Journal of the Senate

Number 8—Regular Session Wednesday, March 26, 2014

CONTENTS PLEDGE

Bills on Third Reading ...... 325, 331 Senate Pages, Michael Hunschofsky of Parkland; Louis Hoffpauir of Call to Order ...... 325 Hobe Sound; Sean Welz and Luke Shulla of Live Oak; and Stephanie Co-Introducers ...... 351 Bradley of Fleming Island, the daughter of Senator Bradley; joined by Lottie Brandes of St. Petersburg, the five-year-old daughter of Senator Committee Substitutes, First Reading ...... 347 Brandes, led the Senate in the pledge of allegiance to the flag of the Enrolling Reports ...... 351 United States of America. Executive Business, Reports ...... 336 Executive Business, Suspensions ...... 336 House Messages, Final Action ...... 351 DOCTOR OF THE DAY House Messages, First Reading ...... 350 The President recognized Dr. Ryan Jawitz of Bradenton, sponsored by Motions ...... 334, 335 Senator Galvano, as the doctor of the day. Dr. Jawitz specializes in Motions Relating to Committee Reference ...... 334 dermatology. Reference Changes, Rule 4.7(2) ...... 349 Remarks ...... 333 Reports of Committees ...... 335 SPECIAL GUESTS Resolutions ...... 329 Senate Reunion ...... 335 Senator Flores introduced her son, Maximo Anderson, who was pre- Special Guests ...... 325, 330, 334 sent in the chamber. Special Order Calendar ...... 333 Senator Braynon introduced his son, Oscar Braynon III, who was present in the chamber. CALL TO ORDER Senator Smith introduced his son, Christian Smith, who was present The Senate was called to order by President Gaetz at 9:00 a.m. A in the chamber. quorum present—39: Senator Galvano introduced his mother, Betty Galvano, who was Mr. President Flores Montford present in the gallery. Altman Galvano Negron Bean Garcia Richter BILLS ON THIRD READING Benacquisto Gardiner Ring Bradley Gibson Sachs CS for CS for CS for SB 542—A bill to be entitled An act relating to Brandes Grimsley Simmons flood insurance; amending s. 627.062, F.S.; adding projected flood losses Braynon Hays Simpson to the factors that must be considered by the Office of Insurance Reg- Bullard Hukill Smith ulation in reviewing certain rate filings; amending s. 627.0628, F.S.; Clemens Joyner Sobel requiring the commission to adopt standards and guidelines relating to Dean Latvala Soto flood loss by a certain date; creating s. 627.715, F.S.; authorizing in- Detert Lee Stargel surers to offer flood insurance on residential property in this state; re- Diaz de la Portilla Legg Thompson quiring the insurer to also offer coverage equivalent to that provided by the National Flood Insurance Program (NFIP); defining the term “flood”; Evers Margolis Thrasher establishing the minimum coverage requirements for a flood insurance policy; providing coverage limitations that an insurer may include in Excused: Senator Abruzzo such policies; requiring that certain limitations and notices be noted on the policy declarations or face page; requiring the insurer to obtain a PRAYER signed acknowledgement from the applicant which provides certain specified information; providing the insurer with rate options; author- The following prayer was offered by Pastor Brooks Braswell, First izing the office to conduct an examination with respect to any rate Baptist Church of Umatilla: change; authorizing an insurer to export a contract or endorsement to a Dear Heavenly Father, surplus lines insurer without meeting certain requirements; requiring prior notice for cancellation or nonrenewal of a policy; providing addi- We thank you for blessing us with another day here on earth to wor- tional requirements with respect to notifying the Office of Insurance ship your name. We praise you for your provision to our families and our Regulation before writing flood insurance, filing a plan of operation with country. We thank you for allowing us to live, work, and worship in this the office, using forms that have been approved by the office, and filing great nation. Today we call upon you for wisdom and direction as we reinsurance contracts before a certain date; prohibiting Citizens Prop- seek to lead the people of this state. Give us hearts with pure motives, erty Insurance Corporation from writing flood insurance; prohibiting the compassion for those who are hurting, and concern for our neighbors. Hurricane Catastrophe Fund from reimbursing losses caused by Help us make decisions that please you, knowing that pleasing you will flooding; providing certain exemptions; preempting any conflicts with bring about your blessing to this state. Forgive us for when we have other provisions of the Florida Insurance Code; providing that the failed you and gone our own way. We also ask for your continued pro- tection on those who diligently fight the good fight for freedom. Help us Commissioner of the Office of Insurance Regulation may provide certi- always remain steadfast in being “one nation under God.” fication that a condition qualifies for flood insurance or disaster assis- tance; providing that such certification is not subject to ch. 120, F.S.; In Jesus’ name I pray this. Amen. providing an effective date. 325 326 JOURNAL OF THE SENATE March 26, 2014

