36:769(J) and Chapter 3-A of Title 40 of the requirements; and to provide for related matters. Louisiana Revised Statutes of 1950, comprised of R.S. 40:600.1 through 600.25.1, relative to housing authorities; to create the SENATE BILL NO. 115— Louisiana Housing Corporation and provide for its powers, BY SENATOR WALSWORTH functions, and duties; to provide for the abolishment of certain AN ACT programs or agencies, the consolidation of housing programs, To amend and reenact R.S. 26:80(C)(3), (D) and (H) and R.S. and the transfer of certain programs or agencies; to provide for 26:280(C)(2), (D) and (H), relative to alcohol beverage permits; the filing of certain financial disclosure statements relative to to provide with respect to suitability; to provide for certain boards and commissions; to provide terms, conditions, fingerprinting of certain applicants; to provide for rulemaking; definitions, procedures, and effects; to provide for an effective to provide for the verification of suitability; and to provide for date; and to provide for related matters. related matters. and they are hereby presented for executive approval. SENATE BILL NO. 145— BY SENATORS CLAITOR, ADLEY, ALARIO, AMEDEE, APPEL, Respectfully submitted, CHABERT, DONAHUE, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, KOSTELKA, LAFLEUR, LONG, MARTINY, MCPHERSON, MICHOT, GLENN A. KOEPP MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, Secretary of the Senate SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS AND REPRESENTATIVES BOBBY BADON, BILLIOT, HENRY BURNS, CHAMPAGNE, FOIL, GISCLAIR, GUINN, HENDERSON, LITTLE AND MORRIS AN ACT To amend and reenact R.S. 49:1 and 2, and to enact R.S. 49:3.1, relative to the gulfward boundary and coastline of Louisiana; to provide for such gulfward boundary and coastline; to provide

1080 35th DAY'S PROCEEDINGS Page 85 SENATE June 23, 2011

Message from the House duties of offices within the Department of Transportation and Development; and to provide for related matters. SIGNED HOUSE BILLS AND JOINT RESOLUTIONS HOUSE BILL NO. 289— BY REPRESENTATIVE MORRIS AN ACT June 24, 2011 To amend and reenact R.S. 56:10(B)(15), 104(A)(3) and (8)(a), 649.3(B), and 650(A) and (B)(1), relative to the Lifetime To the Honorable President and Members of the Senate: License Endowment Trust Fund and the Conservation Fund; to I am directed to inform your honorable body that the Speaker of provide for certain fees charged to disabled residents; to provide the House of Representatives has signed the following House Bills for deposit of revenues to that fund and to the Conservation and Joint Resolutions: Fund; and to provide for related matters. HOUSE BILL NO. 353— HOUSE BILL NO. 2— BY REPRESENTATIVE ARNOLD AND SENATOR CROWE BY REPRESENTATIVE GREENE AN ACT AN ACT To amend and reenact R.S. 46:1095(B)(1) and (C) and 1097(A), To provide with respect to the capital outlay budget and the capital relative to Orleans Parish; to provide relative to the Parish outlay program for state government, state institutions, and other Hospital Service District for the parish of Orleans; to provide public entities; to provide for the designation of projects and relative to the membership of the governing boards of the two improvements; to provide for the financing thereof making areas of the district; to provide relative to the powers and duties appropriations from certain sources; and to provide for related of the district and each governing board; to provide for matters. effectiveness; and to provide for related matters. HOUSE BILL NO. 569— BY REPRESENTATIVE ARNOLD HOUSE BILL NO. 361— AN ACT BY REPRESENTATIVE ROY To amend and reenact R.S. 11:185(C), 3685.1(A)(2) and (B)(2)(a), AN ACT 3685.2(B) and (C), 3688(A)(8), (9), (10), and (11), (B), (C), and To amend and reenact R.S. 32:398(K)(1)(a), relative to accident (D), 3690, and 3695 and to enact R.S. 11:185(D), 3685.2(D) and reports; to provide for a definition of a news-gathering (E), 3688(A)(12) and (E), 3696, 3697, and 3698, and to repeal organization; and to provide for related matters. R.S. 11:3694, relative to the Harbor Police Retirement System HOUSE BILL NO. 455— for the Port of New Orleans; to provide with respect to BY REPRESENTATIVE HARRISON financing, contributions, benefits, administration, and board of AN ACT trustee education; to provide an effective date; and to provide for To enact R.S. 47:1508(B)(29), relative to the Department of related matters. Revenue; to provide with respect to the confidentiality of taxpayer records; to authorize the sharing of information HOUSE BILL NO. 150— relating to certain postsecondary education and employment BY REPRESENTATIVE DOWNS AN ACT information; and to provide for related matters. To enact R.S. 11:710(A)(4), relative to the Teachers' Retirement HOUSE BILL NO. 470— System of Louisiana; to allow certain retirees reemployed as BY REPRESENTATIVE HENRY BURNS adjunct professors to receive benefits during reemployment; and AN ACT to provide for related matters. To amend and reenact R.S. 32:429.2(B), 707(I)(1), 707.3(A,) and 713 and to enact R.S. 32:707.2(C)(4), 707.6, and 728(10) and HOUSE BILL NO. 508— (11), relative to motor vehicle titles; to establish an expedited BY REPRESENTATIVE LANDRY AND SENATOR MILLS AN ACT motor vehicle title receipt procedure; to provide for fees To enact R.S. 47:305.66, relative to state sales and use tax; to charged for receipt of an expedited motor vehicle title; to authorize an exemption from state sales and use tax for the provide relative to issuance of a salvage title to an insurance purchase of certain motor vehicles which have been or will be company; to provide relative to issuance of a certificate of modified for use by a person with an orthopedic disability; to destruction to an insurance company; and to provide for related provide for requirements and limitations; to authorize the matters. payment of rebates; to authorize rulemaking; to provide for HOUSE BILL NO. 275— applicability and an effective date; and to provide for related BY REPRESENTATIVE BISHOP matters. AN ACT To amend and reenact R.S. 22:867(C) and 873, relative to the HOUSE BILL NO. 159— methods of delivery of an insurance policy or evidence of BY REPRESENTATIVE ROSALIND JONES AND SENATOR THOMPSON AN ACT insurance; to provide for methods of transmitting insurance To enact R.S. 33:9038.65, relative to the city of Monroe; to create the policies and supporting documents; to provide for electronic Ouachita Riverfront Development Commission as a special transaction of documents; and to provide for related matters. taxing district within the city; to provide relative to the purpose, HOUSE BILL NO. 291— boundaries, governance, and powers and duties of the district; to BY REPRESENTATIVE LAMBERT AND SENATOR AMEDEE provide relative to district funding, including the authority to use AN ACT tax increment financing; and to provide for related matters. To amend and reenact R.S. 14:93.10(2)(introductory paragraph) and 108.1(D)(4) and R.S. 34:851.4 and to repeal R.S. 34:851.5, HOUSE BILL NO. 250— relative to boating safety; to provide for the possession of BY REPRESENTATIVE MORRIS AN ACT alcoholic beverages on waterways; to provide for definitions; to To amend and reenact R.S. 36:501(C)(1), 502(A) and (B), 508(A), define and provide penalties for the careless operation of a 508.1(A), (B), (E), and (F) and to repeal R.S. 36:508.3, relative watercraft; to provide for aggravated flight from an officer; and to the Department of Transportation and Development; to to provide for related matters. rename the office of planning and programming within the Department of Transportation and Development; to eliminate the office of public works and intermodal transportation within the Department of Transportation and Development; to reassign

