<<

OFFICIAL JOURNAL SENATE CONCURRENT RESOLUTION NO. 123— BY SENATORS PEACOCK, ALARIO, ALLAIN, APPEL, BARROW, OF THE BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, SENATE MILLS, MIZELL, MORRELL, MORRISH, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, OF THE WARD AND WHITE AND REPRESENTATIVES STEVE CARTER, FOIL, STATE OF JAMES, EDMONDS, DAVIS AND HOFFMANN ______A CONCURRENT RESOLUTION To commemorate the lifetime achievements of publisher and entrepreneur, Robert G. "Bob" Claitor Sr. THIRTY-FIFTH D__A__Y__'S_ PROCEEDINGS Forty-Third Regular Session of the Legislature Reported without amendments. Under the Adoption of the Constitution of 1974 SENATE CONCURRENT RESOLUTION NO. 124— ______BY SENATOR PEACOCK AND REPRESENTATIVES CARMODY, CREWS AND HORTON Senate Chamber A CONCURRENT RESOLUTION State Capitol To express the sincere condolences of the Legislature of Louisiana Baton Rouge, Louisiana upon the passing of Coach John Thompson, renowned football Wednesday, June 7, 2017 coach, teacher, and mentor and to celebrate his sports legacy that has spanned the greater portion of five decades. The Senate was called to order at 10:40 o'clock A.M. by Hon. John A. Alario Jr., President of the Senate. Reported without amendments. Respectfully submitted, Morning Hour ALFRED W. SPEER Clerk of the House of Representatives CONVENING ROLL CALL Message from the House The roll being called, the following members answered to their names: DISAGREEMENT TO HOUSE BILL PRESENT June 7, 2017 Mr. President Erdey Morrell To the Honorable President and Members of the Senate: Allain Fannin Morrish Appel Gatti Peacock I am directed to inform your honorable body that the House of Barrow Hewitt Perry Representatives has reconsidered to concur in the proposed Senate Bishop Johns Peterson Amendment(s) to House Bill No. 341 by Representative Dustin Boudreaux LaFleur Riser Miller, and ask the President to appoint on the part of the Senate a Carter Long Smith, G. committee to confer with a like committee from the House on the Chabert Luneau Smith, J. disagreement. Claitor Martiny Thompson Cortez Mills Ward Respectfully submitted, Donahue Mizell White ALFRED W. SPEER Total - 33 Clerk of the House of Representatives ABSENT Colomb Milkovich Walsworth Message from the House Lambert Tarver Total - 5 HOUSE CONFEREES APPOINTED The President of the Senate announced there were 33 Senators June 7, 2017 present and a quorum. To the Honorable President and Members of the Senate: Prayer I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, The prayer was offered by Pastor Tom Paine, following which on the part of the House of Representatives, to confer, with a like the Senate joined in the Pledge of Allegiance to the flag of the United committee from the Senate, on the disagreement to Senate Bill States of America. No. 223 by Senator Riser: Reading of the Journal Representatives Foil, Henry and Hodges. On motion of Senator Martiny, the reading of the Journal was Respectfully submitted, dispensed with and the Journal of June 6, 2017, was adopted. ALFRED W. SPEER Clerk of the House of Representatives Message from the House Introduction of Senate Resolutions CONCURRING IN SENATE CONCURRENT RESOLUTIONS Senator Mizell asked for and obtained a suspension of the rules to read Senate Resolutions a first and second time. June 7, 2017 SENATE RESOLUTION NO. 201— To the Honorable President and Members of the Senate: BY SENATOR MIZELL A RESOLUTION I am directed to inform your honorable body that the House of To commend the Scoliosis Research Society, recognize the Representatives has finally concurred in the following Senate unwavering commitment to excellence in service, and designate Concurrent Resolutions: June 2017 as National Scoliosis Awareness Month at the state capitol.

1059 Page 2 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

On motion of Senator Mizell the resolution was read by title and ROLL CALL adopted. The roll was called with the following result: SENATE RESOLUTION NO. 202— BY SENATOR MORRISH YEAS A RESOLUTION To commend Michael Goss on being the 2017 Kiwanis Regional Mr. President Johns Peacock Spelling Bee champion and on competing in the Ninetieth Allain LaFleur Peterson Scripps National Spelling Bee. Barrow Long Smith, G. Bishop Luneau Smith, J. On motion of Senator Morrish the resolution was read by title Boudreaux Martiny Tarver and adopted. Carter Milkovich Thompson Chabert Mills Walsworth SENATE RESOLUTION NO. 203— BY SENATOR WARD Cortez Mizell Ward A RESOLUTION Gatti Morrish White To commend the state of Israel, commemorate the fiftieth Total - 27 anniversary of the reunification of the city of Jerusalem, and NAYS designate June 7, 2017, as "Jerusalem Day" at the Senate. Claitor Hewitt On motion of Senator Ward the resolution was read by title and Total - 2 adopted. ABSENT Senate Resolutions on Appel Erdey Morrell Colomb Fannin Perry Second Reading Donahue Lambert Riser Total - 9 SENATE RESOLUTION NO. 194— BY SENATOR GATTI The Chair declared the Senate concurred in the House A RESOLUTION Concurrent Resolution and ordered it returned to the House. To commend Rachel Valentine on being named Bossier Parish 2017- 2018 Middle School Teacher of the Year. HOUSE CONCURRENT RESOLUTION NO. 119— BY REPRESENTATIVE MAGEE On motion of Senator Gatti the resolution was read by title and A CONCURRENT RESOLUTION adopted. To urge and request the Louisiana Department of Health to engage a select group of stakeholders in the field of dental care SENATE RESOLUTION NO. 195— concerning the prospective establishment of an independent BY SENATOR MORRISH claims review process for dental services provided through the A RESOLUTION Medicaid managed care program, and to make To urge and request the Louisiana School Boards Association, the recommendations relative to that process to the legislative Louisiana Association of School Superintendents, and the committees on health and welfare. Louisiana Association of School Business Officials to jointly survey local school boards to determine the additional costs The resolution was read by title. Senator Chabert moved to associated with audit requirements recently established for local concur in the House Concurrent Resolution. school boards by the Louisiana Legislative Auditor.

On motion of Senator Morrish the resolution was read by title ROLL CALL and adopted. The roll was called with the following result: House Concurrent Resolutions on YEAS Second Reading Mr. President Erdey Mizell HOUSE CONCURRENT RESOLUTION NO. 116— Allain Fannin Morrish BY REPRESENTATIVE NORTON Appel Gatti Peacock A CONCURRENT RESOLUTION Barrow Hewitt Perry To urge and request the Louisiana Department of Health to study and Bishop Johns Peterson determine the desirability and feasibility of implementing the Boudreaux LaFleur Smith, G. health home option in the medical assistance program, known Carter Long Smith, J. commonly as Medicaid. Chabert Luneau Tarver Claitor Martiny Thompson The resolution was read by title. Senator Barrow moved to Colomb Milkovich Ward concur in the House Concurrent Resolution. Cortez Mills White Total - 33 NAYS

Total - 0

1060 35th DAY'S PROCEEDINGS Page 3 SENATE June 7, 2017

ABSENT ABSENT Donahue Morrell Walsworth Boudreaux Lambert Morrish Lambert Riser Donahue Morrell White Total - 5 Total - 6 The Chair declared the Senate concurred in the House The Chair declared the Senate concurred in the amendments Concurrent Resolution and ordered it returned to the House. proposed by the House. Senator Long in the Chair SENATE CONCURRENT RESOLUTION NO. 117— BY SENATOR WALSWORTH A CONCURRENT RESOLUTION Senate Concurrent Resolutions To create and provide for the Louisiana Historical Archives Task Returned from the House of Representatives Force to study the conditions, issues, needs, and problems with Amendments relative to the preservation of the state's historical archives and records and to recommend any action or legislation that the task SENATE CONCURRENT RESOLUTION NO. 60— force deems necessary or appropriate. BY SENATORS PERRY, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, The resolution was read by title. Returned from the House of DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, Representatives with amendments: MORRELL, MORRISH, PEACOCK, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND HOUSE FLOOR AMENDMENTS WHITE AND REPRESENTATIVES ANDERS, ARMES, BACALA, BERTHELOT, BILLIOT, BROADWATER, TERRY BROWN, CARMODY, , COX, DAVIS, DWIGHT, EDMONDS, GISCLAIR, Amendments proposed by Representative Hoffmann to Engrossed , HENRY, HOFFMANN, HOWARD, HUVAL, JACKSON, Senate Concurrent Resolution No. 117 by Senator Walsworth JAMES, JENKINS, LEGER, MIGUEZ, PYLANT, SHADOIN, STEFANSKI, TALBOT AND THOMAS A CONCURRENT RESOLUTION AMENDMENT NO. 1 To authorize that the grounds surrounding the Old Arsenal Museum On page 2, line 8, after "Following" and before "members:" change on the capitol grounds be designated as "The Louisiana Veterans "thirteen" to "fourteen" Memorial Park". HOUSE FLOOR AMENDMENTS The resolution was read by title. Returned from the House of Representatives with amendments: Amendments proposed by Representative James to Engrossed Senate Concurrent Resolution No. 117 by Senator Walsworth HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 1 Amendments proposed by House Committee on House and On page 2, line 8, change "thirteen" to "sixteen" Governmental Affairs to Original Senate Concurrent Resolution No. 60 by Senator Perry AMENDMENT NO. 2 On page 2, between lines 22 and 23, insert the following: AMENDMENT NO. 1 "(13) The president of the Southern University System, or his On page 2, line 15, change "it's" to "its" designee. (14) A representative of the African American Heritage AMENDMENT NO. 2 Museum." On page 2, line 16, change "it's" to "its" Senator Walsworth moved to concur in the amendments Senator Perry moved to concur in the amendments proposed by proposed by the House. the House. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Donahue Mills Mr. President Fannin Peacock Allain Erdey Mizell Allain Gatti Perry Appel Fannin Morrish Appel Hewitt Peterson Barrow Gatti Peacock Barrow Johns Riser Bishop Hewitt Riser Bishop LaFleur Smith, G. Boudreaux Johns Smith, G. Carter Long Smith, J. Carter LaFleur Smith, J. Chabert Luneau Tarver Chabert Long Tarver Claitor Martiny Thompson Claitor Luneau Thompson Colomb Milkovich Walsworth Colomb Martiny Walsworth Cortez Mills Ward Cortez Milkovich Ward Erdey Mizell Total - 33 Total - 32 NAYS NAYS Total - 0 Total - 0 ABSENT Lambert Perry White Morrell Peterson Total - 5

1061 Page 4 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

The Chair declared the Senate rejected the amendments The Chair declared the Senate concurred in the amendments proposed by the House. proposed by the House. Appointment of Conference Committee Mr. President in the Chair on House Bill No. 26 Senate Bills and Joint Resolutions The President of the Senate appointed to the Conference Returned from the House of Representatives Committee on House Bill No. 26 the following members of the with Amendments, Subject to Call Senate: Senators Chabert, Called from the Calendar Mills and Perry. Senator Allain asked that Senate Bill No. 207 be called from the Calendar. Appointment of Conference Committee SENATE BILL NO. 207— on House Bill No. 187 BY SENATOR ALLAIN AND REPRESENTATIVE BISHOP AN ACT The President of the Senate appointed to the Conference To amend and reenact R.S. 56:10(B)(1)(g) and to enact R.S. Committee on House Bill No. 187 the following members of the 56:10(B)(16), relative to saltwater fishing licenses; to direct Senate: dedicated monies of the Saltwater Fish Research and Conservation Fund to the administration of only certain Senators Riser, programs; to limit the use of monies in the fund; to provide for LaFleur terms, conditions, and requirements; and to provide for related and Donahue. matters. Appointment of Conference Committee The bill was read by title. Returned from the House of Representatives with amendments: on House Bill No. 231 The President of the Senate appointed to the Conference HOUSE FLOOR AMENDMENTS Committee on House Bill No. 231 the following members of the Amendments proposed by Representative Bishop to Reengrossed Senate: Senate Bill No. 207 by Senator Allain Senators Peterson, AMENDMENT NO. 1 Riser On page 2, delete lines 16 and 17 in their entirety and insert in lieu and Walsworth. thereof the following: "(b) Neither the monies allocated to the programs described Appointment of Conference Committee in Subparagraph (a) of this Paragraph nor any other funds on House Bill No. 293 appropriated to the Department of Wildlife and Fisheries may be used for any of the following purposes:" The President of the Senate appointed to the Conference Committee on House Bill No. 293 the following members of the Senator Allain moved to reject the amendments proposed by the Senate: House. Senators Gary Smith, ROLL CALL Luneau and Ward. The roll was called with the following result: Appointment of Conference Committee YEAS on House Bill No. 466 Mr. President Erdey Morrell The President of the Senate appointed to the Conference Allain Fannin Morrish Committee on House Bill No. 466 the following members of the Appel Gatti Peacock Senate: Barrow Hewitt Peterson Bishop Johns Riser Senators Thompson, Boudreaux LaFleur Smith, G. Gatti Carter Long Smith, J. and Fannin. Chabert Luneau Tarver Claitor Martiny Thompson Colomb Milkovich Walsworth Appointment of Conference Committee Cortez Mills Ward on House Bill No. 651 Donahue Mizell Total - 35 The President of the Senate appointed to the Conference NAYS Committee on House Bill No. 651 the following members of the Senate: Total - 0 ABSENT Senators Morrell, Fannin Lambert Perry White and Donahue. Total - 3

1062 35th DAY'S PROCEEDINGS Page 5 SENATE June 7, 2017

Message from the House Works and adopted by the House of Representatives on May 24, 2017, be adopted. CONCURRING IN SENATE CONCURRENT RESOLUTIONS 2. That House Committee Amendment Nos. 2, 3, and 4 proposed by the House Committee on Transportation, Highways and June 7, 2017 Public Works and adopted by the House of Representatives on May 24, 2017, be rejected. To the Honorable President and Members of the Senate: 3. That the following amendments to the reengrossed bill be I am directed to inform your honorable body that the House of adopted: Representatives has finally concurred in the following Senate Concurrent Resolutions: AMENDMENT NO. 1 On page 1, delete line 2 and insert the following: SENATE CONCURRENT RESOLUTION NO. 31— "To amend and reenact Section 1 of Act No. 23 of the 2010 Regular BY SENATOR WHITE Session of the Legislature, relative to state highways; to change A CONCURRENT RESOLUTION the designation of a portion of Interstate 20 in Ouachita Parish To continue and provide for the Louisiana Law Enforcement Body to the "Servicemen Powell, Barnes, and Deal Memorial Camera Implementation Task Force to study and make Highway"; to designate a portion of recommendations regarding the requirements for Highway 425" implementation and development of best procedures for the use of body cameras and policies for access to and use of body AMENDMENT NO. 2 camera recordings by law enforcement agencies in this state, On page 1, between lines 16 and 17, insert the following: and to provide for a written report of its recommendations and "Section 3. The portion of Louisiana Highway 557 from five findings not later than sixty days prior to the 2018 Regular hundred feet south of its intersection with Pine Bluff Road to two Session of the Louisiana Legislature. hundred feet north of its intersection with Proffer Road in the Luna Community of the city of West Monroe, Louisiana, in Ouachita Reported with amendments. Parish, is hereby designated as the "Justin Levi Beard Memorial Highway". Respectfully submitted, Section 4. Section 1 of Act No. 23 of the 2010 Regular Session ALFRED W. SPEER of the Legislature is hereby amended and reenacted to read as Clerk of the House of Representatives follows: Section 1. Interstate 20 in Ouachita Parish between the Conference Committee Reports Interstate 20 World War II Memorial Bridge in West Monroe and the Lincoln/Ouachita Parish Line is hereby designated as the The following reports were received and read: "Servicemen Powell, Barnes, and Deal Memorial Highway" in honor of Marine Corporal Chad Powell of West Monroe who as a member SENATE BILL NO. 60— of the 8th Marine Regiment, 2nd Marine Expeditionary Force of BY SENATORS WALSWORTH, ALARIO, APPEL, BARROW, BISHOP, Camp Lejeune, North Carolina, was killed on June 25, 2005, when BOUDREAUX, CARTER, CORTEZ, DONAHUE, ERDEY, FANNIN, his convoy was attacked by a car bomb in Fallujah, Iraq; Lance HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, PEACOCK, PERRY, PETERSON, RISER, Corporal Matthew Barnes of West Monroe who as a member of the GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WARD AND 3rd Battalion, 6th Marine Regiment, 2nd Marine Division, 2nd WHITE Marine Expeditionary Force of Camp Lejeune, North Carolina, was AN ACT killed on February 14, 2006, when a suicide bomber attacked his To provide relative to state highways; to designate a portion of vehicle near Al Qa'im, Iraq; and Petty Officer 3rd Class Lee United States Highway 425 in the unincorporated community of Hamilton Deal of West Monroe, who as a member of the Navy Chase, in Franklin Parish, as the "Trooper Bobby Smith 'Vision Regimental Combat Team-5, 1st Marine Expeditionary Force, of Courage' Memorial Highway"; to designate a portion of assigned to the 2nd Marine Division Fleet Marine Force Atlantic of United States Highway 165 near the town of Sterlington, in Camp Lejeune, North Carolina, was killed on May 17, 2006, while Ouachita Parish, as the "Sterlington Police Officer David Elahi clearing an area of insurgent activity in Anbar Province, Iraq. Memorial Highway"; and to provide for related matters. AMENDMENT NO. 3 CONFERENCE COMMITTEE REPORT On page 1, line 17, change "Section 3." to "Section 5."

June 7, 2017 Respectfully submitted,

To the Honorable President and Members of the Senate and to the Senators: Representatives: Honorable Speaker and Members of the House of Representatives. Mike Walsworth Frank A. Hoffmann Patrick Ladies and Gentlemen: Francis Thompson

We, the conferees appointed to confer over the disagreement Senator Walsworth moved that the Conference Committee between the two houses concerning Senate Bill No. 60 by Senator Report be adopted. Walsworth recommend the following concerning the Reengrossed bill:

1. That House Committee Amendment No. 1 proposed by the House Committee on Transportation, Highways and Public

1063 Page 6 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

ROLL CALL Introduction of Senate Resolutions The roll was called with the following result: Senator Gatti asked for and obtained a suspension of the rules to read Senate Resolutions a first and second time. YEAS SENATE RESOLUTION NO. 204— Mr. President Fannin Peacock BY SENATOR GATTI Allain Gatti Perry A RESOLUTION Appel Hewitt Peterson To commend Dr. Kyle Machen on being named the 2017-2018 Barrow Johns Riser Bossier Parish Middle School Principal of the Year. Bishop LaFleur Smith, G. Boudreaux Long Smith, J. On motion of Senator Gatti the resolution was read by title and Carter Luneau Tarver adopted. Chabert Martiny Thompson Claitor Milkovich Walsworth SENATE RESOLUTION NO. 205— Colomb Mills Ward BY SENATOR GATTI Cortez Mizell White A RESOLUTION Donahue Morrell To commend Nichole Nuccio on being named the 2017-2018 Bossier Erdey Morrish Parish High School Teacher of the Year. Total - 37 On motion of Senator Gatti the resolution was read by title and NAYS adopted. Total - 0 SENATE RESOLUTION NO. 206— ABSENT BY SENATOR GATTI A RESOLUTION Lambert To commend Haynesville Junior/Senior High School on its Total - 1 achievements during the 2016-2017 school year. The Chair declared the Conference Committee Report was On motion of Senator Gatti the resolution was read by title and adopted. adopted. Message from the House SENATE RESOLUTION NO. 207— BY SENATOR MORRISH HOUSE CONFEREES APPOINTED A RESOLUTION To commend Hallie Boudreaux on being named Walnut Hill June 7, 2017 Elementary/Middle School's Elementary Rookie Teacher of the Year. To the Honorable President and Members of the Senate: On motion of Senator Morrish the resolution was read by title I am directed to inform your honorable body that the Speaker of and adopted. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like SENATE RESOLUTION NO. 208— committee from the Senate, on the disagreement to House Bill BY SENATORS APPEL AND WALSWORTH No. 689 by Representative Marcelle: A RESOLUTION To commend Stephanie Desselle on her retirement from the Council Representatives Marcelle, Bishop and Magee. for A Better Louisiana. Respectfully submitted, On motion of Senator Appel the resolution was read by title and ALFRED W. SPEER adopted. Clerk of the House of Representatives Appointment of Conference Committee Message from the House on House Bill No. 244 DISAGREEMENT TO HOUSE BILL The President of the Senate appointed to the Conference Committee on House Bill No. 244 the following members of the June 7, 2017 Senate: To the Honorable President and Members of the Senate: Senators Ward, Martiny I am directed to inform your honorable body that the House of and Milkovich. Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 210 by Representative Coussan, Appointment of Conference Committee and ask the President to appoint on the part of the Senate a committee on House Bill No. 327 to confer with a like committee from the House on the disagreement. The President of the Senate appointed to the Conference Respectfully submitted, Committee on House Bill No. 327 the following members of the ALFRED W. SPEER Senate: Clerk of the House of Representatives Senators Ward, Rules Suspended Lambert and White. Senator Hewitt asked for and obtained a suspension of the rules to revert to the Morning Hour.

1064 35th DAY'S PROCEEDINGS Page 7 SENATE June 7, 2017

Appointment of Conference Committee Amendment(s) to House Bill No. 403 by Representative Henry, and ask the President to appoint on the part of the Senate a committee to on House Bill No. 557 confer with a like committee from the House on the disagreement. The President of the Senate appointed to the Conference Respectfully submitted, Committee on House Bill No. 557 the following members of the ALFRED W. SPEER Senate: Clerk of the House of Representatives Senators Morrish, Walsworth Recess and Milkovich. On motion of Senator Thompson, the Senate took a recess at Appointment of Conference Committee 11:35 o'clock A.M. until 2:30 o'clock P.M. on House Bill No. 616 After Recess The President of the Senate appointed to the Conference Committee on House Bill No. 616 the following members of the The Senate was called to order at 4:10 o'clock P.M. by the Senate: President of the Senate. Senators Morrish, ROLL CALL White and Mizell. The roll being called, the following members answered to their names: Appointment of Conference Committee PRESENT on House Bill No. 629 Mr. President Johns Perry Allain LaFleur Peterson The President of the Senate appointed to the Conference Appel Lambert Riser Committee on House Bill No. 629 the following members of the Barrow Long Smith, G. Senate: Boudreaux Luneau Smith, J. Carter Martiny Tarver Senators Morrell, Claitor Milkovich Thompson Tarver Cortez Mills Walsworth and Long. Donahue Mizell Ward Erdey Morrell White Appointment of Conference Committee Fannin Morrish on Senate Bill No. 207 Hewitt Peacock Total - 34 The President of the Senate appointed the following members to ABSENT confer with a like committee from the House to consider the disagreement on Senate Bill No. 207: Bishop Colomb Chabert Gatti Senators Allain, Total - 4 Luneau and LaFleur. The President of the Senate announced there were 34 Senators present and a quorum. Appointment of Conference Committee on House Bill No. 689 Senate Business Resumed After Recess The President of the Senate appointed to the Conference Petitions, Memorials and Committee on House Bill No. 689 the following members of the Communications Senate: The following petitions, memorials and communications were Senators Chabert, received and read: Barrow and Ward. OFFICE OF THE STATE OF LOUISIANA Message from the House June 7, 2017 DISAGREEMENT TO HOUSE BILL To Honorable President and Members of the Senate June 7, 2017 Ladies and Gentlemen: To the Honorable President and Members of the Senate: I have appointed the individuals on the attached list to the I am directed to inform your honorable body that the House of offices indicated. In accordance with Article IV, Section 5(H)(3) of Representatives has refused to concur in the proposed Senate the Louisiana Constitution of 1974, I hereby submit their names for confirmation by the Senate. Sincerely, Governor

1065 Page 8 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

2017 BOARDS SUBMISSION LIST Ascension-St. James Airport and Transportation Authority (183) Jared P. Amato Addictive Disorder Regulatory Authority (842) Roger D. Keese Bernadine J. Williams Charles D. Ketchens James P. Mitchell Sr. Aging, Louisiana Executive Board on (374) Cynthia M. Stafford Mona F. Gobert-Cravins Richard A. Webre Harold L. Ritchie Ricco A. Thomas Associated Branch Pilots of the Port of (582) Edward J. Walters Jr. Pierre S. Beard Worlita L. Williams Kevin R. Leger Jr.

Agricultural Finance Authority, Louisiana (289) Bar Pilots for the Port of New Orleans, Board of Examiners of Kent E. Brown (137) Jeanine L. Herrington Hayes T. Booksh Richard L. Muller Sr. Harold "Marcell" Parker Jr. Barber Examiners, Board of (18) Ronald W. Petree Gina H. Moreau Katie R. Sistrunk Rebecca G. Villeneuve Calvin Paul Viator Wilbert J. "Bill" Waguespack Jr. Bayou D'Arbonne Lake Watershed District (229) Guy N. Fortenberry Amite River Basin Drainage and Water Conservation District Jacob D. Halley (361) Burrell J. Carter Bayou Lafourche Fresh Water District (586) Willie George Lee Hugh F. Caffery Donald E. "Don" Thompson Jacob A. "Jake" Giardina Tamiara L. Wade Scott M. LeBlanc Kenneth Wade Welborn Ray C. Mayet Francis C. Richard Animal Welfare Commission, Louisiana (715) Gary A. Balsamo Behavior Analyst Board, Louisiana (956) Donna H. Bishop Alfred R. Tuminello Jr. Hilton M. Cole Scott A. Williamson Paul W. Edmonson Shelly L. Fontenot BioDistrict New Orleans (865) Jessica L. Ibert Alison D. Bordelon Amanda L. Mars Roger H. Ogden Elizabeth "Rae" McManus Mary Lee Oliphant Bossier Levee District (90) Joelle A. Rupert Tydes W. "Bill" Alley Jr. Carl M. Bantle Archaeological Survey and Antiquities Commission, Louisiana Timothy A. Larkin (9) Michael F. Montgomery Kathe E. Hambrick John M. Moore Heather Irene McKillop Summa E. Stelly Mark A. Rees Evis "Lindell" Webb George M. Riser Jr. Cancer and Lung Trust Fund Board, Louisiana (228) Archaeological Survey and Antiquities Commission, Louisiana Jocelyn Renea Austin-Duffin (9) Burke J. "Jay" Brooks Jr. Cynthia A. Sutton Elizabeth Terrell Hobgood Fontham Kimberly S. Walden Stephen P. Kantrow Glenn M. Mills Arts Council, Louisiana State (703) Robert Reese Newsome Jill Hackney Augusto C. Ochoa Adam T. Holland John M. Rainey Clifford L. "Kip" Holloway Kristi I. Rapp Eugene Y. "Gene" Meneray Alton O. "Oliver" Sartor Olivia S. Regard

1066 35th DAY'S PROCEEDINGS Page 9 SENATE June 7, 2017

Capital Area Groundwater Conservation District (63) Citizens Property Insurance Corporation, Louisiana (749) Ronnie Albritton A. Eugene Montgomery III William B. Daniel IV J. W. Starr Henry L. Davis Brian D. VanDreumel John E. Jennings William H. Waldrop III Julius C. Metz James Matthew Reonas Clinical Laboratory Personnel Committee (468) Jens P. Rummler Deborah S. Burris Todd A. Talbot Morteza Vaziri Mark E. Walton Ashley F. Ware

Capital Area Human Services District (514) Coastal Protection and Restoration Financing Corporation (871) Louis C. Askins Joseph H. "Jay" Campbell Jr. Dana Carpenter Chett C. Chiasson Gail M. Hurst Russell P. Conger Victoria T. King Michael L. Hecht Virginia M. Pearson Roswell King Milling Thomas H. Sawyer Helen Godfrey Smith

Cemetery Board, Louisiana (26) Coastal Protection, Restoration and Conservation, Governor's Shelton C. Dixon Advisory Commission on (725) Cemetery Board, Louisiana (26) Stephen P. Adams Marilyn P. Leufroy Ralph O. Brennan Stacey L. Patin Richard W. Eglé Karen K. Gautreaux Central Louisiana Human Services District (905) Channing F. Hayden Jr. Dayna B. Davis Jeffrey P. Hebert Tanner A. Johnson Children and Family Services, Department of (21) Christopher M. Macaluso Alfreda Tillman Bester Simone T. Maloz Rhenda H. Hodnett Earl J. Melancon Jr. Mark F. Piazza Children's Cabinet (351) Rudy C. Sparks Dana R. Hunter Commerce and Industry, State Board of (29) Children's Cabinet Advisory Board (750) Darrel J. Saizan Jr. Juanita Bates-Washington Alfreda Tillman Bester Community and Technical Colleges, Board of Supervisors of Paul D. Carlsen (597) Annette L. Frugé Mark D. Spears Jr. Glenn D. Holt James E. Hussey Contractors, State Licensing Board for (32) Ronald C. Johnson Lloyd J. "Chip" Badeaux Joy D. Osofsky Noah "N.R." Broussard Jr. Kelly Lynn Pepper Nelson A. "Andy" Dupuy Jr. Ashley G. Politz August Raymond Gallo Jr. Reshonn A. Saul Jaclyn S. Hotard Mary Beth Scalco Jennifer L. "Jen" Steele Contractors, State Licensing Board for (32) Mark A. Thomas Kenneth Wayne Jones

Children's Trust Fund Board, Louisiana (301) Coordinated System of Care Governance Board (1031) James K. Bueche Jr. Steven Spires Gloria B. Moultrie Ivy B. Starns Correctional Facilities Corporation (77) Marie B. "M'Elise" Trahan Thomas Carrol Bickham III Carnell Washington Rhett Covington Larkin T. Riser Jr. Chiropractic Examiners, Louisiana Board of (27) Ned J. Martello Cosmetology, Louisiana State Board of (34) Denise D. Rollette Deidre D. Delpit Jon E. Zeagler Crime Victims Reparations Board (199) Citizens Property Insurance Corporation, Louisiana (749) Lisa K. Kiper James C. Fine Carla M. Shorty Thomas C. Glasson Craig C. LeBouef

1067 Page 10 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

D.A.R.E. Advisory Board, Louisiana (433) Early Identification of Hearing Impaired Infants Advisory Barry G. Bonner Council (402) Carl R. Dabadie Jr. Susannah F. Boudreaux J. Austin Daniel Amy C. D'Alfonso LaTienda P. Davis Sohit P. Kanotra Bobby J. Guidroz Leigh A. Norman Gary G. "Stitch" Guillory Allison B. Hull Economic Development Corporation, Louisiana (54) Sandy M. Huval Kimberly R. Johnson Victor E. Jones Jr. Nitin Kamath Michael R. "Mike" Knaps Chaunda Allen Mitchell Educational Commission of the States (198) Stanley "Mike" Stone Richard A. Lipsey Julian C. Whittington Donald A. Songy Phyllis M. Taylor Dairy Stabilization Board (35) John C. White Ford "Kennon" Davis Ronald R. "Ronnie" Harrell Educational Television Authority, Louisiana (LETA) (176) Gregory W. Kleinpeter Doreen O. Brasseaux Eric R. Lane Gwendolyn C. "Gigi" Carter Daryl E. Robertson Julie T. Cherry Joy Dupuy Womack Eartha C. Cross Nathalie N. Godfrey Dentistry, Louisiana State Board of (37) Nancy S. Harrelson Donald P. Bennett Kathy Hawkins Kliebert Jay C. Dumas Lee B. "Tee" Wheeler Isaac A. "Ike" House Embalmers and Funeral Directors, Louisiana State Board of (44) Developmental Disabilities Council, Louisiana (207) Mallery Callahan Hilary C. Bordelon Rodney McFarland Sr. Randall W. Brown Jr. Edward L. Muhleisen Sharon B. Buchert Duplain W. Rhodes III W. Alan Coulter Jill E. Eglé Emergency Medical Services Certification Commission, Kim Y. Jones Louisiana (559) Tara A. LeBlanc Ryan T. Brown