—as amended March 20 was read the third time by title. governmental entity until registering; establishing registration re- quirements; requiring public availability of lobbyist registrations; es- On motion by Senator Brandes, CS for CS for CS for SB 542 as tablishing procedures for termination of a lobbyist’s registration; au- amended was passed and certified to the House. The vote on passage thorizing a governmental entity to establish a registration fee; requiring was: a governmental entity to monitor compliance with registration require- ments; requiring the commission to investigate a lobbyist or principal Yeas—36 upon receipt of a sworn complaint containing certain allegations; re- quiring the commission to provide the Governor with a report on the Mr. President Galvano Montford findings and recommendations resulting from the investigation; au- Altman Garcia Negron thorizing the Governor to enforce the commission’s findings and re- Bean Gardiner Richter commendations; amending s. 286.012, F.S.; revising disclosure require- Bradley Gibson Ring ments with respect to a voting abstention at a meeting of a governmental Brandes Grimsley Sachs body; authorizing a member to abstain from voting on a decision, ruling, Braynon Hays Simmons or act in a quasi-judicial proceeding under certain circumstances; Bullard Hukill Simpson amending s. 288.901, F.S.; specifying the applicability of certain provi- sions of the Code of Ethics for Public Officers and Employees to the Clemens Joyner Smith president, senior managers, and members of the board of directors of Dean Latvala Sobel Enterprise Florida, Inc.; prohibiting the president, senior managers, and Diaz de la Portilla Lee Soto board members from representing a person or entity before the cor- Evers Legg Thompson poration for a specified timeframe; amending s. 288.92, F.S.; specifying Flores Margolis Thrasher the applicability of certain provisions of the Code of Ethics for Public Officers and Employees to certain officers and board members associated Nays—None with the divisions of Enterprise Florida, Inc.; prohibiting such officers and members from representing a person or entity for compensation Vote after roll call: before Enterprise Florida, Inc., for a specified timeframe; amending s. 288.9604, F.S.; specifying the applicability of certain provisions of the — Yea Benacquisto, Detert, Stargel Code of Ethics for Public Officers and Employees to the board of directors of the Florida Development Finance Corporation; amending s. 627.351, F.S.; specifying the applicability of certain provisions of the Code of — CS for CS for CS for SB 846 A bill to be entitled An act relating to Ethics for Public Officers and Employees to the executive director of governmental ethics; amending ss. 11.045 and 112.3215, F.S.; defining Citizens Property Insurance Corporation; prohibiting a former executive “ ” the term local officer ; prohibiting a local officer from registering to director, senior manager, or member of the board of governors of the lobby the Legislature or an agency on behalf of another person or entity corporation from representing another person or entity before the cor- other than his or her political subdivision; authorizing a local officer to poration for a specified timeframe; prohibiting a former executive di- be employed by or contracted with a lobbying firm under certain cir- rector, senior manager, or member of the board of governors from en- cumstances; providing for applicability; amending s. 28.35, F.S.; speci- tering employment or a contractual relationship for a specified fying the applicability of certain provisions of the Code of Ethics for timeframe with certain insurers; amending ss. 11.0455 and 112.32155, Public Officers and Employees to members of the executive council of the F.S.; conforming cross-references to changes made by the act; providing Florida Clerks of Court Operations Corporation; amending s. 112.3142, an effective date. F.S.; requiring elected municipal officers to participate in annual ethics training; providing legislative intent; amending s. 112.3144, F.S.; re- —as amended March 20 was read the third time by title. quiring an officer required to participate in annual ethics training to certify participation on his or her full and public disclosure of financial Senator Sobel moved the following amendment which was adopted by interests; revising the conditions under which a qualifying officer for- two-thirds vote: wards a full and public disclosure of financial interests to the Commis- sion on Ethics; authorizing the Commission on Ethics to initiate an in- Amendment 1 (418036)—Delete lines 170-275 and insert: vestigation and hold a public hearing without receipt of a complaint in certain circumstances; requiring the commission to enter an order re- (h) “Local officer” means a state attorney, public defender, sheriff, tax commending removal of an officer or public employee from public office collector, property appraiser, supervisor of elections, clerk of the circuit or public employment in certain circumstances; prohibiting the com- court, county commissioner, district school board member, superintendent mission from taking action on a complaint alleging certain errors or of schools, or an elected municipal officer other than an elected municipal omissions on a disclosure; providing that failure to certify completion of officer of a small city, as defined in s. 120.52. annual ethics training on a disclosure does not constitute an immaterial, inconsequential, or de minimis error or omission; amending s. 112.3145, (i)(h) “Office” means the Office of Legislative Services. F.S.; requiring an officer required to participate in annual ethics training (j)(i) “Principal” means the person, firm, corporation, or other entity to certify participation on his or her statement of financial interests; which has employed or retained a lobbyist. authorizing the Commission on Ethics to initiate an investigation and hold a public hearing without receipt of a complaint in certain circum- (2) A local officer may not register as a lobbyist for the purpose of stances; requiring the commission to enter an order to remove an officer lobbying the Legislature on behalf of a person or entity other than his or or public employee from public office or public employment in certain her political subdivision. This subsection does not prohibit a local officer circumstances; prohibiting the commission from taking action on a from being employed by, or contracting with, a lobbying firm if he or she complaint alleging certain errors or omissions on a statement; providing does not personally represent clients before the Legislature. that failure to certify completion of annual ethics training on a state- ment does not constitute an immaterial, inconsequential, or de minimis (9)(8) Any person required to be registered or to provide information error or omission; amending s. 112.31455, F.S.; authorizing the Chief pursuant to this section or pursuant to rules established in conformity Financial Officer or governing body to withhold the entire amount of a with this section who knowingly fails to disclose any material fact re- fine owed and related administrative costs from salary-related payments quired by this section or by rules established in conformity with this of certain individuals; authorizing the Chief Financial Officer or gov- section, or who knowingly provides false information on any report re- erning body to reduce the amount withheld if an individual can de- quired by this section or by rules established in conformity with this monstrate a hardship; creating s. 112.31456, F.S.; authorizing the section, commits a noncriminal infraction, punishable by a fine not to commission to seek wage garnishment of certain individuals to satisfy exceed $5,000. Such penalty shall be in addition to any other penalty unpaid fines; authorizing the commission to refer unpaid fines to a col- assessed by a house of the Legislature pursuant to subsection (8) (7). lection agency; establishing a statute of limitations with respect to the collection of an unpaid fine; creating s. 112.3251, F.S.; requiring citizen (10)(9) There is hereby created the Legislative Lobbyist Registration support and direct-support organizations to adopt a code of ethics; es- Trust Fund, to be used for the purpose of funding any office established tablishing minimum requirements for a code of ethics; creating s. for the administration of the registration of lobbyists lobbying the Leg- 112.3261, F.S.; defining terms; prohibiting a person from lobbying a islature, including the payment of salaries and other expenses, and for March 26, 2014 JOURNAL OF THE SENATE 327

