OFFICIAL JOURNAL Introduction of Senate Resolutions OF THE Senator Lambert asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Senate SENATE Resolutions a first and second time and acting upon them as follows: OF THE STATE OF SENATE RESOLUTION NO. 44— ______BY SENATOR C JONES A RESOLUTION EIGHTEENTH DAY'S PROCEEDINGS To commend Earnie Miles on his outstanding twenty years of service ______and dedication as KNOE-TV's gospel host. Twenty-Sixth Regular Session of the Legislature Under the Adoption of the On motion of Senator C. Jones, the resolution was read by title and Constitution of 1974 adopted. ______SENATE RESOLUTION NO. 45 Senate Chamber BY SENATOR HINES State Capitol Baton Rouge, Louisiana A RESOLUTION To request state agencies to assist in determining the extent of Wednesday, June 7, 2000 contamination of underground drinking water supplies caused by the train derailment in Eunice, Louisiana. The Senate was called to order at 9:30 o'clock A.M., by Hon. John Hainkel, President of the Senate. The resolution was read by title. Senator Hines moved to adopt the Senate Resolution. ROLL CALL Senator Dean objected. The roll being called, the following members answered to their names: ROLL CALL PRESENT The roll was called with the following result: Mr. President Fields, W Malone YEAS Bajoie Fontenot Marionneaux Barham Gautreaux McPherson Mr. President Heitmeier McPherson Bean Heitmeier Michot Barham Hines Michot Boissiere Hines Mount Bean Hollis Robichaux Cain Hollis Robichaux Boissiere Hoyt Romero Campbell Hoyt Romero Campbell Irons Schedler Chaisson Irons Schedler Chaisson Johnson Smith Cravins Johnson Smith Dardenne Jones, B Tarver Dardenne Jones, B Tarver Ellington Jones, C Theunissen Dean Jones, C Theunissen Fields, C Lambert Thomas Ellington Lambert Thomas Fields, W Lentini Ullo Fields, C Lentini Ullo Fontenot Malone Total—39 Gautreaux Marionneaux ABSENT Total—34 NAYS Total—0 Dean The President of the Senate announced there were 39 Senators Total—1 present and a quorum. ABSENT Prayer Bajoie Cravins Cain Mount The prayer was offered by Senator C. Jones, following which the Total—4 Senate joined in pledging allegiance to the flag of the of America. The Chair declared the Senate had adopted the Senate Resolution. Reading of the Journal Senate Concurrent Resolutions Returned from the House of Representatives On motion of Senator C. Jones, the reading of the Journal was with Amendments dispensed with and the Journal of yesterday was adopted. Senator Mount asked for and obtained a suspension of the rules to Morning Hour take up at this time the following Senate Concurrent Resolutions just returned from the House of Representatives with amendments. Rules Suspended Senator Ellington in the Chair Senator Barham asked for a suspension of the rules for the purpose of invoking 5 minute cloture. SENATE CONCURRENT RESOLUTION NO. 5— BY SENATORS MOUNT, B. JONES AND SCHEDLER Without objection, so ordered. A CONCURRENT RESOLUTION To create the Louisiana Commission on Child Abuse Multidisciplinary Teams to study the multidisciplinary team approach to the handling of cases of child abuse and neglect as well as cases involving suspected child maltreatment related fatalities and to develop Page 2 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

recommendations for improving the investigation, prosecution, and Amendments proposed by Representative Alario to Engrossed Senate assessments of these cases. Concurrent Resolution No. 22 by Senator Schedler The resolution was read by title. Returned from the House of AMENDMENT NO. 1 Representatives with the following amendments: On page 2, at the end of line 9, change the period "." to a semicolon ";" and insert "and" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 2 Amendments proposed by Representative Murray to Engrossed Senate On page 2, between lines 9 and 10, insert the following: Resolution No. 5 by Senator Mount "WHEREAS, education should remain a top funding priority for AMENDMENT NO. 1 the state." On page 4, between lines 12 and 13, insert the following: AMENDMENT NO. 3 "(27) The chairman of the Louisiana Chapter of American On page 2, between lines 16 and 17, insert the following: Academy of Matrimonial Lawyers or his designee. (28) The chairman of the Chapter of Louis A. "BE IT FURTHER RESOLVED, that the legislature and the Martinette Society or his designee." governor make education a top funding priority for the state."

Senator Mount moved to concur in the amendments proposed by HOUSE FLOOR AMENDMENTS the House. Amendments proposed by Representative Daniel to Engrossed Senate ROLL CALL Concurrent Resolution No. 22 by Senator Schedler The roll was called with the following result: AMENDMENT NO. 1 On page 1, line 8, delete the period "." and insert "and to urge and YEAS request the members of the Revenue Estimating Conference and the members of the Joint Legislative Committee on the Budget recommend Mr. President Fontenot Marionneaux that the state treasurer contract to establish a firm price for anticipated Bajoie Gautreaux McPherson mineral production and to urge and request the Legislature of Louisiana Barham Heitmeier Michot to provide an operating budget appropriation sufficient to cover Bean Hines Mount administrative costs and monies necessary to execute such contracts in Boissiere Hollis Robichaux the 2000-2001 Fiscal Year's budget." Cain Hoyt Romero Campbell Irons Smith AMENDMENT NO. 2 Chaisson Johnson Tarver On page 2, between lines 9 and 10, insert the following: Cravins Jones, B Theunissen Dardenne Jones, C Thomas "WHEREAS, mineral revenues derived from severance taxes and Ellington Lambert Ullo royalties have been very volatile over the last two decades due to Fields, C Lentini geopolitical and global market or demand conditions that are outside the Fields, W Malone control of the United States and the state of Louisiana; and Total—37 WHEREAS, just within the last two fiscal years such fluctuations NAYS have been common, for example during the 1998-1999 Fiscal Year, the state appropriated monies based on oil selling at fifteen dollars per Dean barrel, but because of precipitous market drops, the revenue estimates Total—1 had to be revised downward to twelve dollars per barrel by midyear; and ABSENT WHEREAS, one way to reduce the risk associated with a volatile revenue source is to enter into commodity or other swap agreements, Schedler forward payment conversion agreements, futures contracts, contracts to Total—1 exchange cash flows or a series of payments or contracts, and other similar contracts, hereinafter referred to as mineral revenue contracts, The Chair declared the amendments proposed by the House were which if prudently acquired can prevent the shock of state concurred in. Senator Mount moved to reconsider the vote by which the appropriations being supported by mineral revenues which may sharply amendments were concurred in and laid the motion on the table. fall during the course of a fiscal year; and WHEREAS, over the course of a fiscal year, if the state can SENATE CONCURRENT RESOLUTION NO. 22— execute reasonable mineral revenue contracts, monies available for BY SENATOR SCHEDLER appropriation could more accurately reflect average annual receipts." A CONCURRENT RESOLUTION To urge and request the governor, in the event that a special session is AMENDMENT NO. 3 called to address issues important to state government, that he On page 2, between lines 16 and 17, insert the following: include in the proclamation stating the objects of such session bills which will provide a means to deal with budget deficits by "BE IT FURTHER RESOLVED that the Legislature of Louisiana reducing or re-allocating appropriations in a fair and expeditious urges and requests the members of the Revenue Estimating Conference manner, including a bill to authorize the reduction of any and the members of the Joint Legislative Committee on the Budget appropriation or allocation required by the Constitution of recommend that the state treasurer contract to establish a firm price for Louisiana. anticipated mineral production through the use of mineral revenue contracts and to urge and request the Legislature of Louisiana to provide The resolution was read by title. Returned from the House of an operating budget appropriation sufficient to cover administrative Representatives with the following amendments: costs and monies necessary to execute such contracts in the 2000-2001 Fiscal Year's budget." HOUSE FLOOR AMENDMENTS 18th DAY'S PROCEEDINGS Page 3 SENATE June 7, 2000

Senator Schedler moved to concur in the amendments proposed by Committee on Local and Municipal Affairs, the chair and vice-chair of the House. the House Committee on Municipal, Parochial and Cultural Affairs," ROLL CALL AMENDMENT NO. 2 On page 2, between lines 2 and 3, insert the following: The roll was called with the following result: "BE IT FURTHER RESOLVED that the Louisiana Public Service YEAS Commission shall make a written report to the Senate Committee on Local and Municipal and Affairs and the House Committee on Mr. President Fields, W Lentini Municipal, Parochial, and Cultural Affairs prior to the 2001 Regular Bajoie Fontenot Malone Session, together with any specific proposals for legislation." Barham Gautreaux Marionneaux Bean Heitmeier McPherson AMENDMENT NO. 3 Boissiere Hines Michot On page 2, at the end of line 4, change the period "." to a comma "," Cain Hollis Mount and add the following: "the chair of the Senate Committee on Local and Campbell Hoyt Romero Municipal Affairs and the chair of the House Committee on Municipal, Chaisson Irons Schedler Parochial and Cultural Affairs." Cravins Johnson Smith Dardenne Jones, B Tarver Respectfully submitted, Ellington Jones, C Theunissen Fields, C Lambert Ullo Senators: Representatives: Total—36 Jon D. Johnson John A. Alario, Jr. NAYS Diana Bajoie Edwin R. Murray C. D. Jones Dean Total—1 Rules Suspended ABSENT Senator Johnson asked for and obtained a suspension of the rules Robichaux Thomas for the purpose of considering the Conference Committee Report. On Total—2 motion of Senator Johnson, a vote was taken on the adoption of the report. The Chair declared the amendments proposed by the House were concurred in. Senator Schedler moved to reconsider the vote by which ROLL CALL the amendments were concurred in and laid the motion on the table. The roll was called with the following result: Rules Suspended YEAS Senator Johnson asked for and obtained a suspension of the rules for the purpose of taking up at this time. Mr. President Fields, W Marionneaux Bajoie Fontenot McPherson Reports of Committees Barham Gautreaux Michot Bean Heitmeier Mount The following reports of committees were received and read: Boissiere Hines Romero Cain Hollis Schedler CONFERENCE COMMITTEE REPORT Campbell Hoyt Smith Senate Concurrent Resolution No. SCR 32 by Senator Johnson Chaisson Irons Tarver Cravins Johnson Theunissen June 6, 2000 Dardenne Jones, C Ullo Ellington Lentini To the Honorable President and Members of the Senate and to the Fields, C Malone Honorable Speaker and Members of the House of Representatives: Total—34 We, the conferees appointed to confer over the disagreement NAYS between the two houses concerning Senate Concurrent Resolution No. 32 by Senator Johnson recommend the following concerning the Dean original concurrent resolution: Total—1 ABSENT 1. That House Floor Amendment No. 1 proposed by Representative Travis and adopted by the House of Representatives on June 4, Jones, B Robichaux 2000, be rejected. Lambert Thomas Total—4 2. That the following amendments to the original bill be adopted: The Chair declared the Conference Committee Report was AMENDMENT NO. 1 adopted. Senator Johnson moved to reconsider the vote by which the On page 2, line 1, after "City Council" insert the following: report was adopted and laid the motion on the table. ", Jefferson Parish Council, St. James Parish Council, St. John the Mr. President in the Chair Baptist Parish Council, St. Charles Parish Council, St. Bernard Parish Council, St. Tammany Parish Police Jury, Plaquemine Parish Council, Motion Tangipahoa Parish Council, the chair and vice-chair of the Senate Senator Ullo moved that the Senate go into Executive Session. Page 4 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Senator Chris Ullo, chairman on behalf of the Committee on ROLL CALL Senate and Governmental Affairs submitted the following report: The roll was called with the following result: Senate Chamber State Capitol YEAS State of Louisiana Baton Rouge, LA Mr. President Fields, C Lentini Bajoie Fields, W Malone June 6, 2000 Barham Fontenot Marionneaux Bean Gautreaux McPherson To the President and Members of the Senate: Boissiere Heitmeier Michot Cain Hines Mount Gentlemen: Campbell Hollis Robichaux Chaisson Hoyt Romero I am directed by your Committee on Senate and Governmental Cravins Irons Smith Affairs to submit the following report: The committee recommends that Dardenne Johnson Tarver the following notaries be confirmed: Dean Jones, C Theunissen Ellington Lambert Ullo ACADIA Total—36 Christine L. Brandon Michael Constantin NAYS 600 1/2 N. Polk St. P.O. Box 69 Rayne, LA 70578 Rayne, LA 70578 Total—0 ABSENT Sharon L. Core Tammy Corley 315 East Third Street P.O. Box 1021 Jones, B Schedler Thomas Crowley, LA 70526 Crowley, LA 70527 Total—3 Lonis Dominque Brandi M. Doucet The chair declared the Senate go into Executive Session. P.O. Box 69 347 Mcmanus Drive Rayne, LA 70578 Eunice, LA 70535 After Executive Session Gretchen M. Dregin Ronald J. Duhon 1007 West 12th P.O. Box 46 ROLL CALL Crowley, LA 70526 Rayne, LA 70578 The Senate was called to order by the President of the Senate with Amanda Fontenot Amanda Ritter Fruge the following Senators present: 407 N. Parkerson Ave. 111 Finola Drive Crowley, LA 70526 Crowley, LA 70526 PRESENT Rudy Gatte Monica Gibson Mr. President Fields, W Malone 1115 Ye Ole Country Rd. 1257 Mockingbird Lane Bajoie Fontenot Marionneaux Iota, LA 70543 Crowley, LA 70526 Barham Gautreaux McPherson Bean Heitmeier Michot Julie Fortier Guidry Danette L. Hebert Boissiere Hines Mount P.O. Box 247 2810 Riverside Road Cain Hollis Romero Church Point, LA 70525 Jennings, LA 70546 Campbell Hoyt Schedler Chaisson Irons Smith Lisa A. Hoffpauir Joseph A. John Cravins Johnson Tarver 1010 S. Ave. F 1213 West Hwy. 90 Dardenne Jones, B Theunissen Crowley, LA 70526 Crowley, LA 70526 Dean Jones, C Thomas Ellington Lambert Ullo Christine Lebleu John Clay Lejeune Fields, C Lentini 3634 Eunice Iota Hwy 525 North Ave. H Total—38 Iota, LA 70543 Crowley, LA 70526 ABSENT Robichaux Total—1 The President of the Senate announced there were 38 Senators present and a quorum. Senate Business Resumed Reports of Committees, Resumed The following reports of committees were received and read: Report of Committee on Senate and Governmental Affairs 18th DAY'S PROCEEDINGS Page 5 SENATE June 7, 2000

Christina P. Lopez Angela P. Fontenot Sandra M. Hutchinson Sheila Wilson 2458 Riverside Rd. P.O. Box 8 16302 Beech Street 425 Marchand Ave. Jennings, LA 70546 Reeves, LA 70658 Prairieville, LA 70769 Gonzales, LA 70737 Delores Diane Melancon Deborah D. Fontenot Tabitha Irvin-gray Christy M. Zarruk P.O. Box 1454 P.O. Box 772 2119 S. Robert Ave. 2037 E. Catalpa St. Eunice, LA 70535 Oakdale, LA 71463 Gonzales, LA 70737 Gonzales, LA 70737

Patrick Ted Menard, Jr. Susan R. Fruge Mica F. Landry ASSUMPTION 418 N. Ave. H 190 Nookie Fruge Rd. 2682 Hwy 3120 Rhonda H. Fernandez Crowley, LA 70526 Kinder, LA 70648 Donaldsonville, LA 70346 131 Scott Drive Napoleonville, LA 70390 Tonya Broussard Nolan Charlotte Kennedy Connie F. Lawson 3047 Heritage Road 1502 N. Sherman St. 41208 C J Courtney Road Brent P. Mayeaux Rayne, LA 70578 Jennings, LA 70546 Gonzales, LA 70737 105 Melissa St. Labadieville, LA 70372 Hillary Anthony Olinger Kellie Mcgee Collin J. Leblanc P.O. Box 69 P.O. Box 110 38341 Ibis Avenue Lillian D. Overstreet Rayne, LA 70578 Oberline, LA 70655 Prairieville, LA 70769 937 Shell Beach Road Pierre Part, LA 70339 Carla A.olivier Roxie Mckinney Danna L. Leblanc 814 Elm St. P.O. Box 1007 13066 Babin Road Wanda M. H. Palmer Church Point La 70525 Kinder, LA 70648 Gonzales, LA 70737 P.O. Box 468 Pierre Part, LA 70339 Brady Patin Phyllis A. Nichols Jesse W. Mathis P.O. Box 289 606 Broadwing Ranch Road 6230 Hwy. 70 AVOYELLES Crowley, LA 70527 Elton, LA 70532 Sorrento, LA 70778 Gregory B. Dauzat 305 North Main St. Sharon Real Reba S. Powers Daryl J. Melancon, Jr. Marksville, LA 71351 223 Betty Drive P.O. Box 496 12324 W. Main Street Crowley, LA 70526 Oberlin, LA 70655 Gonzales, LA 70737 Maria Moreau 117 East Ogden Street Holly Richard ASCENSION Chalmette H. Mitchell Marksville, LA 71351 832 Link Rd. Cindy M. Amedee 7158 Donaldson Drive Branch, LA 70516 44414 Lakewood Drive Gonzales, LA 70737 Pamela Pegram St. Romain Prairieville, LA 70769 220 Tinica Dr. East Janelle M. Richard Laurie Peno Marksville, LA 71351 P.O. Box 77 Dana M. Bourgeois 40463 Noah Road Morse, LA 70559 8549 United Plaza Blvd. Gonzales, LA 70737 Christy J. Smith Baton Rouge, LA 70809 164 Yuroni Trail Daphne Claire Simoneaux Wade Petite Marksville, LA 71351 1213 W. Hwy. 90 Terry Bradford 224 E. Petite Street Crowley, LA 70526 58150 Desobry St. Gonzales, LA 70737 Remy Voisin Starns Plaquemine, LA 70764 P.O. Box 426 Denese M. Smith Timothy E. Pujol Marksville, LA 71351 308 Mallet Cove Loop Vickie Bradford 712 N. Burnside Ave. Eunice, La. 70535 18615 Blythe Rd. Gonzales, LA 70737 Janet Townsend Webb Prairieville, LA 70769 P.O. Box 1267 Jo Ann Trahan Tisha P. Rawls Bunkie, LA 71322 P.O. Box 289 Shelly T. Brescher 12475 O'neal Rd. Crowley, LA 70527 205 Railroad Ave. Gonzales, LA 70737-2347 BEAUREGARD Donaldsonville, LA 70346 Dana D. Archield ALLEN Marie Rockwell 409 Cain Ave. Barbara C. Austin Linda J. Cole 13200 Airline Hwy Deridder, LA 70634 P.O. Box 308 39423 Meadowbrook Ave. B.r., LA 70879 Kinder, LA 70648 Prairieville, LA 70769 Kathleen Lacy Barron Tara T. Rodney 1800 Ryan Street, Ste. 102 Janell Baca Debra M. Cowart 18604 Magnolia Est. Lake Charles, LA 70601 P.O. Box 1101 41258 Dean Street Prairieville, LA 70769 Kinder, LA 70648 Gonzales, LA 70737 Barbara A. Rynders Paige Borel 38402 Welsh Drive 416 East First St. John Baggett Kevin L. Hanchey Prairieville, LA 70769 Deridder, LA 70634 2764 Turner Road 37216 Prairie Drive Pitkin, LA 70656 Prairieville, LA 70769 Karen Q. Spears Karen E. Boycott 38029 Mistletoe St. 600 S. Pine Street Brenda Didier Sebrea B. Hulin Gonzales, LA 70737 Deridder, LA 70634 1122 Mockingbird Lane 37163 John St. Oakdale, LA 71463 Geismar, LA 70734 Karen R. Trabeau Lisa Sue Gentry 13351 Hwy. 431 4018 Highway 171 South St. Amant, LA 70774 Deridder, LA 70634 Page 6 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Angela Harper Deborah S. Giddings Angela D. Carter Karen E. Gunter 205 Ricky Harper Road 118 Mallard St. 2534 Spruce Drive 5112 Tara Lane Deridder, LA 70634 Ringgold, LA 71068 Bossier City, LA 71111 Bossier City, LA 71111 Evalin D. Hester Tyrette K. Madden Carla Caughman B. Harley 300 Holly St. P.O. Box 673 42 Meadow Creek Drive 1804 Fox Street Dequincy, LA 70633 Ringgold, LA 71068 Bossier City, LA 71111 Bossier City, LA 71112 Cristi L. Hickman Rose H. Minion Susan P. Chambers Angela M. Hendrickson 859 Hwy. 294 1071 Caster Creed Rd. 2000 Brent Street P.O. Box 594 Deridder, LA 70634 Caster, LA 71016 Bossier City, LA 71112 Haughton, LA 71037 Garnita P. Hill Betty W. Neathery Lisa C. Clary Robert J. Hiers 1023 Halsey Street 2282 Locust St. 1622 Nikki Lynn Drive 1801 San Saba Deridder, LA 70634 Arcadia, LA 71001 Bossier City, LA 71112 Bossier City, LA 71112 Angela Franks Jackson Sandra T. Sanford Michelle J. Cohen Phyllis J. Hodges 1526 Dogwood Trail 1960 Highway 507 361 N. Willow Drive P.O. Box 763 Deridder, LA 70634 Castor, LA 71016 Bossier City, LA 71111 Haughton, Louisiana 71037 Jared H. Jones William M. Shelton J. C. Courtney Tim Hollis 1808 Hwy. 190 W., Ste. A P.O. Box 181 5300 Industrial Dr. Ext. 5300 Industrial Dr. Ext. Deridder, LA 70634 Ringgold, LA 71068 Bossier City, LA 71112 Bossier City, LA 71112 Terry J. Ledoux Layne Weeks Barbara J. Demmon Fran B. Huckabay P.O. Box 312 409 Carnation Road 4902 General Rusk Drive 71 Victorias Drive Dry Creek, LA 70637 Arcadia, LA 71001 Bossier City, LA 71112 Bossier City, LA 71111 Hershell R. Nutt Martha Jane Wiggins Peggy Devine Crystal Hutchinson P.O. Box 728 397 6th Street 508 Whispering Pine Circle 105 Cleveland Street Deridder, LA 70634 Jamestown, LA 71045 Haughton, LA 71037 Benton, LA 71006

Peggy C. Perkins BOSSIER Vonda M. Dick Patrick R. Jackson 501 Hwy. 399 Davina Adams 262 Bolinger Cutoff Rd. 4820 Barksdale Blvd. Deridder, LA 70634 113 Hanson Circle Plain Dealing, LA 71064 Bossier City, LA 71112 Haughton, LA 71037 Vernice Lynn Sevier Walter B. Doxey Lea Jordan 111 Quail Hollow Drive Lynn Anderson 5021 Belle Chasse 1213 Bay Ridge Ragley, LA 70657 1137 Bodcau Station Bossier City, LA 71112 Benton, LA 71006 Haughton, LA 71037 Donna K. Stracner Donna F. Drummond Debbie M. Jorden 125 N. Washington Ave. Sondra Aycock 4314 Burdine Street 211 Wellington Deridder, LA 70634 2202 Allison Bossier City, LA 71111 Bossier City, LA 71111 Bossier City, LA 71112 Angie Ware Claude E. Dumis, Jr. Susan M. Jorden Brian Moore Road Carla C. Baker 2618 Spruce Circle 16285 Hwy. 157 Longville, LA 70652 1607 Success Street Bossier City, LA 71111 Benton, LA 71006 Bossier City, LA 71112 Hubert Weldon Janna L. Evans Valerie L. Kesterson P.O. Box 193 Rita J. Barnette 5339 Hollyhock Lane 118 Lancashire Drive Sugartown, LA 70662 3636 Green Acres Dr. #117 Bossier City, LA 71112 Bossier City, LA 71111 Bossier City, LA 71111 Gwenda White Karen G. Fox Mary Anne Knight 436 Scallon Road Kathy Book 5412 Hollyhock 4819 Sheryl Street Derideer, LA 70634 107 Bay Hills Bossier City, LA 71112 Bossier City, LA 71111 Benton, LA 71006 Krisshunn E. Youngblood Billie Frederick Jean T. Koskosky 600 S. Pine Street Tammy M. Burdine 136 Lucky Lane 3310 Industrial Dr., Apt. E-7 Deridder, LA 70634 3513 Woodvine Cr. Bossier City, LA 71112 Bossier City, LA 71112 Haughton, LA 71037 BIENVILLE Sarannette Frontaura-duck Beverly Allen Kruise Harold L. Cooley Lisa Burt 2636 Brown Street 512 Cemetery Road P.O. Box 118 3300 Shed Road Bossier City, LA 71111 Haughton, LA 71037 Castor, LA 71016 Bossier City, LA 71111 Cheryl L. Gaston Sandi C. Lawton Sherrill P. Edwards Don R. Campbell 1815 Pluto Drive 423 West Mckinley 385 Carnation 5300 Industrial Drive Extension Bossier City, LA 71112 Haughton, LA 71037 Arcadia, LA 71001 Bossier City, LA 71112 Terri R. Griffith Fern Lee 284 Pine Hill Road 2412 Ashdown Elm Grove, LA 71051 Bossier City, LA 71111 18th DAY'S PROCEEDINGS Page 7 SENATE June 7, 2000

Donna Lewing Cheryl H. Schultz Tom White James Harry Babineaux 6000 Parliament Drive 4530 Barksdale Blvd. 2410 Ashland 501 Texas Street, Ste. 101 Bossier City, LA 71111 Bossier City, LA 71112 Bossier City, LA 71111 Shreveport, LA 71101 Tanya M. Lindsey Selina N. Shamsie Ashley E. Whittington Lisa Patterson Barker 1720 Alison Ave. 717 Hwy 162 154 Woodvale Creek Circle 4021 Greenwood Rd. Bossier City, LA 71112 Benton, LA 71006 Bossier City, LA 71111 Shreveport, LA 71109 Debbie L. Martin Valerie A. Shockley Victoria T. Willard Sandra D. Barras 106 Yardley Court 4235 Hwy. 527 2104 Normand Ave. P.O. Box 68 Bossier City, LA 71111 Haughton, LA 71037 Bossier City, LA 71112 Mooringsport, LA 71060 J. B. Matthews Felicia Spears Deborah S. Wilson Maureen Lustberg Barrow 6000 Brookside Circle 6828 Jennifer Lane 4504 Palmetto Road 165 Chelsea Drive Bossier City, LA 71111 Princeton, LA 71067 Benton, LA 71006 Shreveport, LA 71105 Kim Maynor Glenn L. Stallings James R. Wilson Juanice D. Bass 2606 Doe Ridge Drive 4801 Sheryl Street 2259 Hwy. 527 143 Kathy Street Haughton, LA 71037 Bossier City, LA 71111 Elm Grove, LA 71051 Oil City, LA 71061 Eloyce S. Mcclung Jacqueline Lockett Taylor Brenda F. Wingard Joan E. Beach 1444 Bellevue Road 222 Adair Street 2269 Landau Lane 9200 Mansfield Rd. Haughton, LA 71037 Bossier City, LA 71111 Bossier City, LA 71111 Shreveport, LA 71118 S. Dianne Meshell Sherri H. Thibodeaux Carolyn G. Woodall Renita K. Bivins 3333 Hwy. 154 154 Lakewood Point 5303 E. Texas Ave., Lot #25 P.O. Box 5382 Elm Grove, LA 71051 Bossier City, LA 71111 Bossier City, LA 71111 Bossier City, LA 71171 Tocha Nolen Destry L. Tompkins Terri Woodrow Cynthia D. Bledsoe 900 Westgate #53 5303 East Texas, Lot 20 4119 Van Deeman Street 819 Shreveport Barksdale Hwy. Bossier City, 71112 Bossier City, LA 71111 Bossier City, LA 71112 Shreveport, LA 71105 Charles R. Oswald Cheryl W. Tootle CADDO Tammy J. Bonin 350 Greenacres Blvd. 506 Whispering Pine Circle April Acosta 7790 Teal Glen Drive Bossier City, LA 71111 Haughton, LA 71037 9456 Wardlow Mooringsport, LA 71060 Shreveport, LA 71106 Marie Oswald Lesa Petrus Townsend Stephanie Williams Born 350 Greenacres Blvd. 224 Lancashire Drive Barbara Marie Allen 6498 Blue Bill Bossier City, LA 71111 Bossier City, LA 71111 5100 Pine Hill Road Keithville, LA 71047 Shreveport, LA 71107 Melody L. Parker Karen D. Tyra Rebecca Daniel Boswell 181 Derbe Lane 6013 Cardinal Lane Kevin Paul Anderson 1400 Youree Drive Benton, LA 71006 Bossier City, LA 71111 P.O. Drawer P Shreveport, LA 71101 Shreveport, LA 71161 Roger L. Radcliff Sandra Ursery Betty B. Braddock 2249 Middle Creek 4112 Lakeway Circle Sue Anderson 9465 Levee Road #1 Bossier City, LA 71111 Benton, LA 71006 10009 Willowwick Ct. Oil City, LA 71061 Shreveport, LA 71118 Joy S. Rhodes Karen Waggoner Lisa L. Brand 612 Hickory Drive 735 Ferndale Blvd. Rena' B. Arbuthnot P.o Box 582 Plain Dealing, LA 71064 Haughton, LA 71037 711 Horseshoe Blvd. Vivian, LA 71082 Bossier City, LA 71111 Barbara L. Rice Sandra W. Walker Gary A. Bridges 4215 Niles Street 362 Fox Creek Donald James Armand, Jr. 3010 Knight St., Ste.150 Bossier City, LA 71112 Haughton, LA 71037 509 Market St., Ste. 200 Shreveport, LA 71105-2553 Shreveport, LA 71163 Twilla K. Robinson Zonia A. Waltman Tamika Brooks 5726 Lakeside Drive 124 Downing Ct. Bradley S. Armstrong 1244 Texas Avenue Bossier City, LA 71111 Bossier City, LA 71111 509 Broadmoor Shreveport, LA 71101 Shreveport, LA 71105 Yolanda S. Rochelle Angela K. Walton Victor Brooks 2527 Tilman Drive 1104 Regent Street Claudia T. Arnold 501 Texas St., Rm. 101 Bossier City, LA 71111 Bossier City, LA 71111 2117 Shartel Circle Shreveport, LA 71101-5410 Shreveport, LA 71118-3922 Brandy E. Ross Lisa Robertson Ward Bridgette L. Brown 1107 Wagner Street 403 Tealwood Drive David N. Austin 7415 Preston Road Benton, LA 71006 Bossier City, LA 71111 230 Carroll St., Ste. 2 Keithville, LA 71047 Shreveport, LA 71105 Thomas D. Rucker Sharon V. Watson Jennifer Lois Brown 4200 Wayne Avenue 5907 Wildcrest Street 430 Fabbub Street Bossier City, LA 71112 Bossier City, LA 71111 Shreveport, LA 71101 Page 8 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Nancy J. Brown Edward Scott Deen Michael Dewayne Gray Darwin L. Jones 8880 Bernay Drive P.O. Drawer P 117 Stratmore Drive 501 Texas St., Rm. 101 Shreveport, LA 71118-2024 Shreveport, LA 71161 Shreveport, LA 71115 Shreveport, LA 71101-5410 Rene S. Burk Marilyn F. Dixon Evelyn Green Donna N. Jones 501 Texas Street.,Rm. 102 2050 Pitch Pine Drive 10147 Lasso Lane 7205 Bobtail Cr. Shreveport, LA 71101 Shreveport, LA 71118 Shreveport, LA 71106 Shreveport, LA 71129 Debra A. Bush Suresh K. Donepudi Marvette M. Griffin Frances Kennedy 1820 E. Kings Hwy. #21 8921 Mansfield Road 504 Texas St., Rm. 101 9729 Charleston Drive Shreveport, LA 71105 Shreveport, LA 71118 Shreveport, LA 71101-5410 Shreveport, LA 71118-4205 Edwin H. Byrd III Katherine Clark Dorroh Sara H. Gulley John P. Kinsey 509 Market St., Ste. 200 P.O. Box 21990 540 Harris Lane 8869 Chadwick Drive Shreveport, LA 71101 Shreveport, LA 71120-1990 Shreveport, LA 71106 Shreveport, LA 71129 W. Brett Cain Tanya F. Duck Shelly Landry Hand Shari Lynn Korthuis 5105 Hearne Ave. 333 Texas Street 6425 Youree Drive, Ste. 149 8216 Paiute Trail Shreveport, LA 71108 Shreveport, LA 71101 Shreveport, LA 71105 Shreveport, LA 71101 Patricia G. Campbell Melissa Talmadge Eaves Darla Jean Harris Flora Lance 820 Jordan St., Ste. 110 2001 Hearne Avenue 6007 Financial Plaza #217 P.O. Box 1232 Shreveport, LA 71101 Shreveport, LA 71103 Shreveport, LA 71129 Shreveport, LA 71163-1232 Charlotte L. Carlisle Erin Echterhoff David O'dell Harville, Jr. Terry P. Langley 8921 Mansfield Road 6425 Youree Drive, St. 140 820 Jordan, Suite 480 141 Carroll St. Shreveport, LA 71118 Shreveport, LA 71105 Shreveport, LA 71101 Shreveport, LA 71105 Darlene Causey Mary Lucy Edwards Delana Hayes Anthony Larry, III 501 Texas Street, Ste. 101 501 Texas Street-room 101 8847 Bernay Drive P.O. Drawer P Shreveport, LA 71101 Shreveport, LA 71101-5410 Shreveport, LA 71118 Shreveport, LA 71161 Thomas C. Chavanne Myra W. Edwards Judy L. Head Jane D. Law 2002 Line Ave. 720 Travis Street 11025 Providence Rd. 1120 S. Pointe Pkwy., Bldg. A Shreveport, LA 71104 Shreveport, LA 71101 Shreveport, LA 71129 Shreveport, LA 71105 Jamie L. Cobb Don W. Emanuel Judia Hawkins Heinz Amy A. Lawhon 920 Dalzell #4 903 Japonica Lane 9599 Snyder Road 912 Kings Highway Shreveport, LA 71104 Shreveport, LA 71118 Shreveport, LA 71129 Shreveport, LA 71104 Warren E. Cockerham Patricia C. Emanuel Lorie Renea Hill Elizabeth A. Lawrence 10015 Brittany Drive 903 Japonica Lane P.O. Box P P.O. Box 1786 Shreveport, LA 71106 Shreveport, LA 71118 Shreveport, LA 71161 Shreveport, LA 71166-1786 Kathryn M. Covington Holly B. Falcon James C. Hodges C. D. Lee 220 Pomeroy Dr. 6425 Youree Drive, Ste. 140 P. O. Box 541 3010 Knight St., Ste. 150 Shreveport, LA 71115 Shreveport, LA 71105 Shreveport, LA 71162 Shreveport, LA 71105-2553 Steven Coward Leann R. Fenton Paula M. Houston Kitty Curry Lewing 656 Jordan Street Bank One, 400 Texas Street 5220 Hollywood Avenue 9641 Rosalie Loop Shreveport, LA 71101 Shreveport, LA 71101 Shreveport, LA 71109 Keithville, LA 71047 Janice R. Dailey Evelyn T. Foret Deborah Smith Howard Michelle Williams Loar P.O. Drawer P 5902 Buncombe Road 7220 Legion Circle 7990 Caddo Drive Shreveport, LA 71161 Shreveport, LA 71129 Shreveport, LA 71108 Keithville, LA 71047 Joann M. Daly William Jarred Franklin Pugh T. Huckabay III Michelle Williams Loar 5207 Monkhouse Drive 430 Fannin Street 820 Jordan, Suite 480 7990 Caddo Drive Shreveport, LA 71109 Shreveport, LA 71101 Shreveport, LA 71101 Keithville, LA 71047 Cathy D'angelo Sharon D. Gamel Michelle T. Hunter Maria Lorick 2403 Windbrook Court 10310 Cood Road 1815 Lois Lane 2705 Mackey Lane Shreveport, LA 71118 Bethany, LA 71007 Bossier City, LA 71111 Shreveport, LA 71118 Mario D'angelo Mary B. Gaspard Mary L. Jackson Gary H. Love 212 Texas St., Ste. 100 4415 Thornhill Ave. 9045 Kingston Road, #508 P.O. Drawer 1126 Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71118 Shreveport, LA 71163-1126 Joy Day Charlotte M. Graham Angie L. Johnson Amanda Lummus 1961 Midway St. 3424 Reily Lane 2321 Greenwood Road 501 Texas Street Shreveport, LA 71106 Shreveport, LA 71105 Shreveport, La. 71103 Shreveport, LA 71101 18th DAY'S PROCEEDINGS Page 9 SENATE June 7, 2000

Kitty Lutke Shantelle T. Oliver Elizabeth J. Sheppard Bonnie Jo Taylor 1707 Line Ave. 6000 W. 70th St., #1502 9128 Coral Bells Ct. 10805 Norris Ferry Rd. Shreveport, LA 71101 Shreveport, LA 71129 Shreveport, LA 71115 Shreveport, LA 71106 Linda Michelle Manshack Shirley Jean Parker Margaret Darlene Simons Diana W. Taylor 8950 Gray St. 2822 Frostwood Drive 8911 Youree Drive #1406 1149 Graystone Drive Shreveport, LA 71118 Shreveport, LA 71108 Shreveport, LA 71115 Shreveport, LA 71107 Rz Beason Manshack Rachel J. D. Perri Stacy D. Slater Pamela D. Tiner P.O. Box 37114 2039 Lovers Lane P.O. Box 19300 175 India Drive Shreveport, LA 71133 Shreveport, LA 71105 Shreveport, LA 71149 Shreveport, LA 71115 Brandon L. Mccomic Scarlett M. Pickett Tina D. Sloan Susan L. Tompkins P.O. Drawer P 726 Edgemont 2838 Corbitt St. 501 Texas Street, Ste. 101 Shreveport, LA 71161 Shreveport, LA 71106 Shreveport, LA 71108 Shreveport, LA 71101 Walter Joe Mccurry Alan J. Prater Brett Erik Smith Genevieve Tournebize-iliev P.O. Box P 331 Milan Street, Ste. 300 8216 Jewella Ave. 5710 Wood Ridge Drive Shreveport, LA 71161 Shreveport, LA 71166 Shreveport, LA 71138 Shreveport, LA 71119 Ona Hartley Mcdaniel Denver Wayne Ramsey Darrick D. Smith Alona Faye Towler 373 Leland Ave. P.O. Drawer P 9258 Hillside 501 Texas Street-room 101 Shreveport, LA 71105 Shreveport, LA 71161 Shreveport, LA 71119 Shreveport, LA 71101 Patrick Mckinnon Georgia R. Rawlings Elisabeth J. Smith M. L. Tuggle 8658 Jackson Square 2072 Havana Street 2800 Youree Dr., Ste. 1-240 3010 Knight Street, Ste. 270 Shreveport, LA 71115 Shreveport, LA 71107 Shreveport, LA 71104 Shreveport, LA 71105 Doris D. Mcwhite Leslee O. Reed Sabrina Smith Sherri D. Tyler 401 Edwards St., 8th Floor 433 Flournoy Lucus #76 210 Kings Hwy. 5728 Anniston Avenue Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71104 Shreveport, LA 71105 Joan M. Meziere Julio E. Rios, II Stephanie P. Smith Glenda M. Vaughan 930 Chimney Rock Place P.O. Box 72 403 Browning Street 9122 Blom Blvd. Shreveport, LA 71108 Shreveport, LA 71161-0072 Shreveport, LA 71106 Shreveport, LA 71118 Stacey A. Mickle Marie E. Robbins Vernetha W. Smith Christina H. Wages 330 Marshall St.,Ste. 1110 8700 Millicent Way, #1804 824 New London St. 4845 Dixie Shreveport Road Shreveport, LA 71101 Shreveport, LA 71105 Shreveport, LA 71118 Shreveport, LA 71107 Wayne Millus Bruce G. Roberts Roderick Wayne Spigener Shane Walton 7990 Caddo Drive 1500 North Market, Ste. R-300 9403 Mansfield Road 3010 Knight St.,Ste. 150 Keithville, LA 71047 Shreveport, LA 71107 Shreveport, LA 71118 Shreveport, LA 71105-2553 Karen Minnis Tracy A. Rosson Christine A. Spurgeon Tara Welch 4415 Thornhill Avenue 6425 Youree Drive, Ste. 360 6721 Woolworth Road 146 Carroll St. Shreveport, LA 71106 Shreveport, LA 71105 Shreveport, LA 71129 Shreveport, LA 71105 Andrea Lynn Mitchell Shelia S. Rowell Alan Stegall Cynthia M. White P.O. Box 22260 6081 Hwy 169 North 400 Texas Street, Ste. 1000 416 Travis St., Ste. 612 Shreveport, LA 71120-2260 Mooringsport, LA 71060 Shreveport, LA 71101 Shreveport, LA 71101-5502 Ton Jai S. Morris Catherine Ryan Tina Stevens J. Renee' Whiteside 3405 1/2 San Jacinto St. 11486 Keithville Keatchie 7409 Red Fox Trail 8190 W. 70th Street Shreveport, LA 71109 Keithville, LA 71047 Shreveport, LA 71149 Greenwood, LA 71033 Cynthia D. Morvan Shelly Sanders Jason Strain David S. Williams 401 Market St., Ste. 1400 928 Deer Park Rd. 501 Texas St., Rm. 101 642 Stoner Ave. Shreveport, LA 71107 Shreveport, LA 71107 Shreveport, LA 71101-5410 Shreveport, LA 71101 F. Edward Mouton Melinda G. Schimberg Garladen Ann Stroy Anita E. Wood 400 Travis St., Ste. 311 4855 Line Ave. 501 Texas Street Rm#101 9833 Mustang Circle Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71101 Keithville, LA 71047 Pamela G. Nathan Charles Semon Dianne Sturdivant Sharon Norrell Wooley P. O. Box 1126 501 Texas Street, Rm. 101 9201 Walker Road 6425 Youree Dr., Ste. 180 Shreveport, LA 71163-1126 Shreveport, LA 71101-5410 Shreveport, LA 71118 Shreveport, LA 71105 Phillip E. Neely Claire P. Sharp Mary Kay Tallant Anthony C. Yelverton 10140 Small Rd. P.O. Box 5567 3010 Knight Street, Ste. 150 219 Wilkinson Keithville, LA 71047 Shreveport, LA 71105-5567 Shreveport, LA 71105 Shreveport, LA 71104 Page 10 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Scott L. Zimmer Paul Bryan Duncan James T. Kilburn Esther Monlezun 1700 Deposit Guaranty Tower P.O. Box 69 750 Bayou Pines East P.O. Box 1430 Shreveport, LA 71120 Westlake, LA 70669 Lake Charles, LA 70601 Lake Charles, LA 70602-1430 CALCASIEU Kathrine M. Duraso Theresa King Glenn Dar Montou Paul E. Abraham 4216 Lake Street P.O. Box 802 3115 Common St. 2616 Ryan St. Lake Charles, LA 70605 Westlake, LA 70669 Lake Charles, LA 70601 Lake Charles, LA 70601 Karla Edwards Sean M. Lafleur Brenda C. Mora Jo Evelyn Adams 825 Ryan St., Ste. 200 901 Lakeshore Drive 610 W. Lyons 450 Crestwood St. Lake Charles, LA 70601 Lake Charles, LA 70601 Sulphur, LA 70663 Lake Charles, LA 70605 Sandi V. Ellender Karel M. Landry Claudette Morgan Sandi M. Aucoin 209 Helen St. 300 E. Mcneese St., Ste. 1-a 230 N. Cities Service Hwy. 1000 Main Street Lake Charles, LA 70601 Lake Charles, LA 70605 Sulphur, LA 70663 Lake Charles, LA 70615 Susan K. Evans Tammy Laughlin Randall C. Mulcahy Kaye Avery P. O. Box 1179 2840 Ryan St. P.O. Box 2900 P.O. Box 1430 Lake Charles, LA 70602 Lake Charles, LA 70601 Lake Charles, LA 70602 Lake Charles, LA 70602-1430 Mary Lou Firmin Rhonda Leblanc Jennifer Murray Lisbeth A. Boaz 609 West Prien Lake Road 701 E. Napoleon 3724 Hwy. 171 North 211 Windsor Drive Lake Charles, LA 70601 Sulphur, LA 70663 Lake Charles, LA 70611 Lake Charles, LA 70605 Jeanette T. Fontenot Thomas P. Leblanc John J. Nix Tina M. Boudreaux 1960 East Street P.O. Box 3010 5000 #105 Leon Drive P.O. Box 3402 Lake Chalres, LA 70605 Lake Charles, LA 70602 Lake Charles, LA 70605 Lake Charles, LA 70602 Kelly Bourque Fontenot Pamela Lebleu Monya Null Bernadine L. Brown 510 Clarence St. 6630 Hwy. 3256 405 18th St., Apt. 2 2505 19th Street Lake Charles, LA 70601 Lake Charles, LA 70615 Lake Charles, LA 70601 Lake Charles, LA 70601 Samuel G. Funderburk II Laura Sue Love Jodi L. Pedersen Kay Cariker 750 Bayou Pines East 522 Alamo St. 1229 Bayouwood Dr. 4425 Sarver Lake Charles, LA 70601 Lake Charles, LA 70601 Lake Charles, LA 70605 Lake Charles, LA 70605 Sheila R. Gaskin Sara L. Malveau Sheila Peterson L. Chafin 209 Crestwood Street 3909 Texas St. P.O. Box 12445 701 E. Napoleon St. Lake Charles, LA 70605 Lake Charles, LA 70607 Lake Charles, LA 70612 Sulphur, LA 70663 Stephanie Gould William Kent Manuel Tammy Powers Dolores Clark 1703 S. Post Oak Rd. 415 North Lake Court P.O. Box 2074 447 1/2 Evelyn St. Sulphur, LA 70663 Lake Charles, LA 70605 Iowa, LA 70647 Sulphur, LA 70663 Krissy Greathouse Jeanelle Matte Christine E. Pundt Nanette Daigle 3129 Pilley Lane 814 Moccasin Dr. 3808 Brentwood Ave. One Lakeshore Dr., 2nd Floor Lake Charles, LA 70611 Lake Charles, LA 70611 Lake Charles, LA 70607 Lake Charles, LA 70629 Melissa Guidry L. Charlotte Mccann Debbie Ray Karen Kaye Daniels 2187 E. Gouthier Rd. #451 901 Lake Shore Drive., Ste. 900 219 West Oak Lane 576 Bradley Lake Charles, LA 70607 Lake Charles, LA 70601 Lake Charles, LA 70605 Sulphur, LA 70665 John C. Guillet Terrence D. Mccay John A. Robinson, III Brenda D. Delafield 1114 Ryan St. One Lakeshore Dr., Ste. 1220 1805 Sunset Drive 901 Lakeshore Drive, Ste. 900 Lake Charles, LA 70601 Lake Charles, LA 70629 Lake Charles, LA 70607 Lake Charles, LA 70601 Cindy D. Guillory Jerry C. Mccombs Sherell M. Rodriguez Phillip Wade Devilbiss 1813 14th Street P.O. Box 228 1428 Cessford St. 1114 Ryan Street Lake Charles, LA 70601 Sulphur, LA 70664 Lake Charles, LA 70601 Lake Charles, LA 70602 A. H. Hebert, Jr. Paige L. Mcgee David E. Rose Michelle Dowden P.O. Box 577 5859 Tom Hebert Rd., #142 3601 Hwy. 14 429 Grape St. Hayes, LA 70646-0577 Lake Charles, LA 70607 Lake Charles, LA 70607 Dequincy, LA 70633 Matthew D. Henrich Janet Melton Sue Schexnider Christopher Lee Duncan 500 Kirby St. 135 W. Mcneese St. 1820 North Ave. I 502 East College Lake Charles, LA 70601 Lake Charles, LA 70605 Crowley, LA 70526 Lake Charles, LA 70605 Seth B. Hopkins Rosethel L. Miller E. C. Smalley 4262 Pete Seay Road 2552 N. Flounder Dr. 1813 Deepwoods Drive Sulphur, LA 70665 Lake Charles, LA 70605 Lake Charles, LA 70605 18th DAY'S PROCEEDINGS Page 11 SENATE June 7, 2000

Angela D. Spencer Tonya B. Smith Jack H. Tolar L. Tiffany Hawkins Davis 3725-b Hollyhill Road 250 Dempsey Road P.O. Drawer 603 6054 Hwy. 84 West Lake Charles, LA 70605 Comumbia, LA 71418 Harrisonburg, LA 71340 Ferriday, LA 71334 Brandy Nicole Vidrine Linda R. Wilkes CLAIBORNE Rita A. Mcmanus 1308 15th Street 1153 Roberts Circle Jo Bellew P.O. Box 1030 Lake Charles, LA 70601 Jena, LA 71342 613 East Main Street Vidalia, LA 71373 Homer, LA 71040 Angie B. Wood CAMERON Nancy S. Meng 1001 Lafitte Street Jendi Savoie Benoit Jamie Fossell 6822 Highway 84 West Lake Charles, LA 70601 120 Desire Road 109 Greenwood Dr. Ferriday, LA 71334 Cameron, LA 70631 Homer, LA 71040 Eric D. Wood Mark M. Miller 880 Ernest Morial Road Eric Conner Debbie Gilmore 107 Simonton Lane Dequincy, LA 70633 P.O. Drawer a 670 Bell Hill Rd. Vidalia, LA 71373 Cameron, LA 70631 Homer, LA 71040 CALDWELL Gregory T. Naquin Cherry Kay Anding Katrina Constance Wanda Gilmore P.O. Box 518 270 Anding Road P.O. Box 1160 1235 Main Street Vidalia, LA 71373-0518 Columbia, LA 71418 Cameron, LA 70631 Haynesville, LA 71038 Gwen Robin Carl Brehm Jonathan Fontenot Raymond E. Hollenshead, Jr. P.O. Box 752 204 Griggs Lane 1724 William Circle 112 West Main St. Ferriday, LA 71334 Columbia, LA 71418 Sulphur, LA 70663 Homer, LA 71040 Julie J. Skipper Susan Jane Cox Marva G. January Helen L. Houston P.O. Box 749 P.O. Box 834 P.O. Box 1510 15509 Hwy. 9 Ferriday, LA 71334 Columbia, LA 71418 Cameron, LA 70631 Athens, LA 71003 DESOTO Tammy Duke Jennifer Jones Amy H. Legendre Becky A. Evans P.O. Box 402 P.O. Box 1550 210 West Main St. 592 Norwood Road Columbia, LA 71418 Cameron, LA 70631 Homer, LA 71040 Mansfield, LA 71052 Chelette Harris Loretta A. Lagrange Cynthia Stephens Mercer Linda Frazier P.O. Box 1749 102 Brent Road 501 Pittman Road 1618 Cool Springs Rd. Columbia, LA 71418 Bell City, LA 70630 Haynesville, LA 71038 Logansport, LA 71049 Robin L. Hurst Angela R. Landry Roberta Paschal Pennie Rainer Kelley P.O. Box 814 P.O. Drawer a 1730 Church Avenue 4944 Highway 191 Columbia, LA 71418 Cameron, LA 70631 Haynesville, LA 71038 Mansfield, LA 71052 Shirley Jarrett Shelly Lavergne Diana Lynn Penuell Patsy K. Lanius P.O. Box 1749 903 Hwy. 384 5374 Athens Ave. 337 Whipporwill Drive Columbia, LA 71418 Lake Charles, LA 70607 Athens, LA 71003 Stonewall, LA 71078 Deborah L. Jones Danielle Shay Frank Speer Charlene T. Moore 353 Jones Road 908 E. Creole Hwy. P.O. Box 224 4222 Hwy. 3015 West Columbia, LA 71418 Creole, LA 70632 Homer, LA 71040 Grand Cane, LA 71032 Shannon Maxwell Leslie F. Streeter Angela Wardwell Susan L. Poole P. O. Box 177 P.O. Box 577 319 Beardsley Street 266 Poole Road Columbia, LA 71418 Westlake, LA 70669 Homer, LA 71040 Grand Cane, LA 71032 Mary Mcclanahan Shannon Suratt Mae Katherine Williams Juanita G. Renfro P.O. Box 250 P.O. Box 29 P.O. Box 142 112 Pam Street Columbia, LA 71418 Cameron, LA 70631 Haynesville, LA 71040 Mansfield, LA 71052

Dana Gregory Patton Donna Weekley CONCORDIA Eddie W. Sanders P.O. Box 1593 2049 Hwy. 717 Anna K. Brakenridge 186 Houston Lane Columbia, LA 71418 Gueydan, LA 70542 112 North Second St. Mansfield, LA 71052 Ferriday, LA 71334 Debra L. Poole CATAHOULA Jeanette S. Whiddon P.O. Box 515 Susan B. Cader Jennifer Wren Brixey 404 Lesa Lane Grayson, LA 71418 831 Collins St. 1617 Carter Street Stonewall, LA 71078 Jonesville, LA 71343 Vidalia, LA 71373 Sharon E. Rogers Cathy M. Wiley P.O. Box 1739 Paul A. Lemke, III Derrick Carson 473 Mustang Dr. Columbia, LA 71418 P.O. Box 159 P.O. Box 1106 Grand Cane, LA 71032 Harrisonburg, LA 71340 Ferriday, LA 71334 Page 12 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