1081 Page 86 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

HOUSE BILL NO. 293— HOUSE BILL NO. 549— BY REPRESENTATIVES DOVE AND RICHARD BY REPRESENTATIVES TUCKER, ANDERS, ARNOLD, BOBBY BADON, AN ACT BURFORD, HENRY BURNS, CARMODY, CARTER, CHANDLER, CHANEY, CONNICK, DOVE, DOWNS, EDWARDS, FOIL, GREENE, To amend and reenact R.S. 44:4.1(B)(33) and to enact R.S. 56:6(34) GUILLORY, HARDY, HARRISON, HOFFMANN, HUTTER, KATZ, LIGI, and 433.1(A)(4), relative to the powers and authority of the LITTLE, LOPINTO, LORUSSO, NOWLIN, PEARSON, PONTI, PUGH, Wildlife and Fisheries Commission; to authorize the commission RICHARD, RICHARDSON, SCHRODER, SEABAUGH, SMILEY, GARY SMITH, JANE SMITH, ST. GERMAIN, TALBOT, TEMPLET, THIBAUT, to regulate and permit the taking of certain species of fish; to AND WILLIAMS AND SENATORS NEVERS AND THOMPSON authorize the commission to require the use of vessel monitoring AN ACT systems on vessels engaged in commercial harvest from the To amend and reenact R.S. 17:3139(B), (C)(3)(a) and public oyster seed grounds; and to provide for related matters. (5)(introductory paragraph) and (i), (D), (F)(introductory paragraph), (4), (5), and (6), and (G)(1), (2)(introductory HOUSE BILL NO. 369— paragraph) and (iii), and (3)(introductory paragraph), and BY REPRESENTATIVES GARY SMITH, BALDONE, BARROW, BISHOP, BURRELL, GISCLAIR, HARDY, HOFFMANN, SAM JONES, KATZ, 3386(E), and to enact R.S. 17:3139(C)(1)(e) and (5)(j) and (k), LAFONTA, MONICA, MONTOUCET, PATRICIA SMITH, ST. GERMAIN, and (G)(4), relative to the Louisiana Granting Resources and STIAES, AND WILLMOTT Autonomy for Diplomas Act; to provide for additional AN ACT operational autonomies to be granted to public postsecondary To amend and reenact R.S. 11:710(D) and to enact R.S. education institutions, including but not limited to authority and 11:710(A)(4), relative to the Teachers' Retirement System of exemptions relative to budgetary management, capital outlay, Louisiana; to allow certain reemployed retirees to receive risk management, and procurement; to provide relative to benefits during reemployment; to provide an effective date; and legislative review and approval of the granting of certain to provide for related matters. autonomies; to provide relative to required reporting by public postsecondary education institutions and certain cost data to be HOUSE BILL NO. 417— included in such reports; to provide relative to renewal periods BY REPRESENTATIVES CORTEZ, ARMES, ARNOLD, BOBBY BADON, BALDONE, BARRAS, BISHOP, BURFORD, HENRY BURNS, BURRELL, of institutions' performance agreements by the Board of CARMODY, CARTER, CHAMPAGNE, CHANDLER, CHANEY, DIXON, Regents; to provide relative to the termination of autonomies in DOWNS, FANNIN, GISCLAIR, GUINN, HARDY, HENDERSON, certain circumstances; to require achievement of certain HOFFMANN, HOWARD, SAM JONES, KATZ, LANDRY, LEBAS, LOPINTO, MONTOUCET, NOWLIN, POPE, RICHARD, RICHARDSON, standards for retention of first-year students; to require the SCHRODER, SEABAUGH, GARY SMITH, JANE SMITH, THIBAUT, AND Board of Regents to report on the standardization of student WOOTON AND SENATORS LONG, THOMPSON, AND WALSWORTH tracking and records systems and the performance of institutions AN ACT relative thereto; to provide relative to the retention of certain To amend and reenact R.S. 11:710(A)(1), (B)(1)(a), (C)(2), and (D), unused funds by certain institutions; to direct the Louisiana to enact R.S. 11:710(A)(4), and to repeal R.S. 11:710(H), State Law Institute to redesignate certain statutory provisions; relative to the Teachers' Retirement System of Louisiana; to to provide for applicability; to provide for an effective date; and allow certain retirees reemployed as substitute teachers to to provide for related matters. receive benefits during reemployment; to provide limitations; to provide an effective date; and to provide for related matters. HOUSE BILL NO. 640— (Substitute for House Bill No. 430 by Representative Billiot) HOUSE BILL NO. 454— BY REPRESENTATIVE BILLIOT BY REPRESENTATIVE HARRISON AN ACT AN ACT To amend and reenact R.S. 38:213, 225(A)(1)(a) and (2) and (D), To amend and reenact R.S. 17:500.2(A)(1), 1176, 1202(A)(1), and and 291(R)(1) and (Y)(1)(a) and to enact R.S. 38:321.1 and 1206.2(A)(1), relative to the granting of certain types of leave by 225(E) and (F), relative to levee districts and flood control a city, parish, or other local public school board; to provide structures; to restrict access upon a levee or flood control relative to the requirement that the board grant certain sabbatical structure in certain circumstances; to provide for penalties; to leave requests; to provide relative to the requirement that the provide exceptions for access upon public levees or flood board permit certain employees to take extended sick leave; to control structures; to provide relative to the obstruction of provide exceptions to such requirements; to provide an effective levees; to authorize a levee district or levee drainage district to date; and to provide for related matters. purchase certain items through an existing public contract of another political subdivision; to provide for the limits of certain HOUSE BILL NO. 462— levee districts and the transfer of certain books, records, BY REPRESENTATIVE MCVEA documents, and property between certain levee districts; and to AN ACT provide for related matters. To amend and reenact R.S. 22:1000(A)(1)(a)(vi) and (2), 1003(A) and (C), 1003.1(A)(1) and (C), and 1111(K), relative to health HOUSE BILL NO. 498— insurance; to provide with respect to coverage of dependent BY REPRESENTATIVE TEMPLET children and grandchildren; to provide relative to conditions for AN ACT such coverage for certain benefits; to provide with respect to To amend and reenact R.S. 24:513(H) and to enact R.S. rating of such dependents; and to provide for related matters. 24:513(D)(6), relative to the legislative auditor; to provide for certain notifications of noncompliance; to require auditees to HOUSE BILL NO. 475— designate an individual responsible for filing annual financial BY REPRESENTATIVE LORUSSO reports and to notify the auditor of such designation; and to AN ACT provide for related matters. To amend and reenact R.S. 38:291(R)(1) and (Y)(1), 330.8(B)(2), 330.12(B)(2), and 330.12.1(C) as added by Acts 2010, No. HOUSE BILL NO. 553— 1014, Section 2, of the 2010 Regular Session of the Legislature BY REPRESENTATIVE FOIL and as amended by Acts 2010, No. 1014, Section 4 of the 2010 AN ACT Regular Session of the Legislature and to enact R.S. To enact R.S. 13:848.1, relative to court costs; to provide for the 38:291(Y)(7), relative to levee districts; to provide relative to the disbursement of funds collected; and to provide for related territorial jurisdiction of the West Jefferson Levee District and matters. the Lafitte Area Independent Levee District; to provide relative to funding and appropriations for the Non-Flood Asset Protection Management Authority; to provide relative to the proceeds from the sale of non-flood assets; to provide for membership of the Non-Flood Protection Asset Management Authority; and to provide for related matters.

1082 35th DAY'S PROCEEDINGS Page 87 SENATE June 23, 2011

HOUSE BILL NO. 597— businesses in other states by adopting a policy that the holder of BY REPRESENTATIVES MICHAEL JACKSON, AUBERT, BOBBY a mortgage or security interest by an out-of-state business on BADON, BALDONE, BARRAS, HENRY BURNS, BURRELL, CARMODY, CARTER, CHANEY, CROMER, FOIL, GALLOT, GISCLAIR, GREENE, property located in Arkansas does not create a "nexus" with HARDY, HARRISON, HAZEL, HENRY, HUTTER, GIROD JACKSON, Arkansas thereby subjecting such businesses to payment of JOHNSON, ROSALIND JONES, SAM JONES, KATZ, LEGER, income tax in Arkansas. MONTOUCET, RICHARD, RITCHIE, ROBIDEAUX, GARY SMITH, JANE SMITH, PATRICIA SMITH, AND TEMPLET AND SENATORS APPEL, BROOME, CHEEK, CLAITOR, DORSEY, KOSTELKA, LONG, MARTINY, HOUSE CONCURRENT RESOLUTION NO. 203— MICHOT, MORRISH, MURRAY, NEVERS, QUINN, WALSWORTH, AND BY REPRESENTATIVE CONNICK WILLARD-LEWIS A CONCURRENT RESOLUTION AN ACT To authorize and request the Department of Health and Hospitals not To amend and reenact R.S. 47:6020 and to repeal R.S. 47:6020.1, to include certified public expenditures of certain public 6020.2, and 6020.3, relative to tax credits; to provide for the hospitals in the funds generated for Fiscal Year 2010-2011. amount of the tax credit; to provide for the maximum amount of tax credits which may be granted in a year; to authorize the HOUSE CONCURRENT RESOLUTION NO. 204— Department of Economic Development to administer the BY REPRESENTATIVES SAM JONES AND HUVAL program; to provide relative to the repayment, recapture, or A CONCURRENT RESOLUTION recovery of tax credits under certain circumstances; to authorize To commend and congratulate the citizens and the local governments the collection of interest under certain circumstances; to provide of St. Martin Parish for actions taken during the flooding of for an effective date; and to provide for related matters. 2011 to minimize the impact of flood waters in St. Martin Parish including the filling and installing sandbags and HESCO and asked that the President of the Senate affix his signature to the baskets and other protection measures. same. HOUSE CONCURRENT RESOLUTION NO. 206— Respectfully submitted, BY REPRESENTATIVES ST. GERMAIN, BARROW, AND THIBAUT AND SENATOR MARIONNEAUX ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To commend the citizens and the local governments of Assumption, Iberville, and West Baton Rouge for actions taken during the The House Bills and Joint Resolutions contained herein were flooding of 2011 to minimize the impact of flood waters signed by the President of the Senate. including filling and installing sandbags and HESCO baskets and other protection measures. Message from the House HOUSE CONCURRENT RESOLUTION NO. 207— SIGNED HOUSE CONCURRENT RESOLUTIONS BY REPRESENTATIVES SAM JONES, BALDONE, DOVE, HARRISON, AND ST. GERMAIN June 24, 2011 A CONCURRENT RESOLUTION To urge and request the United States Army Corps of Engineers to To the Honorable President and Members of the Senate: construct a permanent flood control structure on Bayou Chene. I am directed to inform your honorable body that the Speaker of HOUSE CONCURRENT RESOLUTION NO. 208— BY REPRESENTATIVES SAM JONES, HARRISON, AND ST. GERMAIN the House of Representatives has signed the following House A CONCURRENT RESOLUTION Concurrent Resolutions: To commend and congratulate the citizens and local governments of St. Mary Parish for actions taken during the flooding of 2011 to HOUSE CONCURRENT RESOLUTION NO. 15— BY REPRESENTATIVE THIBAUT minimize the impact of backwater flooding in St. Mary Parish A CONCURRENT RESOLUTION and six other parishes including the filling and installing of To authorize and direct the Louisiana State Law Institute to study all more than one million sandbags and other protection measures, laws relative to conventional, legal, and judicial mortgages and the installation of sheet-piling, and submerging a barge in liens in order to create a purchase money special mortgage and Bayou Chene. to make recommendations on or before January 1, 2013, as to the advisability of revising state laws in order to create a HOUSE CONCURRENT RESOLUTION NO. 45— BY REPRESENTATIVES DOERGE, BALDONE, BARRAS, BROSSETT, purchase money special mortgage and to resolve any resulting HENRY BURNS, CHANDLER, DANAHAY, HARRISON, HENDERSON, conflicts between the laws relative to conventional, legal, and HOWARD, KATZ, LEGER, MONTOUCET, POPE, SMILEY, JANE SMITH, judicial mortgages and liens. ST. GERMAIN, STIAES, THIBAUT, AND TUCKER AND SENATOR QUINN HOUSE CONCURRENT RESOLUTION NO. 69— A CONCURRENT RESOLUTION BY REPRESENTATIVE HARRISON To establish a study committee to study all aspects of notary A CONCURRENT RESOLUTION education, applications, and examinations, and to develop To urge and request each public institution of postsecondary recommendations and a plan of implementation relative to education to report by December thirty-first annually certain standards for notary education, applications, and examinations. information to the House Committee on Education and the Senate Committee on Education and on its website. HOUSE CONCURRENT RESOLUTION NO. 85— BY REPRESENTATIVE BARROW HOUSE CONCURRENT RESOLUTION NO. 129— A CONCURRENT RESOLUTION BY REPRESENTATIVE MICHAEL JACKSON To request the Louisiana State Law Institute to study the laws A CONCURRENT RESOLUTION regarding adoptions and make recommendations relative to To urge and request the Board of Regents to develop a permanent establishing consistent but separate procedures and laws for all funding formula for LOUIS, the Louisiana Library Network, and types of adoptions, and also recommendations relative to to express support for LOUIS as a critical component of the adoption laws and procedures regarding the obtaining of success of the state's public postsecondary education institutions. information by an adopted person concerning their biological parents. HOUSE CONCURRENT RESOLUTION NO. 162— BY REPRESENTATIVE ARNOLD A CONCURRENT RESOLUTION To urge and request the Arkansas Department of Finance and Administration to revise its current criteria for determining that a tax "nexus" exists between the state of Arkansas and