the purpose of paying the expenses incurred by the Legislature in pro- 4. A person who lobbies to procure a contract pursuant to chapter viding services to lobbyists. The trust fund is not subject to the service 287 which contract is less than the threshold for CATEGORY ONE as charge to general revenue provisions of chapter 215. Fees collected provided in s. 287.017. pursuant to rules established in accordance with subsection (3) (2) shall be deposited into the Legislative Lobbyist Registration Trust Fund. (i) “Local officer” means a state attorney, public defender, sheriff, tax collector, property appraiser, supervisor of elections, clerk of the circuit Section 2. Subsection (1) of section 112.3215, Florida Statutes, is court, county commissioner, district school board member, superintendent amended, present subsections (3) through (15) of that section are re- of schools, or an elected municipal officer other than an elected municipal numbered as subsections (4) through (16), respectively, a new subsection officer of a small city, as defined in s. 120.52. (3) is added to that section, and present subsection (11) of that section is amended, to read: Senator Joyner moved the following amendment:

112.3215 Lobbying before the executive branch or the Constitution Amendment 2 (620128)—Delete lines 296-300 and insert: Revision Commission; registration and reporting; investigation by com- who was elected to office and registered as a lobbyist before the effective mission.— date of this act.

(1) For the purposes of this section: Senator Joyner moved the following substitute amendment which failed to receive the required two-thirds vote: (a) “Agency” means the Governor, the Governor and Cabinet, or any department, division, bureau, board, commission, or authority of the Amendment 3 (150758)—Delete lines 296-300 and insert: executive branch. In addition, “agency” shall mean the Constitution who is holding office and is registered as a lobbyist as of July 1, 2014. Revision Commission as provided by s. 2, Art. XI of the State Con- stitution. The question recurred on Amendment 2 which was withdrawn.

(b) “Agency official” or “employee” means any individual who is re- On motion by Senator Latvala, CS for CS for CS for SB 846 as quired by law to file full or limited public disclosure of his or her fi- amended was passed, ordered engrossed and certified to the House. The nancial interests. vote on passage was:

(c) “Compensation” means a payment, distribution, loan, advance, Yeas—38 reimbursement, deposit, salary, fee, retainer, or anything of value pro- vided or owed to a lobbying firm, directly or indirectly, by a principal for Mr. President Galvano Negron any lobbying activity. Altman Garcia Richter Bean Gardiner Ring (d) “Expenditure” means a payment, distribution, loan, advance, Benacquisto Gibson Sachs reimbursement, deposit, or anything of value made by a lobbyist or Bradley Grimsley Simmons principal for the purpose of lobbying. The term “expenditure” does not Brandes Hays Simpson include contributions or expenditures reported pursuant to chapter 106 Braynon Hukill Smith or contributions or expenditures reported pursuant to federal election Bullard Joyner Sobel law, campaign-related personal services provided without compensation Clemens Latvala Soto by individuals volunteering their time, any other contribution or ex- penditure made by or to a political party or an affiliated party commit- Dean Lee Stargel tee, or any other contribution or expenditure made by an organization Detert Legg Thompson that is exempt from taxation under 26 U.S.C. s. 527 or s. 501(c)(4). Diaz de la Portilla Margolis Thrasher Evers Montford (e) “Fund” means the Executive Branch Lobby Registration Trust Fund. Nays—None