EAST BATON ROUGE Flitcher R. Bell Mary Patricia Broussard M. Alicia Clesi Rodney Adams P.O. Box 4201 19050 Beaujolaes Ave. 2034 E. Eagle P.O. Box 2406 Baton Rouge, LA 70821-1436 Baton Rouge, LA 70817 Zachary, LA 70791 Baton Rouge, LA 70821 Bruce Bennett Vanessa H. Broussard Richard Cockrell Ralph Albert P.O. Box 2406 1440 Sharlo Avenue P.O. Box 2406 P.O. Box 2410 Baton Rouge, LA 70821 Baton Rouge, LA 70820 Baton Rouge, LA 70821 Baton Rouge, La. 70821 Andrew D. Benton Frank E. Brown, III Kacy Renea Collins Mona M. Almond P.O. Box 94005 P. O. Box 80362 3959 Lanier Drive P.O. Box 389 Baton Rouge, LA 70804-9095 Baton Rouge, LA 70898 Baton Rouge, LA 70814 Baker, LA 70704-0389 Yvette Bergeron Pamela J. Brown Layna Suzanne Cook Christine M. Arbo 7122 Government St. 650 N. Ardenwood, Apt. 806 222 St. Louis St., Ste. 679 P.O. Box 3826 Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Baton Rouge, LA 70821 Martin Berman Kristin Kirby Bucher Ronald Cowart Michael A. Arnold P.O. Box 2406 4144 Jefferson Woods Drive P.O.box 2406 P.O. Box 2406 Baton Rouge, LA 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Vickie C. Bernard John Burkett Angela Wilt Cox Valerie S. Arnold 8246 Lemon Road P.O. Box 2406 509 St. Louis St. P.O.box 2406 Slaughter, LA 70777-9619 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Baton Rouge, LA 70821 Paula Berwick Attlah D. Burrell Jenny K. Crowl Monique D. Baham P.O. Box 94245 4420 North Blvd., Ste. 102 532 W. Woodruff Drive 2704 Wooddale Blvd., Ste. B Baton Rouge, LA 70804 Baton Rouge, LA 70806 Baton Rouge, LA 70808 Baton Rouge, LA 70805 Stanley J. Bihm Amanda K. Bush Jack Cullen Joseph R. Ballard P.O. Box 2406 3206 Coates Crossing P.O. Box 2406 P.O. Box 98050 Baton Rouge, LA 70821 Baton Rouge, LA 70810 Baton Rouge, LA 70821 Baton Rouge, LA 70898 Spencer R. Boatner Carol Ann Butler Tina Dennis Darensbourg Arlene Bankston 644 Highland Park Drive P.O. Box 94125 P.O. Box 4152 P.O. Box 94125 Baton Rouge, LA 70808 Baton Rouge, LA 70804 Baton Rouge, LA 70821-4152 Baton Rouge, LA 70804-9125 David Rob Boling Roddy Cantu Amos H. Davis Jamie M. Bankston 333 Kay Drive P.O. Box 2406 7576 Goodwood Blvd. 5420 Corporate Blvd., Ste. 305 Baton Rouge, LA 70815 Baton Rouge, LA 70821 Baton Rouge, LA 70806 Baton Rouge, LA 70808 Jason A. Bonaventure Allen G. Carpenter, Jr. Evinski L. Davis Kristy B. Barbier 841 America Street 376 E. Airport 451 Florida Blvd. 19th Floor 7742 Office Park Blvd., B1 Baton Rouge, LA 70802 Baton Rouge, LA 70806 Baton Rouge, LA 70801 Baton Rouge, LA 70809 Manville F. Borne Michael L. Cave Victoria P. Davis Gwendolyn Barnes 5141 Brightside View Dr. 3909 Dr. P.O. Box 2406 308 Sandra Drive Baton Rouge, LA 70820 Baton Rouge, LA 70816 Baton Rouge, LA 70821 Baker, LA 70714 Jesse Bourgoyne Kevin Cavell Vernon Curt Delee Willard K. Bates P.O. Box 389 P.O.box 2406 7051 Mesbury Dr. P.O. Box 2406 Baker, LA 70704 Baton Rouge, LA 70821 Baton Rouge, LA 70817 Baton Rouge, LA 70821 Dwayne Bovia Darrell Cesario John Denux Doran Baxter P.O. Box 2406 P.O. Box 2406 P.O. Box 2406 P.O. Box 389 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baker, LA 70704 Shona Boxie Michael D. Champion Terri W. Deville James F. Beatty, Jr. 660 N. Foster Blvd., Ste. B-101 10280 W. Winston, Apt. 6 22882 Hoo Shoo Too Road 1930 Florida Ave., S.w. Baton Rouge, LA 70806 Baton Rouge, LA 70809 Baton Rouge, LA 70817 Denham Springs, LA 70726 Mark D. Boyer Mittie P. Chaney Travis C. Diamond Leonore F. Bechtel 2237 S. Acadian Thwy., Ste. 102 11059 Johnson Rd. P.O. Box 66614 Slot #43 330 North Ardenwood Dr. Baton Rouge, LA 70808 Denham Springs, LA 70726 Baton Rouge, LA 70896 Baton Rouge, LA 70806 Jessica G. Braun John E. Chenevert Dawn Marie Dietrich Darrell N. Beird 10613 Hillmont Ave. P.O.box 2406 12427 E. Robin Hood Drive P.O. Box 2406 Baton Rouge, LA 70810 Baton Rouge, LA 70821 Baton Rouge, LA 70815 Baton Rouge, LA 70821 John Maxie Broussard, Jr. Larry S. Clark Diane L. Dixon 1716 Plantation Oaks Drive P. O. Box 2406 P.O. Box 80134 Baton Rouge, LA 70810 Baton Rouge, LA 70821 Baton Rouge, LA 70898-0134 18th DAY'S PROCEEDINGS Page 13 SENATE June 7, 2000

Mary L. Dougherty Joyce A. Fontenot Jennifer Aaron Hataway Lloyd Jackson P. O. Box 2471 2302 Sprucewood Drive P.O. Box 2997 P.O. Box 2406 Baton Rouge, LA 70821 Baton Rouge, LA 70816 Baton Rouge, LA 70821 Baron Rouge, LA 70821 Cathy Doughty Robert Forester Larry Hayes Ryan Estes Johnson P.O.box 2406 P.O. Box 2406 P.O. Box 2406 813 Ingleside Drive Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70806 Randall Dunaway Barry L. Fortenberry Detrich D. Hebert Pamela T. Jones P.O. Box 389 P.O.box 2406 P.O. Box 3478 417-a Longwood Court Baker, LA 70704 Baton Rouge, LA 70821 Baton Rouge, LA 70821-3478 Baton Rouge, LA 70806 Jonathan Duncan Michael Paul Fruge' Elizabeth Cobb Helms Deborah Johnson Juneau 8335 Summa Ave., #A-3 P.O. Box 3197 13703 Katherine Ave. P.O. Box 3513 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Baton Rouge, LA 70815 Baton Rouge, LA 70821 Michael Dyess Michele T. Fry Ashley Elizabeth Heltz Carl Kelley P.O. Box 2406 12380 Old Hammond Highway 222 St. Louis St., Ste. 864 P.O. Box 2406 Baton Rouge, La. 70821 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Baton Rouge, LA 70821 Jody M. Emonet Vickie L. Garafola Cliff Hembree David M. Kerth 5143 Blair Lane, Unit B 18060 Brandon Court 376 East Airport Dr. 8555 United Plaza Blvd. 5th Fl. Baton Rouge, LA 70809 Hammond, LA 70403 Baton Rouge, LA 70806 Baton Rouge, LA 70809-7000 Scott M. Emonet Joseph Ray Gauthier Melissa A. Hemmans Pamela B. Kidd 7035 Jefferson Hwy. P.O. Box 2406 2508 Gates Circle, Apt. 29 P.O. Box 2406 Baton Rouge, LA 70806 Baton Rouge, La. 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Betty M. Emory Benjamin Northcutt Gibson Ron C. Henderson Christopher D. Kiesel 190 Ocean Drive 3a P.O. Box 1446 950 North 5th St. 2355 Drusilla Lane Baton Rouge, LA 70806 Baton Rouge, LA 70821-1446 Baton Rouge, LA 70804 Baton Rouge, LA 70809 D. Rex English Jacob Gieron Ann Milette Henry Barbara A. Kozlowski 3029 S. Sherwood Forest Blvd., P.O.box 2406 5233 Blair Lane, Apt. A 625 Colonial Drive Ste. 100 Baton Rouge, LA 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70816 Paula Gieron Marshall T. Henslee Anna Kathryne Kronenberger Shalond N. Essix P.O. Box 2406 4741 Tupello St. 8555 United Plaza, 5th Floor 7250 Perkins Rd., Apt. 925 Baton Rouge, LA 70821 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70808 Karli E. Glascock Myra Gamble Holstein Leo Lamotte Alice Estill P.O. Box 3513 11966 Mollylea Drive P.O. Box 2406 601 Napoleon Street Baton Rouge, LA 70821 Baton Rouge, LA 70815 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Imelda Goins Laurie Hotard Steven Kyle Landrem Donald Evans P.O. Box 2406 16633 Missionary Ridge Ct. #B 507 Delgado Dr. P.O. Box 2406 Baton Rouge, LA 70821 Baton Rouge, LA 70817 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Eve Kahao Gonzalez Ben B. Hu Dan Larkin Andrew Wallace Eversberg P.O. Box 91154 P. O. Box 3197 P.O. Box 2406 320 Somerulos St. Baton Rouge, LA 70821-9154 Baton Rouge, LA 70821-3197 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Patrick D. Gregory, Sr. Melanie Hudman Billie J. Larry Christian P. Fasullo 1654 Mast Drive, Apt. 2 7212 Vice President Dr. P.O. Box 94183 P.O. Box 80743 Baton Rouge, LA 70820 Baton Rouge, LA 70817 Baton Rouge, LA 70804 Baton Rouge, LA 70898 Avery Lea Griffin Frances Hurst Thaddeus Lassai Cleo Fields 8555 United Plaza Blvd., 5th Fl. P.O. Box 94125 270 Sharp Road 2147 Government Street Baton Rouge, LA 70809 Baton Rouge, LA 70804-9125 Baton Rouge, LA 70815 Baton Rouge, LA 70806 Anthony Groger Kayrya Hutcherson Donna A. Latiolais Melanie S. Fields P.O.box 2406 8930 Lake Hollow Drive 17801 Highland Road 4329 Emory Ave. Baton Rouge, LA 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Anthony Guttry Harold W. Isadore Paul B. Lauve Christina L. Fletcher P.O. Box 2406 P.O. Box 10565 830 North Street P.O. Box 15409 Baton Rouge, La. 70821 Baton Rouge, LA 70813 Baton Rouge, LA 70802 Baton Rouge, LA 70895 Thomas A. Harrell J. Konrad Jackson Jena S. Leblanc 3830 Jolly Drive 8414 Bluebonnet, Ste. 100 222 St. Louis St. #757 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Page 14 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Richard Lee, III Robert Mcgehee Walter R. Mullins Shone Therese Pierre P.O. Box 2406 P.O. Box 2406 P.O. Box 389 1130 Shilo Apt. D Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baker, LA 70704-0389 Baker, LA 70714 Valerie E. Lege John M. Mckay Arthur Munoz Robin Populis-garon 9007 Highland Raod, #28 7465 Exchange Place P.O. Box 2406 12533 Coursey Blvd., Apt. 2141 Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70821 Baton Rouge, LA 70816 James Martin Lesieur Charles D. Mcneal Lisa Nelson Murray Michael C. Prescott 1200 S. Acadian Thwy., Ste. 210 5615 Corporate Blvd., Ste. 6a 660 N. Foster Dr. B101 265 S. Foster Dr., #43 Baton Rouge, LA 70806 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70806 Karen Lincecum David P. Melancon John R. Nagle Clarissa A. Preston 1030 Park Blvd. 18145 Creek Hollow Road 12380 Old Hammond Hwy. 175 Burgin Ave. #3 Baton Rouge, LA 70806 Baton Roue, LA 70817 Baton Rouge, LA 70816 Baton Rogue, LA 70808 Autumn Long Virginia Anne Merrell Michael T. Neal Cynthia Doiron Pugh 2621 Meeker Drive 13660 Kenner Ave., Apt. D 376 E. Airport P. O. Box 3197 Baton Rouge, LA 70814 Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70821 Deborah D. Louviere Deborah O. Miller Tara S. Netterville Daphne Randazzo 2431 S. Acadian Thurw., Ste. 625 5033 Williamsburg Drive 12339 Fairlane Road 4519 Whitehaven St. Baton Rouge, LA 70808 Baton Rouge, LA 70817 St. Francisville, LA 70775 Baton Rouge, LA 70808 Tara R. Lutz Eric R. Miller Virginia E. Nichols Vera T. Redditt 18525 Village Way Court 451 Florida St., 19th Fl., North P. O. Drawer 4425 11440 Bard Ave. #401 Baton Rouge, LA 70810 Baton Rouge, LA 70801 Baton Rouge, LA 70821 Baton Rouge, LA 70815 Todd S. Manuel James E. Miller Arthur S. Noble Kathleen Reed 5443 Essen Lane #12 1443 Ridgeland Drive 554 Blanchard St. P.O. Box 2406 Baton Rouge, La. 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70806-5707 Baton Rouge, LA 70821 Charles Maranto, Sr. Patricia Cop Miller Cary B. O'brien Kenneth L. Ricks, Jr. P.O. Box 2406 17711 Culps Bluff Ave. 1885 Wooddale Blvd. 6th Floor P.O.box 2406 Baton Rouge, LA 70821 Baton Rouge, LA 70817 Baton Rouge, La. 70806 Baton Rouge, LA 70821 Salvador Marino Karen R. Mills Kim I. O'brien Greta Rivers P.O. Box 2406 301 Main Street 7th Fl. 3048 Woodland Ridge 8947 Smoke Rock Baton Rouge, LA 70821 Baton Rouge, LA 70825 Baton Rouge, LA 70816 Baton Rouge, LA 70817 John Francis Martin Jerry W. Mitchell Jay Wesley Oliver Lori Allison Rivet P.O. Box 19834 376 East Airport Dr. 8810 Bluebonnet Blvd., Ste. B 8335 Summa Ave. #F2 Baton Rouge, LA 70893 Baton Rouge, LA 70806 Baton Rouge, LA 70810 Baton Rouge, LA 70809 Somer Martin Monica D. Moffett Simeon Okey Onwuzuligbo Debra Roan 5453 Essen Lane, Apt. 1 18325 Magnolia Bridge Road P.O. Box 74702 P.O. Box 2406 Baton Rouge, LA 70809 Greenwell Springs, LA 70739 Baton Rouge, LA 70874 Baton Rouge, LA 70821 Nancy E. Matthias James Elwood Moore, Jr. Talbott P. Ottinger Elizabeth M. Robertson 500 Laurel Street P.O. Box 80286 8461 Marcel Ave. 3749 St. Katherine Ave. Baton Rouge, LA 70801 Baton Rouge, LA 70898-0286 Baton Rouge, LA 70809 Baton Rouge, LA 70805 Steven M. Mauterer Dennis Moran June Parrino Monica C. Rodrigue 2833 Brakley Dr., Ste. A P.O. Box 2406 2051 Silverside Dr., Ste. 160 P.O. Box 1151 Baton Rouge, LA 70816 Baton Rouge, LA 70821 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Leslie J. Mcandrew Christy Morgan Gregory A. Patin Victor M. Romero 4949 Stumberg Lane #73 11135 Industriplex, #1500 P.O. Box 2406 7342 Highland Rd. Baton Rouge, LA 70816 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Baton Rouge, La. 70808 Chase Mcneil Mccalip Kristen K. Morgan Stuart M. Paulson Patrick Dale Roquemore 5551 Corporate Blvd., Ste. 3a 701 Main Street 1706 Plantation Oaks 9515 Balboa Drive Baton Rouge, LA 70808 Baton Rouge, LA 70802 Baton Rouge, LA 70810 Baton Rouge, LA 70810 Linda Mccormick Thomas C. Morgan Jerry F. Pepper Greg Rozas 8801 Bluebonnet Blvd. 4664 Jamestown Ave., Ste.110 P.O. Box 40052 343 Royal St. Baton Rouge, LA 70810 Baton Rouge, LA 70808 Baton Rouge, La. 70835-0052 Baton Rouge, LA 70802 Laurel I. Mcdonald Kim E. Moses Kirk A. Pierce Jason L. Russell 2051 Silverside Dr., Ste. 260 201 St. Charles Street P.O. Box 1330 3010 Knight St., Ste. 270 Baton Rouge, LA 70808 Baton Rouge, LA 70802 Gray, LA 70359 Shreveport, LA 71105 18th DAY'S PROCEEDINGS Page 15 SENATE June 7, 2000

Melissa Salamoni Trevor Smith Oscar G. Trammell Erin J. Wilder-doomes P.O. Box 2406 17801 Highland Rd. P.O. Box 2406 445 North Blvd., Ste. 701 Baton Rouge, LA 70821 Baton Rouge, LA 70810 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Noel Salamoni Danna S. Snodgrass Gary W. Traylor Debra A. Wilkerson P.O. Box 2406 P.O. Box 2406 P.O. Box 2406 753 North 17th Street Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Theresa M. Sandifer Barry Spinney Jeff W. Traylor Gail Williams 962 E. Lakeview Dr. 300 Knight St., Ste. 270 918 Government St. 13618 Chalmette Ave. Baton Rouge, LA 70810 Shreveport, LA 71105 Baton Rouge, LA 70802 Baton Rouge, LA 70810 David Sansone Scott M. Stagg Lazarus Turner, Jr. Harold L. Williams P.O. Box 2406 5011 N University P.O. Box 2406 P.O. Box 2406 Baton Rouge, LA 70821 Carencro, LA 70520 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Marsha Sarrazin Dorothy Stillson Bruce E. Unangst, II Natalie Wilson P.O. Box 2406 103 France Street 225 College Drive #186 10344 Mayfair Dr., Apt. 7 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Triche Saucier Brandon S. Stockstill Vijay Venkataraman Terry A. Wilson 5331 Stonewall Drive 330 Ingleside Dr. #210 341 St. Charles Street P.O. Box 2406 Baton Rouge, LA 70817 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Baton Rouge, La. 70821 Wade Savoy Gary K. Stringer Michael Verrett James E. Wingate 5171 South Oaks Drive 2431 Inverrary P.O. Box 2406 P.O. Box 2406 Baton Rouge, LA 70816 Baton Rouge, LA 70816 Baton Rouge, LA 70821 Baton Rouge, La. 70821 Beth T. Scimemi Kay Taylor-gilley John Allain Viator Steven C. Woodring 8008 Bluebonnet Blvd. #3-3 504 Mayflower 12045 Arrowood Ave. P.O. Box 2406 Baton Rouge, LA 70810 Baton Rouge, LA 70804 Baton Rouge, Al 70818 Baton Rouge, LA 70821 Rose C. Scott Natalie Y. Tellis Willie Vick Allison Brignac Wooten 10231 Westwood Avenue 5317 Lost Oak Drive P.O. Box 2406 17554 Belle Helene Drive Baton Rouge, LA 70809 Baton Rouge, LA 70817 Baton Rouge, LA 70821 Baton Rouge, LA 70817 Allyson Sloane Shroyer Thomas R. Temple, Jr. Corinne B. Viso Scott G. Yarnell 7318 Briarplace Drive 5435 Essen Lane, Apt. 4 17827 Pecan Shadows Drive 12400 Jefferson Hwy., Apt. 605 Baton Rouge, LA 70817 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70816-6213 Thomas R. Sibley Georgia N. Templet Mary Walsh Kent Zeagler P.O. Box 2406 16459 S. Amite Drive P.O. Box 2406 P.O. Box 2406 Baton Rouge, La. 70821 Baton Rouge, LA 70819 Baton Rouge, LA 70821 Baton Rouge, LA 70821

Ann V. Simmons Charles S. Thomas Sharon Ann Walton-lentz EAST CARROLL 11235 Red Oak Drive P.O.box 2406 6003 Pine Hollow Court Ann S. Brock Baton Rouge, LA 70815 Baton Rouge, LA 70821 Baton Roue, LA 70817 P.O. Box 54 Lake Providence, LA 71254 Cassandra A. Simms Jennifer Jones Thomas Beverly C. Washington 301 Main Street, Ste. 1250-a P.O. Box 3513 301 Main Street, 7th Floor Pearlie A. Hill Baton Rouge, LA 70801 Baton Rouge, LA 70821 Baton Rouge, LA 70825 1006 Sixth Street Lake Providence, LA 71254 Jay M. Simon Terrel A. Thomas Randall M. Watson, Sr. 9445 Kevel Drive 3224 N. Stevendale Road P.O. Box 2406 Cheryl L. Lane Baton Rouge, LA 70810 Baton Rouge, LA 70819 Baton Rouge, LA 70821 401 1/4 Davis Street Lake Providence, LA 71254 James Brett Smith Bart Thompson Vickie S. Wax P.O. Box 2406 P.O. Box 2406 P.O. Box 2406 EAST FELICIANA Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Scott M. Broderick 7836 Connie Dr. Janet C. Smith Matthew Tierney Crawford A. Wheeler Jackson, LA 70748 9100 Bluebonnet Centre, Ste. 403 9352 Interline Ave. P.O. Box 2406 Baton Rouge, LA 70809 Baton Rouge, LA 70835 Baton Rouge, LA 70821 Virginia Dubroc 1077 Hwy. 61 Kathryn S. Smith Beryl Denise Torrence Karen Day White Jackson, LA 70748 7717 Conestoga Drive 5551 Corporate Blvd., Ste. 3a 18619 Greenwell Springs Rd. Greenwell Springs, LA 70739 Baton Rouge, LA 70808 Greenwell Springs, LA 70739 Timothy Perry P.O. Box 133 Sclynski K. Smith Gerald L. Trammell Katherine M. Whitney Wilson, LA 70789 338 N. Eugene St. P.O. Box 2406 1701 Lobdell Ave., Apt. 63 Baton Rouge, LA 70806 Baton Rouge, La. 70821 Baton Rouge, LA 70806 Page 16 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Linda D. Sharpe Mildred J. Greer Auna Evelyn Oncay Mia Cutrera 4216 Blatt Lane 1191 Highway 859 190 Hinds Road 7714 Leleux Rd. Ethel, LA 70730 Delhi, LA 71232 Pollock, LA 71467 New Iberia, LA 70560 Jimmy R. Walley Floyda Jan Hicks Carolyn Jene B. Thornhill Mary Catherine Davis 4060 Oakland Drive 216 Nature's Acres Rd 139 Glenn Road 5494 Shoreline Drive Ethel, LA 70730 Winnsboro, LA 71295 Dry Prong, LA 71423 New Iberia, LA 70563 Paula H. Westbrook Marie Hudson Humphries Terry B Waldron Angel Delcambre 4158 Stu-Jac Lane 402 New Zion Rd. P.O. Box 1013 5019 Hazard Road Lot 10 Slaughter, LA 70777 Winnsboro, LA 71295 Tioga, LA 71477 New Iberia, LA 70560 EVANGELINE Tonya E. Kimball IBERIA Tina M. Dupont Karl Bertrand 6658 Kinloch Street Rita Abshire 1001 E. Dale St., #308 P.O. Box 97 Winnsboro, LA 71295 203 C Romero Road New Iberia, LA 70560 Reddell, LA 70580 New Iberia, LA 70560 Richard Mahoney Lilly C. Finley John Berchman Bourque P.O. Box 369 Alida M. Alexander 710 Julia St. 597 Scenic Drive Winnsboro, LA 71295 304 Gruberteau New Iberia, LA 70560 Ville Platte, LA 70586 Jeanerette, LA 70544 Cynthia L. Peters-warner Alfred G. Fortier Barbara C. Davis 2101 West Street Aquicline L. Arnold 412 Celeste Dr. 500 W. Magnolia Street Winnsboro, LA 71295 P.O. Box 748 New Iberia, LA 70560 Ville Platte, LA 70586 Jeanerette, LA 70544 Ginger M. Smith Patricia Michelle Fortier Lisa R. Fuselier 2105 Gary Street Tibi Lee Barras 412 Celeste 8918 Veteran Memorial Hwy. Winnsboro, LA 71295 2817 Coteau Holmes Rd. New Iberia, LA 70560 Ville Platte, LA 70586 St. Martinville, LA 70582 GRANT Cindy C. Fremin Nicole V. Savoy Cynthia A. Andrews Kristie D. Blanchard 2317 Apache St. 1815 Rue De Coton 233 Spur 89 Rd. 1305 Marshfield Road New Iberia, LA 70560 Ville Platte, LA 70586 Pollock, LA 71467 New Iberia, LA 70563 Dickie John Fremin Bonnie T. Soileau Eddie E. Baxley Danielle Bodin 1208 Eden St. 1094 Sunset Lane 152 Red Oak Ln. 2114 Turnberry St. New Iberia, LA 70560 Ville Platte, LA 70586 Dry Prong, LA 71423 New Iberia, LA 70563 Theodore M. Haik III Edward J. Tekippe Robert Dave Berry Charise Boudreaux 1017 E. Dale St. 2594 Junction Rd. 163 Joanne Drive 619 Inez Road New Iberia, LA 70563 Ville Platte, LA 70586 Dry Prong, LA 71423 New Iberia, LA 70560 Edie J. Harrison Charline M. Thomas Virginia Ruth Descant Wendy M. Bouzigard 718 Lovette St. 9947 Veterans Memorial Hwy. 162 Sherwin Laird Rd. 4404 Coteau Rd. Jeanerette, LA 70544 Ville Platte, LA 70586 Bentley, LA 71407 New Iberia, LA 70560 Rita W. Hebert Beverly A. Vezinat Mary E. Harrison Timmy Breaux 510 Ashton St. 1003 6th St. 125 J. C. Harrison Rd. 833 W. Main St. New Iberia, LA 70563 Mamou, LA 70054 Pineville, LA 71360 New Iberia, LA 70560 Lynda L. Hernandez FRANKLIN Rita Garlington Leger Sonya L. Charles 2603 Railroad Robin Armstrong P.O. Box 432 P.O. Box 631 New Iberia, LA 70560 P.O. Box 940 Pollock, LA 71467 Jeanerette, LA 70544 Winnsboro, LA 71295 Barbara S. Hills Jerry E. Lemoine, II Toyla G. Charles 624 Pellerin St. Glenda Carrington 5790 Gene Ball Dr. 1509 Adam Street Jeanerette, LA 70544 P.O. Box 1530 Alexandria, LA 71302 New Iberia, LA 70560 Winnsboro, LA 71295 June Hulin Ross W. Maxwell Tiffany D. Charpentier 2210 Sheila Drive Mary R. Cotten 205 Sawmill Rd. P.O. Box 9972 New Iberia, LA 70560 P.O. Box 942 Colfax, LA 71417 New Iberia, LA 70560 Wisner, LA 71378 Bobby J. Jackson Robert G. Mitchell, Sr. Mary M. Clavelle 114 Guadalajara St. Rhonda Etheridge P.O. Box 186 1712 Lillie Street New Iberia, LA 70563 2106 Loop Road Pollock, LA 71067 Jeanerette, LA 70544 Winnsboro, LA 71295 Harold Jones, Jr. Barbara Shonnie Montgomery Lisa D. Comeaux 615 Lombard St. Diane Gallup 9242 Hwy. 165 2804 Bodin Road New Iberia, LA 70560 151 Hill Ridge Road Pollock, LA 71467 New Iberia, LA 70560 Winnsboro, LA 71295 Shlester L. Jones 609 Park Avenue New Iberia, LA 70560 18th DAY'S PROCEEDINGS Page 17 SENATE June 7, 2000

Karen M. Kelly Debbie H. Wrinkle Sylvia R. Fallin Ken D. Brown 912 Park Ave. 7802 W. Hwy. 90 5946 Hwy. 145 3445 N. Causeway, Ste. 800 New Iberia, LA 70560 New Iberia, LA 70560 Ruston, LA 71270 Metairie, LA 70002

Susan S. Labit IBERVILLE Julie Bell Harper Maurice L. Burk 506 Bull Tiger Lane Pamela P. Baudin 258 Rita Lane P.O. Box 944 New Iberia, LA 70563 61455 Bayou Jacob Road Quitman, LA 71268 Kenner, LA 70063 Plaquemine, LA 70764 Patricia D. Larose Christina Y. Madere Thomas Joseph Butler 615 North Landry Tara Boudreaux 1348 Brooks Chapel Rd. 2103 Audubon Trace New Iberia, LA 70563 3609 Hwy 1 North Quitman, LA 71268 Jefferson, LA 70121 Port Allen, LA 70767 Frieda C. Larson Annie Moss Bonny Cadow 720 Prioux Thomas A. Bouvay, Sr. 7175 Hwy. 146 3445 N. Causway, Ste. 103 New Iberia, LA 70563 58170 Bell Street Ruston, LA 71270 Metairie, LA 70002 Plaquemine, LA 70764 Susan V. Leblanc Johnny Shively Gerald J. Calogero 418 Dorsey Rd. Terry Bradford P.O. Box 280 76 Doescher Drive New Iberia, LA 70563 58150 Desobry St. Hodge, LA 71247 Harahan, LA 70123 Plaquemine, LA 70764 Theresa W. Lopez JEFFERSON Nelson J. Cantrelle, III 6406 Graceland Dr. Lorna C. Canella Gary Adams 300 Huey P. Long Ave., Ste. G New Iberia, LA 70560 24209 Eden Street 1801 Williams Blvd. Gretna, LA 70053 Plaquemine, LA 70764 Kenner, LA 70062 Natalie L. Lovett Barbara W. Castellano P.O. Box 595 Karen E. Dugas Jason Ross Anders 724 Avenue G Jeanerette, LA 70544 9080 Box 150, Bldg. 2306 32oo Marrero, LA 70072 Plaquemine, LA 70765 1100 Poydras St. Valeriana B. Malveaux New Orleans, LA 70163-3200 Stella V. Charles 105 Maple Dr. Diane S. Fritts 3127 Harvard Ave. Suite 101 Lafayette, LA 70506 5445 Point Clair Road #132 Halfreda F. Anderson Metairie, LA 70006 Carville, LA 70721 P.O. Box 23405 Tina M. Mouton New Orleans, LA 70183 Martin A. Childs 1407 Dehart Drive Ericka H. George P.O. Box 1842 New Iberia, LA 70560 135 N. Jefferson Ave. D. August-gilmore Metairie, LA 70004-1842 Port Allen, LA 70767 P.O. Box 2506 Phyllis D. Nelson Marrero, LA 70073 Earl James Claunch, Sr. 3409 Valery Road Jessica G. Gill 200 Derbingny St., 5th Fl. New Iberia, LA 70560 59355 Emma Ave. Karla M. Baker Gretna, LA 70053 Plaquemine, LA 70764 2720 Whitney Place #503 Ellen Nicholas Nora Metairie, LA 70002 Karen Ann Coleman 5014 Willie Johnny Road Alycia Grace O'bear 7020 Glendale St. New Iberia, LA 70563 P.O. Box 426 Ernest E. Barrow, III Metairie, LA 70003 Plaquemine, LA 70765 238 Huey P. Long Ave. Patricia Robin Gretna, LA 70054 Heather Graham Connor 311 Hebert St. Jacquelyn C. Salvato 3445 N. Causeway Blvd., #800 Jeanerette, LA 70544 3609 Hwy. 1 North Jo Ann P. Beck Metairie, LA 70002 Port Allen, LA 70767 5200 Pike Drive Leigh Ann Ross Metairie, LA 70003 Karen Cooper 102 Sparrow Street Susanne M. Troxclair 4300 South I-10 Service Rd., New Iberia, LA 70563 55280 Troxclair Drive Wiley Richmond Beevers Ste.204 Plaquemine, LA 70764 4640 Rye Street Metairie, LA 70001 Dona Schexnayder Metairie, LA 70006 602 Landry St. Gail Williams David I. Courcelle Jeanerette, LA 70544 P.O. Box 209 Ashley S. Bergeron 2800 Hessmer Ave., Ste. C St. Gabriel, LA 70776 909 Poydras St., 28th Floor Metairie, LA 70002 Leona B. Singleton New Orleans, LA 70112 P.O. Box 10932 JACKSON R. Christopher Cox III New Iberia, LA 70562 Beverly A. Bole Keith J. Bergeron 500 Camp Street, Room C-206 P.O. Box 326 755 Magazine Street New Orleans, LA 70130 Annette P. Thompson Chatham, LA 71226 New Orleans, LA 70130 4203 Alonzo Street Tamica Jackson Cryer New Iberia, LA 70563 Ruth Buckley Linda S. Boudreaux 4225 S. Liverty St. 12137-a Hwy 4 2537 Cardinal Drive New Orleans, LA 70115 Tandi R. Verret Chatham, LA 71226 Marrero, LA 70072 1714 New Horizons Dr. #108 Dominique T. Daigle New Iberia, LA 70560 Rasheda Y. Combs Ronald A. Bradshaw One Shell Square, 50th Fl. 818 Harvey Place 1100 Poydras St., Ste. 2200 New Orleans, LA 70139 Eula Williams Jonesboro, LA 71251 New Orleans, LA 70163 932 Field Street New Iberia, LA 70560 Page 18 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Christine Mccue Daly Stacey L. Glindmeyer Kathleen C. Lawler Joseph T. Oubre 400 Poydras St., Ste. 2700 2325 Manhattan Blvd. One Shell Square, 50th Floor 2301 Edenborn Ave., Ste. 612 New Orleans, LA 70130 Harvey, LA 70058 New Orleans, LA 70139 Metairie, LA 70001 Angelica M. David Maria B. Glorioso Jim Lewis Terri M. Pajares 3707 Diane Place 3808 Lake Providence Drive 1801 Williams Blvd. 510 Bienville St. Metairie, LA 70002 Harvey, LA 70058 Kenner, LA 70062 New Orleans, LA 70130 Kevin S. Delahoussaye Tikesha Granger Daniel Lichtl Charles Michael Parks 5401 Jefferson Hwy. 1801 Williams Blvd. 201 St. Charles Ave., Ste. 3600 3850 N. Causeway, Ste.1700 Harahan, LA 70123 Kenner, LA 70062 New Orleans, LA 70170 Metairie, LA 70002 Marc E. Devenport Bradley Scott Groce Kim J. Lord Micheal L. Penn 3421 N. Causeway Blvd. 9th Fl. 4421 Conlin St., Ste. 102 259 Hickory Ave. 601 Poydras St., Ste.1725 Metairie, LA 70002 Metairie, LA 70006 Harahan, LA 70123 New Orleans, LA 70130 Elia Diaz-yaeger Cory Parish Gruntz Patricia K. Loupe Mary K. Peyton 3850 N. Causeway, Ste.900 1605 Carnation Ave. 228 St. Charles Ave., Ste. 622 3421 N. Causeway, 9th Floor Metairie, LA 70002 Metairie, LA 70001 New Orleans, LA 70130 Metairie, LA 70002 Truc Do-le Christopher M. G'sell Ronald Lussier Keith E. Pittman 3850 N. Causeway,Ste. 1130 200 Carondelet St., Ste. 1200 1801 Williams Blvd. 424 Gravier St. Metairie, LA 70002 New Orleans, LA 70130 Kenner, LA 70062 New Orleans, LA 70130 Douglas Dodt Raul E. Guerra, Jr. Teresa Z. Lygate Yvonne Rachal 1801 Williams Blvd. 700 Camp Street 228 St. Charles Ave.#626 1801 Williams Blvd. Kenner, LA 70062 New Orleans, LA 70130 New Orleans, LA 70130 Kenner, LA 70062 Stephen R. Doody Torrie S. Haas Theresa S. Macaluso Edward John Rantz, Jr. 3838 N. Causeway, Suite 3290 1336 Adams Street 2121 Airline Hwy., Ste. 300 909 Poydras St., 28th Floor Metairie, LA 70002 Gretna, LA 70053 Metairie, LA 70001 New Orleans, LA 70112 Jazmine A. Duarte Janice Burke Hawkins Charles D. Marshall, Jr. Novie Lucie Rea 639 Loyola Ave.,Ste.1750 228 St. Charles Ave. Ste. 622 909 Poydras St., Ste. 2300 2424 Edenborn Ave., Ste. 450 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70112-1010 Metairie, LA 70001 William Scott Duggins Claudia M. Hayden Paul E. Mayeaux George Reimann 916 Lafayette St. 111 Veterans Blvd., Ste. 530 110 James Dr. West, Ste. 118 1801 Williams Blvd. New Orleans, LA 70113 Metairie, LA 70005 St. Rose, LA 70087 Kenner, LA 70062 Jeanne M. Dutruch Jamie N. Hebert Loretta G. Mince Jonathan Reynolds 228 St. Charles Ave. #622 2721 Division Street 201 St. Charles Ave. 46th Fl. 1 Louis Ave. New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70170-4600 Jefferson, LA 70121 Mary C. Ehret Mark T. Hennen Edith Henderson Morris Ray L. Rhymes 601 Poydras St., Ste. 2300 301 Magazine St., Ste. 300 St., Ste.1870 3029 Clifford New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70112 Metairie, LA 70002 James Lawson Fletcher, Jr. Nzinga Hill Leann Morris Ryan J. Roemershauser 2121 Airline Dr., Ste. 601 1536 Swan Court 2806 Alfred Place 3850 N. Causeway, Ste. 1090 Metairie, LA 70001 Gretna, LA 70056 Jefferson, LA 70121 Metairie, LA 70002 Christine Fontana Retha E. Karnes Shawn M. Murray Gregory R. Rolling 4813 Janice Avenue 212 Veterans Blvd. One Galleria Blvd., Ste. 1100 319 Metairie Road Kenner, LA 70065 Metairie, LA 70005 Metairie, LA 70001 Metairie, LA 70005 James F. Gasquet, III Kyle Paul Kirsch Edward K. Newman Jacqueline Romero 3838 N. Causeway, Ste. 2900 3445 North Causeway, Ste. 800 2540 Severn Ave., Ste. 400 8056 Hwy. 23, Ste. 200 Metairie, LA 70002 Metairie, LA 70002 Metairie, LA 70002 Belle Chasse, LA 70037 Karina Paola Gentinetta Paul Kugler Brett A. North John A. Rouchell 1100 Poydras St., Ste. 3200 1801 Williams Blvd. 3838 N. Causeway, Ste. 3290 1100 Poydras St., Ste. 2200 New Orleans, LA 70163 Kenner, LA 70062 Metairie, LA 70002 New Orleans, LA 70163-2200 Guice A. Giambrone, III Stacie Kugler Peggy Olivier Seth Mark Rutman Gretna Courthouse Annex, 4th Fl 1801 Williams Blvd. P.O. Box 94245 1502 Peach St. Gretna, LA 70053 Kenner, LA 70062 Baton Rouge, LA 70804-9245 Metairie, LA 70001 Claire D'hemecourt Glas Stephen J. Laborde Catherine E. Orwig Jeffrey D. Salzer 650 Poydras St., Ste. 2150 3201 Danny Park-suite 107 710 Carondelet St. 1st Fl. 416 W. William David Parkway New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70130 Metairie La, 70005 18th DAY'S PROCEEDINGS Page 19 SENATE June 7, 2000

Raquel Santos Lashonda Woodfork Allen E. Begnaud Elizabeth A. Gossen 530 Natchez St., Ste. 250 1801 Williams Blvd. 265 Rue Septembre 117 Bonner Drive New Orleans, LA 70130 Kenner, LA 70062 Scott, LA 70583-4077 Lafayette, LA 70508 Kathy Sclafini Anthony Woodson Kay Louise Belaire Alisa Ardoin Gothreaux 1801 Williams Blvd. 1801 Williams Blvd. 112 Guadalajara St. 119 Rimwood Avenue Kenner, LA 70062 Kenner, LA 70062 New Iberia, LA 70563 Lafayette, LA 70501

Anthony D. Scott JEFFERSON DAVIS Velda H. Bernard Belinda R. Guidroz 2121 Airline Hwy., Ste. 300 Jessica Adams 146 Welch Rd. 212 Montrose Ave. Metairie, LA 70001 14722 Ardoin Cove Road Carencro, LA 70520 Lafayette, LA 70503 Welsh, LA 70591 Keith Seals Jean Ann Billeaud Franchesca L. Hamilton-acker 1801 Williams Blvd. Billy Baudoin 104 Doug Drive P.O. Box 4823 Kenner, LA 70062 4161 Koll Road Lafayette, LA 70508 Lafayette, LA 70502-4823 Jennings, LA 70546 Christopher J. Shenfield Elizabeth S. Bourgeois Sandra G. Huter 400 Poydras St. Suite 2500 Danette L. Hebert 550 Eraste Landry Rd. # 125 P.O. Box 98000 New Orleans, La. 70130 2810 Riverside Road Lafayette, LA 70506 Lafayette, LA 70509-8000 Jennings, LA 70546 John Smith Pamela Breaux Frances B. Kimball 1801 Williams Blvd. Thomas Joseph Hotard 331 Takwood Drive 603 Marie Antoinette Kenner, LA 70062 726 Lucy Street Youngsville, LA 70592 Lafayette, LA 70506 Jennings, LA 70546 Kevin Michael Steel Jacquelyn Brown Sandra Kinard 430 Franklin Street Julie A. Marceaux 313 Ella St. 502 Rocky Mound Dr. Gretna, LA 70053 3196 Edmond Drive Lafayette, LA 70506 Lafayette, LA 70506-5047 Jennings, LA 70546 James Allan Stuckey Norma M. Buford Christine Knight 400 Poydras St., 30th Floor LAFAYETTE 116 W. Avondale Drive 107 Tudor Cr. New Orleans, LA 70130-3245 Austen Adams Lafayette, LA 70506 Lafayette, LA 70506 122 Westchester Street Rhonda Jeanne Thomas Lafayette, LA 70506 Gerald Wade Burnett Gregory A. Koury 3114 Canal Street 1411 St. John St. 1001 W. Pinhook Rd., Ste. 200 New Orleans, LA 70119 Christine B. Albarado Lafayette, LA 70506 Lafayette, LA 70503 810 S. Buchanan Yvette Leblanc Trahant Lafayette, LA 70501 Richard A. Chargois Jill Marie Kraemer 4721 Beau Lac Lane 9416 W. Congress P.O. Box 4305 Metairie, LA 70002 Paloma Pazos Alcocer Duson, LA 70529 Lafayette, LA 70502-4305 922 Kaliste Saloom Rd. Theodore Tumminello Lafayette, LA 70508 John Childers Janice M. Laday 1237 Papworth Avenue 2020 Pinhook Road, Ste. 504 566 Orchid Drive Metairie, LA 70005 Veronica A. Alexander Lafayette, LA 70508 Lafayette, LA 70506 P.O. Box 90665 Pamela Ann Turgeau Lafayette, LA 70509 Lydia M. Davis Lana Lagneaux 4705 Sheridan Ave. 6914 Johnson St. 727 Ridge Rd. Metairie, LA 70002 Angeline Allemand Lafayette, LA 70503 Lafayette, LA 70506 P.O. Box 3508 Aimee C. Vallot Lafayette, LA 70502 Kelly S. Domingue Deborah P. Landry 908 Williams Blvd. 201 W. Butcher Switch Rd. 217 Dahlia St. Kenner, LA 70062 Richard Allen Lafayette, LA 70507 New Iberia, LA 70563 1000 Renaud Drive #47 Jeffrey C. Vaughan Lafayette, LA 70583 Laurie G. Domingue Linda G. Landry 909 Poydras St., Ste. 1500 603 Omega Drive 105 Whipple Ave. New Orleans, LA 70112 Karen Daniel Ancelet Lafayette, LA 70506 Lafayette, LA 70508 822 Harding Arthur C. Walton Lafayette, LA 70503 Darryl E. Fontenot Tina B. Latiolais 75 Doninican Dr. #202 900 E. University 416 W. Main Street Laplace, LA 70068 Gay L. Babin Lafayette, LA 70502 Lafayette, LA 70501 1000 Robley Dr. #1522 James L. Weiss Lafayette, LA 70503 Lisa Marie Fontenot Marcie G. Leblanc 21 Tokalon Place 709 Verrot School Rd. #1 136 Nellrose St. Metairie, LA 70001 Robin Lashonda Barrow Lafayette, LA 70508 Lafayette, LA 70506 708 W. University Ave. Cindy Harris Williams Lafayette, LA 70506 Nichole M. Forstall Bryan E. Lege 3309 Williams Blvd. 304 Glade Blvd. 124 Summer Morning Court Kenner, LA 70065 Bruce D. Beach Lafayette, LA 70506 Lafayette, LA 70508 P.O. Box 3768 Warren Wingerter, Jr. Lafayette, LA 70502 William W. Goodell Kathy Leleux One Galleria Blvd., Ste. 1805 201 Audubon Blvd., Ste. 122 208 Westchester Metairie, LA 70001 Lafayette, LA 70503 Lafayette, LA 70506 Page 20 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Twyla Lemoine David Morgan Judy B. Soileau Catherine F. Vidrine 2925 Mills # 11 316 Sidney Martin Rd. 105 Mathews Blvd. 317 X By-Pass Road Lafayette, LA 70507 Lafayette, LA 70507 Lafayette, LA 70508 Raceland, LA 70394 Jason Lueck Mark G. Murphey David Stelly Romaine Lubs White P.O. Box 3508 P.O. Drawer 94-c 1938 I-49 N. Frontage Road 308 Melanie Lane Lafayette, LA 70502 Lafayette, LA 70509 Grand Coteau, LA 70541 Gray, LA 70359

Sonia Mallett Jonathan Odom Karen J. Stockwell LASALLE 556 Jefferson St., 4th Floor 121 E. Pont Des Mouton Rd. 9416 W. Congress Kathy Paul Deville Lafayette, LA 70501 Lafayette, LA 70507 Duson, LA 70529 P.O. Box 70 Jena, LA 71342 Valeriana B. Malveaux Stacey J. Pearson Joni R. Stutes 105 Maple Drive 121 E. Pont Des Mouton 111 St Benjamin Donna Grimm Lafayette, LA 70506 Lafayette, LA 70507 Lafayette, LA 70506 P.O. Box 70 Jena, LA 71342 Blaine Matte Kim T. Plonsky Bridget Tilley 2020 Pinhook Road, Ste. 504 106 Hwy. 726 #8 302 Kelso Drive Steven Paul Kendrick Lafayette, LA 70508 Carencro, LA 70520 Carencro, LA 70520 P.O. Box 1889 Jena, LA 71342 Susan Mcjimsey Kyle Patrick Polozola Karen N. Touchet 224 Rue Dejean 822 Harding Street 111 La Hwy 89-south Brandall Mcclure Lafayette, LA 70508 Lafayette, LA 70505 Youngsville, LA 70592 P.O. Box 70 Jena, LA 71342 Kenneth P Mckee Brett Pryor Rachel Ray Veillon P.O. Box 60216 204 Devenny Drive 1000 Robley Drive, Apt. 1314 Darla S. McGuffee Lafayette, LA 70596 Lafayette, LA 70507 Lafayette, LA 70503 P.O. Box 1940 Jena, LA 71342 Theresa Femmer Mclaughlin Angela P. Quoyser LAFOURCHE 122 Rue du Jardin 132 Ferndell Ave. Mary Jean Bosworth W. J. Nunnally Lafayette, LA 70507 Lafayette, LA 70506 P.O. Box 511 P.O. Box 355 Thibodaux, LA 70302 Jena, LA 71342 Wendy L. Melville Carolyn D. Roberson 715 Leblanc Road 106 Prestridge Circle Jonel M. Compeaux Carolyn L. Paul Duson, LA 70529 Lafayette, LA 70508 145 West 47th Street P.O. Box 1211 Cut Off, LA 70345 Jena, LA 71342 Kristen Broussard Menard Robert Lawrence Rush P.O. Box 3527 123 Shannon Rd. Tara A. Griffin Rebecca A. Verzwyvelt Lafayette, LA 70502 Lafayette, LA 70503 137 Gemini Street Rt. 1, Box 200 a Lockport, LA 70374 Jena, LA 71342 Nancy H. Mier Kim C. Ryan P.O. Box 4331 123 Pigeon Loop Denna G. Guidry Linda R. Wilkes Lafayette, LA 70502 Lafayette, LA 70508 222 East 14th Place 1153 Roberts St. Cut Off, LA 70345 Jena, LA 71342 Kevin D. Millican Catherine A. Saba 114 Channing Circle 1001 W. Pinhook Road Michelle A. Leblanc LINCOLN Lafayette, LA 70506 Lafayette, LA 70503 4311 Ferry Road Rebecca H. Bowen Bourg, LA 70343 P.O. Drawer 1100 Barbara Ann Mire Neil E. Savoy Ruston, LA 71270-1100 105 St. Jude Street 600 Canberra Road Craig A. Melancon Scott, LA 70583 Lafayette, LA 70503 1309 Canal Blvd. Alicia W. Bullock Thibodaux, LA 70301 114 Leggett Road Linda D. Moncla Robin Louise Seemann Chaudrant, LA 71227 112 Ramblewood Drive 102 Versallies Blvd., Ste. 250 Melissa W. Moreau Lafayette, LA 70508 Lafayette, LA 70501 P.O. Box 431 Oscar Epps, Jr. Andre Montagnet Thibodaux, LA 70302 142 N. Main Street 136 Clara von Dr. Jahmilah Zakiya Rashida Sekhmet Grambling, LA 71245 Lafayette, LA 70503 P.O. Box 44445 Kristine M. Russell Lafayette, LA 70504 312 St. Louis Street Vicky Festervan Kyle Ashley Moore Thibodaux, LA 70301 3958 Elm Street 616 Oaklawn Ave. Cecilia G. Sherer Chaudrant, LA 71227 Lafayette, LA 70506 215 Heart D Farm Rd. Thomas F. Simons, Jr. Broussard, LA 70518 1309 Canal Blvd. Connie Fricker Moana Kea Moore Thibodaux, LA 70301 504 E. Georgia 121 E. Pont Des Mouton Jocelin M. Sias Ruston, LA 71270 Lafayette, La 173 S. Beadle Road #14 Chad D. Toups Lafayette, LA 70508 131 Elder Dr. Haley R. Holder Cy Morgan Thibodaux, LA 70301 401 N. Trenton St. 916 W. Main St. Stephen P. Skiles Ruston, LA 71270 Lafayette, LA 70501 305 Stevenson Lafayette, LA 70501 18th DAY'S PROCEEDINGS Page 21 SENATE June 7, 2000

Tracy W. Houck Wanda Jean Wood Robert Paul Trahan Viviane Brown 301 S. Bonner St. 2809 West California 1680 Lobdell 875 Hwy 504 Ruston, LA 71270 Ruston, LA 71270 Baton Rouge, LA 70806 Natchitoches, LA 71457