1083 Page 88 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

HOUSE CONCURRENT RESOLUTION NO. 131— HOUSE CONCURRENT RESOLUTION NO. 198— BY REPRESENTATIVE HARRISON BY REPRESENTATIVE BROSSETT A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To create and form a Human Services Coordinated Transit Work To commend the Mediterranean Shipping Company S.A. and the Group, led by the Department of Transportation and board of commissioners of the Port of New Orleans on their Development, with active support and leadership commitment partnership agreement. from both public and private stakeholders to improve mobility, optimize efficiencies, and manage costs of transit and paratransit HOUSE CONCURRENT RESOLUTION NO. 199— services for both able-bodied and disabled persons. BY REPRESENTATIVES HARRISON, BALDONE, DOVE, GISCLAIR, HENDERSON, HENSGENS, HUTTER, SAM JONES, RICHARD, AND ST. GERMAIN HOUSE CONCURRENT RESOLUTION NO. 135— A CONCURRENT RESOLUTION BY REPRESENTATIVE ROBIDEAUX AND SENATOR APPEL A CONCURRENT RESOLUTION To request BP to establish a short-term price support system for To direct the Louisiana State Employees' Retirement System, the Louisiana seafood which has been damaged in the world Teachers' Retirement System of Louisiana, the Louisiana School seafood markets due to negative perception after the Deepwater Employees' Retirement System, and the Louisiana State Police Horizon well explosion and leak. Pension and Retirement System to report to the House and HOUSE CONCURRENT RESOLUTION NO. 200— Senate committees on retirement and to the division of BY REPRESENTATIVES AUSTIN BADON, ABRAMSON, ARNOLD, administration, prior to the convening of the 2012 Regular AUBERT, BARROW, BISHOP, BROSSETT, BURRELL, DIXON, Session of the Legislature, the administrative and investment FRANKLIN, GALLOT, HARRISON, HENDERSON, HENRY, HINES, HONORE, GIROD JACKSON, MICHAEL JACKSON, ROSALIND JONES, costs incurred by each system and to jointly submit a report on LEGER, MORENO, NORTON, PATRICIA SMITH, STIAES, THIERRY, the feasibility of combining the administrative and investment AND WILLIAMS AND SENATORS BROOME, DORSEY, JACKSON, management services of the systems. MORRELL, MURRAY, PETERSON, AND WILLARD-LEWIS A CONCURRENT RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 152— To commend and congratulate Pastor Fred Luter, Jr., upon being BY REPRESENTATIVE HARDY elected as the first African American vice president of the A CONCURRENT RESOLUTION Southern Baptist Convention. To urge and request that the United States Department of Housing and Urban Development provide funding to the Louisiana HOUSE CONCURRENT RESOLUTION NO. 201— Legislative Auditor to enable the auditor to conduct best practice BY REPRESENTATIVE THIBAUT reviews, internal control assessments, and compliance audits of A CONCURRENT RESOLUTION housing authorities within the state of Louisiana. To urge and request the United States Army Corps of Engineers to examine their protocols for management of the water in the HOUSE CONCURRENT RESOLUTION NO. 167— Mississippi River to determine if those protocols are appropriate BY REPRESENTATIVE ST. GERMAIN for water management of the river under current conditions. A CONCURRENT RESOLUTION To urge and request the secretary of the Department of Natural HOUSE CONCURRENT RESOLUTION NO. 202— Resources or his designee who is employed by a state agency, BY REPRESENTATIVE PATRICIA SMITH AND SENATOR BROOME in consultation with the office of conservation, the attorney A CONCURRENT RESOLUTION general, and the Department of Environmental Quality, to study To commend Errol K. Domingue upon his tenth anniversary as the remediation of "legacy" and orphaned exploration and pastor of the New Pilgrim Baptist Church of Zachary, production oilfield sites and to report to the House Committee Louisiana. on Natural Resources and Environment and the Senate Committee on Natural Resources no later than February 1, 2012. HOUSE CONCURRENT RESOLUTION NO. 86— BY REPRESENTATIVE HUTTER HOUSE CONCURRENT RESOLUTION NO. 191— A CONCURRENT RESOLUTION BY REPRESENTATIVES TUCKER AND FOIL To urge and request the Louisiana Coalition Against Domestic Abuse A CONCURRENT RESOLUTION to appoint and convene a task force to evaluate existing court- To commend Grace V. Foil upon her election as Speaker of the approved domestic abuse intervention programs across the state, House at the Boys & Girls Club's first Youth Legislature Hall of to study similar programs in other states to determine Fame Session. responsible, evidence-based best practices in the field of domestic abuse intervention, and to report to the Louisiana HOUSE CONCURRENT RESOLUTION NO. 193— Legislature its findings and recommendations relative to the BY REPRESENTATIVE JOHNSON development of minimum standards for domestic abuse A CONCURRENT RESOLUTION intervention programs in this state. To designate Avoyelles Parish as the Egg Knocking Capital of the World. HOUSE CONCURRENT RESOLUTION NO. 143— BY REPRESENTATIVE ROSALIND JONES HOUSE CONCURRENT RESOLUTION NO. 194— A CONCURRENT RESOLUTION BY REPRESENTATIVE NOWLIN AND SENATOR LONG To urge and request the Supreme Court to conduct a comprehensive A CONCURRENT RESOLUTION study of the caseload data and the number of judges of each To commend the inductees and honorees at the 2011 Induction appellate court, district court, parish court, and city court in Celebration of the Louisiana Sports Hall of Fame. Louisiana to determine changes necessary to the existing structure of the judiciary to provide the most efficient use of HOUSE CONCURRENT RESOLUTION NO. 195— judicial resources and to report its findings and BY REPRESENTATIVES CHAMPAGNE AND SAM JONES AND recommendations to the Louisiana Legislature prior to February SENATOR MILLS A CONCURRENT RESOLUTION 15, 2012. To commend the Honorable Arthur Verret upon his retirement as HOUSE CONCURRENT RESOLUTION NO. 164— mayor of the city of Jeanerette, Louisiana. BY REPRESENTATIVE KATZ A CONCURRENT RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 197— To urge and request the Department of Health and Hospitals to study BY REPRESENTATIVE BROSSETT A CONCURRENT RESOLUTION the health impacts and fiscal benefits to this state of To commend and recognize Major League Baseball for its choice of implementing a Medicaid 1115 demonstration waiver to expand using the Wesley Barrow Stadium in Gentilly as the site of its services to pre-disabled people living with HIV and to report the Urban Youth Academy. results of such study to the House Committee on Health and

1084 35th DAY'S PROCEEDINGS Page 89 SENATE June 23, 2011

Welfare, the Senate Committee on Health and Welfare, the report of its findings and recommendations to the Louisiana House Committee on Appropriations, and the Senate Committee Legislature thirty days prior to the convening of the 2012 on Finance prior to the convening of the 2012 Regular Session Regular Session of the Legislature. of the Legislature of Louisiana. SENATE CONCURRENT RESOLUTION NO. 58— HOUSE CONCURRENT RESOLUTION NO. 165— BY SENATOR MOUNT AND REPRESENTATIVE LEGER BY REPRESENTATIVE GALLOT AND SENATOR WALSWORTH A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To request various public agencies and private associations and To commend James Trellis and Nellie Simmons Taylor of stakeholders to work in collaboration through the Human Haynesville upon the celebration of their sixtieth wedding Trafficking of Minors Study Group to study and make anniversary. recommendations to the legislature of methods which may be utilized in an effort to eliminate, to the greatest degree possible, HOUSE CONCURRENT RESOLUTION NO. 184— the problem of human trafficking of minors in the state of BY REPRESENTATIVES CARMODY AND SCHRODER Louisiana. A CONCURRENT RESOLUTION To urge and request the Board of Regents to create a commission to SENATE CONCURRENT RESOLUTION NO. 95— study the governance, management, and supervision of public BY SENATORS KOSTELKA AND THOMPSON AND REPRESENTATIVE postsecondary education and to submit to the legislature a plan DOWNS for reorganization of the governance, management, and A CONCURRENT RESOLUTION supervision of postsecondary education not later than sixty days To express the sincere condolences of the Legislature of Louisiana prior to the beginning of the 2012 Regular Session of the upon the death of Professor Emeritus Robert C. Snyder Sr., Legislature of Louisiana. educator, civic leader, and public servant. HOUSE CONCURRENT RESOLUTION NO. 209— SENATE CONCURRENT RESOLUTION NO. 47— BY REPRESENTATIVE TUCKER BY SENATORS HEITMEIER AND MORRELL A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To direct the State Board of Elementary and Secondary Education to To create and provide for creation of the "Task Force on the Crescent submit a report relative to the Student Scholarships for City Connection" and the "Crescent City Connection Advisory Educational Excellence Program to the legislature and the Panel" to analyze the transition to a toll-free bridge, law governor prior to the convening of the 2012 Regular Session of enforcement, ferry services, and all components and the Legislature of Louisiana. management of the operation of the Crescent City Connection Division of the Department of Transportation and Development. HOUSE CONCURRENT RESOLUTION NO. 205— BY REPRESENTATIVES DOWNS AND GALLOT AND SENATORS Respectfully submitted, KOSTELKA, THOMPSON, AND WALSWORTH ROBERT W. "BOB" KOSTELKA A CONCURRENT RESOLUTION Chairman To commend Judy Burt upon her retirement as the director of the Ruston Civic Center. The foregoing Senate Concurrent Resolutions were signed by the President of the Senate. and asked that the President of the Senate affix his signature to the same. Privilege Report of the Committee on Respectfully submitted, Senate and Governmental Affairs ALFRED W. SPEER Clerk of the House of Representatives ENROLLMENTS The House Concurrent Resolutions contained herein were signed Senator Kostelka, Chairman on behalf of the Committee on by the President of the Senate. Senate and Governmental Affairs, submitted the following report: Privilege Report of the Committee on June 27, 2011 Senate and Governmental Affairs To the President and Members of the Senate: ENROLLMENTS I am directed by your Committee on Senate and Governmental Affairs to submit the following report: Senator Kostelka, Chairman on behalf of the Committee on Senate and Governmental Affairs, submitted the following report: The following Senate Resolutions have been properly enrolled: June 27, 2011 SENATE RESOLUTION NO. 79— BY SENATOR PETERSON To the President and Members of the Senate: A RESOLUTION To commend the service and contributions of The Links, I am directed by your Committee on Senate and Governmental Incorporated and to recognize Wednesday, June 8, 2011, as Affairs to submit the following report: Louisiana Links Day at the State Capitol. The following Senate Concurrent Resolutions have been SENATE RESOLUTION NO. 83— properly enrolled: BY SENATOR THOMPSON A RESOLUTION SENATE CONCURRENT RESOLUTION NO. 44— To urge and request the LSU Health Sciences Center-Shreveport and BY SENATOR MARTINY the Department of Health and Hospitals to study the healthcare A CONCURRENT RESOLUTION needs of the Northeast Louisiana Delta region and to make To urge and request the chief justice of the Louisiana Supreme Court recommendations to the legislature which would increase the to create a Families in Need of Services Commission to study provision of healthcare in that area of the state. and issue recommendations regarding the governance, structure, target population, and necessary legislation for a Louisiana Families in Need of Services (FINS) system by submitting a