Dietetics and Nutrition, Louisiana State Board of Examiners in Emergency Response Commission, Louisiana (LERC) (850) (268) Cecil K. "Keith" Bennett Martina M. Salles Robert L. "Bobby" Black Howard C. Wetsman Chuck Carr Brown Obed C. Cambre Jr. Disability Affairs, Governor's Advisory Council on (526) Marty J. Chabert Laura L. Brackin Joel M. Dugas Mary F. Breaud Edward J. Flynn Chris J. Guilbeaux Domestic Violence Prevention Commission (982) Allen T. "Taylor" Moss Twahna P. Harris Travis B. Perrilloux Lila T. Hogan James K. "Jim" Polk William T. Rachal Drug Control and Violent Crime Policy Board, Louisiana (442) Jennifer A. Reynolds Michael C. Cassidy Brent D. Robbins Todd A. D'Albor Glenn David Staton Paul W. Edmonson Glenn S. "Scott" Ford Emergency Response Network Board, Louisiana (LERN) (796) Hillar C. Moore III Cynthia W. Baker Carlos James Stout Gerald A. Cvitanovich Jeffery E. Travis Craig C. Greene Zane M. "Mike" Tubbs Emergency Response Network Board, Louisiana (LERN) (796) Drug Policy Board (308) Tomas H. Jacome Joseph M. Kanter Danita A. LeBlanc Charles H. Schilling II William W. Lunn Dawn D. McKeown John P. Reilly Carl "Jack" Varnado Jr. Richard M. Zweifler

1068 35th DAY'S PROCEEDINGS Page 11 SENATE June 7, 2017

Employment Security Board of Review (47) Fluoridation Advisory Board (589) Sitman S. Loupe Jr. Richard W. Ballard Tara G. Sevario Richard R. Brasher Jr. Garland W. Webb Jeremy D. Brown Tahisa P. Colbert Endowment for the Humanities, Louisiana (380) Patrick "Pat" Credeur Jr. Deborah D. Harkins Suzanne K. Farrar Elizabeth M. Mangham Henry A. Gremillion Willie L. Mount Roger G. Grimball Jr. Sharonda R. Williams John T. Little Kenneth M. Luminais Jr. Environmental Education Commission, Louisiana (6) Cyril James "CJ" Richard Jr. Billy D. Blackett Sr. Melanie F. Dupre Folklife Commission, Louisiana (366) Heather L. Egger Raymond O. Berthelot Jr. Craig R. McClain Cynthia D. Bryant Jennifer C. Roberts Cheryl L. Castille Cole B. Ruckstuhl Debra C. Credeur Brian A. Salvatore Brian M. Davis Kea A. Sherman Teresa Parker Farris Brenda L. Walkenhorst Herman J. Fuselier Jr. Tommy I. Hailey Ethics, Board of (517) James R. "Jim" Hogg Edward B. Dittmer John M. Meinert Folklife Commission, Louisiana (366) Dianne M. Mouton-Allen Erik S. Kreusch Karen T. Leathem Every Student Succeeds Act, Governor's Advisory Council on the Charles R. "Chip" McGimsey (1024) Jessica G. Richardson Walter E. Brown Sr. Margaret "Susan" Roach Larry J. Carter Jr. Mona Lisa M. Saloy Scott A. Champagne John T. Sharp II Michael W. Faulk Kimberly S. Walden Shawn P. Fleming Melissa Ann Yarborough Cynthia A. Lindsly-Ourso Tammie A. McDaniel Gaming Control Board, Louisiana (512) Deborah J. Meaux Richard E. Patrick James B. Melohn Geographic Information Systems Council, Louisiana (115) Every Student Succeeds Act, Governor's Advisory Council on the James A. Laurent Jr. (1024) Lee A. Meyer Sr. Geoscientists, Louisiana Board of Professional (932) Scott M. Richard William R. Finley Debra H. Schum Lloyd G. Hoover Thomas E. Spencer Arthur H. "Art" Johnson Jordan R. Thomas John E. Johnston III Thomas C. Klekamp Finfish Task Force, Louisiana (1043) William R. Meaney Acy J. Cooper III Daisy B. Pate Benjamin N. Graham L. Todd Perry Adam B. Guillory Houston E. Hoover Governor, Office of the (311) George A. Huye Mark A. Cooper James C. Pelas John P. Ducrest Steven C. Rockweiler Greater Baton Rouge Port Commission (144) Fireman's Supplemental Pay Board (57) Scotty E. Chabert Jr. Frank J. Cusimano Jr. Michael D. DeLaune Richard A. Parker Robert M. "Bob" Kelly Brien C. Ruiz Troy S. LeBoeuf Ronald J. "Ronnie" Schillace Angela R. Machen Dwayne J. Thevis Greater New Orleans Expressway Commission (286) Patrick W. Fitzmorris Patrick Lindsey Williams

Greater Ouachita Port Commission (642) Susan M. Nicholson

1069 Page 12 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Gulf States Marine Fisheries Commission (64) Integrated Criminal Justice Information System Policy Board Robert "Bret" Allain II (609) Matthew F. Block Health and Social Services Estimating Conference (1032) Steven Spires Interior Designers, State Board of Examiners of (378) Karen F. Hazel Health Works Commission, Louisiana (712) Carolyn Snow Sawyer Steven Spires Deborah S. Steinmetz

Hearing Aid Dealers, Louisiana Board for (69) International Commerce, Louisiana Board of (949) Cherry T. Collum Paul G. Aucoin Jerri Jenelle Sharp James R. Bourgeois Keith R. Guidroz Sr. Highway Safety Commission, Louisiana (70) Michael J. Olivier Rodney G. Arbuckle Richert L. Self Cheri M. Ausberry Fabian P. Blache Jr. International Deep Water Gulf Transfer Terminal Authority, Andy N. Brown Louisiana (881) Roland J. Chevalier Ronald W. Branch James P. "Jim" Craft Mark T. Cognevich James T. Dickerson Dennis C. Crawford Karleen J. Green A.G. Crowe Jr. Russell C. Haman Jason M. Hughes John T. Hyatt Michael P. Kazerooni Michael T. Miller Jeffrey D. McKneely Charles W. "Wally" McMakin International Deep Water Gulf Transfer Terminal Authority, Mark S. Oxley Louisiana (881) James C. "Carl" Pendley Christian Ryan "Chris" Westbrook Dennis C. Pevey James J. "Jimmy" Pohlmann Interstate Adult Offender Supervision, State Council for (730) Dustin W. Reynolds Curtis P. "Pete" Fremin Jr. Reggie G. Skains Carlton J. Miller John C. Snow Christopher J. Tyson Jefferson Parish Human Services Authority (36) Katara A. Williams R. Bruce Galbraith Salvador S. Scalia HIV, AIDS, and Hepatitis C, Louisiana Commission on (584) Michael J. Spinato De Ann Marie Gruber SreyRam Kuy John K. Kelly Grand Bayou Reservoir District (31) Jacqueline Porter Faerie L. Sledge Mary Beth Scalco Antony D. Thomas

Home Inspectors, Louisiana State Board of (613) Judicial Compensation Commission (151) Michael C. Roberts Emily C. Jeffcott

Homelessness, Governor's Council on (1025) Juvenile Justice and Delinquency Prevention, Governor's Leslie T. Grover Advisory Board of (201) Martha J. Kegel Amanda L. Calogero Nicole E. Sweazy Homer "Ted" Cox III Dylan Waguespack Claire T. Daly Julio R. Galan Human Rights, Louisiana Commission on (406) Billie M. Giroir Angela K. Faulk Curtis L. Hooks Roxanna F. Foret Vi Eve M. Martin-Kohrs Courtney L. Hunt Dana A. Menard Terry L. Jackson Joshua B. Muller Tamara K. Jacobson Marc A. Napoleon F. Clayton Latimer Stephen W. Phillippi Jr. Julia Mendez John S. Ryals Jr. Richard G. Perque Larry R. Spottsville Andrell L. Ward Iberia Parish Levee, Hurricane, and Conservation District (921) Tiffany R. Wilkerson-Franklin Edwin L. LeBlanc Scott E. Ransonet Kenner Naval Museum Commission (341) Fredrick H. Miller Jr. Imperial Calcasieu Human Services Authority (906) David J. Vicknair Diana Handy-Hamilton

1070 35th DAY'S PROCEEDINGS Page 13 SENATE June 7, 2017

Lafitte Area Independent Levee District (869) Massage Therapy, Louisiana Board of (389) Dena C. Frickey Jeanne I. Angers Timothy P. Kerner Mary G. Bel Lisa H. Coker Lake Charles Harbor and Terminal District, Board of Antoinette V. Joseph Commissioners of the (65) Dixon W. McMakin Daryl V. Burckel James E. Steele

Lake Charles Harbor and Terminal District, Board of Math, Science, and the Arts, Louisiana School of (369) Commissioners of the (65) Hollis Conway Davidson J. Darbone Paul W. Rainwater Elcie J. Guillory Medicaid Pharmaceutical and Therapeutics Committee (672) Law Enforcement and Administration of Criminal Justice, J. Rogers Pope Louisiana Commission on (331) Hal Van Hutchinson Medical Disclosure Panel, Louisiana (945) Willy J. Martin Jr. Nelson P. Daly Benjamin P. Mouton Law Enforcement Executive Management Institute (747) Reinhold Munker David C. Butler II Scott D. Webre Glenn S. "Scott" Ford Quentin D. Holmes Sr. Medical Examiners, Louisiana State Board of (112) James W. Stewart J. Kerry Howell Daniel K. Winstead Licensed Professional Counselors Board of Examiners, Louisiana (297) Military Advisory Council, Louisiana (943) Ernest E. Airhia Willie Banks Jr. Claude A. Guillotte Sherri McConnell Donna M. Mayeux Donald M. "Don" Pierson Nakeisha L. Pierce Deborah Randolph Ronald G. Richard Life Safety and Property Protection Advisory Board (858) Joey Strickland Richard W. Booth Dylan J. Tete Bradley C. Boudreaux Mace H. Bourgeois Military Family Assistance Board, Louisiana (846) Kevin P. Chauvin Matthew C. Farlow Joseph F. Dupre Elizabeth A. "Alex" Juan William "Frank" Gardner Billy G. Robbins Russell J. Guidry Dera DeRoche Jolet Mineral and Energy Board, State (113) Jeffrey L. Okun Rochelle A. Michaud-Dugas Paul D. Robinson Paul H. Sewall IV Morgan City Harbor and Terminal District (66) Donald J. Wilkins Jr. Lee A. Dragna

Liquefied Petroleum Gas Commission, Louisiana (85) Motor Vehicle Commission, Louisiana (114) Ira E. Cleveland Jr. Thomas E. Brumfield James A. Hopson Kenneth L. Roche Jr. Henry D. "Darty" Smith Wesley R. Scoggin

Lottery Corporation, Louisiana (316) Natchitoches Levee and Drainage District (98) Larry C. Cager William H. Giddens Janet K. Jones Louisiana State University and Agricultural and Mechanical Lewis C. "Casey" Messenger College, Board of Supervisors of (88) Kenneth K. "Karlton" Methvin Valencia S. Jones Doris D. Rogé Terry G. Sklar Manufactured Housing Commission, Louisiana (675) Rayburn Smith Timothy P. Duplantis Mark C. Swafford Sr. Rose Hilliard Donna T. Inhern Gary P. Millet Sr. John E. Mouton Sr. Phillip David Ridder Jr. Christy Ann Smith

Marriage and Family Therapy Advisory Committee (696) Claude A. Guillotte

1071 Page 14 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Naval War Memorial Commission, Louisiana (120) Parish Boards of Election Supervisors (348) Lane E. Drake Louie E. Dunn Joe Nathan Jenkins Leonard C. "LC" Irvin Sr. Christian J. Krueger Louria Dell Jefferson Bobbie J. Pugh Lisa R. McCrell Robert L. Schilling Paul J. "Joey" Murray III Karen K. St. Cyr Darren R. Redmond Michael D. Vicari Brenda B. Traylor John B. Wells Kathrine A. Tubbs Roderick A. Wells Mildred P. Worrell New Orleans Center for Creative Arts (647) Parks and Recreation Commission, State (129) Anne H. Candies Marieanne G. Arata Christian J. Rhodes Forrest L. Bethay III Raquel G. Richmond David J. Camardelle Kevin R. Clement Nineteenth Louisiana Levee District (100) Elisabeth A. Creasman William B. Dean Brian Patrick Egana Norman C. Ferachi North Lafourche Conservation, Levee and Drainage District Theresa Gray-Jacobs (439) Raymond L. May Kenney P. Matherne Lisa T. Nelson Joni B. Tuck Joseph N. "Joey" Odom Margaret B. Schroth Northwest Louisiana Human Services District (931) Jason H. Walker Gilliam R. "Reece" Middleton Patient's Compensation Fund Oversight Board (11) Nursing Facility Administrators, Board of Examiners for (123) Marcus C. Naquin William H. Ledbetter Jr. Jack H. Sanders Peace Officer Standards and Training, Council on (244) Earl J. Thibodaux John F. DeRosier Hal Van Hutchinson Nursing, Louisiana State Board of (122) Laura S. Bonanno Perinatal Care and Prevention of Infant Mortality, Commission Jacqueline J. Hill on (245) Tavell L. Kindall Amarjit S. Nijjar Emily A. Stevens Occupational Forecasting Conference (574) Camille P. Conaway Pharmacy, Louisiana Board of (132) Louis S. Reine Allen W. Cassidy Jr. Richard M. Indovina Jr. Office Facilities Corporation (7) Richard Mannino Taylor F. Barras Don L. Resweber John L. "Jay" Dardenne Jr. Douglas E. Robichaux John L. "Jack" Donahue Jr. Raymond J. Strong Mark A. Moses William J. Wilson Physical Therapy Board, Louisiana (216) Elizabeth A. Austin Oilfield Site Restoration Commission (459) Julie Ann D. Harris Grant E. Black Craig A. Prejean Gifford A. Briggs Elisabeth A. Creasman Pilotage Fee Commission (811) Steven R. Maley Kristiann E. App Courtney L. Baker Optometry Examiners, Louisiana State Board of (125) Edward "Michael" Bopp Christopher R. Wroten Gregory M. Bowser Noel P. Cassanova Parish Boards of Election Supervisors (348) Tyler P. Gray Janice K. Ackley Stephen H. Hathorn Louis C. Bernard John T. Hyatt Carlton Campbell Kevin P. Levine Sidney H. Cates V Scott A. Loga Rachel L. Converse Timothy R. Long Margie D. Cruse Michael G. Miller Michael M. Davis Michael T. Miller Jackson W. Dean Brett A. Palmer Robert D. Schromm Louie M. Wattigney Jr.

1072 35th DAY'S PROCEEDINGS Page 15 SENATE June 7, 2017

Plumbing Board, State (141) Public Safety and Corrections, Department of (304) Kelly G. Craft Marty J. Chabert James C. Finley Sr. Eugene P. Cicardo Jr. Gerald S. LaCour Glenn D. Holt Larry M. Reiling Sr. Katara A. Williams Terry J. Smith Racing Commission, Louisiana State (153) Pontchartrain Levee District (103) Patrick R. Bernard Senecca D. Boudreaux Michael A. Shelton Blaine J. Sheets Leonard J. Wilson Radiologic Technology Board of Examiners (349) Naveed M. Awan Port of South Louisiana Commission (248) Brett H. Bennett Whitney Hickerson Gregory L. "Greg" Bradley Judy B. Songy James P. "Butch" Frazier III Susan C. Hammonds-Guarisco Practical Nurse Examiners, Louisiana State Board of (121) Damian Kirk Soileau M. Kaleem Arshad Shelley R. Wells Roberta P. Connelley Janie A. Cypret Real Estate Appraisers Board, Louisiana (317) Candace M. Melancon Seymon S. "Windy" Hartzog A. Kenison Roy III Robert E. Mckinnon Jr. Mohammed Suleman Terry L. Myers Kara L. Platt Prison Enterprises Board (358) Rebecca A. Rothschild Joseph M. Ardoin Jr. Margaret K. Young Eric R. Lane Richard W. Oliveaux Real Estate Commission, Louisiana (154) Paul J. Spalitta Jeffrey A. Free Timothy B. Travis Chris A. Wisecarver Red River Levee and Drainage District (105) Marlan W. Anderson Private Investigator Examiners, Louisiana State Board of (379) Daniel E. Cason Walter T. "Tim" Asmussen Milton R. Forrest Annette V. Kovac William F. Waltman Sr. Kennith J. Landry John R. Morse Jr. Red River Parish Port Commission (217) Marcal R. Poullard Troy Dwayne Murray Lance S. Wallace Red River Waterway Commission (185) Private Security Examiners, Louisiana State Board of (384) James Douglas Brown Hector B. Echegoyen Charles R. Greer Misty R. Finchum Maria V. Landry Red River, Atchafalaya, and Bayou Boeuf Levee District (104) Durrell P. Pellegrin Keith W. Lacombe Andrew C. Leon Professional Engineering and Land Surveying Board, Louisiana Christopher J. Roy Jr. (49) Charles G. "Charlie" Coyle III Reentry Advisory Council (874) Jeffrey A. Pike Joseph M. Ardoin Jr. Christopher K. Richard Courtney L. Baker Bridget A. Dinvaut Psychologists, Louisiana State Board of Examiners of (152) Amy M. Henke Reentry Advisory Council (874) James T. "Jay" Dixon Jr. Public Defender Board, Louisiana (572) Jules D. Edwards III Patrick J. Fanning Robert D. Hanser Katherine E. Gilmer Paul R. Murray Michael C. Ginart Jr. Joseph A. Prejean Donald W. North Sheryl M. Ranatza Louis S. Reine Public Facilities Authority, Louisiana (55) Ronald H. Bordelon Craig A. Cheramie Michael C. Darnell

1073 Page 16 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Regents, Board of (157) River Port Pilots for the Port of New Orleans (637) Blake R. David Casey L. Crawford Charles Richard McDonald Marshall W. Delesdernier Darren G. Mire Cameron D. Plaisance Thomas Jay Seale III Strother L. Sacra Jr. Jacqueline Vines Wyatt Wesley E. Vogt Paul B. Wagner Rehabilitation Council, Louisiana (484) Thomas E. Carnline Riverboat Economic Development and Gaming Task Force Paul C. Genco (1021) Jessica Lewis Wade D. Duty Robert J. "Bob" Lobos Shawn E. "Libby" Murphy Sanitarians, Louisiana State Board of Examiners for (162) Krista L. Scurria Tenney G. Sibley Residential Building Contractors Subcommittee (502) Sentencing Commission, Louisiana (312) James C. Fine Charles J. Ballay Jody S. Guidry Michael R. Barnett Robert J. Hamilton Louis R. Daniel Frank W. Morse Jr. David Dart Wesley L. "Wes" Wyman Jr. James T. "Jay" Dixon Jr. Victor E. Jones Jr. Respiratory Care Advisory Committee (219) Jay B. McCallum Kenneth E. Alexander Laurie A. White Sheila M. Guidry Fredericka H. Wicker Elizabeth M. Hamilton Diana T. Merendino Sheriff's Executive Management Institute, Louisiana (936) Michael J. Nolan Gregory C. Champagne Raymond A. Pisani Jr. Newell D. Normand Brett W. Stafford Stephen W. Prator

Restore Louisiana Task Force (1033) Shrimp Task Force, Louisiana (918) Johnny B. Bradberry George A. Barisich Randy T. Clouatre Sr. Kristen Michael Baumer Roland Dartez Andrew J. Blanchard James E. Durbin Acy J. Cooper Jr. Michael W. Faulk Rodney P. Olander Restore Louisiana Task Force (1033) Social Work Examiners, Louisiana State Board of (165) John Gallagher Carla H. Moore Edward C. "Ted" James II Robert D. Showers Raymond A. Jetson Brent A. Villemarette Adam Knapp Ruth T. Weinzettle Dan W. "Blade" Morrish Dave N. Norris Southeast Louisiana Flood Protection Authority - East (844) Michael J. Olivier Clay A. Cossé Donald M. "Don" Pierson Jr. Quentin D. Dastugue J. Rogers Pope Andrew J. Englande Jr. Sean Eugene Reilly Lambert J. "Joe" Hassinger Jr. James A. Richardson Jason P. Latiolais Joel C. Robideaux Herbert I. Miller Robert E. Shadoin Mike Strain Southeast Louisiana Flood Protection Authority-West (847) Ollie S. Tyler Scott M. Burke Shawn D. Wilson Kendall A. Gaddy Jacqueline Vines Wyatt Philip J. Valent Revenue, Department of (193) Southern Regional Education, Board of Control for (256) Clarence J. Lymon Cynthia Hedge-Morrell Lucius L. "Luke" Morris II Monty Sullivan River Pilot Review and Oversight, Board of Louisiana (817) Southern States Energy Board (48) Paul G. Aucoin Robert R. Adley Robert D. Schromm Southern University and Agricultural and Mechanical College, River Port Pilots for the Intracoastal Canal, Calcasieu and Board of Supervisors of (166) Sabine Rivers, Bars and Passes (691) John L. Barthelemy Jonathan R. Gagne Leroy Davis Richard T. Hilliard Domoine D. Rutledge Ann A. Smith Samuel C. Tolbert Jr.

1074 35th DAY'S PROCEEDINGS Page 17 SENATE June 7, 2017

Soybean and Grain Research and Promotion Board, Louisiana Statewide Independent Living Council, Louisiana (522) (168) Keiara T. Beverly Thomas A. Ater William "Jay" Cochran Jules K. "J.K." Bordelon Sharon K. Geddes Glen R. Brown Ebony L. Green Charles J. Cannatella Antoinette D. Harrell Thomas K. "Kim" Frey Lawrence E. Ritter Charles D. Glaser Matthew G. "Garrett" Marsh Tax Commission, Louisiana (175) Dustin K. Morris Paul T. West Carlos D. Polotzola Bernie Dan Turner Tensas Basin Levee District (107) Darrell J. Vandeven Michael A. Calloway Scott M. Wiggers Jr. Michelle R. Collum Ramona N. Haire Sparta Groundwater Conservation District (607) Jack W. Clampit Tensas Basin Levee District (107) Nicholas A. Cox Robert N. Harwell Terry L. Emory James R. "Rodney" Hutchins Jackie R. Perritt Hamilton Drew Keahey Jerry W. Taylor Julian Venoy Kinnaird Edward Ashley Peters Speech-Language Pathology and Audiology, Louisiana Board of Charles R. Venable Examiners for (169) Deanna Hardy Thrive Academy Board of Directors (1035) Stephen J. Harris Donald A. Songy Alexander B. Sevy Daphne Y. Washington Transportation and Development, Department of (194) Thomas M. Clark St. Mary Levee District (866) Kenneth P. Arceneaux Jr. Transportation Authority, Louisiana (733) Alton L. Broussard Jr. Christopher Matthew Johns Norris Joseph Crappell William H. "Bill" Hidalgo Sr. Transportation Infrastructure Investment, Governor's Task Force on (1016) St. Tammany Levee, Drainage, and Conservation District (979) John Basilica Jr. Katelyn Costanza Gregory A. Morrison Tara I. Hunter Kenneth E. "Ken" Naquin Kelly J. McHugh Traumatic Head and Spinal Cord Injury Trust Fund Advisory State Interagency Coordinating Council for EarlySteps, Board (392) Louisiana (126) John Fanning Tasha Pulley Anthony Andrew O. Kuyoro Sandra P. "Sam" Beech Gary T. Matherne Rebecca P. DeLaSalle Hazel P. Odom Anna K. "Kaye" Eichler Marc F. Garnier Uniform Construction Code Council, Louisiana State (837) Gwendolyn M. Gene Chester A. Cabirac Darrin L. Harris Martin W. Campbell Soundra T. Johnson Jonathan K. "Jake" Causey Colleen Klein-Ezell Jacquelyn M. Dadakis Danita A. LeBlanc Bholanath V. Dhume Antoinette M. Ledet Benjamin P. "Ben" Gootee Angela G. Lorio Gerald D. "Jerry" Hebert II Charmaine Jarvis Magee Henry G. Heier Shanida J. Mathieu Dennis A. Miller Joy J. Pennington Jamie T. Peers Dionka C. Pierce Linden J. Raimer Bambi D. Polotzola Michelle Reneé Uniform Electronic Local Return and Remittance Advisory Nina S. Seneca Committee (810) Brenda Barron Sharp Donna J. Andries Patricia Haynes Smith Roy L. Austin Kahree A. Wahid Dannie P. Garrett III Sandra B. Winchell Andrew C. Kolb Allison J. Young University of Louisiana System, Board of Supervisors for the (179) Lola W. Dunahoe Thomas M. Kitchen Johnny C. McFerren Alejandro R. Perkins Elizabeth G. Pierre Virgil Robinson Jr.

1075 Page 18 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Used Motor Vehicle Commission, Louisiana (325) Women's Policy and Research Commission, Louisiana (753) Anthony N. "Tony" Cormier Tonya Bolden-Ball George R. Floyd Charmaine D. Caccioppi John R. Poteet Trina T. Chu Henry D. "Darty" Smith Susanne B. Dietzel Berkley E. Durbin Utilities Restoration Corporation, Louisiana (861) Julie Schwam Harris John E. Carroll Revathi Hines Darren A. Diamond Catherine O. Jacquet Frances E. Kelley Veterans Affairs Commission (181) Sandra R. Lollie Edward L. "Ed" Gary Anna M. Mahoney Mary A. Mills Amanda M. Vincent Richard A. O'Brien Lynda D. Woolard

Veterinary Medicine, Louisiana Board of (182) Workers' Compensation Advisory Council (820) Keri A. Cataldo-Rogers Julie T. Cherry James R. Corley Shannon S. Dartez Charles R. Davoli Volunteer Louisiana Commission (267) Shannon C. Lindsey Jeremy C. L. Babers Maria A. Losavio Karen Moss Barnes Edwin R. Murray Carissa J. Graves Pierce D. Nunley Mitzi R. Hail Alejandro R. Perkins Leslie J. Hill Raymond A. Peters Gwendolyn W. Hilliard Richard B. Williams Angela S. Jouett Patrick C. Lawler Workers' Compensation Corporation, Louisiana (425) William O. Stoudt Thomas K. Huval

Washington Parish Reservoir District (743) Workforce Commission, Louisiana (190) Bob D. Bateman Shannon B. Joseph James F. Beatty Jason M. Creel Workforce Investment Council, Louisiana (885) William A. "Bill" Jenkins Valerie L. Aymond Michael L. Melancon Susan L. Broussard Charles E. Mizell Sr. Jason B. Engels John E. Nichols Charles B. Habig Jr. Ronald R. Rosser Jr. Washington Parish Reservoir District (743) Clifton E. Roberts D. Beryl Schilling OFFICE OF THE GOVERNOR Jerry A. Thomas STATE OF LOUISIANA

Water Resources Commission (740) June 7, 2017 Lindsey K. Gouedy Tyler P. Gray Honorable John A. Alario Jr., President Wildlife and Fisheries Commission, Louisiana (186) Post Office Box 94183 William D. "Bill" Hogan Baton Rouge, Louisiana 70804 Robert J. "Bobby" Samanie III Jerri G. Smitko Dear President Alario: Alfred R. "Al" Sunseri The individuals on the attached list were commissioned as Wildlife and Fisheries, Department of (196) Notaries Public for the parishes indicated from June 7, 2016, to June 7, 2017.

In accordance with Louisiana Revised Statues 35:1, I hereby submit their names for confirmation by, and with the advice and consent of, the Senate.

Sincerely, JOHN BEL EDWARDS Governor

1076 35th DAY'S PROCEEDINGS Page 19 SENATE June 7, 2017

Acadia Aimee E. Kaloyares Avoyelles John B. French Graceann J. Calandra 40327 Old Hickory Ave. Natalie Blackman 352 Hunters Hollow Dr. 708 East E. St. Gonzales, LA 70737 2313 W. Contour Dr. Bossier City, LA 71111 Rayne, LA 70578 Baton Rouge, LA 70809 Tina L. Kappen Patrick Harrington Ann Marie Credeur 9311 Bluebonnet Blvd., Ste. A Genny Broussard 550 Old Bellevue Rd. 175 E. Hoyt Ave. Baton Rouge, LA 70810 277 Jamie Ln. Benton, LA 71006 Crowley, LA 70526 Hessmer, LA 71341 Isadore Kirklin III Bonnie S. Haynes Rose Mae T. Guillory 225 S. Elm St. Megan Clark 325 Oakland Pl. P. O. Box 73 Gramercy, LA 70052 132 Louis Beard Ln. Bossier City, LA 71112 Basile, LA 70515 Moreauville, LA 71355 David C. Laborde Amy Hicks Deaven LaFleur 40440 Sycamore Ave. Sadie L. Durand 4408 Ellis Ct. 928 S. 5th St. Gonzales, LA 70737 1143 S. Main St. Benton, LA 71006 Iota, LA 70543 Marksville, LA 71351 Mallory B. Lanclos Erin B. Holstrom Lauren Noel Maurer 38234 Coral Reef Ct. Vickie Miller 4806 Long St. Pl. 202 Thompson Dr. Gonzales, LA 70737 235 N. Miller Ln. Bossier City, LA 71112 Lafayette, LA 70506 Center Point, LA 71323 Natalie Magee Aaron T. Hubbard Frances Sykes 39124 Balmoral Dr. Jackie M. Rabalais 5805 Hollyhock Ln. 507 E. Jeff Davis Ave. Prairieville, LA 70769 146 Runway Rd. Bossier City, LA 71112 Rayne, LA 70578 Mansura, LA 71350 Michael L. Marchand Matthew Lee Allen 43051 R. Daigle Rd. Beverly C. Robertson 1301 Coates Bluff, Apt. 215 Bertha Brown Gonzales, LA 70737 1115 Ave. Shreveport, LA 71104 777 Coushatta Dr. Alexandria, LA 71301 Kinder, LA 70648 Alexis C. Normand Sarah W. Lynch 41498 Minor Ave. Amira M. Roy 406 Long Acre Dr. Dustin Crawford Prairieville, LA 70769 P. O. Box 469 Bossier City, LA 71111 190 Eldred Rd. Hessmer, LA 71341 Oakdale, LA 71463 Elizabeth O'Quin Parks McCormick 18232 Manchac Pl. S. Beauregard 104 E. Jefferson John Richardson Prairieville, LA 70769 Charles A. Lestage Haughton, LA 71037 P. O. Box 304 1008 S. Texas St. Oberlin, LA 70655 Heather D. Ritz Deridder, LA 70634 Caralee McKnight 45169 Stringer Bridge Rd. P. O. Box 364 Ascension St. Amant, LA 70774 Peggy Richard Princeton, LA 71067 Charles Ayles 995B Felice Cutoff Rd. P. O. Box 39 Cody J. Scallan Ragley, LA 70657 Elizabeth D. Morace Baton Rouge, LA 70821 38086 Valley Wood Ct. 1204 Virginia Prairieville, LA 70769 Bienville Haughton, LA 71037 Lauranna Bergeron Mark E. Tompkins 14452 Whispering Oaks Dr. Stacey Barnes Stephens 385 Laguna Beach Rd. Sonia Lucero Orgeron Gonzales, LA 70737 15192 Braud Rd. Ringgold, LA 71068 1505 Cove St. Prairieville, LA 70769 Bossier City, LA 71112 Carrie Cormier Bossier 42583 Wynstone Dr. Erik M. Tadda Sarah Ardis Annette Painter Prairieville, LA 70769 4660 O'Neal Ln., Ste. A 222 Telfair Ln. 703 Silverglen Cir. Baton Rouge, LA 70817 Bossier City, LA 71112 Bossier City, LA 71111 Rebecca L. Dimm 1210 E. Hwy. 30 John Veazey Deyna C. Baranik Latricia Thomas-Savage Gonzales, LA 70737 17140 Hwy. 44 #22 1422 Magnolia Ridge 174 James St. Prairieville, LA 70769 Bossier City, LA 71112 Benton, LA 71006 Jennifer V. Enlow 40266 Hidden Acres Dr. Mallory Waller Jesse Bass Virginia M. Timmons Prairieville, LA 70769 LSU Paul M. Hebert Law Ctr., 1700 Old Minden Rd., Ste. 110 3912 White Lake Dr. Rm. W127 Bossier City, LA 71111 Bossier City, LA 71111 Kelli Esposito Baton Rouge, LA 70803 12057 Central Park Dr. John C. Chaler Dorothy S. Travis Geismar, LA 70734 Marsha R. Wills 235 W. Lake Rd. 212 Colonel Burt Dr. 42025 George Duplessis Rd. Benton, LA 71006 Benton, LA 71006 Charles J. Fontenot Gonzales, LA 70737 18671 Old Cypress Cir. Terri L. Finklea Samantha Walker Prairieville, LA 70769 420 Rimstone Dr. 395 Joe Lewis Rd. Haughton, LA 71037 Haughton, LA 71037