Kimberly Deal Husband LIVINGSTON Amanda L. Wilson Anna P. Bundrick 3501 Arthur Drive Harry Brignac 9949 Meadow Lane 300 St. Denis Street Ruston, LA 71270 16015 Hwy 16 Denham Springs, LA 70726 Natchitoches, LA 71457 French Settlement, LA 70733 Sandra P. Leggett MADISON Diana B. Coleman 105 Reynolds Drive Laura D. Dedon Mary F. Dixon P.O. Box 71 Ruston, LA 71270 34220 Walker North Road 800 Griffin Street Dodson, LA 71422 Walker, LA 70785 Tallulah, LA 71282 Teresa Ann Little Leslie D. Conlay 300 N. Trenton St. Melissa Ramsey Eldridge Joy R. Jackson 1688 Hwy. 9 Ruston, LA 71270 P.O. Box 1224 115 Chicago Street Saline, LA 71070 Walker, LA 70785 Tallulah, LA 71284 Marsha D. Lodgen Judy Cross 941 Whitehead Road Connie M. Eversberg Phyllis Williams 100 Orie Drive, Apt. 216 Chaudran, LA 71227 142 Del Norte Ave. 510 East Askew St. Natchitoches, LA 71457 Denham Springs, LA 70726 Tallulah, LA 71282 Glenda M. Madden Cathy M. Davis 3545 Hwy. 150 Steven James Farber MOREHOUSE 6197 Hwy. 9, Lot 5 Simsboro, LA 71275 25677 Poirrier Lane Patsy S. Billings Campti, LA 71411 Denham Springs, LA 70726 3419 Bayou Acres Drive Peggy P. May Bastrop, LA 71220 Karen Dockens 1900 Farmerville Hwy. Terry L. Farmer P.O. Box 1396 Ruston, LA 71270 18235 La Hwy 16 Terry Bowen Natchitoches, LA 71457 Port Vincent, LA 70726 9464 Bill Grobe Rd. Charlotte C. Mcdaniel Bastrop, LA 71220 Kimberly B. Duck 127 Maple Street Toni Guitrau P.O. Box 1369 Ruston, LA 71270 16015 Hwy 16 Allen Campbell Natchitoches, LA 71457 French Settlement, LA 70733 9504 Lee Harrison Rd. N. Karen O'neil Bastrop, LA 71220 Audrey Edwards 401 N. Trenton Street Tricia L. Harter P.O. Box 219 Ruston, LA 71270 P.O. Box 836 Robert Michael Cole Cloutierville, LA 71416 Denham Springs, LA 70727 8552 Spyker Road Matthew Paris Bastrop, LA 71220 Jeffrey Franks 3024 Paul Avenue Tammie D. Hoyt 1316 Washington Street Ruston, LA 71270 P.O. Box 423 Nancy Doles Natchitoches, LA 71457 Springfield, LA 70462 P.O. Box 28 Diane Shoemaker Jones, LA 71250 Patricia Franks 300 North Trenton Susan L. Johnson 1316 Washington S, Apt. 330 Ruston, LA 71270 8877 Evening Shadow Kimberly D. Johnston Natchitoches, LA 71457 Debham Springs, LA 70726 516 Fairview Drive Mark Shoemaker Bastrop, LA 71220 Thomas M. Giddens 324 Fuller Rd. Joetta R. Landry 315 Royal Street Dubach, LA 71235 10315 Langston Drive Nancy Lawrence Natchitoches, LA 71457 Denham Springs, LA 70706 700 Kansas Lane-Bay 8, Ste. B Jerry E. Smith Monroe, LA 71203 Kayle L. Hay 3851 Beacon Light Road Donald L. Miers, Jr. P.O. Box 481 Ruston, LA 71270 1930 Florida Ave., S.w. Lori Stephens Campti, LA 71411 Denham Springs, LA 70726 10650 Lucy Hudson Judy M. Sullivan Bastrop, LA 71220 Dorothy B. Haymon 198 North Myrtle, #15 Robert Frederick Mulhearn, Jr. 324 Sirod Street Choudrant, LA 71227 9796 Shamrock Ave. NATCHITOCHES Natchitoches, LA 71457 Denham Springs, LA 70726 Donna M. Abel Willard J. Sullivan 188 Chris Street Sherry L. Hebert 198 N. Myrtle # 15 J. Keith Newell Natchitoches, LA 71457 110 Pratt Lane Choudrant, LA 71227 30390 Mathes St. Natchitoches, LA 71457 Albany, LA 70711 Dean F. Abraham Lari A. Talbert 1420 West Court Drive Leah P. Jackson 217 Gohagan Rd. # 5 Peggy C. Savoy Natchitoches, LA 71457 855 Washington Street Simsboro, LA 71275 18235 La Hwy 16 Natchitoches, LA 71457 Port Vincent, LA 70726 Beverly Fay Barnum Latongia R. Watkins 740 Front Street Cathy P. Jacobs 145 Clark Ave. Donnie H. Simmons Natchitoches, LA 71457 119 Lodie Lane Grambling, LA 71245 8351 Hermitage Drive Natchitoches, LA 71457 Denham Springs, LA 70726 Charles L. Bissell Jonathan P. Williams 740 Front Street Amanda A. Jones 301 S. Bonner Street Natchitoches, LA 71457 5990 Harrisonburg Road Ruston, LA 71270 Montgomery, LA 71454 Page 22 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Janice Jones John L. Whitehead Caroline B. Blitzer Robert Wesley Clark 279 Jim Rivers Road 230 Adelaide 201 St. Charles Ave., 46th Fl. 313 Carondelet St. Coushatta, LA 71019 Natchitoches, LA 71457 New Orleans, LA 70170-4600 New Orleans, LA 70130 Isabela Lemoine Millie Woodel Tricia E. Bollinger Alcerdes C. Coignet 1508 Williams Ave. 2735 Robeline Road 50th Floor, One Shell Square 27 Yosemite Drive Nathcitoches, LA 71457 Robeline, LA 71469 New Orleans, LA 70139 New Orleans, LA 70131

Sharon Luenser ORLEANS Alison Bordelon Constance T. Compagno P.O. Box 2484 Kimberly Lieder Abramson 208 English Turn Drive 2812 Canal Street Natchitoches, LA 71457 1100 Poydras St., Ste. 1250 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70163 Solomon Grady Martin, III Kenneth P. Bordelon Edward Correro 315 Royal Street Andrew M. Adams 730 Camp St. 201 St. Charles Ave., 46th Fl. Natchitoches, LA 71457 701 Poydras St., Ste. 4800 New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70139 Rebecca Matthews Randy Boudreaux Margaret A. Correro 5879 Hwy 1 Bypass Jesse R. Adams, III 1313 Coliseum Apt. B 201 St. Charles Ave., 46th Fl. Natchitoches, LA 71457 1100 Poydras St., Ste. 1440 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70163 Patsie S. Miley Colleen E. Boyle Saunders P.j. Craine 826 Hwy. 486 Christopher J. Alfieri 3838 N. Causeway, Ste. 2500 365 Canal St., Ste. 2590 Campti, LA 71411 601 , Suite 2300 Metairie, LA 70002 New Orleans, LA 70130 New Orleans, LA 70130-6078 Kathy R. Phillips Leslie B. Branche Nancy Cromartie 2835 Hwy. 485 Denise B. Alix 3517 Canal Street 704 Carondelet Robeline, LA 71469 851 Filmore Avenue New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70124 Stacey D. Quick Greta M. Brouphy Alan Dabdoub P.O. Box 390 Jennifer E. Ancona 2222 Canal Street 1100 Poydras St., Ste. 3200 Ashland, LA 71002 201 St. Charles, 49th Floor New Orleans, LA 70119 New Orleans, LA 70163-3200 New Orleans, LA 70170-5100 Melinda L. Reliford Windi D. Brown James H. Daigle, Jr. P.O. Box 11 Dana D. Atchison 421 Loyola Avenue, Room 402 909 Poydras, Ste. 2200 Melrose, LA 71452 900 Dublin Street New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70118 Chasiti A. Sisson Scott D. Brownell Robert J. Daigre 133 St. Denis Street Warren J. Ayo, Jr. 201 St. Charles Ave., Ste. 3800 730 Camp St. Natchitoches, LA 71457 365 Canal St., Ste.2590 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70130 Tyomeka L. Small Marc C. Caillouet Karen M. Dicke P.O. Box 373 Raquelle M. Badeaux 639 Loyola Ave., Ste. 1800 336 Lafayette St., Ste. 200 Campti, LA 71411 909 Poydras St., Ste. 2400 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70112 Anita G. Smith Jason E. Cantrell Chris J. Doyle 117 Moss Hill Terrace Derrick Vincent Baker 1100 Poydras St., Ste. 2900 615 Baronne St., Ste. 302 Natchitoches, LA 71457 5618 Laurel St. New Orlleans, LA 70163-2900 New Orleans, LA 70113 New Orleans, LA 70115 Cynthia Stephens Christopher T. Caplinger Betty Dunn 220 Amulet Street Mark A. Balkin 601 Poydras St., Ste. 2775 9301 Lake Forest, Ste. 109a Natchitoches, LA 71457 1100 Poydras St., Ste. 2100 New Orleans, LA 70130 New Orleans, LA 70127 New Orleans, LA 70163 Melissa D. Stewart Christine Zebley Carbo Lisa A. Easterling 6949 Hwy. 1 By-pass, Ste. 103 Courtney A. Barbarin 650 Poydras St., Ste. 2100 601 Poydras St. Suite 2100 Natchitoches, LA 71457 1100 Poydras St., Ste. 2700 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70163 Elizabeth A. Swafford Michael D. Carbo Brett E. Emmanuel 2220 Hwy. 1226 Peter Ashton Barbee 1122 Whitney Bank Bldg, 1765 Coliseum St. # 304 Natchitoches, LA 71457 601 Poydras St., Ste. 1825 228 St. Charles Ave. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, La. 70130 Ellen Lee Tucker John D. Fitzmorris, Jr. P.O. Box 2212 Jerry A. Beatmann, Jr. Jack C. Castrogiovanni 730 Camp St. Natchitoches, LA 71457 6241 Bellaire Drive 32 Spanish Fort Blvd. New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70124 Karen P. Vines Jevan S. Fleming 5826 Hwy. 6 Karen Reddinger Bel Nicholas B. Castrogiovanni 2666 Halsey Avenue Natchitoches, LA 71457 4500 One Shell Square 808 Robert E. Lee Blvd. New Orleans, LA 70114 New Orleans, LA 70139 New Orleans, LA 70124 Cynthia J. Warner Karen H. Freese P.O. Box 501 546 Carondelet St. Provencal, LA 71468 New Orleans, LA 70130 18th DAY'S PROCEEDINGS Page 23 SENATE June 7, 2000

Ney Jan Gehman Lewis Scott Joanen Anthony S. Maska Clement F. Perschall, III 401 Whitney Ave., Ste. 310 3525 N. Causeway, Ste.201 701 Poydras Street, Ste. 4040 1100 Poydras St., Ste. 2200 Gretna, LA 70056 Metairie, LA 70002 New Orleans, LA 70139-4003 New Orleans, LA 70163 M. Thomas Gordy, III Cadette C. Jones Omar K. Mason Joy a Peterson 144 Elk Place, Ste. 1000 2021 Perdido Street 1100 Poydras St., Ste. 1230 3510 N. Causeway, Ste. 501 New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70163 Metairie, LA 70002 Christine Angelle Goudeau Angela Gatlin Keys Thomas M. McEachin Nathaniel P. Phillips, III 601 St. Charles Ave. 227 Cypress Grove Ct. 400 Poydras St., Ste. 2040 826 Union Street, Ste. 200 New Orleans, LA 70130 New Orleans, LA 70131 New Orleans, LA 70130 New Orleans, LA 70112 Benjamin R. Grau Greta A. Laborde Edward R. McGowan Michael A. Piacsek 601 Poydras St., Ste. 2100 2215 Pelopidas St. 1100 Poydras St., Ste. 2100 2540 Severn Ave., Ste. 400 New Orleans, LA 70130 New Orleans, LA 70182 New Orleans, LA 70163 Metairie, LA 70002 Lori A. Green David Stephen Landry Arlene F. Mercadel Andrew D. Pilant 931 Westwood Drive, Ste. B 201 St. Charles Ave., Ste. 3500 2021 Perdido Street 6037 Patton Street New Orleans, LA 70072 New Orleans, LA 70170-3500 New Orleans, LA 70112 New Orleans, LA 70118 Norman Sundiata Haley 2640 Barracks St. Sherry S. Landry Mark W. Mercante Shelley L. Poore New Orleans, LA 70119 601 Poydras St., Ste. 2400 201 St. Charles Ave. 546 Carondelet St. New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70130 C. Joyce Hall 546 Carondelet Street Albert J. Lebeouf Raphael G. Meyers G. Deacon Powell New Orleans, LA 70130 2222 Canal St. P.O. Box 66614 400 Poydras St.,Ste. 2525 New Orleans, LA 70119 Baton Rouge, LA 70896 New Orleans, LA 70130 Colleen B. Hand 5237 Mac Arthur Blvd. Beau E. Leblanc Robin C. Minturn Brett J. Prendergast New Orleans, LA 70131 909 Poydras Street 1100 Poydras St. 210 Baronne St., Ste. 1641 New Orleans, LA 70112 New Orleans, LA 70124 New Orleans, LA 70112 Carl E. Hellmers, III 1100 Poydras St., Ste. 3600 Laura A. Ledoux Matthew D. Monson Eugene J. Radcliff New Orleans, LA 70163 1024 Elysian Fields Ave. 3850 N. Causeway, Ste.900 400 Poydras St., Ste. 2450 New Orleans, LA 70117 Metairie, LA 70002 New Orleans, LA 70130 Eric Charles Hemmens 4004 Magazine Street Michael Linn Dennis W. Moore Edward John Rantz New Orleans, LA 70115 2121 Airline Hwy, Suite 300 5012 Freret Street 1515 Poydras St., Ste. 2010 Metaitie, LA 70001 New Orleans, LA 70115 New Orleans, LA 70112 Deborah M. Henson 909 Poydras St., Ste. 2630 Eric B. Littleton Candace M. Murphy M. Davis Ready New Orleans, LA 70112 365 Canal St., Ste. 2590 421 Loyola Ave., Rm. 312 909 Poydras St. Ste. 2200 New Orleas, LA 70130 New Orleans, LA 70112 New Orleans, LA 70112 Kevin C. Hill 2800 Veterans Blvd., Ste. 180 Scott B. Logan Megan Shemwell Nash Ryan Reece Metairie, LA 70002 909 Poydras St. Suite 1700 650 Poydras St., Suite 2800 820 O'keefe Ave. New Orleans, La. 70112 New Orleans, LA 70130 New Orleans, LA 70113 Janine V. Hodges One Shell Square, 50th Fl. Erin F. Lorio John T. Nesser, IV Dawn Smith Rodrigue New Orleans, LA 70139 1 Galleria Blvd., Ste. 1400 1100 Poydras, Ste. 1250 201 St Charles Ave., Ste. 3204 Metairie, LA 70001 New Orleans, LA 70163 New Orleans, LA 70170 John Holdridge 7100 St. Charles Avenue Pamela J. Lormand James William Noe Whitney S. Romero New Orleans, LA 70118 909 Poydras St., Ste. 2400 201 St. Charles Ave., Ste. 3800 6525 Wuerpel Street New Orleans, LA 70112 New Orleans, LA 70170 New Orleans, LA 70124 James H. Hunter 201 St. Charles Ave., Ste. 3815 Maimuna Dakubu Magee C. Lawrence Orlansky Gisele Rose New Orleans, LA 70170 421 Loyola Ave., Rm. 206 546 Carondelet St. 115 Tenth Street New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70124 Joseph Lee Hunter 8026 Cohn St., #3 Wilson L. Maloz, III Kelly Sandifer Paliaro Gordon E. Rountree New Orleans, LA 70118 650 Poydras St., Ste. 2100 5617 Oxford Place 909 Poydras St., Ste.2600 New Orleans, LA 70130 New Orleans, LA 70131 New Orleans, LA 70112 Tilton R. Hunter, Jr. 408 Warrington Drive Christopher S. Mann Carlos Palma Kim M. Russell New Orleans, LA 70122 711 Henry Clay 1305 Mystery Street 2540 Monticello Street New Orleans, LA 70118 New Orleans, LA 70119 New Orleans, LA 70117 Chauntis T. Jenkins 4500 One Shell Square Ellen Heidingsfelder Manning Joseph C. Peiffer Rene' E. Sabathier, Jr. New Orleans, LA 70139 1100 Poydras St., Ste. 1700 201 St. Charles Ave., 46th Fl. 13344 Chef Menteur Hwy., Ste. A New Orleans, LA 70163 New Orleans, LA 70170-4600 New Orleans, LA 70129 Page 24 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Stefini Weckwerth Salles Joseph Ralph White Stanley G. Crawford Leslie Mcclain One Shell Square, Ste.4500 1100 Poydras St., Ste. 3200 122 St. John St., Ste. 130 1008 Mcbride Street New Orleans, LA 70139 New Orleans, LA 70163-3200 Monroe, LA 71201 West Monroe, LA 71291 Monica Sanchez Suzanne Lacey Wisdom Deboriah K. Culpepper L. Edward Milford 909 Poydras St., Ste. 2550 1115 Henry Clay Avenue 106 Duncan Circle 104 Lasalle Circle New Orleans, LA 70112-4000 New Orleans, LA 70118 West Monroe, LA 71291 West Monroe, LA 71291 M. Damien Savoie Pamela M. Wiza Michael Dickerson Rebecca L. Miller 335 Decatur Street St., Ste. 2950 463 Industrial Parkway 105 Delane Dr. New Orleans, LA 70130 New Orleans, LA 70112 West Monroe, LA 71291 West Monroe, LA 71291 Ruth B. Schuster Eric A. Wright Eric F. Edmondson J. C. Neal 4037 S. Inwood Ave. 5012 Freret Street 1500 North 19th Street 1240 Highway 594 New Orleans, LA 70131 New Orleans, LA 70115 Monroe, LA 71201 Monroe, LA 71203 Carmen M. Shindala Samuel Zurik III Glenda L. Fletcher Stephanie Nolan 365 Canal St.,Ste. 3060 1100 Poydras St., Ste.1600 192 Newcomber Road 1500 N. 19th Street New Orleans, LA 70130 New Orleans, LA 70163 Monroe, LA 71202 Monroe, LA 71201

Tonya M. Short OUACHITA Diane Florita Renee W. Parker 400 Poydras St., Ste. 2620 David R. Auger 1811 Tower Drive, Ste. C 910 N. 19th Street New Orleans, LA 70130 3106 North 8th Street Monroe, LA 71201 Monroe, LA 71201 West Monroe, LA 71291 Kenya J. H. Smith Melinda Hill Floyd Angela Ruth Payne 4500 One Shell Square Marla J. Barber 2411 North 7th Street 308 Vegas Drive New Orleans, LA 70139 2808 Kilpatrick Blvd. West Monroe, LA 71291 Monroe, LA 71202 Monroe, LA 71201 Lecia Elizabeth Smith Karen Frazier John T. Pham 442 Pacific St. Alicia W. Bennett 1500 North 19th St. P.O. Drawer 3008 New Orleans, LA 70114 409 Bres Ave. Monroe, LA 71201 Monroe, LA 71201-3008 Monroe, LA 71201 Margaret L. Sunkel Sean Freeman G. J. Pleasant 755 Magazine St. Michelle Bower 1201 S. Second Street 3030 Aurora Ave., Ste.107 New Orleans, LA 70130 968 Wallace Dean Road #20 Monroe, LA 71202 Monroe, LA 71201 West Monroe, LA 71291 Eloise Avery Taylor Amanda J. Futch Alicia Ruth Reitzell 2831 Constance Street Vern Breland P.O. Box 3008 311 Speed Ave. New Orleans, LA 70115 103 High Ave Monroe, LA 71201-3008 Monroe, LA 71201 Sterlington, LA 71280 Raynell L. Theard John James Hemrick Carla U. Renwick 365 Canal St. #2590 Kevin M. P. Brown 1000 Jonesboro Road 1500 N. 19th Street New Orleans, LA 70130 321 N. 2nd. St., Suite a West Monroe, LA 71292 Monroe, LA 71201 Monroe, LA 71210 Jo Ann Thompson Deeanne Henderson Debra E. Salisbury #1 Stars and Stripes Blvd. Charlen Trascher Campbell 2801 Sterlington Road 1805 Tower New Orleans, LA 70126 2811 Kilpatrick Blvd. Monroe, LA 71203 Monroe, LA 71201 Monroe, LA 71201 Paula S. Thompson Naomi D. Hilton Dawn B. Sanson 2838 Touro Street Guy Campbell III 696 Kincaid Road P. O. Box 14913 New Orleans, LA 70122 1503 North 19th Street Monroe, LA 71202 Monroe, LA 71207 Monroe, LA 71201 Cherish D. Van Mullem Gilmer P. Hingle Etheldra C. Sharp 755 Magazine St. Dori H. Cantrelle 1040 North 9th Street 1411 Orange Street New Orleans, LA 70130 1500 North 19th Street Monroe, LA 71201 Monroe, LA 71202 Monroe, LA 71201 Ronald J. Ventola II Lorrie Kathleen Howell Sarita Smith 228 St. Charles Avenue #1122 Carolynn M. Collier 409 New Natchitoches 4311 Spurgeon Dr., #6 New Orleans, LA 70130 3315 Oakleigh Circle West Monroe, LA 71292 Monroe, LA 71203 Monroe, LA 71201 Kathryn Ann Washington Karen R. Jordan Kay Talluri 1100 Poydras St., Ste. 1230 Debbie S. Cornwell 100 Morning View Drive 1124 Tulane Ave. New Orleans, LA 70163 1500 North 19th Street Monroe, LA 71203 West Monroe, LA 71291 Monroe, LA 71201 John D. Werner Sheri L. Kukal Christine Traina 201 St. Charles Ave., 46th Fl. Audrey Ann Cottrell 165 Leisure Dr. 102 Crossvine Drive #30 New Orleans, LA 70170-4600 2305 N. 7th Street Monroe, LA 71201 Monroe, LA 71291 West Monroe, LA 71291 Janet L. White Annette C. Lee Sharon L. Trichel 1544 State Street 2005 Park Avenue 124 Jesse Lane New Orleans, LA 70118 Monroe, LA 71201 Monroe, LA 71203 18th DAY'S PROCEEDINGS Page 25 SENATE June 7, 2000

Rocio Turner Mary R. Thibaut R. Steven Calhoun Elizabeth Dipuma 130 Desiard Street 6763 Island Road 2001 Macarthur Drive 1405 Metro Dr., Bldg. L Monroe, LA 71201 Jarreau, LA 70749 Alexandria, LA 71301 Alexandria, LA 71301 Carrie Varner RAPIDES Vicki L. Cedars Leontyne Dominick 3442 Tisdale Road Chasity D. Amy 720 Murray Street 2141 North Mall Drive Eros, LA 71238 5307 Richard Ave. Alexandria, LA 71301 Alexandria, LA 71301 Alexandria, LA 71302 Steve Wallace Loretta Self Chandler Christine Bergeron Drerup 3030 Aurora Ave., Ste. 107 Laura K. Anderson 120 Aurora Drive 309 Prince Street Monroe, LA 71201 P.O. Drawer 7148 Pineville, LA 71360 Pineville, LA 71360 Alexandria, LA 71301 Debra St. Vgine Wedgeworth Roy T. Chapman Lloyd R. Drewett 2305 North 7th Street Sally A. Attenhofer 358 Hwy 465 P.O. Box 872 Dotd West Monroe, LA 71291 1306 Third Street Sieper, LA 71472 Alexandria, LA 71309-0872 Tioga, LA 71477 Pieter H. Wessels Mary S. Charrier Michelle A. Duhon 703 Auburn Thomas A. Baillio 8333 Hwy 165 S 5212-c Rue Verdun Monroe, LA 71201 P.O. Box 182 Woodworth, LA 71485 Alexandria, LA 71303 Glenmora, LA 71433 Carol Sue Wilder Sharon B. Chicola Kerry Dye 700 Kansas Lane Tonya L. Baker 3802 Spencer Street 2105 Enterprise Road Monroe, LA 71202 P.O. Box 582 Alexandria, LA 71302 Alexandria, LA 71301 Boyce, LA 71409 D. Clay Wirtz Eloise M. Cook Deana Lyn Eary 1216 Stubbs Ave. Jennifer D. Barrett 3700 Government St. 122 Dear Creek East Monroe, LA 71207 1130 Ninth Street Alexandria, LA 71302 Pineville, LA 71360 Alexandria, LA 71301 Debra Wrinkle Cheryl B. Corbitt Sherry Floyd 1500 N. 19th Street Janna K. Batson 2001 Macarthur Dr. 2230 S. Macarthur Dr., Ste. 1 Monroe, LA 71201 1600 Harris St. Alexandria, LA 71301 Alexandria, LA 71301 Alexandria, LA 71301 PLAQUEMINES Michele Lyn Cotten Amy Fogleman Amy M. Metzler Penny Becker 119 Vit Road 5709 New York Avenue 206 Oak Road 1423 Lee St. Pineville, LA 71360 Alexandria, LA 71307 Belle Chasse, LA 70037 Alexandria, LA 71301 Debbie C. Counts Angela B. Gagnard Margaret Mary Walker Pamela S. Bethany P.O. Box 12550 1008 Stones Way 169 Mimosa Ln. 1777 Jackson St. Alexandria, LA 71315 Pineville, LA 71360 Port Sulphur, LA 70083 Alexandria, LA 71301 Linda Craig Kelley Gaines POINTE COUPEE Kelly K. Beurlot P.O. Box 421 1016 Tranquility Sandra M. Hart 3311 Prescott Rd., Ste. 106 Forest Hill, LA 71430 Pineville, LA 71360 103 Court Street Alexandria, LA 71301 New Roads, LA 70760 Tracy Cumming Elizabeth A. Gardner Bernadette Bolton 207 Janna Dr. 3024 Asber Drive John Rohlf Jewell P.O. Box 60 Pineville, LA 71360 Alexandria, LA 71301 158 Chenal Road Hineston, LA 71438 Jarreau, LA 70749 Angelo S. D'angelo, III Irby J. Gauthier, Sr. Glenda Borromeo P.O. Box 895 115 Walker Creek Road Cindy L. Landry 5110 Hwy. 28 East Alexandria, LA 71309 Alexandria, LA 71409 7656 Miller Lane Pineville, LA 71360 Ventress, LA 70783 Michelle O. Danzy Paul Glorioso Marsha C. Bourgeois 202 Hartsfield 3446 a Prescott Rd. James A. Laurent 92 Shamrock St. Pineville, LA 71360 Alexandria, LA 71301 602 East Main Street Pineville, LA 71360 New Roads, LA 70760 C. A. Daszczynski Grace Malone Gore Katie I. Bowen 1735 White Street 4735 Handley Loop West John Pourciau 318 Jones Street Alexandria, LA 71301 Pineville, LA 71360 P.O. Box 117 Pineville, LA 71360 New Roads, LA 70760 Linda Dauzat Latresa K. Grantadams Levator Boyd 4411 Coliseum Blvd. 522 Washboard Road Loretta C. Robillard 612 Broadway Ave. Alexandria, LA 71303 Pineville, LA 71360 7791 Morganza Hwy. Alexandria, LA 71302 Morganza, LA 70759 Kristi Deal Florence E. Greene Glenn W. Butler 201 4th Street, Ste. 2c 1014 Papin Street Jaroed Tait Slocum 625 Murray St. Alexandria, LA 71360 Alexandria, LA 71302 P.O. Box 307 Alexandria, LA 71301 Livonia, LA 70755 Stephanie Dickerson John Griffith 5015 N. Bolton 1000 Bolton Avenue Alexandria, LA 71303 Alexandria, LA 71301 Page 26 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Joy R. Guillory George G. Johnson Ronald A. Mayeaux, Jr. Denise D. Pringle 173 Town and Country Road P.O. Box 5857 2050 N. Mall Dr., Ste. 200 199 Fish Hatchery Road Alexandria, LA 71302 Alexandria, LA 71307-5857 Alexandria, LA 71302 Forest Hill, LA 71430 Alice Hammond Juanita B. Kelley Pamela Lewis Mccabe Mary D. Pringle P.O. Box 8552 336 Edgewood Dr. 565 Downs Lane 4300 Hwy 112 Alexandria, LA 71306 Pineville, LA 71360 Alexandria, LA 71303 Forest Hill, LA 71430 Denise S. Hanes Sharmon R. Kelone Virginia H. Mccann Stephen L. Rachal 1130 Ninth Street 3704 Coliseum Boulevard 1611 Arnold Drive 5903 Coliseum Blvd. Alexandria, LA 71309 Alexandria, LA 71303 Alexandria, LA 71301 Alexandria, LA 71303 Amelia Susan Harrison Debra M. King Bertha I. Mccoy Mary E. Ring P.O. Box 5191 220 Windermere Blvd. 5846 Ball Lane 2001 Macarthur Dirve Pineville, LA 71361-5191 Alexandria, LA 71303-3537 Alexandria, LA 71303 Alexandria, LA 71301 Melissa P. Hatten Malcolm X. Larradain Lisa Mcfarland Rickey D. Robertson 831 Desoto Street 626 8th Street 5515 John Eskew Dr. 1920 West Macarthur Drive Alexandria, LA 71301 Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71303 Darren Hawn Theodore J. Ledet Randy Michiels Brenda Joiner Robinson P.O. Box 1906 1611 Arnold Drive, 1st Fl. 411 Vickie Lane P.O. Box 522 Alexandria, LA 71309-1906 Alexandria, LA 71303 Alexandria, LA 71301 Boyce, LA 71409 David L. Haymon Catherine Evette Lewis Linda K. Minton Erin B. Roland 5419-a Jackson St. 1915 Salem Drive 5515 John Eskew Drive 2207 Hwy 121 Alexandria, LA 71303 Alexandria, LA 71301 Alexandria, LA 71303 Hineston, LA 71438 Michael D. Haynes Susan Liotta Donald Peter Moriarty, II Angela D. Ross 713 Tioga High Road P.O. Box 1230 276 Belleau Wood Blvd. 29 Pete's Lane Pineville, LA 71360 Alexandria, LA 71309-1230 Alexandria, LA 71303 Pineville, LA 71360 Sara J. Hebert Eva Z. Long Lisa Janette Cooper Mount Tina L. Ross P.O. Box 117 2630 Broadway Ave. 3728 S. Macarthur Drive 3919 Lee Street Hineston, LA 71438 Alexandria, LA 71302 Alexandria, LA 71302 Alexandria, LA 71302 Kimberly D. Hebron Margaret Juneau Long G. June Murdock Tania Salley 8071 Hwy 121 P.O. Box 1632 1000 Bolton Ave. 3916 Parliament Dr. Leander, LA 71438 Alexandria, LA 71309-1632 Alexandria, LA 71301 Alexandria, LA 71303 Toni R. Helverson Rita D. Maloney Elizabeth A. Neal Lori H. Sayers 105 Bolton Ave. 10 Calvert Drive P.O. Box 158 4601 Windermere Place Alexandria, LA 71301 Alexandria, LA 71303 Lecompte, LA 71346 Alexandria, LA 71303 Beda R. Hendricks John W. Maloy Christy R. O'quin John Brian Seeling 80 Williamsburg Road 934 Third St. 5205 Jackson St. Ext. P.O. Box 6118 Boyce, LA 71409 Alexandria, LA 71309 Alexandria, LA 71303 Alexandria, LA 71307-6118 G. Lee Henman, Jr. Marsha S. Marcantel Misty Parish Frances W. Sikes 2001 Macarthur Drive P.O. Box 8691 63 Campbell Road 314 Pecan Trace Alexandria, LA 71301 Alexandria, LA 71306 Deville, LA 71328 Pineville, LA 71360 Carl D. Hughes Kimberly R. Maricle Amanda B. Parks Susan Michelle Smith P.O. Box 4567 214 Ten Mile Road 720 Expressway Drive 1180 Brannon Road Pineville, LA 71361 Pitkin, LA 70656 Pineville, LA 71360 Pineville, LA 71360 Beverly Denise Jemison Alan Marks Wanda W. Pendarvis Walter Smith, Jr. 1260 C Texas Avenue 3916 Parliament Drive 733 Mac Arthur Drive 2211 Hwy 71 South Alexandria, LA 71301 Alexandria, LA 71315-3199 Alexandria, LA 70301 Lecompte, LA 71346 Martha Jenkins Pat S. Martin Gerrie H. Phillips Brenda C. Strother 1403 Peterman Drive 1260a Texas Avenue 1803 Rapides Ave. 709 Versailles Blvd. Alexandria, LA 71301 Alexandria, LA 71309 Alexandria, LA 71301 Alexandria, LA 71303 Misty Jenkins C. Scott Maxwell Joycie Pickney Alicia Sykes Sumbler 2915 Jackson St. 412 Highpoint Drive 2904 Doe Run 216 Foxfire Lane Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71301 Alexandria, LA 71302 Faron K. Johnson Lena E. Mayeaux Jessica S. Ponthie Orlando O. Sumbler 1000 Bolton Ave. 2050 N. Mall Dr., Ste. 200 98 Terra Avenue 216 Foxfire Lane Alexandria, LA 71301 Alexandria, LA 71302 Alexandria, LA 71303 Alexandria, LA 71302 18th DAY'S PROCEEDINGS Page 27 SENATE June 7, 2000

Karol K. Swilley Paula C. Odom Jamie Sepulvado Wayne B. Mumphrey 1118 Milam Street 6 Lafourche Road P.O. Box 823 9061 W. Judge Perez Dr. Alexandria, LA 71360 Oak Ridge, LA 71264 Zwolle, LA 71486 Chalmette, LA 70043 Samantha L. Tankersley SABINE Phyllis C. Simmons Salina Pentney 1239 Jackson Street Kim Adamson P.O. Box 490 4559 Bayou Rd. Alexandria, LA 71301 16365 Hwy. 175 Many, LA 71449 St. Bernard, LA 70085 Many, LA 71449 Edward J. Tekippe Pamela Strebeck Stanley J. Sirgo 3512 Government St. Rebecca S. Anderson 16371 Hwy. 175 98 W. Claiborne Square Alexandria, LA 71302 P.O. Box 1200 Many, LA 71449 Chalmette, LA 70043 Many, LA 71449 J. Graves Theus, Jr. Carrie Verdin Cynthia M. Tujague 2001 Mac Arthur Drive Jade Roland Andrus 340 Dillon St. 3709 Decomine Drive Alexandria, LA 71301 P.O. Box 9 Many, LA 71449 Chamette, LA 70043 Many, LA 71449 Darlene B. Thorne Jeffery Westbrook Angelique Dawn Wilkes 501 Medical Center Dr. #110 Amy Blakney 744 Quiet Cove Rd. 3708 Decomine Alexandria, LA 71301 P.O. Box 56 Florien, LA 71429 Chalmette, LA 70043 Converse, LA 71419 Cori L. Vercher Wendy Westcott Julia Aurora Wilkes 1260-c Texas Avenue Zelma L. Broussard 5696 Hwy. 482 3708 Decomine Alexandria, LA 71315 94 Idlewild Drive Noble, LA 71462 Chalmette, LA 70043 Many, LA 71449 Elizabeth Vincent Karen Williams ST. CHARLES P.O. Box 13199 Jan Coburn P.O. Box 1557 Stephanie G. Beard Alexandria, LA 71301 1288 Herrington Road Many, LA 71449 P.O. Box 375 Florien, LA 71429 Destrehan, LA 70047 Robert Benn Vincent, Jr. Elmer Wilson 5728 Navaho Trail Stacy Etheridge 415 Warren Church Rd. Elizabeth W. Ducote Alexandria, LA 71301 P.O. Box 820 Florien, LA 71429 46 Dunleith Drive Zwolle, LA 71486 Destrehan, LA 70047 Kristi R. Wallace ST. BERNARD 2506 Macarthur Felicia Franklin Richard C. Dazet Karen Wildenfels Alexandria, LA 71301 P.O. Box 383 3500 Evangeline Drive 14 Oakland Drive Pleasant Hill, LA 71065 Chalmette, LA 70043 Destrehan, LA 70047 Pamela C. Weathers 222 Riverfront Street Katherine Gaddis Julie P. Diaz ST. HELENA Pineville, LA 71360 P.O. Box 146 2021 Sylvia Blvd. Jessie Travis-gill Pleasant Hill, LA 71065 St. Bernard, LA 70085 P.O. Box 369 Steven P. Wells Amite, LA 70422 1001 Main St. George Henderson Tina T. Gagnard Pineville, LA 71360 P. O. Box 1204 2732 S. Lake Blvd. ST. JAMES Zwolle, LA 71486 Violet, LA 70092 Robert J. Snyder, Jr. Blane G. Williams P.O. Box 340 700 Veterans Dr. Apt. 209 Judy Knippers Karen S. Kinler Lutcher, LA 70071 Alexandria, LA 71303 192 Texas Hwy. 755 Magazine Street Many, LA 71449 New Orleans, LA 70130 ST. JOHN Gayla S. Willis Blaine J. Barrilleaux 244 Ten Mile Rd. Margaret D. Lefeat Connie Kleyle 201 St. Charles Ave., Ste. 2521 Pitkin, LA 70656 75 Tarver Drive 3005 Nancy Drive New Orleans, LA 70170 Many, LA 71449 Meraux, LA 70075 Mark Lane Windham Jeanne M. Buffington 720 Murry Street Mona J. Murray Karen S. Kovach 424 Lacour Drive Alexandria, LA 71309 579 Hwy. 118 8312 Fairfax Drive Laplace, LA 70068 Florien, LA 71429 Chalmette, LA 70043 Julie A. Wray Atoundra C. Pierre 7302 Esler Field Road Margaret Ray Joseph A. Kramer 50 Wade Street, Ste. 9 Pineville, LA 71360 192 Texas Hwy. 1400 Perrin Drive Luling, LA 70070 Many, LA 71449 Aradi, LA 70032 Suzanne Wright William Truman Treas P.O. Drawer 1431 Leslie Rivers Bobbie Ann Levy P.O. Box 308 Alexandria, LA 71309 6755 Hwy 120 4937 Hearst, Ste. 2a Edgard, LA 70049 Zwolle, LA 71486 Metairie, LA 70001 RICHLAND ST. LANDRY Tammi M. Moore Darlene M. Sepulvado Lance V. Licciardi Linda A. Allison 311 Three Jay Lane 38 El Chico Drive 2714 Jacob Drive 1121 Jo Anna Drive Oak Ridge, LA 71264 Zwolle, LA 71486 Chalmette, LA 70043 Eunice, LA 70535 Page 28 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Erica L. Andrus Bobbie Fruge Barbara Ann Cary Milburn Brendaline M. Etienne 171 West Loop 600 Hill St. 121 Anoiting Dr. 600 W. Main Street Eunice, LA 70535 Eunice, LA 70535 Opelousas, LA 70570 New Iberia, LA 70560 Judy T. Bernard Romona Ruth Fruge John Michael Morrow, Jr. Brendaline M. Etienne 163 Lee Street P.O. Box 1334 151 Kenneth Boagni, Apt. 1-a 600 W. Main St. Opelousas, LA 70570 Opelousas, LA 70570 Opelousas, LA 70570 New Iberia, LA 70560 Amanda C. Borne Jacqueline M. Godeaux Tina B Olivier Gerald J. Favaloro 914 Hwy. 103 133 Hunter St. 149 Raphael Rd. 314 Camberly Circle Opelousas, LA 70570 Eunice, LA 70535 Opelousas, LA 70570 Lafayette, LA 70508 Darlene Bouse Sheila R. Guidroz Chad P. Pitre Mary T. Foti 1707 South Union 1133 Bushville Hwy. P.O. Box 774 6015 B. Main Hwy. Opelousas, LA 70570 Arnaudville, LA 70512 Washington, LA 70589 St. Martinville, LA 70582 Paul Eugene Brown Florette M. Guidry David Lance Pitre Jullaine M. Frederick 451 W. Walnut St. P.O. Box 574 259 Tasso Loop 1839 Nursery Hwy. Eunice, LA 70535 Sunset, LA 70584 Eunice, LA 70535 Breaux Bridge, LA 70517 Wilson D. Bullock III K. Troy Hargroder Doris Robertson Russell Frederick, Jr. 2600 N. Causeway Blvd. 468 Gulino St. 1707 South Union 1839 Nursery Hwy. Mandeville, LA 70471 Opelousas, LA 70575 Opelousas, Al 70570 Breaux Bridge, LA 70517 Gerelyn Charles Melinda Fay Higdon Susan W. Robin Marguerite H. Guidroz 677 Natchez Blvd. P.O. Box 348 234 Lynn Robin Rd. 298 Lawrence Street Opelousas, LA 70570 Krotz Springs, LA 70750 Arnaudville, LA 70512 Breaux Bridge, LA 70517 Tamiko K. Chatman Daniel J. Kahanek Stacey M. Schulze Eve B. Guidry 535 Shute St. 2051 Edwards Street 302 Durio Road 1015 Brian St. Opelousas, LA 70570 Opelousas, LA 70570 Opelousas, LA 70570 St. Martinville, LA 70582 Debra Cormier Melinda Labbe Suzanne C. Soileau Katherine R. Johnson 115 Country Lane 165 Government Rd. 4591 Hwy. 190 #5 530 S. Martin Luther King Jr. Sunset, LA 70584 Opelousas, LA 70570 Eunice, LA 70535 Dr. St. Martinville, LA 70582 Rebecca Courvelle Chastity D. Lanclos Bonnie Stelly 192 Meadow Circle 157 Bayou Teche Sub. Div. Rd. 613 Halphen St. Maxine A. Langlinais Opelousas, LA 70570 Opelousas, LA 70570 Opelousas, LA 70570 P.O. Box 92 St. Martinville, LA 70582 Donald R. Cravins, Jr. Haley B. Latiolais Linda S. Thomas 1175 Don Guilbeau Rd. 2092 Noel Rd. 1418 Janis St. Nora M. Latiolais Arnaudville, LA 70512 Church Point, LA 70525 Opelousas, LA 70570 1036 Camille Drive St. Martinville, LA 70582 Tamera S. Darbonne Ann Tomino Leblanc Marilyn Jo Young 228 Lee Road 910 Harding Street 1321 Clanton Leslie Latour Eunice, LA 70535 Lafayette, LA 70503 Eunice, LA 70535 1073 Attakapas Drive St. Martinville, LA 70582 Vivian M. Deihl Jeannette L. Leblanc ST. MARTIN 5267 Hwy. 358 866 Miller Rd. Elaine R. Angelle Ruben D. Livingston Opelousas, LA 70570 Opelousas, LA 70570 472 Tauzin St. 214 Randolph St. Breaux Bridge, LA 70517 St. Martinville, LA 70582 Pamela Marie Demouchet Kolette Leblanc 190 Tulip Dr. 115 Live Oak Road Peggy D. Angelle Jesse W. Mathis Opelousas, LA 70570 Arnaudville, LA 70512 1614 Grand Anse Hwy. 1027 Clayton Castille Rd. Breaux Bridge, LA 70517 Breaux Bridge, LA 70517 Tracy Demouchet-red Yvonne G. Ledoux 140 Alvin Street 331 Horse Shoe Loop Chester Joseph Cormier, II Cheri Matthews Opelousas, LA 70570 Krotz Springs, LA 70550 P.O. Box 802 1127 Prairie Hwy. Broussard, LA 70518 St. Martinville, LA 70582 Shandy Dodge Carlton Mccoy P.O. Box 204 1803 Hwy. 749 Rhonda F. Dore Susan A. Moncrief Melville, LA 71353 Opelousas, LA 70570 1057-d Henry Dore Road 1351 Herman Dupuis Rd. St. Martinville, LA 70582 Breaux Bridge, LA 70517 Dayna Matte Dupre David Jason Meche 1102 Prairie Rhonde Hwy. 5039 Hwy. 31 Teri P. Doucet Danah L. Pitre Opelousas, LA 70570 Opelousas, LA 70570 1535 Bayou Fuselier Rd. 1223 Couteau Holmes Hwy. Arnaudville, LA 70512 St. Martinville, LA 70582 Mechelle C. Fontenot Scurdy Menard 103 Sherry Street 476 Main Street Eunice, LA 70535 Cankton, LA 70584 18th DAY'S PROCEEDINGS Page 29 SENATE June 7, 2000

Darrell J. Poirier, Jr. Christopher J. Aubert Margaret M. Collett Clave E. Gill, III 2040 Terrace Hwy. 506 E. Rutland St. P.O. Box 1031 109 Northpark Blvd., Ste. 201 St. Martinville, LA 70582 Covington, LA 70433 Mandeville, LA 70470 Covington, LA 70433 Jacques Poirier Richard C. Badeaux Heather G. Connor David M. Gold 2020 Terrace Hwy. 506 East Rutland Street 3445 N. Causeway, Ste.800 506 E. Rutland St. St. Martinville, LA 70582 Covington, LA 70433 Metairie, LA 70002 Covington, LA 70433 Leslie M. Poirier Michelle D. Badon Stephanie D. Crawford Tracy E. Gold 102 E. Berard St. 1344 Sunset Drive 303 West 26th Avenue 506 East Rutland Street St. Martinville, LA 70582 Slidell, LA 70460 Covington, LA 70433 Covington, LA 70433 Lorraine Reardon Patricia Pittman Barattini Carolyn G. Crockett Jeremy D. Goux 1711 Nursery Hwy. 10 Magnolia Gardens Drive 35420 Hwy. 433 2045 Hwy. 59 Breaux Bridge, LA 70517 Covington, LA 70435-9518 Slidell, LA 70460 Mandeville, LA 70448 Heidi K. Redmond Elizabeth H. Barbin Mary K. Cryar Lesley F. Grady 320 Guilbeau Street P.O. Box 998 704 Carondelet St. 1521 Lafitte Street Breaux Bridge, LA 70517 Covington, LA 70434 New Orleans, LA 70123 Mandeville, LA 70448 Gwendolyn Robertson Robert H. Belknap Barbara Coldwell Daigle Bryan D. Haggerty 1515 S. Martin Luther King Jr. 1009 Carnation St., Ste. D 257 Highland Drive 1304 Spring Ridge Cr. St. Martinville, LA 70582 Slidell, LA 70460 Mandeville, LA 70471 Slidell, LA 70461 Maggie Trahan Simar Gerald P. Berbling, Jr. Dan Richard Dorsey David A. Hilleren 1025 Bear Creek Circle P.O. Box 61933 19 Cypress Road P.O. Box 1750 Breaux Bridge, LA 70517 New Orleans, LA 70161-1933 Covingston, LA 70433 Covington, LA 70434-1750 ST. MARY Belinda Brouillette Besnard Belinda A. Duke Dawn Sharpe Houvenaeghel James F. Blair 1011 N. Causeway Blvd. #7 1011 N. Causeway Blvd., #7 1308 Ninth Street P.O. Box 1670 Mandeville, LA 70471 Mandeville, LA 70471 Slidell, LA 70458 Morgan City, LA 70381 Tiffany S. Bilica Terri G. Dupuis Gwendolyn M. Johnson Mary Ann Cloutier 222loop Drive 1401 Gause Blvd. 203 Lansdowne Drive P.O. Box 885 Slidell, LA 70458 Slidell, LA 70458 Slidell, LA 70461 Morgan City, LA 70381 Laura Mauffray Borchert Anna M. Dupuy Max K. Jones, Jr. Joyce Falcon Cooley 322 Landon Drive 27 Park Lane 430 N. New Hampshire, Ste. 101 703 Cottonwood St. Slidell, LA 70458 Folsom, LA 70437 Covington, LA 70433 Morgan City, LA 70380 Cynthia C. Branch Robin G. Durand Sheila L. Jones James R. Fontenot, II 1824 Palmer Court 1541 Coffee Street 67231 Chris Kennedy Rd. 1813 Filmore St. Mandeville, LA 70449 Mandeville, LA 70448 Pearl River, LA 70452 Morgan City, LA 70380 Mary B. Brand Michele M. Echols Charlene Ory Kazan Ginger S. Griffin 65582 Mulberry Street 64707 Hwy. 41 207 E. Gibson Street 145 Laura Street Mandeville, LA 70448 Pearl River, LA 70452 Covington, LA 70433 Patterson, LA 70392 Michael D. Breinin Donna E. Erminger Thomas Keiffer, Sr. Karen Mcgoff 239 West Causeway Approach 1010 Rue Corton 109 Northpark Blvd., Ste.201 508 Second St. Mandeville, LA 70448 Slidell, LA 70458 Covington, LA 70433 Franklin, LA 70538 Carol B. Brewer Leda Guiqin Fan Hilliard F. Kelly, III Craig M. Rhodes 125 Willow Wood Drive 2760 Third Street 137 Walnut Apt. H 800 Youngs Rd. Slidell, LA 70461 Slidell, LA 70458 Covington, LA 70433 Morgan City, LA 70380 David Ryan Cannella Douglass V. Freret, II Diane G. Laborde Cathy Smathers 281 Cherokee Rose Lane 308 S. Tyler St., Suite 4 1200 Eagle Lake, Lot 142 508 Second St. Covington, LA 70433 Covington, LA 70433 Slidell, LA 70460 Franklin, LA 70538 James L. Cannella, Jr. William R. Gage, Jr. Jerome W. Lagrange Jan T. Whitney 367 Vireo Dr. 82447 Hwy. 1129 40734 Chinchas Creek Road P.O. Box 1670 Mandeville, LA 70448 Covington, LA 70435 Slidell, LA 70461 Morgan City, LA 70381 Kendra Archer Carrone Deborah H. Gagliano Louise Sale Landry ST. TAMMANY 200 Gause Blvd., Ste. 5 83118 Sheila Road 1011 N. Causeway Blvd. #7 Michelle L. Adamo Slidell, LA 70458 Folsom, LA 70437 Mandeville, LA 70471 40614 B. Chinchas Creek Rd. Slidell, LA 70461 Mary E. Chauffe Aline E. Giangrosso Charlotte Jean Leblanc 353 Cumberland St P.O. Box 2445 125 Napoleon Avenue Slidell, LA 70458 Slidell, LA 70459-2445 Slidell, LA 70460 Page 30 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Vincent J. Lobello Stephen R. Preston Charles R. Ward, Jr. TERREBONNE 106 Hooper Loop 119 Village Drive 909 Poydras Street, Ste. 2550 Louis A. Boquet Slidell, LA 70461 Slidell, LA 70461 New Orleans, LA 70112 P.O. Box 1330 Gray, LA 70359 Michael D. Locicero Suzanne S. Ratcliff Dana C. Whitaker P.O. Box 1235 2122 First Street 19240 Tinney Road Dana Hurry Butler Hammond, LA 70404 Slidell, LA 70458 Covington, LA 70435 101 Nederland Drive Houma, LA 70360 Cheryl I. Magee Judy Reimel TANGIPAHOA 4565 Lasalle St. Suite 300 113 Ellwood Circle A. Bradley Berner Dina F. Domangue Mandeville, LA 70471 Slidell, LA 70458 P.O. Drawer 639 Courthouse Annes, Ste. 220 Amite, LA 70422 Houma, LA 70360 Virgil Ray Magruder Ernest V. Richards, IV 19520 Tice Road 85238 Barcelona Road Michael Capdeboscq Lauren E. Gonzales Covington, LA 70335 Covington, LA 70435 P.O. Box 323 126 Leighton Loop Amite, LA 70422 Houma, LA 70360 Brenda P. Manuel Tracy Walther Rivera 116 Weatherly Cove 1011 N. Causeway Blvd. #7 John P. Deokaran Stacy Lecompte Slidell, LA 70458 Mandeville, LA 70471 17034 E. Little Italy Road 300 Lafayette St. Hammond, LA 70403 Houma, LA 70360 Carolyn M. Marsh Joanne P. Ruffino 405 Rosedown Way 1375 Brownswitch Road Tracey M. Fitzsimmons Niki M. Naquin Mandeville, LA 70471 Slidell, LA 70461 10192 Webb Road 415 Island Road Hammond, LA 70403 Montegut, LA 70377 Dwayne R. Mcclure Kathryn S. Rushe 639 Loyola Ave., Ste. 1750 34095 Live Oak Lane J. Garrison Jordan Christopher J. St. Martin New Orleans, LA 70113 Slidell, LA 70460 200 North Cate Street P.O. Box 2017 Hammond, LA 70401 Houma, LA 70361 Rena Mentel Randolph P. Russell 1011 N. Causeway Blvd. #7 744 Rue Calais Wendy Wellman Leland Steven P. St. Martin Mandeville, LA 70471 Mandeville, LA 70471 P.O. Box 580 P.O. Box 2017 Robert, LA 70455 Houma, LA 70361 Sharon H. Miquet Kimberly J. Sanders 56409 Mcmanus Rd. 321 Vermont St., Ste. 105 Shawn Allen Mckee Samantha Stevens Slidell, LA 70461 Covington, LA 70433 13081 Royal Oaks Drive 807 Chene Drive Hammond, LA 70401 Houma, LA 70364 Laura D. Natal Ryan M. Scafidel 425 Voters Road P.O. Box 1197 Robin Populis-Garon Gary Williams Slidell, LA 70461 Covington, LA 70435 P.O. Box 1207 P.O. Box 1330 Natalbany, LA 70451 Gray, LA 70359 Raymond J. Pajares David J. Schwarz 506 E. Rutland Street 2049 Steven Street Judy Ann St. Romain UNION Covington, LA 70433 Mandeville, LA 70448 P.O. Box 8664 Sandra M. Boyd Mandeville, LA 70470-8664 200 Marty Boyd Road Patrick Aubrey Parham Charmagne S. Simon Downsville, LA 71234 960 Richmond Court 1349 Corporate Square, Ste 4 Katherine Schwab Mandeville, LA 70448 Slidell, LA 70458 P.O. Box 1046 Bobby Frank Dyer Ponchatoula, LA 70454-1046 168 Ouida Bryan Road Brian D. Parker Deborah D. Suane Farmerville, LA 71241 69047 River Bend Drive 1600 Dupard Street Diane B. Weaver Covington, LA 70433 Mandeville, LA 70448 103 N. Laurel Street Dianne K. Ford Amite, LA 70422 1611 Hicks Frazier Road Shelia Patterson Thomas Keith Thigpen Farmerville, LA 71241 1338 Gause Blvd., Ste. 307 1637 Eastwood Drive Alisa Welch Slidell, LA 70548 Slidell, LA 70458 2105 Rue Simone, Ste. D Laurie Hoffman Hammond, LA 70403 7661 Highway 2 Trudy H. Pearson Patricia Anne Lambert Thompson Farmerville, LA 71241 2615 North Causeway, Apt. A9 205 E. Lockwood St. TENSAS Mandeville, LA 70448 Covington, LA 70433 Necci R. Gregory Barbara Sue Hogan P.O. Box 174 251 Burma Rd. Cynthia H. Pere' Carolyn A. Toney St. Joseph, LA 71366 Downsville, LA 71234 206 Timber Ridge Lane 4990 Hwy. 22, Suite 200 Slidell, LA 70460 Mandeville, LA 70471 Jerilyn Hargon Micki Horrell P.O. Box 596 P.O. Box 7 Rhonda L. Petersen Richard Joseph Van Laere Newellton, LA 71357 Marion, LA 71260 1106 Picadilly Circle 7014 Longvue Drive Slidell, LA 70461 Mandeville, LA 70448 Gwen Robin Marilyn Littleton P.O. Box 553 349 Allen Mann Rd. Katherine A. Politte Rebecca Exnicios Volz Waterproof, LA 71375 Downsville, LA 71234 212 Moonraker Drive 251 Exnicios Drive Slidell, LA 70458 Folsom, LA 70437 18th DAY'S PROCEEDINGS Page 31 SENATE June 7, 2000