1085 Page 90 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

SENATE RESOLUTION NO. 87— SENATE RESOLUTION NO. 98— BY SENATOR PERRY BY SENATOR MICHOT A RESOLUTION A RESOLUTION To commend Ronald Menard on the occasion of his retirement To urge and request the Board of Regents and the Louisiana having worked forty-two years at Kaplan State Bank. Community and Technical College System Board of Supervisors to study the feasibility of merging SENATE RESOLUTION NO. 84— Technical College and South Louisiana Community College in BY SENATORS BROOME AND DORSEY order to more adequately address the educational needs of A RESOLUTION students and the economic and workforce development needs of To express the sincere condolences of the Senate of the Legislature the greater Lafayette area. of Louisiana upon the death of Thelma Louise "Mame" Wethers McDonald. SENATE RESOLUTION NO. 99— BY SENATOR THOMPSON SENATE RESOLUTION NO. 85— A RESOLUTION BY SENATOR ERDEY To commend Susan G. Komen for the Cure and its Louisiana A RESOLUTION affiliates for improvement in the quality of life in local To commend and congratulate Glenn and Rose Sibley of Livingston, communities through its endeavors in the fields of health care Louisiana, upon the celebration of their Fiftieth Wedding and cancer awareness and to recognize June 15, 2011, as Susan Anniversary. G. Komen for the Cure Day at the legislature. SENATE RESOLUTION NO. 86— SENATE RESOLUTION NO. 100— BY SENATOR PETERSON BY SENATOR MOUNT A RESOLUTION A RESOLUTION To express the sincere condolences of the Senate of the Legislature To urge and request BrightStart, Louisiana's Early Childhood of Louisiana upon the death of Allie Mae "Shirley" Young Advisory Council, to study the merits of, and possible plans for, Singleton. expansion of the evidence-based Positive Parenting Program (Triple P) and to report to the Senate and House committees on SENATE RESOLUTION NO. 88— health and welfare prior to January 31, 2012. BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, SENATE RESOLUTION NO. 101— LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, BY SENATOR RISER MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, A RESOLUTION PETERSON, QUINN, RISER, SMITH, THOMPSON, WALSWORTH, WILLARD-LEWIS AND SHAW To declare Wednesday, June 15, 2011, as "Asthma Awareness Day" A RESOLUTION at the Louisiana Senate. To commend the Honorable B. L. "Buddy" Shaw for his leadership during many years of service in the Legislature of Louisiana and SENATE RESOLUTION NO. 102— BY SENATOR RISER to recognize his many significant achievements and A RESOLUTION contributions to the legislative institution, his country, his To commend James "Buster" Couhig, student at Bains Elementary district, and the people of the state of Louisiana. School in West Feliciana Parish, upon his winning third place in the Ninth Environmental Awareness Art and Language Arts SENATE RESOLUTION NO. 109— BY SENATOR QUINN Contest, in language arts for students ages five to seven from A RESOLUTION throughout Louisiana. To acknowledge the long and dedicated public and civic service of Ralph Clarence "R.C." McCormick to his community, state, and SENATE RESOLUTION NO. 103— BY SENATOR RISER nation and to the Louisiana Real Estate Commission and to A RESOLUTION express the sincere condolences of the Senate of the Legislature To commend Owen Brouilette, student at Bains Elementary School of Louisiana upon his death. in West Feliciana Parish, upon his winning second place in the Ninth Environmental Awareness Art and Language Arts SENATE RESOLUTION NO. 90— BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, Contest, in language arts for students ages five to seven from BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, throughout Louisiana. ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, MILLS, MORRELL, MORRISH, MURRAY, NEVERS, PERRY, PETERSON, SENATE RESOLUTION NO. 104— QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND BY SENATOR RISER WILLARD-LEWIS A RESOLUTION A RESOLUTION To commend the graduates of Block High School Class of 1961 on To commend the Honorable Willie L. Mount and to express enduring the fiftieth anniversary of their graduation. gratitude for her outstanding contributions to the City of Lake Charles, the parish of Calcasieu, and the state of Louisiana, SENATE RESOLUTION NO. 105— particularly during her tenure as a distinguished member of the BY SENATOR MICHOT Louisiana Senate. A RESOLUTION To commend and congratulate Richard E. D'Aquin upon the occasion SENATE RESOLUTION NO. 97— of his retirement from the Louisiana Board of Regents and to BY SENATOR MILLS recognize his years of service to the board and to the state of A RESOLUTION Louisiana. To urge and request the Senate Committee on Revenue and Fiscal Affairs and the Senate Committee on Health and Welfare to SENATE RESOLUTION NO. 106— meet and function as a joint committee to study the effects of BY SENATOR JACKSON local sales taxes on complex biologics administered in a A RESOLUTION physician's office, infusion clinic, or outpatient setting have on To urge and request the Louisiana State University Board of local revenue and health care access. Supervisors to design and implement a reverse auction pilot program to be utilized by state hospitals which are managed by the Louisiana State University Board of Supervisors.

1086 35th DAY'S PROCEEDINGS Page 91 SENATE June 23, 2011

SENATE RESOLUTION NO. 107— SENATE RESOLUTION NO. 120— BY SENATOR THOMPSON BY SENATOR MURRAY A RESOLUTION A RESOLUTION To commend Paul J. Lipe on fifty years of service to his church and To commend Reverend Fred Luter Jr., Senior Pastor of Franklin community and recognizes August 21, 2011, as Paul J. Lipe Day Avenue Baptist Church in New Orleans, on being elected first in Delhi. vice president of the Southern Baptist Convention. SENATE RESOLUTION NO. 91— SENATE RESOLUTION NO. 121— BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, BY SENATOR SHAW BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, A RESOLUTION ERDEY, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, MILLS, To urge and request the Louisiana State Law Institute to study MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, procedures relative to children in need of care proceedings. PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS SENATE RESOLUTION NO. 122— A RESOLUTION BY SENATOR MILLS To commend Senator D.A. "Butch" Gautreaux and to express sincere A RESOLUTION appreciation for his distinguished service to the people of To urge and request the Department of Health and Hospitals, the Louisiana, particularly to the citizens of Senate District No. 21, Louisiana State Board of Medical Examiners, and the Louisiana as a member of the Legislature of Louisiana. Board of Pharmacy to jointly study certain aspects of the administration of immunizations and to jointly present their SENATE RESOLUTION NO. 115— findings to the Senate and House committees on health and BY SENATOR CHAISSON welfare. A RESOLUTION To commend the River Region Caucus and its member parishes for SENATE RESOLUTION NO. 127— their cooperative efforts toward improving the quality of life in BY SENATOR ALARIO the river region. A RESOLUTION To urge and request the Department of Transportation and SENATE RESOLUTION NO. 116— Development to prioritize the replacement of the Leo BY SENATOR MURRAY Kerner/Barataria Bridge in Barataria, Louisiana. A RESOLUTION To commend Sherri McConnell for her service to the state of SENATE RESOLUTION NO. 125— Louisiana, upon her resignation from the Louisiana Department BY SENATOR THOMPSON of Economic Development, Office of Entertainment. A RESOLUTION To express the sincere and heartfelt condolences of the Senate of the SENATE RESOLUTION NO. 81— Legislature of Louisiana upon the death of Chiara "Kay Kay" BY SENATOR MILLS Modica Nash. A RESOLUTION To create the Legislative Workgroup on Electronic Prescribing to SENATE RESOLUTION NO. 123— study and make recommendations concerning electronic BY SENATOR WILLARD-LEWIS prescribing. A RESOLUTION To commend Reverend Fred Luter Jr., Senior Pastor of Franklin SENATE RESOLUTION NO. 92— Avenue Baptist Church in New Orleans, on being elected first BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, vice president of the Southern Baptist Convention. ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, LAFLEUR, LONG, MARTINY, MCPHERSON, MICHOT, MILLS, SENATE RESOLUTION NO. 108— MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, BY SENATOR DORSEY PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS A RESOLUTION A RESOLUTION To express the sincere condolences of the Senate of the Legislature To honor and commend the Honorable Robert "Rob" M. of Louisiana upon the passing of Daniel Joseph "Danny" Marionneaux, Jr., for his dedicated service and outstanding Navarre and to celebrate the rich legacy of community service contributions to the citizens of the parishes of Iberville, Pointe and accomplishment that he leaves to his community. Coupee, West Baton Rouge, East Baton Rouge, East Feliciana, SENATE RESOLUTION NO. 111— West Feliciana, and St. Helena, and to the state of Louisiana BY SENATOR MARIONNEAUX during his sixteen years of noble leadership in the Louisiana A RESOLUTION Legislature, and to express eternal gratitude for making To commend J. David "Dave" Gregory, LCSW, of the United States Louisiana a better place for all citizens of this state. Department of Veterans Affairs for his dedication and compassionate service to disabled veterans and their families. SENATE RESOLUTION NO. 93— BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, SENATE RESOLUTION NO. 96— ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, BY SENATOR PERRY LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MILLS, A RESOLUTION MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH To commend Tom Voinche for fifty years in broadcasting. AND WILLARD-LEWIS A RESOLUTION SENATE RESOLUTION NO. 112— To commend the Honorable Mike Michot, State Senator for the BY SENATOR MILLS parish of Lafayette, for his many outstanding contributions to A RESOLUTION the betterment of the state of Louisiana. To urge and request the Department of Economic Development to study the economic impact on pharmacies owned and operated SENATE RESOLUTION NO. 119— by Louisiana citizens from the use of out-of-state pharmacy BY SENATORS MOUNT AND CHEEK management companies by the state of Louisiana and its A RESOLUTION political subdivisions. To urge and request the Coordinated System of Care Governance Board and the Department of Health and Hospitals to jointly submit certain information concerning the Coordinated System of Care on a quarterly basis to the Senate Committee on Health and Welfare and Senate Committee on Finance.