1077 Page 20 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Rachel D. Wheeler Jena Bourgeois Hogan Karen Strand Sharon K. Hodgeson 2851 Benton Rd. 2055 Fairwoods Dr. 3340 Hiawatha Dr. 5394 N. Perkins Ferry Rd. Bossier City, LA 71111 Shreveport, LA 71106 Shreveport, LA 71107 Lake Charles, LA 70611

Kay M. White Alonzo P. Jackson Jr Lauren V. Tarver Karen L. Jeffers 2511 Melrose Ave. 2504 Ridgelake Dr. 1024 Pierre Ave. 7321 Debbie Ln. Bossier City, LA 71111 Shreveport, LA 71109 Shreveport, LA 71103 Lake Charles, LA 70607

Deborah Wilson Patsy Latin Luke D. Whetstone Pamela R. Julian 9106 Watchwood 3917 Ann Lovelace Dr. 145 Ardmore Ave. 7252 Choupique Rd. Haughton, LA 71037 Shreveport, LA 71119 Shreveport, LA 71105 Sulphur, LA 70665

Caddo Kathy C. Levingston Ryan C. Williams Heather LaFleur Andrew T. Adams 4108 Chibana Cir. 333 Texas St., Ste. 1700 304 Cedar Ln. 1027 Blvd. St., Ste. B Shreveport, LA 71119 Shreveport, LA 71101 Lake Charles, LA 70611 Shreveport, LA 71104 Maurice Loridans Daniel Tomlin Wilson Koren Leonards Jeffrey Baird 400 Travis, Ste. 318 136 Norwood St. 9008 Hwy. 397 9514 Balsa Dr. Shreveport, LA 71101 Shreveport, LA 71105 Lake Charles, LA 70607 Shreveport, LA 71115 Stephanie Lott Tanner C. Woods Renita Papillion Haley Baynham 735 Rear Ratcliff St. 101 Milam St., Ste. 100 7395 King Ct. St. 401 Edwards St., Ste. 2015 Shreveport, LA 71104 Shreveport, LA 71101 Lake Charles, LA 70607 Shreveport, LA 71101 Gina McCollister Patrick W. Woolbert Ashley Plunkett Elizabeth Ann Cluckey 4832 Dixie Garden Dr. 1800 Creswell Ave. 519 Dr. Michael Debakey Dr., 4967 Scott Dr. Shreveport, LA 71105 Shreveport, LA 71101 Apt. A Greenwood, LA 71033 Lake Charles, LA 70601 Lauren Bianca McKnight Aston Alexandra Zepeda Janice M. Cross 5610 Buncombe Rd., #801 1080 Dalzell Alexander Reed 195 Shoreline Rd. Shreveport, LA 71129 Shreveport, LA 71104 1708 Toomer St. Nachitoches, LA 71457 Lake Charles, LA 70601 Elizabeth M. O'Connor Calcasieu Judy L. Daniels 169 Arbor Ln. Ashley Aguillard Tessa L. Richard P. O. Box 1 Shreveport, LA 71115 2948 Hardee Rd. 127 Joseph Dr. Campti, LA 71411 Lake Charles, LA 70615 Crowley, LA 70526 Anna Brown Priestley Karen D. Fitzgerald P. O. Box 72 Ann Barilleaux Miriam S. Robichaux 7921 Cptn. Cooley Dr. Shreveport, LA 71161 1501 Pithon #4 3015 June St. Shreveport, LA 71115 Lake Charles, LA 70601 Lake Charles, LA 70601 David Reiland Kimberly A. Fitzgerald 648 Picketts Mill Dr. Kimberly A. Belanger Sadie M. Shamsie 1619 Hwy. Shreveport, LA 71118 6928 Nunez Rd. 217 Rue Louis XIV, Ste. 100 Bossier City, LA 71112 Bell City, LA 70630 Lafayette, LA 70508 Ramsey V. Ross Meagan Frederick 829 Unadilla St. Christine LeBlanc Duarte Veronica Singleton 2036 Evergreen Dr. Shreveport, LA 71106 3829 Burgoyne Dr. 3970 Topsy Rd. Shreveport, LA 71118 Lake Charles, LA 70605 Lake Charles, LA 70611 Renisha J. Sanders John Daniel French 805 Kingston Ct. Daniel Frick Robert M. Thibodeaux 222 Leland Dr. Shreveport, LA 71118 1514 Alvin St. 144 Sterling Dr. Shreveport, LA 71105 Lake Charles, LA 70601 Crowley, LA 70526 Christina E. N. Schwartz Jordan N. George 3309 Terrace Dr. Donna Marie Fruge Parish Tillman 3324 Line Ave., Apt. 807 Shreveport, LA 71107 7016 Thompson Rd. 127 E. St., Apt. 14 Shreveport, LA 71104 Sulphur, LA 70665 Lake Charles, LA 70601 Kimberly D. Singleton Cody Grosshart 812 Flournoy Lucas Rd. Casey L. Futch Samara Sabin Winfrey 3215 Knight St., Apt. 291 Shreveport, LA 71118 638 Central Pkwy. 120 W. Pujo St., Ste. 120 Shreveport, LA 71105 Lake Charles, LA 70605 Lake Charles, LA 70601 Sarah N. Smith Peter J. Hays P. O. Box 482 Debra Hartman Caldwell 1744 Bayou Dr. Blanchard, LA 71009 108 Terrace St. Sandra J. Harris Shreveport, LA 71105 Sulphur, LA 70663 2005 Templeton Bend Rd., William A. Stampley IV Lot 136 D. Garrett Hill 10001 Beaver Creek Dr. Stacy R. Heflin Columbia, LA 71418 10409 Plum Creek Dr. Shreveport, LA 71106 2005 Diane Dr. Shreveport, LA 71106 Sulphur, LA 70663

1078 35th DAY'S PROCEEDINGS Page 21 SENATE June 7, 2017

Thomas S. Parker Cassie B. Anderson Tammy Crifasi Bourg J. Weston Clark 8359 Hwy 165 768 Lakeland Dr. 3348 Drusilla Ln., Ste. 11C 4041 Essen Ln., Ste. 500 Columbia, LA 71418 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Baton Rouge, LA 70809

Harper Boyd Wilkins Joshua Anderson Francis E. Boustany III Siegfried Coleman P. O. Box 1628 11023 Hillpark Ave. 6421 Perkins Rd., Bldg. A, 3001 Country Lake Ave. Columbia, LA 71418 Baton Rouge, LA 70810 Ste. 2A Zachary, LA 70791 Baton Rouge, LA 70808 Cameron Lindsay Anderson Diedre Collins Laurie D. Broussard 1031 W. Lee Dr. Steven G. Bradshaw 4274 Wilderness Run Dr. 3956 Hwy. 384 Baton Rouge, LA 70820 7111 Village Charmant Dr., Zachary, LA 70791 Bell City, LA 70630 Unit 25 Charles Andrew Anzelmo Baton Rouge, LA 70809 John C. Conine Jr. Kristy Manuel 450 Laurel St., Ste. 800 1962 Oleander St. 108 Elaine Ln. Baton Rouge, LA 70801 Hallye Casey Braud Baton Rouge, LA 70806 Lake Charles, LA 70607 12039 N. Oak Hills Pkwy. Theresa C. Aucoin Baton Rouge, LA 70810 Daniel B. Conway Claiborne 400 Convention St., Ste. 700 2050 Kleinert Ave. Micah Murphree Abshire Baton Rouge, LA 70802 Kelli Braud Baton Rouge, LA 70806 609 S. Main St. 14445 Jamestown Blvd. Homer, LA 71040 Sean P. Avocato Baton Rouge, LA 70810 Rachal Cox 8412 Myrtlelake Dr. 7611 Ibiza Dr. Mevelene W. Clark Baton Rouge, LA 70810 Laquette Brown Baton Rouge, LA 70820 1431 Harmon Loop 2843 N. Blvd. Homer, LA 71040 Dorian Bailey Baton Rouge, LA 70806 Taylor Crousillac P. O. Box 2246 6015 Government St. Concordia Baton Rouge, LA 70821 Janelle F. Caire Baton Rouge, LA 70806 Laurie Lynn Brown P. O. Box 4408 103 Riverbend Ave. Brett Bajon Baton Rouge, LA 70821 Zachary T. Daniels Vidalia, LA 71373 10136 Springtree Ave. 222 St. Louis St., 5th Fl. Baton Rouge, LA 70810 Cristina Tisa Capello Baton Rouge, LA 70802 Austin Lipsey 358 Carriage Way 162 Butch Rd. Stacey H. Ballard Baton Rouge, LA 70808 Nadja H. Davis Monterey, LA 71354 16230 Hubbs Rd. 9045 Graham Dr. Pride, LA 70770 Rose H. Carney Baton Rouge, LA 70814 Desoto 660 Laurel St., Ste. D Rhys E. Burgess Grant Barone Baton Rouge, LA 70802 Rachel S. Day P. O. Box 1581 7050 Richards Dr. 450 Laurel St., Ste. 1600 Mansfield, LA 71052 Baton Rouge, LA 70809 James Carroll Baton Rouge, LA 70801 623 College Hill Dr. Meredith Lindsey Dupree Diane Thuy Baum Baton Rouge, LA 70808 Matthew R. DeVille 5945 Hwy. 171 16239 Woodland Trail 2800 July St., Unit 44 Gloster, LA 71030 Baton Rouge, LA 70817 Ashley Michelle Caruso Baton Rouge, LA 70808 12024 Morganfield Ave. Emily Favrot Stephen Belden Baton Rouge, LA 70818 Thomas Dickson 273 Scott Rd. 1383 Dahlia St. 9453 W. Tampa Dr. Frierson, LA 71027 Baton Rouge, LA 70808 Craig Cassagne Jr. Baton Rouge, LA 70815 7611 Ibiza Dr. Gwyn Hults Valerie A. Black Baton Rouge, LA 70820 Kristian Blaine Dobard 4484 Hwy. 84 406 N. 4th St. 144 N. 11th St. Mansfield, LA 71052 Baton Rouge, LA 70801 Sean S. Cassidy Baton Rouge, LA 70802 1302 Applewood Rd. Christie Rains Lacey Bodley Baton Rouge, LA 70808 Kristin A. Dobbs Claiborne 3555 Marthaville Rd. 10715 Flintwood Ave. 3024 Woodland Ridge Blvd. Many, LA 71449 Baton Rouge, LA 70811 Daryl Keith Causey Jr Baton Rouge, LA 70816 2165 Dallas Dr. Milinda R. Seekford Jordan L. Bollinger Baton Rouge, LA 70806 Kenneth A. Doggett Jr. 214 Jackie Ln. 2363 Daggett Ave. 10600 Lakes Blvd, Apt. 1101 Stonewall, LA 71078 Baton Rouge, LA 70808 Kevin Kyle Celestin Baton Rouge, LA 70810 14623 Brent Ave. E. Baton Rouge Kristin R. Boudreaux Baton Rouge, LA 70818 Rachel P. Dunaway Cory Alford 4155 Essen Ln., Apt. 98 10182 Weevil St. 8155 Jefferson Hwy., Unit 1107 Baton Rouge, LA 70809 Andrea N. Chbeir St. Francisville, LA 70775 Baton Rouge, LA 70809 1315 Wellington Dr. Taylor Boudreaux Baton Rouge, LA 70815 Terrell L. Dupard Terence Jordan Alost 630 Park Blvd. 412 N. 4th St. 19313 Links Ct. Baton Rouge, LA 70806 Baton Rouge, LA 70802 Baton Rouge, LA 70810

1079 Page 22 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Mark Elfert Kaila Hutchison Cherita R. McNeal David Patin, Jr. 18761 Old World Ct. 950 S. Foster Dr., Apt. 29 8155 Jefferson Hwy., Unit 1107 13675 Coursey Blvd., Apt. 212 Baton Rouge, LA 70817 Baton Rouge, LA 70806 Baton Rouge, LA 70809 Baton Rouge, LA 70817

Derek E. Elsey Damion L. Jack Mitchell L. Meredith Malcolm R. Patterson II 3735 Cage St. 3142 Seracedar Dr. 1324 Chippenham Dr. 158 W. Chimes St., #6 Zachary, LA 70791 Baton Rouge, LA 70816 Baton Rouge, LA 70808 Baton Rouge, LA 70802

Jamar Lanier Ennis Joaquin Johnson Paula A. Miller Melessa Peel 7352 Banbury Ct. 4550 N. Blvd., Ste. 204 9477 Lansdowne Rd. #77 17257 Lavell Rd. Baton Rouge, LA 70811 Baton Rouge, LA 70806 Baton Rouge, LA 70818 Pride, LA 70770

Michael W. Fontenot Maxwell B. Kallenberger Adrian J. Million Rachel Perrone 3025 Sarpy Ave. 1511 Fairmont St. 416 East Dr. 7353 Highland Rd., Ste. B-270 Baton Rouge, LA 70820 Baton Rouge, LA 70808 Baton Rouge, LA 70806 Baton Rouge, LA 70808

Jess Frey Megan Kelley Lisa G. Minchew David Phelps 6810 Jefferson Hwy., 5555 Hilton Ave., Ste. 205 4171 Essen Ln., Room 11-15A 1738 Great Oak Dr. Apt. 10201 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70806 Michael Lancaster Shelley Denise Moore Barbara Pilat Russell Friedy 359 Chippenham Dr. 13609 Alba Dr. 2741 Iowa St. 1461 Great Oak Dr. Baton Rouge, LA 70808 Baker, LA 70714 Baton Rouge, LA 70802 Baton Rouge, LA 70810 Sandra Landry Cory Morgan Laurie Pinson Anthony J. Gambino Jr. 18433 N. Mission Hills 1221 Staring Ln. P. O. Box 1848 4210 Blue Bonnett Blvd. Baton Rouge, LA 70810 Baton Rouge, LA 70810 St. Francisville, LA 70775 Baton Rouge, LA 70809 Bernell H. Lemaire Deelee Morris Kathryn Pittman Farah F. Gheith 11824 La. Hwy. 3093 2017 Ferndale Ave. 8550 United Plaza Blvd., 665 Summer Breeze Dr. Kaplan, LA 70548 Baton Rouge, LA 70808 Ste. 1001 Baton Rouge, LA 70810 Baton Rouge, LA 70809 Stephen M. Lentz Rebecca S. Myhand Michael Guerry 1036 Seyburn Dr. 2212 Cloverdale Ave. Jamie Pounders 3080 Svendson Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70808 2525 O'Neal Ln., Apt. 407 Baton Rouge, LA 70809 Baton Rouge, LA 70816 Mark Macmurdo Olesya Nading Markel Guidry 100 N. St., Ste. 800 6317 Quinn Dr., Ste. D Linda Yancey Ray 170 Burgin Ave., Apt. A Baton Rouge, LA 70802 Baton Rouge, LA 70817 1209 Amiens Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70810 Veronika Mark Leah N. Neupert Bryan A. Harris 2045 N. 3rd St., Apt 415 1420 Stuart Ave. Joy Reily 3324 Crestwood St. Baton Rouge, LA 70802 Baton Rouge, LA 70808 14333 Briar Leaf Dr. Baton Rouge, LA 70816 Baton Rouge, LA 70817 Veronica Mathis Ryan M. Nolan Kendra Harris 301 Main St., Ste. 2200 900 Dean Lee Dr., Unit 208 Shania Ren 275 Bracewell Dr., Apt. B Baton Rouge, LA 70802 Baton Rouge, LA 70820 5037 River Meadow Dr. Baton Rouge, LA 70815 Baton Rouge, LA 70820 Kaitlin Mayeux Erik Noland Clinton G. Healey 7937 Valencia Ct. 604 St. Ferdinand St. William S. Roberts 1823 Wimpole St. Baton Rouge, LA 70820 Baton Rouge, LA 70802 1545 Perkins Rd. Baton Rouge, LA 70815 Baton Rouge, LA 70808 Ashleigh N. Mazerac Jodi Nuss Amanda Hidalgo 10304 W. Winston Ave., Apt 8 6929 Commerce Cir., Phillip M. Robinson 1116 N. Sabine Dr. Baton Rouge, LA 70809 Apt. 5111 600 N. Foster Dr. Baton Rouge, LA 70810 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Derrick McCorey Miah Hill 5622 S. Leighton Dr. Molly O'Flynn William H. Rogers Jr. 715 St. Ferdinand Baton Rouge, LA 70806 1702A Brightside Dr. 3182 Nicholson Lake Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70820 Baton Rouge, LA 70810 Benjamin R. McDonald Aaron Humphreys 7814 Chairman Ave. Colin P. O'Rourke Adrian Carter Ross 2040 Pericles St. Baton Rouge, LA 70817 998 Stanford Ave., #502 301 N. Main St., Ste. 2200 Baton Rouge, LA 70808 Baton Rouge, LA 70808 Baton Rouge, LA 70801 Charlotte McGarr Philip Hunter 12429 Coursey Blvd. 9270 Siegen Ln., Ste. 603 Baton Rouge, LA 70816 Baton Rouge, LA 70810

1080 35th DAY'S PROCEEDINGS Page 23 SENATE June 7, 2017

Lauren Rucinski Averi Ardoin Triche Grant Timothy E. Benedetto 400 Convention St., Ste. 700 10196 Oliphant Rd. Tara Demarco 3045 Ridgelake Dr., Ste. 201 Baton Rouge, LA 70802 Baton Rouge, LA 70809 278 Brenda St. Metairie, LA 70002 Dry Prong, LA 70423 Brenda S. Salassi Charles Trichell Jeffrey Birdsong 1533 Stoneleigh Dr. 1443 S. Eugene St. Angela G. Evans 1550 Aris Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70808 242 Evans Rd. Metarie, LA 70005 Atlanta, LA 71404 Clare E. Sanchez Jacquelyn Tucker Isabel M. Blum 450 Laurel St., Ste. 800 3023 Saratoga Dr. Shawnee Lafitte 728 Newman Ave. Baton Rouge, LA 70801 Baton Rouge, LA 70808 983 Dyson Creek Rd. Jefferson, LA 70121 Pollock, LA 71467 Maynard J. Sanders II Memry Allyson Tucker Derek Edward Keiser Boese 1515 Poydras St., #1900 16013 Confederate Ave. Lisa West Smith 4521 Neyrey Dr. New Orleans, LA 70808 Baton Rouge, LA 70817 609 Clear Creek Rd. Metairie, LA 70002 Pollock, LA 71467 Jay Schwartzberg Erin Tyrer Philip Michael Boyd 6651 Jefferson Hwy. 615 St. Louis St., Apt. 107 Iberia 201 St. Charles Ave., Ste. 5100 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Derick Delcambre New Orleans, LA 70170 5019 Hazard Rd., Lot 14 Leona Scoular Howard Veeder New Iberia, LA 70560 Daniel Emile Brauner 10202 Perkins Rowe, Apt 3028 3964 Gourrier Ave., Apt. 338 56 Pecan Ave. Baton Rouge, LA 70810 Baton Rouge, LA 70808 Mckinley James Harahan, LA 70123 702 E. 1st St. Jennie Shufelt Alexandra Vozzella New Iberia, LA 70560 Christopher P. Brehm 100 N. St., Ste. 800 P. O. Box 3197 1413 Hackberry Ave. Baton Rouge, LA 70802 Baton Rouge, LA 70821 Mark S. Owens Jr. Metairie, LA 70001 6116 Bull Island Rd. Bradley Sloane Ashley H. Walker New Iberia, LA 70560 Harold L. Brockhaus Jr. 2111 S. Burnside Ave. 327 Kirkley Pl. W. 132 Oak Manor Dr. Gonzales, LA 70737 Baton Rouge, LA 70815 Iberville Slidell, LA 70460 Brenton I. Mims J. Arthur Smith IV Sean E. Williams 77600 Crump St., Harold A. Buchler III 301 Misty Creek Dr. 9924 E. Myrtle View Ct. P. O. Box 429 3870 3rd St. Baton Rouge, LA 70808 Baton Rouge, LA 70810 Maringouin, LA 70757 Metairie, LA 70002

Natalie E. B. Smith Blane Wilson Jackson Albert E. Canalizo Jr. 16536 Woodlawn Acres 3015 Sarpy Ave. Colby L. Bowman 621 Carol Dr. Baton Rouge, LA 70817 Baton Rouge, LA 70820 P. O. Box 190 Jefferson, LA 70121 Jonesboro, LA 71251 Meredith Soniat E. Feliciana Sarah N. Cancienne 1900 S. Acadian Thwy. Debra S. Bergeron Jefferson 2106 La Quinta Via Baton Rouge, LA 70808 3766 Lillian Ln. Albert Adams Jr. Harvey, LA 70058 Ethel, LA 70730 24 Mesa St., Apt 234 Erica Spears Kenner, LA 70065 John E. Carr III P. O. Box 83872 Abbey Knight 200 Derbigny St. Baton Rouge, LA 70884 427 S. Foster Dr. Lionel David Adams Gretna, LA 70053 Baton Rouge, LA 70806 3112 Belmont Pl. Stephen Stanford Metairie, LA 70002 Aimee E. Chalin 4250 Janet Ave., Apt. 2 Evangeline 3217 Jason Ln. Baton Rouge, LA 70808 Mindy Deshotel Ellen C. Agee Gretna, LA 70056 922 Johnson Rd. 829 Honeysuckle St. Charles Terrebonne II Ville Platte, LA 70586 Gretna, LA 70056 Colin Cisco 3827 Northshore Ave. 4912 Harris Ave. Baton Rouge, LA 70820 Constance Melba Doucet Julio C. Baca Jr. Metairie, LA 70006 1121 Green Oaks Loop 1831 Manhattan Blvd., Jordan Tiemann Eunice, LA 70535 Ste. F-225 James Cooley 900 Dean Lee, Apt. 702 Harvey, LA 70058 3624 Lake Aspen Dr. E. Baton Rouge, LA 70820 Franklin Gretna, LA 70056 Stacey Hibbs Adam B. Beckman Sarah Tormey 3097 Hwy. 135 1908 Riviere Ave. Carla Denicola 723 Maximilian St. Winnsboro, LA 71295 Metairie, LA 70003 801 Ave. G Baton Rouge, LA 70802 W.wego, LA 70094 Jennifer Q. Belletto Anjelica M. Torrance 4212 Ottawa St. Loan Hong Do 600 Wooddale Blvd, Apt. 123N Metairie, LA 70001 2625 Cerritas Via Baton Rouge, LA 70806 Harvey, LA 70058

1081 Page 24 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

John J. Elmer Jr. Linly Hall Marko Marjanovic Kassie Lee Richbourg 748 W. William David Pkwy. 3637 B Cypress St. 209 Ridgewood 701 Avenue East Metairie, LA 70005 Metairie, LA 70001 Metairie, LA 70005 Westwego, LA 70094

Kaja S. Elmer Lisa S. Harris Jeffrey D. Martiny Heather Ann Rittenberg 748 W. William David Pkwy 1700A Belle Chase 622 Carmenere Dr. 319 W. William David Pkwy. Metairie, LA 70005 Gretna, LA 70056 Kenner, LA 70065 Metairie, LA 70005

Israa Falweh-Mousa Craig Hebert Meghan E. Merrell Alex Robertson 109 Natchez Trace Dr. 4924 Oak Alley Blvd. 1102 N Arnoult Rd. 4612 Green Acres Ct. Harvey, LA 70058 Marrero, LA 70072 Metairie, LA 70001 Metairie, LA 70003

Kylie D. Faure Marc J. Hoerner Jr. Lauren Michel Valerie L. Rodrigue 1000 Behrman Hwy. 2332 Massachusetts Ave. 3921 Audubon Trace 4040 W Napoleon Ave. Gretna, LA 70056 Metairie, LA 70003 Jefferson, LA 70121 Metairie, LA 70001

Stephanie T. Findley Jeffrey D. Hufft Rachael Mills Ryan Rodriguez 40372 Skylar Ln. 230 Huey P. Long Ave. 601 St. Charles Ave. 322 1St St. Ponchatoula, LA 70454 Gretna, LA 70053 New Orleans, LA 70130 Gretna, LA 70053

Toni R. Foret Katie Jackson Lenny S. Moran Christopher Russell 709 Fos Ave. 2565 Dolores Dr. 284 W. Louisiana State Dr. 566 Ave. A Harvey, LA 70058 Marrero, LA 70072 Kenner, LA 70065 Westwego, LA 70094

Fay L. Forvendel Alexandra Javier Christina Morvant Jennifer Sabludowsky 527 Fos Ave. 3334 Ole Miss Dr., Apt 232 2713 Bayou Teche 4521 St. Charles Ave. Harvey, LA 70058 Kenner, LA 70065 Marrero, LA 70072 New Orleans, LA 70115

Misty Fuselier Shan Jiang Vanessa Motta Christopher Seemann 711 N. Starrett Rd. P. O. Box 23233 4501 Cleveland Pl. 808 Maryland Ave. Metairie, LA 70003 Harahan, LA 70123 Metairie, LA 70003 Metairie, LA 70003

Harrece Gassery Shenandoah D.C. Jones Christine Muller Charlene L. Smith 1728 Burnley Dr. 458 West Ave. 433 Metairie, Ste. 600 P. O. Box 6107 Marrero, LA 70072 Harahan, LA 70123 Metairie, LA 70005 Metairie, LA 70002

Shannon Cowie Gegenheimer Sheree Kerner Fahreta Muminovic Nicole Tarver 136 E. Randall Ct. 12 Azalea Ct. 3616 Page Dr. 1509 Colony Pl. Gretna, LA 70053 Metairie, LA 70005 Metairie, LA 70003 Metairie, LA 70003

Alec Christian Goldenberg George Ketry Jr. Bryan J. O'Neill Louis H. Thomas III 327 Hesper Ave. 4421 Laplace St. 212 E. Gatehouse Dr., Apt. D 7416 Bartlett Metairie, LA 70005 Metairie, LA 70006 Metairie, LA 70001 Marrero, LA 70072

Ana-Valli Gordon Thomas D. Kimball Matthew Paul Mark Robert Tobey 34 New England Ct. 3140 Nature Dr. 6909 Schouest St. 4705 Alphonse Dr. Gretna, LA 70053 Marrero, LA 70072 Metairie, LA 70003 Metarie, LA 70006

Robert Grace John F. Lee Leonard A. Penzo Jeffrey Toepfer 2144 Stall Dr. 10 Savannah Ridge Ln. 1405 Taft Park 4709 Neyrey Dr. Harvey, LA 70058 Metairie, LA 70001 Metairie, LA 70001 Metairie, LA 70002

Carrie W. Grinnell Christopher W. Legrand Stuart Pirri Dan Linh Tran 5412 Janice Ave. 128 Hollywood Dr. 412 Hector Ave. 2568 Sandpiper Cir. Kenner, LA 70065 Metairie, LA 70005 Metairie, LA 70005 Marrero, LA 70072

Courtney Hollier Guillory Jonathan Lewis Daimon K. Ponthieux Kim Tran P. O. Box 231345 2553 Crestwood Rd. 4237 Pommard Dr. 2712 Cypress Lawn Dr. New Orleans, LA 70183 Marrero, LA 70072 Kenner, LA 70065 Marrero, LA 70072

Laura A. Guliuzo Andrew Lifsey Madelon A. Redmann Deborah L. Turpin 549 E. William David Pkwy. 5420 Robeline Dr. 272 Walter Rd. 835 N. Carrollton Ave. Metairie, LA 70005 Metairie, LA 70003 River Ridge, LA 70123 New Orleans, LA 70119

Chloe Haas Michael A. Mahone Jr. Bessie L. Renfrow Christopher K. Ulfers 35 Derbes Dr. 236 Lake Ave. 4316 Belvedere St. 3812 James Dr. Gretna, LA 70053 Metairie, LA 70005 Metairie, LA 70001 Metairie, LA 70003

1082 35th DAY'S PROCEEDINGS Page 25 SENATE June 7, 2017

Cornelia S. Ullmann Thomas V. Alonzo Briana L. Drescher Alexander Hurd 6009 Camphor St. 113 Jackson St. 18140 Diaz Rd. 200 Norine St. Metairie, LA 70006 Lafayette, LA 70501 Prairieville, LA 70769 Lafayette, LA 70506

David R. Verderame Rebecca Amos Morgan A. Druhan Whitney S. Ikerd 4425 Lake Vista Dr. 101 Bottlebrush Ln. 1001 W. Pinhook Rd., Ste. 200 100 E. Vermillion St., Ste. 300 Metairie, LA 70006 Carencro, LA 70520 Lafayette, LA 70503 Lafayette, LA 70501

Jackeline Vides Amy E. Andaya Amy Dupuis Nicole Johnson 636 Linden St. 318 Nashua Dr. 303 Felix Rd. 113 Elie Dr. Metairie, LA 70003 Carencro, LA 70520 Breaux Bridge, LA 70517 Youngsville, LA 70592

Ryan Paul Vincent Katherine Anne Bernhardt Joan B. Fawcett Amanda Koons 3437 Lake Lynn Dr. 217 Rue Louis XIV, Ste. 100 237 S. Audubon Blvd. 311 Cedar Crest Ct. Gretna, LA 70056 Lafayette, LA 70508 Lafayette, LA 70503 Lafayette, LA 70501

Brenda E. Wall Colette L. Billeaud Alysse C. Ford Melissa A. Lacassin P. O. Box 1547 P. O. Box 44290 505 Brentwood Blvd 114 Copeland Dr. Westwego, LA 70096 Lafayette, LA 70504 Lafayette, LA 70503 Broussard, LA 70518

Derek Warden Cheramie M. Breaux Charlotte Goudeau Steven Lee 2609 Winifred St. 1101 E. Bridge St. 303 Ashland Park Dr. 102 Brook Field Dr. Metairie, LA 70003 Breaux Bridge, LA 70517 Lafayette, LA 70508 Youngsville, LA 70592

Jake Joseph Weinstock Emily E. Breaux Janet M Grossie Jean-Pierre Marquet 1515 Poydras St., Ste. 1825 423 Marilyn Dr. 100 Lakeview Dr. 210 Moss Bluff Dr. New Orleans, LA 70112 Lafayette, LA 70503 Broussard, LA 70518 Lafayette, LA 70507

Natalie White Jeffrey Breaux Forrest Guedry Jeffrey Matus 4 Oakland Rd. 1018 Harding St., Ste. 205A 210 Crenshaw Dr. 611 Madison St., Apt. 3 Kenner, LA 70065 Lafayette, LA 70503 Lafayette, LA 70508 Lafayette, LA 70501

Lillian A. Williams Sarah F. Brown Barbara Oge Guidry Lucas Menard 999 N 9th St., Apt 126 205 Capstone Crossing 100 Spring View Dr. 304 Arrowwood Rd. Baton Rouge, LA 70802 Lafayette, LA 70506 Youngsville, LA 70592 Youngsville, LA 70592

Tania Zaldivar Kevin Carter Kristyn R. Harris Jenai Lin Mistrot 717 Lafayette St. 405 Bluebonnet Dr. 105 Keeneland Ln. 312 Nanterre Ln. Gretna, LA 70053 Lafayette, LA 70508 Lafayette, LA 70503 Lafayette, LA 70507

Mario D. Zavala Jr. Alister R. Charrier Ryan A. Harris Al Joseph Morgan 5504 Wabash St. 300 Iberia St., Ste. 200 105 Jerico Cir. 306 N. Anita St. Metairie, LA 70003 New Iberia, LA 70560 Lafayette, LA 70508 Lafayette, LA 70501

Jefferson Davis Dakota Kyle Chenevert Sarah Hebert Alex Gardner Mouton Kayla Credeur 100 E. Vermilion St., Ste. 300 113 Old Rock Rd. 547 Jefferson St. 811 S. Adams St. Lafayette, LA 70501 Youngsville, LA 70592 Lafayette, LA 70501 Welsh, LA 70591 Lisa D. Comeaux Joshua Hefner Carlisle Joseph Palmer Jessie W. Guidry Jr. P. O. Box 11203 905 Golden Grain Rd. 135 Treasure Cove 125 Bruin Rd. New Iberia, LA 70562 Duson, LA 70529 Lafayette, LA 70508 Crowley, LA 70526 Jennifer Cormier Virginia Hines Amy Pellerin Alexander J. Guinn 121 Ridge Crest Ln. 10157 Bonnet Cove Ave. 325A Duhon Rd. 725 E. Plaquemine St. Duson, LA 70529 Baton Rouge, LA 70810 Lafayette, LA 70506 Jennings, LA 70546 Katherine E. Currie Lauren M. Hue Christopher J. Peyton Miranda LeBleu 2314 Kaliste Saloom Rd., 200 Froeba Dr. 312 Bertrand Dr., Apt 103 107 W. Grove St. Apt 308 Lafayette, LA 70520 Lafayette, LA 70506 Welsh, LA 70591 Lafayette, LA 70508 Charlotte Huggins Matthew Posner Lafayette Douglas Daigle 101 Asbury Cir. 114 Souvenir Gate Michael O. Adley 516 Montrose Ave. Lafayette, LA 70503 Lafayette, LA 70501 2000 Kaliste Saloom Rd., Lafayette, LA 70503 Ste. 400 Edna Hunt Matthew R. Reed Lafayette, LA 70508 Ross E. Doland 111 Tara Dr. 108 Triwood Cir. 107 Presence Dr. Youngsville, LA 70592 Lafayette, LA 70503 Lafayette, LA 70506