(f) “Lobbies” means seeking, on behalf of another person, to influence Vote after roll call: an agency with respect to a decision of the agency in the area of policy or procurement or an attempt to obtain the goodwill of an agency official or Yea—Flores employee. “Lobbies” also means influencing or attempting to influence, on behalf of another, the Constitution Revision Commission’s action or nonaction through oral or written communication or an attempt to ob- SB 1648—A bill to be entitled An act relating to public records and tain the goodwill of a member or employee of the Constitution Revision meetings; amending s. 119.01, F.S.; revising the general state policy on Commission. public records; requiring certain information to be open for inspection and copying if public funds are used in payment of dues or membership (g) “Lobbying firm” means a business entity, including an individual contributions; providing an exception; amending s. 119.011, F.S.; defin- ing the terms “confidential and exempt” and “exempt”; amending s. contract lobbyist, that receives or becomes entitled to receive any com- 119.07, F.S.; providing that public records requests need not be in pensation for the purpose of lobbying, where any partner, owner, officer, writing unless otherwise required by law; requiring the custodian of or employee of the business entity is a lobbyist. public records to provide a statutory citation to the requester if a written request is required; restricting the special service charge assessed by an (h) “Lobbyist” means a person who is employed and receives pay- agency in producing records; amending s. 119.0701, F.S.; revising con- ment, or who contracts for economic consideration, for the purpose of tract requirements between a public agency and a contractor; creating s. lobbying, or a person who is principally employed for governmental af- 119.0702, F.S.; requiring each agency to provide training on the re- fairs by another person or governmental entity to lobby on behalf of that quirements of ch. 119, F.S.; amending s. 119.12, F.S.; specifying a rea- other person or governmental entity. “Lobbyist” does not include a per- sonable cost of enforcement; providing that a party filing an action son who is: against certain agencies is not required to serve a copy of a pleading claiming attorney fees on the Department of Financial Services; re- 1. An attorney, or any person, who represents a client in a judicial quiring an agency to provide notice of such pleading to the department; proceeding or in a formal administrative proceeding conducted pursuant authorizing the department to join the agency in defense of such suit; to chapter 120 or any other formal hearing before an agency, board, amending s. 286.011, F.S.; providing that a party filing an enforcement commission, or authority of this state. action against a board or commission of a state agency is not required to serve a copy of a pleading claiming attorney fees on the Department of 2. An employee of an agency or of a legislative or judicial branch Financial Services; requiring the board or commission to provide notice entity acting in the normal course of his or her duties. of such pleading to the department; authorizing the department to join the board or commission in defense of such suit; amending ss. 257.35, 3. A confidential informant who is providing, or wishes to provide, 383.402, 497.140, 627.311, 627.351, 943.031, and 943.0313; conforming confidential information to be used for law enforcement purposes. cross-references to changes made by the act; providing an effective date. 328 JOURNAL OF THE SENATE March 26, 2014

—was read the third time by title. Consideration of SB 160 was deferred.

On motion by Senator Ring, SB 1648 was passed and certified to the House. The vote on passage was: CS for CS for SB 188—A bill to be entitled An act relating to edu- cation data privacy; amending s. 1002.22, F.S.; providing for annual Yeas—39 notice to K-12 students and parents of rights relating to education re- cords; revising provisions relating to remedy in circuit court with respect Mr. President Flores Montford to education records and reports of students and parents; creating s. Altman Galvano Negron 1002.222, F.S.; providing limitations on the collection of information and Bean Garcia Richter the disclosure of confidential and exempt student records; defining the Benacquisto Gardiner Ring term “biometric information”; providing an exception; authorizing fees; Bradley Gibson Sachs amending s. 1008.386, F.S.; revising provisions relating to the submis- sion of student social security numbers and the assignment of student Brandes Grimsley Simmons identification numbers; requiring the Department of Education to es- Braynon Hays Simpson tablish a process for assigning student identification numbers; amending Bullard Hukill Smith s. 1011.622, F.S.; conforming provisions; providing an effective date. Clemens Joyner Sobel Dean Latvala Soto —was read the third time by title. Detert Lee Stargel Diaz de la Portilla Legg Thompson On motion by Senator Hukill, CS for CS for SB 188 was passed and certified to the House. The vote on passage was: Evers Margolis Thrasher Yeas—38 Nays—None Mr. President Galvano Negron CS for CS for SB 102—A bill to be entitled An act relating to drivers Altman Garcia Richter leaving the scene of a crash; creating the “Aaron Cohen Life Protection Bean Gardiner Ring Act”; amending s. 316.027, F.S.; redefining the term “serious bodily in- Benacquisto Gibson Sachs jury” and defining the term “vulnerable road user”; requiring the driver Bradley Grimsley Simmons of a vehicle involved in a crash that results in serious bodily injury to a Brandes Hays Simpson person to immediately stop the vehicle and remain at the scene of the Braynon Hukill Smith crash; providing that a person commits a felony of the second degree if he Bullard Joyner Sobel or she fails to stop the vehicle and remain at the scene of the crash until Dean Latvala Soto specified requirements are fulfilled; requiring the court to impose a Detert Lee Stargel mandatory minimum term of imprisonment under certain circum- stances; requiring the revocation of the driver’s driver license; requiring Diaz de la Portilla Legg Thompson the driver to participate in specified programs; providing for ranking of Evers Margolis Thrasher an offense committed if the victim of the offense was a vulnerable road Flores Montford user; authorizing the defendant to move to depart from the mandatory minimum term of imprisonment under certain circumstances; providing Nays—1 requirements and procedures for such departure; amending s. 322.0261, F.S.; requiring the Department of Highway Safety and Motor Vehicles to Clemens include in the curriculum of a certain driver improvement course in- struction addressing the rights of vulnerable road users; amending s. 322.28, F.S.; requiring the court to revoke for at least 3 years the driver CS for SB 220—A bill to be entitled An act relating to the Florida license of a person convicted of leaving the scene of a crash involving Civil Rights Act; amending s. 509.092, F.S.; prohibiting discrimination injury, serious bodily injury, or death; reenacting and amending s. on the basis of pregnancy in public lodging and food service establish- 322.34(6), F.S., relating to driving while a driver license is suspended, ments; amending s. 760.01, F.S.; revising the general purpose of the revoked, canceled, or disqualified, to incorporate the amendment to s. Florida Civil Rights Act of 1992; amending s. 760.05, F.S.; revising the 322.28, F.S., in a reference thereto; amending s. 921.0022, F.S.; revising function of the Florida Commission on Human Relations; amending s. the offense severity ranking chart; conforming a cross-reference; pro- 760.07, F.S.; providing civil and administrative remedies for dis- viding an effective date. crimination on the basis of pregnancy; amending s. 760.08, F.S.; prohi- biting discrimination on the basis of pregnancy in places of public ac- —was read the third time by title. commodation; amending s. 760.10, F.S.; prohibiting discrimination with regard to employment benefits; prohibiting employment discrimination On motion by Senator Diaz de la Portilla, CS for CS for SB 102 was on the basis of pregnancy; prohibiting discrimination on the basis of passed and certified to the House. The vote on passage was: pregnancy by labor organizations, joint labor-management committees, and employment agencies; prohibiting discrimination on the basis of Yeas—39 pregnancy in occupational licensing, certification, and membership or- ganizations; providing an exception to unlawful employment practices Mr. President Flores Montford based on pregnancy; reenacting s. 760.11(1), F.S., relating to adminis- Altman Galvano Negron trative and civil remedies for violations of the Florida Civil Rights Act of Bean Garcia Richter 1992, to incorporate the amendments made to s. 760.10(5), F.S., in a Benacquisto Gardiner Ring reference thereto; providing an effective date. Bradley Gibson Sachs —was read the third time by title. Brandes Grimsley Simmons Braynon Hays Simpson On motion by Senator Thompson, CS for SB 220 was passed and Bullard Hukill Smith certified to the House. The vote on passage was: Clemens Joyner Sobel Dean Latvala Soto Yeas—39 Detert Lee Stargel Diaz de la Portilla Legg Thompson Mr. President Brandes Detert Evers Margolis Thrasher Altman Braynon Diaz de la Portilla Bean Bullard Evers Nays—None Benacquisto Clemens Flores Bradley Dean Galvano March 26, 2014 JOURNAL OF THE SENATE 329