Margaret M. Mccrary Elizabeth M. Hollier Victoria E. Bass Barbara Ridenour 105 East Bayou Street Two South Magdeline Square 413 Bass Road 307 T. Cardy Loop Farmerville, LA 71241 Abbeville, LA 70510 Leesville, LA 71446 Pitkin, LA 70656 Joy Strawbridge Stacey Lougon Cynthia Besharatpour M. Cozette Rooker 440 Silmon Road 309 N. Parkerson Ave. 812 Jeane Chapel Road 501 S. Fifth Street Downsville, LA 71234 Crowley, LA 70526 Leesville, LA 71446 Leexville, LA 71446 VERMILION Dana Lyn Meyers Judtih M. Borel Anna L.m. Somhorst Julie F. Abshire 11914 W. La. Hwy. 694 P. O. Box 100 13430 Lake Charles Hwy. 18305 Avid Road Abbeville, LA 70510 New Llano, LA 71461 Leesville, LA 71446 Kaplan, LA 70548 Kathleen B. Mire Karen P. Burkes Kandi Stephens Stephanie C. Beard 103 Bernard Road 501 South Fifth St. 1118 D North Pine Street 301 South Guegnon Street Kaplan, LA 70548 Leesville, LA 71446 Deridder, LA 70634 Abbeville, La. 70510 Milton J. Mire Renate Cosio Lisa Thompson Keith A. Bertrand 413 N. Cushing 109 E. Arkansas Street P.O. Box 283 506 Astor Place Kaplan, LA 70548 Leesville, LA 71446 Simpson, LA 71474 New Iberia, LA 70560 Allison K. Moore Francis S. Curtis Jessie C. Tilghman Michael J. Bertrand 111 Concord Street, Ste. B 153 Walter Road 2110 Boone Street 1019 W. St. Paul Street Abbeville, LA 70510 Hornbeck, LA 71439 Leesville, LA 71446 Abbeville, LA 70510 Risley D. Mouton Rhonda Goins Susan Tilghman Christie B. Breaux 8649 Fusilier Road P. O. Box 543 1905 Allison Street 17839 Grace Road Maurice, LA 70555 Anacoco, LA 71403 Leesville, LA 71446 Abbeville, LA 70510 Stephen Perry Emma Harvey Lydia Washington Courtney E. Breaux 413 N. Cushing Ave. 4042 Savage Forks Rd. 534 Magnolia Mound Cr. 2020 W. Pinhook Rd., Ste. 105 Kaplan, LA 70548 Leesville, LA 71446 Leesville, LA 71446 Lafayette, LA 70508 Danielle Saltzman Kimberly D. Hebron Patricia N. Weldon Angela R. Broussard 413 N. Cushing P.O. Box 112 P.O. Box 485 111 Concord Street, Ste. B Kaplan, LA 70548 Hineston, LA 71438 Pitkin, LA 70656 Abbeveille, LA 70510 Reid J. Sellers Jeff L. James Sonya Westfall Mary M. Clavelle P.O. Box 13040 P.O. Box 602 2206 South 5th Street 1712 Lillie St. New Iberia, LA 70562-3040 Rosepine, LA 70659 Leesville, LA 71446 Jeanerette, LA 70544-6618 Cynthia Kelly Simon Jerry L. Jeane WASHINGTON Sue D. Duhon 100 N. State St., Ste. 210 605 South 4th Street Beverly Kelly 5195 La Hwy 343 Abbeville, LA 70510 Leesville, LA 71446 27268 Hwy. 21 Maurice, LA 70555 Angie, LA 70426 Ray Nell Trahan Mark Koury Sheila Kay Elliott 413 N. Cushing 236 Jerald Jeane Road Amy Penny 1803 H. Mills Hwy. Kaplan, LA 70548 Leesville, LA 71446 27268 Hwy. 21 Breaux Bridge, LA 70517 Angie, LA 70426 Stephanie H. Trahan Matt Koury Pamela A. Gaspard 16123 La Hwy 92 108 W. Fertitta Blvd. Jeffrey Shea Penton P.O. Box 1290 Rayne, LA 70578 Leesville, LA 71446 1455 Sunset Drive Abbeville, LA 70510-1290 Bogalusa, LA 70427 Jolene Wheelock Cheryl A. Leonard Patricia B. Gaspard 413 N. Cushing P.O. Box 1476 Jerry Jackson Stamps P.O. Box 489 Kaplan, LA 70548 New Llano, LA 71461 636 Gause Blvd., Ste. 100 Abbeville, LA 70510 Slidell, LA 70458 Stephen C. Williams Stacy R. Lewis David Greco, Jr. 803 E. Lafayette Street 11354 Lewis Road Teresa Lynn Witt-Stamps 100 South State Street Abbeville, LA 70510 Deridder. La 70634 636 Gause Blvd., Ste 100 Abbeville, LA 70510 Slidell, LA 70458 VERNON Gwen Nickerson Lori Harrington Kimberly Altenburger 437 Holton Harris Road WEBSTER 700 N. Hebert 134 Blosdale Rd. Anacoco, LA 71403 Sue E. Beck Kaplan, LA 70548 Leesville, LA 71446 613 Elm Street Tonya G. Park Minden, LA 71055 Brenda Hebert Kristy Aske 1607 South 10th Street 416 N. Cushing 200 Alexandria Hwy. Leesville, LA 71446 Audrey J. Blagg Kaplan, LA 70548 Leesville, LA 71446 2433 Dogwood Tr. Kathy Parker Minden, LA 71055 213 Browns Lane Leesville, LA 71446 Page 32 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Laura Bolton Ron Burrow, Jr. Janice T. Easterling Denise Franks 133 Melanie Lane P.O. Box 877 599 Chambliss Road P.O. Box 253 Sibley, LA 71073 Minden, LA 71058 Oak Grove, LA 71263 Epps, LA 71237 Donna Kay Dalme Twyla W. Dollar Sherry H. Hamilton Janice R. Holland 508 Goode Ave. P.O. Box 185 1669 Macon Front Road P.O. Box 1113 Minden, LA 71055 Minden, LA 71058 Oak Grove, LA 71263 Oak Grove, LA 71263 Michael Shawn Griffith Verna Kay Hallmark Cecilia Robian Irene M. Robinson P.O. Box 877 12397 Highway 80 11525 Hwy. 585 P. O. Drawer 260 Minden, LA 71055 Minden, LA 71055 Oak Grove, LA 71263 Oak Grove, LA 71263

Bonnie Gay Hester Lori L. Johnson WEST FELICIANA 220 Ashley Rd. 935 Old Arcadia Rd. Shela Casey Theresa Deville Minden, LA 71055 Minden, LA 71055 Legal Programs Dept. Legal Programs Angola, LA 70712 Angola, LA 70712 Susan T. Johnson Phillip Krouse P.O. Box 453 P.O. Box 877 Lisa Edwards Sherry A. Firmin Sibley, LA 71073 Minden, LA 71058 Deputy Warden's Office Legal Programs Dept. Angola, LA 70712 Angola, LA 70712 Mary A. Lane Melody Marcus 175 Coty Lane 1098 Hwy. 531 Felicia A. Hendl Ashley Ross Doyline, LA 71023 Minden, LA 71055 P. O. Box 94 Legal Programs Dept. St. Francisville, LA 70775 Angola, LA 70712 Janice H. Nelson Betty G. Purdy 691 Almond Circle 339 Mcintyre Road Martha Kristen Wray Minden, LA 71055 Minden, LA 71055 P.O. Box 1695 St. Francisville, LA 70775 Lesa H. Ramsey Tara M. Ray 950 Franklin Road 13 West St. Box 15 WINN Heflin, LA 71039 Minden, LA 71055 Diana B. Coleman Jason L. Tarver P.O. Box 71 203 South Bevill St. Brandi H. Reeves Sharon Wilson Rhymes Dodson, LA 71422 Winnfield, LA 71483 223 Virginia Ave. P.O. Box 765 Minden, LA 71055 Cotton Valley, LA 71018 Respectfully submitted, CHRIS ULLO Janet M. Waller Ginger Davis Walsh Chairman 17501 Hwy 80 115 7th N.E. Minden, LA 71055 Springhill, LA 71075 MOTION Kay Lynn Warziniack Becky C. White Senator Ullo moved to confirm the persons on the above list who 339 Palmyria Park Road 447 W. J. Beck Rd. were reported by the Committee on Senate and Governmental Affairs Doyline, LA 71023 Minden, LA 71055 without action and vouched for in open session. WEST BATON ROUGE Gregory P. Aycock Marcy C. Bienvenu ROLL CALL 411 7th Street 3943 Emily Drive Port Allen, LA 70767 Port Allen, LA 70767 The roll was called with the following result: Lorna C. Canella Michael Christopher Davis YEAS 135 N. Jefferson Street 732 Oaks Avenue Mr. President Fields, W Malone Port Allen, LA 70767 Port Allen, LA 70767 Bajoie Fontenot Marionneaux Barham Gautreaux McPherson Sabrina Eilers John David Jones Bean Heitmeier Michot 2670 Emily Drive P.O. Box 237 Boissiere Hines Mount Port Allen, LA 70767 Addis, LA 70710 Cain Hollis Romero Campbell Hoyt Schedler Ericka H. George Monica Oubre Chaisson Irons Smith 135 N. Jefferson Ave. 1633 Ory Drive Cravins Johnson Tarver Port Allen, LA 70767 Brusly, LA 70719 Dardenne Jones, B Theunissen Dean Jones, C Thomas Travis J. Rivet Carrie Stocking Ellington Lambert Ullo P.O. Box 237 6242 S. River Road, Lot 34 Fields, C Lentini Addis, LA 70710 Brusly, LA 70719 Total—38 NAYS WEST CARROLL Brenda Abernathy Sheri B. Ashley Total—0 305 E. Main Street P.O. Box 1008 ABSENT Oak Grove, LA 71263 Oak Grove, LA 71263 Robichaux 18th DAY'S PROCEEDINGS Page 33 SENATE June 7, 2000

Total—1 Potter, William C. Simpson, John C. 1402 Stoneleigh P. O. Box 12120 The Chair declared the people named above were confirmed. Baton Rouge, LA 70808 Alexandria, LA 71315-2120 Report of Committee on Smith, Willie R. Wheeler, III, V.M. SENATE AND GOVERNMENTAL AFFAIRS 1006 Alabama Street 210 Hector Avenue Vidalia, LA 71373 Metairie, LA 70005 Senator Chris Ullo, Chairman on behalf of the Committee on Senate and Governmental Affairs submitted the following report: Alarm Services Advisory Board, Louisiana Maggio, Michael K. Whiddon, Ronald Senate Chamber 5254 Cherrywood Drive 14112 Haverhill Avenue State Capitol Baton Rouge, LA 70809 Pride, LA 70770 State of Louisiana Baton Rouge, LA Amite River Basin Drainage and Water Conservation District, Board of Commissioners of the June 06, 2000 Bell, Pat Callender, Lawrence E. 14227 Tiggy Duplessis Road 16800 Lena Lane To the President and Members of the Senate: Gonzales, LA 70737 French Settlement, LA 70733 Gentlemen: Archaeological Survey and Antiquities Commission, Louisiana McKillop, Heather Strickland, Joey I am directed by your Committee on Senate and Governmental 2642 Hundred Oaks Avenue 35157 Weiss Road Affairs to submit the following report: Baton Rouge, LA 70808 Walker, LA 70785 The committee recommends that the following appointees be Architectural Examiners, State Board of confirmed: Morton, John (Jr.) F. Stout, Henry V. 320 Brockenbraugh Court 905 Tarreyton Drive Administration, Division of Metairie, LA 70005 Ruston, LA 71270 Deputy Commissioner Deputy Commissioner, Hutchinson, Don J. Office of Communications Auctioneers Licensing Board, Louisiana 5917 Bennington Avenue Lowery, Amy C. Moreau, Davron "Bubba" Baton Rouge, LA 70808 2210 Christian St #30 148 Susan Drive Baton Rouge, LA 70808 Pineville, LA 71360 Aging, Louisiana Executive Board on Bar Pilots for the Port of New Orleans LaFuria, Sharon Eddy, David K. Hill, Robert D. 17 River Lane Post Office Box 574 516 W. 23rd Avenue Lake Charles, LA 70605 Covington, LA 70434 Covington, LA 70433 Agricultural Commodities Commission, Louisiana Barber Examiners, Board of Carter, Sr., Floyd E. Hoppe, James E. Handy, Jessie Lee 458-A McCown Road 19400 BeBee Road 3015 Owl Street Welsh, LA 70591 Iowa, LA 70647-9620 Monroe, LA 71201 Jackson, Joe Johnston, Jerry L. Baton Rouge Port Commission, Greater 3912 Highway 419 West 300 Neal Road Brian, John "Randy" Thibaut, Charles L. Batchelor, LA 70715 Winnsboro, LA 71295 23819 Old Scenic Highway 3599 Hwy 405 Zachary, LA 70791 Donaldsonville, LA 70346 Kendrick, Jr., Rodney D. Koch, Blaine Y. 4601 Heyman Lane, #115 1111 Crawford Avenue Bayou D'Arbonne Lake Watershed District, Commission Alexandria, LA 71303 Crowley, LA 70526-3053 Reeves, Dennis W. 2019 Harper Street Morales, Walter A. Rodrigue, Leslie L. Bernice, LA 71222 1195 S. Cloverdale Avenue 112 Goldmine Court Baton Rouge, LA 70808 Edgard, LA 70049 Boll Weevil Eradication Commission, Louisiana Dailey, John L. Holley, Boyd Vincent, Joel J. 166 Jack Dailey Road 704 Hollyhurst 300 Chelsea Drive Extension, LA 71243 Bastrop, LA 71220 Lafayette, LA 70508-7805 LaCour, Jr., George G. Logan, Jr., Dan P. Agricultural Finance Authority, Louisiana 7997 Hwy 1 13144 Adger Rd Allain, II, Robert "Bret" L. Davison, Steven K. Morganza, LA 70759 Gilliam, LA 71029 5250 Chitimacha Trail 1720 Highway 820 Jeanerette, LA 70544 Choudrant, LA 71227 Bossier Parish Pari-Mutuel Live Racing Facility Economic Redevelopment and Gaming Control Hunter, Jerry D. Pol, Stephen W. Deen, Sheriff, Larry C. Edmiston, Bobby W. 5457 State Hwy 17 7860 Walden Drive 1496 Highway 160 1001 Bay Ridge Drive Delhi, LA 71232 Baton Rouge, LA 70808 Benton, LA 71006 Benton, LA 71006 Page 34 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Jackson, Juanita S. Keith, Ronnie D. Haring, Samuel B. Willson, Morris M. 1206 Jane Lane 312 Green Acres Blvd. 6362 Highway 562 2732 Hwy. 129 Bossier City, LA 71112 Bossier City, LA 71111 Wisner, LA 71378 Jonesville, LA 71343

McGee, Martha W. Pittard, R. Lane Cemetery Board, Louisiana 420 Camp Zion Road 20 Forest Grove Lane Lafleur, Rita P. Landry, Lois F. Haughton, LA 71037 Haughton, LA 71037 412 Saturn Road 15676 Hwy 23 Morgan City, LA 70380 Belle Chasse, LA 70037 Serio, Louis 234 Summit Drive Child Care Facilities and Child Placing Agencies, Louisiana Bossier City, LA 71111 Advisory Committee on Licensing of French, Jr., Thomas C. Caddo Levee District, Board of Commissioners 5015 Parkhollow Drive Hodges, III, Andrew J. Baton Rouge, LA 70816 522 Applespice Drive Shreveport, LA 71115 Children's Trust Fund Board, Louisiana Garrett (Dr.), Aline M. Hardie, Linda H. Caddo Pine Island Oil and Historical Museum, Governing Board 112 Ashford Lane 330 Morgan St., Apt 503 Fitzgerald, Jane W. Youngsville, LA 70592 New Orleans, LA 70114 8357 Fitzgerald Drive Mooringsport, LA 71060 Kirk, Alan B. Primes, Amy L. 13221 Dale Drive 4254 Stu-Jac Lane Cancer and Lung Trust Fund Board, Louisiana Ponchatoula, LA 70454 Slaughter, LA 70777-4119 Brown, M.D., Charles (Jr.) L. Kardinal (M.D.), Carl G. 2100 St. Charles Avenue, Apt 9G 5914 Coliseum Street Radke, Rev Kathy Stockwell, Lonnie New Orleans, LA 70130 New Orleans, LA 70115 481 Fern Drive 12 Rue St. Louis Westwego, LA 70094 Kenner, LA 70065 Mason, Carol M. Pinsky, William (M.D.) W. 330 Julia, #313 1525 State Street Chiropractic Examiners, Louisiana Board of New Orleans, LA 70112 New Orleans, LA 70118 Faircloth, Kelly Fey, Jr., William P. 5501 Coliseum Boulevard 101 Boise Street Rainey, (M.D.), John M. Sartor, (M.D.), A. Oliver Alexandria, LA 71301 DeQuincy, LA 70633 309 Coulee Croche Road 1511 Dufossat Sunset, LA 70584 New Orleans, LA 70115 Manceaux (Dr.), Glenn D. 20 Pendleton Drive Strong, Jack (M.D.) P. Thomas, Robert L. Houma, LA 70360 4117 Cleveland Place 7360 Heather Court Metairie, LA 70003 New Orleans, LA 70127 Commerce & Industry, Board of Coulon, Christopher P. Donahue, Maura W. Capital Area Groundwater Conservation District, Board of 25 Magnolia Trace Drive 123 Maple Ridge Way Commissioners for the Harvey, LA 70058 Covington, LA 70433 Gravois, Kevin A. Knochenmus, Darwin 427 W. Woodgate Court 4584 Cooper Lane Shaddock, Jr., C. Wade Baton Rouge, LA 70808 Jackson, LA 70748 1232 Wickersham Drive Lake Charles, LA 70605 Soniat, Richard Stone, Timothy R. 6761 Hwy 1 South #31 5513 North Snowden Community Advisory Committee Addis, LA 70710 Baton Rouge, LA 70817 E.A. Conway Medical Center Melton, Pat N. Capital Area Human Services District 8 Hermitage Trace Askins, Rev Louis C. Carpenter, Dana Monroe, LA 71203 57970 Belaire Street 3245 Chamberlain Avenue Plaquemine, LA 70764 Baker, LA 70714 Community and Technical Colleges, Board of Supervisors Reilly, Sean E. Gros, Marvin Hurst, Gail M. Post Office Box 66338 1147 Highway 1 South 8711 Highland Street Baton Rouge, LA 70896 Donaldsonville, LA 70346 New Roads, LA 70760 Contractors, State Licensing Board for Matassa, Christine Seiter, Patrick D. Graham, Ronny Meredith, Garland 39387 Highway 22 5528 Springer Court 1008 Walnut Creek Road 228 Hull George Road Darrow, LA 70725 Baton Rouge, LA 70808 Simsboro, LA 71275 Eros, LA 71238 Catfish Promotion and Research Board Weston, Victor F. Cheek, Bill Foshee, Tom E. 3556 S. Lakeshore Drive 137 Winegart Lane 527 Foshee Ranch Road Baton Rouge, LA 70808 Lecompte, LA 71346 Natchitoches, LA 71457 Cosmetology, Louisiana State Board of Gaude, III, Albert P. Hanks, J.B. Allwell, Juanita K. Grisaffi, Jr., John J. 206 Interlaken Drive 7343 Boyce Drive 4770 Levens Street 5525 Marcia Avenue New Iberia, LA 70563 Baton Rouge, LA 70809 Ferriday, LA 71334 New Orleans, LA 70124 18th DAY'S PROCEEDINGS Page 35 SENATE June 7, 2000

Hand, Frances K. Horning, Michael P. Secretary Assistant Secretary, 148 Cockerham Rd. 42231 Burkhalter Road Jones, Phillip J. Office of State Parks Denham Springs, LA 70726 Franklinton, LA 70438 1550 Lobdell Avenue Landreneau, William D. Baton Rouge, LA 70806 236 West Dejean Street Robicheaux, Carolyn Robillard, Nona M. Washington, LA 70589 128 Sager Brown Road 6046 Arborwood Court Baldwin, LA 70514 Baton Rouge, LA 70817 Undersecretary, Assistant Secretary, Office of Management & Finance Office of Film & Video Smith, Bernice S. Lansing, Janice A. Laviolette, Tesa C. 2723 Milam Street 10410 Lonepine Road 2520 Gates Circle, #17 Shreveport, LA 71103 Denham Springs, LA 70726 Baton Rouge, LA 70809 Counselors Board of Examiners, La Licensed Professional Assistant Secretary, Assistant Secretary, Bollinger, Pamela A. Grand, Gary S. Office of Tourism Office of State Museums & 10241 Glen Arbor Avenue 93 Rainbow Drive Roy, Barbara H. Director of LA State Museum Baton Rouge, LA 70809 Pineville, LA 71360 2204 North University Drive Sefcik, James F. Lafayette, LA 70507 334 Thirty Third Street Crawfish Promotion and Research Board, Louisiana New Orleans, LA 70124 Benhard, Gregory P. Bourgeois, Eric "Pio" (Sr.) W. Post Office Box 68 Hwy 3257 Box 429-E Dairy Industry Promotion Board Palmetto, LA 71358 Barataria, LA 70036 Conerly, Lanny P. Ingraffia, Roy L. 18436 J.T. Conerly Road 20052 Ingraffia Lane Domangue, Don J. Guidry, Terry Kentwood, LA 70444 Loranger, LA 70446 3980 Old Sterlington Rd., #1206 4435 Catahoula Highway Monroe, LA 71206 St. Martinville, LA 70582 Joiner, Leonard "Ed" Lyons, Daniel 18630 Sanders Road 1438 Jessie Richard Road LaHaye, Richard F. Meche, Jody Franklinton, LA 70438 Church Point, LA 70525 P. O. Box 9 1020 Serrette Street Reddell, LA 70580 Henderson, LA 70517 Mitchell, Oliver "Bryan" Robertson, Eugene 2105 Camp Zion Road 1500 Hwy 1041 Miller, Norma Jean M. Pizzolato, Bill Doyline, LA 71023 Pine Grove, LA 70453 542 Robert Miller Road 15715 Chanove Eunice, LA 70535 Greenwell Springs, LA 70739 Rogers, James B. Simpson, Jerry L. 28224 Hwy 62 596 Nicholson Road Richard, Jr., LeRoy Rivere, Darrel J. Angie, LA 70426 Arcadia, LA 71001 713 Hwy 358 2526 Hwy South Church Point, LA 70525 Pierre Part, LA 70339 Deaf, Louisiana Commission for the Ferrara, Wendy Thompson, Margaret Crescent City Connection Oversight Authority 8546 Deerfield Drive 517 Oriole Lane Alario, Jr. (Rep), John A. Campbell, Lisa G. Chalmette, LA 70043 Shreveport, LA 71105 1063 Muller Parkway 2641 Fawnwood Road Westwego, LA 70094 Marrero, LA 70072 Dentistry, Louisiana State Board of Montalbano, Jr., Michael J. Davis, Curtis L. Haller, John G. 677 Oak Hills Parkway 3641 Napoleon Avenue 1008 Old Metairie Drive Baton Rouge, LA 70810 New Orleans, LA 70125 Metairie, LA 70001 Developmental Disabilities, Louisiana State Planning Council on Heitmeier (Sen), Francis C. Kaler, Jr., Emile T. Bearden, Ben A. Bercegeay, Brenda 3709 General DeGaulle 106 Rhodes Avenue 16948 Weyanoke 13445 Bluff Road New Orleans, LA 70114 New Orleans, LA 70131 Zachary, LA 70791 Geismar, LA 70734 Kerner, Timothy P. Orgeron, Glenn P. Blakes, Vera W. Blereau, Ronald Route 1, Box 485EA 32 Olympic Court 2933 Garnett Drive 680 Sharp Lane, Apt 511 Laffite, LA 70067 New Orleans, LA 70131 Baton Rouge, LA 70805 Baton Rouge, LA 70815 Scurich, John L. Stumpf, Jr., Jack F. Brackin, Laura Breaux, Donna S. 2709 Veronica Drive 141 Commerce Street 18645 Andrew Jackson 32 Shenandoah Chalmette, LA 70043 Gretna, LA 70056 Prairieville, LA 70769 Kenner, LA 70065 Territo, Sr., Peter R. Ullo, (Sen) Chris Captain, Geraldine Crow, PhD, Robert E. 620 Fos Avenue 2150 Westbank Expressway 2927 General Twining 190 Villere Drive Harvey, LA 70058 Harvey, LA 70058 Lake Charles, LA 70615 Destrehan, LA 70047 Culture, Recreation and Tourism, Department of Marcel, Kay McFadden, Kimberly Assistant Secretary, Assistant Secretary, 713 North Lewis 1201 North Foster, #114 Office of Cultural Development Office of the State Library New Iberia, LA 70563 Baton Rouge, LA 70806 Hobdy, Gerri and State Librarian 4155 Essen Lane, #21 Jaques, Thomas F. Millhollon, Paula C. Olivier, Nanette Baton Rouge, LA 70809 12348 E. Sheraton Avenue 836 Winfield Boulevard 1155 Aberdeen Avenue Baton Rouge, LA 70815 Houma, LA 70360 Baton Rouge, LA 70808 Page 36 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Prockner, Deborah L. Rose, Linda B. Superintendent Assistant Superintendent, 30803 Dunn Road 6249 Carlson Drive Picard, Cecil J. Office of Quality Educators Denham Springs, LA 70726 New Orleans, LA 70122 2236 Stonehenge Whelan, Carol S. Baton Rouge, LA 70820 5921 Covington Drive Sevin, Jay A. Sharpton, William Baton Rouge, LA 70820 4924 Bienville Avenue 741 Barracks Street New Orleans, LA 70119 New Orleans, LA 70116 Election Supervisors, Parish Boards of Sachse, Jeff Simpson, Lois Stewart, Alma C. 7653 Kingsley Drive 3523 Constance Street 8937 Staring Court Denham Springs, LA 70706 New Orleans, LA 70115 Baton Rouge, LA 70810 Elections & Registration, Department Vasko, Michael B. Whitehead, Johniece First Assistant 2259 Landau Lane 195 Boyett Sub Martin, III, Wade O. Bossier City, LA 71111 Sarepta, LA 71071 1590 Court Street, #79 Port Allen, LA 70767 Dietetics and Nutrition, Louisiana State Board of Examiners Barrios, Jacinda B. Guinn, Elizabeth L. Employment Security Board of Review 1110 Audubon Avenue #19 5714 Joan Drive Mire, Thais Lawton Sevario, Joe Thibodaux, LA 70301 Zachary, LA 70791 1230 East Bonnie Street 17147 Oak Trace Gonzales, LA 70737 Prairieville, LA 70769 Disability Affairs, Gov's Advisory Council on Durand, Rep. Sydnie Mae Everson, Jane M. Engineers and Land Surveyors, State Board of Registration for Post Office Box 2674 1105 Marengo Street Professional Parks, LA 70582 New Orleans, LA 70115 Green, Bob J. Sharafkhani, Bijan 6933 Meadowview Loop 6419 Tarorra Drive DWI-Vehicular Homicide, Governor's Task Force on Lake Charles, LA 70605 Greenwell Springs, LA Baxter, Lt Col Danny R. Sunstrom, Eric 70739 6404 East Myrtle Avenue 6887 Menlo Drive Baker, LA 70714 Baton Rouge, LA 70808 Environmental Education Commission Creasman, Elisabeth (Lisa) A. Fowler, Claudia R. East Jefferson Levee District, Board of Commissioners 4149 Palm Street 677 Fulwar Skipwith Road Hahn, P.J. Baton Rouge, LA 70808 Baton Rouge, LA 70810 4128 Medoc Drive Kenner, LA 70065 May-Brett, Jean McCleary, Judy 1627 Taylor Street 18 Dogwood Trace Economic Development Council, Louisiana Kenner, LA 70062-6333 The Bluffs, LA 70748 Conwell, Michael R. Jelinski, Lynn W. 325 Bermuda Street 816 Woodview Court Nixon, Brenda Roddy, Jr., Knight P. New Orleans, LA 70114 Baton Rouge, LA 70810 5124 Baker Boulevard 7959 Hebert Drive Baker, LA 70714 Ethel, LA 70730 Lyles, Jr., Lloyd "Jimmy" J. Prince, James H. Post Office Box 3217 1200 Broadmoor Blvd Trowbridge, John Winter, Margaret "Marnie" Baton Rouge, LA 70821 Lafayette, LA 70503 44187 S. Baptist Road, #33 639 Jefferson Heights Ave Hammond, LA 70403 Jefferson, LA 70121 Simpson, Bobby R. 3325 Groom Road Environmental Quality, Department of Baker, LA 70714 Undersecretary Assistant Secretary, Office Office of Management & Finance of Environmental Assessment Education, Board of Control for Southern Regional Bickham, III, Thomas C. Brent, James H. Thompson, (Rep) Francis C. 14199 Parkridge Drive 924 Briarhurst Drive P. O. Box 151 Prairieville, LA 70769 Baton Rouge, LA 70810 Delhi, LA 71232 Assistant Secretary, Assistant Secretary, Office Education, Department of Office of Environmental Services of Environmental Compliance Deputy Superintendent of Education Assistant Superintendent, Office Higgins, Bliss M. Levy, Linda K. Butler-Wallin, Carole of Student & School Performance 11014 Meadow Lake Drive 1784 Potwin Drive 412 LSU Avenue Crawford, Billy E. Baton Rouge, LA 70810 Baton Rouge, LA 70810 Baton Rouge, LA 70808 7950 Jefferson Hwy., #109 Baton Rouge, LA 70809 Equal Opportunity, Advisory Committee on Andrews, Agnes S. Martin, Karen M. State Director, Deputy Superintendent, 3138 Guilford Drive 1921 Carnot Street Special School District Management & Finance Baton Rouge, LA 70808 New Orleans, LA 70122 Klotz, Jr., Charles L. Langley, Marlyn J. 3647 Aletha Drive 6112 Riverine Drive Ethics, Board of Baton Rouge, LA 70814 Baton Rouge, LA 70820 Maselli, Joseph Perret, Henry (Jr.) C. #3 Poydras Street 801 Cambridge Drive Confidential Assistant Asst Superintendent, Office New Orleans, LA 70130 Lafayette, LA 70503 to the Superintendent of School & Community Support Miller, William J. Nola-Ganey, Donna 14011 Gattinburg Avenue 5131 Belle Fountaine Ct Baton Rouge, LA 70817 Baton Rouge, LA 70820 18th DAY'S PROCEEDINGS Page 37 SENATE June 7, 2000

Perry, Jr., Thomas O. Ware, III, Edwin O. Bancuk, Melissa M. Barron, Leah 8031 Walden Road 2923 George's Lane 4621 W. Quail Hollow 7894 Jefferson Place, Apt D Baton Rouge, LA 70808 Alexandria, LA 71301 Lake Charles, LA 70605 Baton Rouge, LA 70809 Film and Video Commission, Louisiana Booth, Donnie F. Butler, Joyce L. Partin, Keith 43146 Crouse Drive 3829 Willow Bay Drive 6434 Dobrowoiski Lane Hammond, LA 70403 Baton Rouge, LA 70809 Ethel, LA 70730 Butler, Kevin H. Charles, Millie M. Fire Prevention Board of Review, Louisiana 313 E. Woodgate Court 2119 Brainard Street Rasberry, Ray Baton Rouge, LA 70808 New Orleans, LA 70113 4011 John Street Berwick, LA 70342 Cox, Kelly Curtis, Gary L. 128 Wills Drive 765 Magnolia Woods Ave Florida Parishes Juvenile Justice Commission Lafayette, LA 70506 Baton Rouge, LA 70808 Easley, Melissa R. Hoover, Peggy G. 406 N. Duncan Avenue 1408 Weeping Willow DeMichele, Patricia Drake, Kerry B. Amite, LA 70422 Denham Springs, LA 70726 809 Burgundy 1614 Woodchase Blvd New Orleans, LA 70116 Baton Rouge, LA 70820 Strain, James (Jr.) R. Tyler, Jr. , Robert G. 57645 Kimberly Lane 112 Sandra Del Mar Duncan, Ronnie E. Fraiche, Donna D. Slidell, LA 70460 Mandeville, LA 70434 530 Pecan Drive 3924 St. Charles Avenue St. Gabriel, LA 70898 New Orleans, LA 70723 Forestry Commission, Louisiana Richardson, Richard W. Gutierrez, Gus L. Hyatt, Gloria Jeanne 1717 Main Street 1215 N. Anita 1632 Heatherview Court Franklinton, LA 70438 Gonzales, LA 70737 Baton Rouge, LA 70815 Formosan Termite Task Force Johnson, Jr., Dr. Daniel H. Lea, Charles E. Miley, Wendell G. 1000 Falcon Road 12443 Coursey Boulevard 13703 Marlin Avenue Metairie, LA 70005 Baton Rouge, LA 70816 Baton Rouge, LA 70818 LeBas, H. Bernard Marier, MD, Robert L. Geographic Information Systems Council 203 S. Coreil 123 Walnut Street Coxe, Mattie Ann F. Ville Platte, LA 70586 New Orleans, LA 70118 12729 North Oak Hills Parkway Baton Rouge, LA 70810 Maunoir, Peter F. McAndrew, Madeline W. 4716 Craig Avenue 8912 Fox Run Avenue Governor, Office of the Metairie, LA 70003 Baton Rouge, LA 70808 Executive Council Executive Director, Boudreaux, Jr., Bernard E. Human Rights Miller, Alan (M.D.) M. Myers, Myra S. 7813 Jefferson Place Blvd. Pierce Wright, Loyce 7011 Longvue Drive 7344 Meadowview Baton Rouge, LA 70809 3945 Virgil Boulevard Mandeville, LA 70446 Baton Rouge, LA 70810 New Orleans, LA 70122 Executive Director, Norris, Gladden L. O'Brien, Joseph P. Safe & Drug Free Schools 9524 West Tampa Drive 4114 Vendome Pl. Reynolds, Ann Baton Rouge, LA 70815 New Orleans, LA 70125 712 Bungalow Lane Baton Rouge, LA 70802 Pace, Kenneth D. Passman, Joseph L. 129 Villere Drive 5152 Hickory Ridge Blvd. Grand Isle Port Commission Destrehan, LA 70047 Baton Rouge, LA 70817 Bellanger, Arthur A. Galliano, Andy 145 Grape Lane 122 Smith Lane Pereboom, Margaret Prados, Sean M. Grand Isle, LA 70358-0200 Grand Isle, LA 70358 719 Carriage Way 2033 E. Parlange Street Baton Rouge, LA 70808 Gonzales, LA 70737 Pregeant, Robert Walnut Street Reggie, Ed Michael Renaudin, II, George Grand Isle, LA 70358 650 Poydras Street, Suite 1150 1221 Melody Drive New Orleans, LA 70130 Metairie, LA 70002 Health and Hospitals, Department of Assistant Secretary, Assistant Secretary, Richard-Hollins, Bridgette Risinger, Jr., O.D., William C. Office of Public Health Office of Mental Health 16333 Crepemyrtle Drive 5907 Joyce Street McAndrew, Madeline W. Price, Warren T. Baton Rouge, LA 70817 Alexandria, LA 71302 8912 Fox Run Avenue 4886 W.T. Price Road Baton Rouge, LA 70808 Ethel, LA 70730 Roberson, Edward P. Scott, Mary K. 112 Oakforest Drive 1857 Potwin Drive Health Care Commission, Louisiana Lafayette, LA 70501 Baton Rouge, LA 70810 Adams, Sandra C. Ally, Glenn A. 6135 Esplanade Avenue 306 Stelly Road Stagni, Leroy J. Tooman, Jr., Lee D. Baton Rouge, LA 70806 Carencro, LA 70520 3725 Ole Miss Drive 8749 Staghorn Road Kenner, LA 70065 Indianapolis, IN 46260 Page 38 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Wade, Marsha M. Williams, J. Richard Insurance, Department of 1511 Richland Avenue 10730 Classique Deputy Commissioner Deputy Commissioner Baton Rouge, LA 70808 Baton Rouge, LA 70815 of Insurance Rating of Minority Affairs Brown, Chad M. Chambers, Richard L. Hearing Aid Dealers, Louisiana Board for 57830 Senator Gay Blvd. 3530 De Saix Boulevard LeBlanc, Marion D. Sayer, Susan W. Plaquemine, LA 70764 New Orleans, LA 70119 1904 Cammie Avenue 3507 Horseshoe Drive Metairie, LA 70006 Alexandria, LA 71302 Deputy Commissioner Deputy Commissioner of of Financial Solvency Management & Finance Spears, James (Sr.) W. Gardner, Craig A. Johnson, Craig S. 807 Rosalie Drive 12247 Hwy 67 9147 Fox Run Avenue Ruston, LA 71270 Clinton, LA 70722 Baton Rouge, LA 70808 Highway 1 Project Task Force, Louisiana Executive Council Deputy Commissioner Pitre, Jr., (Rep) Loulan J. Nation, Brenda S. of Health Insurance 104 West 65th Street 9074 Fox Run Avenue O'Shee, Richard L. Cut Off, LA 70345 Baton Rouge, LA 70808 7027 Woodstock Drive Baton Rouge, LA 70809 Highway Safety Commission, Louisiana Denmon, Terry D. Evans, James Deputy Commissioner Deputy Commissioner of 281 Richland Place 23430 Seminary Street of Receivership Licensing & Compliance Monroe, LA 71203 Plaquemine, LA 70764 Pursnell, Allan J. Shorter, III, Joseph 722 Louray Drive 7366 Perth Drive McGowan, Charles W. Baton Rouge, LA 70808 New Orleans, LA 70126 960 Chevelle Drive Baton Rouge, LA 70806 Assistant Commissioner Chief DeputyCommissioner of Public Affairs Wooley, James R. Historical Records Advisory Board, Louisiana Whittington, Amy W. 3753 Hyacinth Avenue Schafer, (Dr.), Judith K. 3933 Mimosa Street Baton Rouge, LA 70808 5938 Camp Street Baton Rouge, LA 70808 New Orleans, LA 70115 Interagency Coordinating Council, State Home Inspectors, State Board of Freeman, Nancy Harding, Monica I. Brunet, Douglas J. Chaisson, Jr., P.E., Sidney J. 1301 Riviera Avenue 309 Third Street 1311 East Gloria Switch Road 611 West Woodruff Drive New Orleans, LA 70122 Franklin, LA 70538 Lafayette, LA 70509 Baton Rouge, LA 70808 Hudolin, Sheila T. Jones, Mary Louise Chance, Ralph "Dick" R. Hatchett, III, Wm "Bill" S. 933 Highway 880 5813 Georgetown Avenue 423 East Ridge Trail 1732 Hampton Drive Oak Grove, LA 71263 Baton Rouge, LA 70808 Pineville, LA 71360 Harvey, LA 70058 LaFleur, Peter E. Leefe, Guy L. Mangaracina, Jr., Gregory J. Sitter, Kinsey J. 9426 Southmoor Drive 2008 Bonnie Street 2105 Danny Drive 9522 Teche Way Drive Baton Rouge, LA 70815 Metairie, LA 70001 New Orleans, LA 70122 Shreveport, LA 71118 Miller, Janith L. Souvestre, Janis M. Treadaway, Jr., Wallace R. 12118 Arrowood Avenue 917 Beckenham Drive 752 Beau Chene Drive Baton Rouge, LA 70818 Baton Rouge, LA 70808 Mandeville, LA 70471 Interagency Recreation Board Horticulture Commission of Louisiana Creed, Michael L. Kline, Jr., William F. Addison, A. Allen Cox, Van L. 4241 Hwy 68 6789 Hawsey Road 19059 Hwy 8 1827 Ormandy Drive Jackson, LA 70748 Ethel, LA 70730 Leesville, LA 71446 Baton Rouge, LA 70808 Ryder, J. Terry Wingfield, Oliver L. Harris, Randall S. Hoover, Steven W. 1441 White Cross Drive 7014 Tommy James Lane 9108 Lockhart Road 525 Esplanade Street Baton Rouge, LA 70810 Jackson, LA 70748 Denham Springs, LA 70726 LaPlace, LA 70068 Interior Designers, State Board of Examiners of (1984) Imahara, Walter M. Patrick, J. C. Verges, Judith Andre' 17608 W. Lakeway Drive 38302 Henry Road 31 South Roadway Baton Rouge, LA 70810 Prairieville, LA 70769 New Orleans, LA 70124 Tani, Harold Walker, Kirk Jefferson Parish Human Services Authority 902 Beau Chene Drive 16341 Turf Grass Road Giorlando, Judith W. Zainey, Joy H. Mandeville, LA 70471 Welsh, LA 70591 103 Magnolia Drive 441 Dorrington Boulevard Metairie, LA 70005 Metairie, LA 70005 Humanities, Louisiana Endowment for the Ewing, Rosemary U. John Kelly Grand Bayou Reservoir District 296 Country Lane Almond, Jr., Cecil A. Hester, Jerry Lane Quitman, LA 71268 1301 Highway 371 Route 5, Box 331-A Coushatta, LA 71019 Coushatta, LA 71019 18th DAY'S PROCEEDINGS Page 39 SENATE June 7, 2000

Huckabay, Jackie D. Shaw, Bill Rogers Fuller, W. P. "Bill" Hooper, Roger W. Route 5, Box 395 Rt 5. Box 12010 493 Chachere Road 822 Long Lane Drive Coushatta, LA 71019 Coushatta, LA 71019 Kinder, LA 70648 Farmerville, LA 71241 Judicial Compensation Commission Kelley, Jimmy P. McManus, Robert L. Coleman, Sr., James J. Doucet, Jr., Ned E. 120 Milby Street 124 McMillan Avenue 321 St. Charles Ave. Tenth Floor 556 Jeffferson St, Suite 201 DeRidder, LA 70634 Iota, LA 70543 New Orleans, LA 70130 Lafayette, LA 70501 Porter, T. B. Rayburn, B. B. "Sixty" Holt, Sibal S. Jones, (Sen), Charles D. 194 Porter Road, Hwy 171N 12562 Hwy 1075 P.O. Box 3477 141 DeSaird Street Suite 315 Leesville, LA 71496 Bogalusa, LA 70427 Baton Rouge, LA 70821 Monroe, LA 71202 Robertson, Eugene Smith, Rayburn L. Kleinpeter, William T. Lentini (Sen), Arthur J. 1500 Hwy 1041 103 Smith Thomas Road P.O. Box 93 2551 Metairie Road Pine Grove, LA 70453 Natchitoches, LA 71457 Port Allen, LA 70767 Metairie, LA 70001 Walther, Dr. Dick C. Norris, William (III) 5515 Hwy 311 P.O. Box 1528 Houma, LA 70360 Shreveport, LA 71165 Lottery Corporation, Board of Directors of the Louisiana State Kenner Naval Museum Commission Cain, Jr., James D. Hayward, Marilyn H. Dunigan, (LtCol-Ret), Theodore R. 3901 Bayouwood Lane 105 Ann Street #15 Platt Street Lake Charles, LA 70605 Covington, LA 70433 Kenner, LA 70065 Massage Therapy, Louisiana Board of Library, Board of Commissioners of the Louisiana State Tucker, Juanita B. Holahan, Paulette H. Jaques, Thomas F. 1160 Hwy 45 6417 Fluer de Lis Drive 12348 E. Sheraton Avenue Lafitte, LA 70067 New Orleans, LA 70124 Baton Rouge, LA 70815 Medical Assistance Trust Fund Advisory Council, Louisiana Liquefied Petroleum Gas Commission, Louisiana Burns, Maureen K. Lappin, Harris A. Doss, David B. Hopson, James A. 7964 Wrenwood Blvd., #D 211 Woodstone Court East 221 Wildwood Drive 150 Macon Drive Baton Rouge, LA 70809 Baton Rouge, LA 70808 Hammond, LA 70401 Delhi, LA 71232 Stott, Martin (Sr.) M. Kiper, Donald G. Weber, Sr., Kenneth W. 10949 Wilson-Clinton Road 702 Erin Avenue 16638 Woodlawn Acres Clinton, LA 70722 Monroe, LA 71201 Baton Rouge, LA 70817 Medical Examiners, Louisiana State Board of Livestock Brand Commission Amusa, MD, Kweli J. Bourgeois, M.D., Melvin G. Beaubouef, Adam Buckley, Robert (Bob) G. Medical Examiners, 630 Camp St 1201 Kenneth Drive 191 Coles Island Road 2408 Highway 143 New Orleans, LA 70130 Morgan City, LA 70380 Effie, LA 71331 Marion, LA 71260 Ferdinand, MD, Keith C. James, II, MD, Trenton L. Harris, Aaron Hebert, Jr., Douglas L. 1201 Poland Avenue 8595 Picardy, Suite 100 9510 Hwy. 103 1273 Old Pump Road New Orleans, LA 70117 Baton Rouge, LA 70809 Washington, LA 70589 Kinder, LA 70648 Laborde, Sr., M.D., Elmo J. LeBlanc, MD/PhD, Kim Edward Hodges, Joy N. Jones, Gloria S. 819 St. Landry Street 100 Champagne Boulevard 3904 Pecan Drive 2170 Hwy 484 Lafayette, LA 70506 Breaux Bridge, LA 70517 Alexandria, LA 71302 Natchez, LA 71456 Nunnally, M.D., Richard M. LeBouef, Calvin A. Richard, David M. 3600 Florida Boulevard 13610 South LA Hwy. 335 200 Riverfront Road Baton Rouge, LA 70806 Abbeville, LA 70510 Grand Chenier, LA 70643 Military Advisory Commission Thompson, John M. Gaw, Maj Gen Michael T. Ilhe, Jack C. 7737 Hwy. 421 601 Canne Place 208 Hilton Head Drive Jackson, LA 70748 Celebration, Fla 34747 Benton, LA 71006 Livestock Sanitary Board, Louisiana State Millennium Port Authority Broussard, Charles E. Decker, Adrian L. Candies, III, Otto Chase, III, Edgar L. 23604 S. La. Hwy 82 1057 Carney Road 10 Belle Grove Drive 10917 North Hardy Street Kaplan, LA 70548 Zachary, LA 70791 Destrehan, LA 70047 New Orleans, LA 70127 Doland, David "Billy" Dominique, Michael P. Coyle, Jr., William E. Delesdernier, Jr., Mark 3671 G.C. Hwy 103 D. Hess 41 Berbram Drive #3 Poydras St, Ste. 5 C/D Grand Chenier, LA 70643 Carencro, LA 70520 Grand Isle, LA 70358 New Orleans, LA 70130 Page 40 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Duplechain, Raphael Marzullo, John F. Occupational Forecasting Conference 221 Sarah Victoria Lane 1410 Horseshoe Drive Oakland, William H. Belle Chasse, LA 70037 Alexandria, LA 71301 445 Fairfield Avenue Gretna, LA 70056 Pivach, Mark A. Plaisance, Alex (Jr.) J. 403 Good News Avenue 2502 South Bayou Drive Office Facilities Corporation Belle Chasse, LA 70037 Golden Meadow, LA 70357 Cunningham, Kevin E. Drennen, Mark C. Post Office Box 94004 Post Office Box 94095 Prejean, Abel Philip Baton Rouge, LA 70804-9404 Baton Rouge, LA 70804-9095 504 Charenton Road Baldwin, LA 70514 Optometry Examiners, Louisiana State Board of Vincent, Cary J. Mississippi River Road Commission 3509 Lake Kristin Reuther, Jr., Warren L. Gretna, LA 70056 68 Lakewood Place New Orleans, LA 70131 Orleans Parish Custodian of Notarial Records Pratt, William L. Morgan City Harbor and Terminal District, Board of 1325 Jefferson Avenue Commissioners of New Orleans, LA 70115 Tezeno, Willie C. 1517 Barrow Street Orleans Parish Jury Commission Amelia, LA 70340 DeBattista, Brenda G. 1445 Holiday Place Motor Vehicle Commission, Louisiana New Orleans, LA 70114 Shetler, Michael E. #9 River Lane Patient's Compensation Fund Oversight Board Lake Charles, LA 70605 Daigle, Charles D. 9940 Glen View Avenue Museum, Board of Directors of the Louisiana State Baton Rouge, LA 70809 Klein, Susan S. Sefcik, James F. 89 Chateau Mouton Drive 334 Thirty Third Street Perinatal Care & Prevention of Infant Mortality, Commission on Kenner, LA 70065 New Orleans, LA 70124 Maupin, M.D., Robert T. 2362 Kildeer Music Commission, Louisiana New Orleans, LA 70122 Nethercutt, Ron 14032 Country Manor Lane, 29 Pesticides, Louisiana Advisory Commission on Hammond, LA 70403 Bourque, Virgil (Jr.) J. Coburn, PhD, Grady 38476 Hwy 621 807 Hwy 470 Naval War Memorial Commission, Louisiana Gonzales, LA 70737 Lecompte, LA 71346 Benton, Jr., Fred G. Chandler, Douglas W. 8439 Highland Road 7439 Garrison Lane Ducote, Wayne J. Duty, Douglas W. Baton Rouge, LA 70808 Denham Springs, LA 70726 213 Sandalwood Drive 24 Jana Drive Lafayette, LA 70507 Monroe, LA 71203 Derbes, H. Dan Kennedy, Kyle R. 2249 Elwick Drive 1228 Chevelle Drive Guthrie, Jr., William (Billy) A.. O'Brien, Zoren O. Baton Rouge, LA 70816 Baton Rouge, LA 70806 Hwy 604 616 S. Thomson Avenue St. Joseph, LA 71366 Iowa, LA 70647 Sedlin, Leonard H. 12897 Goodwood Boulevard Robichaux, Michael W. Ross, Gary N. Baton Rouge, LA 70815 7001 Hwy. 182 6095 Stratford Avenue Franklin, LA 70538 Baton Rouge, LA 70808 New Orleans Expressway Commission, Greater Donahue, Jr., John L. Pepperman, John B. Taylor, Victoria (Viki) G. Vasko, Michael B. 123 Maple Ridge Way 140 Reiher Road 43207 Hiwy 190 E 2259 Landau Lane Covington, LA 70433 Mandeville, LA 70471 Slidell, LA 70461 Bossier City, LA 71111 North Terrebonne Parish Drainage & Conservation District Pharmacy, Louisiana Board of Rodrigue, Robert J. Landry, Jeffrey M. McKay, Marty R. 6026 Alma Street 1806 Cypress Island Highway 74 Foxfire Lane Houma, LA 70364 St. Martinville, LA 70582 Alexandria, LA 71302 Nursing Facility Administrator, Bd of Examiners for Physical Therapy Examiners, State Bd of Gamburg, Harold J. Adams, Patricia H. Pearce, Gail M. 4301 Willowick Boulevard 144 Huntington Drive 6022 Inglewood Court Alexandria, LA 71303 Pineville, LA 71360 Bossier City, LA 71111 Nursing, Louisiana State Board of Plumbing Board, State McClanahan, Patsy Hicks, Jack E. Osborne, Jr., James R. 198 Highway 849 3194 N. Claiborne 5845 Navaho Trail Columbia, LA 71418 Sulphur, LA 70663 Alexandria, LA 71301 18th DAY'S PROCEEDINGS Page 41 SENATE June 7, 2000