1083 Page 26 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Lanna R. Roberts Lafourche Amanda Leigh Huff Brown Edrius Stagg 110 Bellevedere Ave. Cody Acosta 10739 Wrigley Field Ave. P. O. Box 1671 Lafayette, LA 70503 1616 Hwy. 1 Denham Springs, LA 70726 Walker, LA 70785 Thibodaux, LA 70301 Lindsay Samuel Autumn Coe Greg G. Stahlnecker Jr. 1630 Rue Du Belier, Apt 907 Brittany Barrios 25153 Arlington Ave. 20564 La Hwy 1032 Lafayette, LA 70506 200 Belmont Dr. Denham Springs, LA 70726 Denham Springs, LA 70726 Thibodaux, LA 70301 Brook Sarver Jeanice Dunn Morehouse 301 Summerland Key Ln. Louella C. Lambert 16990 Kinchen Rd. Jamie Hodge Bader Lafayette, LA 70508 1054 W. Tunnel Blvd. Livingston, LA 70754 10520 Cooper Lake Rd. Houma, LA 70360 Bastrop, LA 71220 Rachel C. Schwarz Vivian P. Ellis P. O. Box 80935 George M. Riviere P. O. Box 46457 Amelia Montgomery Lafayette, LA 70598 103 W. 3rd St. Baton Rouge, LA 70895 12455 Autumn Woods Way Thibodaux, LA 70301 Bastrop, LA 71220 Theresa Shepherd Kassiah Kara Faul 6707 N. University Ave. Jeremy Robichaux 1051 Willow Brook Ave. Deanna Tubbs Carencro, LA 70520 700 Commerce St., Apt. 220 Denham Springs, LA 70726 10894 Crossett Rd. New Orleans, LA 70130 Bastrop, LA 71220 Eric Simon Dewanna Fontenot 304 Timber Bark Rd. Bobby Triche 30591 Stephen Dr. Orleans Lafayette, LA 70508 142 Cinclare Dr. Denham Springs, LA 70726 Sloan Abernathy Thibodaux, LA 70301 755 Magazine St. Burton Skinner Rachel S. Gauthier New Orleans, LA 70130 109 Kirkwood Ln. Lincoln 23127 Christmas Dr. Youngsville, LA 70592 Candace Miers Bowen Denham Springs, LA 70726 Kayla L. Ackel 1505 N. 19th St. 2817 St. Peter St. Phillip Smith Monroe, LA 71270 David Greene New Orleans, LA 70119 1001 W. Pinhook Rd., Ste. 200 25949 Bronzewood St. Lafayette, LA 70503 J.D. Dumas, Jr Denham Springs, LA 70726 Melvin Albritton 1911 N. Service Rd. E. 701 Poydras St., Ste. 3600 Harry C. Stansbury Ruston, LA 71270 Susan Landaiche New Orleans, LA 70139 121 Lepinay Rd. 12271 Creekside Ave. Lafayette, LA 70508 Kristin Lee Farquharson Walker, LA 70785 Tyra Alexander 2101 Alexander Ave. 4926 Friar Tuck Dr. Taylor R. Stover Ruston, LA 71270 Sonya Miles New Orleans, LA 70128 200 Bevington Dr. 1477 Willow Oak Dr. Lafayette, LA 70508 Paul Heath Hattaway Denham Springs, LA 70726 Meredith Angelson 203 Huey Ave. 1055 St. Charles Ave., #505 Christin M. Sundberg Ruston, LA 71270 C. E. Moore New Orleans, LA 70130 707 Kyle Landry Rd. 8361 Vincent Rd. New Iberia, LA 70563 Jessica Liles Denham Springs, LA 70726 Andrea Armstrong 610 N. Farmerville St., Apt A 526 Pine St., #409 Maria Thibodeaux Ruston, LA 71270 Julie Diana Sauls Noland New Orleans, LA 70118 105 Bluebonnet Dr. 30943 Meadow Wood Blvd. Lafayette, LA 70508 Megan Snyder Denham Springs, LA 70726 Carys Anne Arvidson 165 Taylor Rd. 365 Canal St., Ste. 800 Emily Thomas-Guillory Choudrant, LA 71227 Gary O'Neal Jr. New Orleans, LA 70130 303 Sunny Ln. 20224 Garden's Ct. Lafayette, LA 70506 Joseph S. Waltman Walker, LA 70785 Nadege A. Assale 405 Minden St. 1100 Poydras St., Ste. 1800 Matthew Thomassee Ruston, LA 71270 Rachael A. Reed New Orleans, LA 70163 P. O. Box 1041 11185 Peaks Ave. Youngsville, LA 70592 Livingston Walker, LA 70785 Alex S. Aughtry Kristy B. Barbier 1100 Poydras St., Ste. 3600 Allison M. Weaver 26707 Jennifer Ln. Kimmithy Robinson New Orleans, LA 70163 234 Ridgewood St. Denham Springs, LA 70726 7975 Kingsley Dr. Lafayette, LA 70506 Denham Springs, LA 70706 J. Benjamin Avin Rachel Bennett 2216 Magazine St. Jordan B. Wright 22566 Timber Ridge Dr. Amanda Rutland New Orleans, LA 70130 556 Jefferson St., Ste. 500 Denham Springs, LA 70726 7465 Old Live Oak Dr. Lafayette, LA 70501 Denham Springs, LA 70706 Ellen Baggett Darla Bourgeois 601 Poydras St., 24th Fl. 26491 Avoyelles Ave. Emily Spence New Orleans, LA 70130 Denham Springs, LA 70726 30381 Blue Heron Dr. Denham Springs, LA 70726

1084 35th DAY'S PROCEEDINGS Page 27 SENATE June 7, 2017

Michael L. Ballero Eileen McCarthy Brown Samuel Jason Comer Dennis O. Durocher Jr. 6537 Argonne Blvd. 923 Eleonore St. 900 Mouton St. 4319 S. Rocheblave St. New Orleans, LA 70124 New Orleans, LA 70115 New Orleans, LA 70124 New Orleans, LA 70125

Jacqueline C. Barber Emily Burkard Catherine L. Cranfield Christina Edwards 1508 Music St. 713 N Alexander St. 365 Canal St., Ste. 2000 4616 Chestnut St. New Orleans, LA 70117 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115

Brittany L. Beckner Max V. Camp Adam Crepelle Alexandria S. Elliot 1658 Joseph St., Apt. J 7010A Pritchard Pl. 727 Ursulines Ave. 601 Poydras St., 24th Fl. New Orleans, LA 70115 New Orleans, LA 70125 New Orleans, LA 70116 New Orleans, LA 70130

Carlos A. Benach Richard Ulmont Campbell Joseph D. Damrich Leda Guiqin Fan 400 Poydras St., Ste. 2700 1015 Franklin Ave., Apt B 3501 Canal St. 4437 Jefferson Hwy. New Orleans, LA 70115 New Orleans, LA 70117 New Orleans, LA 70119 Jefferson, LA 70121

Claire Berg Laura Cannon Thomas Dantin Shanita Farris 1445 Philip St. 600 Poydras St., 12th Fl. 2476 Dauphine St. 636 Baronne St. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70117 New Orleans, LA 70113

Daniel J. Berger Rebekah Capers Brandon Taylor Darden Kacie Fayard 7466 Pitt St. 1615 Governor Nicolls St., 1100 Poydras St., Ste. 3100 3471 Laurel St. New Orleans, LA 70118 Apt 201 New Orleans, LA 70163 New Orleans, LA 70115 New Orleans, LA 70116 Lauren Bergeron Jared Fletcher Davidson Gregory Feeney 310 S Olympia St. Elizabeth Bagent Carpenter 2446 N. Rampart St. 400 Poydras St., Ste. 1812 New Orleans, LA 70119 201 St Charles Ave., Ste. 2500 New Orleans, LA 70117 New Orleans, LA 70130 New Orleans, LA 70115 John Eric Bicknell Jr. Mark R. Deethardt Chelsea Fitzgerald 909 Poydras St., Ste. 1100 Vanessa Carroll 800 St. Charles Ave., Apt. 404 4903 Iberville St., Apt. A New Orleans, LA 70112 1055 St Charles Ave., Ste. 505 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70130 Brennan Black Lakisa Degruy A'Dair Flynt 365 Canal St., Ste. 2600 Katie Carter 3670 Inwood Ave. 210 Baronne St., Apt. 1310 New Orleans, LA 70130 2320 Dreux Ave. New Orleans, LA 70131 New Orleans, LA 70112 New Orleans, LA 70122 Errol J. Bode Rosa Dejean Jessica Franco 227 S. Scott St. Meghan Carter 1419 Forstall St. 1860 Sunset Harbour Pointe New Orleans, LA 70119 4436 Canal St. New Orleans, LA 70117 Lawrenceville, GA 30043 New Orleans, LA 70119 Tucker T. Bohren Casey Dereus Alanna Francois 3605 Elaine Pl. Peter E. Castaing 701 Poydras St., Ste. 3950 9555 Palm St. New Orleans, LA 70119 1010 Common St., Ste. 2200 New Orleans, LA 70139 New Orleans, LA 70118 New Orleans, LA 70112 Donald T. Bollinger Domonique Dickerson Bryanna C. Frazier 400 Poydras St., Ste. 2480 Jesse Alexander Chasick 1300 Perdido, Rm. 2W20 1100 Poydras St., Ste. 2300 New Orleans, LA 70130 4832 Camp St. New Orleans, LA 70112 New Orleans, LA 70163 New Orleans, LA 70115 Randy M. Bordes Donald Dorenkamp II Jonah Freedman 314 Seattle St. Sarah Chervinsky 235 Derbigny St., Ste. 100 5500 Prytania St., #440 New Orleans, LA 70124 8934 Birch St. Gretna, LA 70053 New Orleans, LA 70115 New Orleans, LA 70118 Jaimee L. Boyd Elizabeth Doubleday Samuel Furman 6333 General Haig St. Alexis L. Clay 815 Eliza St. 601 Poydras St., 24th Fl. New Orleans, LA 70124 2529 Short St. New Orleans, LA 70114 New Orleans, LA 70130 New Orleans, LA 70125 Melanie Bray Alexandra Downing Justine Geiger 2712 Marengo St. Robert Zachary Cayman Clevenger 4927 Coliseum St. 1100 Poydras St., Ste. 2950 New Orleans, LA 70115 4304 State St. Dr. New Orleans, LA 70115 New Orleans, LA 70163 New Orleans, LA 70125 Andrew Brien Angelica Dubinsky Jesse George 1100 Poydras St., Ste. 3100 Constance Colley 1 Galleria Blvd, Ste. 1400 616 Verret St. New Orleans, LA 70163 3443 Esplanade Ave., Apt 753 Metairie, LA 70001 New Orleans, LA 70114 New Orleans, LA 70119 Jason Broecker Laverne Dunn Huntleigh Gilbard 344 St. Joseph St., Apt 343 Chanelle L. Collins 1717 Short St. 1619 Valence St. New Orleans, LA 70130 3866 Virgil Blvd. New Orleans, LA 70118 New Orleans, LA 70115 New Orleans, LA 70122

1085 Page 28 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Christopher Gioe Amanda Kay Henderson Elisabeth LeBlanc Clinton G. Mead 5907 Colbert St. 1804 Orleans Ave., Apt. E 201 St Charles Ave., Ste. 5100 4901 Laurel St., Apt. 1 New Orleans, LA 70124 New Orleans, LA 70116 New Orleans, LA 70170 New Orleans, LA 70115

Alayne Gobeille Stephen Heno Iriane B. Lee Arthur Meazell Jr. 365 Canal St., Ste. 1170 2320 Killdeer St. 2516 Highland Meadows Dr. 2366 Beck St. New Orleans, LA 70130 New Orleans, LA 70122 Marrero, LA 70072 New Orleans, LA 70131

Robert W. Goeke Brian Hill Kristen A. Lee Marquest J. Meeks 4224 Williams Blvd 3925 Laurel St. 11288 Waverly Dr. 2524 Hamilton St. Kenner, LA 70065 New Orleans, LA 70115 New Orleans, LA 70128 New Orleans, LA 70118

Miles Granderson Emily E. Holley Omega Genevieve Leslie Sophia Mire 7608 Sycamore St. 3510 N. Causeway Blvd, 308 Broadway St. 330 Lowerline St. New Orleans, LA 70118 Ste. 600 New Orleans, LA 70118 New Orleans, LA 70118 New Orleans, LA 70002 Kacie F. Gray Jared Lightfoot Matthew Moeller 2216 Magazine St. Meagan Impastato 348 Stafford Pl. 1025 Bellecastle St. New Orleans, LA 70130 1910 Cambronne St. New Orleans, LA 70124 New Orleans, LA 70115 New Orleans, LA 70118 David Francis Gremillion Diana Macku Mitchell Dial Monsour, Jr 636 N. Alexander St. Trachelle Johnson Lambert 210 Baronne St., #1417 365 Canal St., Ste. 2550 New Orleans, LA 70119 2152 42nd St., Apt. 103 New Orleans, LA 70112 New Orleans, LA 70130 Kenner, LA 70065 Will C. Griffin Sowmya Mandava Mercedes Montagnes 6778 Vicksburg St. Kathryn J. Johnson 318 18th St. 2400 Marengo St. New Orleans, LA 70104 7521 Plum St. New Orleans, LA 70124 New Orleans, LA 70115 New Orleans, LA 70118 William Gurley III Michelle L. Maraist Mark Montiel 3443 Esplanade Ave., Apt 614 Shana Johnson 837 Nashville Ave. 1404 Greengate Dr., Ste. 110 New Orleans, LA 70119 2166 Esplanade Ave. New Orleans, LA 70115 Covington, LA 70433 New Orleans, LA 70119 William J. Guste IV Jessica Marrero John S. Morgan 503 French St. Therese Johnson 1100 Poydras St., Ste. 1600 7039 Canal Blvd. New Orleans, LA 70124 P. O. Box 791853 New Orleans, LA 70163 New Orleans, LA 70124 New Orleans, LA 70179 Oliver B. Hadley Diana Masters Joshua Morgan 303 S. Broad St. R. Michelle Jones 201 St. Charles Ave., 45th Fl. 503 Burdette St., Apt. D New Orleans, LA 70119 3027 Ridgelake Dr. New Orleans, LA 70170 New Orleans, LA 70118 Metairie, LA 70002 Emily C. Hall Laura Mayes James Andrew Morock Jr. 311 S. Cortez St. Sunseray M. Joseph 365 Canal St., Ste. 2550 333 Julia St., #516 New Orleans, LA 70119 2700 Varnado St. New Orleans, LA 70130 New Orleans, LA 70130 Marrero, LA 70072 Nicholas Hall Elizabeth McDermott William Most P. O. Box 820400 William Joyner 1414 Amelia St. 637 Kerlerec St. New Orleans, LA 70182 5420 Camp St. New Orleans, LA 70115 New Orleans, LA 70116 New Orleans, LA 70115 Thomas B. Harang Jr. Kevin J. McDunn Kathryn W. Munson 213 N. Murat St. Sarah Kalis 2704 Burgundy St., Apt. A 2512 Adams St. New Orleans, LA 70119 909 Poydras St., Ste. 1100 New Orleans, LA 70117 New Orleans, LA 70125 New Orleans, LA 70112 Max Hass Shaun P. McFall Kerry A. Murphy 1428 Josephine St., Apt. D Adria N. Kimbrough 1122 Sixth St. 715 Girod St., Ste. 250 New Orleans, LA 70130 5630 Bancroft Dr. New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70122 Megan Haynes Elizabeth McIntosh Erica Navalance 3443 Esplanade Ave., Apt. 639 Allison B. Kingsmill 1100 Poydras St., Ste. 2250 636 Baronne St. New Orleans, LA 70119 201 St. Charles Ave., Ste. 5100 New Orleans, LA 70163 New Orleans, LA 70113 New Orleans, LA 70170 Greg Hedlund Jody Clark McMillan Michael T. Neuner 6064 Laurel St. Allyson Labruzza 363 Millaudon St. 8397 Hwy. 23, Ste. 100 New Orleans, LA 70118 421 Loyola Ave., Ste. 206 New Orleans, LA 70118 Belle Chasse, LA 70037 New Orleans, LA 70112 Amitai Heller Brandy-Leigh McReynolds May Thi Nguyen 8325 Oak St. Keely P. Lauber 4501 St. Ann St. 625 S. Hennessey St. New Orleans, LA 70118 1000 S. Jefferson Davis Pkwy New Orleans, LA 70119 New Orleans, LA 70119 New Orleans, LA 70125

1086 35th DAY'S PROCEEDINGS Page 29 SENATE June 7, 2017

Lynleigh G. Noel Chad A. Rice Daniel Smart Justin Warner 706 Derbigny St. 2615 Camp St. 855 Baronne St., Apt. 5A 365 Canal St., Ste. 2000 Gretna, LA 70053 New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70130

Cornelia C. Norman John Richards Daniel T. Smith Marshall Charles Watson Jr. 4610 Prytania St. 601 Poydras St., 24th Fl. 1300 Perdido St., Ste. 5E03 4320 S Roman St. New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70125

Sarah O'Brien Jenny K. Rose Tiffany Snead Emily A. Westermeier 2734 St. Philip St. 1708 Piety St. 6051 Fleur De Lis Dr. 5244 Camp St. New Orleans, LA 70119 New Orleans, LA 70117 New Orleans, LA 70124 New Orleans, LA 70115

Shannon E. O'Keefe Crystal Royal Meredith B. Stewart Sarah Whittington 3510 N. Causeway Blvd, 5330 Glouster Rd. 1055 St. Charles Ave., Ste. 505 1010 Common St., Ste. 1400A Ste. 608 New Orleans, LA 70127 New Orleans, LA 70130 New Orleans, LA 70112 Metairie, LA 70002 Meghan Ruckman Dowling Stough Travis Williams Kelly Orians One Galleria Blvd., Ste. 1100 400 Poydras St., Ste. 2500 3100 Tulane Ave., Apt. 487 2466 N. Rampart St. Metairie, LA 70006 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70117 Kathy C. Saloy Katherine Swartout Julia Elizabeth Stimpson Wilson Lisa Orlando 6611 Manchester St. 2359 Laurel St. 715 St. Ferdinand St. 810 Bienville St., Apt. 325 New Orleans, LA 70126 New Orleans, LA 70130 Baton Rouge, LA 70802 New Orleans, LA 70112 Rachel Scarafia Mitchell Tedesco Brandon M. Winchester Courtney H. Payton 400 Poydras St., Ste. 1812 625 N. Rendon St. 5164 Wickfield Dr. 2312 Annunciation St. New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70122 New Orleans, LA 70130 Samantha Schott Anne Thomas Richard J. Wolff Pablo C. Perez Luna 7031 Wuerpel St. 2245 Oriole St. 4731 Tchoupitoulas St. 1139 Washington Ave., Apt. D New Orleans, LA 70124 New Orleans, LA 70122 New Orleans, LA 70115 New Orleans, LA 70130 Brian Schwartz Sarah Thompson Roy Wygant Jeff D. Peuler 4200 Essen Ln. 8425 Sycamore Pl 2156 Willowick St. 5948 Marshall Foche Baton Rouge, LA 70809 New Orleans, LA 70118 Lake Charles, LA 70607 New Orleans, LA 70124 Robert J. Seghers Christopher Tillotson Mary Yanik Emilie Pfister 619 S. White St. 627 Ursulines Ave., Unit 4 217 N. Prier St. 701 Poydras St., Ste. 4500 New Orleans, LA 70119 New Orleans, LA 70116 New Orleans, LA 70112 New Orleans, LA 70139 Stacy Seicshnaydre Jonathan Trunnell Jacob D. Young Hope Phelps 6329 Freret St. 8325 Oak St. 1010 Common St., Ste. 3040 6349 Bellaire Dr. New Orleans, LA 70118 New Orleans, LA 70118 New Orleans, LA 70112 New Orleans, LA 70124 Aidan Shah Olivia Y. Truong Kelsey Leigh Zeitzer Benjamin M. Pri-Tal 6126 Delord St. 639 Loyola Ave., Ste. 2550 1515 Poydras St., Ste. 1400 7812 Dominican St. New Orleans, LA 70118 New Orleans, LA 70113 New Orleans, LA 70112 New Orleans, LA 70118 C. Faye Sheets Denise T. Turbinton Ouachita James Raff 635 N. Scott St., Unit 17 931 Mazant St. Hutton Banks 2316 S. Salcedo St. New Orleans, LA 70119 New Orleans, LA 70117 212 Fortune Dr. New Orleans, LA 70125 Monroe, LA 71203 Adrian M. Simm Jr. Joseph J. Valencino III Nedra Randall 607 St. Charles Ave. 5213 Airline Dr. Hannah Buege 6830 Norwood Ct New Orleans, LA 70130 Metairie, LA 70001 1309 Wellerman Rd. New Orleans, LA 70126 W. Monroe, LA 71291 Caren Singleton Edward S. Voelker IV Robert Patrick Ray 2001 Whitney Ave. 3500 N. Hullen St. Carley R. Burkett 1100 Poydras St., Ste. 3800 Gretna, LA 70056 Metairie, LA 70002 1411 N. 19th St. New Orleans, LA 70163 Monroe, LA 71201 Thomas Slattery Michael B. Walker Timothy David Ray 337 Pine St. 900 Mouton St. Bryan Joseph Creekmore 4527 S. Roman St. New Orleans, LA 70118 New Orleans, LA 70124 1431 Toulouse Dr. New Orleans, LA 70125 Monroe, LA 71201 Brittany K. Sloan Tarryn E. Walsh Alana Weber Reichert 2324 Joseph St. 3815 D'HemeCt. St. Daniel Cummins 6125 Colbert St. New Orleans, LA 70115 New Orleans, LA 70119 1815 Roselawn Ave. New Orleans, LA 70124 Monroe, LA 71201

1087 Page 30 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Brenda R. Davis April W. Vivas Thomas Roane Zabasky St Charles 216 Wallace Dean Rd. 4612 New Natchitoches Rd. 172 Adams Path Lauren Baudot W. Monroe, LA 71291 W. Monroe, LA 71292 Pineville, LA 71360 2426 Ormond Blvd. Destrehan, LA 70047 Susan Kim Dupree Plaquemines Richland Sarah Ansardi Steven Craig II Kellie D. Fox 105 Castor Cove 233 Amelia St. 1019 Hwy 854 P. O. Box 1072 Calhoun, LA 71225 Gretna, LA 70053 Delhi, LA 71232 St. Rose, LA 70087 Leeann Easter Temia P. Griffin Brandy Dannehl Bruce Johnson 106 Brook Orchard Cir. 103 Grand Oaks Ct. 230 Emma St. 120 Riverwood Dr. Monroe, LA 71203 Belle Chasse, LA 70037 Mangham, LA 71259 St. Rose, LA 70087

Jeannine Jordan Haedicke Crystal Viator Sabine Scott Ledbetter 1410 Park Ave. 119 Kimble St. Pearlie S. Colston 334 River Ridge Dr. Monroe, LA 71201 Belle Chasse, LA 70037 8593 Natchitoches Hwy Boutte, LA 70039 Robeline, LA 71469 Pointe Coupee Deirdre McGill Joshua Lesser Ashley G. Armand Kelby Rasmussen 644 Willowdale Blvd. 2811 Kilpatrick Blvd. 1141 Plauche St. 69 Mackeral Ln. Luling, LA 70070 Monroe, LA 71201 Morganza, LA 70759 Many, LA 71449 Hope Savoie Amanda Lee Massey Keesha Ockmand Adam M. Sullivan P. O. Box 727 105 Curry Creek Dr. 8007 False River Rd. 730 San Antonio Ave. Boutte, LA 70039 Calhoun, LA 71225 Oscar, LA 70762 Many, LA 71449 Nicole Worth Smith Kelly Logan Massey Brock R. Vosburg St Bernard 213 Villere Dr. 1505 N. 19th St. 1090 Cinclare Dr. Monique T. Bringol Destrehan, LA 70047 Monroe, LA 71201 Port Allen, LA 70767 8301 W. Judge Perez Dr., Ste. 303 Rachel Wetzel Brooke E. Michiels Rapides Chalmette, LA 70043 2540 Severn Ave., Ste. 400 910 Morgan St. Marcus Augustine Metairie, LA 70002 Monroe, LA 71201 2030 Donahue Ferry Rd. Nina Sullivan Ducre Pineville, LA 71361 3308 Blanchard Dr. St James Kerry Scott Murry Chalmette, LA 70043 Maci Bourgeois 104 Country Estates Dr. Rebecca Jill Baxter 3600 Nicole St. W. Monroe, LA 71291 8 David Burns Rd. Kerryn S. Fanguy Paulina, LA 70763 Boyce, LA 71409 2505 Rosetta Dr. N. Lee Riordan II Chalmette, LA 70043 Cherish A. Kenner 94 Thatcher Ln. Susan Jane Cox 2415 Texas St. Monroe, LA 71203 429 Murray St., Ste. 5 Ryan Gregoire Lutcher, LA 70071 Alexandria, LA 71301 2521 Veronica Dr. Kelley Roan Chalmette, LA 70043 Juliette Scioneaux 187 E. Restful Homes Rd. Ashley Davidson P. O. Box 64 W. Monroe, LA 71291 P. O. Box 12152 David B. Hinton St. James, LA 70086 Alexandria, LA 71315 14 Pamela Pl. Adam J. Ross Arabi, LA 70032 St John The Baptist 2011 Hudson Ln. Lori R. Dowell Bryan A. Castillo Monroe, LA 71207 2001 Macarthur Dr. Lindsay Mavor P. O. Box 1882 Alexandria, LA 713071 3552 Kings Dr. Laplace, LA 70069 Larry Seab Chalmette, LA 70043 101 Versailles Blvd Anne Kathryn Hunter Lindsay M. Faucheux W. Monroe, LA 71291 4510 Wendover Blvd Consuella J. McMillian 45 Country Club Dr. Alexandria, LA 71303 3017 Moss Ln. Laplace, LA 70068 Kristen Shambro Violet, LA 70092 213 Dupont Dr. Stephanie Kaufman Aaron P. Mollere W. Monroe, LA 71291 708 Ates Rd. Michael A. McNab 425 W. Airline Hwy., Ste. B Pineville, LA 71360 2003 Pelitere Dr. Laplace, LA 70068 Heather Quick Smith Chalmette, LA 70043 2200 Ann St. Shana Martin LaCroix Donald Stirgus Monroe, LA 71201 6658 Birch Trace Joelle R. Michel 1933 Yorktowne Dr. Ball, LA 71405 7516 Mars Dr. Laplace, LA 70068 James Garland Smith Violet, LA 70092 300 Washington St., Ste. 201 Sallie Marshall Monk St Landry Monroe, LA 71201 1014 Chris Crossing Jessica Trabeaux-Scallon Latasha Aggison Woodworth, LA 71485 2600 Flamingo Dr. 339 Government Rd. Christopher L. Strickland St. Bernard, LA 70085 Opelousas, LA 70570 699 Puckett Lake Rd. Ivy S. Ryans W. Monroe, LA 71292 P. O. Box 12612 Amber E. Welch Heather M. Chachere Alexandria, LA 71315 839 St. Charles Ave., Ste. 313 1212 Old School Rd. Thomas Pate Tugwell New Orleans, LA 70130 Arnaudville, LA 70512 513 Spencer Ln. Brittany M. Tassin Monroe, LA 71201 5812 Prescott Rd. Alexandria, LA 71301

1088 35th DAY'S PROCEEDINGS Page 31 SENATE June 7, 2017

Stacie M. Edmond Toni Lee LeBlanc Shawn Catalano Elizabeth Lachney 6873 Hwy. 31 221 Verot School Rd., #154 1030 Rue Rochelle 57648 Mainegra Rd. Opelousas, LA 70570 Lafayette, LA 70508 Slidell, LA 70458 Slidell, LA 70460

Ashley Hargroder Sandra Martin Traci L. Cougle Lisa C. LeBlanc 146 Ivory Dr. 1117 Nursery Hwy. 69090 Hwy. 190 Service Rd., 13525 Hwy. 1085 Opelousas, LA 70570 Breaux Bridge, LA 70517 #200 Covington, LA 70433 Covington, LA 70433 Justin Leger Kim Y. Noel Mark Alden Mantooth 547 Mouton Rd. 1013 Bruce St. Matthew Crain 127 Hwy. 22 E. #S-22 Sunset, LA 70584 Breaux Bridge, LA 70517 103 Bayou Perez Dr. Madisonville, LA 70447 Madisonville, LA 70447 Terry McGlothen St Mary Michael W. Margiotta Jr. P. O. Box 1233 Jack L. Boudreaux Jr Adam Deniger 1107 Doverville Ct. Opelousas, LA 70571 703 Guidry St. 60110 Oaklawn Ave. Slidell, LA 70461 Berwick, LA 70342 Lacombe, LA 70445 Sharon Peter Justin Michael Marquez 1037 Hwy. 167 Michael D. Giroir Jayce A. Dove 309 Penn's Chapel Rd. Opelousas, LA 70570 7149 Park Rd. 248 Cardinal Dr. Mandeville, LA 70471 Morgan City, LA 70380 Slidell, LA 70458 Kathleen Elaine Ryan Angela M. Martin P. O. Drawer 1787 Katrena A. Porter Lauren A. Duncan 201 Holiday Blvd, Ste. 335 Opelousas, LA 70571 3802 John St. 107 S. Cherry St. Covington, LA 70433 Berwick, LA 70342 Hammond, LA 70403 Joseph Kent Scott Tanya May P. O. Box 1511 Joseph Tran Taylor Eley 210 Chubasco Ln. Sunset, LA 70584 408 Leo St. 1966 N. Hwy. 190, Ste. B Slidell, LA 70458 Patterson, LA 70392 Covington, LA 70433 George F. Severson Matthew McCarthy P. O. Box 1788 St Tammany Jade Ennis 215 Islander Dr. Opelousas, LA 70571 Mary H. Artigue 447 Pine Cone Ln. Slidell, LA 70458 361 Chateau Sonesta Slidell, LA 70458 Michael K. Vidrine Mandeville, LA 70471 Jennifer M. Meche 3553 Grand Prarie Hwy. Michael Fisher 4780 Ponchatrain Dr., Apt. 106 Washington, LA 70589 Marietta Barnes 33 Treasure Isle Slidell, LA 70458 101 St. Ann Dr., Apt. 514 Slidell, LA 70461 St Martin Mandeville, LA 70471 Kristen Meeks Colette L. Billeaud Stephanie Frederick 100 Random Oaks Ln. P. O. Box 223 Robert A. Barnett 24285 Cane Bayou Ln. Mandeville, LA 70448 Broussard, LA 70518 P. O. Box 4269 Lacombe, LA 70445 Covington, LA 70434 Jenny R. Mevers Blake Taylor Couvillion Christopher T. Freyder 29089 Krentel Rd. 701 Robley Dr. Linda J. Beall 409 Bee Balm Cir. Lacombe, LA 70445 Lafayette, LA 70503 P. O. Box 2529 Covington, LA 70435 Covington, LA 70434 Tiffany A. Morales Kim R. Cox Bryon C. Garrety 417 Venus Dr. P. O. Box 279 Gregory R. Bordelon 11816 Sunray Ave. Mandeville, LA 70471 Pierre Part, LA 70339 833 Branch Crossing Dr. Baton Rouge, LA 70816 Covington, LA 70435 Teresa Morel Karen Ann Cretian Tina Gornor 1509 Aristocrat Ct. 1284 Main Hwy. Lorraine R. Bornio 65059 Hwy. 41 Covington, LA 70433 Arnaudville, LA 70512 4165 Pearl St. Pearl River, LA 70452 Slidell, LA 70461 Yvette M Mutz Lee Durio Nicholas John Guarisco 101 Magnolia St. 1056 Clayton Castille Rd. Deana S. Bradley 116 N. Columbia St. Slidell, LA 70460 Breaux Bridge, LA 70517 30468 St. John Dr. Covington, LA 70433 Lacombe, LA 70445 Lesa Z. Myrick Susan D. Gaudin Katy Kennedy 121 Evangeline Dr. 1181 Delaloire Rd. Matthew K. Brown P. O. Box 5350 Slidell, LA 70456 St. Martinville, LA 70582 909 Poydras St., Ste. 2600 Covington, LA 70434 New Orleans, LA 70112 Andrea D. Neal Cynthia L. Joubert Megan B. Kern 1131 N. Causeway Blvd, 201 Topeka Rd. Alexander Bukaty 476 Autumn Creek Dr. Ste. 214 Scott, LA 70583 57341 Cypress Ave. Madisonville, LA 70447 Mandeville, LA 70471 Slidell, LA 70461 Tracy Latiolais Magen Kirst 1020 Loretta St. 70286 L St. St. Martinville, LA 70582 Covington, LA 70433