1087 Page 92 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

SENATE RESOLUTION NO. 113— SENATE RESOLUTION NO. 130— BY SENATOR APPEL BY SENATOR MARTINY A RESOLUTION A RESOLUTION To commend Professor Paul Greenfield, AO, Vice-Chancellor and To urge and request the attorney general of Louisiana to review the President of The University of Queensland and Professor David applicable gaming laws and submit a report on the legality of Wilkinson, Head, School of Medicine, The University of "Internet sweepstakes" to the Senate Committee on Judiciary B Queensland, for their outstanding leadership in establishing the by February 1, 2012. first global medical school partnership in the United States of America, The University of Queensland School of Medicine SENATE RESOLUTION NO. 131— Ochsner Clinical School in New Orleans, Louisiana. BY SENATORS CHABERT, GAUTREAUX, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, SENATE RESOLUTION NO. 114— LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, BY SENATOR APPEL MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, A RESOLUTION PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH To commend and congratulate Tommy Cvitanovich upon his AND WILLARD-LEWIS selection as the 2010 Times-Picayune Loving Cup recipient. A RESOLUTION To commend Diane L. LeBlanc for her many contributions to SENATE RESOLUTION NO. 117— Louisiana's educational system during her long and BY SENATOR DORSEY distinguished career as an educator, mentor, and inspiration to A RESOLUTION her students. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Virginia "Sistergirl" Williams- SENATE RESOLUTION NO. 132— Dunbar, mother-in-law of Senate attorney Michael Bell. BY SENATOR DORSEY A RESOLUTION SENATE RESOLUTION NO. 118— To commend and congratulate Dr. Jonathan Roberts for his many BY SENATOR MCPHERSON contributions to public healthcare in Louisiana and for his A RESOLUTION authorship of A History of the Charity Hospitals of Louisiana: To urge and request the Senate Committee on Senate and A Study of Poverty, Politics, Public Health, and the Public Governmental Affairs to hold hearings regarding Louisiana's Interest. role in the election of the President of the United States. SENATE RESOLUTION NO. 133— SENATE RESOLUTION NO. 89— BY SENATOR PETERSON BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, A RESOLUTION BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, To commend and congratulate the members of the Cagins-Daniels ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, Family on the occasion of their 2011 Family Reunion and to LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, recognize the efforts of these descendants to preserve their PETERSON, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND family values, genealogy, and history. WILLARD-LEWIS A RESOLUTION SENATE RESOLUTION NO. 134— To commend the Honorable Julie Quinn and to express enduring BY SENATOR BROOME gratitude for her outstanding contributions to the people of A RESOLUTION Senate District 6 and the state of Louisiana, particularly during To urge and request the Senate Committee on Health and Welfare to her tenure as a distinguished member of the Louisiana study the efforts of various agencies and organizations related Legislature. to fighting the childhood obesity epidemic and to urge and request those various agencies and organizations to report by SENATE RESOLUTION NO. 124— January 1, 2012, to the Senate Committee on Health and BY SENATOR AMEDEE Welfare about the status of their ongoing efforts to curb the high A RESOLUTION incident rate of childhood obesity. To commend Dale Hymel Jr. for more than thirty years of service to the citizens of St. James Parish. SENATE RESOLUTION NO. 135— BY SENATOR MILLS SENATE RESOLUTION NO. 126— A RESOLUTION BY SENATOR AMEDEE To commend and congratulate Peggy Chautin and Wildie Roberts for A RESOLUTION eighty-two years of dedicated service with the Farmers To commend Edmond E. Kinler Jr. for his lengthy career of Merchants Bank & Trust Company. exemplary public service as clerk of court for the parish of St. James and to congratulate him on his retirement. SENATE RESOLUTION NO. 136— BY SENATOR MILLS SENATE RESOLUTION NO. 128— A RESOLUTION BY SENATOR ADLEY To commend Xavier Alexander for his courageous act in donating a A RESOLUTION kidney to his father. To express the sincere condolences of the Senate of the Legislature of Louisiana to the members of Mount Sariah Baptist Church, of SENATE RESOLUTION NO. 138— Cotton Valley, Louisiana, who suffered from the fatal car wreck BY SENATOR MARTINY on June 12, 2011. A RESOLUTION To commend the National Society Daughters of the American SENATE RESOLUTION NO. 129— Revolution (NSDAR) on establishing a new Daughters of the BY SENATOR KOSTELKA American Revolution (DAR), Oliver Pollock Chapter in A RESOLUTION Kenner, Louisiana. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Professor Emeritus Robert C. SENATE RESOLUTION NO. 140— Snyder Sr. educator, civic leader, and public servant. BY SENATOR MILLS A RESOLUTION To urge and request the secretary of the Department of Children and Family Services to study the feasibility of implementing a cash reward program whereby the department would provide a monetary reward to an individual who provides information to

1088 35th DAY'S PROCEEDINGS Page 93 SENATE June 23, 2011

the department which leads to the successful conviction of a SENATE RESOLUTION NO. 150— person who has committed fraud or abuse of the Supplemental BY SENATOR RISER Nutrition Assistance Program. A RESOLUTION To recognize the numerous accomplishments of Kenneth Gore in the SENATE RESOLUTION NO. 143— logging industry and to celebrate his legacy of commitment to BY SENATOR BROOME family, work, and high personal standards. A RESOLUTION To commend and congratulate Cornel Hubert for thirty-five years of SENATE RESOLUTION NO. 151— dedicated public service with the state of Louisiana. BY SENATORS ERDEY, LAFLEUR, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, CHABERT, CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, GAUTREAUX, GUILLORY, HEITMEIER, SENATE RESOLUTION NO. 144— JACKSON, KOSTELKA, LONG, MARIONNEAUX, MARTINY, BY SENATOR THOMPSON MCPHERSON, MICHOT, MILLS, MORRELL, MORRISH, MOUNT, A RESOLUTION MURRAY, NEVERS, PERRY, PETERSON, QUINN, RISER, SHAW, To express the sincere and heartfelt condolences of the Senate of the SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS Legislature of Louisiana upon the death of Professor Emeritus A RESOLUTION Robert Craven Snyder Sr. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Kimberly "Kim" McElveen SENATE RESOLUTION NO. 145— Sledge. BY SENATOR BROOME A RESOLUTION SENATE RESOLUTION NO. 152— BY SENATORS ERDEY, LAFLEUR, ADLEY, ALARIO, AMEDEE, APPEL, To recognize Wednesday, June 22, 2011, as Young Democrats of BROOME, CHABERT, CHAISSON, CHEEK, CLAITOR, CROWE, Louisiana Day in the state of Louisiana and to commend the DONAHUE, DORSEY, GAUTREAUX, GUILLORY, HEITMEIER, Young Democrats of Louisiana for its manifold contributions to JACKSON, KOSTELKA, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, MILLS, MORRELL, MORRISH, MOUNT, the state of Louisiana throughout its long and illustrious history. MURRAY, NEVERS, PERRY, PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS SENATE RESOLUTION NO. 146— A RESOLUTION BY SENATOR HEITMEIER To express the sincere condolences of the Senate of the Legislature A RESOLUTION of Louisiana upon the death of Rhett Jeansonne. To urge and request the Department of Health and Hospitals to not include certified public expenditures of certain public hospitals Respectfully submitted, as funds generated for state Fiscal Year 2010 - 2011. ROBERT W. "BOB" KOSTELKA Chairman SENATE RESOLUTION NO. 147— BY SENATOR SMITH A RESOLUTION The foregoing Senate Resolutions were signed by the President To commend and congratulate Beauregard Parish Registrar of Voters of the Senate and presented to the Secretary of State by the Evelina Smith upon her retirement on June 30, 2011. Secretary. SENATE RESOLUTION NO. 148— Message to the Secretary of State BY SENATOR MCPHERSON A RESOLUTION To urge and request the office of public health within the Department SIGNED of Health and Hospitals to promulgate rules which require the SENATE CONCURRENT RESOLUTIONS effective treatment of effluent when produced and discharged by certain sewage treatment systems. June 27, 2011 SENATE RESOLUTION NO. 142— To the Honorable Secretary of State: BY SENATORS ALARIO AND WALSWORTH A RESOLUTION The President of the Senate and the Speaker of the House of To commend the Louisiana Moral and Civic Foundation and the Representatives have signed the following Senate Concurrent foundation's Executive Director, Dr. Ken Ward, for dedicated Resolutions: service to members of the Senate and the citizens of Louisiana. SENATE CONCURRENT RESOLUTION NO. 4— SENATE RESOLUTION NO. 94— BY SENATOR NEVERS BY SENATORS CHAISSON, ADLEY, ALARIO, AMEDEE, APPEL, A CONCURRENT RESOLUTION BROOME, CHABERT, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, To urge and request the State Board of Elementary and Secondary ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, LAFLEUR, LONG, MARIONNEAUX, MARTINY, MICHOT, MILLS, Education to revise Section 2509 of Bulletin 119 - Louisiana MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, School Transportation Specifications and Procedures - to PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH establish uniform requirements relative to the purchase of used AND WILLARD-LEWIS A RESOLUTION school buses for all school bus owners/operators. To honor and commend the Dean of the Louisiana Senate, the SENATE CONCURRENT RESOLUTION NO. 5— Honorable William Joseph "Joe" McPherson Jr. for his BY SENATOR MORRISH AND REPRESENTATIVE DOVE dedicated service and outstanding contributions to the state, A CONCURRENT RESOLUTION Senate District No. 29, and the parish of Rapides, during twenty- To approve the fiscal year 2011-2012 annual plan for integrated four years of dedicated service in the Louisiana Senate, and to coastal protection, as adopted by the Coastal Protection and express enduring gratitude for his efforts in making Louisiana a Restoration Authority. better place for the citizens of this state. SENATE CONCURRENT RESOLUTION NO. 37— SENATE RESOLUTION NO. 149— BY SENATOR MARTINY AND REPRESENTATIVE HONORE BY SENATOR MURRAY A CONCURRENT RESOLUTION A RESOLUTION To direct the Louisiana State Law Institute to evaluate Louisiana law To commend Pastor Maize Warren Jr. on the joyous occasion of the for compliance with the United States Supreme Court's ruling third anniversary of the founding of the Spirit and Truth Family in the case of Graham v. Florida, 130 S. Ct. 2011 (2010), and to Worship Center and on his ministering to the spiritual needs of report its findings and recommendations to the Legislature of its congregation in New Orleans and Gretna, Louisiana. Louisiana as to whether it is necessary to amend Louisiana's juvenile sentencing laws to comply with the ruling in that case.