Raimer, Linden J. Rolston, Robert W. Radiologic Technology Board of Examiners (1984) 21316 Pat O'Brien Road 4443 Markham Avenue Calonje, Mario A. Covington, LA 70435 Jefferson, LA 70121 1834 Upperline Street New Orleans, LA 70115-5548 Pontchartrain Levee Board Bartley, Jesse J. Brown, LeVerne B. Real Estate Appraisal State Board of Certification, Louisiana 39034 Hwy 22 222 North Brown Avenue Gallagher, James A. Long, Karen K. Darrow, LA 70725 Gonzales, LA 70707 7804 Millicent Way 4797 Maplewood Drive Shreveport, LA 71105 Sulphur, LA 70663 Gautreau, Jr., Joseph H. Goudia, Kernell J. 43339 Hwy 621 2409 Van Arpel Drive Sherman, Jim G. Gonzales, LA 70737 La Place, LA 70068 325 Jackson Street Columbia, LA 71418 Laborde, David Thurber, Herbert T. 32323 La. 642 North 83 Rosedown Drive Real Estate Commission, Louisiana Paulina, LA 70763 Destrehan, LA 70047 Corrigan, Sandra G. Reinauer, David 1600 Lake Salvador Drive 813 Shell Beach Drive Port of South Louisiana, The Harvey, LA 70058 Lake Charles, LA 70601 Gravois, Gregory J. Hubbard, William J. 22984 N. Rosary 242 Somerset Drive Sterbcow, Arthur Vacherie, LA 70090 LaPlace, LA 70068 156 Brookside Drive Mandeville, LA 70471 Murray, III, Paul "Joe" J. Roberts, Jay 13880 River Road 1089 Primrose Drive Red River Waterway Commission Destrehan, LA 70047 Luling, LA 70070 Belgard, Harmon R. Fletcher, Randell A. 190 Donnie Price Road 4299 Highway 71 Practical Nurse Examiners, State Board of Deville, LA 71328 Colfax, LA 71417 Juneau, Patricia S. Nettles, Eva B. 256 Tassin Street 3421 N Causeway Blvd. Ste 203 Wiley, Alvin Ray Moreauville, LA 71355 Metairie, LA 70002 Hwy 115, Box 1834 Deville, LA 71328 Private Employment Service Advisory Council, Louisiana Ouzts, Micki Regents, Board of 304 Diane Abbott, Jr., Herschel L. New Orleans, LA 70123 365 Canal Street, Suite 300 New Orleans, LA 70130-1102 Private Investigators, Louisiana State Board of Hardin, A. Edward Rehabilitation Advisory Council, State 1213 Stuart Avenue Blanchard, Jr., Lynn J. Byrd, Brian Baton Rouge, LA 70808 154 Emerite Drive 423 Unadilla Lafayette, LA 70506 Shreveport, LA 71104 Private Security Examiners, Louisiana State Board of (1984) Rojas, George F. Collins, Penny L. County, Russel J. 3605 45th Street 4159 Oakland Road 2511 Touro Street Metairie, LA 70001 Erwinville, LA 70729 New Orleans, LA 70119 Psychologists, La State Board of Examiners of Harris, Jaime J. Jones, Loretta N. Matthews (Dr.), Janet R. 844 East Versailles Court 6930 Bamberry Street 5 Platt Street Baton Rouge, LA 70819 New Orleans, LA 70126 Kenner, LA 70065 Lee, Jack H. Martin, Mrs. Clyntie W. Public Safety and Corrections, Department of 20091 Richland Drive 10806 Dawncrest Drive Assistant Secretary, Assistant Secretary, Bogalusa, LA 70427-8513 Baton Rouge, LA 70811 Office of Legal Affairs Office of Youth Development Dawson, Ray C. Travis, Billy R. Owens, Jr., James R. Parker-Allen, Saundra 522 High Lake 15599 Highway 10 Post Office Box 847 Post Office Box 14115 Baton Rouge, LA 70810 St. Francisville, LA 70775 Hammond, LA 70402 Baton Rouge, LA 70898-4115 Purchase Bicentennial Commission, Louisiana Singelmann, Brenda G. Stewart, Rosa C. Alford, Sharon A. Aubrey, David J. 6005 Lafreniere 13909 Brantley Drive 4631 Highway 24 401 Meadow Drive Metairie, LA 70003 Baker, LA 70714 Bourg, LA 70343 Homer, LA 71040 Residential Building Contractors Subcommittee Christovich, Mary Louise M. Prudhomme, Mary Louise Darling, Jr., Richard M. Pellegrin, Susan R. 2520 Prytania Street 2118 Brightside 31 Yosemite Drive 308 Ardoyne Drive New Orleans, LA 70124 Baton Rouge, LA 70820 New Orleans, LA 70131 Houma, LA 70360 Revenue, Department of Sefcik, James F. Strain, George M. Deputy Secretary 334 Thirty Third Street 9860 Buttercup Drive Bridges, Cynthia J. New Orleans, LA 70124 Baton Rouge, LA 70809 5808 East Grand Court Baton Rouge, LA 70812 Page 42 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Reverend Avery C. Alexander Memorial Commission Russell, Gordon C. Sebren, Donnie Allen, Sr., Joseph Roy Laners, Mary E. 203 Sycamore 231 A-1 Camp Road 6110 Kingston Court 2425 Louisiana, Apt. 221 Logansport, LA 71049 Noble, LA 71462 New Orleans, LA 70131 New Orleans, LA 70115 Temple, Jr., Aubrey T. Vidrine, Stanley River Parishes Transit Authority 4885 Hwy 190 West 1632 Amalynn Drive Alexis, Wayne Banquer, Helen DeRidder, LA 70634 DeRidder, LA 70634 2608 North Central Street 2180 Marion Drive Lutcher, LA 70071 LaPlace, LA 70068 Zeigler, Jr. , William R. 129 Wildwood Drive Clarke, Cynthia P. Faucheux, Corey Zwolle, LA 71486 103 Oakmont Drive 202 Laurel Court LaPlace, LA 70068 Luling, LA 70070 Safe & Drug Free Schools and Communities, Governor's Advisory Council on Harper, Jr., Arthur M. Hotard, Callen T. Roberts, Jonathan 2459 N. Central Avenue 1711 Cabanose Avenue 17552 Five Oaks Drive Lutcher, LA 70071 Lutcher, LA 70071 Baton Rouge, LA 70810 Petit, Brent J. Sanitarians, Louisiana State Board of Examiners for 114 Beaupre Drive Fagan, Charles "Merl" King, Ronald C. Luling, LA 70070 Post Office Box 1945 9416 Garfield Drive Hammond, LA 70404 Shreveport, LA 71118 River Port Pilot Commissioners for the Port of New Orleans, Board of School Finance Commission Loga, Scott A. Short, Donald J. Bradford, James E. Drennen, Mark C. 18 Castle Pines Drive 23 Cypress Point Lane 709 Leon Drive Post Office Box 94095 New Orleans, LA 70131 New Orleans, LA 70131 Jonesboro, LA 71251 Baton Rouge, LA 70804-9095 River Port Pilots for the Port of New Orleans Mintz, Morris Netterville, Jake L. Andrews, Michael E. Donahue, Sean C. 1910 Stuart Avenue 8550 United Plaza, Ste 1001 1816 Green Oak Drive 798 Goucher Street Monroe, LA 71201 Baton Rouge, LA 70809 Gretna, LA 70056 Gretna, LA 70056 Perry, J. Stephen Rasberry, Jr., William C. Falgout, Brian J. Gibbs, Brent J. Post Office Box 94004 2909 Moss Point Road 4504 Ehrhardt Drive 6817 General Haig St. Baton Rouge, LA 70804-9004 Shreveport, LA 71119 Meraux, La 70075 New Orleans, LA 70124 Seafood Standards of Identity Task Force Grubbs, Nathan P. Hoo, Christopher A. Battistella, Preston J. Benhard, Gregory P. 1504 Audubon Trace 4309 W Napoleon Ave, B312 910 Touro Street Post Office Box 68 Jefferson, LA 70121 Metairie, LA 70001 New Orleans, LA 70116 Palmetto, LA 71358 Jeane, Alan G. Johnson, Carey P. Haring, Jr., Walter C. Meek, Roy T. 700 South Peters St., # 302 8716 Chaldron Street 226 James Prince Road 9112 Harvest Drive New Orleans, LA 70130 Metairie, LA 70003 Wisner, LA 71378 Lockport, LA 70370

Plauche', Michael S. Rowbatham, Charles (III) L. Pearce, Jr., Harlon H. Rich, James 30 Chateau du Jardin 243 Westwood Drive 1755 Soult Street 11628 Bamboo Road Kenner, LA 70065 Mandeville, LA 70471 Mandeville, LA 70448 Abbeville, LA 70510 Seidell, Timothy R. Winston, Stark W. Samanie, III, Robert J. Voisin, Jr., Wilson P. 2705 Cerritas Via 3717 Harvard Avenue 6888 Grand Caillou Road 1783 Bayou Dularge Road Harvey, LA 70058 Metairie, LA 70006 Dulac, LA 70353 Theriot, LA 70397

Sabine River Authority, Board of Commissioners for the Secondary School Redesign Study Commission Cupit, Daniel W. DeBarge, John A. Beck, Sr., John P. Carnes, Julia S. 916 Live Oak 136 Magnolia Road 7426 Highway 1 - South 1037 Shadybrook Drive WestLake, LA 70669 Hackberry, LA 70645 Donaldsonville, LA 70346 Baton Rouge, LA 70816 Freeman, Kenneth A. Geoghagan, Robert D. Contois, Donna G. Cravins (Sen), Donald R. 1055 W. Alabama 1126 Petty Road 5716 Meadowdale Street 200 West Pine Street Many, LA 71449 Many, LA 71449 Metairie, LA 70003 Lafayette, LA 70501 Gibson, Carlton W. McLaren, Douglas Deane, Barbara G. Ellington , (Sen) Noble E. 4663 Susie Street 3688 Hwy 346 1824 Willow Point Drive 4272 Front St. Starks, LA 70661 Pelican, LA 71063 Shreveport, LA 71119 Winnsboro, LA 71295 Nash, Therman Pynes, Charles Ray Ellinwood, Ellen Flowers, Gayle 186 T. Nash Road 247 Alexandria Highway 352 Westchester 9417 Stonebriar Circle Anacoco, LA 71403 Leesville, LA 71446 Slidell, LA 70458 Shreveport, LA 71115 18th DAY'S PROCEEDINGS Page 43 SENATE June 7, 2000

Gootee, Patrick L. Hartley, Richard Assistant Secretary, 6861 Milne Boulevard 112 Travis Street Office of Community Services New Orleans, LA 70124 West Monroe, LA 71291 Weisner, Carmen D. 5531 Summer Lake Drive Jacobs, Leslie R. Jenkins (Dr), Patsy S. Baton Rouge, LA 70817 6038 St. Charles Avenue 13604 Hwy. 28 East New Orleans, LA 70118 Deville, LA 71328 Social Work Examiners, Louisiana State Board of Certified Aultman, Everett Taylor (Jr.) Earthly, Theresa Johnson, Linda M. Juneau, Daniel L. 444 Tudor Avenue 215 Heyman Lane 26100 Highway 405 South 16049 Haynes Bluff River Ridge, LA 70123 Alexandria, LA 71303 Reserve, LA 70084 Baton Rouge, LA 70817-2432 South Lafourche Levee District, Board of Commissioners Kopplin, Andrew D. Love, Thomas L. Gisclair, Roy J. 1804 Tulip Street 600 Oak Park Circle 139 East 74th Place Baton Rouge, LA 70802 Ruston, LA 71270 Cut Off, LA 70345 Lovely, Jr., David A. Mellington, Brett J. South Tangipahoa Parish Port Commission 5625 Congress Boulevard 611 St. Landry Street Bobb-Semple, Keith W. Raxsdale, Victor R. Baton Rouge, LA 70808 Lafayette, LA 70501 2004 Dennis Drive 25391 U.S. 190 East Hammond, LA 70401 Robert, LA 70455 Mulla, Judy F. Picard, Cecil J. 631 Barracks Street 2236 Stonehenge Watts, Lawrence L. New Orleans, LA 70116 Baton Rouge, LA 70820 321 North Seventh Street Ponchatoula, LA 70454 Potts, Jr., Joe A. Pratt (Rep), Renee 2621 North Sibley Street 1636 Toledano St, Ste 304 Southern Rapid Rail Transit Commission, Formerly LA-MISS-AL Metairie, LA 70003-5351 New Orleans, LA 70115 Transit Comm Romano, Stephen A. Schedler, (Sen), Tom Reilly, Sean E. Salter (Rep), Joe R. 3601 Rue Mignon P.O. Box 1656 Post Office Box 66338 Post Office Box 250 New Orleans, LA 70057 Slidell, LA 70459 Baton Rouge, LA 70896 Florien, LA 71429 Soybean and Grain Research and Promotion Board, Louisiana Shaw, Francis A. Stephens, Ralph J. Schexnayder, Donald M. Schexnayder, Jr., Raymond S. 149 Warren Street 6054 Chandler 3370 Poydras Bayou Road 7614 Cooks Landing Lafayette, LA 70501 Baton Rouge, LA 70808 Port Allen, LA 70767 Ventress, LA 70783 Stokes, Ann M. Theriot, Jude W. Sparta Groundwater Conservation District 605 Southfield Road 1941 Nicholas Aubrey, David J. Brantley, Kim L. Shreveport, LA 71106 Lake Charles, LA 70605 401 Meadow Drive 606 North Grove Street Homer, LA 71040 Winnfield, LA 71483 Toups, Roland M. Weaver, Chris W. 1021 Oakley Drive 2110 Bardwell Butler, James B. Byars, Herbert Baton Rouge, LA 70806 Baton Rouge, LA 70808 406 E. Todd 1307 Evergreen Drive Minden, LA 71055 Minden, LA 71055 Shorthand Court Reporters, Certified Bd of Examiners Conque, Durwood Donegan, Jr., Milton Carlisle, Gary Coleman, T. E."Gene" 14121 Towne Lane 317 Plater Drive 2133 Third Street 8632 Highway 518 Abbeville, LA 70510 Thibodaux, LA 70301 Arcadia, LA 71001 Homer, LA 71040 Gilberti, Peter McManus, Cyndie L. Durrett, Richard I. Hogan, Don 4412 David Drive 605 Primewood Drive 9611 Highway 80 406 Tremont Metairie, LA 70003 Lake Charles, LA 70611 Simsboro, LA 71275 Ruston, LA 71270 Pilant, Clyde R. Rannals, Tracey L. Holtzclaw, Thomas L. Martin, James W. 2620 Maple Street 6306 Magazine Street 209 Bayside Drive 346 Hidden Acres Morgan City, LA 70380 New Orleans, LA 70118 West Monroe, LA 71291 Arcadia, LA 71001 Simpson, Barbara A. McDonald, Olevia D. Price, Bobby E. 1120 Hallmark Drive 2200 Magnolia Drive 243 Hodges Road Shreveport, LA 71118 Ruston, LA 71240 Ruston, LA 71270 Small & Emerging Business Development Advisory Council Reeves, Ira D. Reppond, Jackie Cormier, Michael W. 504 N. Polk Avenue 1108 Pine Drive 711 W. Avenue Jonesboro, LA 71251 Farmerville, LA 71241 New Iberia, LA 70560 Scarborough, C.T. (Tommy) Shackelford, John 2156 Scarborough Lane 601 Davenport Avenue Social Services, State Department of Benton, LA 71006 Mer Rouge, LA 71261 Secretary Deputy Secretary Austin-Duffin, Jocelyn Renea Hutchinson, Pamela D. Smith, Morgan C. Wiltcher, George W. 10063 Cuyhanga Parkway 5917 Bennington Avenue 2907 River Oaks Drive 3013 Roberson Street Baton Rouge, LA 70815 Baton Rouge, LA 70808 Monroe, LA 71201-2027 Bernice, LA 71222 Page 44 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Zuber, W. Richard Substance Abuse Counselors, Louisiana State Board of 210 Allen Avenue Certification for Jonesboro, LA 71251 Calvert, Ellen Dickson, David 9007 Highland Road, #16 11661 Baylor Speech Pathlolgy & Audiology, Louisiana Board of Examiners of Baton Rouge, LA 70810 Baton Rouge, LA 70816 Mouton, Annie L. Phillips, Kerri 2533 18th Street 133 Wales Clark Road Hollingsworth, Michael D. Lake Charles, LA 70601 West Monroe, LA 71291 3403 Edson Boulevard Shreveport, LA 71107 Waguespack, Glenn M. 9915 Chase Island Drive Sweet Potato Advertising and Development Commission, La Shreveport, LA 71118 Fontenot, Lonnie Stelly, Richard 1498 Chauncey Pitre Road 421 Orangewood Drive St. Landry Parish Pari-Mutuel Live Racing Facility Economic Ville Platte, LA 70586 Lafayette, LA 70503 Redevelopment and Gaming Control Doucet, Mary R. Dupuis-Fontenot, Elise Television Authority, Louisiana Educational 627 St. Academy Street 2303 Sandalwood Drive Blum, Lucile J. Davidge, Robert C. Opelousas, LA 70571 Opelousas, LA 70570 7524 St. Charles Avenue 9205 Hilltrace Avenue New Orleans, LA 70118 Baton Rouge, LA 70809 Firmin, Cornelius Fontenot, J. Ryan 2047 Highway 360 131 Jules Lane DeCuir, Barbara C. France, Frank A. Palmetto, LA 71358 Lawtell, LA 70550-0119 961 Castle Kirk Avenue 720 Elise Avenue Baton Rouge, LA 70808 Metairie, LA 70003 Hardy, Sr., Gerald J. Murray, Mary V. 120 Natalie Street 112 St. Joseph Street Nickel, James W. Rasberry, Jr., William C. Eunice, LA 70535 Grand Coteau, LA 70541 404 Sunset Boulevard 2909 Moss Point Road Baton Rouge, LA 70808 Shreveport, LA 71119 Sandoz, Jr, Lawrence B. 112 W. Dunbar Avenue Tobacco Settlement Payment Options Task Force Opelousas, LA 70570 Brandt, James C. Cravins, Donald (Jr.) R. 233 W. Woodgate Court 9th Flr, 1 American Place St. Tammany Environmental Services Commission Baton Rouge, LA 70808 Baton Rouge, LA 70825 Doherty, Jr., David L. McMath, Tiffany L. 502 Lake Superior Drive 2535 Lakeshore Drive Crawford, Brett A. Cunningham, Kevin E. Slidell, LA 70461 Mandeville, LA 70448 5108 Claycut Road Post Office Box 94004 Baton Rouge, LA 70806 Baton Rouge, LA 70804-9404 State, Department of Deputy Secretary Deputy Secretary Dardenne (Sen), Jay DeWitt, (Rep) Charlie Edwards, Amy T. Newton, John E. Post Office Box 2976 Post Office Box 67 745 Woodhaven Drive Post Office Box 153 Baton Rouge, LA 70821 Lecompte, LA 71346-0067 Baton Rouge, LA 70815 Livonia, LA 70755 Drennen, Mark C. Hainkel, Jr (Sen), John J. First Assistant Post Office Box 94095 704 Carondelet Street Watts, E. Wayne Baton Rouge, LA 70804-9095 New Orleans, LA 70130 5895 Hwy 4 Jonesboro, LA 71251 Ieyoub, Richard P. Kennedy, John N. 131 Shady Lane Parkway 3150 Church Street Statewide Independent Living Council Baton Rouge, LA 70810 Zachary, LA 70791 Blanchard, Chyvonne Blanchard, Tessie 154 Emerite Drive 4888 S. Sherwood, Apt 415 LeBlanc (Rep), Jerry L. McDonald, Jr, Alden J. Lafayette, LA 70506 Baton Rouge, LA 70816 Post Office Box 5459 5730 Wright Road Lafayette, LA 70502 New Orleans, LA 70128 Cole, W. Troy Killam, Susan G. 19 Charmingdale 1105 Marengo Street Tourism Development Commission, Louisiana Monroe, LA 71202 New Orleans, LA 70115 Hood, William H. 304 West 18th Avenue Morris, Johnnie A. Waker, Rene Covington, LA 70433 2319 Riverwood Drive, Apt. 201 7649 Gov. Derbigny Drive Bossier City, LA 71111 Baton Rouge, LA 70811 Tourism Promotion District, Board of Directors for the Louisiana McLemore, David G. Structural Pest Control Commission 1705 Loop Road Guillot, Frank S. May, James "J.T." Winnsboro, LA 71295 7811 John Newcombe 2814 Alvin Lane Baton Rouge, LA 70810 Shreveport, LA 71134 Transportation and Development, Department of Assistant Secretary, Office of Operations Witt, Horace "Ben" Temple, William H. 15999 Greenwell Springs Road 1535 Westchester Drive Greenwell Springs, LA 70739 Baton Rouge, LA 70810 18th DAY'S PROCEEDINGS Page 45 SENATE June 7, 2000

Treasury, State Department of Weinstein, Morris H. Confidential Assistant Chief Investment Officer & 2108 Delmas Street Dunn, Alice B. & Assistant State Treasurer Opelousas, LA 70570 8508 Greenwell Springs Rd, #217 Harrell, J. Cooper Baton Rouge, LA 70814 5550 Berkshire Avenue West Jefferson Levee District, Board of Commissioners Baton Rouge, LA 70806 Amstutz, Diann C. 2557 West Friendship Drive 1st Assistant State Treasurer Dir of the State Bond Commission Harvey, LA 70058 Henson, Ron J. & Assistant State Treasurer 7878 LaSalle Avenue #220 Perez, Sharon B. Wholesale Drug Distributors, Louisiana Board of Baton Rouge, LA 70806 148 Steeplechase Avenue Greene, Randy Gremillion, Wayne J. Baton Rouge, LA 70808 2709 Idevan Lane 74069 Military Road Deputy State Treasurer Monroe, LA 71201 Covington, LA 70435 Redmond, Jason R. 5134 Claycut Road King, Frederic Baton Rouge, LA 70806 1801 Pargoud Boulevard Monroe, LA 71201 Veterans Affairs Commission Aucoin, Charles D. Beasley, Don A. Wildlife and Fisheries Commission, Louisiana 807 Hudson Drive 515 Parklane Drive Delacroix, III, Warren A. Stone, Henry J. Westlake, LA 70669 Bossier City, LA 71111 1308 Choctaw Avenue 1922 Rosale Metairie, LA 70005 Baton Rouge, LA 70806 Cadoria (Brig Gen Ret), Sherian Grace Cole, Jr., Lloyd J. 322 Azalea Lane 4429 Morris Place Workforce Commission, Louisiana Pineville, LA 71360-4780 Jefferson, LA 70121 Hawkins, Clarence W. Lawson, Huey P. 2506 Providence Avenue 3627-14th Street Gilliard, Isaac (Jr) Hatchett, William M. Bastrop, LA 71220 Alexandria, LA 71302 102 Norland Avenue 4820 Page Drive New Orleans, LA 70131 Metairie, LA 70003-1132 Respectfully submitted, CHRIS ULLO Lovett, Arthur L. Severson, Paul M. Chairman 4863 Lilac Circle 704 Miradon Avenue Bossier City, LA 71111 River Ridge, LA 70123 MOTION Wilkewitz, Precilla L. Senator Ullo moved to confirm the persons on the above list who 13680 Milldale Road were reported by the Committee on Senate and Governmental Affairs Zachary, LA 70791 without action and vouched for in open session. Veterinary Medicine Examiners, Louisiana Board of Davis, James Edwin ROLL CALL 5605 Hwy 167 North Ruston, LA 71270 The roll was called with the following result: YEAS Vocational Rehabilitation Counselors Board of Examiners, Louisiana Licensed Professional Mr. President Fields, W Malone Blackwell, Terry L. Bajoie Fontenot Marionneaux 1750 St. Charles Avenue, #417 Barham Gautreaux McPherson New Orleans, LA 70130 Bean Heitmeier Michot Boissiere Hines Mount Water Well Drillers, Advisory Committee on the Regulation & Cain Hollis Romero Control of Campbell Hoyt Schedler Leleux, Harold P. Williamson, Sr., Larry D. Chaisson Irons Smith 108 Cynthia Street 307 Franklin Street Cravins Johnson Tarver Rayne, LA 70578 Winnsboro, LA 71295 Dardenne Jones, B Theunissen Dean Jones, C Thomas Weights and Measures, Commission of Ellington Lambert Ullo Amedee, Sr., Roy F. Dahnert, Michael R. Fields, C Lentini 5922 Marshal Foch Street 2614 Cubb Boulevard Total—38 New Orleans, LA 70124 Monroe, LA 71201 NAYS

DeFelice, Mark S. Hodges, Jr., Jack R. Total—0 3530 Rue Nichole 805 Pierson Street ABSENT New Orleans, LA 70131 Alexandria, LA 71301 Robichaux Michelli, Jr, G.T. Moreaux, Joseph "Al" 750 East 2nd Street 105 Belle Helene Total—1 Pass Christian, MS 39571 Thibodaux, LA 70301 The Chair declared the people named above were confirmed. Myles, Judy J. O'Neill, Jr, John P. 1444 Church Street 4934 Hot Wells Road Zachary, LA 70791 Boyce, LA 71409 Page 46 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Messages from the House Amendments proposed by Senator CFields to Reengrossed House Bill No. 240 by Representative Futrell The following Messages from the House were received and read as follows: AMENDMENT NO. 1 On page 8, line 17, after "Drive" insert the following: ", and shall extend from Florida Boulevard to Main Street, to include the north side of Main Message from the House Street from North 10th Street to North 19th Street" DISAGREEMENT TO HOUSE BILL On motion of Senator C. Fields, the amendments were adopted. June 7, 2000 Floor Amendments Sent Up To the Honorable President and Members of the Senate: Senator C. Fields sent up floor amendments which were read. I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate SENATE FLOOR AMENDMENTS Amendment(s) to House Bill No. 140 by Representative Alario, and ask the President to appoint on the part of the Senate a committee to confer Amendments proposed by Senator C. Fields to Reengrossed House Bill with a like committee from the House on the disagreement; and to No. 240 by Representative Futrell inform your honorable body that the Speaker of the House of Representatives has appointed the following members as conferees on AMENDMENT NO. 1 the part of the House: On page 1, line 5, after "Industry" delete the comma "," and delete the Representatives Alario, Hammett, and LeBlanc. remainder of the line and delete line 6 and insert "to grant certain tax rebates and credits to businesses" Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 2 Clerk of the House of Representatives On page 1, line 7, after "parish;" delete the remainder of the line and delete line 8 and at the beginning of line 9 delete "specified conditions;" and insert "to provide for application for rebates and credits and for Appointment of Conference Committee eligibility criteria;" on House Bill No. 140 AMENDMENT NO. 3 The President of the Senate appointed on the Conference On page 2, at the beginning of line 7, change "A.(1)(a)" to "A." Committee on House Bill No. 140 the following members of the Senate: Senators Barham, Hainkel, and Heitmeier. AMENDMENT NO. 4 On page 2, line 8, after "Subsection" change "B" to "E" Motion AMENDMENT NO. 5 Senator C. Fields moved to suspend the rules to advance to the On page 2, line 10, after ""commerce board"," delete the remainder of order of House Bills on Third Reading and Final Passage, to take up the the line and delete the remainder of the page and delete pages 3 through following House Bills out of their regular order. 7 and on page 8 delete lines 1 through 4 and insert the following: Without objection, so ordered. "after consultation with the secretaries of the Department of Economic Development and Department of Revenue, and with the approval of the House Bills and Joint Resolutions on governor, may enter into contracts not to exceed five years to provide: (1) For the rebate of sales and use taxes imposed by the state, and Third Reading imposed by the city-parish governing authority of Baton Rouge and East and Final Passage Baton Rouge Parish if approved by the governing authority, on the purchases of the material used in the construction of a building, or any The following House Bills and Joint Resolutions on third reading addition or improvement thereon, for housing any legitimate business and final passage were taken up and acted upon as follows: enterprise, and machinery and equipment used in that enterprise. Final application for the payment of any rebate of sales and use taxes granted HOUSE BILL NO. 240— pursuant to this Subsection must be filed no later than six months after BY REPRESENTATIVES FUTRELL AND M. JACKSON AN ACT receipt of the project completion report as provided by rule by the To enact Part VI of Chapter 6 of Title 33 of the Louisiana Revised Department of Economic Development. The amount to be rebated shall Statutes of 1950, to be comprised of R.S. 33:3031, relative to tax in no case be greater than the total of the actual amount of the sales and incentives for businesses in East Baton Rouge Parish, to authorize use taxes paid. the State Board of Commerce and Industry, with approval of the (2)(a) Except as provided in Subparagraph (b) of this Paragraph, city-parish governing authority, to grant tax exemptions and other for a two thousand five hundred dollar tax credit per employee during tax incentives to businesses within a specified area of the parish; the taxable year for which credit is claimed. This tax credit may be to provide for the transfer of certain responsibilities relative to applied to any state income tax liability or any state corporate franchise granting tax incentives under specified conditions; and to provide tax liability, but not liabilities for penalty or interest, due or outstanding for related matters. at the time the credit is generated. However, credits may only be applied to a due or outstanding tax liability attributable to tax years prior to the year in which the credit is generated if the tax liability is the result of an Floor Amendments Sent Up assessment, administrative or judicial proceeding by the Department of Revenue after an audit; provided that no further interest or penalty shall Senator C. Fields sent up floor amendments which were read. be accrued on such tax liability after the credit is generated. If the entire credit cannot be used in the year claimed, the remainder may be applied SENATE FLOOR AMENDMENTS against the income tax or corporate franchise tax for the succeeding ten taxable years or until the entire credit is used, whichever occurs first. These credits shall also apply to those tax liabilities, but not liabilities for 18th DAY'S PROCEEDINGS Page 47 SENATE June 7, 2000 penalty or interest, identified in tax years where existing contracts C. No business enterprise that has received any other locating or generate the credit. expansion incentives or assistance from the state for operations within (b) In lieu of the tax credit provided in Subparagraph (a) of this the district, whether in the form of grants, capital funds, appropriation, Paragraph, for aviation or aerospace industries as defined in 3720 or other tax credits, exemptions, or exclusions or otherwise, may receive 3760 SIC Code Title, for a five thousand dollar tax credit for each new any rebate or credit pursuant to this Section." job created. This tax credit may be applied to any state income tax liability or any state franchise tax liability within a ten year period from AMENDMENT NO. 6 the date that the contract becomes effective or until the entire credit is On page 8, at the beginning of line 5, change "(4)" to "D." used, whichever occurs first. (3) The tax credit provided in Paragraph (2) of this Subsection, AMENDMENT NO. 7 when claimed by a business enterprise shall only be applicable to a On page 8, at the end of line 8, change the period "." to a comma "," position that did not previously exist in the business enterprise and that and insert "and references to the secretary of the department shall refer is filled by a Louisiana resident performing duties in connection with the to the commissioner of administration." operation of the business enterprise either as a regular, full-time employee or as a part-time employee employed for at least twenty hours AMENDMENT NO. 8 per week for at least six months during the taxable year. On page 8, at the beginning of line 9, change "B." to "E" B. The commerce board may enter into the contracts provided in Subsection A of this Section provided that: AMENDMENT NO. 9 (1) The business and its contractors give preference and priority On page 8, delete lines 18 through 26 and on page 9, delete lines 1 to Louisiana manufacturers and, in the absence of Louisiana through 5 manufacturers, to Louisiana suppliers, contractors, and labor, except where not reasonably possible to do so without added expense, On motion of Senator C. Fields, the amendments were adopted. substantial inconvenience, or sacrifice in operational efficiency. (2)(a) The request for such a rebate of sales and use tax is Floor Amendments Sent Up accompanied by an endorsement resolution approved by the city-parish governing authority. The endorsement resolution is to be submitted by Senator Irons sent up floor amendments which were read. the governing authority within ninety days of receipt of notification that the department has received an advance notification to file an SENATE FLOOR AMENDMENTS application for benefits under this Section. The department shall notify the governing authority of receipt of the application by certified mail. Amendments proposed by Senator Irons to Reengrossed House Bill No. (b) If the city-parish governing authority has not submitted an 240 by Representative Futrell endorsement resolution, written reasons for denial, or a written request for delay of consideration of the application, the commerce board may AMENDMENT NO. 1 take unilateral action, for the rebate of sales and use taxes imposed by On page 2, line 7, after "A.(1)(a)" insert "(i) the state only, in approving or denying the request. (c) If there are no local sales and use taxes that can be rebated, as AMENDMENT NO. 2 in the event that all such taxes are dedicated, no endorsement resolution On page 2, between lines 20 and 21, insert the following: shall be required of the city-parish governing authority before the commerce board considers its application for benefits under this Section. "(ii) For businesses who filed an application with the department (3) The business enterprise is or shall be physically located within on and after June 1, 2000, not less than one hundred percent of the the zone. premium for a health care policy for full-time employees, and fifty (4)(a) The business enterprise certifies that at least thirty-five percent of the premium for a health care policy for dependents of such percent of its employees: employees shall be paid by the employer. Eighty percent of the jobs to (i) Are residents of the zone or are residents of an enterprise zone be created by the applicant shall be full-time-equivalent employment. in the same parish as the location of the business. A full-time employee's wages shall be no less than twice the minimum (ii) Are residents of an enterprise zone in a contiguous parish if the hourly wage as required by law. For purposes of this Section, "full-time business has five hundred or more employees. employment" means employment in a job to work not less than thirty- (iii) Were receiving some form of public assistance prior to five hours per week. employment. (iv) Were considered unemployable by traditional standards, or AMENDMENT NO. 3 lacking in basic skills. On page 8, between lines 4 and 5, insert the following: (v) Any combination of the above. Such certification shall be updated annually if the business is to continue receiving the benefits of "(f) For the purposes of this Section, business entities or interests, this Section. or an affiliate or subsidiary of such entities or interests, who possess a (5)(a) The business makes its request for rebate of sales and use twenty-five percent interest in a gaming activity or operation, as defined tax or the tax credit prior to one of the following: by R.S. 18:505.2(L)(3), are prohibited from applying for such rebates (i) Beginning construction of its building, or any addition or of or exemptions from the taxes imposed by this state and by political improvement thereon. subdivisions as provided for in this Section." (ii) Installation of the machinery or equipment to be used in the zone. Senator Irons moved adoption of the amendments. (b) At any time subsequent to the deadlines established in Items (i) and (ii) of Subparagraph (a), if the commerce board determines that Senator Dean objected. the business was unable, due to good cause, to file the request within the time frame provided, the commerce board may consider a late request, but the business shall have the burden to establish good cause. ROLL CALL (6) The business creates a minimum of the lesser of five net new The roll was called with the following result: permanent jobs to be in place within the first two years of the contract period, or the number of net new jobs equal to a minimum of ten YEAS percent of the existing employees, minimum of one, within the first year of the contract period. Bajoie Ellington McPherson Page 48 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Barham Fields, W Mount Dardenne Michot Bean Hines Romero Total—2 Boissiere Irons Schedler Cain Jones, B Smith The Chair declared the amendments were adopted. Campbell Jones, C Tarver Chaisson Lentini Theunissen Mr. President in the Chair Cravins Marionneaux Thomas Total—24 The bill was read by title. Senator C. Fields moved final passage NAYS of the amended bill. Dardenne Gautreaux Malone Dean Hollis Michot ROLL CALL Fontenot Hoyt Total—8 The roll was called with the following result: ABSENT YEAS Mr. President Johnson Ullo Boissiere Fontenot Malone Fields, C Lambert Cain Gautreaux Marionneaux Heitmeier Robichaux Campbell Heitmeier McPherson Total—7 Cravins Hines Mount Dardenne Hoyt Romero The Chair declared the amendments were adopted. Dean Irons Schedler Fields, C Johnson Tarver Senator Johnson in the Chair Fields, W Jones, C Thomas Total—24 Floor Amendments Sent Up NAYS Senator C. Jones sent up floor amendments which were read. Mr. President Hollis Smith Barham Jones, B Theunissen SENATE FLOOR AMENDMENTS Bean Lentini Ullo Chaisson Michot Amendments proposed by Senator CJones to Reengrossed House Bill Ellington Robichaux No. 240 by Representative Futrell Total—13 ABSENT AMENDMENT NO. 1 On page 9, after line 5, insert the following: Bajoie Lambert Total—2 "D. Prior to the granting of a contract of rebate or exemption pursuant to this Chapter, the Joint Legislative Committee on the Budget The Chair declared the amended bill was passed. The title was shall approve such contract." read and adopted. Senator C. Fields moved to reconsider the vote by which the bill was passed and laid the motion on the table. Senator C. Jones moved adoption of the amendments. HOUSE BILL NO. 238— Senator Dean objected. BY REPRESENTATIVES M. JACKSON AND FUTRELL AN ACT To enact Part VI of Chapter 6 of Title 33 of the Louisiana Revised ROLL CALL Statutes of 1950, to be comprised of R.S. 33:3031, relative to tax incentives for businesses in East Baton Rouge Parish; to authorize The roll was called with the following result: the State Board of Commerce and Industry to grant tax exemptions and other tax incentives to certain types of businesses within a YEAS specified area of the parish; and to provide for related matters. Mr. President Fontenot Marionneaux Bajoie Gautreaux McPherson Floor Amendments Sent Up Barham Heitmeier Mount Bean Hines Robichaux Senator Barham sent up floor amendments which were read. Boissiere Hollis Romero Cain Hoyt Schedler SENATE FLOOR AMENDMENTS Campbell Irons Smith Chaisson Johnson Tarver Amendments proposed by Senator Barham to Reengrossed House Bill Cravins Jones, B Theunissen No. 238 by Representative M. Jackson Ellington Jones, C Thomas Fields, C Lambert Ullo AMENDMENT NO. 1 Fields, W Lentini On page 6, at the bottom of the page, insert: Total—35 NAYS "B. Notwithstanding any other provision of this Part, no rebate or exemption against any state tax shall be allowed in contracts provided Dean Malone for in this Part." Total—2 ABSENT Senator Barham moved adoption of the amendments. 18th DAY'S PROCEEDINGS Page 49 SENATE June 7, 2000

Senator C. Fields objected. NAYS ROLL CALL Dean Michot Total—2 The roll was called with the following result: ABSENT YEAS Mr. President McPherson Lambert Mount Mr. President Gautreaux McPherson Total—4 Barham Heitmeier Mount Bean Hines Robichaux The Chair declared the amendments were adopted. Cain Hollis Schedler Chaisson Hoyt Smith The bill was read by title. Senator C. Fields moved final passage Cravins Jones, B Tarver of the amended bill. Dardenne Lentini Theunissen Ellington Malone Ullo ROLL CALL Total—24 NAYS The roll was called with the following result: Bajoie Fields, C Jones, C YEAS Boissiere Fields, W Michot Campbell Fontenot Thomas Bajoie Fontenot Malone Dean Irons Barham Gautreaux Marionneaux Total—11 Bean Heitmeier Michot ABSENT Boissiere Hines Mount Cain Hollis Romero Johnson Marionneaux Campbell Hoyt Schedler Lambert Romero Chaisson Irons Smith Total—4 Cravins Johnson Tarver Dardenne Jones, B Theunissen The Chair declared the amendments were adopted. Dean Jones, C Thomas Fields, C Lambert Floor Amendments Sent Up Fields, W Lentini Total—34 Senator C. Jones sent up floor amendments which were read. NAYS SENATE FLOOR AMENDMENTS Robichaux Ullo Total—2 Amendments proposed by Senator CJones to Reengrossed House Bill ABSENT No. 238 by Representative M. Jackson Mr. President Ellington McPherson AMENDMENT NO. 1 Total—3 On page 8, after line 20, insert the following: The Chair declared the amended bill was passed. The title was "D. Prior to the granting of a contract of rebate or exemption read and adopted. Senator C. Fields moved to reconsider the vote by pursuant to this Chapter, the Joint Legislative Committee on the Budget which the bill was passed and laid the motion on the table. shall approve such contact." Personal Privilege Senator C. Jones moved adoption of the amendments. Senator Ullo asked for and obtained the floor of the Senate on a Senator Dean objected. point of personal privilege, and stated he had voted in error on House Bill No. 238. He voted nay on the bill and had intended to vote yea. He ROLL CALL asked that the Official Journal so state. The roll was called with the following result: HOUSE BILL NO. 330— (Substitute for House Bill No. 201 by Representative DeWitt) BY REPRESENTATIVES DEWITT AND SCALISE AND SENATORS HOLLIS YEAS AND BOISSIERE AN ACT Bajoie Fields, W Lentini To amend and reenact R.S. 22:1068(E)(1)(a) and (2)(d) and R.S. Barham Fontenot Malone 51:1922, 1923(2), (3), (6)(a)(i), and (7), 1924(B) and (D)(2) and Bean Gautreaux Marionneaux (5), 1925, 1926(A)(introductory paragraph) and (2) and (3)(a), Boissiere Heitmeier Robichaux 1927.1(B), 1931, 1933, and 1935(A) and to enact R.S. Cain Hines Romero 51:1923(10), (11), (12), (13), and (14), 1927.2, and 1928(C)(4), Campbell Hollis Schedler relative to the Louisiana capital companies tax credit program; to Chaisson Hoyt Smith provide for definitions; to provide for income tax credit or Cravins Irons Tarver premium tax reduction; to provide requirements for continuance Dardenne Johnson Theunissen of certification; to provide for annual audits; to provide for annual Ellington Jones, B Thomas reports to the legislature; to provide for program termination; to Fields, C Jones, C Ullo provide for investment in approved funds; to provide for payment Total—33 of costs of the program; and to provide for related matters. Page 50 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Floor Amendments Sent Up On page 17, delete line 10 and at the beginning of line 11, delete "ending December 31, 2000" and insert "Beginning on January 1, Senator Lambert sent up floor amendments which were read. 2000" SENATE FLOOR AMENDMENTS AMENDMENT NO. 4 On page 17, line 17, after "investors." delete the remainder of the line, Amendments proposed by Senator Lambert to Reengrossed House Bill delete lines 18 through 26, and on page 18, delete lines 1 through 12. No. 330 by Representative DeWitt Senator C. Fields moved adoption of the amendments. AMENDMENT NO. 1 In Senate Committee Amendment No. 1 proposed by the Senate Senator Hollis objected. Committee on Revenue and Fiscal Affairs adopted by the Senate on June 5, 2000, on line 2, change "(6)(c) and (d)" to "(6)(a)(v) and (c)" ROLL CALL AMENDMENT NO. 2 The roll was called with the following result: In Senate Committee Amendment No. 2 proposed by the Senate Committee on Revenue and Fiscal Affairs adopted by the Senate on YEAS June 5, 2000, on line 5, following "(15)," add a close quotation mark """ and before "(A)" add an open quotation mark """ Bajoie Fields, W Tarver Fields, C Jones, C AMENDMENT NO. 3 Total—5 In Senate Committee Amendment No. 3 proposed by the Senate NAYS Committee on Revenue and Fiscal Affairs adopted by the Senate on June 5, 2000, on line 8 change "(6)(c) and (d)" to "(6)(a)(v) and (c)" Mr. President Fontenot McPherson Bean Gautreaux Michot AMENDMENT NO. 4 Boissiere Heitmeier Mount In Senate Committee Amendment No. 5 proposed by the Senate Cain Hines Romero Committee on Revenue and Fiscal Affairs adopted by the Senate on Campbell Hollis Smith June 5, 2000, change "department" to "Department" Chaisson Hoyt Theunissen Cravins Irons Thomas AMENDMENT NO. 5 Dardenne Lentini Ullo In Senate Committee Amendment No. 6 proposed by the Senate Dean Malone Committee on Revenue and Fiscal Affairs adopted by the Senate on Ellington Marionneaux June 5, 2000, between lines 17 and 18 insert "(v) Has, together with its Total—28 affiliates, been unable to obtain conventional financing. Such ABSENT determination shall be made in accordance with rules promulgated by the secretary or his successor. Barham Jones, B Robichaux * * *" Johnson Lambert Schedler and delete lines 26-28 in their entirety. Total—6 AMENDMENT NO. 6 The Chair declared the amendments were rejected. In Senate Committee Amendment No. 8, proposed by the Senate Committee on Revenue and Fiscal Affairs adopted by the Senate on Senator Schedler in the Chair June 5, 2000, on line 13, change "year" to "years" AMENDMENT NO. 7 Motion In Senate Committee Amendment No. 13, proposed by the Senate Committee on Revenue and Fiscal Affairs adopted by the Senate on Senator Hines moved to table the bill. June 5, 2000, on line 37, before "Economic" insert an open quotation mark """ Senator Hollis objected. On motion of Senator Lambert, the amendments were adopted. ROLL CALL Floor Amendments Sent Up The roll was called with the following result: Senator C. Fields sent up floor amendments which were read. YEAS Barham Fields, W Marionneaux SENATE FLOOR AMENDMENTS Campbell Hines McPherson Cravins Jones, B Robichaux Amendments proposed by Senator C. Fields to Reengrossed House Bill Ellington Lentini Schedler No. 330 by Representative DeWitt et al Fields, C Malone Tarver Total—15 AMENDMENT NO. 1 On page 17, line 4, delete "priority and/or" NAYS Bajoie Gautreaux Michot AMENDMENT NO. 2 Bean Heitmeier Mount On page 17, line 6, after "businesses" delete the remainder of the line, Boissiere Hollis Romero delete lines 7 through 9, and insert a period "." Cain Hoyt Smith Chaisson Irons Theunissen AMENDMENT NO. 3 Dardenne Johnson Thomas 18th DAY'S PROCEEDINGS Page 51 SENATE June 7, 2000

Dean Jones, C Total—6 Fontenot Lambert Total—22 The Chair declared the bill was passed. The title was read and ABSENT adopted. Senator B. Jones moved to reconsider the vote by which the bill was passed and laid the motion on the table. Mr. President Ullo Total—2 Mr. President in the Chair The Chair declared the Senate refused to table the bill. Rules Suspended On motion of Senator Hollis, the amended bill was read by title and Senator Schedler asked for and obtained a suspension of the rules returned to the Calendar, subject to call. for the purpose of taking up at this time. Rules Suspended Reports of Committees Senator B. Jones asked for and obtained a suspension of the rules The following reports of committees were received and read: for the purpose of taking up at this time. CONFERENCE COMMITTEE REPORT House Bills and Joint Resolutions on Senate Bill No. 8 by Senator Schedler Third Reading and Final Passage, Subject to Call June 5, 2000 The following House Bills and Joint Resolutions on third reading To the Honorable President and Members of the Senate and to the and final passage, subject to call, were taken up and acted upon as Honorable Speaker and Members of the House of Representatives: follows: We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 8 by Senator Called from the Calendar Schedler recommend the following concerning the Engrossed bill: Senator B. Jones asked that House Bill No. 22 be called from the 1. That House Floor Amendments No. 1 through 5 proposed by Calendar at this time for its final passage. Representative Alario and adopted by the House of Representatives on May 31, 2000 be rejected. HOUSE BILL NO. 22— BY REPRESENTATIVE MONTGOMERY Respectfully submitted, AN ACT To amend and reenact R.S. 47:305.50(A)(1) and Section 2 of Act No. Senators: Representatives: 8 of the 1996 Regular Session of the Legislature, as amended by Tom Schedler John A. Alario, Jr. Act No. 41 of the 1998 Regular Session of the Legislature, relative Robert J. Barham Bryant O. Hammett, Jr. to the sales and use tax; to extend the time limitation for the Arthur J. "Art" Lentini Edwin R. Murray exemption for certain buses, trucks, and trailers used in interstate commerce; to provide for an effective date; and to provide for Rules Suspended related matters. Senator Schedler asked for and obtained a suspension of the rules The bill was read by title. Senator B. Jones moved the final for the purpose of considering the Conference Committee Report. On passage of the bill. motion of Senator Schedler, a vote was taken on the adoption of the report. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Bajoie Heitmeier McPherson Bean Hines Michot Mr. President Fields, W Malone Boissiere Hollis Mount Bajoie Fontenot Marionneaux Cain Hoyt Robichaux Barham Gautreaux Michot Chaisson Irons Romero Bean Heitmeier Mount Cravins Johnson Schedler Boissiere Hines Robichaux Dardenne Jones, B Smith Cain Hollis Romero Dean Jones, C Tarver Campbell Hoyt Schedler Ellington Lambert Theunissen Chaisson Irons Smith Fontenot Lentini Thomas Cravins Johnson Tarver Gautreaux Malone Ullo Dardenne Jones, B Theunissen Total—33 Dean Jones, C Thomas NAYS Ellington Lambert Ullo Fields, C Lentini Total—0 Total—38 ABSENT NAYS

Mr. President Campbell Fields, W Total—0 Barham Fields, C Marionneaux ABSENT Page 52 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

McPherson SENATE BILL NO. 85— Total—1 BY SENATOR MICHOT AN ACT The Chair declared the Conference Committee Report was To amend and reenact the introductory paragraph of R.S. 51:2452(A), adopted. Senator Schedler moved to reconsider the vote by which the and 2453(1)(b)(i)and (2), and the introductory paragraph of (8), report was adopted and laid the motion on the table. 2454, 2455(E)(3), and 2461(A) and (B), relative to tax credits; to provide relative to requirements for incentive tax credits under the Louisiana Quality Jobs Program; to remove the time limitation on Recess receiving applications for incentive tax credits; and to provide for related matters. On motion of Senator Lambert, the Senate took a recess until 1:00 o'clock P.M. Reported with amendments. After Recess SENATE BILL NO. 81— BY SENATORS THOMAS, BARHAM, SMITH AND THEUNISSEN The Senate was called to order at 1:00 o'clock P.M. by the AN ACT President of the Senate. To amend and reenact R.S. 17:3095(A)(1) and 3096(E)(3) and to enact R.S. 17:3098(E) and Subpart V of Part I of Chapter 1 of Title 47 ROLL CALL of the Louisiana Revised Statutes of 1950, comprised of R.S. 47:120.62, and R.S. 47:293(6)(a)(vi), relative to the Student The roll being called, the following members answered to their Tuition Assistance and Revenue Trust Program; to provide that names: deposits made in education savings accounts as part of such program are exempt from state income taxation up to a certain PRESENT amount; to increase tuition assistance grant rates at certain levels of adjusted gross income; to specify that the basis for a Mr. President Fields, W Malone determination of the tuition assistance grant rates is federal Bajoie Fontenot Marionneaux adjusted gross income; to provide for income taxation of amounts Barham Gautreaux McPherson converted from such accounts for other than educational purposes; Bean Heitmeier Michot to provide for disposition of certain state income tax refunds; and Boissiere Hines Mount to provide for related matters. Cain Hollis Robichaux Campbell Hoyt Romero Reported with amendments. Chaisson Irons Schedler Cravins Johnson Smith SENATE BILL NO. 86— BY SENATOR CAMPBELL Dardenne Jones, B Tarver AN ACT Dean Jones, C Theunissen To enact R.S. 47:301(10)(s), (13)(f), (14)(j), and (18)(g), relative to Ellington Lambert Thomas taxation of funeral services; to prohibit state or political subdivision Fields, C Lentini Ullo taxation of such services; and to provide for related matters. Total—39 ABSENT Reported with amendments.

Total—0 Respectfully submitted, ALFRED W. SPEER The President of the Senate announced there were 39 Senators Clerk of the House of Representatives present and a quorum. Senate Business Resumed Message from the House ADOPTION OF Messages from the House CONFERENCE COMMITTEE REPORT The following Messages from the House were received and read June 7, 2000 as follows: 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 PASSED SENATE BILLS AND Representatives has adopted the Report of the Conference Committee JOINT RESOLUTIONS on the disagreement to House Bill No. 117. June 7, 2000 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the House of Message from the House Representatives has finally passed the following Senate Bills and Joint Resolutions: ADOPTION OF CONFERENCE COMMITTEE REPORT June 7, 2000 To the Honorable President and Members of the Senate: 18th DAY'S PROCEEDINGS Page 53 SENATE June 7, 2000

I am directed to inform your honorable body that the House of On motion of Senator Hainkel, the resolution was read by title and Representatives has adopted the Report of the Conference Committee adopted. on the disagreement to House Bill No. 299. SENATE CONCURRENT RESOLUTION NO. 64— Respectfully submitted, BY SENATOR B. JONES ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To urge and request the Interim Emergency Board to consider emergency funding or other assistance to assist in the repair and Message from the House reconstruction of Jonesboro-Hodge High School. The resolution was read by title. Senator B. Jones moved to adopt ADOPTION OF the Senate Concurrent Resolution. CONFERENCE COMMITTEE REPORT June 7, 2000 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. 8. Mr. President Gautreaux McPherson Bajoie Heitmeier Michot Respectfully submitted, Barham Hines Mount ALFRED W. SPEER Bean Hollis Robichaux Clerk of the House of Representatives Boissiere Hoyt Romero Cain Irons Schedler Campbell Johnson Smith Message from the House Chaisson Jones, B Tarver Cravins Jones, C Theunissen ADOPTION OF Dardenne Lambert Thomas CONFERENCE COMMITTEE REPORT Ellington Lentini Ullo Fields, W Malone June 7, 2000 Fontenot Marionneaux Total—37 To the Honorable President and Members of the Senate: NAYS I am directed to inform your honorable body that the House of Dean Representatives has adopted the Report of the Conference Committee Total—1 on the disagreement to Senate Concurrent Resolution No. 32. ABSENT Respectfully submitted, Fields, C ALFRED W. SPEER Total—1 Clerk of the House of Representatives The Chair declared the Senate had adopted the Senate Concurrent Rules Suspended Resolution and ordered it sent to the House. Senator Hainkel asked for and obtained a suspension of the rules for the purpose of taking up at this time. Regular Order of the Day Introduction of Resolutions, House Concurrent Resolutions Senate and Concurrent on Second Reading The following House Concurrent Resolutions were read and acted Senator Lambert asked for and obtained a suspension of the rules upon as follows: for the purpose of introducing and reading the following Resolutions, Senate and Concurrent, a first and second time and acting upon them HOUSE CONCURRENT RESOLUTION NO. 85— as follows: BY REPRESENTATIVE GLOVER A CONCURRENT RESOLUTION Senator Robichaux in the Chair To create and provide with respect to a task force to study and make recommendations regarding the safe relinquishment of newborns. SENATE RESOLUTION NO. 46— BY SENATORS HAINKEL, BAJOIE, BARHAM, BOISSIERE, DARDENNE, DEAN, ELLINGTON, GAUTREAUX, HINES, HOLLIS, HOYT, IRONS, Floor Amendments Sent Up JOHNSON, B. JONES, LAMBERT, LENTINI, MICHOT, MOUNT, ROBICHAUX, SCHEDLER, SMITH, THEUNISSEN, THOMAS AND ULLO Senator Mount sent up floor amendments which were read. A RESOLUTION To urge and request the State Board of Elementary and Secondary SENATE FLOOR AMENDMENTS Education take the necessary and appropriate steps to assure that every public school in the state provide an opportunity for every Amendments proposed by Senators Mount and Schedler to Original student to visit the D-Day Museum as an educational, co-curricular House Concurrent Resolution No. 85 by Representative Glover activity. AMENDMENT NO. 1 Page 54 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

On page 2, line 8, after "Representatives," insert the following: "the The bill was read by title. Senator Michot moved the final passage executive director of the Louisiana Maternal and Child Health Coalition, of the bill. a representative from the Louisiana Hospital Association, a representative from the Louisiana Chapter of the National Association ROLL CALL of Social Workers," The roll was called with the following result: On motion of Senator Mount, the amendments were adopted. YEAS The resolution was read by title. Senator Mount moved to concur in the amended House Concurrent Resolution. Bajoie Fontenot Marionneaux Barham Gautreaux McPherson ROLL CALL Bean Heitmeier Michot Boissiere Hines Mount The roll was called with the following result: Cain Hollis Robichaux Campbell Hoyt Romero YEAS Chaisson Irons Schedler Cravins Jones, B Smith Mr. President Fontenot McPherson Dardenne Jones, C Tarver Bajoie Gautreaux Michot Dean Lambert Theunissen Barham Heitmeier Mount Ellington Lentini Thomas Bean Hines Robichaux Fields, W Malone Ullo Boissiere Hollis Romero Total—36 Cain Hoyt Schedler NAYS Campbell Irons Smith Chaisson Johnson Tarver Total—0 Dardenne Jones, C Theunissen ABSENT Dean Malone Thomas Fields, W Marionneaux Ullo Mr. President Fields, C Johnson Total—33 Total—3 NAYS The Chair declared the bill was passed. The title was read and Total—0 adopted. Senator Michot moved to reconsider the vote by which the bill ABSENT was passed and laid the motion on the table.