1089 Page 32 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Sean Parke Jennifer Weisheit Scott Champagne Webster 1776 Continental Dr., 1500 E. I-10 Service Rd., 344 St. Joseph St., #440 Dawn Morgan Unit 1024 Unit 142 New Orleans, LA 70130 173 Morgan Rd. Covington, LA 70433 Slidell, LA 70461 Sarepta, LA 71071 Kerry Domangue Jr. Christina L. Piemonte Tangipahoa 609 Cheyenne Dr. Matthew Morgan 2971 Villere St. Serena M. Birch Houma, LA 70360 1316 Sibley Rd. Mandeville, LA 70448 44467 S. Baptist Rd. Minden, LA 71055 Hammond, LA 70403 Monique Domangue Michael T. Pulaski 609 Cheyenne Dr. Melinda Rathburn 195 Greenbriar Blvd., Ste. 200 Tara F. Cambre Houma, LA 70360 1200 Bonnie Ln. Covington, LA 70433 45242 Coleman Rd. Minden, LA 71055 Robert, LA 70455 Bryna Himel Nathlie S. Ray 345 Tigerlily Dr. W. Baton Rouge 108 Rivers Edge Ct. Emily Guidry Jones Houma, LA 70360 Ivory Batiste Slidell, LA 70461 41261 Fire Tower Rd. P. O. Box 1044 Ponchatoula, LA 70454 Sheri E. Miller Brusly, LA 70719 Charles M. Renwick 207 Kellie Dr. 76111 Hwy. 437 Priscilla Latino Houma, LA 70360 Jaquay Michelle Kelly Jackson Gray Covington, LA 70435 14606 University Ave. 1714 Sands Ave. Hammond, LA 70401 Dustin Pellegrin Port Allen, LA 70767 James Douglas Rhorer 102 Angelle Cir. 102 Castine Oaks Dr. Melinda Milton Houma, LA 70360 Virginia Hanner Mandeville, LA 70448 48091 Galafora Rd. P. O. Box 86 Tickfaw, LA 70466 Maxwell Smitko Port Allen, LA 70767 Jeremy S. Rich 622 Belanger St. 956 Armand Strive Ashley Monistere Houma, LA 70360 Lisa L. Henson Mandeville, LA 70448 40057 Crestwood Ln. 2700 Orleans Quarters Dr. Ponchatoula, LA 70454 Union Brusly, LA 70719 Rachel Anne Richardson Joanne P. Cobb 1180 W. Causeway Approach Meghan E. Notariano 782 Peace Dr. Deanna B. Landry Mandeville, LA 70471 43327 Olive Branch Rd. Marion, LA 71260 P. O. Box 516 Hammond, LA 70403 Brusly, LA 70719 Catherine M. Robin Brenda Stanley Green 600 Covington Center Sean Patrick 5554 Hwy. 143 Sarah Simmers Covington, LA 70433 14009 Hwy. 22 Sterlington, LA 71280 2605 Emily Dr. Ponchatoula, LA 70454 Port Allen, LA 70767 Rebecca Saucier Vermilion 200 Forest Loop Barry E. Pike Patricia L. Babin W. Feliciana Mandeville, LA 70471 13235 Brickyard Rd. 15609 W Pershing Rd. Paula Finley Independence, LA 70443 Kaplan, LA 70548 P. O. Box 1189 Parker N. Smith St. Francisville, LA 70775 546 Carondelet St. Tiffany Rodi Eleanor R. Brown New Orleans, LA 70130 10044 Hwy. 1063 8409 River Rd. Glenn A. Fleming Independence, LA 70443 Abbeville, LA 70510 P. O. Box 772 Bradley J. St. Angelo Belle Chasse, LA 70775 1 Serenity Dr. Angel Roe Javonna Ratisha Charles-Young Mandeville, LA 70471 42204 Yokum Rd. 8923 Rue Blanc Winn Ponchatoula, LA 70454 Abbeville, LA 70510 Patricia Johnson Bell Austin Taylor 207 Pompey St. 58 Sanctuary Blvd. Clifton T. Speed Jr. Shanna Punch Winnfield, LA 71483 Mandeville, LA 70471 11205 Regency Ave. 17511 Robyn Cir. Hammond, LA 70403 Erath, LA 70533 Matthew S. Kelley Laura Vanpatten P. O. Box 137 30980 Old Todd Rd. Jacob Warren Vernon Winnfield, LA 71483 Lacombe, LA 70445 61218 Wayne Stevens Rd. Tina D. Carney Amite, LA 70422 1346 Lake Dr. Darleen Parks Sally A. Warner Woodworth, LA 71485 308 Louisiana St. 2083 Timbercreek Ln. Tracy Washington Winnfield, LA 71483 Mandeville, LA 70448 610 Mooney Ave. Washington Hammond, LA 70403 Heather Hall Stewart Brianna Wilson Webb 28343 J Warren Rd. 1015 Gloria Ct. Terrebonne Franklinton, LA 70438 Mandeville, LA 70471 Nikki Bourne 114 Wimberly Way Houma, LA 70360

1090 35th DAY'S PROCEEDINGS Page 33 SENATE June 7, 2017

Message from the House I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee DISAGREEMENT TO HOUSE BILL on the disagreement to House Bill No. 20.

June 7, 2017 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 refused to concur in the proposed Senate Amendment(s) to House Bill No. 439 by Representative Zeringue, ADOPTION OF and ask the President to appoint on the part of the Senate a committee CONFERENCE COMMITTEE REPORT to confer with a like committee from the House on the disagreement. June 7, 2017 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 adopted the Report of the Conference Committee on the disagreement to House Bill No. 33. HOUSE CONFEREES APPOINTED Respectfully submitted, June 7, 2017 ALFRED W. SPEER Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, ADOPTION OF on the part of the House of Representatives, to confer, with a like CONFERENCE COMMITTEE REPORT committee from the Senate, on the disagreement to Senate Bill No. 148 by Senator Chabert: June 7, 2017

Representatives Dwight, Havard and Bishop. To the Honorable President and Members of the Senate:

Respectfully submitted, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has adopted the Report of the Conference Committee Clerk of the House of Representatives on the disagreement to House Bill No. 211. Message from the House Respectfully submitted, ALFRED W. SPEER HOUSE CONFEREES APPOINTED Clerk of the House of Representatives

June 7, 2017 Message from the House

To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, June 7, 2017 on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill To the Honorable President and Members of the Senate: No. 646 by Representative Leger: I am directed to inform your honorable body that the House of Representatives Leger, Abramson and Jim Morris. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 227. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT ADOPTION OF CONFERENCE COMMITTEE REPORT June 7, 2017 June 7, 2017 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate:

1091 Page 34 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

I am directed to inform your honorable body that the House of AMENDMENT NO. 2 Representatives has adopted the Report of the Conference Committee On page 2, at the end of line 7, after "Justice" and before the period on the disagreement to House Bill No. 423. "." insert "or his designee" Respectfully submitted, AMENDMENT NO. 3 ALFRED W. SPEER On page 2, at the end of line 8, after "Judiciary C" and before the Clerk of the House of Representatives period "." insert "or his designee" Message from the House AMENDMENT NO. 4 On page 2, delete lines 18 and 19 in their entirety ADOPTION OF CONFERENCE COMMITTEE REPORT AMENDMENT NO. 5 On page 2, at the beginning of line 20, change "(13)" to "(11)" June 7, 2017 AMENDMENT NO. 6 To the Honorable President and Members of the Senate: On page 2, at the beginning of line 22, change "(14)" to "(12)" I am directed to inform your honorable body that the House of AMENDMENT NO. 7 Representatives has adopted the Report of the Conference Committee On page 2, at the beginning line 24, change "(15)" to "(13)" on the disagreement to House Bill No. 483. AMENDMENT NO. 8 Respectfully submitted, On page 2, at the beginning of line 25, change "(16)" to "(14)" ALFRED W. SPEER Clerk of the House of Representatives AMENDMENT NO. 9 On page 2, at the beginning of line 26, change "(17)" to "(15)" Message from the House AMENDMENT NO. 10 ADOPTION OF On page 2, at the beginning of line 27, change "(18)" to "(16)" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 11 June 7, 2017 On page 2, at the beginning of line 28, change "(19)" to "(17)" AMENDMENT NO. 12 To the Honorable President and Members of the Senate: On page 2, at the beginning of line 29, change "(20)" to "(18)" I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee AMENDMENT NO. 13 on the disagreement to House Bill No. 490. On page 2, at the beginning of line 30, change "(21)" to "(19)" Respectfully submitted, HOUSE FLOOR AMENDMENTS ALFRED W. SPEER Amendments proposed by Representative Marcelle to Original Clerk of the House of Representatives Senate Concurrent Resolution No. 31 by Senator White Senate Concurrent Resolutions AMENDMENT NO. 1 Returned from the House of Representatives Delete House Committee Amendments by the House Committee on with Amendments Administration of Criminal Justice (#3596) SENATE CONCURRENT RESOLUTION NO. 31— AMENDMENT NO. 2 BY SENATOR WHITE On page 2, at the end of line 5, change "twenty-one" to "eleven" A CONCURRENT RESOLUTION To continue and provide for the Louisiana Law Enforcement Body AMENDMENT NO. 3 Camera Implementation Task Force to study and make On page 2, between lines 7 and 8, insert the following: recommendations regarding the requirements for "(2) The chair of the House Committee on Judiciary." implementation and development of best procedures for the use of body cameras and policies for access to and use of body AMENDMENT NO. 4 camera recordings by law enforcement agencies in this state, On page 2, at the beginning of line 8, change "(2)" to "(3)" and to provide for a written report of its recommendations and findings not later than sixty days prior to the 2018 Regular AMENDMENT NO. 5 Session of the Louisiana Legislature. On page 2, between lines 8 and 9, insert the following: "(4) The chair of the Senate Committee on Judiciary B." The bill was read by title. Returned from the House of Representatives with amendments: AMENDMENT NO. 6 On page 2, delete lines 9 through 11 in their entirety HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 7 Amendments proposed by House Committee on Administration of On page 2, at the beginning of line 12, change "(6)" to "(5)" Criminal Justice to Original Senate Concurrent Resolution No. 31 by Senator White AMENDMENT NO. 8 On page 2, at the beginning of line 13, change "(7)" to "(6)" AMENDMENT NO. 1 On page 2, at the end of line 5, change "twenty-one" to "nineteen" AMENDMENT NO. 9 On page 2, at the beginning of line 14, change "(8)" to "(7)"

1092 35th DAY'S PROCEEDINGS Page 35 SENATE June 7, 2017

AMENDMENT NO. 10 1. That Legislative Bureau Amendment Nos. 1 and 2 proposed by On page 2, delete lines 15 through 30 in their entirety and insert the the House Legislative Bureau and adopted by the House on May following: 15, 2017, be adopted. "(8) Two people appointed by the president of the Senate. (9) Two people appointed by the speaker of the House of 2. That House Committee Amendment Nos. 1 through 4 proposed Representatives." by the House Committee on Administration of Criminal Justice and adopted by the House on May 15, 2017, be adopted. AMENDMENT NO. 11 On page 3, at the end of line 23, add the following: "the chair of the 3. That House Floor Amendment Nos. 1 through 9 proposed by House Committee on Judiciary, the chair of the Senate Committee on Representative Mack and adopted by the House on May 23, Judiciary B," 2017, be rejected. Senator White moved to reject the amendments proposed by the 4. That House Floor Amendment Nos. 10 and 11 proposed by House. Representative Mack and adopted by the House on May 23, 2017, be adopted. ROLL CALL 5. That the following amendments to the Reengrossed bill be The roll was called with the following result: adopted: YEAS AMENDMENT NO. 1 In House Committee Amendment No. 4 proposed by the House Mr. President Hewitt Peacock Committee on Administration of Criminal Justice and adopted by the Allain Johns Perry House on May 15, 2017, on page 4, line 18, after "relevant." delete Appel LaFleur Riser the remainder of the line and insert "The admissibility of expert Barrow Long Smith, G. witness testimony in these matters shall be governed by Chapter 7 of Boudreaux Luneau Smith, J. the Code of Evidence." and at the beginning of line 19, delete "as Chabert Martiny Tarver required by the court." Claitor Milkovich Thompson Cortez Mills Walsworth Respectfully submitted, Donahue Mizell Ward Erdey Morrell White Senators: Representatives: Fannin Morrish Dan Claitor Total - 32 Daniel "Danny" Martiny NAYS Troy Carter Total - 0 Senator Claitor moved that the Conference Committee Report ABSENT be adopted. Bishop Colomb Lambert ROLL CALL Carter Gatti Peterson Total - 6 The roll was called with the following result: The Chair declared the Senate rejected the amendments YEAS proposed by the House. Mr. President Cortez Morrell Conference Committee Reports Allain Donahue Morrish Appel Hewitt Peacock The following reports were received and read: Barrow Johns Peterson Boudreaux LaFleur Smith, G. SENATE BILL NO. 16— Carter Long Tarver BY SENATOR CLAITOR Chabert Luneau Ward AN ACT Claitor Martiny To amend and reenact the introductory paragraph of R.S. Colomb Mills 15:574.4(D)(1) and 574.4(D)(1)(a) and (2) and to repeal Code Total - 25 of Criminal Procedure Article 878.1 and R.S. 15:574.4(E), NAYS relative to juvenile parole eligibility; to provide parole eligibility for juveniles sentenced to life imprisonment without the Erdey Mizell Thompson possibility of parole for certain offenses; to provide for Fannin Perry Walsworth conditions; and to provide for related matters. Lambert Riser White Milkovich Smith, J. CONFERENCE COMMITTEE REPORT Total - 11 ABSENT June 6, 2017 Bishop Gatti To the Honorable President and Members of the Senate and to the Total - 2 Honorable Speaker and Members of the House of Representatives. The Chair declared the Conference Committee Report was Ladies and Gentlemen: adopted. We, the conferees appointed to confer over the disagreement Motion to Allow Consideration between the two houses concerning Senate Bill No. 16 by Senator Claitor recommend the following concerning the Reengrossed bill: Senator Morrell moved the adoption of a motion to allow the Senate to consider House Bill No. 234 on Third Reading and Final

1093 Page 36 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to Boudreaux Long Smith, J. the consent of the House. Carter Luneau Tarver Chabert Martiny Thompson HOUSE BILL NO. 234— Claitor Milkovich Walsworth BY REPRESENTATIVE ZERINGUE Colomb Mills Ward AN ACT Cortez Mizell White To amend and reenact R.S. 39:112(E)(2) and to enact R.S. Erdey Morrish 39:112(E)(3), relative to capital outlay; to provide with respect Fannin Peacock to the capital outlay process; to provide for the local match Total - 34 requirements for certain capital outlay projects; to add certain NAYS requirements to the exception to the local match requirement for certain non-state entity projects; to repeal certain exceptions to Total - 0 the local match requirement; to provide for applicability; to ABSENT provide for an effective date; and to provide for related matters. Bishop Gatti ROLL CALL Donahue Morrell Total - 4 The roll was called with the following result: The Chair declared that the motion to allow the Senate to YEAS consider House Bill No. 398 after 6:00 o'clock P.M. on the 57th calendar day was adopted and the bill may be considered pursuant to Mr. President Fannin Morrish the consent of the House. Allain Hewitt Peacock Appel Johns Perry Conference Committee Reports Barrow LaFleur Peterson Boudreaux Lambert Riser The following reports were received and read: Carter Long Smith, G. Chabert Luneau Tarver HOUSE BILL NO. 20— Claitor Martiny Thompson BY REPRESENTATIVES PRICE, BERTHELOT, BACALA, BOUIE, Colomb Milkovich Walsworth BROADWATER, HALL, LEGER, AND SMITH Cortez Mills Ward AN ACT Donahue Mizell White To enact R.S. 17:154.1(A)(6), relative to minimum requirements for Erdey Morrell instructional time for students in public schools; to provide for Total - 35 applicability of such requirements under certain circumstances; NAYS to provide for exceptions; and to provide for related matters. Total - 0 CONFERENCE COMMITTEE REPORT ABSENT June 6, 2017 Bishop Gatti Smith, J. Total - 3 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The Chair declared that the motion to allow the Senate to Senate. consider House Bill No. 234 after 6:00 o'clock P.M. on the 57th calendar day was adopted and the bill may be considered pursuant to Ladies and Gentlemen: the consent of the House. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 20 by Motion to Allow Consideration Representative Price recommend the following concerning the Senator Fannin moved the adoption of a motion to allow the Reengrossed bill: Senate to consider House Bill No. 398 on Third Reading and Final Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to 1. That the set of Senate Floor Amendments by Senator Gary the consent of the House. Smith (#2397) be rejected. HOUSE BILL NO. 398— Respectfully submitted, BY REPRESENTATIVE GAROFALO AN ACT Representatives: Senators: To amend and reenact R.S. 39:51(B), (C), and (D), relative to the Ed Price Gary L. Smith Jr. General Appropriation Bill and other appropriation bills; to Eddie Lambert require the budget and authorized positions of the existing Polly Thomas operating budget be placed adjacent to appropriations and authorized positions for the ensuing fiscal years; and to provide Senator Lambert moved that the Conference Committee Report for related matters. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Hewitt Perry Mr. President Erdey Morrish Allain Johns Peterson Allain Fannin Peacock Appel LaFleur Riser Appel Hewitt Perry Barrow Lambert Smith, G. Barrow Johns Peterson

1094 35th DAY'S PROCEEDINGS Page 37 SENATE June 7, 2017

Bishop LaFleur Riser B. For elections or appointments made on or after July 1, 2017, Boudreaux Lambert Smith, G. no person who has been found in violation of the Code of Carter Long Smith, J. Governmental Ethics for actions involving the misuse of public funds Chabert Luneau Tarver shall be eligible to serve as trustee. Claitor Martiny Thompson * * *" Colomb Mills Walsworth Cortez Mizell Ward Respectfully submitted, Donahue Morrell White Total - 36 Representatives: Senators: NAYS Kevin Pearson Gregory Miller John A. Alario Jr. Total - 0 Patrick "Page" Cortez ABSENT Senator Peacock moved that the Conference Committee Report Gatti Milkovich be adopted. Total - 2 ROLL CALL The Chair declared the Conference Committee Report was adopted. The roll was called with the following result: Conference Committee Reports YEAS The following reports were received and read: Mr. President Fannin Peacock Allain Hewitt Perry HOUSE BILL NO. 33— Appel Johns Peterson BY REPRESENTATIVE PEARSON Barrow LaFleur Riser AN ACT Boudreaux Long Smith, G. To amend and reenact R.S. 11:186(A) and (C), relative to the boards Carter Luneau Smith, J. of trustees of the state and statewide retirement systems; to Chabert Martiny Tarver provide relative to legislative staff's attendance at executive Claitor Milkovich Thompson sessions of the boards of trustees of the state and statewide Colomb Mills Walsworth retirement systems; and to provide for related matters. Cortez Mizell Ward Donahue Morrell White CONFERENCE COMMITTEE REPORT Erdey Morrish Total - 35 June 5, 2017 NAYS To the Honorable Speaker and Members of the House of Total - 0 Representatives and the Honorable President and Members of the ABSENT Senate. Bishop Gatti Lambert Ladies and Gentlemen: Total - 3 We, the conferees appointed to confer over the disagreement The Chair declared the Conference Committee Report was between the two houses concerning House Bill No. 33 by adopted. Representative Pearson recommend the following concerning the Engrossed bill: Conference Committee Reports 1. That the set of Senate Committee Amendments by the Senate Committee on Retirement (#1762) be adopted. The following reports were received and read: HOUSE BILL NO. 211— 2. That the following amendments to the Engrossed bill be BY REPRESENTATIVE FOIL adopted: AN ACT To amend and reenact R.S. 12:1-401(C) and (F), 1-403(B)(2), AMENDMENT NO. 1 204(B)(introductory paragraph), 236(C)(1)(a), 308(A)(1), On page 1, line 2, delete "11:186(A)" and insert "11:183 and 186(A)" 1306(A)(3)(introductory paragraph) and (F), 1308(A)(2)(b), 1350(A)(1)(c) and (B)(2) and R.S. 51:215(A)(1), to enact R.S. AMENDMENT NO. 2 12:1308.3(C)(8)(c), and to repeal R.S. 12:315 and 1356, relative On page 1, line 3, after "systems;" and before "to provide" insert "to to regulations by the secretary of state with respect to filings of provide relative to trustee eligibility;" business entities; to provide relative to corporations, partnerships, and certain limited liability companies; to provide AMENDMENT NO. 3 relative to agents for service of process; to repeal certain On page 1, line 10, delete "11:186(A)" and insert "11:183 and penalties applicable to foreign limited liability companies; to 186(A)" provide technical changes; and to provide for related matters. AMENDMENT NO. 4 CONFERENCE COMMITTEE REPORT On page 1, between lines 11 and 12, insert the following: "§183. Board members subject to Code of Governmental Ethics June 6, 2017 A. Any member of a state or statewide retirement system board of trustees who does not hold an office by virtue of an election To the Honorable Speaker and Members of the House of conducted pursuant to the Louisiana Election Code shall be deemed Representatives and the Honorable President and Members of the a public employee for purposes of compliance with Chapter 15 of Senate. Title 42 of the Louisiana Revised Statutes of 1950. Ladies and Gentlemen:

1095 Page 38 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

We, the conferees appointed to confer over the disagreement Cortez Mizell White between the two houses concerning House Bill No. 211 by Donahue Morrell Representative Foil recommend the following concerning the Erdey Morrish Reengrossed bill: Total - 37 NAYS 1. That Senate Floor Amendments Nos. 4, 6, and 7 by Senator Appel (#1920) be adopted. Total - 0 ABSENT 2. That Senate Floor Amendments Nos. 1 through 3 and 5 by Senator Appel (#1920) be rejected. Gatti Total - 1 3. That the following amendments to the Reengrossed bill be adopted: The Chair declared the Conference Committee Report was adopted. AMENDMENT NO. 1 In Senate Floor Amendment No. 4 by Senator Appel (#1920), on Conference Committee Reports page 1, line 9, change "11" to "14" The following reports were received and read: AMENDMENT NO. 2 In Senate Floor Amendment No. 6 by Senator Appel (#1920), on HOUSE BILL NO. 227— page 1, line 23, delete the period "." BY REPRESENTATIVE SHADOIN AN ACT AMENDMENT NO. 3 To amend and reenact Code of Civil Procedure Article 1446(A)(1), On page 1, line 2, delete "R.S. 12:1-401(C) and (F)" and insert "R.S. relative to depositions; to provide procedures for the sealing of 12:1-401(C)(introductory paragraph) and (1) and (F)" and at the end certain depositions; to provide for delivery of electronically of the line, delete "204(B)(introductory" and insert sealed depositions; and to provide for related matters. "204(B)(introductory paragraph) and (1)," CONFERENCE COMMITTEE REPORT AMENDMENT NO. 4 On page 1, at the beginning of line 3, delete "paragraph)," and at the June 5, 2017 end of the line, delete "1306(A)(3)(introductory paragraph) and (F)," and insert 1306(A)(3)(introductory paragraph) and (a) and (F)," To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the AMENDMENT NO. 5 Senate. On page 1, line 12, delete "R.S. 12:1-401(C) and (F)" and insert "R.S. 12:1-401(C)(introductory paragraph) and (1) and (F)" and at the end Ladies and Gentlemen: of the line, delete "204(B)(introductory paragraph)," and insert "204(B)(introductory paragraph) and (1)," We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 227 by AMENDMENT NO. 6 Representative Shadoin recommend the following concerning the On page 1, line 13, delete "1306(A)(3)(introductory paragraph) and Reengrossed bill: (F)" and insert 1306(A)(3)(introductory paragraph) and (a) and (F)" 1. That Senate Legislative Bureau Amendment No. 1 (#2061) be AMENDMENT NO. 7 adopted. On page 2, line 1, delete "any" and insert "either" 2. That Senate Floor Amendment No. 1 by Senator Martiny Respectfully submitted, (#2236) be rejected. Representatives: Senators: Respectfully submitted, Franklin J. Foil Daniel "Danny" Martiny Thomas Carmody Conrad Appel Representatives: Senators: Stephen F. Carter Rick Ward III Daniel "Danny" Martiny Senator Appel moved that the Conference Committee Report be Gregory Miller adopted. Senator Luneau moved that the Conference Committee Report ROLL CALL be adopted. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Fannin Peacock YEAS Allain Hewitt Perry Appel Johns Peterson Mr. President Fannin Morrish Barrow LaFleur Riser Allain Gatti Peacock Bishop Lambert Smith, G. Appel Hewitt Perry Boudreaux Long Smith, J. Barrow Johns Riser Carter Luneau Tarver Bishop LaFleur Smith, G. Chabert Martiny Thompson Boudreaux Lambert Smith, J. Claitor Milkovich Walsworth Carter Long Tarver Colomb Mills Ward Chabert Luneau Thompson Claitor Martiny Walsworth Colomb Milkovich Ward

1096 35th DAY'S PROCEEDINGS Page 39 SENATE June 7, 2017

Cortez Mills White Respectfully submitted, Donahue Mizell Erdey Morrell Representatives: Senators: Total - 37 Mike Walsworth NAYS Jim Fannin Ray Garofalo Jack Donahue Total - 0 ABSENT Senator Walsworth moved that the Conference Committee Report be adopted. Peterson Total - 1 ROLL CALL The Chair declared the Conference Committee Report was The roll was called with the following result: adopted. YEAS Conference Committee Reports Mr. President Gatti Peacock The following reports were received and read: Allain Hewitt Perry Appel Johns Riser HOUSE BILL NO. 423— Barrow LaFleur Smith, G. BY REPRESENTATIVE LEOPOLD Bishop Lambert Smith, J. AN ACT Boudreaux Long Tarver To amend and reenact R.S. 30:2074(B)(9)(a) and (b) and to repeal Carter Luneau Thompson R.S. 30:2074(B)(9)(c) through (e), relative to water quality; to Chabert Martiny Walsworth provide for the powers and duties of the secretary of the Cortez Mills Ward Department of Environmental Quality; to provide for the Donahue Mizell White establishment and administration of a water quality trading Erdey Morrell program; to provide for certain criteria for credits; to provide for Fannin Morrish limitations on use of credits; to provide for records; to provide Total - 34 for a pilot or demonstration program; and to provide for related NAYS matters. Claitor Peterson CONFERENCE COMMITTEE REPORT Total - 2 ABSENT June 5, 2017 Colomb Milkovich To the Honorable Speaker and Members of the House of Total - 2 Representatives and the Honorable President and Members of the Senate. The Chair declared the Conference Committee Report was adopted. Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement Conference Committee Reports between the two houses concerning House Bill No. 423 by Representative Leopold recommend the following concerning the The following reports were received and read: Engrossed bill: HOUSE BILL NO. 490— BY REPRESENTATIVES LEGER, BAGNERIS, AND HOFFMANN AND 1. The Senate Committee Amendments Nos. 1 through 6 by the SENATOR MILLS Senate Committee on Environmental Quality (#2156), be AN ACT adopted. To enact R.S. 49:219.5, relative to the Drug Policy Board's Advisory Council on Heroin and Opioid Prevention and Education; to 2. That Senate Floor Amendments Nos. 1 through 3 and 5 by establish the Advisory Council on Heroin and Opioid Prevention Senator Fannin (#2555), be adopted. and Education within the Drug Policy Board; to provide for the membership, powers, and duties of the council; to require an 3. That Senate Floor Amendment No. 4 by Senator Fannin Interagency Heroin and Opioid Coordination Plan; to provide (#2555), be rejected. for the content of the plan; to require staffing support for the council; to provide for meetings and official actions of the 4. That the following amendments be adopted: council; and to provide for related matters. AMENDMENT NO. 1 CONFERENCE COMMITTEE REPORT On page 2, delete line 24 and insert the following: "(c) Credits shall be pollutant specific, and credits may only be June 6, 2017 traded for that pollutant on days when constituent testing is conducted, unless other creditable pollutants are approved by the To the Honorable Speaker and Members of the House of department. In addition to the review of agency rules provided for in Representatives and the Honorable President and Members of the R.S. 49:968, all reports of rules and regulations implementing the Senate. provisions of this Paragraph shall also be submitted to the House Committee on Agriculture, Forestry, Aquaculture and Rural Ladies and Gentlemen: Development and the Senate Committee on Agriculture, Forestry, Aquaculture and Rural Development for oversight in accordance with We, the conferees appointed to confer over the disagreement the procedures provided for in R.S. 49:968. between the two houses concerning House Bill No. 490 by * * *" Representative Leger recommend the following concerning the Reengrossed bill:

1097 Page 40 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

1. That Senate Committee Amendment No. 1 proposed by the provide relative to requests for registry data by the office of Committee on Health and Welfare and adopted by the Senate on public health of the Louisiana Department of Health; to provide May 18, 2017, be rejected. for cooperation between the registry and the office of public health in certain functions; to provide for state cancer 2. That Senate Committee Amendment No. 2 proposed by the investigation and intervention functions; to establish procedures Committee on Health and Welfare and adopted by the Senate on for processing of data requests submitted to the registry; to May 18, 2017, be adopted. provide for duties of the research committee of the registry; to provide standards for the data collection process of the registry 3. That Senate Floor Amendment No. 1 proposed by Senator Mills and for maintenance of data collected; to provide for annual and adopted by the Senate on May 23, 2017, be adopted. reports of cancer data to designated parties; to provide for electronic notifications and reports concerning cancer data; and 4. That the following amendment to the Reengrossed bill be to provide for related matters. adopted: CONFERENCE COMMITTEE REPORT AMENDMENT NO. 1 In the Senate Floor Amendment by Senator Mills (#2226), on page June 6, 2017 1, at the end of line 4, insert "(19) The Louisiana State Coroners Association." To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Respectfully submitted, Senate. Representatives: Senators: Ladies and Gentlemen: Walt Leger III Frank A. Hoffmann Jay Luneau We, the conferees appointed to confer over the disagreement Helena N. Moreno between the two houses concerning House Bill No. 483 by Representative Jackson recommend the following concerning the Senator Mills moved that the Conference Committee Report be Reengrossed bill: adopted. 1. That Senate Committee Amendments Nos. 1, 2, 4, and 5 by the ROLL CALL Committee on Health and Welfare (#1944) be adopted. The roll was called with the following result: 2. That Senate Committee Amendment No. 3 by the Committee on Health and Welfare (#1944) be rejected. YEAS 3. That the following amendments to the Reengrossed bill be Mr. President Gatti Peacock adopted: Allain Hewitt Perry Appel Johns Peterson AMENDMENT NO. 1 Barrow LaFleur Riser On page 2, line 5, delete "granted legislative authority" and insert in Bishop Lambert Smith, G. lieu thereof "authorized" Boudreaux Long Smith, J. Carter Luneau Tarver AMENDMENT NO. 2 Chabert Martiny Thompson On page 2, line 23, after "or supplant," delete the remainder of the Colomb Milkovich Walsworth line and delete line 24 in its entirety and insert in lieu thereof the Cortez Mills Ward following: "the Louisiana Cancer Prevention and Control Programs Donahue Mizell White of the School of Public Health of the Louisiana State University Erdey Morrell Health Sciences Center-New Orleans." Fannin Morrish Total - 37 AMENDMENT NO. 3 NAYS In Senate Committee Amendment No. 5 by the Committee on Health and Welfare (#1944), on line 12, after "registry" and before the Claitor quotation mark " " " insert a comma "," Total - 1 ABSENT AMENDMENT NO. 4 In Senate Committee Amendment No. 5 by the Committee on Health Total - 0 and Welfare (#1944), delete line 13 in its entirety and insert in lieu thereof the following: "25 in their entirety and insert in lieu thereof The Chair declared the Conference Committee Report was a period "."" adopted. Respectfully submitted, Conference Committee Reports Representatives: Senators: Fred Mills The following reports were received and read: Frank A. Hoffmann Regina Barrow HOUSE BILL NO. 483— Marcus Hunter Gerald Long BY REPRESENTATIVES JACKSON, BAGNERIS, BILLIOT, BOUIE, TERRY BROWN, COX, GISCLAIR, JIMMY HARRIS, HUNTER, JEFFERSON, JENKINS, JOHNSON, JORDAN, LEBAS, LYONS, Senator Barrow moved that the Conference Committee Report MARCELLE, NORTON, PIERRE, POPE, RICHARD, SMITH, AND STAGNI be adopted. AN ACT To amend and reenact R.S. 40:1105.10(B) and to enact R.S. 40:5.12, 1105.8.1, and 1105.8.2, relative to collection, maintenance, and reporting of data on cancer by the Louisiana Tumor Registry of the Louisiana State University System; to provide authorizations and restrictions concerning reporting of data by the registry; to