Garcia Lee Simmons payment of other obligations; providing a directive to the Division of Law Gardiner Legg Simpson Revision and Information; providing an effective date. Gibson Margolis Smith —as amended March 20 was read the third time by title. Grimsley Montford Sobel Hays Negron Soto Senator Simmons moved the following amendment which was adopted Hukill Richter Stargel by two-thirds vote: Joyner Ring Thompson Latvala Sachs Thrasher Amendment 1 (380522)—Delete lines 347-361 and insert:

Nays—None (9) The disclosure forms required under subsection (8) must be re- viewed by the ethics officer or, if a form is filed by the general counsel, by the executive director. CS for CS for SB 230—A bill to be entitled An act relating to the Orlando-Orange County Expressway Authority; amending ss. 348.751 (10) The conflict of interest process shall be outlined in the authority’s and 348.752, F.S.; renaming the Orlando-Orange County Expressway code of ethics. System as the “Central Florida Expressway System”; revising defini- (11) Authority employees and consultants are prohibited from serving tions; making technical changes; amending s. 348.753, F.S.; creating the on the governing body of the authority while employed by or under con- Central Florida Expressway Authority; providing for the transfer of tract with the authority. governance and control, legal rights and powers, responsibilities, terms, and obligations to the authority; providing conditions for the transfer; (12) The code of ethics policy shall be reviewed and updated by the revising the composition of the governing body of the authority; pro- ethics officer and presented for board approval at a minimum of once viding for appointment of officers of the authority and for the expiration every 2 years. of terms of standing board members; revising quorum and voting re- quirements; conforming terminology and making technical changes; (13) Employees shall be adequately informed and trained on the code prohibiting a member or the executive director of the authority from of ethics and shall continually participate in ongoing ethics education. personally representing certain persons or entities for a specified time period; prohibiting a retired or terminated member or executive director (14) The requirements in subsections (6) through (13) are of the authority from contracting with a business entity under certain circumstances; requiring authority board members, employees, and On motion by Senator Simmons, CS for CS for SB 230 as amended consultants to make certain annual disclosures; requiring an ethics of- was passed, ordered engrossed and certified to the House. The vote on ficer to review such disclosures; requiring the authority code of ethics to passage was: include a conflict of interest process; prohibiting authority employees and consultants from serving on the board during their employment or Yeas—37 contract period; requiring the code of ethics to be reviewed and updated at least every 2 years; requiring employees to participate in ongoing Mr. President Flores Negron ethics education; providing penalties; amending s. 348.754, F.S.; pro- Altman Galvano Richter viding that the area served by the authority is within the geopolitical Bean Garcia Ring boundaries of Orange, Seminole, Lake, and Osceola Counties; requiring Benacquisto Gardiner Sachs the authority to have prior consent from the Secretary of the Depart- Bradley Gibson Simmons ment of Transportation to construct an extension, addition, or im- Brandes Hays Simpson provement to the expressway system in Lake County; extending, to 99 Braynon Hukill Smith years from 40 years, the term of a lease-purchase agreement; limiting Bullard Joyner Sobel ’ the authority s authority to enter into a lease-purchase agreement; Clemens Latvala Stargel limiting the use of certain toll-revenues; providing exceptions; removing Dean Lee Thompson the requirement that the route of a project must be approved by a mu- Detert Legg Thrasher nicipality before the right-of-way can be acquired; requiring that the authority encourage the inclusion of local-, small-, minority-, and Diaz de la Portilla Margolis women-owned businesses in its procurement and contracting opportu- Evers Montford nities; removing the authority and criteria for an authority to waive payment and performance bonds for certain public works projects that Nays—2 are awarded pursuant to an economic development program; conforming terminology and making technical changes; amending ss. 348.7543, Grimsley Soto 348.7544, 348.7545, 348.7546, 348.7547, 348.755, and 348.756, F.S.; conforming terminology and making technical changes; amending s. ADOPTION OF RESOLUTIONS 348.757, F.S.; providing that upon termination of the lease-purchase agreement of the former Orlando-Orange County Expressway System, On motion by Senator Joyner— title in fee simple to the former system shall be transferred to the state; conforming terminology and making technical changes; amending ss. By Senators Joyner, Bullard, and Montford— 348.758, 348.759, 348.760, 348.761, and 348.765, F.S.; conforming ter- SR 1690—A resolution recognizing March 26, 2014, as “FAMU Day” minology and making technical changes; amending s. 348.9953, F.S.; in Florida. limiting the purpose and powers of the Osceola County Expressway Authority; providing for the termination of the Osceola County Ex- WHEREAS, Florida Agricultural and Mechanical University (FAMU) pressway Authority by a specified time period; prohibiting the authority was founded in 1887, named a land-grant institution in 1891, and de- from extending the Poinciana Parkway beyond a specified limit; signated a university in 1953, and amending s. 369.317, F.S.; conforming terminology and making technical changes; amending s. 369.324, F.S.; revising the membership of the WHEREAS, FAMU, a historically black university offering under- Wekiva River Basin Commission; conforming terminology; providing graduate, graduate, and doctoral programs, seeks qualified students criteria for the transfer of the Osceola County Expressway System to the from all racial, ethnic, religious, and national groups and has provided Central Florida Expressway Authority; providing for the repeal of part V immeasurable educational opportunities for young men and women, and of ch. 348, F.S., when the Osceola County Expressway System is trans- ferred to the Central Florida Expressway Authority; requiring the WHEREAS, academic components of the university consist of seven Central Florida Expressway Authority to reimburse other governmental colleges, seven schools, and one institute: the colleges of Law; Agri- entities for obligations related to the Osceola County Expressway Sys- culture and Food Sciences; Science and Technology; Social Sciences, tem; excluding certain obligations and payments of Osceola County re- Arts, and Humanities; Education; Engineering; and Pharmacy and garding the Poinciana Parkway; providing for reimbursement after Pharmaceutical Sciences; the schools of Allied Health Science; Archi- 330 JOURNAL OF THE SENATE March 26, 2014