Cravins Fields, C Lambert HOUSE BILL NO. 252— Ellington Jones, B Lentini BY REPRESENTATIVE JOHNS Total—6 AN ACT To amend and reenact R.S. 47:315.3(A), relative to the state and local The Chair declared the Senate had concurred in the amended sales and use tax; to provide for refunds for taxes paid on the sale House Concurrent Resolution and ordered it returned to the House. or rental of certain tangible personal property covered by Medicare; and to provide for related matters. Motion Mr. President in the Chair Senator Michot moved to suspend the rules to advance to the order of House Bills on Third Reading and Final Passage, to take up the Floor Amendments Sent Up following House Bills out of their regular order. Senator Heitmeier sent up floor amendments which were read. Without objection, so ordered. SENATE FLOOR AMENDMENTS House Bills and Joint Resolutions on Amendments proposed by Senators Heitmeier, Hainkel & Dardenne to Third Reading Engrossed House Bill No. 252 by Representative Johns and Final Passage AMENDMENT NO. 1 The following House Bills and Joint Resolutions on third reading On page 1, line 2, between "47:315.3(A)" and the comma "," insert the and final passage were taken up and acted upon as follows: following: "and to enact Part I-A of Chapter 11 of Subtitle II of Title 47 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. HOUSE BILL NO. 44— 47:1021 through 1024" BY REPRESENTATIVES DANIEL, BOWLER, BRUCE, R. CARTER, CLARKSON, CRANE, DEVILLIER, DIEZ, FARRAR, FAUCHEUX, FLAVIN, FRITH, FUTRELL, HEBERT, HILL, HOPKINS, MCCALLUM, MONTGOMERY, AMENDMENT NO. 2 ODINET, PERKINS, PINAC, QUEZAIRE, JOHN SMITH, STELLY, STRAIN, TOWNSEND, WADDELL, WALSWORTH, WINDHORST, AND WINSTON On page 1, line 2, changes "sales" to "taxation;" AN ACT To enact R.S. 47:301(16)(f), relative to the sales and use taxes of all tax AMENDMENT NO. 3 authorities in the state; to define tangible personal property to On page 1, line 3, delete "and use tax;" exclude certain transactions relating to manufactured homes; to provide for an effective date; and to provide for related matters. AMENDMENT NO. 4 On page 1, line 4, between "Medicare;" and "and to" insert the Senator Ellington in the Chair following: "to provide for a communications excise tax;" AMENDMENT NO. 5 18th DAY'S PROCEEDINGS Page 55 SENATE June 7, 2000

On page 2, between lines 3 and 4, insert the following: corporation, or other entity for communications services at a rate of one percent. "Section 2. Part I-A of Chapter 11 of Subtitle II of Title 47 of the B.(1) In addition to the tax imposed pursuant to Subsection A of Louisiana Revised Statutes of 1950, comprised of R.S. 47:1021 through this Section, an additional communications excise tax is hereby levied 1024, is hereby enacted to read as follows: on all amounts paid by any person, partnership, corporation, or other entity for communications services. The rate of this additional tax shall PART 1-A. COMMUNICATIONS EXCISE TAX be determined by the secretary of the Department of Revenue in accordance with the provisions of this Subsection. §1021. Definitions (2) Except as provided in Paragraph (3) of this Subsection, the As used in this Part, the following terms shall be defined as follows communications excise tax shall be paid by the person, partnership unless the context clearly indicates a different meaning: corporation, or other entity receiving such communications services and (1) "Communications services" means local telephone service, toll shall be levied at a rate of not less than nor more than three percent of telephone service, and teletypewriter exchange service. the total amount paid for communications services. (2)(a) "Local telephone service" means the access to a local (3) The tax imposed pursuant to this Subsection, when combined telephone system, and the privilege of telephonic quality communication with the tax rate imposed pursuant to Subchapter B of Chapter 33 of with substantially all persons having telephone or radio telephone Subtitle D of Title 26 of the United State Code, 26 U.S.C. §§4251, et stations constituting a part of such local telephone system. seq., shall not be less than nor more than three percent of the total (b) The term "local telephone service" also includes any facility or amount paid for communications services. service provided in connection with a service described in Paragraph (2)(a). §1023. Prepaid telephone card (c) The term "local telephone service" does not include any service A. In the case of communications services acquired by means of which is a "toll telephone service" or a "private communication service". a prepaid telephone card, the face amount of such card shall be treated (3) "Prepaid telephone card" means any card or any other similar as the amount paid for communications services and that amount shall arrangement which permits its holder to obtain communications services be treated as paid when the card is transferred by any and pay for such services in advance. telecommunications carrier to any person who is not such a carrier. (4)(a) "Private communication service" means the communication B. If a prepaid telephone card entitles the user other than to a service furnished to a subscriber which entitles the subscriber to specified dollar amount of use, the face amount shall be determined by exclusive or priority use of any communication channel or groups of regulations promulgated by the secretary of the Department of Revenue. channels, or to the use of an intercommunication system for the subscriber's stations regardless of whether such channel, groups of §1024. Exemptions; filing channels, or intercommunication system may be connected through A. The provisions of this Part shall not apply to the following switching with a service described in Paragraphs (2), (5), or (6) of this entities or services: Section. (1) Certain coin-operated service. Service paid for by inserting (b) The term "private communications service" shall also include coins in coin-operated telephones available to the public shall not be switching capacity, extension lines and stations, or other associated subject to the tax imposed under R.S. 47:1022 with respect to local services which are provided in connection with, and are necessary or telephone service, or with respect to toll telephone service if the charge unique to the use of, channels or systems described in this Paragraph. for such toll telephone service is less than twenty-five cents; however, (c) "Private communications service" shall also include the channel if the coin-operated telephone service is furnished for a guaranteed mileage which connects a telephone station located outside a local amount, the amounts paid under such guarantee plus any fixed monthly telephone system area with a central office in such local telephone or other periodic charge shall be subject to the tax. system. (2) News services. No tax shall be imposed under R.S. 47:1022, (d) "Private communications service" does not include any except with respect to local telephone service, on any payment received communication service unless a separate charge is made for such from any person for services used in the collection of news for the service. public press, or a news ticker service furnishing a general news service (5) "Teletypewriter exchange service" means the access from a similar to that of the public press, or radio broadcasting, or in the teletypewriter or other data station to the teletypewriter exchange system dissemination of news through the public press, or a news ticker service of which such station is a part, and the privilege of intercommunication furnishing a general news service similar to that of the public press, or by such station with substantially all persons having teletypewriter or by means of radio broadcasting, if the charge for such service is billed other data stations constituting a part of the same teletypewriter in writing to such person. exchange system, to which the subscriber is entitled upon payment of (3) International, etc., organizations. No tax shall be imposed under a charge or charges, whether such charge or charges are determined as R.S. 47:1022 on any payment received for services furnished to an a flat periodic amount, on the basis of distance and elapsed transmission international organization, or to the American National Red Cross. time, or in some other manner. The term "teletypewriter exchange (4) Servicemen in combat zone. No tax shall be imposed under service" does not include any service which is local telephone service. R.S. 47:1022 on any payment received for any toll telephone service (6)(a) "Toll telephone service" means a telephonic quality which originates within a combat zone, as defined in 26 U.S.C.A. §112, communication for which there is a toll charge which varies in amount from a member of the armed forces of the United States performing with the distance and elapsed transmission time of each individual service in such combat zone, as determined under such Section, communication and the charge is paid within the United States. provided a certificate, setting forth such facts as the secretary of the (b) The term "toll telephone service" also includes a service which United States Department of the Defense may by regulations prescribe, entitles the subscriber, upon payment of a periodic charge, determined is furnished to the person receiving such payment. as a flat amount or upon the basis of total elapsed transmission time, to (5) Items otherwise taxed. Only one payment of tax under R.S. the privilege of an unlimited number of telephonic communications to 47:1022 shall be required with respect to the tax on any service, or from all or a substantial portion of the persons having telephone or notwithstanding the lines or stations of one or more persons are used in radio telephone stations in a specified area which is outside the local furnishing such service. telephone system area in which the station provided with this service is (6) Common carriers and communications companies. No tax shall located. be imposed under R.S. 47:1022 on the amount paid for any toll telephone service described in R.S. 47:1021(6)(b) to the extent that the §1022. Imposition of tax amount so paid is for use by a common carrier, telephone or telegraph A. On and after July 1, 2000, a communications excise tax is company, or radio broadcasting station or network in the conduct of its hereby levied on all amounts paid by any person, partnership, business as such. Page 56 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

(7) Installation charges. No tax shall be imposed under R.S. AMENDMENT NO. 1 47:1022 on so much of any amount paid for the installation of any In Senate Floor Amendment No. 1 proposed by Senator Heitmeier and instrument, wire, pole, switchboard, apparatus, or equipment as is adopted by the Senate on June 5, 2000, on page 1, delete lines 2 properly attributable to such installation. through 6, and insert: (8) Nonprofit hospitals. No tax shall be imposed under R.S. 47:1022 on any amount paid by a nonprofit hospital for services "On page 1, line 2, after "47:315.3(A)" insert: "and 321(C), to enact furnished to such organization. For purposes of this Subsection, the Part I-A of Chapter 11 of Subtitle II of Title 47 of the Louisiana Revised term "nonprofit hospital" means a hospital referred to in 26 U.S. C. Statutes of 1950, and R.S.47:321(F) to be comprised of R.S. 47:1021 §170(b)(1)(A)(iii) which is exempt from income tax under 26 U.S. C. through 1024, and to repeal R.S. 47:301(14)(i)(v)" §501(a). (9) State and local governmental exemption. No tax shall be AMENDMENT NO. 2 imposed under R.S. 47:1022 upon any payment received for services or Delete Senate Floor Amendment No. 2 proposed by Senator Heitmeier facilities furnished to the state, a state agency, or local political and adopted by the Senate on June 5, 2000 subdivision. (10) Exemption for nonprofit educational organizations. No tax AMENDMENT NO. 3 shall be imposed under R.S. 47:1022 on any amount paid by a nonprofit In Senate Floor Amendment No. 3 proposed by Senator Heitmeier and educational organization for services or facilities furnished to such adopted by the Senate on June 5, 2000, on page 1, delete line 10, and organization. For purposes of this Subsection, the term "nonprofit insert: "On page 1, line 3, after "and use tax" insert "and other taxation" educational organization" means an educational organization described in 26 U.S.C. §170(b)(1)(A)(ii) which is exempt from income tax under AMENDMENT NO. 4 26 U.S.C.A. §501(a). The term also includes a school operated as an In Senate Floor Amendment No.4 proposed by Senator Heitmeier and activity of an organization described in 26 U.S.C.A. §501(c)(3) which adopted by the Senate on June 5, 2000, on page 1, line 13, after "tax;" is exempt from income tax under 26 U.S.C.A. §501(a), if such school insert "to provide for the payment to local governments of the additional normally maintains a regular faculty and curriculum and normally has tax on telecommunication services;" a regularly enrolled body of pupils or students in attendance at the place where its educational activities are regularly carried on. AMENDMENT NO. 5 (11) Call centers. (a) As used in this Paragraph, "call center" On page 2, before line 4, insert the following: means one or more locations that utilize telecommunication services in one or more of the following activities: customer services, soliciting "Section 3. R.S.47:321(C) is hereby amended and reenacted and sales, reactivating dormant accounts, conducting surveys or research, R.S. 47:321(F) is hereby enacted to read as follow: fund raising, collection of receivables, receiving reservations, receiving §321. Imposition of tax orders, or taking orders. * * * (b) Except as provided in this Subparagraph (c) of this Paragraph, C. In addition to the tax levied on sales of services by R.S. the exemption provided in this Paragraph shall not apply to sales 47:302(C) and 331 (C) and collected under the provisions of Chapter reflected on bills submitted prior to July 1, 2003. 2 of Subtitle II of this Title, beginning July 1, 2000, there is hereby (c) On or after July 1, 2003, the tax imposed under this Part shall levied a tax upon all sales of services, as defined by said Chapter 2 of not exceed twenty-five thousand dollars per calendar year with respect Subtitle II of this Title, in this state, at the rate of one percent of the to such sales reflected on bills submitted on or after July 1, 2003. amounts paid or charged for such services; however, the tax levied by B. (1) Every person, partnership, corporation, or other entity this Section shall not apply to the furnishing of telecommunications claiming an exemption pursuant to this Section shall provide a statement services for compensation as provided in R.S. 47:301(14)(i). to the provider of communications services certifying that such person, * * * partnership, corporation, or entity is entitled to the exemption. F. In addition to the tax levied on sales of services by local (2) Every exemption shall remain in effect until a provider of governments under R.S. 47:302(C) and 33 (C) and collected under the communications services has actual knowledge that the information provisions of Chapter 2 of Subtitle II of this Title, parishes and provided in the statement is false or the provider is notified by the municipalities may levy an additional tax upon all sales of services, as secretary of the Department of Revenue that the person, partnership, defined by said Chapter 2 of Subtitle II of this Title, in this state at the corporation, or entity is no longer entitled to an exemption under this rate of two and one-half percent of the amounts paid or charged for such Section. services. Such additional tax shall be collected by the Department of (3) If information provided by a person, partnership, corporation Revenue, and advised by the sales and use tax commission appointed as or other entity seeking an exemption under this Section is no longer provided according to the provisions of R.S. 47:302(K)(6). The accurate, then such person, partnership, corporation, or entity shall proceeds of the tax shall be distributed to each political subdivision inform the provider of communications services within thirty days of which levies a sales and use tax in accordance with the provisions of such change of information." R.S. 47:302(K)(7). Section 4. R.S. 47:301(14)(i)(v) is repealed on July 1, 2000." AMENDMENT NO. 6 On page 2, line 4, change "Section 2." to "Section 3." AMENDMENT NO. 6 On page 2, line 4, change "Section 2" to "Section 5" AMENDMENT NO. 7 On page 2, line 6, change "Section 3." to "Section 4." AMENDMENT NO. 7 On page 2, line 6, change "Section 3" to "Section 6" On motion of Senator Heitmeier, the amendments were adopted. Senator Johnson moved adoption of the amendments. Floor Amendments Sent Up Senator Schedler objected. Senator Johnson sent up floor amendments which were read. ROLL CALL SENATE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Senator Johnson to Engrossed House Bill No. 252 by Representative Johns YEAS 18th DAY'S PROCEEDINGS Page 57 SENATE June 7, 2000

Bajoie Ellington Irons Floor Amendments Sent Up Boissiere Fields, C Johnson Chaisson Fields, W Jones, C Senator Robichaux sent up floor amendments which were read. Cravins Hines Marionneaux Total—12 SENATE FLOOR AMENDMENTS NAYS Amendments proposed by Senator Robichaux to Engrossed House Bill Mr. President Heitmeier Romero No. 198 by Representative Hammett. Barham Hollis Schedler Bean Hoyt Smith AMENDMENT NO. 1 Cain Jones, B Tarver On page 1, line 2, between "R.S. 47:" and "287.732(A)" insert Campbell Lentini Theunissen "287.11(B) and (C), 287.71(B)(7), 287.73(B)(5), 287.77, 287.91, Dardenne Malone Thomas 287.92, 287.93, 287.94, 287.95, 287.480(3)(a), 287.701(C), (D), (E), Dean Michot Ullo (F)(introductory paragraph) and (1), (G) (introductory paragraph) and Fontenot Mount (1) and (H)" and following "287.732(A)" Gautreaux Robichaux insert ", and 287.733(A) and change "and" to a semi-colon ";" Total—25 ABSENT AMENDMENT NO. 2 On page 1, line 2, between "R.S. 47: and "287.732(C)" insert Lambert McPherson "287.71(B)(8), 287.73(B)(6) and (7), 287.86(J)," Total—2 AMENDMENT NO. 3 The Chair declared the amendments were rejected. On page 1, line 3, between "287.732.1" and ", relative" insert "and Subpart B-1 of Part II-A of Chapter 1 of Subtitle II of Title 47 of the The bill was read by title. Senator Mount moved final passage of Louisiana Revised Statutes of 1950, to be comprised of R.S. the amended bill. 47:287.100 through 287.106; and to repeal R.S. 47:287.750" ROLL CALL AMENDMENT NO. 4 On page 1, line 3, between "tax" and "liability" insert "; to provide for The roll was called with the following result: combined reporting for corporate income; to provide for allocation and apportionment of corporation income; to provide for" YEAS AMENDMENT NO. 5 Mr. President Fields, C Marionneaux On page 3, between lines 24 and 25, insert the following: Bajoie Fields, W McPherson Barham Fontenot Mount "Section 2. "R.S. 47:287.11(B) and (C), 287.71(B)(7), Bean Heitmeier Robichaux 287.73(B)(5), 287.77, 287.91, 287.92, 287.93, 287.94, 287.95, Boissiere Hines Romero 287.480(3)(a), 287.701(C), (D), (E), (F)(introductory paragraph) and Cain Hollis Schedler (1), (G) (introductory paragraph) and (1) and (H), and 287.733(A) are Campbell Hoyt Smith hereby amended and reenacted and R.S. 47:287.71(B)(8), 287.73(B)(6) Cravins Irons Tarver and (7), 287.86(J), and Subpart B-1 of Part II-A of Chapter 1 of Dardenne Johnson Theunissen Subtitle II of Title 47 of the Louisiana Revised Statutes of 1950, Dean Jones, C Thomas comprised of R.S. 47:287.100 through 287.106, are hereby enacted, all Ellington Malone Ullo to read as follows: Total—33 §287.11. Tax imposed NAYS * * * B. Corporations shall be taxed on their Louisiana taxable income Chaisson Lambert Michot from sources within Louisiana to the full extent permitted under the Gautreaux Lentini Constitution of the United States, such income calculated in the manner Total—5 and according to the procedures provided for in this Part, except as ABSENT otherwise exempted. C. Taxable years affected. Jones, B (1) The provisions of this Part as amended by that Act which Total—1 originated as House Bill No. 258 of the 2000 Regular Session of the Legislature, and as the Part shall be amended thereafter, shall apply to The Chair declared the amended bill was passed. The title was taxable years beginning after December 31, 1986 2000, including read and adopted. Senator Mount moved to reconsider the vote by taxable years deemed to have commenced on January 1, 1987 2001, by which the bill was passed and laid the motion on the table. the provisions of R.S. 47:287.443. (2) Taxable years beginning prior to January 1, 1987 2001, shall HOUSE BILL NO. 198— not be affected by the provisions of this Part as amended by such Act, BY REPRESENTATIVE HAMMETT but shall remain subject to the applicable provisions of R.S. 47:21 et seq AN ACT provisions of law applicable prior to that date. To amend and reenact R.S. 47:287.732(A) and to enact R.S. * * * 47:287.732(C) and 287.732.1, relative to the state income tax liability of S corporations and qualified Subchapter S subsidiary §287.71. Modifications to federal gross income corporations; to provide for an effective date; and to provide for * * * related matters. B. There shall be subtracted from gross income determined under federal law, unless already excluded therefrom, the following items: * * * (7) Income derived from sources without the United States as determined by Part I of Subchapter N of the Internal Revenue Code by Page 58 SENATE 18th DAY'S PROCEEDINGS June 7, 2000 a corporation organized under the laws of a foreign country and allowed (2) Royalties or similar revenue from the use of patents, to file as a member of a consolidated federal income tax return under the trademarks, copyrights, secret processes, and other similar intangible provisions of Sections 1501 through 1505 of the Internal Revenue rights. Code. (3) Income from estates, trusts, and partnerships. (8) Exclusions from Subpart F of this Part, where applicable. (4) Income from construction, repair, or other similar services. B. Definitions. The following terms shall have the meaning §287.73. Modifications to deductions from gross income allowed by provided for in this Subsection unless the context requires otherwise: federal law (1) "Business income" means income arising from transactions * * * and activities in the regular course of the taxpayer's trade or business B. Deletions. The following deductions allowed by federal law are and includes income from tangible and intangible property if the declared inoperative and shall not form a part of allowable deductions acquisition, management, and disposition of the property constitute in the computation of net income: integral parts of the taxpayer's regular trade or business operations. * * * (2) "Commercial domicile" means the principal place from which (5) Deductions derived from sources without the United States as the trade or business of the taxpayer is directed or managed. determined by Part I of Subchapter N of the Internal Revenue Code by (3) "Compensation" means wages, salaries, commissions, and any a corporation organized under the laws of a foreign country and allowed other form of remuneration paid to employees for personal services. to file as a member of a consolidated federal income tax return under the (4) "Multistate Tax Commission" means the governing and provisions of Sections 1501 through 1505 of the Internal Revenue administering agency of the Multistate Tax Compact. Code. (5) "Nonbusiness income" means all income other than business (6) Deductions derived from sources without the United States as income. determined by Part I of Subchapter N of the Internal Revenue Code paid (6) "Regular course of business" means, for all tax periods on income on which no Louisiana income tax has been paid and, on beginning after December 31, 2001, all transactions and activities of the which, for any reason, no Louisiana income tax will be paid. taxpayer which are dependent upon or contribute to the operations of (7) Deletions required by the provisions of Subpart F of this Part, the taxpayer's economic enterprise as a whole. where applicable. (7) "Sales" means all gross receipts of the taxpayer not allocated * * * under R.S. 47:287.93. (8) "State" means any state of the United States, the District of §287.77. Computation of Louisiana net income or loss Columbia, the Commonwealth of Puerto Rico, any territory or Except as provided in Subpart B-1 of this Part, Louisiana net possession of the United States, and any foreign country or political income or loss of a corporation is determined by applying the allocation subdivision thereof. and apportionment provisions of this Part to the corporation's gross C. Apportionable income. The class of income to be designated income, allowable deductions, and net income for a taxable year as as "apportionable income" shall include all items of gross income which determined and computed pursuant to this Part. are not properly includable in allocable income as defined in this * * * Section. C.(1) Any taxpayer having income from business activity that is §287.86. Net operating loss deduction taxable both within and without this state, shall allocate and apportion * * * his net income as provided in R.S. 47:287.93, 287.94, and 287.95. J. Net operating loss carryovers and carrybacks for corporations (2) For purposes of allocation and apportionment of income under required to file on the basis of combined reporting. The secretary is this Section and R.S. 47:287.93, 287.94, and 287.95, a taxpayer is authorized to adopt and promulgate any rules and regulations necessary taxable in another state if (a) in that state he is subject to a net income to limit the carryover and carryback of net operating losses when tax, a franchise tax measured by net income, a franchise tax for the corporations do not file combined returns pursuant to Subpart B-1 of privilege of doing business, or a corporate stock tax, or (b) that state has this Part in both a loss year and a year to which a net operating loss is jurisdiction to subject the taxpayer to a net income tax regardless of carried, and to limit net operating loss carryovers and carrybacks when whether, in fact, the state does or does not. members are added to or removed from combined returns filed pursuant D. The secretary shall have the authority to adopt and promulgate to such Subpart. Any rules or regulations promulgated under this such rules and regulations which are necessary to conform with Section shall, to the extent practicable, conform to the provisions of regulations set forth by the Multistate Tax Commission that coordinate Internal Revenue Code Section 1502 and applicable regulations relative with this Section. In addition, the secretary shall have the authority to to the separate return limitation year. adopt and promulgate rules and regulations as deemed necessary to further the provisions of this Section. §287.91. Determination of Louisiana net income or loss A. The Except as provided for in Subpart B-1 of this Part, the §287.93. Computation of net allocable income from Louisiana sources Louisiana net income of a corporation is the sum produced by Allocation of nonbusiness income combining the net allocable nonbusiness income or loss as provided in A. Allocation of items of gross allocable income. Items of gross R.S. 47:287.93 and the net apportionable business income or loss as allocable income or loss shall be allocated directly to the states within provided in R.S. 47:287.94 when the result is more than zero. which such items of income are earned or derived, as follows: B. The Except as provided for in Subpart B-1 of this Part, the (1) Rents and royalties from immovable or corporeal movable Louisiana net loss of a corporation is the sum produced by combining property shall be allocated to the state where such property is located at the net allocable nonbusiness income or loss as provided in R.S. the time the income is derived. 47:287.93 and the net apportionable business income or loss as (2) Royalties or similar revenue from the use of patents, provided in R.S. 47:287.94 when the result is less than zero. trademarks, copyrights, secret processes, and other similar intangible rights shall be allocated to the state or states in which such rights are §287.92. Segregation of items of gross income used. A mineral lease, royalty interest, oil payment, or other mineral A. All items of gross income, not otherwise exempt, shall be interest shall be allocated to the state in which the property subject to segregated into two general classes designated as allocable nonbusiness such mineral interest is situated. income and apportionable business income. (3) Income from construction, repair, or other similar services B. Allocable income. The class of gross income to be designated shall be allocated to the state in which the work is done. as "allocable income" shall include only the following: (4) For purposes of this Part only, estates, trusts, and partnerships (1) Rents and royalties from immovable or corporeal movable having a corporation as a member or beneficiary shall compute, allocate, property. and apportion their income or loss within and without this state in 18th DAY'S PROCEEDINGS Page 59 SENATE June 7, 2000 accordance with the processes and formulas prescribed by this Part, and §287.94. Computation of net apportionable business income from the share of any corporation member or beneficiary in the net income Louisiana sources or loss from sources in this state so computed shall be allocated to this A. Total net apportionable business income. Total net state in the return of such corporation. apportionable business income or loss is computed by subtracting the A. Rents and royalties from real or tangible personal property, following from gross apportionable business income: capital gains, interest, dividends, or patent or copyright royalties shall be (1) All expenses, losses, and other deductions defined in R.S. allocated as follows, but only to the extent that they constitute non- 47:287.63 as allowable deductions which are directly attributable to business income: gross apportionable business income. (1) Rents and royalties from real property located in this state are (2) A ratable portion of such allowable deductions which are not allocable to this state. directly attributable to any item or class of gross income. (2)(a) Rents and royalties from tangible personal property are (3) Any deduction taken against business income may not also be allocable to this state if, and to the extent that, the property is utilized in taken against nonbusiness income. this state, or in their entirety if the taxpayer's commercial domicile is in B. Apportionment to Louisiana. Net apportionable business this state and the taxpayer is not organized under the laws of, or taxable income or loss is computed by multiplying the total net apportionable in the state in which, the property is utilized. business income or loss by the Louisiana apportionment percent (b) The extent of utilization of tangible personal property in a state determined in accordance with the provisions of R.S. 47:287.95. is determined by multiplying the rents and royalties by a fraction, the C. Separate accounting of apportionable income. In lieu of the numerator of which is the number of days of physical location of the apportionment as provided in this Section, a taxpayer may apply to the property in the state during the rental or royalty period in the taxable secretary for permission to compute the net apportionable income year and the denominator of which is the number of days of physical derived from sources in this state by means of the separate accounting location of the property everywhere during all rental or royalty periods method. The secretary shall grant such permission if the taxpayer in the taxable year. If the physical location of the property during the shows that the apportionment method produces a manifestly unfair rental or royalty period is unknown or unascertainable by the taxpayer, result, and that the unit of the taxpayer's business operating in this state tangible personal property is utilized in the state in which the property could be successfully operated independently of the units in other states, was located at the time the rental or royalty payer obtained possession. and makes all of its sales in this state or derives all of its gross revenues (3) Capital gains and losses from sales of real property located in from sources in this state, and any merchandise or products sold by the this state are allocable to this state. unit in this state are either: (4) Capital gains and losses from sales of tangible personal (1) Produced by the taxpayer in Louisiana; property are allocable to this state if (a) the property had a situs in this (2) Purchased by the taxpayer from nonaffiliated sources within state at the time of the sale, or (b) the taxpayer's commercial domicile is or without this state; in this state and the taxpayer is not taxable in the state in which the (3) Purchased from an affiliated source at not more than the price property had a situs at the time of the sale. at which similar merchandise or products in similar quantities could be (5) Capital gains and losses from sales of intangible personal purchased from nonaffiliated sources; or property are allocable to this state if the taxpayer's commercial domicile (4) Transferred from another department of the taxpayer's is in this state. business at not more than the actual cost to the taxpayer; or where it is (6) Interest and dividends are allocable to this state if the taxpayer's otherwise shown to the satisfaction of the secretary that the commercial domicile is in this state. apportionment method produces a manifestly unfair result and that the (7) Patent and copyright royalties are allocable to this state if and separate accounting method produces a fair and equitable determination to the extent that the patent or copyright is used in this state by the payer of the amount of net income taxable in this state. of the royalties, or if, and to the extent that, the patent or copyright is D. If such permission is granted by the secretary, the taxpayer used by the payer in a state in which the taxpayer is not taxable and the shall compute the net apportionable income derived from sources in this taxpayer's commercial domicile is in this state. state by means of a separate accounting method which shall comply (a) A patent is used in a state to the extent that it is employed in with the regulations to be prescribed by the secretary. When a taxpayer production, fabrication, manufacturing, or other processing in the state has secured permission to employ the separate accounting method, a or to the extent that a patented product is produced in the state. If the change to the method of apportionment shall not be made for any basis of receipts from patent royalties does not permit allocation to states subsequent year without securing the permission of the secretary. or if the accounting procedures do not reflect states of use, the patent is E. When the secretary finds that the use of the apportionment used in the state in which the taxpayer's commercial domicile is located. method by a taxpayer produces a manifestly unfair result and that the (b) A copyright is used in a state to the extent that printing or other separate accounting method would more equitably determine the publication originates in the state. If the basis of receipts from copyright amount of net income derived from sources in Louisiana, the secretary royalties does not permit allocation to states or if the accounting may require that the separate accounting method be used in such case. procedures do not reflect states of use, the copyright is used in the state F. Whenever there is a dispute between the taxpayer and the in which the taxpayer's commercial domicile is located. secretary as to whether the separate accounting method or the B. Net allocable nonbusiness income. Net allocable nonbusiness apportionment method should be used, the burden shall be upon the income or loss is computed by subtracting the following from Louisiana party urging the use of the separate accounting method to show that the gross allocable nonbusiness income: apportionment method produces a manifestly unfair result. (1) All expenses, losses, and other deductions defined in R.S. G. In any case where the secretary requires that a taxpayer change 47:287.63 as allowable deductions in this Part which are directly to the separate method of accounting, the secretary may, absent the attributable to Louisiana gross allocable nonbusiness income. negligence of the taxpayer and upon a showing of reasonable cause by (2) A ratable portion of such allowable deductions which are not the taxpayer, remit or waive payment of the whole or any part of any directly attributable to any item or class of gross income. accrued interest which would be due from such taxpayer with respect (3) Any deduction or portion of a deduction taken against to any additional taxes due as a result of the required change to the nonbusiness income may not also be taken against business income. separate method of accounting. The secretary shall not waive any C. The secretary shall have the authority to adopt and promulgate interest accruing thirty days after the first issuance to the taxpayer of a such rules and regulations which are necessary to conform with all proposed assessment in connection with the change to the separate regulations set forth by the Multistate Tax Commission that coordinate method of accounting. with this Section. In addition, the secretary shall have the authority to H. When net apportionable income is computed by means of the adopt and promulgate rules and regulations as deemed necessary to separate accounting method, or at any time when the Louisiana further the provisions of this Section. apportionment percent is zero, interest income, other than interest income apportioned under the provisions of R.S. 47:287.95(E), gains or losses from sales or exchanges of property not made in the regular Page 60 SENATE 18th DAY'S PROCEEDINGS June 7, 2000 course of business, and dividend income shall be apportioned to §287.95. Determination of Louisiana apportionment percent Louisiana on the ratio of gross Louisiana revenue, other than such A. Air transportation. The Louisiana apportionment percent net gains, interest income, and dividend income, to total gross revenue, business income of any taxpayer whose net apportionable business other than such gains, interest income, and dividend income. When all income is derived primarily from the business of transportation by of the gross income of the corporation is from such gains, interest aircraft shall be the arithmetical average of two ratios apportioned to this income, or dividend income, such income shall be attributed to the state by multiplying the income by a fraction, the numerator of which business situs of the property producing such income, or in the absence is the sum of the following two factors, and the denominator of which of the property acquiring a business situs, to the commercial domicile is two, as follows: of the corporation. (1) The ratio of the average value of immovable and corporeal I.(1) Dividends upon stock having a situs in Louisiana, received movable property, other than aircraft, owned or rented by the taxpayer by a corporation from another corporation which is controlled by the and located used in Louisiana during the tax period to the average value former through direct ownership of fifty percent or more of the voting of all immovable and corporeal movable property, other than aircraft, stock of the latter, shall be segregated from other apportionable income, owned or rented by the taxpayer and used in the production of together with the direct and indirect expenses of producing such apportionable business income during the tax period. income, and such net income shall be attributed to the states or foreign (2) The ratio of the amount of gross apportionable business countries in which is earned the income from which the dividends are income derived from Louisiana sources to the total gross apportionable paid, such attribution to be made in proportion to the respective amounts business income of the taxpayer. of such income earned in each state or foreign country. For the purposes of the this Subsection, gross apportionable (2) Interest on securities and credits having a situs in Louisiana, business income from Louisiana sources shall include all gross receipts received by a corporation from another corporation which is controlled derived from passenger journeys and cargo shipments originating in by the former through direct ownership of fifty percent or more of the Louisiana and any other items of gross apportionable business income voting stock of the latter, shall be segregated from other apportionable or receipts derived entirely from sources in this state. income, together with the direct and indirect expenses of producing B. Pipeline transportation. The Louisiana apportionment percent such income, and such net income shall be attributed to the states or net business income of any taxpayer whose net apportionable business foreign countries in which the real and tangible personal property of the income is derived primarily from the business of transportation by controlled corporation is located, on the basis of the ratio of the value of pipeline shall be computed by means of the ratios factors provided in such property located in Louisiana to the total value of such property R.S. 47:287.95(F) Paragraph (F)(3) of this Section. within and without the state. C. Other transportation. (1)(a) The Louisiana apportionment (3) If a stock, security, or credit has not been so used in percent net business income of any taxpayer whose net apportionable connection with the taxpayer's business as to acquire a business situs, business income is derived primarily from the business of transportation, the situs of such stock, security, or credit shall be deemed to be at the other than by aircraft or pipeline, shall be the arithmetical average of two commercial domicile of the taxpayer. ratios apportioned to this state by multiplying the income by a fraction, C.(1) If the allocation and apportionment provisions of this Part the numerator of which is the sum of the following two factors, and the do not fairly represent the extent of the taxpayer's business activity in denominator of which is two, as follows: this state, the taxpayer may petition for, or the secretary may require, (i) The ratio of the average value of immovable and corporeal with respect to all or any part of the taxpayer's business activity, if movable property owned or rented by the taxpayer and located used in reasonable, any of the following: Louisiana during the tax period to the average value of all immovable (a) Separate accounting. and corporeal movable property owned or rented by the taxpayer and (b) The exclusion of any one or more of the factors. used in the production of apportionable business income during the tax (c) The inclusion of one or more additional factors which will period. fairly represent the taxpayer's business activity in this state. (ii) The ratio of the amount of gross apportionable business (d) The employment of any other method to effectuate an income derived from Louisiana sources to the total gross apportionable equitable allocation and apportionment of the taxpayer's income. business income of the taxpayer. (2) The party, either the secretary or taxpayer, seeking to utilize an (b) For the purposes of this Subsection, the gross apportionable alternative apportionment method has the burden of showing by clear business income from Louisiana sources shall include all such income and convincing evidence that the statutory formula does not fairly that is derived entirely from sources within the state and a portion of represent the extent of the taxpayer's business activity in this state. The revenue from transportation partly without and partly within this state, burden will be met only if the statutory formula is demonstrated to to be prorated subject to rules and regulations of the secretary, who shall operate unreasonably and arbitrarily in attributing to Louisiana a give due consideration to the proportion of service performed in percentage of income that is out of proportion to the business transacted Louisiana. in this state. Finally, the party seeking to use an alternative (c) For the purposes of this Subsection, the value of immovable apportionment formula must prove that such method fairly and and corporeal movable property owned by the taxpayer and used in accurately apportions income to Louisiana based upon business activity Louisiana shall include the value of all such property regularly situated in this state. in this state, plus a pro rata share of the value of all rolling stock and D. In any case where the secretary requires that a taxpayer change other mobile equipment owned by the taxpayer and used in the to the separate method of accounting, the secretary may, absent the production of apportionable business income, whether within or without negligence of the taxpayer and upon a showing of reasonable cause by this state, said proration to be made subject to rules and regulations of the taxpayer, remit or waive payment of the whole or any part of any the secretary, who shall give due consideration to the mileage operated accrued interest which would be due from such taxpayer with respect and traffic density within and without this state. to any additional taxes due as a result of the required change to the (2)(a) Notwithstanding any other provisions of this Part to the separate method of accounting. The secretary shall not waive any contrary, this Subsection shall not require the apportionment of income interest accruing thirty days after the first issuance to the taxpayer of a to this state of any trucking company whose Louisiana net business proposed assessment in connection with the change to the separate income is derived solely from the business of transportation by truck if method of accounting. during the course of the income tax year: E. The secretary shall have the authority to adopt and promulgate (i) It does not own or rent any real or personal property in this such rules and regulations which are necessary to conform with state, except mobile property. regulations set forth by the Multistate Tax Commission which (ii) It makes no pickups or deliveries within this state. coordinate with this Section and R.S. 47:287.95. In addition, the (iii) It makes no more than twelve trips into this state. secretary shall have the authority to adopt and promulgate rules and (b) As used in this Paragraph, the term "trucking company" means regulations as deemed necessary to further the provisions of those a motor carrier as defined by the provisions of R.S. 32:1(37) or R.S. Sections. 18th DAY'S PROCEEDINGS Page 61 SENATE June 7, 2000

45:162(10), or an express carrier which primarily transports the tangible (b) The ratio of the amount paid by the taxpayer for salaries, personal property of others by motor vehicle for compensation. wages, and other compensation for personal services rendered in this D. Service enterprises. The Louisiana apportionment percent net state to the total amount paid by the taxpayer for salaries, wages, and business income of any taxpayer whose net apportionable business other compensation for personal services in connection with the income is derived primarily from a service business in which the use of production of net apportionable income. property is not a substantial income-producing factor shall be the (b)(i) The payroll factor is a fraction, the numerator of which is the arithmetical average of two ratios apportioned to this state by total amount paid in this state during the tax period by the taxpayer for multiplying the income by a fraction, the numerator of which is the sum compensation, and the denominator of which is the total compensation of the following two factors, and the denominator of which is two, as paid everywhere during the tax period. follows: (ii) Compensation is paid in this state if: (i) the individual's service (1) The ratio of the amount paid by the taxpayer for salaries, is performed entirely within the state; or (ii) the individual's service is wages, and other compensation for personal services rendered in performed both within and without the state, but the service performed Louisiana to the total amount paid by the taxpayer for salaries, wages, without the state is incidental to the individual's service within the state; and other compensation for personal services in connection with the or (iii) some of the service is performed in the state and (aa) the base of production of the net apportionable business income. operations or, if there is no base of operations, the place from which the (2) The ratio of the gross apportionable business income of the service is directed or controlled is in the state, or (bb) the base of taxpayer from Louisiana sources to the total gross apportionable operations or the place from which the service is directed or controlled business income of the taxpayer. is not in any state in which some part of the service is performed, but For the purposes of this Subsection, the gross apportionable the individual's residence is in this state. business income from Louisiana sources shall include the revenue from (c) The ratio of net sales made in the regular course of business services performed in this state, and any other gross business income and other gross apportionable income attributable to this state to the total derived entirely from sources within this state. net sales made in the regular course of business and other gross E. Loan business. The Louisiana apportionment percent net apportionable income of the taxpayer. business income of any taxpayer whose net apportionable business (c)(i) The sales factor is a fraction, the numerator of which is the income is derived primarily from the business of making loans shall be total sales of the taxpayer in this state during the tax period, and the the arithmetical average of two ratios apportioned to this state by denominator of which is the total sales of the taxpayer everywhere multiplying the income by a fraction, the numerator of which is the sum during the tax period. of the following two factors, and the denominator of which is two, as (ii) Sales of tangible personal property are in this state if: (i) the follows: property is delivered or shipped to a purchaser, other than the United (1) The ratio of the amount paid by the taxpayer for salaries, States government, within this state regardless of the f. o. b. point or wages, and other compensation for personal services rendered in other conditions of the sale; or (ii) the property is shipped from an Louisiana to the total salaries and wages compensation paid by the office, store, warehouse, factory, or other place of storage in this state taxpayer in connection with the production of the net apportionable and (aa) the purchaser is the United States government or (bb) the business income. taxpayer is not taxable in the state of the purchaser. (2) The ratio of the amount of loans made by the taxpayer in this (iii) Sales, other than sales of tangible personal property, are in this state to the total amount of loans made by the taxpayer. state if: (i) the income-producing activity is performed in this state; or F.(1) Manufacturing, merchandising, and Other business. Except (ii) the income-producing activity is performed both in and outside this as provided in this Subsection, the Louisiana apportionment percent net state and a greater proportion of the income-producing activity is business income of any taxpayer whose net apportionable business performed in this state than in any other state, based on costs of income is derived primarily from the business of transportation by performance. pipeline or from any business not included in Subsections A through E (2)(a) Manufacturing and merchandising. For the purpose of this of this Section and Paragraph (F)(3) of this Section shall be the Subsection, the Louisiana apportionment percent of any taxpayer whose arithmetical average of three ratios, as follows: apportioned to this state net apportionable business income which is derived primarily from the by multiplying the income by a fraction, the numerator of which is the business of manufacturing or merchandising shall be computed by property factor plus the payroll factor plus the sales factor, all as set forth means of apportioned to this state by multiplying the income by a in this Paragraph, and the denominator of which is three. If the fraction, the numerator of which are the ratios same factors provided in denominator of any factor is equal to zero, that factor shall be eliminated Subparagraphs (1)(a) through (c) of this Subsection, except that the from both the numerator and the denominator. This fraction may be ratio of net sales sales factor as provided in Subparagraph (c) shall be adjusted by the secretary when necessary in the manner and according double-weighted or counted twice, and the Louisiana apportionment to procedures provided for in this Part. percent shall be the arithmetical average of the four ratios and the (a) The ratio of the value of the immovable and corporeal movable denominator of which is four. If the denominator of any factor is equal property owned by the taxpayer and located in Louisiana to the value of to zero, that factor shall be eliminated from both the numerator and the all immovable and corporeal movable property owned by the taxpayer denominator. and used in the production of the net apportionable income. (b)(i) The term "business of manufacturing or merchandising" (a)(i) The property factor is a fraction, the numerator of which is shall only include a taxpayer whose net apportionable income is derived the average value of the taxpayer's real and tangible personal property primarily from the manufacture, production, or sale of tangible personal owned or rented and used in this state during the tax period and the property. denominator of which is the average value of all the taxpayer's real and (ii) The term "business of manufacturing or merchandising" shall tangible personal property owned or rented and used during the tax not include: period. (a) (aa) A taxpayer subject to the tax imposed pursuant to Chapter (ii) Property owned by the taxpayer is valued at its original cost. 8 of Subtitle II of this Title. 47 of the Louisiana Revised Statutes of Property rented by the taxpayer is valued at eight times the net annual 1950. rental rate. Net annual rental rate is the annual rental rate paid by the (b) (bb) Any taxpayer whose income is primarily derived from the taxpayer less any annual rental rate received by the taxpayer from production or sale of unrefined oil and gas. subrentals. (3) For the purpose of this Subsection, sales attributable to this (iii) The average value of property shall be determined by state shall be all sales where the goods, merchandise, or property is averaging the values at the beginning and ending of the tax period but received in this state by the purchaser. In the case of delivery of goods the secretary may require the averaging of monthly values during the tax by common carrier or by other means of transportation, including period if reasonably required to reflect properly the average value of the transportation by the purchaser, the place at which the goods are taxpayer's property. ultimately received after all transportation has been completed shall be considered as the place at which the goods are received by the Page 62 SENATE 18th DAY'S PROCEEDINGS June 7, 2000 purchaser. However, direct delivery into this state by the taxpayer to a affiliated group of corporations serving as common paymaster for person or firm designated by a purchaser from within or without the payroll purposes shall eliminate all payrolls from the numerator and state shall constitute delivery to the purchaser in this state. denominator of its salary, wages, and other compensation factor (4) For the purpose of this Subsection, salaries, wages, and other computation that represent the amounts paid on behalf of affiliated compensation for personal services paid by a taxpayer whose principal corporations for which it has charged such affiliate the cost and that office is located in Louisiana to officers and employees responsible for does not meet the definition of salary, wages, and other compensation the direction and supervision of operations of the taxpayer partly within insofar as the common paymaster is concerned. A subsidiary or other and partly without Louisiana and salaries, wages, and other member of an affiliated group that is a member of or participant in a compensation for personal services paid to general office employees common paymaster plan for payroll purposes shall include in its whose duties pertain to the operations of the taxpayer partly within and numerator and denominator of the salary, wages, and other partly without Louisiana shall be allocated in part to this state on the compensation factor computation amounts paid to a common paymaster basis of the ratio of the amount of direct operating salaries, wages, and as reimbursement in whatever form and by whatever label for salary, other compensation for services rendered in Louisiana to the total of wages, and other compensation as defined. such direct operating salaries, wages, and other compensation paid in (2) For purposes of this Section, "salary, wages, and other connection with the production of net apportionable income. compensation" means remuneration paid or caused to be paid to (5)(3) For the purpose of this Subsection, gross apportionable employees for personal services. Payments made to an independent business income attributable to this state derived from the transportation contractor or any other person not properly classifiable as an employee of crude, petroleum, natural gas, petroleum products, or other are excluded. commodities for others through pipelines shall include all gross revenue (3) For purposes of this Section, "employee" means any officer of derived from operations entirely within this state plus a portion of any a corporation, or any individual who has the status of an employee in an revenue from operations partly within and partly without this state, employer-employee relationship. Generally, a person will be considered based upon the ratio of the number of units of transportation service to be an employee if he is included by the taxpayer as an employee for performed in Louisiana in connection with such revenue to the total of purposes of the payroll taxes imposed by the Federal Insurance such units. A unit of transportation service shall be the transporting of Contributions Act. any designated quantity of crude petroleum, natural gas, petroleum * * * products, or other commodities for any designated distance. All other classes of gross apportionable business income shall be prorated within SUBPART B-1. COMBINED REPORTING REQUIREMENT or without this state on the basis of such ratio or ratios, prescribed by the FOR UNITARY BUSINESS secretary, as may be reasonably applicable to the type of business involved. §287.100. Combined reporting requirement for unitary business G. Value. (1) For the purposes of this Section, the value at which The Louisiana taxable income of any corporation which is a immovable and corporeal movable property should be included in the member of a unitary group transacting business both within and without apportionment factor is the average of the beginning and close-of-year the state shall be computed in accordance with the provisions of R.S. values on a comparable basis within and without the state. If the 47:287.101 through 287.106. average at the beginning and end of the year does not fairly represent the average of the property owned during the year, the average may be §287.101. Definitions obtained by dividing the sum of the monthly balances by twelve. The following definitions apply for purposes of this Part. (2) For the purposes of this Section, the value of property is A. "Affiliated group" means an affiliated group of corporations as deemed to be cost to the taxpayer less a reasonable reserve for defined in Section 1504 of the Internal Revenue Code. depreciation, depletion, and obsolescence. Such reserves, reflected on B.(1) "Single trade or business" means a business enterprise in the books of the taxpayer, shall be used in determining value, subject to which there exists directly or indirectly between the members or parts the right of the secretary to adjust the reserves when in his opinion such of the enterprise a sharing or exchange of value as demonstrated by any action is necessary to reflect the fair value of the property. or all of the following: (3) The value at which immovable and corporeal movable (a) Centralized management or a common executive force. property used but not owned by the taxpayer shall be included in the (b) Centralized administrative services or functions resulting in apportionment factor is the average of the beginning and close-of-year economies of scale. values on a comparable basis within and without the state. In the case (c) Flow of goods, capital resources, or services demonstrating of assets rented or leased in an arms-length transaction, this shall be functional integration. deemed to be the amount determined by multiplying the payments to the (2)(a) "Single trade or business" may include but is not limited to owner of the property for use of the property during the year, times a business enterprise the activities of which: eight. (i) Are in the same general line of business, such as H. Location. For purposes of this Section, corporeal movable manufacturing, wholesaling, or retailing. property located in Louisiana in United States customs-bonded (ii) Constitute steps in a vertically integrated process, such as the warehouses or foreign trade zones established under the Foreign Trade steps involved in the production of natural resources, which might Zones Act shall be considered as located outside of Louisiana. include exploration, production, mining, refining, transportation, and I. Gross apportionable income. For purposes of this Section, gross marketing. apportionable income shall not include income from profits or losses (b) Corporations that are included in the same federal consolidated from sales or exchanges of property, including such items as stocks, return that are doing business in the United States and are subject to bonds, notes, land, machinery, and mineral rights not made in the federal income taxation are presumed to be engaged in a single trade or regular course of business nor shall it include income from interest business. This presumption may be overcome by the secretary or the income, other than interest income apportioned under the provisions of taxpayer upon the showing of clear and convincing evidence to the R.S. 47:287.95(E), or dividends from corporate stock. Partnerships and contrary. joint ventures. For the purposes of this Section, a taxpayer that is a C. "Unitary group" means a corporation or group of corporations partner of a partnership shall treat a proportionate share of the engaged in business activities that constitute a single trade or business. partnership as if it were part of the taxpayer in determining and computing the apportionment percentage applicable to the taxpayer §287.102. Corporation tax return requirements under this Section. Proportionate share shall mean the percentage used A. If the corporation is a member of an affiliated group of to distribute to the partner its distributive share of partnership ordinary corporations making a consolidated federal return, it shall file a return income or loss for federal law purposes. and determine its Louisiana taxable income as provided for in this J.(1) Corporations utilizing common paymaster. For purposes of Subpart. this Section, a parent corporation or any other member of the same 18th DAY'S PROCEEDINGS Page 63 SENATE June 7, 2000