1089 Page 94 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

SENATE CONCURRENT RESOLUTION NO. 40— SENATE CONCURRENT RESOLUTION NO. 66— BY SENATOR CHEEK BY SENATOR CROWE A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Department of Health and Hospitals and the To urge and request the United States Army Corps of Engineers and Louisiana Ambulance Alliance to work in collaboration through the United States Coast Guard to gather the information learned the Emergency Medical Services Professional Working Group during the 2011 Mississippi River floods, report their findings to meet certain goals and to report to the Senate and House to the legislature, and incorporate such findings into updated committees on health and welfare by February 1, 2012. plans for possible future flooding conditions on the lower Mississippi River. SENATE CONCURRENT RESOLUTION NO. 41— BY SENATOR BROOME AND REPRESENTATIVES MICHAEL JACKSON, SENATE CONCURRENT RESOLUTION NO. 72— RICHARD, SIMON AND WILLMOTT BY SENATOR MORRELL AND REPRESENTATIVE LORUSSO A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Department of Health and Hospitals to To designate Thursday, June 9, 2011, as University of New Orleans continue its reliance on the Medicaid Purchase Plan (MPP) Day at the Louisiana Legislature and to commend the university Advisory Council for program outreach, education, review and for its significant and lasting contributions to the state of guidance. Louisiana. SENATE CONCURRENT RESOLUTION NO. 44— SENATE CONCURRENT RESOLUTION NO. 62— BY SENATOR MARTINY BY SENATORS GAUTREAUX, BROOME, CHAISSON, CHEEK, DORSEY, A CONCURRENT RESOLUTION JACKSON, LAFLEUR, LONG, MARIONNEAUX, MCPHERSON, MILLS, To urge and request the chief justice of the Louisiana Supreme Court MORRISH, MOUNT, MURRAY, NEVERS, PERRY, PETERSON, THOMPSON AND WILLARD-LEWIS AND REPRESENTATIVES to create a Families in Need of Services Commission to study ANDERS, ARMES, ARNOLD, AUBERT, AUSTIN BADON, BOBBY and issue recommendations regarding the governance, structure, BADON, BALDONE, BARRAS, BARROW, BISHOP, BROSSETT, target population, and necessary legislation for a Louisiana BURRELL, CARMODY, CROMER, DIXON, DOERGE, EDWARDS, ELLINGTON, GALLOT, GISCLAIR, GUILLORY, GUINN, HARDY, Families in Need of Services (FINS) system by submitting a HARRISON, HENDERSON, HENRY, HILL, HONORE, HOWARD, GIROD report of its findings and recommendations to the Louisiana JACKSON, JOHNSON, SAM JONES, LEBAS, LEGER, LIGI, Legislature thirty days prior to the convening of the 2012 MONTOUCET, MORENO, POPE, RITCHIE, ROY, GARY SMITH, PATRICIA SMITH, ST. GERMAIN, STIAES, THIBAUT, THIERRY, Regular Session of the Legislature. WILLIAMS AND WILLMOTT A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 58— BY SENATOR MOUNT AND REPRESENTATIVE LEGER To express the intent of the legislature to provide comprehensive, A CONCURRENT RESOLUTION affordable life and health benefits for current and retired public To request various public agencies and private associations and employees and their family members through the operation of stakeholders to work in collaboration through the Human the Office of Group Benefits. Trafficking of Minors Study Group to study and make SENATE CONCURRENT RESOLUTION NO. 68— recommendations to the legislature of methods which may be BY SENATORS APPEL AND MURRAY utilized in an effort to eliminate, to the greatest degree possible, A CONCURRENT RESOLUTION the problem of human trafficking of minors in the state of To urge and request the administration of the University of New Louisiana. Orleans to suspend the reclassification process with the National Collegiate Athletic Association and remain in Division I until SENATE CONCURRENT RESOLUTION NO. 95— BY SENATORS KOSTELKA AND THOMPSON AND REPRESENTATIVE such time as independent review of such reclassification is DOWNS conducted and a recommendation is made to the university's A CONCURRENT RESOLUTION management board. To express the sincere condolences of the Legislature of Louisiana upon the death of Professor Emeritus Robert C. Snyder Sr., SENATE CONCURRENT RESOLUTION NO. 69— educator, civic leader, and public servant. BY SENATOR LONG AND REPRESENTATIVE NOWLIN A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 47— To commend the Louisiana School for Math, Science, and the Arts BY SENATORS HEITMEIER AND MORRELL upon being named one of the "Public Elite High Schools" in A CONCURRENT RESOLUTION America by The Washington Post. To create and provide for creation of the "Task Force on the Crescent City Connection" and the "Crescent City Connection Advisory SENATE CONCURRENT RESOLUTION NO. 71— Panel" to analyze the transition to a toll-free bridge, law BY SENATOR MURRAY AND REPRESENTATIVE BROSSETT enforcement, ferry services, and all components and A CONCURRENT RESOLUTION management of the operation of the Crescent City Connection To commend the Martha Grand Chapter, Order of Eastern Star in Division of the Department of Transportation and Development. honor of their annual Grand Session to be held on June 26 through June 30, 2011, in New Orleans, Louisiana. SENATE CONCURRENT RESOLUTION NO. 57— BY SENATOR GAUTREAUX SENATE CONCURRENT RESOLUTION NO. 74— A CONCURRENT RESOLUTION BY SENATOR MILLS AND REPRESENTATIVE MONTOUCET To memorialize the Congress of the United States to review and A CONCURRENT RESOLUTION consider eliminating provisions of federal law, which reduce To commend Mrs. LouAnn Gerard, Director of Patient Relations at Social Security benefits for those receiving pension benefits LSU University Medical Center, on the occasion of her from federal, state, or local government retirement or pension retirement. systems, plans, or funds. SENATE CONCURRENT RESOLUTION NO. 76— BY SENATOR LONG AND REPRESENTATIVE NOWLIN SENATE CONCURRENT RESOLUTION NO. 63— BY SENATOR PERRY A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend Trecey Rew of Northwestern State University upon To urge and request United States Postal Service to keep the post winning the women's discus national title at the 2011 NCAA office in the Village of Maurice open. Outdoor Track and Field Championships.