tecture; Business and Industry; the Environment; Graduate Studies and cancer deserve to know that these rights exist so they can make educated Research; Journalism and Graphic Communication; and Nursing; and and thoughtful decisions regarding treatment options, and the Institute of Public Health, and WHEREAS, preparing a comprehensive breast treatment plan before WHEREAS, FAMU is a leading producer of African-American stu- beginning treatment has a positive impact on the overall well-being of dents earning baccalaureate degrees; a leading producer of Cuban- the patient, and American pharmacists; and the top producer of African-American pharmacists in the nation, and WHEREAS, it is essential that public awareness of the mandate of coverage for reconstructive services related to a mastectomy be elevated, WHEREAS, FAMU is the nation’s third leading producer of African- NOW, THEREFORE, American Ph.D. graduates in science and engineering, as noted by the National Science Foundation, and Be It Resolved by the Senate of the State of Florida:

WHEREAS, nearly a third of FAMU’s student body is pursuing de- That March 21, 2014, is recognized as “Breast Restoration AdVocacy grees in science, technology, engineering, and mathematics (STEM) or Education (BRAVE) Day” in Florida. health-related disciplines, and —SR 838 was introduced, read and adopted by publication. WHEREAS, FAMU was recently recognized by College Database as one of this state’s most affordable public universities, producing gradu- ates with the second-highest starting salaries, and At the request of Senator Dean—