B. If so directed by the secretary, by rule or by instructions on the use of consolidated federal returns, requires that any amount be added state tax return form, every corporation required to make a return under to or deducted from federal consolidated taxable income or from this Section shall also file with the return a true copy of the corporation's Louisiana taxable income subject to taxation under this Part, that federal income tax return for the same taxable year. For purposes of this previously had been added to or deducted from income upon or with Section, the corporation's federal income tax return includes a respect to which tax liability was measured under the Louisiana law in consolidated federal income tax return for an affiliated group of which effect prior to the taxpayer's taxable year as to which this Subpart is first the corporation is a member. The secretary may, by rule or by effective, an appropriate adjustment shall be made to the income for the instructions, permit a corporation to submit specified excerpts from its year or years prior to the effectiveness of this Subpart, so as to prevent federal income tax return in lieu of submitting a copy of the entire the double taxation or double deduction of any such amount that federal return. The federal return or any part thereof required to be filed previously had entered into the computation of income upon or with with the state return is incorporated in and shall be a part of the state respect to which tax liability was measured. return. (2) For purposes of this Section, procedures similar to those C. If any corporation that is a member of an affiliated group is provided for in R.S. 47:287.751 shall be applied to reconcile transitional permitted or required to determine its Louisiana taxable income on a differences between this Subpart and the law prior to its effectiveness. separate basis under R.S. 47:287.94(C), or if any corporation is permitted or required by statute or rule to use different apportionment §287.105. Conflicts with federal law factors than a corporation or corporations with which it is affiliated and Notwithstanding the provisions of R.S. 47:287.701, any rule or which is a member of its unitary group, the corporation shall not be regulation promulgated pursuant to Sections 1501 through 1505 of the included in a combined state return under this Subpart. Internal Revenue Code that makes reference to provisions of the D. Offsets, credits, or prior year Louisiana losses of one member Internal Revenue Code with respect to which modifications to federal cannot be applied against the tax liability of another member. taxable income are prescribed under this Part shall not be applied to the extent the regulation conflicts with the provisions of this Part. §287.103. Tax return of corporation in affiliated group making consolidated federal return §287.106. Secretary's authority to make adjustments A. If a corporation required to make a return under this Part is a If it appears to the secretary that a corporation making a return member of an affiliated group of corporations making a consolidated under this Part is required to make any adjustment to federal federal return under Sections 1501 to 1505 of the Internal Revenue consolidated taxable income pursuant to this Subpart, that is unduly Code, the corporation's Louisiana taxable income shall be determined burdensome or that produces an inequitable or unreasonable result, the beginning with federal consolidated taxable income of the affiliated secretary, upon application by the corporation, may relieve the group as provided in this Section. corporation of the requirement and may permit or require any other B.(1) If the affiliated group, of which the corporation subject to adjustment to be made to fairly reflect income and produce an equitable taxation under this Part is a member, consists of more than one unitary result. The secretary may adopt rules or regulations prescribing the group, before the modifications, additions, subtractions, adjustments, method by which a corporation may apply for relief under this deductions, inclusions, exclusions, or allowances, if any, provided for Paragraph. in this Part are made, and before allocation and apportionment as * * * provided in this Part, modified federal consolidated taxable income shall be computed. §287.733. Corporations filing consolidated federal returns (2) Modified federal consolidated taxable income shall be A. Except as otherwise provided in Subsection B of this Section determined by eliminating from the federal consolidated taxable income or Subpart B-1 of this Part, when a corporation is included with of the affiliated group the separate taxable income, as determined under affiliates in a consolidated federal income tax return in accordance with Section 1502 of the Internal Revenue Code and the Treasury federal law, the terms and provisions of this Part shall apply as if the Regulations adopted pursuant thereto, and any deductions or additions corporation had been required to file an income tax return with the or items of income, expense, gain, or loss for which consolidated Internal Revenue Service on a separate corporation basis for the current treatment is prescribed thereto, attributable to the member or members and all prior taxable years, in accordance with federal law. Nothing in of any unitary group of which the corporation is not a member. this Section shall be construed to allow a deduction for federal income C. After modified federal consolidated taxable income is tax on a separate corporation basis. determined under Subsection B of this Section, the modifications, * * * additions, subtractions, adjustments, deductions, inclusions, exclusions, or allowances allowed in this Part applied in arriving at Louisiana net §287.480. Special adjustments by the secretary income or loss before allocation and apportionment shall be made to the Notwithstanding any other provisions of this Part to the contrary, federal consolidated taxable income or modified federal consolidated the secretary is authorized to require the use of inventories and to taxable income of the remaining members of the affiliated group, where allocate income and deductions among taxpayers and require such applicable, as if all such members were subject to taxation under this returns as follows: Part. * * * D. Allocation and apportionment. (3) Consolidated returns. (1) Corporations required to make a return under this Section shall (a) Consolidated or combined returns are not allowed under this apply the allocation and apportionment provisions of this Part as if all Part except as required by the secretary pursuant to this Paragraph members were subject to taxation under this Part. Section. (2) For purposes of this Subsection, only one apportionment * * * formula of R.S. 47:287.95 shall be applicable to all members of a unitary group within an affiliated group required to make a return under §287.701. Definitions, use of terms and purpose this Section. The applicable formula shall be determined based on the * * * majority of the receipts of the unitary group. The secretary may issue C. "Allocable Nonbusiness income or loss" or "gross allocable rules or regulations addressing distortive or inequitable application of nonbusiness income or loss" means the general class of gross income only one apportionment formula to the unitary group and how the designated as allocable nonbusiness income by R.S. 47:287.92(B)(5) apportionment formula components of individual members of the and 287.93. unitary group are to be combined into a single apportionment formula. D. "Apportionable Business income or loss" or "gross apportionable business income or loss" means the general class of gross §287.104. Transition rules income designated as apportionable business income by R.S. Adjustments to avoid double taxation or deduction. (1) If any 47:287.92(B)(1) and 287.94. provision of the Internal Revenue Code or of this Subpart, relating to the Page 64 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

E. "Louisiana gross allocable nonbusiness income or loss" means HOUSE BILL NO. 180— those items of, or that portion of, allocable nonbusiness income or loss BY REPRESENTATIVES BOWLER, DOWNER, KATZ, AND JOHN SMITH allocated to Louisiana pursuant to the provisions of R.S. 47:287.93. AN ACT F. "Net allocable nonbusiness income or loss" means net allocable To enact R.S. 47:293(6)(e), relative to individual income tax; to provide nonbusiness income or loss earned within or derived from sources for an exemption for certain income earned by military personnel within Louisiana and is the mathematical remainder when subtracting for services performed outside of the state; to provide for an from Louisiana gross allocable nonbusiness income or loss: effective date; and to provide for related matters. (1) Allowable deductions within the meaning of R.S. 47:287.63 which are directly attributable to Louisiana gross allocable nonbusiness Floor Amendments Sent Up income or loss, and * * * Senator McPherson sent up floor amendments which were read. G. "Total net apportionable business income or loss" means the remainder when subtracting from gross apportionable business income SENATE FLOOR AMENDMENTS or loss: (1) Allowable deductions within the meaning of R.S. 47:287.63 Amendments proposed by Senator McPherson to Reengrossed House which are directly attributable to gross apportionable business income Bill No. 180 by Representative Bowler or loss, and * * * AMENDMENT NO. 1 H. "Net apportionable business income or loss" means net On page 1, line 2, after "To" insert "amend and reenact R.S. 47:44.1 apportionable business income or loss earned within or derived from and to" sources within Louisiana as computed pursuant to R.S. 47:287.92, 287.93, 287.94, and 298.95. AMENDMENT NO. 2 * * *" On page 1, line 4, after "state;" insert to provide for an exemption for Section 3. R.S. 47:287.750 is hereby repealed in its entirety." certain disability income;" AMENDMENT NO. 6 AMENDMENT NO. 3 On page 3, line 25, change "Section 2." to "Section 4." On page 1, line 7, after "R.S. 47:" insert "44.1 is hereby amended and reenacted and R.S. 47:" AMENDMENT NO. 7 On page 3, after line 26, add the following: AMENDMENT NO. 4 On page 1, between lines 7 and 8, insert: "Section 5. The provisions of Sections 2 and 3 of this Act shall become effective December 31, 2000." "§44.1. Annual retirement or disability income; exemption from taxation On motion of Senator Robichaux, the amendments were adopted. A. Six thousand dollars of annual retirement income which is received by an individual sixty-five years of age or older shall be exempt The bill was read by title. Senator Barham moved final passage of from state income taxation. "Annual retirement income" is defined as the amended bill. pension and annuity income which is included in "tax table income" as defined in R.S. 47:293. This Section shall not affect the status of any ROLL CALL income which is exempt from state income taxation by law. B. Six thousand dollars of annual disability income received by an The roll was called with the following result: individual shall be exempt from state income taxation. For purposes of this Subsection, "disability income" means payment for permanent total YEAS disability as provided for in R.S. 23:1221(2). However, any individual claiming an exemption for the blind, for having sustained the loss of one Mr. President Fields, W McPherson or more limbs, for mental retardation, or for deafness as provided for in Bajoie Gautreaux Mount R.S. 47:79(A)(2) shall not be eligible for this exemption. Barham Heitmeier Robichaux * * *" Boissiere Hines Romero Cain Hollis Smith Senator McPherson moved adoption of the amendments. Campbell Irons Tarver Cravins Johnson Theunissen Senator Lentini objected. Dardenne Jones, B Thomas Dean Jones, C Ullo ROLL CALL Ellington Lambert Fields, C Marionneaux The roll was called with the following result: Total—31 NAYS YEAS Bean Hoyt Michot Bajoie Fields, C Jones, B Chaisson Lentini Barham Fields, W Jones, C Fontenot Malone Cain Gautreaux McPherson Total—7 Campbell Heitmeier Mount ABSENT Cravins Hines Robichaux Dardenne Irons Theunissen Schedler Ellington Johnson Total—1 Total—20 NAYS The Chair declared the amended bill was passed. The title was read and adopted. Senator Barham moved to reconsider the vote by Mr. President Hollis Romero which the bill was passed and laid the motion on the table. Bean Hoyt Schedler 18th DAY'S PROCEEDINGS Page 65 SENATE June 7, 2000

Boissiere Lambert Smith (2)(a) A partnership that timely files the agreement to file as Chaisson Lentini Tarver provided in Paragraph (C)(1) with respect to a nonresident partner or Dean Malone Ullo member for a taxable period shall be considered to have timely filed Fontenot Michot such agreement for each subsequent taxable period of the partnership. Total—17 The agreement will be considered timely filed for a taxable period and ABSENT for all subsequent taxable periods if it is filed on or before the date the annual return of the partnership for such taxable period is required to be Marionneaux Thomas filed. Total—2 (b) A partnership that does not timely file such agreement for a taxable period shall be liable for the composite tax due for the period, The Chair declared the amendments were adopted. plus interest and any appropriate delinquency penalty, which are required by this Section to be paid in the taxable period as provided for Floor Amendments Sent Up in Subsection (D). (c) The partnership shall not be precluded from timely filing such Senator B. Jones sent up floor amendments which were read. agreement for subsequent taxable periods. D.(1) The payment referred to the Paragraph (B)(2)) of this SENATE FLOOR AMENDMENTS Section shall be in an amount equal to the maximum tax rate provided for individuals, multiplied by the nonresident partner's or member's Amendments proposed by Senator B. Jones to Reengrossed House Bill share of the partnership income attributable to this state, as reflected on No. 180 by Representative Bowler the partnership's return for the taxable period. (2) A partnership shall be entitled to recover its payment pursuant AMENDMENT NO. 1 to this Section, including any interest or penalty due, from the On page 1, line 2, after "R.S. 47:" insert "201.1 and" nonresident partner or member on whose behalf the payment was made. Any such payment for a taxable period must be made on or before the AMENDMENT NO. 2 time the annual return of the partnership for such taxable period is On page 1, line 4, after "state;" insert: "to require composite returns and required to be filed. composite payments by certain non-corporate entities;" (3) Any amount paid by the partnership to the state pursuant to this Section shall be considered to be a payment by the nonresident partner AMENDMENT NO. 3 or member on account of the income tax imposed on the nonresident On page 1, line 7, after "R.S. 47:" insert "201.1 and" and change "is" partner or member for the taxable period. To the extent that the to "are" payment made on behalf of the nonresident partner or member exceeds the income tax liability of the nonresident partner or member, that AMENDMENT NO. 4 nonresident partner or member shall be entitled to a refund, or may elect On page 1, between lines 7 and 8, insert: to utilize such excess as a credit against amounts that may be paid by the partnership on his behalf with respect to subsequent taxable periods." "§201.1. Composite returns for nonresident partners or members R.S. 47:201.1 is all proposed new law. AMENDMENT NO. 5 A.(1) Beginning January 1, 2001, each entity treated as a On page 1, line 14, after "(e)" change "In" to "For tax years beginning partnership for state income tax purposes which engages in activities in after December 31, 2002 and ending before January 1, 2005, in" this state shall file composite returns and make composite payment of tax on behalf of any or all of its nonresident partners or members who AMENDMENT NO. 6 do not agree to file an individual return as provided for in Subsection On page 2, line 4, after "effective" delete the remainder of the line and (C) of this Section. delete lines 5 and 6, and insert "January 1, 2001." (2) For purposes of this Section: (a) The term "partnership" shall include general partnerships, Senator B. Jones moved adoption of the amendments. partnerships in commendam, registered limited liability partnerships, and limited liability companies taxed as partnerships for state income tax Senator Lentini objected. purposes. (b) The term "composite return" shall mean a return filed by an ROLL CALL entity treated as a partnership on behalf of all of its nonresident partners or members which reports and remits the Louisiana income tax of the The roll was called with the following result: nonresident partner or member. (c) The term "composite payment" shall mean a payment filed YEAS with a composite return which remits the Louisiana income tax of a partnership's nonresident partner or member. Mr. President Ellington Lambert B. With respect to each of its nonresident partners or members, a Bajoie Fields, C Marionneaux partnership shall for each taxable period do either of the following: Barham Gautreaux McPherson (1) Timely file with the Department of Revenue an agreement as Bean Hines Mount provided in Subsection (C) of this Section. Cain Hollis Robichaux (2) Make payment to this state as provided in Subsection (D) of Campbell Hoyt Romero this Section. Chaisson Irons Smith C.(1) The agreement referred to in Paragraph (B)(1) of this Cravins Johnson Tarver Section is a written, binding agreement by a nonresident partner or Dardenne Jones, B Ullo member of a partnership which shall be filed by the partnership with the Total—27 department in which the nonresident partner or member agrees to all of NAYS the following: (a) File an individual return in accordance with the provisions of Boissiere Heitmeier Michot Louisiana income tax law. Dean Lentini Schedler (b) Make timely payment of the taxes imposed on the partner or Fontenot Malone Thomas member by this state with respect to the partner's or member's share of Total—9 the income of the partnership. ABSENT Page 66 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Fields, W Jones, C Theunissen premium tax reduction; to provide requirements for continuance Total—3 of certification; to provide for annual audits; to provide for annual reports to the legislature; to provide for program termination; to The Chair declared the amendments were adopted. provide for investment in approved funds; to provide for payment of costs of the program; and to provide for related matters. The bill was read by title. Senator Lentini moved final passage of the amended bill. Floor Amendments Sent Up ROLL CALL Senator Hollis sent up floor amendments which were read. The roll was called with the following result: SENATE FLOOR AMENDMENTS YEAS Amendments proposed by Senator Hollis to Reengrossed House Bill No. 330 by Representative DeWitt Bajoie Gautreaux Marionneaux Barham Heitmeier McPherson AMENDMENT NO. 1 Bean Hines Mount On page 1, line 3 after "1924" insert "(A)," Boissiere Hollis Robichaux Cain Hoyt Romero AMENDMENT NO. 2 Campbell Irons Schedler On page 2, line 20 following "after" insert "January 1, 2000, but before" Cravins Johnson Smith and after "31," insert "2000" and delete "2002" Dardenne Jones, B Tarver Dean Jones, C Theunissen AMENDMENT NO. 3 Ellington Lambert Thomas On page 2, line 21 after "allowed." insert "For investments made after Fields, C Lentini Ullo December 31, 2002, no tax reduction shall be allowed." Total—33 NAYS AMENDMENT NO. 4 On page 6, line 2 delete the asterisks and insert the following: Chaisson Malone Fontenot Michot "A. A person, either natural or artificial, who invests in a certified Total—4 capital of a certified Louisiana capital company may claim either a ABSENT premium tax reduction pursuant to R.S. 22:1068(E) or a credit against the person's Louisiana income tax in the person's taxable year in which Mr. President Fields, W the investment is made, as certified by the department, pursuant to rules Total—2 promulgated by the secretary, to the Department of Insurance or the Department of Revenue. There shall be no credits allowed for The Chair declared the amended bill was passed. The title was investments made between January 1, 2000 and December 31, read and adopted. Senator Lentini moved to reconsider the vote by 2000." which the bill was passed and laid the motion on the table. AMENDMENT NO. 5 Rules Suspended On page 8, at the beginning of line 20, delete "thirty million" and insert "twenty-seven million seven hundred twenty-seven thousand two Senator Hollis asked for and obtained a suspension of the rules for hundred seventy two" the purpose of taking up at this time. AMENDMENT NO. 6 House Bills and Joint Resolutions on On page 8, line 21 delete "thirty" and insert "twenty-seven million seven hundred and twenty-seven thousand two hundred and seventy-two Third Reading and Final Passage, dollars." Subject to Call AMENDMENT NO. 7 The following House Bills and Joint Resolutions on third reading On page 8, line 22 at the beginning of the line delete "million dollars." and final passage, subject to call, were taken up and acted upon as follows: AMENDMENT NO. 8 On page 9, line 6 after "exceed" delete "thirty million" and insert Called from the Calendar "twenty-seven million seven hundred and twenty-seven thousand two hundred and seventy-two" Senator Hollis asked that House Bill No. 330 be called from the Calendar at this time. AMENDMENT NO. 9 On page 9, line 17 delete "fifty" and insert "forty-five" HOUSE BILL NO. 330 (Substitute for House Bill No. 201 by Representative DeWitt)— AMENDMENT NO. 10 BY REPRESENTATIVES DEWITT AND SCALISE AND SENATORS HOLLIS On page 10, line 5, change "fifty" to "forty-five" AND BOISSIERE AN ACT AMENDMENT NO. 11 To amend and reenact R.S. 22:1068(E)(1)(a) and (2)(d) and R.S. On page 10, line 10 after "exceed" delete "fifty" and insert "forty-five" 51:1922, 1923(2), (3), (6)(a)(i), and (7), 1924(B) and (D)(2) and (5), 1925, 1926(A)(introductory paragraph) and (2) and (3)(a), AMENDMENT NO. 12 1927.1(B), 1931, 1933, and 1935(A) and to enact R.S. On page 10, line 13, change "fifty" to "forty-five" 51:1923(10), (11), (12), (13), and (14), 1927.2, and 1928(C)(4), relative to the Louisiana capital companies tax credit program; to On motion of Senator Hollis, the amendments were adopted. provide for definitions; to provide for income tax credit or 18th DAY'S PROCEEDINGS Page 67 SENATE June 7, 2000

Senator Ellington in the Chair Bajoie Gautreaux Marionneaux Barham Heitmeier McPherson The bill was read by title. Senator Hollis moved final passage of Bean Hines Michot the amended bill. Boissiere Hollis Mount Campbell Hoyt Robichaux Chaisson Irons Romero ROLL CALL Dardenne Johnson Schedler The roll was called with the following result: Dean Jones, B Smith Ellington Jones, C Tarver YEAS Fields, C Lambert Theunissen Fields, W Lentini Thomas Bajoie Heitmeier Malone Fontenot Malone Ullo Bean Hollis Michot Total—36 Boissiere Hoyt Romero NAYS Cain Irons Schedler Chaisson Johnson Smith Total—0 Cravins Jones, B Tarver ABSENT Ellington Jones, C Theunissen Fontenot Lambert Thomas Mr. President Cain Cravins Gautreaux Lentini Ullo Total—3 Total—27 NAYS The Chair declared the bill was passed. The title was read and adopted. Senator Romero moved to reconsider the vote by which the Campbell Fields, W Mount bill was passed and laid the motion on the table. Dardenne Hines Robichaux Dean Marionneaux Messages from the House Fields, C McPherson Total—10 The following Messages from the House were received and read ABSENT as follows: Mr. President Barham Message from the House Total—2 DISAGREEMENT TO HOUSE BILL The Chair declared the amended bill was passed. The title was read and adopted. Senator Hollis moved to reconsider the vote by which June 7, 2000 the bill was passed and laid the motion on the table. To the Honorable President and Members of the Senate: Motion I am directed to inform your honorable body that the House of Senator Romero moved to suspend the rules to advance to the Representatives has refused to concur in the proposed Senate order of House Bills on Third Reading and Final Passage, to take up Amendment(s) to House Bill No. 240 by Representative Futrell, and ask House Bill No. 304 out of its regular order. the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement; and to Without objection, so ordered. inform your honorable body that the Speaker of the House of Representatives has appointed the following members as conferees on the part of the House: House Bills and Joint Resolutions on Representatives Futrell, Broome, and Hammett. Third Reading and Final Passage Respectfully submitted, ALFRED W. SPEER The following House Bills and Joint Resolutions on third reading Clerk of the House of Representatives and final passage were taken up and acted upon as follows: Rules Suspended HOUSE BILL NO. 304— BY REPRESENTATIVE DURAND AN ACT Senator Romero asked for and obtained a suspension of the rules To enact R.S. 47:300.6(B)(2)(c), relative to the income tax on estates for the purpose of taking up at this time. and trusts; to provide for an additional exemption from taxable income; to provide for an effective date; and to provide for related Senate Bills and Joint Resolutions matters. Returned from the House of Representatives with Amendments The bill was read by title. Senator Romero moved the final passage of the bill. Senator Romero asked for and obtained a suspension of the rules to take up at this time the following Senate Bills and Joint Resolutions ROLL CALL just returned from the House of Representatives with amendments. The roll was called with the following result: YEAS Page 68 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

SENATE BILL NO. 81— The Chair declared the amendments proposed by the House were BY SENATORS THOMAS, BARHAM, SMITH AND THEUNISSEN concurred in. Senator Thomas moved to reconsider the vote by which AN ACT the amendments were concurred in and laid the motion on the table. To amend and reenact R.S. 17:3095(A)(1) and 3096(E)(3) and to enact R.S. 17:3098(E) and Subpart V of Part I of Chapter 1 of Title 47 of the Louisiana Revised Statutes of 1950, comprised of R.S. Personal Privilege 47:120.62, and R.S. 47:293(6)(a)(vi), relative to the Student Tuition Assistance and Revenue Trust Program; to provide that Senator Ullo asked for and obtained the floor of the Senate on a deposits made in education savings accounts as part of such point of personal privilege, and stated he appeared as absent on the vote program are exempt from state income taxation up to a certain to concur in the amendments proposed by the House. He had intended amount; to increase tuition assistance grant rates at certain levels to vote yea on the motion to concur. He asked that the Official Journal of adjusted gross income; to specify that the basis for a so state. determination of the tuition assistance grant rates is federal SENATE BILL NO. 85— adjusted gross income; to provide for income taxation of amounts BY SENATOR MICHOT converted from such accounts for other than educational purposes; AN ACT to provide for disposition of certain state income tax refunds; and To amend and reenact the introductory paragraph of R.S. 51:2452(A), to provide for related matters. and 2453(1)(b)(i)and (2), and the introductory paragraph of (8), 2454, 2455(E)(3), and 2461(A) and (B), relative to tax credits; to The bill was read by title. Returned from the House of provide relative to requirements for incentive tax credits under the Representatives with the following amendments: Louisiana Quality Jobs Program; to remove the time limitation on receiving applications for incentive tax credits; and to provide for HOUSE COMMITTEE AMENDMENTS related matters. Amendments proposed by House Committee on Ways and Means to The bill was read by title. Returned from the House of Engrossed Senate Bill No. 81 by Senator Thomas Representatives with the following amendments: AMENDMENT NO. 1 HOUSE COMMITTEE AMENDMENTS On page 2, at the end of line 12, change "2000," to "2001," Amendments proposed by House Committee on Ways and Means to AMENDMENT NO. 2 Engrossed Senate Bill No. 85 by Senator Michot On page 2, at the beginning of line 24, change "2000," to "2001," AMENDMENT NO. 1 AMENDMENT NO. 3 On page 3, at the end of line 4, delete "one hundred" and delete lines 5 On page 4, at the beginning of line 10, change "2000," to "2001," through 10 in their entirety and insert the following: AMENDMENT NO. 4 "seventy-five percent of the premium for full-time On page 5, line 8, between "January 1," and "the", change "2000," to employees shall be paid by the employer. Group "2001," coverage for dependents of full-time employees shall be offered but the employer shall not be required to pay Senator Thomas moved to concur in the amendments proposed by any premium for such coverage. Not less than fifty the House. percent of the premium for part-time employees who choose to participate shall be paid by the employer." ROLL CALL AMENDMENT NO. 2 The roll was called with the following result: On page 3, line 22, after "at" and before "wage" delete "a gross annual" and insert "an hourly" YEAS AMENDMENT NO. 3 Mr. President Fields, C Lentini On page 3, delete line 23 in its entirety, and at the beginning of line 24, Bajoie Fields, W Malone delete "two thousand eighty hours," and insert "than one and one-half Barham Fontenot Marionneaux the minimum hourly wage required by law" Bean Gautreaux Michot Boissiere Heitmeier Mount AMENDMENT NO. 4 Cain Hines Robichaux On page 4, delete lines 3 through 5 in their entirety and insert Campbell Hollis Romero "51:2455." Chaisson Hoyt Schedler Cravins Irons Smith AMENDMENT NO. 5 Dardenne Johnson Tarver On page 6, between lines 13 and 14, insert the following: Dean Jones, C Theunissen Ellington Lambert "Section 2. The provisions of R.S. 49:308.4 shall be Total—35 inapplicable, inoperable, and of no effect for the period NAYS beginning on July 1, 2000 and ending on June 30, 2001."

Total—0 AMENDMENT NO. 6 ABSENT On page 6, line 14, change "Section 2." to "Section 3." Jones, B Thomas AMENDMENT NO. 7 McPherson Ullo On page 6, line 19, change "Section 3." to "Section 4." Total—4 LEGISLATIVE BUREAU AMENDMENTS 18th DAY'S PROCEEDINGS Page 69 SENATE June 7, 2000

Amendments proposed by Legislative Bureau to Engrossed Senate Bill HOUSE FLOOR AMENDMENTS No. 85 by Senator Michot Amendments proposed by Representatives Glover, L. Jackson, and AMENDMENT NO. 1 Montgomery to Engrossed Senate Bill No. 85 by Senator Michot On page 1, line 7, after "credits;" and before "and" insert the following: "to provide for the applicability of R.S. 49:308.4;" AMENDMENT NO. 1 On page 1, line 4, between "(B)" and the comma "," insert "and to enact AMENDMENT NO. 2 R.S. 51:1787(A)(2)(c)" On page 2, line 3, following "business" and before the period "." delete "profitably" AMENDMENT NO. 2 On page 1, line 7, between "credits;" and "and" insert "to provide for AMENDMENT NO. 3 eligibility of certain industries for a tax credit for new jobs created;" On page 3, line 9, following "for" delete "his" AMENDMENT NO. 3 AMENDMENT NO. 4 On page 1, between line 8 and 9, insert the following: On page 3, line 10, following "dependents" and before the period "." insert "of part-time employees" "Section 1. R.S. 51:1787(A)(2)(c) is hereby enacted to read as follows: AMENDMENT NO. 5 §1787. Incentives On page 5, line 5, following "may" change "only be renewed" to "be A. The board, after consultation with the secretaries of the only renewed" Department of Economic Development and Department of Revenue, and with the approval of the governor, may enter into AMENDMENT NO. 6 contracts not to exceed five years to provide: On page 5, delete line 9 * * * (2) HOUSE FLOOR AMENDMENTS * * * (c) In lieu of the tax credit provided in Subparagraph (a) of Amendments proposed by Representative Alario to Engrossed Senate this Paragraph, for the motor vehicle parts manufacturing industry Bill No. 85 by Senator Michot as defined in the 3363 NAICS Code Title, for a five thousand dollar tax credit for each new job created. This tax credit may be AMENDMENT NO. 1 applied to any state income tax liability or any state franchise tax In Amendment No. 1 of the set of 7 amendments proposed by the liability within a ten-year period from the date that the contract House Committee on Ways and Means and adopted by the House on becomes effective or until the entire credit is used, whichever June 6, 2000, on line 6, after "full-time" and before "employees" insert occurs first. As used in this Subparagraph, the term "NAICS" "and part-time" means the North American Industrial Classification System. * * *" AMENDMENT NO. 2 Delete Amendment Nos. 2, 3, and 4 of the set of 7 amendments AMENDMENT NO. 4 proposed by the House Committee on Ways and Means and adopted by On page 1, at the beginning of line 9, change "Section 1." to "Section the House on June 6, 2000 2." AMENDMENT NO. 3 AMENDMENT NO. 5 On page 1, line 3, after "2453(1)(b)(i)", delete "and (2)" On page 6, at the beginning of line 14, change "Section 2." to "Section AMENDMENT NO. 4 3." On page 1, delete line 4 in its entirety and insert "and 2461(A) and (B), and to enact R.S. 51:2455(E)(4), relative to tax credits; to provide" AMENDMENT NO. 6 On page 6, delete 19, and insert the following: AMENDMENT NO. 5 On page 1, line 10, after "2453(1)(b)(i)", delete "and (2)" "Section 4. The provisions of Section 1 of this Act shall become effective on July 1, 2000 and shall become null and void on June 30, AMENDMENT NO. 6 2002; if vetoed by the governor and subsequently approved by the On page 1, line 11, after "reenacted" and before "to read" insert "and legislature, this Act shall become effective on July 1, 2000, or on the R.S. 51:2455(E)(4) is hereby enacted" day following such approval by the legislature, whichever is later. The provisions of all other Sections of this Act shall become effective upon AMENDMENT NO. 7 signature of the On page 3, delete lines 12 through 26 in their entirety Motion AMENDMENT NO. 8 On page 4, delete lines 1 through 5 in their entirety Senator Michot moved that the Senate concur in the amendments proposed of the House. AMENDMENT NO. 9 On page 1, line 10, after "2454," delete the remainder of the line and on Senator B. Jones moved as a substitute motion that the page 5, delete lines 15 through 21 in their entirety amendments proposed by the House be rejected. AMENDMENT NO. 10 Senator Michot objected. On page 5, between lines 20 and 21, insert: "(4) Pay an average of at least one and one-half times the ROLL CALL minimum hourly wage required by law for all new direct jobs." Page 70 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

The roll was called on the substitute motion with the following Appointment of Conference Committee result: on Senate Bill No. 85 YEAS The President of the Senate appointed the following members to confer with a like committee from the House for the purpose of Mr. President Fields, C Jones, B considering the disagreement on Senate Bill No. 85: Senators Michot, Bajoie Fields, W Jones, C Barham Fontenot Lentini Barham, and B. Jones. Boissiere Gautreaux Marionneaux Cain Heitmeier McPherson Appointment of Conference Committee Campbell Hines Robichaux on House Bill No. 240 Dardenne Hollis Schedler Dean Irons Tarver The President of the Senate appointed on the Conference Ellington Johnson Ullo Committee on House Bill No. 240 the following members of the Total—27 Senate: Senators Barham, C. Fields, and B. Jones. NAYS Rules Suspended Bean Lambert Romero Chaisson Malone Smith Senator Lambert asked for and obtained a suspension of the rules Cravins Michot Theunissen for the purpose of taking up at this time. Hoyt Mount Thomas Total—12 ABSENT Reports of Committees The following reports of committees were received and read: Total—0 The Chair declared the amendments was proposed by the House CONFERENCE COMMITTEE REPORT were rejected. House Bill No. 299 By Representative Hammett June 7, 2000 Recess To the Honorable Speaker and Members of the House of On motion of Senator Lambert, the Senate took a recess until 3:30 Representatives and the Honorable President and Members of the o'clock P.M. Senate. After Recess Ladies and Gentlemen: The Senate was called to order at 3:30 o'clock P.M. by the We, the conferees appointed to confer over the disagreement President of the Senate. between the two houses concerning House Bill No. 299 by Representative Hammett, recommend the following concerning the ROLL CALL engrossed bill: The roll being called, the following members answered to their 1. That all Senate Committee Amendments proposed by the Senate names: Committee on Revenue and Fiscal Affairs and adopted by the Senate on May 30, 2000, be rejected. PRESENT 2. That all Senate Floor Amendments proposed by Senator Barham Mr. President Fields, W Malone and adopted by the Senate on June 2, 2000, be rejected. Bajoie Fontenot Marionneaux Barham Gautreaux McPherson 3. That the following amendments to the engrossed bill be adopted: Bean Heitmeier Michot Boissiere Hines Mount AMENDMENT NO. 1 Cain Hollis Robichaux On page 1, line 2, between "R.S. 47:293(2)" and the comma "," Campbell Hoyt Romero insert "and 297(D)(3)" Chaisson Irons Schedler Cravins Johnson Smith AMENDMENT NO. 2 Dardenne Jones, B Tarver On page 1, line 3, between "deductions" and the semicolon ";" Dean Jones, C Theunissen insert "for a certain period of time; to make the credit for certain Ellington Lambert Thomas educational expenses incurred for each dependent child Fields, C Lentini Ullo inapplicable, inoperable, and of no effect for a certain period;" Total—39 ABSENT AMENDMENT NO. 3 On page 1, line 6, between "47:293(2)" and "hereby", delete "is" Total—0 and insert "and 297(D)(3) are" The President of the Senate announced there were 39 Senators AMENDMENT NO. 4 present and a quorum. On page 2, line 1, change "December 31, 2000" to "December 31, 1999" Senate Business Resumed AMENDMENT NO. 5 On page 2, line 2, change "January 1, 2003" to "January 1, 2002" 18th DAY'S PROCEEDINGS Page 71 SENATE June 7, 2000

AMENDMENT NO. 6 Total—3 On page 2, between lines 7 and 8, insert the following: The Chair declared the previous question was called on the entire §297. Reduction to tax due subject matter. * * * D. In addition to any other credits against the tax On motion of Senator Barham, a vote was taken on the adoption payable on net income which the law allows to an individual of the report. taxpayer, the taxpayer shall be entitled to the tax credit against the tax payable on net income provided for as follows: ROLL CALL * * * (3) Notwithstanding any other provision of law to the The roll was called with the following result: contrary, including but not limited to any contrary provisions of this Section, for the period July 1, 1990 through June 30, YEAS 1996 tax years beginning on or after January 1, 2000 and prior to January 1, 2002, the tax credit provided pursuant to Mr. President Ellington Jones, C the provisions of this Subsection shall be inapplicable, Bajoie Fields, C McPherson inoperable, and of no effect. Barham Fields, W Mount * * * Bean Heitmeier Robichaux AMENDMENT NO. 7 Boissiere Hines Smith On page 2, at the beginning of line 8, change "Section 3." to Cain Hoyt Tarver "Section 2." Chaisson Irons Theunissen Cravins Johnson Thomas AMENDMENT NO. 8 Dardenne Jones, B On page 2, at the end of line 9, change "2000." to "1999." Total—26 NAYS Respectfully submitted, Representatives: Senator: Campbell Lambert Romero Bryant O. Hammett, Jr. Robert Barham Dean Lentini Schedler Charles W. DeWitt, Jr. Fontenot Malone Ullo Willie Hunter Jr. Gautreaux Marionneaux Hollis Michot Rules Suspended Total—13 ABSENT Senator Barham asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. Total—0 Motion The Chair declared the Conference Committee Report was adopted. Senator Barham moved to reconsider the vote by which the Senator C. Jones moved the previous question on the entire subject report was adopted and laid the motion on the table. matter. Rules Suspended Senator Lentini objected. Senator Campbell asked for and obtained a suspension of the rules for the purpose of taking up at this time. ROLL CALL Senate Bills and Joint Resolutions The roll was called with the following result: Returned from the House YEAS of Representatives with Amendments The following Senate Bills and Joint Resolutions returned from the Bajoie Heitmeier Mount House of Representatives with amendments were taken up and acted Barham Hollis Romero upon as follows: Bean Hoyt Schedler Boissiere Irons Smith SENATE BILL NO. 86— Campbell Johnson Tarver BY SENATOR CAMPBELL Chaisson Jones, B Theunissen AN ACT Cravins Jones, C Thomas To enact R.S. 47:301(10)(s), (13)(f), (14)(j), and (18)(g), relative to Fontenot Michot taxation of funeral services; to prohibit state or political subdivision Total—23 taxation of such services; and to provide for related matters. NAYS The bill was read by title. Returned from the House of Dean Hines McPherson Representatives with the following amendments: Ellington Lambert Robichaux Fields, C Lentini Ullo HOUSE COMMITTEE AMENDMENTS Fields, W Malone Gautreaux Marionneaux Amendments proposed by House Committee on Ways and Means to Total—13 Reengrossed Senate Bill No. 86 by Senator Campbell ABSENT AMENDMENT NO. 1 Mr. President Cain Dardenne On page 3, at the end of line 2, insert the following: Page 72 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

"Subject to approval by the House Committee on Ways and Means 1. Reject Senate Committee Amendments proposed by the Senate and the Senate Committee on Revenue and Fiscal Affairs, the Committee on Revenue and Fiscal Affairs and adopted by the State Board of Embalmers and Funeral Directors shall devise a Senate on June 3, 2000. formula for the calculation of the tax." 2. Reject Senate Floor Amendments proposed by Senator Bill Jones HOUSE FLOOR AMENDMENTS and adopted by the Senate on June 6, 2000. Amendments proposed by Representative Montgomery to Reengrossed 3. That the following amendments to the reengrossed bill be adopted: Senate Bill No. 86 by Senator Campbell AMENDMENT NO. 1 AMENDMENT NO. 1 On page 1, line 4, after "47:301(16)(f)," and before "relative" In Amendment No. 1 proposed by the House Committee on Ways and insert "and 321(F)" Means and adopted by the House on June 6, 2000, on page 1, line 4, after "State" delete "Board" and insert in lieu thereof "Department of AMENDMENT NO. 2 Revenue and Taxation" On page 1, line 8, after "to" delete "livestock" and insert "certain livestock;" AMENDMENT NO. 2 In Amendment No. 1 proposed by the House Committee on Ways and AMENDMENT NO. 3 Means and adopted by the House on June 6, 2000, on page 1, line 5, On page 1, line 9, delete "which are to be consumed as food;" and delete "of Embalmers and Funeral Directors" insert "to provide for the effectiveness of certain exemptions to the state sales and use tax;" Senator Campbell moved to concur in the amendments proposed by the House. AMENDMENT NO. 4 ROLL CALL On page 1, at the end of line 14, insert the following: The roll was called with the following result: "This Act shall not apply to transactions occurring between July 1, 2000 and June 30, 2001. It shall apply YEAS to transactions occurring between July 1, 2001 and June 30, 2003." Mr. President Fields, W Malone Bajoie Fontenot Marionneaux AMENDMENT NO. 5 Barham Gautreaux McPherson On page 2, line 9, after "livestock" delete the remainder of the line Bean Heitmeier Michot and delete line 10, and insert the following: Boissiere Hines Mount Cain Hollis Robichaux "used for agricultural purposes. All such Campbell Hoyt Romero pharmaceuticals shall be registered with the Louisiana Chaisson Irons Schedler Department of Agriculture and Forestry." Cravins Johnson Smith Dardenne Jones, B Tarver AMENDMENT NO. 6 Dean Jones, C Theunissen On page 2, delete lines 12 through 15, and insert the following: Ellington Lambert Thomas Fields, C Lentini Ullo "Section 3. R.S. 47:321(F) is hereby enacted to Total—39 read as follows: NAYS §321. Imposition of tax * * * Total—0 F. Notwithstanding any other provision of law to ABSENT the contrary, including but not limited to any contrary provisions of this Chapter, for the period of July 1, 2000 Total—0 through June 30, 2002, the exemptions to the tax levied pursuant to the provisions of this Section, except for The Chair declared the amendments proposed by the House were those exemptions provided by R.S. 39:467 and 468, concurred in. Senator Campbell moved to reconsider the vote by which R.S. 47:305(A)(1), (B), (D)(1)(f), (j), (k), (l), (m), (s), the amendments were concurred in and laid the motion on the table. and (t), and (G), 305.1, 305.2, 305.3, 305.8, 305.10, 305.14, 305.15, 305.20, 305.25(A)(1) and (2), 305.37, CONFERENCE COMMITTEE REPORT 305.38, 305.46, and 305.50, and R.S. 51:1787, shall be House Bill No. 140 By Representative Alario inapplicable, inoperable, and of no effect. Section 4. It is the intention of the legislature that June 7, 2000 the tax exemptions made inapplicable, inoperable, and of no effect for the period July 1, 2000 through June To the Honorable Speaker and Members of the House of 30, 2002, by virtue of R.S. 47:321(F) shall resume, Representatives and the Honorable President and Members of the commence, and become effective on July 1, 2002. Senate. Section 5. The provisions of Section 2 of this Act shall not be subject to the suspension of exemptions Ladies and Gentlemen: provided for in Act No. 18 of the 2000 First Extraordinary Session of the Legislature. We, the conferees appointed to confer over the disagreement Section 6. The provisions of Section 3 of this Act between the two houses concerning House Bill No. 140 by shall become effective if and only if House Bill No. 98 Representative Alario, recommend the following concerning the of the 2000 Regular Session is finally passed by both reengrossed bill: houses of the legislature. 18th DAY'S PROCEEDINGS Page 73 SENATE June 7, 2000

Section 7. The provisions of this Act shall become Mr. President Gautreaux Michot effective on July 1, 2000." Barham Heitmeier Mount Bean Hines Romero Respectfully submitted, Boissiere Hollis Schedler Cain Johnson Smith Representatives: Senators: Cravins Jones, B Tarver John A. Alario, Jr. Francis Heitmeier Dardenne Jones, C Theunissen Bryant O. Hammett, Jr. Ellington Lambert Thomas Jerry Luke LeBlanc Fontenot Lentini Ullo Rules Suspended Total—27 NAYS Senator Heitmeier asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. Bajoie Fields, C Malone Campbell Fields, W Marionneaux Chaisson Hoyt McPherson Rules Suspended Dean Irons Robichaux Senator Hines asked for a suspension of the rules for the purpose Total—12 of granting the speaker an additional 5 minutes. ABSENT

Senator Dean objected. Total—0 The Chair declared the Conference Committee Report was ROLL CALL adopted. Senator Heitmeier moved to reconsider the vote by which the report was adopted and laid the motion on the table. The roll was called with the following result: YEAS Motion Bajoie Heitmeier Michot Senator Barham moved to suspend the rules to advance to the Barham Hines Mount order of House Bills on Third Reading and Final Passage, to take up Bean Hollis Robichaux House Bill No. 29 out of its regular order. Boissiere Hoyt Romero Cain Irons Schedler Without objection, so ordered. Campbell Johnson Smith Chaisson Jones, B Tarver House Bills and Joint Resolutions on Ellington Jones, C Theunissen Third Reading Fields, C Lambert Thomas and Final Passage Fields, W Lentini Ullo Fontenot Malone The following House Bills and Joint Resolutions on third reading Gautreaux McPherson and final passage were taken up and acted upon as follows: Total—34 NAYS Senator Ellington in the Chair Dean HOUSE BILL NO. 295— Total—1 BY REPRESENTATIVES STELLY, FAUCHEUX, JOHNS, BAYLOR, K. ABSENT CARTER, DARTEZ, DEVILLIER, DIEZ, DUPRE, DURAND, FRITH, HEATON, HUDSON, HUNTER, LAFLEUR, MORRISH, MURRAY, NEVERS, PIERRE, RICHMOND, RIDDLE, JACK SMITH, AND THOMPSON Mr. President Dardenne AN ACT Cravins Marionneaux To amend and reenact R.S. 47:290, 292, 293, and 295 and to repeal Total—4 R.S. 47:32, 112, 296, 296.1, 297, 297.1, 297.2, 298, 299, 302(O), and 331(M), relative to taxation; to levy a tax on an The Chair declared the rules were suspended and the speaker was individual's federal adjusted gross income; to repeal inconsistent granted an additional 5 minutes. current individual income tax provisions; to repeal certain suspensions of exemptions from the state sales and use tax; to Motion provide for an effective date; and to provide for related matters. Senator C. Jones moved the previous question on the entire subject Floor Amendments Sent Up matter. Senator Barham sent up floor amendments which were read. Without objection, so ordered. SENATE FLOOR AMENDMENTS On motion of Senator Heitmeier, a vote was taken on the adoption of the report. Amendments proposed by Senator Barham to Reengrossed House Bill No. 295 by Representative Stelly ROLL CALL AMENDMENT NO. 1 In Senate Committee Amendment No. 1, proposed by the Senate The roll was called with the following result: Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 2, 2000, on page 1, line delete lines 9 through 11, and insert: YEAS Page 74 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

"2000-2001, plus a factor which represents inflation and which On page 6, line 9, after “income” insert “in excess of the personal represents the growth of the individual income tax base prior to exemptions and deductions allowed in R.S. 47:294 remaining after the December 31, 2000 not attributable to the changes in the application of R.S. 295(A)(1)” individual income tax law provided in that Act which originated as House Bill No. 295 of the 2000 Regular Session of the Louisiana AMENDMENT NO. 10 Legislature, plus four hundred forty million dollars, all as On page 6, line 11, after “income” insert “in excess of the personal determined by the Revenue Estimating Conference." exemptions and deductions allowed in R.S. 47:294 remaining after the application of R.S. 295(A)(1) and (A)(2)” AMENDMENT NO. 2 On page 1, line 2, after “47:” insert “112 (A) and (G)(4),” AMENDMENT NO. 11 On page 6, line 18, after “income” insert “in excess of the personal AMENDMENT NO. 3 exemptions and deductions allowed in R.S. 47:294” On page 1, line 3, after “112” insert “(B), (C), (D), (E), and (F)” AMENDMENT NO. 12 On page 6, line 20, after “income” insert “in excess of the personal AMENDMENT NO. 4 exemptions and deductions allowed in R.S. 47:294 remaining after the On page 1, line 10, after “47:” insert “112(A) and (G)(4),” application of R.S. 295(B)(1)” AMENDMENT NO. 5 AMENDMENT NO. 13 On page 1, between lines 11 and 12, insert: On page 6, line 22, after “income” insert “in excess of the personal exemptions and deductions allowed in R.S. 47:294 remaining after the "§ 112. Income tax withheld at source application of R.S. 295(B)(1) and (B)(2)” A. Requirement of withholding. Every employer making payment of wages on or after July 1, 1984, shall deduct and AMENDMENT NO. 14 withhold from such wages (except as provided in Subsection K of On page 6, between lines 24 and 25 insert the following: this Section) a tax in amounts to be provided by the secretary. equal to rates specified in Subsection B of this Section which is "C. Nothwithstanding any provision of law to the contrary, no applied to wages which exceed the sum of the withholding federal income tax paid by an individual shall be allowed as a exemptions claimed, as shown in Subsection B(1) of this Section. deduction against his Louisiana income taxes." * * * G. Exemption certificates. AMENDMENT NO. 15 * * * On page 6, line 25, change "C." to "D." (4) A withholding certificate furnished to the employer in cases in which no previous certificate is in effect shall take effect as of the beginning of the first payroll period ending, or the first AMENDMENT NO. 16 payment of wages made without regard to a payroll period, on or On page 7, line 4, change "D." to "E.(1)" after the date on which such certificate is furnished. A withholding certificate furnished to the employer in cases in which a previous AMENDMENT NO. 17 certificate is in effect shall take effect for the first payment of On page 7 between lines 10 and 11, insert: wages made on or after the first status determination date which occurs at least 30 days from the date on which such certificate is "(2) The secretary shall establish tax tables that calculate the furnished, except that at the election of the employer such tax owed by taxpayers based upon where their taxable income falls certificate may be made effective with respect to any payment of within a range that shall not exceed two-hundred and fifty dollars. wages made on or after the date on which such certificate is The secretary shall provide in the tax tables that the combined furnished; but a certificate furnished pursuant to Subsection G(3) personal exemption, standard deduction, and other exemption Paragraph (B)(3) shall not take effect, and may not be made deductions in R.S. 47:294 shall be deducted from the two percent effective, for any payment of wages made in the calendar year in tax bracket. If such combined exemptions and deductions exceed which the certificate is furnished. For purposes of this paragraph the two percent bracket, the excess shall be deducted from the the term "status determination date" means January 1 and July 1 three percent bracket. If such combined exemptions and of each year. deductions exceed the two and three percent brackets, the excess shall be deducted from the four percent bracket." * * *" AMENDMENT NO. 18 AMENDMENT NO. 6 On page 7, line 11 change "E." to "F." On page 2, line 9, delete lines 10 through 16, and insert: AMENDMENT NO. 19 "to the extent that they are inconsistent or in conflict herewith. On page 7, line 21 change "F." to "G." The provisions of Part I and Part II of this Chapter shall remain in effect to the extent that they are not inconsistent or in conflict with AMENDMENT NO. 20 this Part." On page 8, line 8 change "G." to "H." AMENDMENT NO. 7 AMENDMENT NO. 21 On page 3, line 9, after "44.1." delete the remainder of the line, and On page 9, between lines 21 and 22, insert: delete lines 10 and 11 "(d) To increase expenditures on instruction and research AMENDMENT NO. 8 needs of public education." On page 6, line 7, after “income” insert “in excess of the personal exemptions and deductions allowed in R.S. 47:294” AMENDMENT NO. 22 On page 9, line 22, after “112,” insert “(B), (C), (D), (E), and (F),” AMENDMENT NO. 9 AMENDMENT NO. 23 18th DAY'S PROCEEDINGS Page 75 SENATE June 7, 2000

On page 10, line 4, after “but” insert “Sections 1, 2, and 3 shall become Each year such amount shall be equally divided and paid in equal effective” amounts to each such classroom teacher in the state." On motion of Senator Barham, the amendments were adopted. AMENDMENT NO. 5 On page 9, line 14, change "universities" to "postsecondary institutions" Motion AMENDMENT NO. 6 Senator Heitmeier moved the previous question on the entire subject matter. On page 9, line 15, after "in amounts" delete the remainder of the line and delete line 16 and insert n lieu thereof "necessary to annually Senator Hines objected. achieve not later than the beginning of each fiscal year a statewide average salary for all such postsecondary institution faculty members equal to an amount calculated by averaging the average postsecondary ROLL CALL institution faculty member salaries of each member state of the Southern Regional Education Board for the previous school year as certified by The roll was called with the following result: the Board of Regents. Each year such amount shall be equally divided and paid in equal amounts to each such postsecondary institution faculty YEAS member in the state." Bean Johnson Tarver Chaisson Jones, B Theunissen AMENDMENT NO. 7 Ellington Jones, C Thomas On page 9, line 17, after "increase" insert "by four percent annually" Heitmeier Michot Hoyt Mount AMENDMENT NO. 8 Total—13 On page 9, between lines 21 and 22, insert the following: NAYS (d) In the event than in any year insufficient money is available in Boissiere Gautreaux Marionneaux the Fund to fully fund all the expenditures mandated in Campbell Hines McPherson Subparagraphs (a) through (c) of this Paragraph, the amount Cravins Hollis Robichaux provided to each classroom teacher and each postsecondary Dean Irons Romero institution faculty member and the percentage of increase for each Fields, C Lambert Schedler employee provided an increase in Subparagraph (d) shall each be Fields, W Lentini Smith reduced by the same percentage in order to permit each such Fontenot Malone Ullo teacher, faculty member, and employee to receive an increase in Total—21 that year without exceeding the money available." ABSENT Mr. President Barham Dardenne Senator Cravins moved adoption of the amendments. Bajoie Cain Total—5 Senator Hoyt objected. The Chair declared the Senate refused to call the previous question ROLL CALL on the entire subject matter. The roll was called with the following result: Floor Amendments Sent Up YEAS Senator Cravins sent up floor amendments which were read. Bajoie Fontenot Marionneaux Barham Gautreaux McPherson SENATE FLOOR AMENDMENTS Bean Heitmeier Mount Amendments proposed by Senator Cravins to Reengrossed House Bill Boissiere Hines Robichaux Cain Hollis Romero No. 295 by Representative Stelly Campbell Hoyt Schedler AMENDMENT NO. 1 Chaisson Irons Smith On page 9, line 4, change "revert to the state general fund" to "remain Cravins Johnson Tarver Dardenne Jones, B Theunissen in the Education Enhancement Fund" Ellington Jones, C Thomas AMENDMENT NO. 2 Fields, C Lambert Ullo On page 9, line 6, after the first "general fund" delete the remainder of Fields, W Lentini Total—35 the line and insert a period NAYS AMENDMENT NO. 3 On page 9, line 7, after "legislature," insert "eighty percent (80%) of" Dean Malone Michot Total—3 AMENDMENT NO. 4 ABSENT On page 9, delete line 13, and insert in lieu thereof "necessary to annually achieve not later than the beginning of each school year a Mr. President statewide average salary for all such classroom teachers equal to an Total—1 amount calculated by averaging the average teacher salaries of each member state of the Southern Regional Education Board for the The Chair declared the amendments were adopted. previous school year as certified by the state Department of Education. Page 76 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

Motion The Chair declared the amended bill was passed. The title was read and adopted. Senator Barham moved to reconsider the vote by Senator Gautreaux moved the previous question on the entire which the bill was passed and laid the motion on the table. subject matter. HOUSE BILL NO. 73— BY REPRESENTATIVE DANIEL Senator Heitmeier objected. A JOINT RESOLUTION Proposing to amend Article VII, Section 4(A) of the Constitution of ROLL CALL Louisiana, relative to the income tax, to remove the deduction for federal taxes paid and provide for the limitation of the rates and The roll was called with the following result: brackets for the individual income tax; to provide for the submission of the proposed amendment to the electors; and to YEAS provide for related matters. Mr. President Gautreaux Mount The bill was read by title. Senator Barham moved the final passage Bajoie Heitmeier Romero of the bill. Barham Hines Schedler Bean Hoyt Smith Boissiere Irons Tarver ROLL CALL Cain Johnson Theunissen The roll was called with the following result: Campbell Jones, B Thomas Chaisson Jones, C Ullo YEAS Dardenne Lentini Ellington Michot Bajoie Fields, C Lambert Total—28 Barham Fields, W Michot NAYS Bean Gautreaux Mount Boissiere Heitmeier Smith Cravins Fontenot Marionneaux Cain Hoyt Tarver Dean Hollis McPherson Chaisson Irons Theunissen Fields, C Lambert Cravins Johnson Thomas Fields, W Malone Dardenne Jones, B Total—10 Ellington Jones, C ABSENT Total—25 NAYS Robichaux Total—1 Campbell Hollis McPherson Dean Lentini Robichaux The Chair declared the previous question was called on the entire Fontenot Malone Romero subject matter. Hines Marionneaux Ullo Total—12 The bill was read by title. Senator Barham moved final passage of ABSENT the amended bill. Mr. President Schedler ROLL CALL Total—2 The roll was called with the following result: The Chair declared the bill failed to pass. Senator Barham moved to reconsider the vote by which the bill failed to pass. YEAS Senator Dean objected. Bajoie Fields, C Lambert Barham Fields, W Michot Bean Gautreaux Mount ROLL CALL Boissiere Heitmeier Schedler The roll was called with the following result: Cain Hoyt Smith Chaisson Irons Tarver YEAS Cravins Johnson Theunissen Dardenne Jones, B Thomas Bajoie Fields, C Lambert Ellington Jones, C Barham Fields, W Michot Total—26 Bean Gautreaux Mount NAYS Boissiere Heitmeier Smith Cain Hoyt Tarver Campbell Hollis McPherson Chaisson Irons Theunissen Dean Lentini Robichaux Cravins Johnson Thomas Fontenot Malone Romero Dardenne Jones, B Hines Marionneaux Ullo Ellington Jones, C Total—12 Total—25 ABSENT NAYS Mr. President Campbell Hollis McPherson Total—1 Dean Lentini Robichaux Fontenot Malone Romero 18th DAY'S PROCEEDINGS Page 77 SENATE June 7, 2000