1098 35th DAY'S PROCEEDINGS Page 41 SENATE June 7, 2017

ROLL CALL Message from the House The roll was called with the following result: HOUSE CONFEREES APPOINTED June 7, 2017 YEAS To the Honorable President and Members of the Senate: Mr. President Fannin Morrish Allain Gatti Peacock I am directed to inform your honorable body that the Speaker of Appel Hewitt Perry the House of Representatives has appointed the following members, Barrow Johns Peterson on the part of the House of Representatives, to confer, with a like Bishop LaFleur Riser committee from the Senate, on the disagreement to House Bill No. 2 Boudreaux Lambert Smith, G. by Representative Abramson: Carter Long Smith, J. Chabert Luneau Tarver Representatives Abramson, Jim Morris and Bouie. Claitor Martiny Thompson Colomb Milkovich Walsworth Respectfully submitted, Cortez Mills Ward ALFRED W. SPEER Donahue Mizell White Clerk of the House of Representatives Erdey Morrell Total - 38 Message from the House NAYS HOUSE CONFEREES APPOINTED Total - 0 ABSENT June 7, 2017 Total - 0 To the Honorable President and Members of the Senate: The Chair declared the Conference Committee Report was I am directed to inform your honorable body that the Speaker of adopted. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 64 by Representative Henry: HOUSE CONFEREES APPOINTED Representatives Henry, Schroder and Barras. June 7, 2017 Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill HOUSE CONFEREES APPOINTED No. 79 by Senator Luneau: June 7, 2017 Representatives Broadwater, Abramson and Jim Morris. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 403 by Representative Henry: HOUSE CONFEREES APPOINTED Representatives Henry, Miguez and Smith. June 7, 2017 Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. 1 HOUSE CONFEREES APPOINTED by Representative Henry: June 7, 2017 Representatives Henry, Barras and Smith. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. 439 by Representative Zeringue:

1099 Page 42 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Representatives Zeringue, Garofalo and Magee. On motion of Senator Alario the resolution was read by title and adopted. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Motion Message from the House Senator Chabert moved to discharge the Conference Committee on Senate Bill No. 148. HOUSE CONFEREES APPOINTED SENATE BILL NO. 148— June 7, 2017 BY SENATOR CHABERT AN ACT To the Honorable President and Members of the Senate: To enact Chapter 48 of Title 34 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 34:3471 through 3483, relative to I am directed to inform your honorable body that the Speaker of waterways; to provide for a priority program for the deepening the House of Representatives has appointed the following members, and dredging of waterways; to establish the Dredging and on the part of the House of Representatives, to confer, with a like Deepening Fund; to provide for certain terms, definitions, committee from the Senate, on the disagreement to House Bill language, conditions, procedures, and requirements; and to No. 625 by Representative Henry: provide for related matters. Representatives Henry, Barras and Smith. Without objection, so ordered. Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives CONSIDERATION OF A BILL Rules Suspended ON THIRD READING

Senator Long asked for and obtained a suspension of the rules June 7, 2017 to take up at this time: Introduction of Senate Resolutions To the Honorable President and Members of the Senate: Senator Morrell asked for and obtained a suspension of the rules I am directed to inform your honorable body that the House of to read Senate Resolutions a first and second time. Representatives has agreed by two-thirds vote of the elected members to allow the Senate to consider House Bill No. 234 by Representative SENATE RESOLUTION NO. 209— Zeringue on third reading after 6:00 P.M. on the 57th calendar day of BY SENATOR MORRELL this regular session. A RESOLUTION To urge and request the State Board of Elementary and Secondary Respectfully submitted, Education to adopt emergency rules to revise qualifications for ALFRED W. SPEER the School Readiness Tax Credits for eligible child care staff to Clerk of the House of Representatives capture a portion of the proceeds resulting from the repeal of the Education Tax Credit. Message from the House

On motion of Senator Morrell the resolution was read by title CONSIDERATION OF A BILL and adopted. ON THIRD READING

SENATE RESOLUTION NO. 210— June 7, 2017 BY SENATOR MILKOVICH A RESOLUTION To commend Danny Wuerffel, 1996 Heisman trophy winner at the To the Honorable President and Members of the Senate: University of Florida and holder of seventeen National Collegiate Athletic Association and University of Florida I am directed to inform your honorable body that the House of football records, on his immeasurable service in supporting Representatives has agreed by two-thirds vote of the elected members community leaders and revitalizing impoverished to allow the Senate to consider House Bill No. 398 by Representative neighborhoods through spiritual and community development Garofalo on third reading after 6:00 P.M. on the 57th calendar day of through his service, particularly with Desire Street Ministries. this regular session.

On motion of Senator Milkovich the resolution was read by title Respectfully submitted, and adopted. ALFRED W. SPEER Clerk of the House of Representatives SENATE RESOLUTION NO. 211— BY SENATOR ALARIO Called from the Calendar A RESOLUTION To commend and congratulate Dr. Gordon H. "Nick" Mueller upon Senator Morrell asked that House Bill No. 234 be called from his retirement as the president and chief executive officer of The the Calendar. National World War II Museum for his dedicated service and many highly significant contributions to the academic world and the study of history.

1100 35th DAY'S PROCEEDINGS Page 43 SENATE June 7, 2017

HOUSE BILL NO. 234— Constitution of Louisiana, for those projects to be funded totally or BY REPRESENTATIVE ZERINGUE partially by the sale of general obligation bonds and included in AN ACT House Bill No. 2 of the 2017 Regular Session as finally enacted into To amend and reenact R.S. 39:112(E)(2) and to enact R.S. law (2017 Capital Outlay Act). It is the further intent of the 39:112(E)(3), relative to capital outlay; to provide with respect legislature that in this year and each year hereafter an Omnibus Bond to the capital outlay process; to provide for the local match Authorization Act shall be enacted providing for the repeal of state requirements for certain capital outlay projects; to add certain general obligation bond authorizations for projects no longer found requirements to the exception to the local match requirement for feasible or desirable, the reauthorization of those bonds not sold during the prior fiscal year for projects deemed to be of such priority certain non-state entity projects; to repeal certain exceptions to as to warrant such reauthorization, and to enact new authorization for the local match requirement; to provide for applicability; to projects found to be needed for capital improvements. provide for an effective date; and to provide for related matters. Section 3. Except as hereinafter provided, all prior Acts of the legislature authorizing the issuance of general obligation bonds of the Floor Amendments state of Louisiana shall be and the same are hereby repealed in their entirety, including without limitation House Bill No. 3 of the 2016 Senator Morrell proposed the following amendments. Second Extraordinary Session of the Louisiana Legislature as finally enacted into law (2016 Omnibus Bond Authorization Act) and any Acts heretofore repealed with such Act. This repeal shall not be SENATE FLOOR AMENDMENTS applicable to any Act providing for the issuance of refunding bonds nor to Act 41 of the 2006 First Extraordinary Session, and such Acts Amendments proposed by Senator Morrell to Engrossed House Bill shall remain in full force and effect and shall not be affected by the No. 234 by Representative Zeringue provisions of this Act. In addition, the repeal shall not in any manner affect the validity of any bonds heretofore issued pursuant to any of AMENDMENT NO. 1 the bond authorizations repealed hereby. On page 1, line 2, after "To" delete the remainder of the line and Section 4. To provide funds for certain capital improvement delete lines 3 through 7 in their entirety and insert the following: projects the State Bond Commission is hereby authorized pursuant to "enact the Omnibus Bond Authorization Act of 2017, relative to the Article VII, Section 6 of the Constitution of Louisiana to issue implementation of a five-year capital improvement program; to general obligation bonds or other general obligations of the state for capital improvements for the projects, and subject to any terms and provide for the repeal of certain prior bond authorizations; to provide conditions set forth on the issuance of bonds or the expenditure of for new bond authorizations; to provide for authorization and sale of monies for each project as is provided for in the 2017 Capital Outlay such bonds by the State Bond Commission; to provide relative to the Act. submission of capital outlay applications; to provide with respect to Section 5.(A) To provide funds for certain capital improvement the resubmission of certain capital outlay budget requests; to require projects authorized prior to this Act and by this Act, which projects approval of the State Bond Commission under certain circumstances; are designed to provide for reimbursement of debt service on general to provide for an effective date; and to provide for related matters." obligation bonds, the State Bond Commission is hereby authorized pursuant to Article VII, Section 6 of the Constitution of Louisiana, to AMENDMENT NO. 2 issue general obligation bonds of the state, hereinafter referred to as On page 1, at the beginning of line 9, after "Section 1." delete the "project bonds", for capital improvements for the projects and subject remainder of the line and delete lines 11 through 19 in their entirety to any terms and conditions set forth on the issuance of bonds or the and on page 2, delete line 1 through 25 in their entirety and insert the expenditure of monies for each such project as provided in the 2017 following: "The legislature hereby recognizes that the Constitution of Capital Outlay Act the terms of which require such reimbursement Louisiana provides in Article VII, Section 11, that the governor shall of debt service. present to the legislature a five- year Capital Outlay Program and (B) Without affecting, restricting, or limiting the pledge herein request implementation of the first year of such program, and that the made of the full faith and credit of the state of Louisiana to the capital outlay projects approved by the legislature are to be made part payment of the general obligation bonds authorized by this Section of the comprehensive state capital budget which shall, in turn, be and without affecting, restricting, or limiting the obligation of the adopted by the legislature. Further, all projects in such budget state to pay the same from monies pledged and dedicated to and paid adopted by the legislature requiring bond funds must be authorized into the Bond Security and Redemption Fund, but in order to as provided in Article VII, Section 6 of the Constitution of Louisiana. decrease the possible financial burden on the general funds of the The legislature finds that over a period of years the legislature has state resulting from this pledge and obligation, the applicable enacted numerous bond authorizations, but due to inflation and the management board, governing body, or state agency for which any requirements of specificity of amount for each project, impossibility, of such project bonds are issued, in the fiscal year in which such or impracticability, many of the projects cannot be undertaken. All of project bonds are issued and in each fiscal year thereafter until such the unissued bonds must be listed in the financial statements of the project bonds and the interest thereon are paid, shall transfer and state prepared from time to time and in connection with the marketing make available to the state treasury, for deposit in the Bond Security of bonds, and are taken into account by rating agencies, prospective and Redemption Fund, designated student fees or revenues or other purchasers, and investors in evaluating the investment quality and revenues in an amount equal to the debt service on such project credit worthiness of bonds being offered for sale. The continued bonds in such fiscal year. In addition, the applicable management carrying of the aforesaid unissued bonds on the financial statements board, governing body, or state agency, in the fiscal year in which of the state under the above described circumstances operates such project bonds are issued and in each of the nine immediately unnecessarily to the financial detriment of the state. Accordingly, the succeeding fiscal years thereafter, shall transfer and make available legislature deems it necessary and in the best financial interest of the to the state treasury from designated student fees or revenues or other state to repeal all Acts, except any Act authorizing the issuance of revenues, for credit to a reimbursement reserve account for such refunding bonds and Act 41 of the 2006 First Extraordinary Session, project bonds which shall be established in an account designated in providing for the issuance of general obligation bonds in the state the reimbursement contract hereafter provided for, monies in an which cannot be issued for the projects contemplated, and in their amount equal to one-tenth of the average annual debt service on such stead to reauthorize general obligation bonds of the state for those project bonds, and each such reimbursement reserve account projects deemed to be essential, and to authorize new projects. thereafter shall be maintained in said minimum amount by further Section 2. It is the intent of the legislature that this Act shall transfers, if necessary, from designated student fees or revenues or constitute the Omnibus Bond Authorization Act of 2017 and, together other revenues by the applicable management board, governing body, with any Act authorizing the issuance of refunding bonds and Act 41 or state agency to the state treasury. Each such reimbursement of the 2006 First Extraordinary Session, shall provide bond reserve account shall be used, if necessary, solely to make the authorization, as required by Article VII, Section 6 of the reimbursement payments herein obligated to be made to the state

1101 Page 44 SENATE 35th DAY'S PROCEEDINGS June 7, 2017 treasury. When the general obligation bonds and the interest thereon equal to a sum not less than the average annual debt service issued hereunder have been paid, any amount remaining in the requirements on such project bonds. Monies in the reserve fund shall reimbursement reserve account, as prorated to such authorized be used for the purpose of remedying or preventing a default in project, shall be transferred by the state treasurer to the applicable making the required payments under a reimbursement contract. The management board, governing body, or state agency. reserve fund required hereunder may consist of a reserve fund (C) No project bonds authorized by this Section shall be issued heretofore or hereafter established to secure payments for for any authorized project unless and until a reimbursement contract reimbursement bonds of the applicable management board, has been entered into and executed between the applicable governing body, or state agency, provided that (1) payments from management board, governing body, or state agency and the State said reserve fund to secure the payments required to be made under Bond Commission pertaining to the reimbursement payment and a reimbursement contract shall be on a parity with the payments to be reimbursement reserve account payments for such project. The made securing outstanding bonds and additional parity bonds and (2) contract shall require payment into the state treasury of designated no additional parity reimbursement bonds shall be issued except student fees or revenues or other revenues in an amount sufficient to pursuant to the establishment and maintenance of an adequate reserve reimburse the cost to the state of the principal, interest, and premium, fund as approved by the State Bond Commission. if any, obligated to be paid by the state on such project bonds. The (F) When the balance of reimbursement bond proceeds, for a State Bond Commission shall not be required to execute any such project, are allocated to another project, the State Bond Commission reimbursement contract unless the estimates and projections of the is authorized to make the appropriate amendment to the designated student fees or revenues or other revenues available for reimbursement contract with the agency making the reimbursement payment into the state treasury thereunder for the authorized projects payments. are sufficient to reimburse the costs of the principal, interest, and Section 6. The bonds authorized to be sold by the State Bond premium, if any, on the project bonds. A reimbursement contract Commission pursuant to this Act shall be issued and sold in hereunder shall be authorized by resolution of the applicable conformity with the provisions of Article VII, Section 6 of the management board, governing body, or state agency, or board or by Louisiana Constitution, R.S. 39:1361 through R.S. 39:1367, and R.S. act of the chief executive officer if no governing board exists. 39:1401 through R.S. 39:1430.1, and any amendments thereto This authorization shall provide for the dates, amounts, and adopted prior to, at the same time as, or subsequent to, the effective other details for the payments required to be made to the state date of this Act. However, the provisions of R.S. 39:1365(9) shall not treasury and for the reserve account. The authorization may contain apply to any bonds issued hereunder in the form of variable rate such covenants with the State Bond Commission regarding the fixing and/or tender option bonds and that said bonds need not be issued in of rates for fees and charges or revenues and such other covenants serial form and may mature in such year or years as may be specified and agreements with the State Bond Commission as will assure the by the State Bond Commission. Should any provision of this Act be required payments to the state treasury. The contract shall be subject inconsistent with any provision of the Louisiana Revised Statutes of to approval by the Office of the Attorney General and the State Bond 1950, the provision of this Act shall govern. In connection with the Commission and, when so accepted and approved, shall conclusively issuance of the bonds authorized hereby, the State Bond Commission constitute and be the reimbursement contract for an authorized may, without regard to any other laws of the state relating to the project, as required hereunder. procurement of services, insurance, or facilities, enter into contracts (D) The obligation to make the reimbursement payments as upon such terms as it deems advantageous to the state for (1) the required by a reimbursement contract may be represented by the obtaining of credit enhancement or liquidity devices designed to issuance by the applicable management board, governing body, or improve the marketability of the bonds and (2) if the bonds are state agency of its nonnegotiable revenue obligation in the form of a structured as variable rate and/or tender option bonds to provide the bond or other evidence of indebtedness, hereinafter referred to as services and facilities required for or deemed appropriate by the State "reimbursement bond". The reimbursement bond shall be issued in a Bond Commission for such type of bonds, including those of tender single bond form, without coupons, in the principal amount equal to agents, placement agents, indexing agents, remarketing agents, the aggregate principal amount of project bonds, shall be registered and/or standby bond purchase facilities. The cost of obtaining credit in principal and interest in the name of and be payable to the State enhancement or liquidity devices and fees for other services set forth Bond Commission, shall bear interest at a rate or rates equal to the in this Section shall, if authorized by the State Bond Commission, be interest rate or rates payable on the project bonds, and shall be paid from the Bond Security and Redemption Fund as a requirement payable as to principal and interest at such times, in such manner, with respect to the issuance of the bonds authorized hereby. The from designated student fees or revenues, or other revenues, and be bonds shall be general obligations of the state of Louisiana, to the subject to such terms and conditions as shall be provided in the payment of which, as to principal, premium, if any, and interest, as authorizing resolution or document executed by a chief executive and when the same become due, the full faith and credit of the state officer, where applicable. This authorization shall be subject to is hereby irrevocably pledged. These bonds shall be secured by approval by the State Bond Commission and the Office of the monies in the Bond Security and Redemption Fund and shall be Attorney General, and when so accepted and approved, the payable on a parity with bonds and other obligations heretofore and authorization shall constitute and be the reimbursement contract for hereafter issued which are secured by that fund. The maximum such authorized project, as required hereunder. The reimbursement interest rate or rates on such bonds, and their maturities, shall be bonds authorized under the provisions of this Section may be issued determined by the State Bond Commission. The state treasurer shall on a parity with outstanding reimbursement bonds of the applicable invest all bond proceeds until disbursed. management board, governing body, or state agency, or issued on a Section 7. Unless specifically repealed, this Act shall expire, subordinate lien basis to outstanding bonds, or a combination thereof, and be considered null and void and of no further effect on June 30, and may include and contain such covenants with the State Bond 2018, except as to any bonds authorized herein (1) which have been Commission for the security and payment of the reimbursement sold, (2) to which lines of credit have been issued, or (3) for which bonds and such other customary provisions and conditions for their contracts for construction have been signed. issuance by the applicable management board, governing body, or Section 8. Notwithstanding the provisions of R.S. 39:101(A) state agency as are authorized and provided for by general law and by and 112(C), projects included within Section (1)(A) of House Bill this Section. Until project bonds for an authorized project have been No. 2 of the 2017 Regular Session of the Legislature are hereby paid, the applicable management board, governing body, or state deemed to have timely resubmitted capital outlay budget request agency shall impose fees and charges in an amount sufficient to applications for Fiscal Year 2017-2018 and to have complied with comply with the covenants securing outstanding bonds and to make the late approval requirements of R.S. 39:112(C), and as such shall the payments required by the reimbursement contract. be eligible for cash and noncash lines of credit for Fiscal Year 2017- (E) In addition to the other payments herein required, 2018. Beginning in Fiscal Year 2018-2019, all projects shall comply reimbursement contracts shall provide for the setting aside of with the provisions of R.S. 39:101(A) and 112(C). sufficient student fees or revenues or other revenues in a reserve fund, Section 9. Notwithstanding the provisions of R.S. 39:101(A) so that within a period of not less than ten years from date of issuance and 112(C), projects included within Section (1)(B) of House Bill of project bonds there shall be accumulated in a reserve fund monies No. 2 of the 2017 Regular Session of the Legislature are hereby

1102 35th DAY'S PROCEEDINGS Page 45 SENATE June 7, 2017 deemed to have until June 19, 2017, to submit capital outlay budget Message from the House request applications pursuant to R.S. 39:101(A) and to obtain late approval pursuant to the provisions of R.S. 39:112(C). Beginning in DISCHARGE OF Fiscal Year 2018-2019, all projects shall comply with the provisions CONFERENCE COMMITTEE REPORT of R.S. 39:101(A) and 112(C). Section 10. No project which receives an appropriation in the June 7, 2017 Capital Outlay Act for Fiscal Year 2017-2018 shall be exempt from any provision of the public bid laws or laws pertaining to the review To the Honorable President and Members of the Senate: of plans and specifications by the state entity administering the project without prior authorization from the commissioner of I am directed to inform your honorable body that the House of administration. Furthermore, no project that receives an appropriation Representatives has discharged the Report of the Conference in the Capital Outlay Act shall enter into contracts prior to the Committee on the disagreement to Senate Bill No. 148. issuance of a line of credit, prior to receipt of funding, or prior to entering into a cooperative endeavor agreement, nor may the entity Respectfully submitted, be reimbursed for any such expenditures without prior authorization ALFRED W. SPEER from the State Bond Commission." Clerk of the House of Representatives AMENDMENT NO. 3 On page 2, at the beginning of line 26, delete "Section 3." and insert Appointment of Conference Committee "Section 11." on House Bill No. 64 On motion of Senator Morrell, the amendments were adopted. The President of the Senate appointed to the Conference Committee on House Bill No. 64 the following members of the The bill was read by title. Senator Morrell moved the final Senate: passage of the amended bill. Senators LaFleur, Allain ROLL CALL and Hewitt. The roll was called with the following result: Appointment of Conference Committee YEAS on House Bill No. 402 Mr. President Gatti Peacock The President of the Senate appointed to the Conference Allain Hewitt Perry Committee on House Bill No. 402 the following members of the Barrow Johns Peterson Senate: Bishop LaFleur Riser Boudreaux Lambert Smith, G. Senators LaFleur, Carter Long Smith, J. Martiny Chabert Martiny Tarver and Mills. Claitor Milkovich Thompson Colomb Mills Walsworth Appointment of Conference Committee Cortez Morrell Ward Erdey Morrish White on House Bill No. 403 Total - 33 The President of the Senate appointed to the Conference NAYS Committee on House Bill No. 403 the following members of the Total - 0 Senate: ABSENT Senators LaFleur, Appel Fannin Mizell Barrow Donahue Luneau and Allain. Total - 5 Appointment of Conference Committee The Chair declared the amended bill was passed and ordered it on House Bill No. 439 returned to the House. Senator Morrell moved to reconsider the vote by which the bill was passed and laid the motion on the table. The President of the Senate appointed to the Conference Committee on House Bill No. 439 the following members of the Message from the House Senate: DISAGREEMENT TO HOUSE BILL Senators Ward, Martiny June 7, 2017 and Luneau. To the Honorable President and Members of the Senate: Appointment of Conference Committee on House Bill No. 625 I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate The President of the Senate appointed to the Conference Amendment(s) to House Bill No. 402 by Representative Havard, and Committee on House Bill No. 625 the following members of the ask the President to appoint on the part of the Senate a committee to Senate: confer with a like committee from the House on the disagreement. Senators LaFleur, Respectfully submitted, Alario ALFRED W. SPEER and Allain. Clerk of the House of Representatives

1103 Page 46 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

Appointment of Conference Committee The Chair declared the Senate concurred in the amendments on Senate Concurrent Resolution No. 31 proposed by the House. The President of the Senate appointed the following members to Mr. President in the Chair confer with a like committee from the House to consider the disagreement on Senate Concurrent Resolution No. 31: Message from the House Senators White, HOUSE CONFEREES APPOINTED Claitor and Lambert. June 7, 2017 Senator Long in the Chair To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the Speaker of Motion to Reconsider Vote the House of Representatives has appointed the following members, Senator Chabert asked for and obtained a suspension of the rules on the part of the House of Representatives, to confer, with a like to reconsider the vote by which Amendment No. 3702 to Senate Bill committee from the Senate, on the disagreement to Senate Bill No. No. 148 was rejected. 207 by Senator Allain: SENATE BILL NO. 148— Representatives Bishop, Henry and Ivey. BY SENATOR CHABERT AN ACT Respectfully submitted, To enact Chapter 48 of Title 34 of the Louisiana Revised Statutes of ALFRED W. SPEER 1950, to be comprised of R.S. 34:3471 through 3483, relative to Clerk of the House of Representatives waterways; to provide for a priority program for the deepening and dredging of waterways; to establish the Dredging and Message from the House Deepening Fund; to provide for certain terms, definitions, language, conditions, procedures, and requirements; and to HOUSE CONFEREES APPOINTED provide for related matters. June 7, 2017 The bill was read by title. Returned from the House of Representatives with amendments: To the Honorable President and Members of the Senate: HOUSE FLOOR AMENDMENTS I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Amendments proposed by Representative Dwight to Reengrossed on the part of the House of Representatives, to confer, with a like Senate Bill No. 148 by Senator Chabert committee from the Senate, on the disagreement to House Bill No. 402 by Representative Havard: AMENDMENT NO. 1 On page 2, line 15, after "government" and before the period "." Representatives Havard, Hoffmann and Jay Morris. insert "and construction and maintenance costs associated with dredging and disposing of dredged material" Respectfully submitted, ALFRED W. SPEER Senator Chabert moved to concur in the amendments proposed Clerk of the House of Representatives by the House. Rules Suspended ROLL CALL Senator Hewitt asked for and obtained a suspension of the rules The roll was called with the following result: to revert to the Morning Hour. YEAS Introduction of Senate Resolutions Mr. President Erdey Morrish SENATE RESOLUTION NO. 212— Allain Fannin Peacock BY SENATOR BARROW Appel Gatti Perry A RESOLUTION Barrow Hewitt Peterson To designate June 11 through 17, 2017, as Flag Week in Louisiana. Bishop Johns Riser Boudreaux LaFleur Smith, G. The resolution was read by title and placed on the Calendar for Carter Long Smith, J. a second reading. Chabert Luneau Tarver Claitor Martiny Thompson SENATE RESOLUTION NO. 213— Colomb Milkovich Walsworth BY SENATOR JOHNS Cortez Mills Ward A RESOLUTION Donahue Mizell White To express the sincere condolences of the Senate of the Legislature Total - 36 of Louisiana upon the death of Ethel Mae LeBleu Precht. NAYS The resolution was read by title and placed on the Calendar for Total - 0 a second reading. ABSENT Lambert Morrell Total - 2

1104 35th DAY'S PROCEEDINGS Page 47 SENATE June 7, 2017

SENATE RESOLUTION NO. 214— SENATE BILL NO. 220— BY SENATOR WALSWORTH BY SENATORS ALARIO AND BISHOP AND REPRESENTATIVES A RESOLUTION ABRAHAM, BAGNERIS, BILLIOT, BOUIE, CARPENTER, GARY CARTER, COX, GAINES, GLOVER, HALL, JIMMY HARRIS, HOFFMANN, To commend Hunter Williams on being named the 2017 American HUNTER, JACKSON, JAMES, JORDAN, TERRY LANDRY, LEGER, Athletic Conference Co-Player of the Year. LYONS, MAGEE, MARCELLE, MARINO, MORENO, NORTON, PIERRE AND SMITH The resolution was read by title and placed on the Calendar for AN ACT a second reading. To amend and reenact R.S. 14:52(B), 54.1(B), 56(B)(1) and (2), 62.2(B), 62.8(B), 67(B), 67.25(D), 67.26(C), 68(B), 68.4(B), Message from the House 68.7(B)(1), 69(B) and (C), 70.2(C), 70.4(E), 71(C), (D), (E), (F), and (G), 82(C)(3), 95.1(B), 202.1(C), and 230(E)(4) and R.S. ASKING CONCURRENCE IN 40:966(B), (C), (D), (E), (F), and (G), 967(B) and (C), 968(B) HOUSE CONCURRENT RESOLUTIONS and (C), 969(B) and (C), and 970(B) and (C), to enact R.S. 14:69(D) and Chapter 3 of Title 14 of the Louisiana Revised June 7, 2017 Statutes of 1950, comprised of R.S. 14:601, and R.S. 40:967(C)(3) and (D), and to repeal R.S. 14:2(B)(8), (25), and To the Honorable President and Members of the Senate: (29), 56.1, 56.2, 56.3, 62.1, 62.6, 62.9, 67.1, 67.2, 67.3, 67.6, 67.7, 67.8, 67.9, 67.10, 67.18, 67.20, 67.21, 67.24, 67.25(E), I am directed to inform your honorable body that the House of 67.28, 67.30, 68.5, 71(H) and (I), and 211 and R.S. 40:966(G), Representatives has finally passed and asks your concurrence in the (H) and (I) and 967(F) and (G), relative to felony and following House Concurrent Resolutions: misdemeanor offenses; to provide relative to penalties for certain felony and misdemeanor offenses; to provide relative to HCR No. 121 HCR No. 120 legislative findings and intent; to provide relative to create and provide for the membership, duties, and reporting requirements Respectfully submitted, of the Louisiana Felony Class System Task Force; and to ALFRED W. SPEER provide for related matters. Clerk of the House of Representatives SENATE BILL NO. 139— BY SENATORS MARTINY AND BISHOP AND REPRESENTATIVES HOUSE CONCURRENT RESOLUTION NO. 120— BAGNERIS, BILLIOT, BOUIE, CARPENTER, GARY CARTER, CONNICK, BY REPRESENTATIVE STEFANSKI AND SENATOR MORRISH COX, DWIGHT, GAINES, GLOVER, HALL, JIMMY HARRIS, A CONCURRENT RESOLUTION HOFFMANN, HUNTER, JACKSON, JAMES, JORDAN, TERRY LANDRY, LEGER, LYONS, MAGEE, MARCELLE, MARINO, MORENO, NORTON, To commend Michael Goss of Crowley, the 2017 Kiwanis Regional PIERRE AND SMITH Spelling Bee grand champion and National Spelling Bee AN ACT competitor. To amend and reenact Code of Criminal Procedure Articles 893(A) and (B), 899.1(A)(introductory paragraph), 900(A)(5) and (6), The resolution was read by title and placed on the Calendar for and 903.1, R.S. 13:5304(B)(10)(b), and R.S. 15:571.3(B) and a second reading. (D), 574.2(C)(1) and (2)(introductory paragraph) and (D)(1),(6)(introductory paragraph), (8)(a), and (9), 574.4(A)(1), HOUSE CONCURRENT RESOLUTION NO. 121— BY REPRESENTATIVE IVEY (B)(1), and (C)(2)(a)(introductory paragraph) and (b), A CONCURRENT RESOLUTION 574.4.1(A)(1), 574.6, 574.7(B)(1)(introductory paragraph) and To urge and request the division of administration, office of (C), 574.9(D), (E), (F), and (G), 574.20, and 828(B) and (C) and technology services, to study the current status of mission to enact Code of Criminal Procedure Articles 893(G), 895.6, and critical information technology systems in the agencies of the 899.2 and R.S. 15:574.2(C)(4), 574.4(F), 574.6.1, 574.7(D), executive branch of state government to determine the risks 574.9(H), 827(A)(7), and 828(D), relative to criminal justice; to posed and the costs of continued operation of outdated or provide for alternatives to incarceration; to provide for release ineffective information technology and to report to its findings from incarceration and from supervision; to provide for felony and recommendations to the legislature by February 1, 2018. probation and parole; to provide for suspension and deferral of sentence; to provide for the term of probation and of parole; to The resolution was read by title and placed on the Calendar for provide for extended probation periods; to provide for discharge a second reading. credits for felony probation and for parole; to provide for the earning of discharge credits; to provide for the regulation of number of credits earned; to provide for methods to rescind Privileged Report of the Committee on credits; to provide for notice; to provide for the satisfaction of Senate and Governmental Affairs sentences; to provide for discharge from probation and from parole; to provide for administrative sanctions; to provide for ENROLLMENTS technical violations of probation and of parole; to authorize use of administrative sanctions; to provide for a system of Senator Peterson, Chairman on behalf of the Committee on administrative rewards; to provide for probation and for parole Senate and Governmental Affairs, submitted the following report: revocation; to provide for sentences imposed for technical violations of probation and of parole; to provide for credit for June 7, 2017 time served; to provide for the substance abuse probation program; to provide for diminution of sentence; to provide for To the President and Members of the Senate: good time; to provide for earning rates for good time; to provide for the committee on parole; to provide for meetings of the I am directed by your Committee on Senate and Governmental committee on parole; to provide for voting; to provide for Affairs to submit the following report: administrative parole; to provide for notice to victims; to provide for notice for victim's spouse or next of kin; to provide The following Senate Bills have been properly enrolled: for parole eligibility; to provide for parole eligibility for offenders serving a life sentence; to provide for parole hearings; to provide for conditions of parole; to provide for custody and supervision of parolees; to provide for modification of parole; to provide for suspension of probation and of parole; to provide for return to custody hearings; to provide for detainers; to provide for enforceability of detainers; to provide for medical