WHEREAS, FAMU remains accessible, with 55 percent of its students By Senator Dean— being first-generation college students and 68 percent being Pell Grant — recipients, the most of any Florida public university, and SR 1220 A resolution congratulating the Trenton High School Tigers as they celebrate their historic Class 1A State Championship. WHEREAS, FAMU’s men’s and women’s cross-country teams won back-to-back Mid-Eastern Athletic Conference championships in 2012 WHEREAS, on December 6, 2013, the Trenton High School football ’ and 2013, NOW, THEREFORE, team won the Florida High School Athletic Association s Class 1A Championship in Orlando, and Be It Resolved by the Senate of the State of Florida: WHEREAS, ranked number four and with an 11-0 record, the Trenton That March 26, 2014, is recognized as “FAMU Day” in Florida. Tigers entered the state championship against top-ranked Blountstown High School, which boasted an impressive defense, and BE IT FURTHER RESOLVED that a copy of this resolution be pre- sented to Interim President Larry Robinson as a tangible token of the WHEREAS, despite the odds, the Trenton Tigers overpowered sentiments expressed in this resolution. Blountstown High School, gaining 240 yards in play, including a 54-yard touchdown pass and a 35-yard interception, and defeated Blountstown —was introduced out of order and read by title. On motion by Senator High School by a score of 14-0, and Joyner, SR 1690 was read the second time by title and adopted. WHEREAS, the Trenton Tigers’ blazing victory secured the team’s SPECIAL GUESTS title as the Florida High School Athletic Association’s Class 1A cham- pions, NOW, THEREFORE, Senator Joyner recognized Florida Agricultural and Mechanical Uni- versity’s Interim President, Dr. Larry Robinson, who was present in the Be It Resolved by the Senate of the State of Florida: gallery. That we recognize the Trenton High School Tigers as they celebrate their historic Class 1A State Championship and extend congratulations At the request of Senator Gibson— to Trenton High School Principal Cheri Langford; Head Coach Andrew Thomas; assistant coaches, Mike Sauls, Terry Parrish, Lyle Wilkerson, By Senator Gibson— Toney Sullivan, Randy Fuller, Josh Sullivan, Tommy Malloy, and James Johnson; support staff, Mike Burnett, Sonny Fuller, and Rickey Whitley; SR 838—A resolution recognizing March 21, 2014, as “Breast Re- and players, Stephen Smith, Brooks Martin, Melvin Adams, Hamp storation AdVocacy Education (BRAVE) Day” in Florida. Cheevers, Asa Maragoni, Micheal Smith, Jacquez Powell, Kenny Deen, Isaiah Polk, Matthew Ketcherside, Austin Guidry, Randy Fuller, Kade WHEREAS, 1 in 8 women in the United States will develop breast Rogers, Jacob Gamble, Nic Higginbotham, Trey Sanchez, Brooks Par- cancer within her lifetime, and rish, Trevante McCleese, Chad Brooks, Billy Mckeffrey, Tyler Sauls, WHEREAS, in 2011, an estimated 288,130 new cases of breast cancer Dakota Harding, Brandon Lovelace, Stephan Griggs, Samuel Whitley, were diagnosed in women nationwide, and Josh Young, Lane Langford, Ryan Matthews, Josh Mathis, Wesley Mansfield, Brian Worley, Steven Bass, Cody Jackson, Anthony Milito, WHEREAS, breast surgery for the treatment of cancer results in Seth Lane, Marcus Mannerstedt, Ryan Holton, and Taylor Roland. disfigurement that has a significant impact on a woman’s self-esteem and well-being, and —SR 1220 was introduced, read and adopted by publication.

WHEREAS, restoring a breast is an integral part of breast cancer treatment and is of paramount importance in a woman’s recovery, and At the request of Senator Bullard—

WHEREAS, under the federal Women’s Health and Cancer Rights Act By Senator Bullard— of 1998, group health plans, insurance companies, and health main- tenance organizations must provide coverage for reconstructive services SR 1432—A resolution recognizing May 14, 2014, as “Fathers in related to a mastectomy, and Education Day” in Florida and May 12-16, 2014, as “Fathers in Action and Advocacy Week” in Florida, and encouraging the support and par- WHEREAS, the act requires group health plans, insurance companies, ticipation of school districts, counties, and elected officials statewide in and health maintenance organizations offering mastectomy coverage to these landmark occasions. provide women with notice of these rights when they enroll, and WHEREAS, the Fatherhood Task Force of South Florida was orga- WHEREAS, most members of the medical community and the com- nized to facilitate the involvement of fathers and male role models in the munity at large advocate that women with a new diagnosis of breast lives of children, and March 26, 2014 JOURNAL OF THE SENATE 331