1090 35th DAY'S PROCEEDINGS Page 95 SENATE June 23, 2011

SENATE CONCURRENT RESOLUTION NO. 77— A CONCURRENT RESOLUTION BY SENATOR WILLARD-LEWIS To commend Gary Hall, Chief Fiscal Officer of the State Treasury A CONCURRENT RESOLUTION of Louisiana, for his distinguished service and to congratulate To express the sincere condolences of the Legislature of Louisiana him on the occasion of his retirement. upon the memory of the passing of Dwight Zack Bluford, Jr. SENATE CONCURRENT RESOLUTION NO. 86— SENATE CONCURRENT RESOLUTION NO. 78— BY SENATORS ALARIO, ADLEY, AMEDEE, APPEL, BROOME, BY SENATOR ERDEY CHABERT, CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, A CONCURRENT RESOLUTION DORSEY, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, LAFLEUR, LONG, MARIONNEAUX, MARTINY, To urge and request the members of the Louisiana delegation to the MCPHERSON, MICHOT, MILLS, MORRELL, MORRISH, MOUNT, United States Congress, the governor, and the director of the MURRAY, NEVERS, PERRY, PETERSON, QUINN, RISER, SHAW, Louisiana Governor's Office of Homeland Security and SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS AND REPRESENTATIVES TUCKER, ABRAMSON, ANDERS, ARMES, Emergency Preparedness (GOHSEP) to assist Livingston Parish ARNOLD, AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, in successfully resolving outstanding administrative appeals BARRAS, BARROW, BILLIOT, BISHOP, BROSSETT, BURFORD, HENRY filed with the Federal Emergency Management Agency (FEMA) BURNS, TIM BURNS, BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANDLER, CHANEY, CONNICK, CORTEZ, CROMER, DANAHAY, for reimbursement of costs incurred in association with debris DIXON, DOERGE, DOVE, DOWNS, EDWARDS, ELLINGTON, FANNIN, removal in the aftermath of Hurricane Gustav. FOIL, FRANKLIN, GALLOT, GEYMANN, GISCLAIR, GREENE, GUILLORY, GUINN, HARDY, HARRISON, HAZEL, HENDERSON, HENRY, HENSGENS, HILL, HINES, HOFFMANN, HONORE, HOWARD, SENATE CONCURRENT RESOLUTION NO. 80— HUTTER, HUVAL, GIROD JACKSON, MICHAEL JACKSON, JOHNSON, BY SENATOR PERRY AND REPRESENTATIVES BOBBY BADON AND ROSALIND JONES, SAM JONES, KATZ, KLECKLEY, LABRUZZO, LANDRY LAFONTA, LAMBERT, LANDRY, LEBAS, LEGER, LIGI, LITTLE, A CONCURRENT RESOLUTION LOPINTO, LORUSSO, MCVEA, MONICA, MONTOUCET, MORENO, To commend the city of Scott for winning the 2011 Cleanest City MORRIS, NORTON, NOWLIN, PEARSON, PONTI, POPE, PUGH, Contest. RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, ROY, SCHRODER, SEABAUGH, SIMON, SMILEY, GARY SMITH, JANE SMITH, PATRICIA SMITH, ST. GERMAIN, STIAES, TALBOT, TEMPLET, THIBAUT, SENATE CONCURRENT RESOLUTION NO. 81— THIERRY, WHITE, WILLIAMS, WILLMOTT AND WOOTON BY SENATOR CLAITOR A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend Jama Scivicque, Fiscal Manager for the Louisiana State To designate June 21st as the annual day and night of music Treasury, for her distinguished career of public service and to celebration in Louisiana. congratulate her upon the occasion of her retirement after thirty- eight years of laudable service to the state. SENATE CONCURRENT RESOLUTION NO. 82— BY SENATOR SHAW AND REPRESENTATIVE DOERGE SENATE CONCURRENT RESOLUTION NO. 87— A CONCURRENT RESOLUTION BY SENATOR MURRAY To commend Coleson Andrew Shaw for his strength and bravery A CONCURRENT RESOLUTION throughout his illness with Diamond-Blackfan Anemia and To urge and request the State Board of Elementary and Secondary extends best wishes for a continued, healthy, active life. Education to develop a process by which to select a state superintendent of education that is open and accessible to the SENATE CONCURRENT RESOLUTION NO. 83— public and utilizes a committee composed of representatives of BY SENATORS LAFLEUR AND MICHOT AND REPRESENTATIVES JOHNSON, LORUSSO AND ROY AND SENATORS ADLEY, ALARIO, the general public, community organizations, and other AMEDEE, APPEL, BROOME, CHABERT, CHAISSON, CHEEK, CLAITOR, education stakeholders to assist in the search and review process CROWE, DONAHUE, DORSEY, ERDEY, GAUTREAUX, GUILLORY, for potential candidates for the position of state superintendent HEITMEIER, JACKSON, KOSTELKA, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MILLS, MORRELL, MORRISH, MOUNT, of education. MURRAY, NEVERS, PERRY, PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS SENATE CONCURRENT RESOLUTION NO. 88— A CONCURRENT RESOLUTION BY SENATOR ADLEY To commend Dr. John E. Lemoine for his work with healthcare and A CONCURRENT RESOLUTION physician liability. To urge and request the Board of Regents to work with the Board of Supervisors of Community and Technical Colleges to study the SENATE CONCURRENT RESOLUTION NO. 84— feasibility of offering community college services to the greater BY SENATORS MORRISH AND MOUNT AND REPRESENTATIVE north central Louisiana area, and to determine how the state can KLECKLEY best meet the educational needs of students and the economic A CONCURRENT RESOLUTION and workforce development needs of this region of the state. To express support for designation of a "Welcome Home Vietnam Veterans Day". SENATE CONCURRENT RESOLUTION NO. 90— BY SENATOR BROOME SENATE CONCURRENT RESOLUTION NO. 85— A CONCURRENT RESOLUTION BY SENATOR ALARIO AND REPRESENTATIVE TUCKER AND SENATORS ADLEY, AMEDEE, APPEL, BROOME, CHABERT, To commend IBM upon its centennial anniversary celebration. CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, JACKSON, KOSTELKA, SENATE CONCURRENT RESOLUTION NO. 91— LAFLEUR, LONG, MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, BY SENATOR MCPHERSON AND REPRESENTATIVE HAZEL MILLS, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, PERRY, A CONCURRENT RESOLUTION PETERSON, QUINN, RISER, SHAW, SMITH, THOMPSON, WALSWORTH AND WILLARD-LEWIS AND REPRESENTATIVES ABRAMSON, To commend Dr. Arnold Task on his retirement as Rabbi of the ANDERS, ARMES, ARNOLD, AUBERT, AUSTIN BADON, BOBBY Gemiluth Chassodim Jewish Temple. BADON, BALDONE, BARRAS, BARROW, BILLIOT, BISHOP, BROSSETT, BURFORD, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANDLER, CHANEY, CONNICK, CORTEZ, SENATE CONCURRENT RESOLUTION NO. 92— CROMER, DANAHAY, DIXON, DOERGE, DOVE, DOWNS, EDWARDS, BY SENATOR MORRELL ELLINGTON, FANNIN, FOIL, FRANKLIN, GALLOT, GEYMANN, A CONCURRENT RESOLUTION GISCLAIR, GREENE, GUILLORY, GUINN, HARDY, HARRISON, HAZEL, To commend Reverend Fred Luter Jr. of Franklin Avenue Baptist HENDERSON, HENRY, HENSGENS, HILL, HINES, HOFFMANN, HONORE, HOWARD, HUTTER, HUVAL, GIROD JACKSON, MICHAEL Church, on being elected vice president of the Southern Baptist JACKSON, JOHNSON, ROSALIND JONES, SAM JONES, KATZ, Convention. KLECKLEY, LABRUZZO, LAFONTA, LAMBERT, LANDRY, LEBAS, LEGER, LIGI, LITTLE, LOPINTO, LORUSSO, MCVEA, MONICA, MONTOUCET, MORENO, MORRIS, NORTON, NOWLIN, PEARSON, PONTI, POPE, PUGH, RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, ROY, SCHRODER, SEABAUGH, SIMON, SMILEY, GARY SMITH, JANE SMITH, PATRICIA SMITH, ST. GERMAIN, STIAES, TALBOT, TEMPLET, THIBAUT, THIERRY, WHITE, WILLIAMS, WILLMOTT AND WOOTON

1091 Page 96 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

SENATE CONCURRENT RESOLUTION NO. 94— Message to the Governor BY SENATOR MORRISH AND REPRESENTATIVE GUINN A CONCURRENT RESOLUTION To express the sincere and heartfelt condolences of the Legislature of SIGNED SENATE BILLS Louisiana upon the death of Louise Martin Breedlove. June 27, 2011 SENATE CONCURRENT RESOLUTION NO. 96— BY SENATOR MCPHERSON To the Honorable Governor of the State of Louisiana: A CONCURRENT RESOLUTION To urge and request the Governor's Office of Coastal Activities and The President of the Senate and the Speaker of the House of the office of coastal protection and restoration to support the Representatives have signed the following Senate Bills: establishment of a state seashore and the restoration of the habitat of Elmer's Island, Fourchon Beach, and Caminada SENATE BILL NO. 73— Headland, as recompense for damages to natural resources BY SENATOR MORRISH caused by the Deepwater Horizon oil spill, and requests that AN ACT such recompense be taken under consideration by the National To amend and reenact R.S. 56:435.1.1, relative to oyster harvesting; Oceanic and Atmospheric Administration in developing the to provide for oyster harvesting in Calcasieu Lake; to provide programmatic environment impact statement for the national for harvest limits; to provide for the issuance of certain permits; resources damage assessment. to authorize rulemaking authority; to provide terms, conditions, and penalties; and to provide for related matters. SENATE CONCURRENT RESOLUTION NO. 73— BY SENATOR GAUTREAUX SENATE BILL NO. 199— A CONCURRENT RESOLUTION BY SENATOR CLAITOR AND REPRESENTATIVE GREENE To urge and request the Board of Regents to work with the Board of AN ACT Supervisors of Community and Technical Colleges to study the To enact R.S. 33:9097.12, relative to crime prevention districts; to two-year college services offered to the greater south central create the Jefferson Place/Bocage Crime Prevention and Louisiana area, and to determine how the state can best meet the Improvement District in East Baton Rouge Parish; to provide educational needs of students and the economic and workforce for the powers and duties of the district and its board of development needs of this region of the state. commissioners; to provide for a parcel fee; to provide with respect to termination of the district; and to provide for related SENATE CONCURRENT RESOLUTION NO. 89— matters. BY SENATOR MURRAY A CONCURRENT RESOLUTION and they are hereby presented for executive approval. To declare June 25, 2011, as "New Orleans Alumnae Chapter Delta Sigma Theta Sorority, Incorporated Day" in celebration of the Respectfully submitted, seventy-five years of sisterhood and service and whose legacy GLENN A. KOEPP is "Community Service from the Heart". Secretary of the Senate SENATE CONCURRENT RESOLUTION NO. 97— BY SENATOR JACKSON Message to the Secretary of State A CONCURRENT RESOLUTION To express the sincere and heartfelt condolences of the Legislature of SIGNED Louisiana upon the death of Shreveport businessman, Alvin B. SENATE JOINT RESOLUTIONS "Al" Kessler, and to commend a life well spent in service to his community and to note the proud legacy he leaves to the state of June 28, 2011 Louisiana. To the Honorable Secretary of State: SENATE CONCURRENT RESOLUTION NO. 98— BY SENATOR MORRISH AND REPRESENTATIVE GUINN A CONCURRENT RESOLUTION The President of the Senate and the Speaker of the House of To express the sincere and heartfelt condolences of the Legislature of Representatives have signed the following Senate Joint Resolutions: Louisiana upon the death of Arthur Wesley Eastman. SENATE BILL NO. 53— BY SENATORS ALARIO, AMEDEE AND THOMPSON AND SENATE CONCURRENT RESOLUTION NO. 99— REPRESENTATIVES ARNOLD, AUBERT, AUSTIN BADON, BOBBY BY SENATOR SMITH AND REPRESENTATIVES ARMES, DANAHAY, BADON, BILLIOT, BROSSETT, HENRY BURNS, CARMODY, CARTER, GEYMANN, HILL AND HOWARD CHANEY, DIXON, DOVE, DOWNS, ELLINGTON, FOIL, GUILLORY, A CONCURRENT RESOLUTION GUINN, HARDY, HENDERSON, HINES, HOFFMANN, HONORE, To commend and congratulate Beauregard Parish Assessor Bobby HOWARD, HUTTER, SAM JONES, KATZ, LEGER, LIGI, LOPINTO, MORENO, NOWLIN, RITCHIE, JANE SMITH, PATRICIA SMITH, ST. Cudd upon his retirement on December 31, 2012, after thirty-six GERMAIN, THIBAUT, TUCKER, WILLIAMS AND WILLMOTT years of service as assessor, chief deputy, and deputy assessor. A JOINT RESOLUTION Proposing to amend Article VII, Section 10.8(A)(1)(c), (A)(2), (3), SENATE CONCURRENT RESOLUTION NO. 100— and (4), and (C)(1) and to add Article VII, Section 4.1 of the BY SENATOR MCPHERSON AND REPRESENTATIVE ST. GERMAIN AND SENATOR AMEDEE Constitution of Louisiana, all relative to the dedication of A CONCURRENT RESOLUTION certain tobacco proceeds; to provide relative to the Millennium To commend Charles R. "Charlie" St. Romain for his twenty-eight Trust, the Health Excellence Fund, the Education Excellence years of distinguished service to the state of Louisiana and to Fund, and the TOPS Fund; to provide for the deposit of certain congratulate him on the occasion of his retirement. tobacco proceeds into the Health Excellence Fund; to provide relative to the rate of tax levied on certain tobacco products Respectfully submitted, which revenues generated therefrom are dedicated to the Health GLENN A. KOEPP Excellence Fund; to provide for the use of monies in the Health Secretary of the Senate Excellence Fund; to provide for the allocation of interest to the Health Excellence Fund, the Education Excellence Fund, and the TOPS Fund; to provide for the deposit, transfer, or credit of certain Settlement Agreement proceeds received by the state to the TOPS Fund; to provide for the deposit, transfer, or credit of a portion of the state tax on cigarettes to the Health Excellence