Hines Marionneaux Ullo Mr. President Marionneaux Total—12 Ellington Robichaux ABSENT Total—4 Mr. President Schedler The Chair declared the amendments were adopted. Total—2 The bill was read by title. Senator Barham moved final passage of The Chair declared the motion to reconsider the bill was passed. the amended bill. HOUSE BILL NO. 98— ROLL CALL BY REPRESENTATIVES THOMPSON, ALARIO, DANIEL, DURAND, FARRAR, FAUCHEUX, HEATON, HILL, HUNTER, LANDRIEU, MONTGOMERY, ODINET, TOWNSEND, WARNER, WILLARD, R. The roll was called with the following result: ALEXANDER, ANSARDI, BAUDOIN, BAYLOR, BOWLER, BROOME, BRUCE, K. CARTER, CAZAYOUX, CLARKSON, CRANE, CURTIS, DAMICO, DARTEZ, DEVILLIER, DIEZ, DOERGE, DOWNER, DUPRE, ERDEY, FLAVIN, YEAS FRITH, FUTRELL, GLOVER, GREEN, GUILLORY, HAMMETT, HOLDEN, HOPKINS, HUDSON, ILES, L. JACKSON, M. JACKSON, JOHNS, KATZ, KENNARD, KENNEY, LAFLEUR, LANCASTER, LEBLANC, MARTINY, Bajoie Fields, W McPherson MCCALLUM, MCDONALD, MCMAINS, MURRAY, NEVERS, PIERRE, Barham Gautreaux Mount PINAC, PITRE, POWELL, PRATT, QUEZAIRE, RICHMOND, RIDDLE, Bean Heitmeier Robichaux ROMERO, SALTER, SCALISE, SCHWEGMANN, SHAW, GARY SMITH, JACK SMITH, JANE SMITH, JOHN SMITH, SNEED, STELLY, STRAIN, TRAVIS, Boissiere Hines Romero TRICHE, WADDELL, WALSWORTH, WELCH, WILKERSON, WINSTON, Cain Hoyt Schedler AND WOOTON Chaisson Irons Smith A JOINT RESOLUTION Cravins Johnson Tarver Proposing to add Article VII, Section 2.2 of the Constitution of Dardenne Jones, B Theunissen Louisiana, relative to a limitation on the sales and use tax; to Ellington Jones, C Thomas provide that food for home consumption, natural gas, electricity, Fields, C Lambert and water shall be exempt from state sales and use taxes; to Total—29 provide for submission of the amendment to the electors; and to NAYS provide for related matters. Campbell Hollis Michot Floor Amendments Sent Up Dean Lentini Fontenot Malone Senator Barham sent up floor amendments which were read. Total—7 ABSENT SENATE FLOOR AMENDMENTS Mr. President Marionneaux Ullo Amendments proposed by Senator Barham to Reengrossed House Bill Total—3 No. 98 by Representative Thompson The Chair declared the amended bill was passed. The title was AMENDMENT NO. 1 read and adopted. Senator Barham moved to reconsider the vote by On page 2 at the end of line 12, change "January 1, 2001," to "July 1, which the bill was passed and laid the motion on the table. 2002," Rules Suspended Senator Barham moved adoption of the amendments. Senator Heitmeier asked for and obtained a suspension of the rules Senator Dean objected. for the purpose of reverting to the Morning Hour. ROLL CALL Petitions, Memorials and The roll was called with the following result: Communications YEAS The following petitions, memorials and communications were received and read: Bajoie Gautreaux McPherson Barham Heitmeier Michot Bean Hines Mount LOUISIANA HOUSE OF REPRESENTATIVES Boissiere Hollis Romero Committee on Commerce Cain Hoyt Schedler Baton Rouge Campbell Irons Smith Chaisson Johnson Tarver June 7, 2000 Cravins Jones, B Theunissen Dardenne Jones, C Thomas The Honorable Charles DeWitt Fields, C Lambert Ullo Speaker Fields, W Lentini House of Representatives Total—32 State of Louisiana NAYS Dear Mr. Speaker: Dean Fontenot Malone Total—3 I hereby tender my resignation from the Louisiana House of ABSENT Representatives, as the elected state representative from District 62, effective at 5:30 p.m., Wednesday, June 7, 2000. Sincerely yours, Page 78 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

John D. Travis Total—0 Reports of Committees ABSENT The following reports of committees were received and read: Mr. President Marionneaux Total—2 Report of Committee on SENATE AND GOVERNMENTAL AFFAIRS The Chair declared the people on the above list were confirmed. Senator Chris Ullo, Chairman on behalf of the Committee on Messages from the House Senate and Governmental Affairs submitted the following report: The following Messages from the House were received and read Senate Chamber as follows: State Capitol State of Louisiana Message from the House Baton Rouge, LA CONCURRING IN June 07, 2000 SENATE CONCURRENT RESOLUTIONS To the President and Members of the Senate: June 7, 2000 Gentlemen: To the Honorable President and Members of the Senate: I am directed by your Committee on Senate and Governmental I am directed to inform your honorable body that the House of Affairs to submit the following report: Representatives has finally concurred in the following Senate Concurrent Resolutions: The committee: SENATE CONCURRENT RESOLUTION NO. 64— recommends that the following appointees be confirmed: BY SENATOR B. JONES AND REPRESENTATIVE MCCALLUM A CONCURRENT RESOLUTION Culture, Recreation and Tourism, Department of To urge and request the Interim Emergency Board to consider Deputy Secretary emergency funding or other assistance to assist in the repair and Smith, Mark S. reconstruction of Jonesboro-Hodge High School. 4800 Bancroft Drive New Orleans, LA 70122 Reported without amendments. Economic Development, Department of Respectfully submitted, Commissioner of Financial Institutions ALFRED W. SPEER Travis, John D. Clerk of the House of Representatives 1311 Sycamore Street Jackson, LA 70748 Message from the House Respectfully submitted, HOUSE CONFEREES APPOINTED Chris Ullo, Chairman June 7, 2000 Senator Heitmeier moved to confirm the persons on the above list who were reported by the Committee on Senate & Governmental To the Honorable President and Members of the Senate: Affairs and recommended for confirmation. I am directed to inform your honorable body that the Speaker of ROLL CALL the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like The roll was called with the following result: committee from the Senate, on the disagreement to Senate Bill No. 85 by Senator Michot: YEAS Representatives Alario, Hammett, and Glover. Bajoie Fontenot McPherson Barham Gautreaux Michot Respectfully submitted, Bean Heitmeier Mount ALFRED W. SPEER Boissiere Hines Robichaux Clerk of the House of Representatives Cain Hollis Romero Campbell Hoyt Schedler Message from the House Chaisson Irons Smith Cravins Johnson Tarver DISAGREEMENT TO HOUSE BILL Dardenne Jones, B Theunissen Dean Jones, C Thomas June 7, 2000 Ellington Lambert Ullo Fields, C Lentini To the Honorable President and Members of the Senate: Fields, W Malone Total—37 I am directed to inform your honorable body that the House of NAYS Representatives has refused to concur in the proposed Senate 18th DAY'S PROCEEDINGS Page 79 SENATE June 7, 2000

Amendment(s) to House Bill No. 1 by Representative LeBlanc, and ask Respectfully submitted, the President to appoint on the part of the Senate a committee to confer ALFRED W. SPEER with a like committee from the House on the disagreement; and to Clerk of the House of Representatives inform your honorable body that the Speaker of the House of Representatives has appointed the following members as conferees on Motion the part of the House: Representatives LeBlanc, Murray, and DeWitt. Senator Hainkel moved to suspend the rules to advance to the order of House Bills on Third Reading and Final Passage, to take up Respectfully submitted, House Bill No. 37 out of its regular order. ALFRED W. SPEER Clerk of the House of Representatives Without objection, so ordered. Message from the House House Bills and Joint Resolutions on Third Reading ADOPTION OF CONFERENCE COMMITTEE REPORT and Final Passage June 7, 2000 The following House Bills and Joint Resolutions on third reading and final passage were taken up and acted upon as follows: To the Honorable President and Members of the Senate: HOUSE BILL NO. 37— BY REPRESENTATIVES DEWITT, BRUNEAU, LANCASTER, AND HUNTER I am directed to inform your honorable body that the House of AND SENATORS HAINKEL, LAMBERT, BARHAM, AND ULLO Representatives has adopted the Report of the Conference Committee AN ACT on the disagreement to House Bill No. 221. To appropriate the sum of Forty-eight Million Five Hundred Ninety-five Thousand Five Hundred Thirty-nine and No/100 Respectfully submitted, ($48,595,539.00) Dollars, or so much thereof as may be ALFRED W. SPEER necessary, out of the state general fund and the sum of Three Clerk of the House of Representatives Hundred Fifty Thousand and No/100 ($350,000.00) Dollars out of the state general fund to provide for the Legislative Auditor Message from the House Ancillary Enterprise Fund, and the sum of Seven Million Four Hundred Thousand and No/100 ($7,400,000.00) Dollars out of ADOPTION OF self-generated funds, to defray the expenses of the Louisiana CONFERENCE COMMITTEE REPORT Legislature, including the expenses of the House of Representatives and the Senate, of legislative service agencies, and June 7, 2000 of the Louisiana State Law Institute; and otherwise to provide with respect to the appropriations and allocations herein made. To the Honorable President and Members of the Senate: Floor Amendments Sent Up I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Senator Dean sent up floor amendments which were read. on the disagreement to House Bill No. 140. SENATE FLOOR AMENDMENTS Respectfully submitted, ALFRED W. SPEER Amendments proposed by Senator Dean to Engrossed House Bill No. Clerk of the House of Representatives 37 by Representative Dewitt Appointment of Conference Committee AMENDMENT NO. 1 on House Bill No. 1 On page 10, between lines 9 and 10, insert the following: The President of the Senate appointed on the Conference "Section 7. Notwithstanding any provisions of law to the contrary, Committee on House Bill No. 1 the following members of the Senate: the total appropriations of the legislature for the 2000-2001 fiscal year Senators Dardenne, Tarver, and Hainkel. as provided for in Sections 1 through 6 of this bill shall be reduced to an amount that is ten percent less than the total appropriations for the Message from the House current 1999-2000 fiscal year." AMENDMENT NO. 2 ADOPTION OF On page 10, line 10, change "Section 7" to "Section 8" CONFERENCE COMMITTEE REPORT June 7, 2000 Motion To the Honorable President and Members of the Senate: Senator Heitmeier moved the previous question on the entire subject matter. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Senator Dean objected. on the disagreement to Senate Bill No. 85. Page 80 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Bajoie Hines Mount Mr. President Fields, C Lambert Barham Hollis Robichaux Bajoie Fields, W Lentini Bean Hoyt Romero Barham Gautreaux Robichaux Boissiere Irons Schedler Bean Heitmeier Romero Cain Johnson Smith Boissiere Hines Schedler Cravins Jones, B Tarver Cain Hollis Smith Dardenne Jones, C Theunissen Campbell Hoyt Tarver Ellington Lentini Thomas Chaisson Irons Theunissen Gautreaux McPherson Ullo Cravins Johnson Ullo Heitmeier Michot Dardenne Jones, B Total—29 Ellington Jones, C NAYS Total—31 NAYS Campbell Fields, C Lambert Chaisson Fields, W Malone Dean Marionneaux Mount Dean Fontenot Marionneaux Fontenot McPherson Thomas Total—9 Malone Michot ABSENT Total—8 ABSENT Mr. President Total—1 Total—0 The Chair declared the previous question was called on the entire The Chair declared the bill was passed. The title was read and subject matter. adopted. Senator Hainkel moved to reconsider the vote by which the bill was passed and laid the motion on the table. Senator Dean moved adoption of the amendments. Rules Suspended Senator Hainkel objected. Senator Barham asked for and suspension of the rules for the ROLL CALL purpose of reconsidering House Bill No. 73, which failed to pass earlier today. The roll was called with the following result: Senator Campbell objected. YEAS ROLL CALL Bean Dean Marionneaux Cain Fontenot McPherson The roll was called with the following result: Campbell Malone Total—8 YEAS NAYS Mr. President Fontenot McPherson Mr. President Heitmeier Mount Bajoie Gautreaux Michot Bajoie Hines Robichaux Barham Heitmeier Mount Barham Hollis Romero Bean Hollis Robichaux Boissiere Hoyt Schedler Boissiere Hoyt Romero Chaisson Irons Smith Cain Irons Schedler Cravins Johnson Tarver Chaisson Johnson Smith Ellington Jones, B Theunissen Cravins Jones, B Tarver Fields, C Jones, C Thomas Dardenne Jones, C Theunissen Fields, W Lambert Ullo Ellington Lambert Thomas Gautreaux Lentini Fields, C Lentini Total—29 Fields, W Marionneaux ABSENT Total—34 NAYS Dardenne Michot Total—2 Campbell Hines Ullo Dean Malone The Chair declared the amendments were rejected. Total—5 ABSENT The bill was read by title. Senator Hainkel moved the final passage of the bill. Total—0 The Chair declared the rules were suspended. 18th DAY'S PROCEEDINGS Page 81 SENATE June 7, 2000

HOUSE BILL NO. 73— 1. That Senate Committee Amendments proposed by the Senate BY REPRESENTATIVE DANIEL Committee on Revenue and Fiscal Affairs and adopted by the A JOINT RESOLUTION Senate on May 30, 2000, be rejected. Proposing to amend Article VII, Section 4(A) of the Constitution of Louisiana, relative to the income tax, to remove the deduction for 2. That the Senate Floor amendments proposed by Senator Ullo and federal taxes paid and provide for the limitation of the rates and adopted by the Senate on May 31, 2000 be rejected. brackets for the individual income tax; to provide for the submission of the proposed amendment to the electors; and to 3. That the Senate Floor amendments proposed by Senator provide for related matters. Marionneaux and adopted by the Senate on May 31, 2000 be rejected. The bill was read by title. Senator Barham moved the final passage of the bill. 4. That the following amendments to the reengrossed bill be adopted: ROLL CALL AMENDMENT NO. 1 On page 1, line 2, after to, delete the remainder of the line and delete The roll was called with the following result: line 3 in its entirety, and at the beginning of line 4, delete "circumstances" and insert: "enact Chapter 4 of the Louisiana Revised YEAS Statutes of 1950, to be comprised of R.S. 47:2801 through 2803, relative to tax on the privilege of conducting riverboat gaming; to Bajoie Fields, C Michot impose a tax on the privilege of riverboats conducting gaming Barham Fields, W Mount operations under certain circumstances; to provide for the levy, Bean Gautreaux Romero collection, and administration of such tax; to provide for credits and Boissiere Heitmeier Schedler exemptions; to provide for such gaming operations;" Cain Irons Smith Chaisson Johnson Tarver AMENDMENT NO. 2 Cravins Jones, B Theunissen On page 1, line 6, after "Section 1." delete the remainder of the line, Dardenne Jones, C Thomas delete lines 7 through 17 in their entirety, delete page 2 in its entirety, Ellington Lambert and on page 3, delete lines 1 through 21 in their entirety, and insert: Total—26 NAYS "Chapter 4 of Subtitle IV of Title 47 of the Louisiana Revised Statutes of 1950, comprised of R.S. 47:2801 through 2803, is hereby enacted to Campbell Hollis Marionneaux read as follows: Dean Hoyt McPherson "CHAPTER 4. RIVERBOAT GAMING PRIVILEGE TAX Fontenot Lentini Robichaux Hines Malone Ullo §2801. Definitions Total—12 When used in this Chapter, the following terms shall have these ABSENT meanings: (1) "Dockside gaming operations" means gaming operations Mr. President conducted while a riverboat is docked or berthed without being required Total—1 to cruise or embark on excursion. (2) "Gaming operations" shall mean such operations as defined in The Chair declared the bill was passed. The title was read and R.S. 27:44(11). adopted. Senator Barham moved to reconsider the vote by which the (3) "License" means a license as defined in R.S. 27:44(14). bill was passed and laid the motion on the table. (4) "Net gaming proceeds" means such proceeds as defined in R.S. 27:44(15). Rules Suspended (5) "Riverboat" means a vessel as defined in R.S. 27:44(23). Senator Heitmeier asked for and obtained a suspension of the rules §2802. Riverboat Dockside Gaming Privilege Tax; Imposition for the purpose of taking up at this time. A. There is hereby levied and imposed a tax on the privilege of conducting gaming operations on a riverboat. Except as otherwise provided in this Chapter, the tax shall be levied and collected at a rate of Reports of Committees three percent of net gaming proceeds. The following reports of committees were received and read: (2) For the period July 1, 2000 through June 30, 2001 the tax shall be levied and imposed as follows: CONFERENCE COMMITTEE REPORT (a) For any month in which a licensee receives net gaming House Bill No. 221 By Representative Johns, et al. proceeds of eight million dollars or more, the tax shall be levied and collected at three percent of net gaming proceeds for that month. June 7, 2000 (b) For any month in which a licensee receives net gaming proceeds of less than eight million dollars, the tax shall be levied and To the Honorable Speaker and Members of the House of collected at two percent of net gaming proceeds for that month. Representatives and the Honorable President and Members of the B.(1) Notwithstanding any provision of law, rule, or regulation to Senate. the contrary and in furtherance of the taxing power vested in the legislature, it is recognized that the state would recognize and receive Ladies and Gentlemen: additional revenues under this tax if riverboats are authorized to conduct dockside gaming operations. In furtherance of desire to increase the We, the conferees appointed to confer over the disagreement avails to the state pursuant to the levy and collection of this tax, and between the two houses concerning House Bill No. 221 by notwithstanding any other provision of law to the contrary, at the Representative Johns, et al., recommend the following concerning the statewide election to be held on October 7, 2000, a proposition shall reengrossed bill: appear on the ballot in every parish in which riverboat gaming activities were being conducted on January 1, 2000, except for those parishes in which dockside gaming was authorized by law prior to January 1, 2000 Page 82 SENATE 18th DAY'S PROCEEDINGS June 7, 2000 pursuant to R.S. 27:65(B)(1)(b)(i), to determine whether gaming pursuant to R.S. 27:91(C). Any unused credit can be carried forward activities may be conducted in that parish on licensed riverboats without for no more than twelve months. the riverboats being required to engage in cruises or excursions. The E. The tax shall be collected by the Department of Revenue election shall be conducted throughout that parish. pursuant to a contract with the Department of Public Safety and (2)(a) Except in the parish of Orleans, the ballot for the election Corrections, office of state police. To the extent not in conflict with the shall provide as follows: provision of this Chapter, the tax shall be administered pursuant to the "DOCKSIDE GAMING ELECTION provisions of the Louisiana Riverboat Economic Development and Within (Name of Parish): Gaming Control Act. "Shall licensed riverboats be allowed to conduct gaming operations without being required to engage in cruises or excursions? YES ( ) §2803. Economic Development Incentives NO ( )" A. In order to promote and stimulate tourism and economic B. In the parish of Orleans, the ballot for the election shall provide development in areas of the state which have licensed riverboats, fifty as follows: percent of the tax levied and imposed by this Chapter shall not be "DOCKSIDE GAMING ELECTION applicable to and shall not be collected from any riverboat under license Within the parish of Orleans: authorized by the Louisiana Riverboat Economic Development and "Shall a licensed riverboat be allowed to conduct gaming Gaming Control Act which: operations without being required to engage in cruises or excursions? (1) Is conducting gaming operations on the Red River, also known YES ( ) NO ( )" as the J. Bennett Johnston Waterway, as of the effective date of this Act (3) Notwithstanding any provision of law to the contrary and and achieves a certified total nongaming capital investment per license specifically notwithstanding any contrary provision of R.S. 27:65 and of no less than one hundred seventy million dollars; or except as provided in Subsection (C) of this Section. If a majority of (2) Is not conducting gaming operations on the Red River, also the electors voting in an election held pursuant to the provisions of this known as the J. Bennett Johnston Waterway, as of the effective date of Section vote in favor of dockside gaming, then a riverboat which is this Act and achieves a certified total nongaming capital investment per domiciled in that parish may conduct gaming while the riverboat is license of no less than one hundred fifty million dollars. docked in that parish. B. Notwithstanding any provision of this Chapter to the contrary, (4) Except as otherwise specifically provided in this Section, the if there are two licensed riverboats operating together under common election shall be held in compliance with and subject to the applicable ownership, direct or indirect, at a specific location within a parish as of provisions of the Election Code. the effective date of this Act, and if such riverboats achieve a combined (5) The cost of the election required by this Section shall be borne certified total nongaming capital investment of no less than one hundred by the state. fifty million dollars, then the tax levied and imposed by this Chapter (6) If the electors of a parish do not approve the proposition on the shall only be due and payable on fifty percent of the combined net conducting of dockside gaming, any riverboat which was conducting gaming proceeds of the two riverboats. gaming activities in that parish prior to that proposition election shall be C. For purposes of this Section, total nongaming capital allowed to continue conducting gaming activities under the terms and investment shall mean and include the costs of land, hotels, pavilions, conditions of the law, the administrative rules, and the license which parking facilities, entertainment facilities, retail space, office space, applied to that riverboat prior to that proposition election. furniture, and nongaming equipment. Costs shall include acquisition, C.(1) Dockside gaming operations conducted as provided in this design, development, engineering, construction, cost of capital, and Chapter shall not cause, permit or authorize any exclusivity violation or improvements. Total nongaming capital investment shall not mean nor breach or any other violation or breach by the state under any casino include the costs of the riverboat, gaming equipment, ramps, or operating contract, or amendment thereof, entered into pursuant to moorings. In order to obtain the exemption provided in this Section, the authority set forth in R.S. 27:201, et seq. licensed gaming operator must obtain a certificate from the Louisiana (2) Notwithstanding any provision in this Chapter to the contrary, Department of Economic Development certifying that the total dockside gaming operations of a riverboat located in the parish of the nongaming capital investment for each licensed riverboat meets the official gaming establishment as defined in R.S. 27:203 and 205(26) requirements of this Section. The Department of Economic shall be conducted, if and only if: Development must include capital investments reported to the Louisiana (a) Such dockside gaming activities shall be limited to not more Gaming Control Board by the licensee. Except as provided in than one licensed riverboat at any time which shall be located on Lake Subsection B of this Section, no capital investment shall be applied or Pontchartrain in the parish of the official gaming establishment. credited to more than one licensed riverboat. (b) Such riverboat conducts gaming activities in an area not Section 2. The provisions of this Act are nonseverable." exceeding thirty thousand square feet in the aggregate; (c) The owner or operator does not participate directly or indirectly AMENDMENT NO. 3 in the ownership, construction, operation or subsidization of any hotel On page 3, line 22, change "Section 2." to "Section 3." of a size exceeding three hundred ninety-nine guest rooms within a distance of one mile from the berthing area of the licensed riverboat; Respectfully submitted, and (d) The licensed riverboat does not maintain or offer for patron or Representatives: Senators: public use on the vessel or at its terminal, berthing area, or any hotel Bryant O. Hammett, Jr. Francis C. Heitmeier referred to above, more than eight thousand square feet of restaurant Ronnie Johns facilities in the aggregate (exclusive of food preparation and handling Billy Montgomery area). D.(1) The tax levied and imposed pursuant to this Chapter shall Rules Suspended not be applicable to nor collected on gaming operations in a parish after October 7, 2000 if such parish did not approve the proposition to allow Senator Heitmeier asked for and obtained a suspension of the rules licensed riverboats to conduct gaming operations without being required for the purpose of considering the Conference Committee Report. to engage in cruises or excursions. (2) Any licensee in a parish that did not approve the proposition to allow licensed riverboats to conduct gaming operations without being Motion required to engage in cruises or excursions shall be entitled to a credit Senator Bajoie moved the previous question on the entire subject in the amount of taxes paid pursuant to the tax levied and imposed by this Chapter. The credit shall be taken against the franchise fee changed matter. 18th DAY'S PROCEEDINGS Page 83 SENATE June 7, 2000

Senator Marionneaux objected. June 7, 2000 ROLL CALL To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives: The roll was called with the following result: We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill 85 by MICHOT YEAS recommend the following concerning the Engrossed bill: Mr. President Fields, C Michot 1. That all House Committee Amendments proposed by the House Bajoie Fontenot Mount Committee on Ways and Means and adopted by the House of Bean Gautreaux Robichaux Representatives on June 6, 2000 be adopted. Boissiere Heitmeier Romero Cain Hines Schedler 2. That all Legislative Bureau Amendments proposed by the Campbell Hollis Smith Legislative Bureau and adopted by the House of Representatives Cravins Hoyt Tarver on June 6, 2000 be adopted. Dardenne Johnson Theunissen Dean Jones, C Thomas 3. That all House Floor Amendments proposed by Representative Ellington Lentini Alario and adopted by the House of Representatives on June 7, Total—29 2000 be adopted. NAYS 4. That all House Floor Amendments proposed by Representative Barham Jones, B Marionneaux Glover and adopted by the House of Representatives on June 7, Chaisson Lambert McPherson 2000 be adopted. Irons Malone Ullo Total—9 Respectfully submitted, ABSENT Senators: Representatives: Fields, W Michael J. Michot John A. Alario, Jr Total—1 Bryant O. Hammett, Jr. Cedric B. Glover The Chair declared the previous question was called on the entire subject matter. Mr. President in the Chair On motion of Senator Heitmeier, a vote was taken on the adoption Rules Suspended of the report. Senator Michot asked for and obtained a suspension of the rules ROLL CALL for the purpose of considering the Conference Committee Report. The roll was called with the following result: Motion YEAS Senator Hollis moved the previous question on the entire subject matter. Bajoie Fields, C McPherson Bean Fields, W Mount Without objection, so ordered. Boissiere Gautreaux Robichaux Campbell Heitmeier Theunissen On motion of Senator Michot, a vote was taken on the adoption of Cravins Hines Thomas the report. Dean Hoyt Ellington Lentini Total—19 ROLL CALL NAYS The roll was called with the following result: Mr. President Hollis Michot Barham Irons Romero YEAS Cain Jones, B Schedler Mr. President Heitmeier Michot Chaisson Lambert Smith Bajoie Hines Mount Dardenne Malone Ullo Bean Hollis Romero Fontenot Marionneaux Boissiere Hoyt Schedler Total—17 Dardenne Irons Smith ABSENT Dean Johnson Tarver Ellington Jones, C Theunissen Johnson Jones, C Tarver Fields, C Lambert Thomas Total—3 Fontenot Malone Gautreaux Marionneaux The Chair declared the Senate refused to adopt the Conference Total—28 Committee Report. NAYS CONFERENCE COMMITTEE REPORT Barham Chaisson Lentini Senate Bill No. 85 by MICHOT Cain Jones, B Robichaux Total—6 Page 84 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

ABSENT HOUSE CONCURRENT RESOLUTION NO. 73— BY REPRESENTATIVE M. JACKSON Campbell Fields, W Ullo A CONCURRENT RESOLUTION Cravins McPherson To urge and request the State Board of Elementary and Secondary Total—5 Education to study and make recommendations for including in the minimum foundation program formula a funding component The Chair declared the Conference Committee Report was specifically designed to provide educational services in Louisiana adopted. Senator Michot moved to reconsider the vote by which the public schools at the prekindergarten level for at-risk students who report was adopted and laid the motion on the table. are at least four years of age; to provide for a written report on study findings and recommendations to the House Committee on Education, the House Committee on Appropriations, the Senate Message from the House Committee on Education, the Senate Committee on Finance, and the School Finance Commission created by the governor pursuant SIGNED HOUSE CONCURRENT RESOLUTIONS to Executive Order No. MJF 99-41; to provide that the report shall include one or more simulations showing how the recommended June 7, 2000 formula funding to serve at-risk four-year-olds would be equitably distributed to local school systems; and to provide that the report To the Honorable President and Members of the Senate: shall be made in a timely fashion permitting review and comment by interested parties prior to formal consideration and adoption by I am directed to inform your honorable body that the Speaker of the State Board of Elementary and Secondary Education of the the House of Representatives has signed the following House minimum foundation program formula for the 2001-2002 school Concurrent Resolutions: year. HOUSE CONCURRENT RESOLUTION NO. 84— BY REPRESENTATIVES DURAND, HEBERT, AND TOOMY HOUSE CONCURRENT RESOLUTION NO. 86— BY REPRESENTATIVE GLOVER A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To create and provide with respect to a commission to study and To commend and congratulate the Evangel Christian Academy football develop recommendations for development of sugarcane and team, its coaches, managers, and trainers for an exceptional season sugar-related products and industries. and for winning their fourth consecutive Louisiana State Championship. HOUSE CONCURRENT RESOLUTION NO. 90— BY REPRESENTATIVES E. ALEXANDER, BAUDOIN, LEBLANC, PIERRE, PINAC, ALARIO, R. ALEXANDER, ANSARDI, BAYLOR, BOWLER, HOUSE CONCURRENT RESOLUTION NO. 87— BROOME, BRUCE, BRUNEAU, K. CARTER, R. CARTER, CAZAYOUX, BY REPRESENTATIVES ERDEY, KENNARD, MCMAINS, PERKINS, CLARKSON, CRANE, CROWE, CURTIS, DAMICO, DANIEL, DARTEZ, POWELL, AND TRAVIS AND SENATORS FONTENOT AND LAMBERT DEVILLIER, DEWITT, DIEZ, DOERGE, DONELON, DOWNER, DUPRE, A CONCURRENT RESOLUTION DURAND, ERDEY, FARRAR, FAUCHEUX, FLAVIN, FRITH, FRUGE, FUTRELL, GLOVER, GREEN, GUILLORY, HAMMETT, HEATON, HEBERT, To commend Lucius Patterson for a remarkable career of service upon HILL, HOLDEN, HOPKINS, HUDSON, HUNTER, ILES, L. JACKSON, M. his retirement as Clerk of Court of Livingston Parish. JACKSON, JOHNS, KATZ, KENNARD, KENNEY, LAFLEUR, LANCASTER, LANDRIEU, LUCAS, MARTINY, MCCALLUM, MCDONALD, MCMAINS, MONTGOMERY, MORRELL, MORRISH, MURRAY, NEVERS, ODINET, HOUSE CONCURRENT RESOLUTION NO. 88— PERKINS, PITRE, POWELL, PRATT, QUEZAIRE, RICHMOND, RIDDLE, BY REPRESENTATIVE JOHN SMITH ROMERO, SALTER, SCALISE, SCHNEIDER, SCHWEGMANN, SHAW, GARY A CONCURRENT RESOLUTION SMITH, JACK SMITH, JANE SMITH, JOHN SMITH, SNEED, STELLY, STRAIN, THOMPSON, TOOMY, TOWNSEND, TRAVIS, TRICHE, WADDELL, To commend Randi Michelle Schamerhorn of Simpson for her WALSWORTH, WARNER, WELCH, WILKERSON, WILLARD, WINDHORST, exemplary character, to recognize and record her myriad WINSTON, WOOTON, AND WRIGHT AND SENATORS CRAVINS, MICHOT, accomplishments, and to express the sincere gratitude of the BAJOIE, BARHAM, BEAN, BOISSIERE, CAIN, CAMPBELL, CHAISSON, DARDENNE, DEAN, ELLINGTON, C. FIELDS, W. FIELDS, FONTENOT, legislature for all she has done for her community and state. GAUTREAUX, HAINKEL, HEITMEIER, HINES, HOLLIS, HOYT, IRONS, JOHNSON, B. JONES, C. JONES, LAMBERT, LENTINI, MALONE, MARIONNEAUX, MCPHERSON, MOUNT, ROBICHAUX, ROMERO, HOUSE CONCURRENT RESOLUTION NO. 89— SCHEDLER, SMITH, TARVER, THEUNISSEN, THOMAS, AND ULLO BY REPRESENTATIVE WELCH A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend the baseball team of the University of Louisiana at To express the tribute of the Legislature of Louisiana to Dr. Carolyn Lafayette for reaching the College World Series. Hargrave upon her retirement as Deputy Commissioner for Academic Affairs of the Louisiana Board of Regents and to HOUSE CONCURRENT RESOLUTION NO. 91— commend her for her truly distinguished career and her significant BY REPRESENTATIVE DONELON contributions to higher education in Louisiana. A CONCURRENT RESOLUTION To authorize and request the House Committee on Insurance and the HOUSE CONCURRENT RESOLUTION NO. 39— Senate Committee on Insurance to meet and to function as a joint BY REPRESENTATIVES SCHNEIDER, BRUNEAU, FUTRELL, LANCASTER, PITRE, SCALISE, SNEED, WADDELL, KATZ, AND TRICHE AND SENATORS committee to study the reorganization of the insurance laws in BARHAM, CRAVINS, DARDENNE, GAUTREAUX, HOLLIS, B. JONES, C. Title 22 of the Louisiana Revised Statutes of 1950, and to report JONES, MALONE, MICHOT, SCHEDLER, SMITH, THEUNISSEN, AND ULLO the findings of the joint committee to the legislature prior to the A CONCURRENT RESOLUTION convening of the 2001 Regular Session. To urge and request appointing authorities in the executive branch of state government to take no action to provide for the permanent HOUSE CONCURRENT RESOLUTION NO. 70— appointment of any probationary employee who holds a position BY REPRESENTATIVES CLARKSON, FLAVIN, JOHNS, MURRAY, AND funded in whole or in part by funds from the State General Fund PRATT AND SENATOR SCHEDLER (Direct) or by other funds the balance of which reverts to the State A CONCURRENT RESOLUTION General Fund (Direct); to request separation of employees on job To create a task force to further review the child support guidelines and appointments so funded not later than the conclusion of their the findings and recommendations reported by the Department of current appointments; to provide for exceptions and for procedures Social Services and the Louisiana District Attorneys Association. therefor; and to provide for certain reports. 18th DAY'S PROCEEDINGS Page 85 SENATE June 7, 2000

HOUSE CONCURRENT RESOLUTION NO. 81— To the President and Members of the Senate: BY REPRESENTATIVES HUDSON, BROOME, K. CARTER, CAZAYOUX, CLARKSON, CURTIS, DARTEZ, ERDEY, GUILLORY, HUNTER, JOHNS, LAFLEUR, LUCAS, MORRELL, MORRISH, MURRAY, PIERRE, PITRE, I am directed by your Committee on Senate and Governmental QUEZAIRE, RICHMOND, TRAVIS, TRICHE, WILKERSON, AND WILLARD Affairs to submit the following report: AND SENATORS CRAVINS AND C. FIELDS A CONCURRENT RESOLUTION The following Senate Resolutions have been properly enrolled: To memorialize the Congress of the United States to take such actions as are necessary to establish and affirm that every citizen of this SENATE RESOLUTION NO. 44— nation has the right to high quality health care. BY SENATOR C. JONES A RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 82— To commend Earnie Miles on his outstanding twenty years of service BY REPRESENTATIVE R. ALEXANDER and dedication as KNOE-TV's gospel host. A CONCURRENT RESOLUTION To urge and request the Louisiana State Board of Medical Examiners SENATE RESOLUTION NO. 45— to cooperate with companies providing off-site preventive BY SENATOR HINES screening tests using ultrasound technology in order to establish A RESOLUTION reasonable guidelines for their use in a timely manner. To request state agencies to assist in determining the extent of contamination of underground drinking water supplies caused by and asked that the President of the Senate affix his signature to the the train derailment in Eunice, Louisiana. same. SENATE RESOLUTION NO. 46— Respectfully submitted, BY SENATORS HAINKEL, BAJOIE, BARHAM, BOISSIERE, DARDENNE, DEAN, ELLINGTON, GAUTREAUX, HINES, HOLLIS, HOYT, IRONS, ALFRED W. SPEER JOHNSON, B. JONES, LAMBERT, LENTINI, MICHOT, MOUNT, Clerk of the House of Representatives ROBICHAUX, SCHEDLER, SMITH, THEUNISSEN, THOMAS, ULLO, BEAN, CAIN, CAMPBELL, CHAISSON, CRAVINS, C. FIELDS, W. FIELDS, FONTENOT, HEITMEIER, C. JONES, MALONE, MARIONNEAUX, The House Concurrent Resolutions contained herein were signed MCPHERSON, ROMERO AND TARVER by the President of the Senate. A RESOLUTION To urge and request the State Board of Elementary and Secondary Message from the House Education to take the necessary and appropriate steps to assure that every public school in the state provide an opportunity for every SIGNED HOUSE BILLS AND student to visit the D-Day Museum as an educational, co-curricular JOINT RESOLUTIONS activity. June 7, 2000 Respectfully submitted, CHRIS ULLO To the Honorable President and Members of the Senate: Chairman I am directed to inform your honorable body that the Speaker of The foregoing Senate Resolutions were signed by the President of the House of Representatives has signed the following House Bills and the Senate and presented to the Secretary of State by the Secretary. Joint Resolutions: Privilege Report of the Committee on HOUSE BILL NO. 117— BY REPRESENTATIVES DEWITT, HAMMETT, AND LEBLANC AND Senate and Governmental Affairs SENATORS HAINKEL, BARHAM, AND DARDENNE AN ACT ENROLLMENTS To amend and reenact R.S. 47:841(introductory paragraph) and (E), to enact R.S. 47:841(B)(3) and 842(15), and to repeal R.S. Senator Ullo, Chairman on behalf of the Committee on Senate and 47:841(F), relative to the tobacco tax; to increase the tax on Governmental Affairs, submitted the following report: cigarettes; to increase the tax on smokeless tobacco; to provide for the effectiveness of the tax; and to provide for related matters. June 7, 2000 and asked that the President of the Senate affix his signature to the To the President and Members of the Senate: same. I am directed by your Committee on Senate and Governmental Respectfully submitted, Affairs to submit the following report: ALFRED W. SPEER Clerk of the House of Representatives The following Senate Concurrent Resolutions have been properly enrolled: The House Bills and Joint Resolutions contained herein were signed by the President of the Senate. SENATE CONCURRENT RESOLUTION NO. 33— BY SENATOR SCHEDLER AND REPRESENTATIVE DANIEL Privilege Report of the Committee on A CONCURRENT RESOLUTION Senate and Governmental Affairs To continue and provide with respect to the task force created by the Joint Legislative Committee on the Budget to study the practices of the departments and agencies of the executive branch of state ENROLLMENTS government concerning contracts with nonprofit organizations. Senator Ullo, Chairman on behalf of the Committee on Senate and Governmental Affairs, submitted the following report: June 7, 2000 Page 86 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

SENATE CONCURRENT RESOLUTION NO. 53— To recognize and commend each member of the women's track and BY SENATORS SCHEDLER, THOMAS, C. FIELDS, DARDENNE, AND field team at Louisiana State University for an outstanding season LAMBERT AND REPRESENTATIVES BROOME, HOLDEN, M. JACKSON, NEVERS, POWELL AND WELCH and for capturing the 2000 National Collegiate Athletic A CONCURRENT RESOLUTION Association Outdoor Track and Field Championship. To approve the reduction of health care services provided at the current physical facilities of Washington-St. Tammany Regional Medical SENATE CONCURRENT RESOLUTION NO. 5— BY SENATORS MOUNT, B. JONES AND SCHEDLER AND Center and Earl K. Long Medical Center in a manner that causes REPRESENTATIVE WILKERSON annual expenditures of each facility to be reduced by ten percent A CONCURRENT RESOLUTION or more provided that such reductions do not cause the combined To create the Louisiana Commission on Child Abuse Multidisciplinary annual expenditures for each medical center to be reduced by ten Teams to study the multidisciplinary team approach to the percent or more. handling of cases of child abuse and neglect as well as cases involving suspected child maltreatment related fatalities and to SENATE CONCURRENT RESOLUTION NO. 56— develop recommendations for improving the investigation, BY SENATOR ROMERO A CONCURRENT RESOLUTION prosecution, and assessments of these cases. To urge and request the National Transportation Safety Board to SENATE CONCURRENT RESOLUTION NO. 22— provide the Louisiana Legislature with a report detailing the causes BY SENATOR SCHEDLER AND REPRESENTATIVE FLAVIN of the derailment in Eunice, Louisiana of thirty cars of the Union A CONCURRENT RESOLUTION Pacific Railroad Company one hundred and thirteen car train To urge and request the governor, in the event that a special session is carrying chemicals on May 27, 2000, and any other derailments called to address issues important to state government, that he that potentially jeopardized life or property in Louisiana that have include in the proclamation stating the objects of such session bills been recently reviewed by the board, and to include in such report which will provide a means to deal with budget deficits by any recommendations regarding prevention of future similar reducing or re-allocating appropriations in a fair and expeditious accidents. manner, including a bill to authorize the reduction of any appropriation or allocation required by the Constitution of SENATE CONCURRENT RESOLUTION NO. 57— Louisiana and to urge and request the members of the Revenue BY SENATOR W. FIELDS A CONCURRENT RESOLUTION Estimating Conference and the members of the Joint Legislative To express the sincere and heartfelt condolences of the legislature upon Committee on the Budget recommend that the state treasurer the death of Angela Y. Christian, MD. contract to establish a firm price for anticipated mineral production and to urge and request the Legislature of Louisiana to provide an SENATE CONCURRENT RESOLUTION NO. 58— operating budget appropriation sufficient to cover administrative BY SENATOR THEUNISSEN AND REPRESENTATIVE TRICHE costs and monies necessary to execute such contracts in the 2000- A CONCURRENT RESOLUTION 2001 Fiscal Year's budget. To provide for legislative approval of the formula developed by the State Board of Elementary and Secondary Education and adopted by the SENATE CONCURRENT RESOLUTION NO. 32— board on June 3, 2000, to determine the cost of a minimum BY SENATOR JOHNSON foundation program of education in all public elementary and A CONCURRENT RESOLUTION secondary schools as well as to equitably allocate the funds to To urge and request the Louisiana Public Service Commission to study parish and city school systems. the disparity among utility rates in the city of New Orleans and surrounding areas. SENATE CONCURRENT RESOLUTION NO. 60— BY SENATOR MARIONNEAUX SENATE CONCURRENT RESOLUTION NO. 64— A CONCURRENT RESOLUTION BY SENATOR B. JONES AND REPRESENTATIVE MCCALLUM To memorialize the Congress of the United States to mandate that the A CONCURRENT RESOLUTION Health Care Financing Administration implement a single To urge and request the Interim Emergency Board to consider statewide reimbursement rate for Medicare managed care plans emergency funding or other assistance to assist in the repair and throughout the state of Louisiana. reconstruction of Jonesboro-Hodge High School. SENATE CONCURRENT RESOLUTION NO. 61— Respectfully submitted, BY SENATOR LAMBERT CHRIS ULLO A CONCURRENT RESOLUTION Chairman To invite the Honorable M. J. "Mike" Foster, Governor of Louisiana to address a joint session of the legislature. The foregoing Senate Concurrent Resolutions were signed by the President of the Senate. SENATE CONCURRENT RESOLUTION NO. 62— BY SENATORS W. FIELDS, BAJOIE, BARHAM, BEAN, BOISSIERE, CAIN, CAMPBELL, CHAISSON, CRAVINS, DARDENNE, DEAN, ELLINGTON, C. Privilege Report of the Committee on FIELDS, FONTENOT, GAUTREAUX, HAINKEL, HEITMEIER, HINES, Senate and Governmental Affairs HOLLIS, HOYT, IRONS, JOHNSON, B. JONES, C. JONES, LAMBERT, LENTINI, MALONE, MARIONNEAUX, MCPHERSON, MICHOT, MOUNT, ROBICHAUX, ROMERO, SCHEDLER, SMITH, TARVER, THEUNISSEN, THOMAS AND ULLO ENROLLMENTS A CONCURRENT RESOLUTION To commend Peggy Vernice, the staff and community volunteers of the Senator Ullo, Chairman on behalf of the Committee on Senate and Woman's Hospital Gift Shop. Governmental Affairs, submitted the following report: SENATE CONCURRENT RESOLUTION NO. 63— June 7, 2000 BY SENATORS ROBICHAUX, BAJOIE, BARHAM, BEAN, BOISSIERE, CAIN, CAMPBELL, CHAISSON, CRAVINS, DARDENNE, DEAN, ELLINGTON, C. To the President and Members of the Senate: FIELDS, W. FIELDS, FONTENOT, GAUTREAUX, HAINKEL, HEITMEIER, HINES, HOLLIS, HOYT, IRONS, JOHNSON, B. JONES, C. JONES, LAMBERT, LENTINI, MALONE, MARIONNEAUX, MCPHERSON, MICHOT, MOUNT, I am directed by your Committee on Senate and Governmental ROMERO, SCHEDLER, SMITH, TARVER, THEUNISSEN, THOMAS AND ULLO Affairs to submit the following report: A CONCURRENT RESOLUTION 18th DAY'S PROCEEDINGS Page 87 SENATE June 7, 2000

The following Senate Bills have been properly enrolled: The President of the Senate and the Speaker of the House of Representatives have signed the following Senate Concurrent Resolutions: SENATE BILL NO. 8— BY SENATOR SCHEDLER AND REPRESENTATIVE THOMPSON SENATE CONCURRENT RESOLUTION NO. 5— AN ACT BY SENATORS MOUNT, B. JONES AND SCHEDLER AND To amend and reenact Section 2 of Act 22 of the 1998 Regular Session REPRESENTATIVE WILKERSON to provide for retroactive effect of the exclusion from state and A CONCURRENT RESOLUTION local sales and use taxes on food items donated to food banks; and To create the Louisiana Commission on Child Abuse Multidisciplinary to provide for related matters. Teams to study the multidisciplinary team approach to the handling of cases of child abuse and neglect as well as cases SENATE BILL NO. 81— involving suspected child maltreatment related fatalities and to BY SENATORS THOMAS, BARHAM, SMITH AND THEUNISSEN, AND develop recommendations for improving the investigation, REPRESENTATIVES ALARIO, ANSARDI, BAUDOIN, BAYLOR, BROOME, prosecution, and assessments of these cases. BRUCE, R. CARTER, CLARKSON, CRANE, CROWE, CURTIS, DANIEL, DIEZ, DOERGE, DURAND, ERDEY, FARRAR, FAUCHEUX, FLAVIN, FRITH, FUTRELL, GLOVER, HEATON, HILL, HOLDEN, HUNTER, M. JACKSON, SENATE CONCURRENT RESOLUTION NO. 22— KENNEY, LANDRIEU, LUCAS, MCMAINS, MONTGOMERY, MURRAY, BY SENATOR SCHEDLER AND REPRESENTATIVE FLAVIN NEVERS, ODINET, PERKINS, PIERRE, POWELL, RICHMOND, ROMERO, SALTER, SCHWEGMANN, GARY SMITH, JANE SMITH, STRAIN, A CONCURRENT RESOLUTION THOMPSON, TOWNSEND, TRICHE, WADDELL, WALSWORTH, WARNER, To urge and request the governor, in the event that a special session is WELCH, WILKERSON, WILLARD AND WRIGHT called to address issues important to state government, that he AN ACT include in the proclamation stating the objects of such session bills To amend and reenact R.S. 17:3095(A)(1) and 3096(E)(3) and to enact which will provide a means to deal with budget deficits by R.S. 17:3098(E) and Subpart V of Part I of Chapter 1 of Title 47 reducing or re-allocating appropriations in a fair and expeditious of the Louisiana Revised Statutes of 1950, comprised of R.S. manner, including a bill to authorize the reduction of any 47:120.62, and R.S. 47:293(6)(a)(vi), relative to the Student appropriation or allocation required by the Constitution of Tuition Assistance and Revenue Trust Program; to provide that Louisiana and to urge and request the members of the Revenue deposits made in education savings accounts as part of such Estimating Conference and the members of the Joint Legislative program are exempt from state income taxation up to a certain Committee on the Budget recommend that the state treasurer amount; to increase tuition assistance grant rates at certain levels contract to establish a firm price for anticipated mineral production of adjusted gross income; to specify that the basis for a and to urge and request the Legislature of Louisiana to provide an determination of the tuition assistance grant rates is federal operating budget appropriation sufficient to cover administrative adjusted gross income; to provide for income taxation of amounts costs and monies necessary to execute such contracts in the 2000- converted from such accounts for other than educational purposes; 2001 Fiscal Year's budget. to provide for disposition of certain state income tax refunds; and to provide for related matters. SENATE CONCURRENT RESOLUTION NO. 32— BY SENATOR JOHNSON SENATE BILL NO. 85— A CONCURRENT RESOLUTION BY SENATOR MICHOT To urge and request the Louisiana Public Service Commission to study AN ACT the disparity among utility rates in the city of New Orleans and To amend and reenact the introductory paragraph of R.S. 51:2452(A), surrounding areas. and 2453(1)(b)(i)and (2), and the introductory paragraph of (8), 2454, 2455(E)(3), and 2461(A) and (B), relative to tax credits; to SENATE CONCURRENT RESOLUTION NO. 64— provide relative to requirements for incentive tax credits under the BY SENATOR B. JONES AND REPRESENTATIVE MCCALLUM Louisiana Quality Jobs Program; to remove the time limitation on A CONCURRENT RESOLUTION receiving applications for incentive tax credits; and to provide for To urge and request the Interim Emergency Board to consider related matters. emergency funding or other assistance to assist in the repair and reconstruction of Jonesboro-Hodge High School. SENATE BILL NO. 86— BY SENATOR CAMPBELL Respectfully submitted, AN ACT MICHAEL S. BAER, III To enact R.S. 47:301(10)(s), (13)(f), (14)(j), and (18)(g), relative to Secretary of the Senate taxation of funeral services; to prohibit state or political subdivision taxation of such services; and to provide for related matters. Message to the Governor Respectfully submitted, CHRIS ULLO SIGNED SENATE BILLS Chairman June 7, 2000 The foregoing Senate Bills were signed by the President of the Senate. To the Honorable Governor of the State of Louisiana: Message to the Secretary of State The President of the Senate and the Speaker of the House of Representatives have signed the following Senate Bills: SIGNED SENATE BILL NO. 8— SENATE CONCURRENT RESOLUTIONS BY SENATOR SCHEDLER AND REPRESENTATIVE THOMPSON AN ACT June 7, 2000 To amend and reenact Section 2 of Act 22 of the 1998 Regular Session to provide for retroactive effect of the exclusion from state and To the Honorable Secretary of State: local sales and use taxes on food items donated to food banks; and to provide for related matters. Page 88 SENATE 18th DAY'S PROCEEDINGS June 7, 2000

SENATE BILL NO. 81— BY SENATORS THOMAS, BARHAM, SMITH AND THEUNISSEN, AND REPRESENTATIVES ALARIO, ANSARDI, BAUDOIN, BAYLOR, BROOME, BRUCE, R. CARTER, CLARKSON, CRANE, CROWE, CURTIS, DANIEL, DIEZ, DOERGE, DURAND, ERDEY, FARRAR, FAUCHEUX, FLAVIN, FRITH, FUTRELL, GLOVER, HEATON, HILL, HOLDEN, HUNTER, M. JACKSON, KENNEY, LANDRIEU, LUCAS, MCMAINS, MONTGOMERY, MURRAY, NEVERS, ODINET, PERKINS, PIERRE, POWELL, RICHMOND, ROMERO, SALTER, SCHWEGMANN, GARY SMITH, JANE SMITH, STRAIN, THOMPSON, TOWNSEND, TRICHE, WADDELL, WALSWORTH, WARNER, WELCH, WILKERSON, WILLARD AND WRIGHT AN ACT To amend and reenact R.S. 17:3095(A)(1) and 3096(E)(3) and to enact R.S. 17:3098(E) and Subpart V of Part I of Chapter 1 of Title 47 of the Louisiana Revised Statutes of 1950, comprised of R.S. 47:120.62, and R.S. 47:293(6)(a)(vi), relative to the Student Tuition Assistance and Revenue Trust Program; to provide that deposits made in education savings accounts as part of such program are exempt from state income taxation up to a certain amount; to increase tuition assistance grant rates at certain levels of adjusted gross income; to specify that the basis for a determination of the tuition assistance grant rates is federal adjusted gross income; to provide for income taxation of amounts converted from such accounts for other than educational purposes; to provide for disposition of certain state income tax refunds; and to provide for related matters. SENATE BILL NO. 85— BY SENATOR MICHOT AN ACT To amend and reenact the introductory paragraph of R.S. 51:2452(A), and 2453(1)(b)(i)and (2), and the introductory paragraph of (8), 2454, 2455(E)(3), and 2461(A) and (B), relative to tax credits; to provide relative to requirements for incentive tax credits under the Louisiana Quality Jobs Program; to remove the time limitation on receiving applications for incentive tax credits; and to provide for related matters. SENATE BILL NO. 86— BY SENATOR CAMPBELL AN ACT To enact R.S. 47:301(10)(s), (13)(f), (14)(j), and (18)(g), relative to taxation of funeral services; to prohibit state or political subdivision taxation of such services; and to provide for related matters. and they are hereby presented for executive approval. Respectfully submitted, MICHAEL S. BAER, III Secretary of the Senate Adjournment Senator Lambert moved that the Senate adjourn sine die. The President of the Senate declared the Senate adjourned sine die. MICHAEL S. BAER, III Secretary of the Senate GAYE F. HAMILTON Journal Clerk