<<

FINAL VOLUME

NEVADA LEGISLATURE AT CARSON CITY

THIRTIETH SPECIAL SESSION 2016

SENATE HISTORY

SHOWING HISTORY ACTIONS ON ALL MEASURES

WITH

LIST OF MEMBERS, OFFICERS, STAFF, COMMITTEES, EFFECTIVE DATES OF APPROVED BILLS AND LEGISLATIVE BOX SCORE

FOUR LEGISLATIVE DAYS FIVE CALENDAR DAYS

HONORABLE HONORABLE MARK HUTCHISON JOSEPH P. HARDY President President pro Tempore

Compiled Under the Direction of Claire J. Clift Secretary of the Senate

TABLE OF CONTENTS

PAGE Officers of the Senate ...... 5 Senate Order of Business ...... 5 Elected Officers of the Senate with Addresses ...... 6 Members of the Senate—Names, Districts, Addresses ...... 6 Session Staff of the Nevada State Senate ...... 7 Committee of the Whole ...... 8 Senate Leadership Designations ...... 8 Legislative Box Score ...... 9 Senate Seating Chart ...... 10 Senate Bills ...... 11 Senate Resolutions ...... 11

OFFICERS OF THE SENATE Thirtieth Special Session, 2016

HONORABLE HONORABLE MARK HUTCHISON JOSEPH P. HARDY PRESIDENT PRESIDENT PRO TEMPORE

CLAIRE J. CLIFT SECRETARY OF THE SENATE

SENATE ORDER OF BUSINESS

1. Roll Call. 2. Prayer and Pledge of Allegiance to the Flag. 3. Reading and Approval of the Journal. 4. Reports of Committees. 5. Messages from the Governor. 6. Messages from the Assembly. 7. Communications. 8. [Reserved.] 9. Motions, Resolutions and Notices. 10. Introduction, First Reading and Reference. 11. Consent Calendar. 12. Second Reading and Amendment. 13. General File and Third Reading. 14. Unfinished Business. 15. Special Orders of the Day. 16. Remarks from the Floor; Introduction of Guests. ELECTED OFFICERS OF THE SENATE WITH ADDRESSES Thirtieth Special Session, 2016

Title Name Mailing Address

President ...... Mark Hutchison ...... 101 North Carson Street, Suite 2, Carson City, Nevada 89701-4786 President pro Tempore...... Joseph P. Hardy ...... P.O. Box 60306, Boulder City, Nevada 89006-0306 Secretary of the Senate ...... Claire J. Clift ...... 401 South Carson Street, Carson City, Nevada 89701-4747 MEMBERS OF THE SENATE—NAMES, DISTRICTS, ADDRESSES Name and Party District Mailing Address

Atkinson, Kelvin (D) ...... No. 4...... 4165 Fuselier Drive, North Las Vegas, Nevada 89032-3112 Denis, Moises (D ...... No. 2...... 3204 Osage Avenue, Las Vegas, Nevada 89101-1838 Farley, Patricia (R)...... No. 8...... 1930 Village Center Circle, #3-619, Las Vegas, Nevada 89134-6299 Ford, Aaron D. (D) ...... No. 11 ...... P.O. Box 96003, Las Vegas, Nevada 89193-6003 Goicoechea, Pete (R) ...... No. 19...... P.O. Box 97, Eureka, Nevada 89316-0097 Gustavson, Donald (R) ...... No. 14...... P.O. Box 51601, Sparks, Nevada 89435-1601 Hammond, Scott (R) ...... No. 18 ...... 8408 Gracious Pine Avenue, Las Vegas, Nevada 89143-4608 Hardy, Joseph P. (R) ...... No. 12...... P.O. Box 60306, Boulder City, Nevada 89006-0306 Harris, Becky (R)...... No. 9...... P.O. Box 401146, Las Vegas, Nevada 89140-1146 Haw, (R)...... No. 15 ...... 144 Greenridge Drive, Reno, Nevada 89509-3927 Kieckhefer, Ben (R) ...... No. 16 ...... 10045 Goler Wash Court, Reno, Nevada 89521-3029 Kihuen, Ruben J. (D) ...... No. 10 ...... P.O. Box 427, Las Vegas, Nevada 89125-0427 Lipparelli, Mark (R)...... No. 6...... 401 South Carson Street, Carson City, Nevada 89701-4747 Manendo, Mark A. (D) ...... No. 21...... 4030 Beisner Street, Las Vegas, Nevada 89122-4634 Parks, David R. (D) ...... No. 7...... P.O. Box 71887, Las Vegas, Nevada 89170-1887 Ratti, Julia (D) ...... No. 13 ...... 256 G Street, Sparks, Nevada 89431-4515 Roberson, Michael (R) ...... No. 20 ...... P.O. Box 530940, Henderson, Nevada 89053-0940 Segerblom, Tick (D) ...... No. 3 ...... 701 E. Bridger Avenue, #520, Las Vegas, Nevada 89101-5554 Settelmeyer, James A. (R) ...... No. 17 ...... 2388 Highway 395, Minden, Nevada 89423-8923 Spearman, Pat (D) ...... No. 1 ...... 5575 Simmons Street, Suite 1-174, North Las Vegas, Nevada 89031-9009 Woodhouse, Joyce (D) ...... No. 5 ...... 246 Garfield Drive, Henderson, Nevada 89074-1027 Total Senate Members—21 (10 Democrats; 11 Republicans) SESSION STAFF OF THE NEVADA STATE SENATE Thirtieth Special Session, 2016