1105 Page 48 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

parole; to authorize medical treatment furloughs; to provide for SENATE BILL NO. 98— the terms of medical parole and medical treatment furlough; to BY SENATORS DONAHUE AND THOMPSON provide for revocation of medical parole or medical treatment AN ACT furlough for improved health; to provide for written case plans; To amend and reenact the introductory paragraph of R.S. 39:2(15.1), to provide for classification and treatment programs; to provide 24.1(A), (C), and (E)(3), 34(A), 51(A)(2), and 56(A) and to for credit for participation in certain programs; to provide enact R.S. 39:24.1(E)(4) and (5) and 36(A)(7), relative to relative to good time for offenders sentenced as habitual budgetary procedures; to define expenditures and incentive offenders; to provide for rulemaking; to provide for record expenditure programs; to provide for inclusion in the executive collection; to provide for maintenance of records; to provide for budget, the general appropriation bill, other appropriation bills, effective dates; and to provide for related matters. and the state budget of incentive expenditures programs; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 25— BY SENATOR MORRELL SENATE BILL NO. 102— AN ACT BY SENATOR JOHNS To amend and reenact the introductory paragraph of R.S. 47:297(D) AN ACT and (D)(1) and to repeal R.S. 47:297(D)(2) as amended by To enact R.S. 17:1876, relative to the programs in the Louisiana Section 5 of Act No. 125 of the 2015 Regular Session of the Community and Technical Colleges; to create the Louisiana Legislature, relative to tax credits; to provide relative to Educational Workforce Training Fund; to provide for the reduction to tax due; to sunset the tax credit for educational creation of a fund; to provide for purposes; to provide for expenses; to provide for an effective date; and to provide for sources of funding; to provide for a private match; to provide for related matters. distribution of the fund; to provide for the exclusion of certain funds; to provide for an effective date; and to provide for related SENATE BILL NO. 54— matters. BY SENATORS MIZELL, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, SENATE BILL NO. 121— DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, BY SENATOR WARD LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY AN ACT SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD To amend and reenact Code of Civil Procedure Articles 1421 and AND WHITE 1464, R.S. 23:1123, 1124, 1203(E), 1221(4)(s)(ii), 1307 and AN ACT 1317.1, R.S. 39:1952(14)(e), and R.S. 46:2136(A)(4), relative To amend and reenact R.S. 46:1403.1 and Children's Code Article to court-ordered and other mandatory physical and mental 116(25), the introductory paragraph of Children's Code Article examinations; to provide relative to such examinations in certain 606(A), 606(A)(7), the introductory paragraph of Children's civil and administrative matters, procedures, and claims; to Code Article 622(B), 725.1, 725.2, and 725.3, to enact provide for consistency in terminology and nomenclature, and Children's Code Article 622(B)(5), 725.4, 725.5, and 725.6, to provide for related matters. relative to human trafficking of children; to provide findings and purpose; to provide for definitions; to provide for duties of law SENATE BILL NO. 170— enforcement; to provide for duties of the Department of BY SENATOR BARROW Children and Family Services; to provide housing at certain AN ACT residential facilities; to provide for confidentiality; to provide To enact R.S. 17:24.4(F)(1)(h), relative to the school and district for terms, conditions, requirements, and procedures; and to accountability system; to provide relative to the use of student provide for related matters. assessments in declared disaster areas for the 2016-2017 school year; and to provide for related matters. SENATE BILL NO. 67— BY SENATOR FANNIN SENATE BILL NO. 177— AN ACT BY SENATOR MORRELL To amend and reenact R.S. 39:72.1(A) and to enact R.S. 38:2211.1, AN ACT relative to certain appropriations; to provide that recipients of To amend and reenact R.S. 47:164(D)(2)(b), to provide for employee appropriations be in compliance with audit requirements in compensation eligible as a production expense for purposes of order to let contracts; and to provide for related matters. the tax credit; to provide for applicable rates of withholding tax; to provide for an effective date; and to provide for related SENATE BILL NO. 95— matters. BY SENATOR MORRISH AN ACT SENATE BILL NO. 180— To amend and reenact the chapter heading of Chapter 3 of Subtitle BY SENATOR MORRELL VII of Title 47 of the Louisiana Revised Statutes of 1950, and AN ACT R.S. 47:6301(A)(1), the introductory paragraph of 6301(A)(2), To amend and reenact the introductory paragraph of R.S. 47:302(AA) 6301(A)(3), (B)(1)(a) and (c)(vii) and (ix) and (2)(a)(i), and to enact R.S. 47:302(AA)(29) and 321.1(F)(67), relative to (C)(1)(d) and (e) and (2), to enact R.S. 47:6301(B)(1)(c)(xii), state sales and use tax; to provide with respect to the exemption and to repeal R.S. 47:6301(A)(2)(a), (b), and (c) and (D), for sales and purchases of medical devices used by patients relative to donations to school tuition organizations; to convert under the supervision of a physician; to provide for effectiveness the school tuition organization rebate to a nonrefundable income and applicability of the exclusion; and to provide for related tax credit; to provide for an effective date; and to provide for matters. related matters. SENATE BILL NO. 182— SENATE BILL NO. 97— BY SENATOR MORRELL BY SENATOR FANNIN AN ACT AN ACT To amend and reenact R.S. 47:6006(B)(2) and (4), relative to tax To amend and reenact R.S. 47:301(10)(e), 305.3, 305.8, 305.37(A), credits; to provide with respect to refund limitations involving and 305.63 and to enact R.S. 47:301(30), relative to sales tax; to one consolidated federal income tax return; to provide for provide relative to certain agricultural sales and use tax applicability; to provide for an effective date; and to provide for exemptions; to define commercial farmer; to provide for an related matters. effective date; and to provide for related matters.

1106 35th DAY'S PROCEEDINGS Page 49 SENATE June 7, 2017

SENATE BILL NO. 221— SENATE BILL NO. 222— BY SENATOR ALARIO AND REPRESENTATIVES BAGNERIS, BILLIOT, BY SENATORS ERDEY, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUIE, CARPENTER, GARY CARTER, COX, GAINES, GLOVER, HALL, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, JIMMY HARRIS, HOFFMANN, HUNTER, JACKSON, JAMES, JORDAN, DONAHUE, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, TERRY LANDRY, LEGER, LYONS, MAGEE, MARCELLE, MARINO, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, MORENO, NORTON, PIERRE AND SMITH MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN AN ACT SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE AND REPRESENTATIVES ABRAHAM, AMEDEE, ANDERS, ARMES, BACALA, To amend and reenact R.S. 15:529.1(A)(1), (3), and (4) and (C) and BAGLEY, BAGNERIS, BARRAS, BERTHELOT, BILLIOT, BOUIE, to enact R.S. 15:529.1(I) and (J), relative to the habitual BROADWATER, TERRY BROWN, CARMODY, CARPENTER, GARY offender law; to amend penalties provided for in the habitual CARTER, CHANEY, CONNICK, COUSSAN, COX, CREWS, CROMER, DANAHAY, DAVIS, DEVILLIER, DWIGHT, EDMONDS, EMERSON, offender law; to provide relative to the amount of time that must FALCONER, FOIL, FRANKLIN, GISCLAIR, GLOVER, GUINN, HALL, elapse between the current and prior offense for the habitual HAVARD, HAZEL, HENSGENS, HILFERTY, HILL, HOFFMANN, offender law not to apply; to provide for the reduction by the HORTON, HOWARD, HUNTER, HUVAL, IVEY, JACKSON, JAMES, JENKINS, JORDAN, NANCY LANDRY, LEBAS, LEGER, LYONS, MACK, court of a sentence under the habitual offender law under certain MAGEE, MARCELLE, MARINO, MCFARLAND, MIGUEZ, GREGORY circumstances; to define "correctional supervision"; and to MILLER, MORENO, JAY MORRIS, JIM MORRIS, NORTON, PIERRE, provide for related matters. PRICE, PUGH, PYLANT, REYNOLDS, SCHEXNAYDER, SEABAUGH, SIMON, SMITH, STAGNI, STEFANSKI, STOKES, THOMAS AND ZERINGUE SENATE BILL NO. 140— AN ACT BY SENATORS WALSWORTH AND THOMPSON A JOINT RESOLUTION To amend and reenact R.S. 39:1533(A) and to enact Chapter 7-C of Proposing to enact Article VII, Section 21(N) of the Constitution of Title 40 of the Louisiana Revised Statutes of 1950, to be Louisiana, relative to ad valorem tax exemptions; to provide for comprised of R.S. 40:1668, relative to disability benefits for the exemption of certain property under construction; and to certain public employees; to provide benefits for firemen and specify an election for submission of the proposition to electors law enforcement officers who are permanently and totally and provide a ballot proposition. disabled as a result of a catastrophic injury sustained in the line of duty; and to provide for related matters. SENATE BILL NO. 183— BY SENATOR MORRELL SENATE BILL NO. 227— AN ACT BY SENATOR BARROW To amend and reenact R.S. 51:1787(K), the introductory paragraph AN ACT of R.S. 51:2452(A), 2453(1), the introductory paragraph of To enact R.S. 33:9038.71, relative to cooperative and economic 2453(2), 2453(2)(a), (b), and (c)(ix), (4), and (6), 2455(E)(1), development in East Baton Rouge Parish; to create the Bethany 2457(A)(2)(b), (f), and (5), 2461, and 3121(C)(3)(a)(ii) and to Convention Center Development District as a special taxing and enact R.S. 17:3389(G), R.S. 51:2367(F), 2453(2)(c)(x), (xi), and tax increment financing district in East Baton Rouge Parish; to (xii), and 2458(11), relative to tax incentives and rebates; to provide for the boundaries of the district; to provide for the provide for a termination date for the incentive program for governance of the district; to provide for the authority, powers, university research and development parks; to extend the duties, and functions of the governing body; to provide for the termination date of certain tax incentive and rebate programs levy and collection of taxes within the district; to authorize the administered by the Department of Economic Development to district to issue and sell bonds; to authorize the district to engage increase the benefit rate for the Quality Jobs Program; to in tax increment financing; to provide for an effective date; and provide for employer qualifications for the Quality Jobs to provide for related matters. Program; to increase the new direct jobs and gross payroll SENATE BILL NO. 248— thresholds for certain employers for the Quality Jobs Program; BY SENATOR MORRELL to provide for an effective date; and to provide for related AN ACT matters. To amend and reenact R.S. 47:6034(C)(1)(a)(ii)(aa) and (bb), (4), and (K) and to repeal R.S. 47:6034(C)(1)(a)(ii)(bb) as amended by SENATE BILL NO. 187— Section 5 of Act No. 125 of the 2015 Regular Session of the BY SENATOR HEWITT AN ACT Legislature, relative to tax credits; to provide for an annual To enact R.S. 39:2(13.1), (33.1), (36.1), (36.2), (37.1), (37.2), (37.3), credit cap for the musical and theatrical production income tax (40.1), and 87.7 and to repeal R.S. 39:2(38) and (39), relative to credit; to provide for a termination date; to provide for an the budget process; to provide for the development of evidence- effective date; and to provide for related matters. based budgeting practices that will enable data-driven budget SENATE BILL NO. 252— decisions in selected policy areas; to require the development of BY SENATORS PETERSON, BISHOP AND CARTER AND guidelines for the establishment of a pilot evidence-based REPRESENTATIVE BOUIE budget proposal process for adult mental health programs; to AN ACT provide for the submission to and approval of the guidelines by To amend and reenact R.S. 47:551(D)(4), relative to the automobile the Joint Legislative Committee on the Budget; to provide for rental tax; to provide for the dedication of the local automobile certain terms and definitions; to provide for an effective date; rental tax collected in Orleans Parish; to provide for an effective and to provide for related matters. date; and to provide for related matters.

SENATE BILL NO. 189— SENATE BILL NO. 1— BY SENATOR COLOMB BY SENATORS THOMPSON, ALARIO, APPEL, BARROW, BISHOP, AN ACT CARTER, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, To enact R.S. 42:1111(A)(6), relative to the Code of Governmental JOHNS, LONG, MILKOVICH, MORRELL, GARY SMITH, JOHN SMITH, TARVER, WARD AND WHITE AND REPRESENTATIVES BAGNERIS, Ethics; to provide for compensation of public employees; to CHANEY, LANCE HARRIS, HOFFMANN AND JONES provide for benefits of public employees; and to provide for AN ACT related matters. To amend and reenact R.S. 11:102(D)(3)(a), R.S. 17:374(A)(2)(g), 419.2(A), 1815(A) and (C)(4), the heading of Part II of Chapter 8 of Title 17 of the Louisiana Revised Statutes of 1950, 1962(2),

1107 Page 50 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

1963(A), 1964(A)(15), 1968.1(A)(1) and (B)(1), 1970.1, SENATE BILL NO. 225— 1970.3(A), and 1970.9(A) and (E), R.S. 36:651(Q), and R.S. BY SENATORS HEWITT, ALARIO, APPEL, BARROW, BISHOP, CARTER, CORTEZ, DONAHUE, ERDEY, GATTI, JOHNS, LAFLEUR, LAMBERT, 39:98.3(C)(2) and 467(B)(2), relative to renaming the Louisiana MILKOVICH, MILLS, MIZELL, MORRISH, PEACOCK, PETERSON, School for Math, Science, and the Arts as the "Jimmy D. Long, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, Sr. Louisiana School for Math, Science, and the Arts"; and to WALSWORTH, WARD AND WHITE AND REPRESENTATIVES AMEDEE, BACALA, BARRAS, BILLIOT, BOUIE, BROADWATER, TERRY BROWN, provide for related matters. CARMODY, GARY CARTER, STEVE CARTER, CREWS, DAVIS, EDMONDS, EMERSON, FALCONER, GISCLAIR, GLOVER, GUINN, SENATE BILL NO. 100— HALL, HILFERTY, HOLLIS, HORTON, HUNTER, JORDAN, NANCY BY SENATOR DONAHUE LANDRY, LEGER, LEOPOLD, GREGORY MILLER, MORENO, JAY MORRIS, PIERRE, RICHARD, SIMON, SMITH, THIBAUT, THOMAS, AN ACT WHITE AND ZERINGUE To amend and reenact R.S. 39:29(A) and (B) and 32(E)(3) and (7) AN ACT and to enact R.S. 39:2(40.1) and 29(C) and (D), relative to To enact Chapter 45 of Title 17 of the Louisiana Revised Statutes of budgets; to provide for the budget office under the direction of 1950, to be comprised of R.S. 17:4071 through 4073, and R.S. the division of administration to produce a nondiscretionary 36:651(T)(6), relative to science, technology, engineering, and adjusted standstill budget; to define and describe the elements mathematics education; to create the Louisiana Science, of the nondiscretionary adjusted standstill budget; to provide for Technology, Engineering, and Mathematics Advisory Council the utilization of the nondiscretionary adjusted standstill budget and provide for its membership, powers, duties, and functions; in the executive budget contents; to provide for an effective to create and provide with respect to the Science, Technology, date; and to provide for related matters. Engineering, and Mathematics Education Fund; to provide for a science, technology, engineering, and mathematics high school SENATE BILL NO. 117— diploma endorsement; and to provide for related matters. BY SENATOR COLOMB AN ACT To amend and reenact R.S. 22:1570(B)(1)(introductory paragraph) Respectfully submitted, and (i) and 1963, and to enact R.S. 22:1570.1 relative to insurance producers; to require certain insurance producers to Chairman maintain professional liability insurance for the benefit of insurance customers; to provide for unfair trade practices; and The foregoing Senate Bills were signed by the President of the to provide for related matters. Senate.

SENATE BILL NO. 232— Message to the Governor BY SENATOR LAFLEUR AN ACT To amend and reenact R.S. 39:371 and 372(G) and to enact R.S. SIGNED SENATE BILLS 39:372(H) and R.S. 49:320.2, relative to funds and state funds in the state treasury; to provide for monies received, collected, June 7, 2017 deposited, or withdrawn by state agencies; to provide for a procedure for the classification of state funds; to provide for the To the Honorable Governor of the State of Louisiana: establishment of, deposit to and withdrawal from escrow funds in the state treasury; to provide relative to agency accounts in The President of the Senate and the Speaker of the House of the state treasury; to provide relative to the composition and Representatives have signed the following Senate Bills: duties of the Cash Management Review Board; to provide for SENATE BILL NO. 6— the duties of the Joint Legislative Committee on the Budget; to BY SENATOR JOHN SMITH authorize and direct the Department of Justice to transfer monies AN ACT from the escrow account to the state treasury and to authorize To amend and reenact R.S. 42:883(D), relative to the Office of Group and direct the state treasurer to transfer or deposit those monies Benefits; to provide relative to the quorum for the Group into the State Emergency Response Fund; to provide for an Benefits Policy and Planning Board; and to provide for related effective date; and to provide for related matters. matters.

SENATE BILL NO. 233— SENATE BILL NO. 12— BY SENATOR LAFLEUR BY SENATOR ALARIO AN ACT AN ACT To enact R.S. 17:10.1(G), relative to the school and district To enact R.S. 49:191(10)(b) and to repeal R.S. 49:191(8)(g), relative accountability system; to require the State Board of Elementary to the Department of the Treasury, including provisions to and Secondary Education to adopt a policy to award points to provide for the re-creation of the Department of the Treasury the school performance score of a school that offers certain and the statutory entities made a part of the department by law; programs; and to provide for related matters. to provide for the effective termination date for all statutory authority for the existence of such statutory entities; and to SENATE BILL NO. 241— provide for related matters. BY SENATOR JOHNS AN ACT SENATE BILL NO. 17— To amend and reenact R.S. 47:302(AA)(introductory paragraph) and BY SENATORS GATTI, BISHOP AND GARY SMITH to enact R.S. 47:302(AA)(29) and 321.1(F)(67), relative to state AN ACT sales and use tax; to provide with respect to the exemption for To amend and reenact R.S. 32:402.1(A)(1)(a) and (2)(b), sales and purchases of orthotic devices, prosthetic devices, 407(A)(2)(a), and 408(A)(1), relative to driver education; to prostheses, restorative materials, and other dental devices; to provide for driver education to include instruction relative to provide for effectiveness and applicability of the exclusion; and appropriate driver conduct when stopped by a law enforcement to provide for related matters. officer; and to provide for related matters.

1108 35th DAY'S PROCEEDINGS Page 51 SENATE June 7, 2017

SENATE BILL NO. 30— distribution of monies from the "Krewe of NYX" plates; to BY SENATORS MORRELL, APPEL, BARROW, CARTER, LONG, provide for an effective date; and to provide for related matters. MARTINY AND GARY SMITH AND REPRESENTATIVES HILFERTY, HUNTER, LEGER, STOKES AND TALBOT AN ACT SENATE BILL NO. 243— To amend and reenact Section 3 of Act No. 535 of the 1988 Regular BY SENATOR PEACOCK AN ACT Session of the Legislature, as amended by Section 2 of Act No. To amend and reenact R.S. 47:6035(A), (B)(2), (C)(1), (D), and (E) 285 of the 1992 Regular Session of the Legislature, Section 3 of and to repeal R.S. 47:6035(C)(1) and (D) as amended by Section Act No. 1291 of the 1997 Regular Session of the Legislature, 5 of Act 125 of the 2015 Regular Session of the Legislature, Section 1 of Act No. 50 of the 1998 Regular Session of the relative to the tax credit for conversion of vehicles to alternative Legislature, Section 1 of Act No. 7 of the 2001 First fuel usage; to remove the refundability of the credit; to reduce Extraordinary Session of the Legislature, Section 1 of Act No. the credit rate for the conversion of vehicles and fueling 14 of the 2004 First Extraordinary Session of the Legislature, equipment; to provide for the calculation of the credit for Section 1 of Act No. 76 of the 2006 Regular Session of the purchases of new vehicles originally equipped to be propelled Legislature, and Section 1 of Act No. 232 of the 2008 Regular by an alternative fuel; to provide for an effective date; and to Session of the Legislature, and to enact R.S. 51:1301(D), provide for related matters. relative to the Louisiana Tax Free Shopping Program; to extend the program through July 1, 2023; to provide for an effective SENATE BILL NO. 257— (Substitute of Senate Bill No. 205 by date; and to provide for related matters. Senator Morrell) BY SENATOR MORRELL SENATE BILL NO. 63— AN ACT BY SENATORS GATTI, BISHOP AND CARTER AND REPRESENTATIVES BAGNERIS, BARRAS, ROBBY CARTER, COUSSAN, To amend and reenact R.S. 37:1473(5), 1474(B) and (D), 1479(D), CREWS, CROMER, DWIGHT, GISCLAIR, HILFERTY, HORTON, and 1481(A)(2) and (3) and to enact R.S. 37:1477(B)(8) and HOWARD, JEFFERSON, MAGEE, GREGORY MILLER, MORENO, (C)(6), relative to Louisiana State Board of Home Inspectors; to NORTON, POPE, REYNOLDS, RICHARD, SEABAUGH, SMITH, WHITE AND ZERINGUE provide for definitions; to provide for board membership and AN ACT membership terms; to provide relative to fees collected by the To amend and reenact R.S. 33:2011(A) and (B), relative to board; to provide for qualifications of home inspectors; to occupational diseases; to provide with respect to firefighters; to provide for insurance requirements for home inspectors; to provide for the classification of certain types of cancer as provide certain terms and conditions relative to home inspectors; occupational diseases or infirmities connected with the duties of and to provide for related matters. a firefighter; and to provide for related matters. SENATE BILL NO. 35— BY SENATOR COLOMB AND REPRESENTATIVES BAGNERIS, BOUIE, SENATE BILL NO. 101— GARY CARTER, FALCONER, GLOVER, JACKSON, JAMES, JORDAN, BY SENATOR RISER LYONS, MARINO AND PIERRE AN ACT AN ACT To enact R.S. 47:490.1.1, relative to military honor license plates; to To amend and reenact R.S. 40:966(I), relative to the Uniform provide for issuance of a military honor license plate with an Controlled Dangerous Substances Law; to provide exemptions identical number for a motorcycle and a boat trailer to veterans from arrest and prosecution under the Uniform Controlled and other military personnel when certain events occur; and to Dangerous Substances Law to persons and other entities provide for related matters. lawfully in possession of medical marijuana; and to provide for related matters. SENATE BILL NO. 114— BY SENATOR APPEL SENATE BILL NO. 106— AN ACT BY SENATOR BISHOP To enact Chapter 8-M of Title 45 of the Louisiana Revised Statutes AN ACT of 1950, to be comprised of R.S. 45:844.81, relative to Internet To enact R.S. 17:3351(L), relative to postsecondary education; to access; to provide Internet access at public airports; to provide provide relative to the prevention of unplanned pregnancies for terms and conditions; and to provide for related matters. among unmarried college students; to require each public postsecondary institution to address the prevention of unplanned SENATE BILL NO. 135— pregnancies among unmarried college students as part of BY SENATORS LAMBERT, CORTEZ, FANNIN, HEWITT, LONG, PEACOCK AND WALSWORTH AND REPRESENTATIVES TERRY freshman orientation; to provide for related discretionary actions BROWN, CARPENTER, STEVE CARTER, HILL, HOWARD, MARCELLE, and activities; and to provide for related matters. PIERRE, POPE AND WHITE AN ACT SENATE BILL NO. 178— To enact R.S. 47:463.192, relative to motor vehicles; to provide for BY SENATOR MORRELL the "Blue Star Mothers" special prestige license plate; to provide AN ACT for the creation, issuance, and design of such plate; to authorize To amend and reenact R.S. 51:2356, to enact R.S. 47:4331(G), adoption of rules and regulations; and to provide for related 6020(G), 6023(J), 6037(J), and R.S. 51:1807(F), and to repeal matters. Chapter 12 of Subtitle II of Title 47 of the Louisiana Revised Statutes of 1950, comprised of R.S. 47:1121 through 1128, and SENATE BILL NO. 239— Section 3 of Act No. 414 of the 2011 Regular Session of the BY SENATOR MORRELL Legislature as amended by Act No. 104 of the 2015 Regular AN ACT Session of the Legislature, relative to tax credits and tax To amend and reenact R.S. 47:463.60(B) and to enact R.S. incentive programs; to provide for termination dates for tax 47:463.192, relative to special prestige license plates; to provide credit and incentive programs administered by the Louisiana with respect to the "Animal Friendly" prestige license plate; to Department of Economic Development; to repeal certain provide for an increase of the annual royalty fee; to provide for expired tax credits and exemptions; to provide for an effective the creation, issuance, and design of the "Krewe of NYX" date; and to provide for related matters. special prestige license plate; to provide relative to the

1109 Page 52 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

SENATE BILL NO. 250— SENATE CONCURRENT RESOLUTION NO. 110— BY SENATOR BOUDREAUX AND REPRESENTATIVE BY SENATOR MORRISH AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 33:2740.39(A), (B)(2), and (C)(1), (2), To create a task force to study the Taylor Opportunity Program for (3), (5), and (6) and to enact R.S. 33:9038.32(F), relative to the Students (TOPS), including a review of the program's purpose Opelousas Downtown Development District; to provide for the and history, the role of the program in relation to tuition and governance of the district; to provide for the purpose, authority, fees, and other institutional, state, and federal financial rights, powers, and duties of the district and its governing assistance programs, and ways to ensure the program's long- authority, including economic development and taxing term viability. authority; to provide with respect to boundaries; to provide for the levy of sales taxes; to provide for an election; to provide SENATE CONCURRENT RESOLUTION NO. 122— authority to create economic development districts; and to BY SENATOR ALARIO AND REPRESENTATIVE BILLIOT provide for related matters. A CONCURRENT RESOLUTION To commend and express appreciation to Michael David Edmonson SENATE BILL NO. 256— (Substitute of Senate Bill No. 126 by for thirty-six years of dedicated and distinguished law Senator Thompson) enforcement service, including nine years as Superintendent of BY SENATOR THOMPSON the . AN ACT To enact Part V of Chapter 7 of Title 3 of the Louisiana Revised SENATE CONCURRENT RESOLUTION NO. 48— Statutes of 1950, to be comprised of R.S. 3:921 through 928, BY SENATOR MILKOVICH relative to produce safety; to provide relative to the authority of A CONCURRENT RESOLUTION the Louisiana Department of Agriculture and Forestry and the To urge and request the division of administration to request state Louisiana Department of Health regarding the provisions of the agencies to publish certain information regarding the lease of FDA Food Safety Modernization Act; to provide for the nonpublic buildings. authority of the commissioner of agriculture and forestry; to authorize the commissioner to adopt rules; to provide for the SENATE CONCURRENT RESOLUTION NO. 116— BY SENATORS MORRISH AND PERRY AND REPRESENTATIVES registration and regulation of covered produce farms; to provide DEVILLIER, HENSGENS, MIGUEZ AND STEFANSKI for criminal and civil penalties; to provide for definitions; and A CONCURRENT RESOLUTION to provide for related matters. To urge and request the Judicial Council of the Supreme Court of Louisiana to study the feasibility of dividing the Fifteenth and they are hereby presented for executive approval. Judicial District into three separate judicial districts, one district to be comprised of Acadia Parish, one district to be comprised Respectfully submitted, of Vermilion Parish, and one district to be comprised of GLENN A. KOEPP Lafayette Parish. Secretary of the Senate SENATE CONCURRENT RESOLUTION NO. 38— Privileged Report of the Committee on BY SENATOR MORRELL AND REPRESENTATIVE MORENO Senate and Governmental Affairs A CONCURRENT RESOLUTION To create the Task Force on Secure Care Standards and Auditing to develop standards and procedures for the operation and auditing ENROLLMENTS of secure care facilities in Louisiana.

Senator Peterson, Chairman on behalf of the Committee on SENATE CONCURRENT RESOLUTION NO. 83— Senate and Governmental Affairs, submitted the following report: BY SENATORS WHITE, ALLAIN, APPEL, CHABERT, CORTEZ, DONAHUE, ERDEY, FANNIN, HEWITT, LAMBERT, MIZELL, PERRY, TARVER, THOMPSON AND WALSWORTH June 7, 2017 A CONCURRENT RESOLUTION To urge and request that the federal funds received by Louisiana To the President and Members of the Senate: through the Community Development Block Grant–Disaster Recovery Program relative to damages caused by the flooding I am directed by your Committee on Senate and Governmental in the state during 2016 be subject to the same legislative Affairs to submit the following report: oversight as the oversight required for the allocation and expenditure of federal funds received by Louisiana through the The following Senate Concurrent Resolutions have been Community Development Block Grant–Disaster Recovery properly enrolled: Program relative to damages caused by hurricanes Katrina and Rita. SENATE CONCURRENT RESOLUTION NO. 102— BY SENATORS WARD, ALARIO, APPEL, BARROW, BOUDREAUX, CARTER, CLAITOR, COLOMB, CORTEZ, DONAHUE, GATTI, HEWITT, Respectfully submitted, JOHNS, LONG, LUNEAU, MARTINY, MILLS, MIZELL, MORRELL, KAREN CARTER PETERSON PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, Chairman TARVER, THOMPSON, WALSWORTH AND WHITE A CONCURRENT RESOLUTION To affirm the need for civility in political discourse and debate as a The foregoing Senate Concurrent Resolutions were signed by fundamental requirement for effective representative democracy the President of the Senate. and governing.