1092 35th DAY'S PROCEEDINGS Page 97 SENATE June 23, 2011

Fund; and to specify an election for submission of the SENATE BILL NO. 147— proposition to electors and provide a ballot proposition. BY SENATORS CHAISSON AND JACKSON A JOINT RESOLUTION SENATE BILL NO. 147— Proposing to add Article VII, Section 10.3(C)(5) of the Constitution BY SENATORS CHAISSON AND JACKSON of Louisiana, relative to the Budget Stabilization Fund; to A JOINT RESOLUTION provide for deposits into the Budget Stabilization Fund in Proposing to add Article VII, Section 10.3(C)(5) of the Constitution certain circumstances; to provide for the interruption of deposits of Louisiana, relative to the Budget Stabilization Fund; to into the Budget Stabilization Fund in certain circumstances; and provide for deposits into the Budget Stabilization Fund in to specify an election for submission of the proposition to certain circumstances; to provide for the interruption of deposits electors and provide a ballot proposition. into the Budget Stabilization Fund in certain circumstances; and to specify an election for submission of the proposition to SENATE BILL NO. 154— electors and provide a ballot proposition. BY SENATOR MURRAY AN ACT Respectfully submitted, To amend and reenact R.S. 22:1053(A), (B), and (C), relative to GLENN A. KOEPP health insurance; to provide for coverage of step therapy or fail Secretary of the Senate first protocols; to provide for any health care coverage plan which includes prescription benefits as part of its policy or contract; to provide for the duration of step therapy or fail first Privilege Report of the Committee on protocol when treatment is deemed ineffective; and to provide Senate and Governmental Affairs for related matters. ENROLLMENTS SENATE BILL NO. 155— BY SENATOR MARTINY Senator Kostelka, Chairman on behalf of the Committee on AN ACT Senate and Governmental Affairs, submitted the following report: To amend and reenact Children's Code Articles 1187 and 1188(C) and to enact R.S. 40:73(E), relative to adoptions; to provide for June 28, 2011 accessing original birth certificates under certain circumstances; and to provide for related matters. To the President and Members of the Senate: SENATE BILL NO. 156— BY SENATOR BROOME I am directed by your Committee on Senate and Governmental AN ACT Affairs to submit the following report: To enact R.S. 40:2022, relative to health care information; to require hospitals to provide certain health care information to certain The following Senate Bills have been properly enrolled: patients; to provide for the development and dissemination of the health care information by the Department of Health and SENATE BILL NO. 95— Hospitals; and to provide for related matters. BY SENATOR MURRAY AN ACT SENATE BILL NO. 157— To amend and reenact R.S. 40:1749.20(B)(2), (3) and (4), relative to BY SENATOR AMEDEE underground utilities and facilities; to provide for violations and AN ACT penalties; to reduce the time periods for escalation of monetary To enact Subpart K of Part VI of Chapter 1 of Title 51 of the fines within the jurisdiction of the New Orleans Sewerage and Louisiana Revised Statutes of 1950, to be comprised of R.S. Water Board; and to provide for related matters. 51:300.33, relative to the Lamar-Dixon Expo Center in Ascension Parish; to provide relative to corporate sponsorship SENATE BILL NO. 137— and revenue generation; and to provide for related matters. BY SENATOR LONG AN ACT SENATE BILL NO. 158— To enact R.S. 39:75(C)(2)(f) and (F), relative to avoidance of budget BY SENATOR MURRAY deficits; to provide for the use of interest earnings from certain AN ACT statutorily dedicated funds to reduce a mid-year budget deficit; To amend and reenact R.S. 13:2492(F), 2499, 2500.1(C), 2500.2, to provide for additional avoidance measures relative to the 2500.3(C) and (D), and 2501, to enact R.S. 13:2495.1 and occurrence of a budget deficit in the next fiscal year; to provide 2496.4, and to repeal R.S. 13:2501.1(M), relative to courts and for an effective date; and to provide for related matters. judicial procedure; to provide relative to the Municipal Court of New Orleans; to provide relative to the senior and SENATE BILL NO. 139— administrative judge; to provide for a judicial administrator and BY SENATORS MARIONNEAUX, ERDEY AND MOUNT AN ACT judicial expense fund; to provide relative to the payment of To enact R.S. 32:83, relative to motor vehicles and traffic certain operating expenses and costs; to provide relative to the regulations; to prohibit certain trucks from using the far left lane collection and remitting of certain costs, amounts, sums and on certain highways; to provide for exceptions; to provide for funds; to provide certain terms, conditions, procedures and penalties; and to provide for related matters. requirements; and to provide for related matters. SENATE BILL NO. 159— SENATE BILL NO. 153— BY SENATOR APPEL AND REPRESENTATIVE LEGER BY SENATORS MURRAY, HEITMEIER AND MORRELL AND REPRESENTATIVES ABRAMSON, ARNOLD, AUSTIN BADON, BISHOP, AN ACT BROSSETT, HENDERSON, LEGER AND MORENO To amend and reenact R.S. 47:6036(G), relative to tax credits; to AN ACT extend the Ports of Louisiana investor tax credit; to provide for To enact R.S. 38:2212(A)(8), relative to the letting of public a termination date; to provide for an effective date; and to contracts by the New Orleans Sewerage and Water Board; to provide for related matters. provide for advertisement and letting of lowest responsible bidder; to provide for inclusion of addenda containing pricing information; and to provide for related matters.

1093 Page 98 SENATE 35th DAY'S PROCEEDINGS June 23, 2011

SENATE BILL NO. 160— BY SENATORS MICHOT, ALARIO, AMEDEE, APPEL, CHABERT, CHEEK, DORSEY, ERDEY, GAUTREAUX, GUILLORY, HEITMEIER, LAFLEUR, LONG, MARTINY, MORRISH, MOUNT, MURRAY, NEVERS, QUINN, SHAW, SMITH, THOMPSON AND WILLARD-LEWIS AND REPRESENTATIVES ANDERS, ARNOLD, BOBBY BADON, BALDONE, BROSSETT, TIM BURNS, CARMODY, CONNICK, CORTEZ, DOVE, GISCLAIR, GUINN, HARDY, HARRISON, HAZEL, HENDERSON, HENSGENS, HOFFMANN, HOWARD, LANDRY, LEBAS, LOPINTO, MCVEA, PUGH, ROBIDEAUX, SEABAUGH, GARY SMITH, ST. GERMAIN AND THIBAUT AN ACT To amend and reenact Part VIII of Chapter 6 of Title 40 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 40:1486.1 and 1486.2, relative to monitoring the transportation of offshore oil platform workers; to provide for purpose; to provide for state participation in and promotion of the safe transportation over water of oil and gas workers and others involved in the offshore oil and gas industry; and to provide for related matters. SENATE BILL NO. 161— BY SENATOR QUINN AND REPRESENTATIVES EDWARDS, SMILEY AND WHITE AN ACT To amend and reenact R.S. 13:621.21 and 1138, and Section 19(A) of Act No. 621 of the 2006 Regular Session of the Legislature as amended and reenacted by Section 1 of Act No. 873 of the 2008 Regular Session of the Legislature, and to repeal R.S. 13:1139(A), relative to courts and judicial procedure; to provide relative to district courts and district court judges; to dedicate certain judgeships in certain judicial districts and provide for divisions with certain limited or specialized subject matter jurisdiction; to provide for compensation of such judges; to provide for elections and terms of office; to provide certain terms, conditions, procedures, and requirements; to provide certain effective dates; and to provide for related matters. SENATE BILL NO. 164— BY SENATOR ERDEY AN ACT To amend and reenact R.S. 32:402 (B)(1)(a)(ii)(aa), 402.1(A), (B) and (C), and 407(A)(3), and R.S. 40:1461(A), (C), and (E) and to enact R.S. 40:1461(F) and (G), relative to driver education; to provide relative to licensing of private training and driving instructor schools; to provide relative to the on-road driving skills test; and to provide for related matters. SENATE BILL NO. 162— BY SENATOR SMITH AN ACT To enact R.S. 37:1861(C) and 1864(C), relative to secondhand dealers; to provide for an exception to the definition of secondhand dealer; to provide for record requirements; and to provide for related matters. SENATE BILL NO. 163— BY SENATOR ERDEY AN ACT To amend and reenact R.S. 32:378.2(H), relative to motor vehicles and ignition interlock devices; to provide that a manufacturer report monthly on monitored ignition interlock devices electronically; and to provide for related matters. Respectfully submitted, ROBERT W. "BOB" KOSTELKA Chairman The foregoing Senate Bills were signed by the President of the Senate and presented to the Secretary of State by the Secretary.

1094