Name Title City Sherry L. Rodriguez ...... Assistant Secretary of the Senate...... Carson City Colleen K. Brennan ...... Journal Clerk ...... Carson City Diana Jones ...... Recording Clerk ...... Gardnerville Gena Plummer...... History Clerk...... Carson City Susan Whitford...... Communications Clerk...... Dayton Jeanine M. Wittenberg ...... Director of Administrative Services ...... Carson City Teri Peterson ...... Sergeant at Arms ...... Reno Steve Brummer...... Assistant Sergeant at Arms...... Reno Lynette Jones ...... Assistant Sergeant at Arms...... Washoe Valley Jodi Poley...... Legislative Assistant to Majority Leader...... Minden Stella Blood...... Legislative Assistant to Majority Leader...... Carson City Julie Newman...... Legislative Assistant to Minority Leader...... Carson City Todd Westergard ...... Legislative Assistant to Minority Leader...... Carson City

SENATE COMMITTEE OF THE WHOLE Thirtieth Special Session, 2016

The Chair is named first on the Committee; the Vice Chair is named second on the Committee.

COMMITTEE OF THE WHOLE— Roberson, Kieckhefer, Atkinson, Denis, Farley, Ford, Goicoechea, Gustavson, Hammond, Hardy, Harris, Haw, Kihuen, Lipparelli, Manendo, Parks, Ratti, Segerblom, Settelmeyer, Spearman and Woodhouse

SENATE LEADERSHIP DESIGNATIONS Thirtieth Special Session, 2016

PRESIDENT PRO TEMPORE— MINORITY FLOOR LEADER— Joseph P. Hardy Aaron D. Ford

MAJORITY FLOOR LEADER— ASSISTANT MINORITY Michael Roberson FLOOR LEADER— Kelvin Atkinson ASSISTANT MAJORITY FLOOR LEADER— CO-MINORITY WHIP— Ben Kieckhefer Ruben J. Kihuen

CO-MAJORITY WHIP— CO-MINORITY WHIP— Scott Hammond Joyce Woodhouse

CO-MAJORITY WHIP— James A. Settelmeyer

LEGISLATIVE BOX SCORE Thirtieth Special Session, 2016 SENATE

Legislation Legislation Legislation Legislation Legislation Introduced Enacted Vetoed Sustained Not Sustained Bills ...... 1 1 ------One-House Resolutions 4 4 ------Totals ...... 5 5 ------

ASSEMBLY

Legislation Legislation Legislation Legislation Legislation Introduced Enacted Vetoed Sustained Not Sustained Bills ...... 1 1 ------Concurrent Resolutions ...... 1 1 ------One-House Resolutions...... 3 3 ------Totals ...... 5 5 ------

BOTH HOUSES

Legislation Legislation Legislation Legislation Legislation Introduced Enacted Vetoed Sustained Not Sustained Bills ...... 2 2 ------Concurrent Resolutions ...... 1 1 ------One-House Resolutions...... 7 7 ------Totals ...... 10 10 ------

Enacted bills are those that were either passed by the Legislature and signed into law by the Governor or were enacted into law pursuant to the Nevada Constitution, Article 4, section 35. All enacted bills have been assigned a chapter number in the Statutes of Nevada. Enacted concurrent and one-house resolutions are those adopted by the Legislature and assigned a file number in the Statutes of Nevada. DIAGRAM OF SENATE CHAMBER SHOWING MEMBERS AND SEATING ARRANGEMENT Thirtieth Special Session, 2016

LT. GOVERNOR MARK HUTCHISON SENATOR JOSEPH P. HARDY PRESIDENT PRESIDENT PRO TEMPORE

DIANA JONES GENA PLUMMER RECORDING CLERK HISTORY CLERK COLLEEN BRENNAN SUSAN WHITFORD CLAIRE J. CLIFT SHERRY RODRIGUEZ JOURNAL CLERK COMMUNICATIONS CLERK SECRETARY OF SENATE ASSISTANT SECRETARY

SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR RATTI KIHUEN FORD ATKINSON KIECKHEFER ROBERSON HARDY HAMMOND OF OF OF OF NORTH OF OF OF OF SPARKS LAS VEGAS LAS VEGAS LAS VEGAS RENO HENDERSON BOULDER CITY LAS VEGAS

SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR SENATOR WOODHOUSE SEGERBLOM MANENDO DENIS GOICOECHEA HARRIS SETTELMEYER GUSTAVSON FARLEY HAW OF OF OF OF OF OF OF OF OF OF HENDERSON LAS VEGAS LAS VEGAS LAS VEGAS EUREKA LAS VEGAS MINDEN SPARKS LAS VEGAS RENO

SENATOR SENATOR SENATOR SPEARMAN PARKS LIPPARELLI OF NORTH OF OF LAS VEGAS LAS VEGAS LAS VEGAS

GUEST GALLERY PRESS PRESS PRESS SENATE DAILY HISTORY

SENATE BILL

S.B. 1—Committee of the Whole, Oct. 9. Summary—Enacts the Southern Nevada Tourism Improvements Act. (BDR S-9) Fiscal Note: Effect on Local Government: May have Fiscal Impact. Effect on the State: Yes. Oct. 9—Prefiled. Referred to Committee of the Whole. To printer. Oct. 10—From printer. Read first time. To committee. Oct. 11—From committee: Amend, and do pass as amended. Declared an emergency measure under the Constitution. Read third time. Amended. (Amend. No. 4.) Reprinting dispensed with. Read third time. Passed, as amended. Title approved. (Yeas: 16, Nays: 5.) To printer. Oct. 12—From printer. To engrossment. Engrossed. First reprint. To Assembly. Oct. 13—In Assembly. Read first time. Referred to Committee of the Whole. To committee. Oct. 14—From committee: Amend, and do pass as amended. Declared an emergency measure under the Constitution. Read third time. Amended. (Amend. No. 12.) Dispensed with reprinting. Read third time. Passed, as amended. Title approved. (Yeas: 28, Nays: 13, Excused: 1.) To printer. From printer. To reengrossment. Reengrossed. Second reprint. To Senate. In Senate. Assembly Amendment No.12 concurred in. To enrollment. Enrolled and delivered to Governor. Oct. 17—Approved by the Governor. Chapter 2. Sections 1 to 38, inclusive, and 53 to 61.7, inclusive and 62 effective October 17, 2016. Sections 21 to 37, inclusive, of this act expire by limitation on the date on which the tax imposed pursuant to subsection 1 of section 50 of this act is first imposed, as specified in the ordinance adopted by the Board of County Commissioners of Clark County pursuant to section 50 of this act. Sections 39 to 52, inclusive of this act, (a) become effective on the date on which the President of the University of Nevada, Las Vegas, provides notice to the Governor, the Director of the Legislative Counsel Bureau and the Board of County Commissioners of Clark County pursuant to subsection 1 of section 38 of this act that he or she intends to undertake a college football stadium project, as defined in section 8 of this act, only if the President of the University provides such notice within 90 calendar days after receipt of notice of the vote of the Board of Directors of the Stadium Authority created by section 21 of this act to dissolve the Stadium Authority and wind down its affairs pursuant to subsection 2 of section 37 of this act; (b) expire by limitation on the date on which the County Treasurer of Clark County certifies the Board of County Commissioners of Clark County that the President of the University of Nevada, Las Vegas, has not secured the commitment of money for the college football stadium project described in subsection 4 of section 38 of this act within the 24-month period prescribed by that subsection.

SENATE RESOLUTIONS

S.R. 1—Roberson and Ford, Oct. 9. Summary—Adopts the Rules of the Senate for the 30th Special Session of the Nevada Legislature. (BDR R-2) Oct. 9—Prefiled. To printer. Oct. 10—From printer. Resolution read and adopted. To enrollment. Oct. 11—Enrolled and delivered to Secretary of State. File No. 1.

S.R. 2—Roberson and Ford, Oct. 9. Summary—Provides that no allowances will be paid for the 30th Special Session of the Nevada Legislature for periodicals, stamps, stationery or communications. (BDR R-5) Oct. 9—Prefiled. To printer. Oct. 10—From printer. Resolution read and adopted. To enrollment. Oct. 11—Enrolled and delivered to Secretary of State. File No. 2.

S.R. 3—Roberson and Ford, Oct. 9. Summary—Recognizes the appointment of the Senate staff. (BDR R-3) Oct. 9—Prefiled. To printer. Oct. 10—From printer. Resolution read and adopted. To enrollment. Oct. 11—Enrolled and delivered to Secretary of State. File No. 3.

S.R. 4—Committee of the Whole, Oct. 11. Summary—Expresses and explains the public policy governing the legislative ethics provisions of the Rules of the Senate. (BDR R-15) Oct. 11—Resolution read and adopted. To printer. From printer. To enrollment. Enrolled and delivered to Secretary of State. File No. 4. C E R T I F I C A T E

STATE OF NEVADA SS. SENATE CHAMBER }

This is to certify that the foregoing histories of bills and resolutions, published in this volume, are true, full and correct copies of the original histories of bills and resolutions introduced in the Senate during the Thirtieth Special Session of the Legislature of the State of Nevada, held in 2016.

President of the Senate.

Secretary of the Senate.