1110 35th DAY'S PROCEEDINGS Page 53 SENATE June 7, 2017

Message from the House provide for applicability; to provide for effectiveness; and to provide for related matters. SIGNED HOUSE BILLS AND JOINT RESOLUTIONS HOUSE BILL NO. 337— BY REPRESENTATIVES STOKES, SIMON, AND STAGNI AN ACT June 7, 2017 To amend and reenact R.S. 47:297(P)(1), (2), (3)(introductory paragraph), and (5) and to enact R.S. 47:297(P)(6) and (7), To the Honorable President and Members of the Senate: relative to individual income tax credits; to authorize an individual income tax credit for certain residential I am directed to inform your honorable body that the Speaker of improvements made by persons with certain disabilities; to the House of Representatives has signed the following House Bills provide for a program cap; to provide for effectiveness; and to and Joint Resolutions: provide for related matters. HOUSE BILL NO. 98— BY REPRESENTATIVES BISHOP AND EDMONDS HOUSE BILL NO. 437— AN ACT BY REPRESENTATIVE WHITE AN ACT To amend and reenact R.S. 30:87(A), (B), and (F)(1)(a)(introductory To enact R.S. 32:402.1(B), relative to driver education; to authorize paragraph) and to repeal R.S. 30:87(D), relative to oilfield site an alternative instruction method to deliver the classroom restoration fees; to provide relative to the applicability of the instruction portion of an approved prelicensing training course; fees; to remove certain references; to repeal the provision that to establish approval requirements for the alternative method of oilfield site restoration fees are proportional to severance tax instruction; to prohibit any portion of the classroom instruction collected on the production of the well; and to provide for of the driver education course for persons under the age of related matters. eighteen to be provided by alternative methods; to authorize the Department of Public Safety and Corrections, public safety HOUSE BILL NO. 224— BY REPRESENTATIVE MORENO services, to establish rules and regulations as determined AN ACT necessary to define requirements; and to provide for related To enact R.S. 47:302.56, 322.49, and 332.55, relative to the matters. disposition of certain sales and use tax collections in Orleans Parish; to establish the New Orleans Quality of Life Fund as a HOUSE BILL NO. 446— special fund in the state treasury; to provide for the deposit of BY REPRESENTATIVE MARINO AN ACT monies into the fund; to provide for the use of such monies; to To amend and reenact R.S. 47:1508(B)(8) and (11), relative to the provide for an effective date; and to provide for related matters. confidentiality of tax records; to provide for the confidentiality of certain taxpayer information; to provide for the disclosure of HOUSE BILL NO. 269— BY REPRESENTATIVE LANCE HARRIS information relative to tobacco settlement enforcement; to AN ACT provide for the confidentiality of information shared by the state To enact Part XIV of Chapter 26 of Title 17 of the Louisiana Revised relative to the NPM Adjustment Settlement Agreement; and to Statutes of 1950, to be comprised of R.S. 17:3399.31 through provide for related matters. 3399.35, relative to free expression on college campuses; to provide for the authority of the management boards of public HOUSE BILL NO. 450— postsecondary education institutions; to provide for the adoption BY REPRESENTATIVE ABRAMSON AN ACT of a policy on free expression; to provide for the authority of the To amend and reenact R.S. 33:9091.12(D)(1)(a) and (F)(2) and (4), Board of Regents; to provide for the creation and duties of a relative to the Upper Audubon Security District in Orleans committee on free expression; to provide relative to freshman Parish; to provide relative to the governing board of the district; orientation programs; to provide for the adoption of regulations; to provide relative to the parcel fee levied within the district; to to provide for the adoption of restrictions on expressive conduct; provide relative to the amount, expiration, and renewal of such and to provide for related matters. fee; and to provide for related matters. HOUSE BILL NO. 300— BY REPRESENTATIVES DAVIS, FOIL, AND STOKES AND SENATOR HOUSE BILL NO. 454— MORRELL BY REPRESENTATIVE ABRAMSON AN ACT AN ACT To amend and reenact R.S. 47:6015(C)(2), (D), (E)(1), and (J), To amend and reenact R.S. 47:6020(C)(2)(b), (D)(1), (2)(a) and (b), relative to the research and development tax credit program; to and (5)(a) and (b), and (F)(2), to enact R.S. 47:6020(G), and to provide for definitions; to provide for credit rates; to provide for repeal R.S. 47:6020(D)(1) and (2)(a) as amended by Section 5 transferability of credits; to extend the termination of the credit; of Act No. 125 of the 2015 Regular Session of the Legislature to provide for applicability; to provide for an effective date; and and Section 3 of Act No. 414 of the 2011 Regular Session of the to provide for related matters. Legislature, as amended by Act No. 104 of the 2015 Regular Session of the Legislature, relative to tax credits; to provide for HOUSE BILL NO. 313— the termination date for the Angel Investor Tax Credit Program; BY REPRESENTATIVE STOKES to provide for the amount of the credit; to provide with respect AN ACT to the claiming of the credit; to provide for effectiveness; and to To amend and reenact R.S. 47:6006(C)(2)(introductory paragraph), provide for related matters. (b)(ii), (iii), and (iv) and (4) and to enact R.S. 47:6006(C)(2)(a)(iv), relative to income taxes; to provide with respect to the tax credit for local taxes paid on inventory; to provide for certain definitions; to provide for eligibility of taxpayers claiming the tax credit; to provide for limitations; to

1111 Page 54 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

HOUSE BILL NO. 459— for review of healthcare provider claims submitted to Medicaid BY REPRESENTATIVES BACALA AND HOFFMANN managed care organizations; to provide for reviews of claim AN ACT payment determinations which are adverse to healthcare To amend and reenact R.S. 46:440.1(E)(2) and to enact Subpart D-1 providers; to provide for appeals of decisions rendered through of Part VI-A of Chapter 3 of Title 46 of the Louisiana Revised such review process; to establish a panel for selection of Statutes of 1950, to be comprised of R.S. 46:440.4 through independent reviewers; to provide reporting requirements; to 440.8, relative to Medicaid fraud detection and prevention; to provide for penalties; to provide for administrative rulemaking; create a task force on coordination of Medicaid fraud detection to provide for exclusions; and to provide for related matters. and prevention initiatives; to provide for the membership, purposes, and duties of the task force; to authorize appropriation HOUSE BILL NO. 495— of monies in the Medical Assistance Programs Fraud Detection BY REPRESENTATIVE JIM MORRIS Fund for activities of the task force; to provide for a termination AN ACT date; and to provide for related matters. To authorize and provide for the transfer of certain state property; to authorize the transfer of certain state property in Bossier Parish; HOUSE BILL NO. 460— to provide for the property description; to provide for BY REPRESENTATIVES BERTHELOT, ABRAHAM, AMEDEE, BACALA, reservation of mineral rights; to provide terms and conditions; BAGNERIS, BARRAS, BILLIOT, , TERRY BROWN, CARMODY, ROBBY CARTER, STEVE CARTER, CHANEY, CONNICK, to provide an effective date; and to provide for related matters. COX, DEVILLIER, EDMONDS, FALCONER, FOIL, FRANKLIN, GISCLAIR, LANCE HARRIS, HAVARD, HAZEL, HORTON, HOWARD, HOUSE BILL NO. 555— HUVAL, JOHNSON, JONES, LEOPOLD, LYONS, MARCELLE, MARINO, BY REPRESENTATIVE JACKSON AND SENATOR THOMPSON MCFARLAND, MIGUEZ, NORTON, POPE, PUGH, PYLANT, REYNOLDS, RICHARD, SCHEXNAYDER, SCHRODER, SHADOIN, STAGNI, AN ACT STEFANSKI, AND STOKES AND SENATORS APPEL, CORTEZ, To amend and reenact R.S. 47:287.71(B)(6), relative to corporate MARTINY, AND THOMPSON income tax; to provide for a deduction for dividends by certain AN ACT regulated entities; to provide for applicability; to provide for To enact R.S. 22:347(A)(1)(c) and R.S. 40:1593.1, relative to the effectiveness; and to provide for related matters. authority of the state fire marshal to purchase group insurance; to provide for disposition of monies; to provide for definitions; HOUSE BILL NO. 568— to provide for legislative findings; to authorize the purchase of BY REPRESENTATIVE NANCY LANDRY certain group insurance; to require certain qualifications for AN ACT benefit eligibility; to limit eligibility; to provide for procedure; To amend and reenact R.S. 17:3914(C)(2)(b), relative to student and to provide for related matters. information; to provide for the authority of the Department of Education; to provide for the release of information to entities HOUSE BILL NO. 461— located out-of-state; to provide for the use of information for BY REPRESENTATIVES BISHOP, AMEDEE, BACALA, BAGLEY, academic research; and to provide for related matters. BARRAS, BROADWATER, CHAD BROWN, TERRY BROWN, CONNICK, COUSSAN, CREWS, DAVIS, DEVILLIER, DWIGHT, EDMONDS, GISCLAIR, GUINN, HENSGENS, HORTON, JONES, NANCY LANDRY, HOUSE BILL NO. 582— MAGEE, MIGUEZ, JIM MORRIS, PIERRE, REYNOLDS, RICHARD, BY REPRESENTATIVES SMITH AND BROADWATER AND SENATORS SCHEXNAYDER, SCHRODER, STAGNI, STEFANSKI, TALBOT, ALARIO, BARROW, BOUDREAUX, CARTER, CHABERT, CLAITOR, THIBAUT, AND ZERINGUE AND SENATORS CHABERT, CORTEZ, AND GATTI, JOHNS, LUNEAU, MARTINY, MILKOVICH, MIZELL, MORRELL, HEWITT PETERSON, TARVER, THOMPSON, AND WARD AN ACT AN ACT To amend and reenact R.S. 47:633(7)(c)(iv), relative to state To amend and reenact R.S. 47:1061(A) and (B), relative to the severance taxes on oil and gas; to provide with respect to telecommunications tax for the deaf; to provide with respect to incentives relating to inactive and orphan wells; to provide for the amount of the tax levied; to provide with respect to those eligibility and the extent of certain special rate provisions; to telecommunications services to which the tax is levied; to provide for requirements and limitations; to provide for provide for certain limitations; to provide for the amount of the effectiveness; and to provide for related matters. deduction certain companies are authorized to retain for the collection of such tax; to provide for legislative captioning and HOUSE BILL NO. 470— sign language; to provide for an effective date; and to provide BY REPRESENTATIVE FALCONER for related matters. AN ACT To authorize and provide for the transfer of certain state property; to HOUSE BILL NO. 584— authorize the transfer of certain state property in St. Tammany BY REPRESENTATIVE LEGER AND SENATORS ALARIO, BARROW, Parish; to provide for the property description; to provide for BISHOP, BOUDREAUX, CARTER, FANNIN, GATTI, JOHNS, LAFLEUR, LONG, MORRISH, PETERSON, TARVER, AND THOMPSON reservation of mineral rights; to provide terms and conditions; AN ACT to provide an effective date; and to provide for related matters. To enact R.S. 17:407.30 and 3090, relative to special treasury funds; to establish the Louisiana Early Childhood Education Fund as HOUSE BILL NO. 492— BY REPRESENTATIVES MAGEE, HOFFMANN, AND STOKES a special treasury fund; to dedicate funds for early childhood AN ACT education; to provide for the allocation of such funds to local To amend and reenact R.S. 40:1253.2(A)(introductory paragraph) entities operating publicly funded education programs; to and (3)(f) and (g), 1253.3(B), and 1253.4(A) and R.S. provide for administration; to provide for rules; to establish the 46:460.31(introductory paragraph) and (4) and 460.51(5) and (8) Achieving a Better Life Experience in Louisiana Fund as a and to enact R.S. 40:1253.2(A)(3)(h), R.S. 46:460.51(13), and special treasury fund; to provide for deposits into and uses of the Subpart D of Part XIII of Chapter 3 of Title 46 of the Louisiana Achieving a Better Life Experience in Louisiana Fund; and to Revised Statutes of 1950, to be comprised of R.S. 46:460.81 provide for related matters. through 460.89, relative to the Louisiana Medicaid program; to provide for duties of the Louisiana Department of Health in administering the Medicaid managed care program; to correct references to the name of such program; to establish a process

1112 35th DAY'S PROCEEDINGS Page 55 SENATE June 7, 2017

HOUSE BILL NO. 589— paragraph) and (D)(2)(c), 421.4, 422.6(B), 432.1(A), 439(B), BY REPRESENTATIVE BAGNERIS 491(A), 493.1(D), 495, 496(A), (B), (C), and (D), 497(Section AN ACT heading), 497.2, 497.3, 498, 499, 499.1, 500.2(A)(2)(c) and To enact R.S. 33:4885, relative to local governing authorities; to (D)(2), 1205, 2831, 3974, and 3991(E)(5)(a), relative to school authorize municipal governing authorities to regulate the employees; to provide for technical changes with respect to the accumulation of waste tires on private property; and to provide terms "school bus driver" and "school bus operator" in Title 17 for related matters. of the Louisiana Revised Statutes of 1950; to remove exceptions relative to hiring persons with certain criminal history; and to HOUSE BILL NO. 665— provide for related matters. BY REPRESENTATIVE BARRAS AN ACT HOUSE BILL NO. 249— To appropriate funds for Fiscal Year 2017-2018 to defray the BY REPRESENTATIVES MAGEE, BAGNERIS, BOUIE, CARPENTER, expenses of the Louisiana Legislature, including the expenses of GARY CARTER, COX, DWIGHT, GAINES, GISCLAIR, GLOVER, HALL, the House of Representatives and the Senate, of legislative JIMMY HARRIS, HUNTER, JACKSON, JAMES, JEFFERSON, JORDAN, TERRY LANDRY, LEGER, LYONS, MARCELLE, MARINO, MORENO, service agencies, and of the Louisiana State Law Institute; to NORTON, REYNOLDS, AND SMITH provide for the salary, expenses, and allowances of members, AN ACT officers, staff, and agencies of the Legislature; to provide with To amend and reenact R.S. 47:1676(B)(1) and Code of Criminal respect to the appropriations and allocations herein made; and Procedure Articles 883.2(D), 884, 885.1(A), (C), and (D), 888, to provide for related matters. 894.4, 895.1(A)(1) and (2)(a) and (E), and 895.5(C) and to enact Code of Criminal Procedure Article 875.1, relative to the HOUSE BILL NO. 688— (Substitute for House Bill No. 122 by financial obligations for criminal offenders; to provide relative Representative Pierre) to the payment of fines, fees, costs, restitution, and other BY REPRESENTATIVES PIERRE, JAMES, AMEDEE, ARMES, BAGNERIS, BILLIOT, BISHOP, BOUIE, BROADWATER, CHAD BROWN, TERRY monetary obligations related to an offender's conviction; to BROWN, CARPENTER, GARY CARTER, CONNICK, COX, CREWS, require the court to determine the offender's ability to pay the DAVIS, DWIGHT, EDMONDS, EMERSON, FALCONER, FRANKLIN, financial obligations imposed; to authorize the court to waive, GAINES, GISCLAIR, GLOVER, GUINN, HALL, JIMMY HARRIS, HILFERTY, HORTON, HUNTER, JACKSON, JEFFERSON, JENKINS, modify, or create a payment plan for the offender's financial JORDAN, TERRY LANDRY, LEBAS, LEGER, LYONS, MAGEE, obligations; to provide relative to the court's authority to extend MARCELLE, MARINO, DUSTIN MILLER, GREGORY MILLER, NORTON, probation under certain circumstances; to provide relative to the PRICE, REYNOLDS, RICHARD, SMITH, AND STAGNI AND SENATORS BISHOP, CARTER, AND PETERSON recovery of uncollected monetary obligations at the end of a AN ACT probation period; to provide for legislative intent; to provide To amend and reenact R.S. 17:3138(A)(1)(a) and (D) and to enact relative to the disbursement of collected payments; to authorize R.S. 17:3152, relative to public postsecondary education; to the court to impose certain conditions in lieu of payment in provide relative to the consideration of criminal history in the certain situations; to provide relative to the penalties imposed process of admission to public postsecondary education when an offender fails to make certain payments or fails to institutions; to prohibit inquiries relative to criminal history appear for a hearing relative to missed payments; to require prior to an institution's decision relative to a student's admission; notice to an offender upon his failure to make certain payments; to provide exceptions; to provide relative to criminal history to provide for an effective date; and to provide for related with respect to academic programs related to occupational matters. licensing; to provide relative to certain common applications; and to provide for related matters. HOUSE BILL NO. 486— BY REPRESENTATIVE JOHNSON AN ACT HOUSE BILL NO. 56— BY REPRESENTATIVE PRICE To amend and reenact Children's Code Articles 611(A)(1)(b), 616(A) AN ACT through (D), 616.1(A), R.S. 15:1110.2(A) through (C), To amend and reenact R.S. 47:338.164(A), relative to the sales tax R.S.46:51.2(A)(1)(b), (2), and (3), (E)(2), (F)(1), and (H), and levied by the West Ascension Parish Hospital Service District; 1414.1(A) through (C), and R.S. 49:992(D)(9), to enact to decrease the maximum rate of such tax, subject to voter Children's Code Articles 616(E), (H), and (I), 616.1(F), and approval; to provide for effectiveness; and to provide for related 616.1.1, and to repeal R.S. 15:1110.2(D) and (E) and R.S. matters. 46:51.2(A)(4) through (11) and (13) and (E)(1)(d) and 1414.1(D) and (E), relative to the state central registry HOUSE BILL NO. 132— maintained by the Department of Children and Family Services; BY REPRESENTATIVE EDMONDS to require a state repository; to provide for central registry AN ACT information; to authorize a fee for registry searches; to provide To amend and reenact R.S. 39:57.1(B) and to enact R.S. 39:57.1(C) the right to an appeal in certain situations; to provide for and 73(C)(5), relative to state expenditures; to provide for initial employment prohibitions; to provide for an exemption relative expenditure allocations of the operating budget; to provide for to the division of administrative law; to provide for an effective reporting of changes to initial expenditure allocations; to date; and to provide for related matters. provide for the reporting of certain transfers of funds; to require electronic posting of certain information; to provide for HOUSE BILL NO. 691— (Substitute for House Bill No. 605 by exceptions; to provide for an effective date; and to provide for Representative Hodges) related matters. BY REPRESENTATIVE HODGES AND SENATOR BARROW AN ACT HOUSE BILL NO. 243— To amend and reenact R.S. 38:90.2(A), 90.4(A)(1)(introductory BY REPRESENTATIVE HALL paragraph) and (B)(1), and 90.5(A) and to enact R.S. AN ACT 38:90.2(C), relative to the Statewide Flood Control Program; to To amend and reenact R.S. 17:15(A)(1)(a), 16(G), 158(J), 158.6(A) provide for the Floodplain Evaluation and Management and (B)(1), 160(Section heading), 164.1(A)(1), 168, Commission of the flood information database; to provide for 416(A)(4)(a)(i)(aa), (ee), and (hh), 416.13(B)(2)(b)(introductory procedures for failing to perform required actions; to require the submission of an application by a duly authorized municipal,

1113 Page 56 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

parish, or other governing authority after a declaration of the right to privacy; to provide procedures and requirements; to disaster; to require submission of the final revision of the flood provide definitions; and to provide for related matters. control database to the Joint Legislative Committee on Transportation, Highways and Public Works prior to the start of HOUSE BILL NO. 319— the 2022 Regular Session of the Legislature; and to provide for BY REPRESENTATIVES JORDAN, TERRY BROWN, HALL, MARCELLE, related matters. AND PIERRE AN ACT To provide relative to state highways; to designate a portion of HOUSE BILL NO. 49— BY REPRESENTATIVE BISHOP Louisiana Highway 1 in the city of Port Allen, Louisiana, as the AN ACT "Dr. Martin Luther King, Jr. Memorial Highway"; and to To amend and reenact R.S. 30:136.3(B)(1), relative to the Mineral provide for related matters. and Energy Operation Fund; to provide for revenues to be credited to the fund; and to provide for related matters. HOUSE BILL NO. 412— BY REPRESENTATIVES LEBAS, AMEDEE, ARMES, TERRY BROWN, FOIL, HOFFMANN, STAGNI, AND THOMAS HOUSE BILL NO. 73— AN ACT BY REPRESENTATIVE MACK To enact R.S. 17:436.1(L) and 3996(B)(13), relative to the AN ACT administration of medication at public schools; to except To amend and reenact R.S. 13:5807.2(C), relative to the collection sunscreen from requirements and restrictions pertaining to the and use of fees by the marshal of the city of Hammond; to administration of medication to public school students; to provide for an increase in the maximum use of fees for authorize a student to possess and self-apply sunscreen; to operational expenses of the office; and to provide for related authorize a public school employee to volunteer to apply matters. sunscreen to a student under certain circumstances; to provide a limitation of liability; and to provide for related matters. HOUSE BILL NO. 79— BY REPRESENTATIVES FOIL, AMEDEE, ARMES, BILLIOT, CHAD BROWN, TERRY BROWN, CARMODY, CARPENTER, GARY CARTER, HOUSE BILL NO. 427— ROBBY CARTER, STEVE CARTER, DAVIS, FALCONER, GISCLAIR, BY REPRESENTATIVE DUSTIN MILLER GUINN, HILFERTY, HORTON, JACKSON, JEFFERSON, LEBAS, LYONS, AN ACT MAGEE, GREGORY MILLER, MORENO, NORTON, PIERRE, REYNOLDS, RICHARD, STAGNI, THIBAUT, THOMAS, AND ZERINGUE To amend and reenact R.S. 47:297(H)(2)(a), (b), and (c) and (3) and AN ACT to enact R.S. 47:297(H)(4) through (7), relative to income tax To amend and reenact R.S. 17:223(A), 416.1(B), and 3996(B)(2), credits for certain healthcare professionals; to provide for the relative to student discipline; to prohibit the use of corporal income tax credit for certain medical professionals in medically punishment in public elementary and secondary schools for underserved areas; to provide for eligibility; to provide for the students with exceptionalities, except gifted and talented administration of the credit; to authorize the promulgation of students; to provide for definitions; and to provide for related rules and regulations; to limit the annual amount of the tax matters. credits certified and granted; to provide for effectiveness; and to provide for related matters. HOUSE BILL NO. 93— BY REPRESENTATIVE MIGUEZ AND SENATOR THOMPSON HOUSE BILL NO. 620— AN ACT BY REPRESENTATIVES HENRY, BARRAS, BROADWATER, FOIL, JACKSON, JOHNSON, LEGER, AND MAGEE AND SENATORS ALARIO To amend and reenact R.S. 11:1307(B), 2185, and 2235 and to enact AND LAFLEUR R.S. 40:1665.4, relative to law enforcement officers; to AN ACT authorize an immediate family member of a qualified law To appropriate funds to defray the expenses of the Louisiana enforcement officer to purchase his duty firearm upon death; to Judiciary, including the Supreme Court, Courts of Appeal, provide for certain criteria; and to provide for related matters. District Courts, Criminal District Court of Orleans Parish, and other courts; and to provide for related matters. HOUSE BILL NO. 241— BY REPRESENTATIVE CHAD BROWN HOUSE BILL NO. 396— AN ACT BY REPRESENTATIVES DWIGHT AND ABRAHAM To enact R.S. 32:402.1(B) and (C) and to repeal R.S. AN ACT 32:402.1(A)(3)(c), relative to driver education and prelicensing To amend and reenact R.S. 47:301(16)(b)(ii) and training courses; to increase requirements within driver 302(AA)(introductory paragraph) and to enact R.S. education and prelicensing courses; to provide for the 47:302(AA)(29) and 321.1(F)(67), relative to state sales and use establishment of a curriculum relative to the economic effects of tax; to provide with respect to the exclusion for sales of certain littering; to require the course curriculum include a section on precious metals and coins; to provide for effectiveness and how to respond to a traffic stop; to provide for the establishment applicability of the exclusion; and to provide for related matters. of rules, regulations, and requirements for the course; and to provide for related matters. HOUSE BILL NO. 531— BY REPRESENTATIVE HOFFMANN HOUSE BILL NO. 309— AN ACT BY REPRESENTATIVE MORENO To amend and reenact R.S. 17:240(A) and (B), relative to tobacco AN ACT products on school property; to provide for definitions; to repeal To amend and reenact R.S. 15:260 and R.S. 46:1842, 1843, and the authorization for designated smoking areas on school 1844(A)(2)(b), (L), (M)(1) and (2), and (O) and to enact R.S. property; to prohibit the tobacco products in school buildings; 46:1845, relative to rights of crime victims; to provide relative to provide for exceptions; and to provide for related matters. to applicability; to provide relative to a return of property; to provide for notification of pardon or parole; to provide additional rights for victims of sexual assault; to provide for notification of rights; to provide for duties and responsibilities; to provide for a sexual assault advocate; to provide relative to

1114 35th DAY'S PROCEEDINGS Page 57 SENATE June 7, 2017

HOUSE BILL NO. 590— HOUSE BILL NO. 678— (Substitute for House Bill No. 479 by BY REPRESENTATIVES HILFERTY AND DAVIS Representative Horton) AN ACT BY REPRESENTATIVE HORTON To amend and reenact R.S. 49:308.5 and to enact R.S. 24:653(N), AN ACT relative to the review of special treasury funds; to provide for To amend and reenact Children's Code Articles 437(A), 603(24), and the submission of a plan to review special treasury funds; to 610(G), to enact Children's Code Article 603(19) and Subpart E provide for the review of and recommendation on certain special of Part VI of Chapter 5-A of Title 40 of the Louisiana Revised treasury funds; to provide for exceptions; to provide for a Statutes of 1950, to be comprised of R.S. 40:1086.11, and to dedicated fund review subcommittee of the Joint Legislative repeal Act No. 396 of the 2007 Regular Session of the Committee on the Budget; to provide for an effective date; and Legislature, relative to prenatal neglect and the reporting to provide for related matters. thereof; to provide for definitions; to provide for notification procedures; to provide for limitation of liability; to provide for HOUSE BILL NO. 596— referral for mediation; to provide for promulgation of rules by BY REPRESENTATIVES LEGER AND BISHOP the Department of Children and Family Services; to provide for AN ACT enforceability; and to provide for related matters. To amend and reenact R.S. 49:214.6.2(A) and to enact R.S. 49:214.7, relative to the Coastal Protection and Restoration Authority; to HOUSE BILL NO. 618— authorize the use of outcome-based performance contracts by BY REPRESENTATIVE GAROFALO the Coastal Protection and Restoration Authority for integrated AN ACT coastal protection; and to provide for related matters. To amend and reenact R.S. 39:99.27(1), (4), (5), (10), (18), 99.30(A)(introductory paragraph) and (1), 99.38(A), (B), and HOUSE BILL NO. 601— (C), 99.41, and 99.42 and to enact R.S. 39:99.27(19) through BY REPRESENTATIVE STOKES (28), 99.43, and 99.44, relative to the Louisiana Coastal AN ACT Protection and Restoration Financing Corporation; to authorize To amend and reenact R.S. 47:302(K)(6), 337.2(C)(1)(a), 337.19(A), the financing, purchasing, owning, and managing payments 337.23(B)(1)(b), (d), and (e), 337.49, 337.81(A)(1), from the Deepwater Horizon natural resource damage act and 337.87(C)(1)(introductory paragraph), 337.92(1), and 1407(3) the Resources and Ecosystems Sustainability, Tourist and to enact R.S. 36:459(A), R.S. 47:337.86(E)(3), Opportunities, and Revived Economies of the Gulf Coast States 337.87(C)(1)(d), 337.102, and Chapter 2-E of Subtitle II of Title Act; to provide for terms and conditions associated with the 47 of the Louisiana Revised Statutes of 1950, to be comprised financing, purchasing, owning, and managing; to direct the of R.S. 47:339 and 340, relative to sales and use tax Louisiana State Law Institute to redesignate section numbers; administration; to provide with respect to a concursus and to provide for related matters. proceeding for determination of the proper local taxing jurisdiction; to establish the Louisiana Uniform Local Sales Tax HOUSE BILL NO. 681— (Substitute for House Bill No. 177 by Board as a political subdivision of the state for purposes of Representative Moreno) uniformity and efficiency of imposition, collection, and BY REPRESENTATIVES MORENO, BAGNERIS, COX, GLOVER, HALL, administration of local sales and use taxes; to provide for JACKSON, JAMES, TERRY LANDRY, MARCELLE, MARINO, NORTON, membership of the board; to provide for powers and duties of PIERRE, AND SMITH AND SENATOR BISHOP AN ACT the board; to establish a dedication of revenue for support of To enact R.S. 46:233.3 and to repeal R.S. 46:233.2 and 237(D), operations of the board; to establish the Louisiana Sales and Use relative to eligibility for benefits of certain public assistance Tax Commission for Remote Sellers for purposes of uniformity programs; to provide relative to Supplemental Nutrition and efficiency of collection and administration of state and local Assistance Program eligibility; to provide relative to eligibility sales and use tax relative to remote sellers; to provide for for cash assistance funded through the Temporary Assistance for membership of the commission; to provide for duties and Needy Families program; to provide for eligibility for such powers of the commission; to provide for effectiveness; and to programs of persons convicted of certain drug-related felonies; provide for related matters. to provide an effective date; and to provide for related matters. HOUSE BILL NO. 639— BY REPRESENTATIVES SCHEXNAYDER, BAGLEY, BERTHELOT, and asked that the President of the Senate affix his signature to the BILLIOT, TERRY BROWN, CARPENTER, CHANEY, COX, CROMER, same. DWIGHT, EDMONDS, FOIL, JIMMY HARRIS, HAVARD, HORTON, HOWARD, IVEY, JAMES, LYONS, POPE, REYNOLDS, SEABAUGH, STOKES, THIBAUT, AND ZERINGUE Respectfully submitted, AN ACT ALFRED W. SPEER To amend and reenact R.S. 47:242 and 293(10) and to enact R.S. Clerk of the House of Representatives 47:53.5, 111(A)(11), and 287.71(B)(8), relative to state income tax; to provide for the determination of wages for purposes of The House Bills and Joint Resolutions contained herein were calculating withholding tax; to exclude certain remuneration signed by the President of the Senate. from the calculation of wages; to provide for the classification of gross income; to exclude certain income from certain gross Message from the House income calculations; to provide for the determination of Louisiana net income; to exclude certain income from the SIGNED HOUSE CONCURRENT RESOLUTIONS calculation of Louisiana net income; to exclude certain income derived from activities conducted during certain disaster periods June 7, 2017 from state income tax; to provide for definitions; to provide for the promulgation of rules; to provide for applicability; to To the Honorable President and Members of the Senate: provide for an effective date; and to provide for related matters. I am directed to inform your honorable body that the Speaker of the House of Representatives has signed the following House Concurrent Resolutions:

1115 Page 58 SENATE 35th DAY'S PROCEEDINGS June 7, 2017

HOUSE CONCURRENT RESOLUTION NO. 67— HOUSE CONCURRENT RESOLUTION NO. 64— BY REPRESENTATIVE IVEY BY REPRESENTATIVE DWIGHT A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Department of Wildlife and Fisheries to To urge and request the Department of Public Safety and Corrections study the possibility of state reciprocity in the issuance of to work in conjunction with the Louisiana Sheriffs' Association hunting and fishing licenses for certain members of the United to study methods of oversight and supervision for inmates States Armed Forces. participating in work release programs.

HOUSE CONCURRENT RESOLUTION NO. 88— HOUSE CONCURRENT RESOLUTION NO. 73— BY REPRESENTATIVE STOKES BY REPRESENTATIVE ABRAHAM A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the commissioner of administration, at the time To urge and request the Department of Public Safety and Corrections the Comprehensive Annual Financial Report is presented to the to study the potential impact of permitting judicial referral Joint Legislative Committee on the Budget, to provide a agency residential facilities to house offenders participating in, reconciliation statement reviewed by the legislative auditor and to operate as, sheriff's work release programs, and to utilize reconciling the balances carried forward for any fund reported these facilities as an alternative to other incarceration programs. on the state's budgetary basis of accounting with the General Fund Total Fund Balance reported in the Comprehensive and asked that the President of the Senate affix his signature to the Annual Financial Report. same.

HOUSE CONCURRENT RESOLUTION NO. 51— Respectfully submitted, BY REPRESENTATIVE JACKSON ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To urge and request the Louisiana Department of Health to promulgate administrative rules requiring reporting of The House Concurrent Resolutions contained herein were signed immunization information. by the President of the Senate. HOUSE CONCURRENT RESOLUTION NO. 55— BY REPRESENTATIVES NORTON, BAGNERIS, GARY CARTER, COX, ATTENDANCE ROLL CALL FRANKLIN, HODGES, JACKSON, JEFFERSON, JENKINS, JONES, SMITH, AND TALBOT PRESENT A CONCURRENT RESOLUTION To create the Medicaid Integrated Care Assessment Task Force to Mr. President Fannin Morrish make a thorough study and evaluation of Louisiana's current Allain Gatti Peacock statewide system of healthcare delivery for Medicaid enrollees Appel Hewitt Perry with serious mental illness. Barrow Johns Peterson Bishop LaFleur Riser HOUSE CONCURRENT RESOLUTION NO. 56— Boudreaux Lambert Smith, G. BY REPRESENTATIVE ABRAHAM Carter Long Smith, J. A CONCURRENT RESOLUTION Chabert Luneau Tarver To urge and request the Department of Children and Family Services Claitor Martiny Thompson to study and develop a procedure by which parents who are Colomb Milkovich Walsworth awaiting a criminal trial or sentencing can work with the Cortez Mills Ward department to access all necessary information, materials, and Donahue Mizell White resources to develop a reasonable plan of appropriate care for Erdey Morrell their child, regardless of whether the child is currently in the Total - 38 custody of the department. ABSENT HOUSE CONCURRENT RESOLUTION NO. 103— BY REPRESENTATIVE JACKSON Total - 0 A CONCURRENT RESOLUTION To urge and request the Louisiana Cancer Prevention and Control Adjournment Programs of the School of Public Health of the Louisiana State University Health Sciences Center-New Orleans to lead a On motion of Senator Thompson, at 6:10 o'clock P.M. the collaborative effort to improve cancer investigation and Senate adjourned until Thursday, June 8, 2017, at 9:00 o'clock A.M. intervention functions in this state, and to develop recommendations to the legislature concerning effective and The President of the Senate declared the Senate adjourned. responsible practices for issuing local public health notifications regarding cancer incidence. GLENN A. KOEPP Secretary of the Senate HOUSE CONCURRENT RESOLUTION NO. 26— BY REPRESENTATIVE MORENO DIANE O' QUIN A CONCURRENT RESOLUTION Journal Clerk To urge and request the Louisiana State Police Crime Lab and the Louisiana attorney general to study and make recommendations on the implementation of and protocols for the effective use of a sexual assault collection kit tracking system in Louisiana, and to report their findings to the legislature no later than January 1, 2018.

1116