WHEREAS, Fathers in Education is a national movement aimed at dure to request a security freeze; requiring a consumer reporting agency increasing the involvement of fathers in their children’s education and to establish a record if the protected consumer does not have an existing academic success, and consumer report; prohibiting the use of a consumer record for certain purposes; requiring a consumer reporting agency to place, and to provide WHEREAS, there is strong evidence that children benefit academi- written confirmation of, a security freeze within a specified period; cally, emotionally, and socially when their fathers and male role models prohibiting a consumer reporting agency from stating or implying that a take an interest in their learning, and security freeze reflects a negative credit history or rating; requiring a consumer reporting agency to remove a security freeze under specified WHEREAS, the Fatherhood Task Force of South Florida has em- conditions; specifying the procedure to remove a security freeze; pro- braced the Fathers in Education movement and is reaching out to fa- viding applicability; authorizing a consumer reporting agency to charge thers to encourage their participation in a first-of-its-kind statewide a fee for placing or removing a security freeze and for reissuing a unique event during which public, charter, and private schools will invite fa- personal identifier; prohibiting a fee under certain circumstances; re- thers and male role models into the schools to actively participate in quiring written notification upon the change of specified information in a educational activities and programs with students, and protected consumer’s consumer report or record; providing exceptions; WHEREAS, our great state continues to investigate ways to improve requiring a consumer reporting agency to notify a representative and opportunities for our children and invest in promoting fathers’ involve- provide specified information if the consumer reporting agency violates a ment in education, and security freeze; requiring the Department of Agriculture and Consumer Services to investigate complaints regarding the violation of a security WHEREAS, the ultimate goal of the Fathers in Education movement freeze; providing penalties and civil remedies for the violation of a se- is to identify ambassadors who will organize activities in the schools on curity freeze; providing written disclosure requirements for consumer an ongoing basis which will increase the involvement of fathers in their reporting agencies relating to a protected consumer’s security freeze; children’s education, both at school and in the home, NOW, THERE- providing an effective date. FORE, —was read the third time by title. Be It Resolved by the Senate of the State of Florida: On motion by Senator Detert, CS for CS for CS for SB 242 was That we recognize May 14, 2014, as “Fathers in Education Day” in passed and certified to the House. The vote on passage was: Florida and May 12-16, 2014, as “Fathers in Action and Advocacy Week” in Florida, and encourage the support and participation of school dis- Yeas—39 tricts, counties, and elected officials statewide in these landmark occa- sions. Mr. President Flores Montford Altman Galvano Negron —SR 1432 was introduced, read and adopted by publication. Bean Garcia Richter Benacquisto Gardiner Ring Bradley Gibson Sachs At the request of Senator Smith— Brandes Grimsley Simmons By Senator Smith— Braynon Hays Simpson Bullard Hukill Smith SR 1656—A resolution recognizing March 23-29, 2014, as “Boys and Clemens Joyner Sobel Girls Club Week” in Florida. Dean Latvala Soto Detert Lee Stargel WHEREAS, the young people of this state are tomorrow’s leaders, and Diaz de la Portilla Legg Thompson WHEREAS, many such young people need professional youth services Evers Margolis Thrasher to help them reach their full potential, and Nays—None WHEREAS, there are 253 Boys and Girls Clubs in this state providing services to more than 161,000 young people annually, and SB 356—A bill to be entitled An act relating to the regulation of public WHEREAS, Boys and Girls Clubs are places where great futures lodging establishments and public food service establishments; amend- begin and are at the forefront of mentoring, delinquency prevention, ing s. 509.032, F.S.; prohibiting a local law, ordinance, or regulation from anti-bullying, and financial literacy initiatives, and limiting the frequency of rentals or setting a minimum stay requirement for a vacation rental of greater than 7 days; providing an exception for WHEREAS, the member organizations of the Florida Alliance of Boys certain laws, ordinances, or regulations; removing the preemption pre- and Girls Clubs offer a safe harbor for young people, providing them a venting local laws, ordinances, or regulations from regulating the use of safe and supportive place to go and providing them with quality pro- vacation rentals based solely on their classification, use, or occupancy; grams, and providing an effective date.

WHEREAS, during the week of March 23-29, 2014, the Florida Alli- —as amended March 20 was read the third time by title. ance of Boys and Girls Clubs will join some 4,000 clubs and more than four million young people nationwide in celebrating National Boys and On motion by Senator Thrasher, SB 356 as amended was passed and Girls Club Week, NOW, THEREFORE, certified to the House. The vote on passage was:

Be It Resolved by the Senate of the State of Florida: Yeas—37

That March 23-29, 2014, is recognized as “Boys and Girls Club Week” Mr. President Flores Legg in Florida. Altman Galvano Margolis —SR 1656 was introduced, read and adopted by publication. Bean Garcia Montford Benacquisto Gardiner Negron Bradley Gibson Richter BILLS ON THIRD READING Braynon Grimsley Ring CS for CS for CS for SB 242—A bill to be entitled An act relating to Bullard Hays Sachs the security of a protected consumer’s information; providing a short Clemens Hukill Simmons title; creating s. 501.0051, F.S.; providing definitions; authorizing the Dean Joyner Simpson representative of a protected consumer to place a security freeze on a Diaz de la Portilla Latvala Smith protected consumer’s consumer report or record; specifying the proce- Evers Lee Sobel 332 JOURNAL OF THE SENATE March 26, 2014

Soto Thompson Braynon Grimsley Ring Stargel Thrasher Bullard Hays Sachs Clemens Hukill Simmons Nays—2 Dean Joyner Simpson Detert Latvala Smith Brandes Detert Diaz de la Portilla Lee Sobel Evers Legg Soto Flores Margolis Stargel CS for SB 360—A bill to be entitled An act relating to sentencing for controlled substance violations; amending s. 893.135, F.S.; providing Galvano Montford Thompson that a person who knowingly sells, purchases, manufactures, delivers, or Gardiner Negron Thrasher brings into this state, or who is knowingly in actual or constructive Gibson Richter possession of, specified quantities of hydrocodone, or any salt, derivative, isomer, or salt of an isomer thereof, or any mixture containing any such Nays—None substance, commits the offense of trafficking in hydrocodone; providing criminal penalties; providing that a person who knowingly sells, pur- Vote after roll call: chases, manufactures, delivers, or brings into this state, or who is knowingly in actual or constructive possession of, specified quantities of Yea—Garcia oxycodone, or any salt, derivative, isomer, or salt of an isomer thereof, or any mixture containing any such substance, commits the offense of trafficking in oxycodone; providing criminal penalties; amending s. SB 642—A bill to be entitled An act relating to the Florida Trans- 921.0022, F.S.; ranking the offenses of trafficking in hydrocodone and portation Corporation Act; repealing s. 11.45(3)(m), F.S., relating to the trafficking in oxycodone for purposes of the criminal punishment code; authority of the Auditor General to conduct audits of transportation reenacting s. 775.087(2)(a) and (3)(a), F.S., relating to mandatory mini- corporations authorized under the Florida Transportation Corporation mum sentences for the possession or use of a weapon during the com- Act; repealing the Florida Transportation Corporation Act; repealing s. mission of certain offenses, to incorporate the amendments made to s. 339.401, F.S., relating to the short title; repealing s. 339.402, F.S., re- 893.135, F.S., in a reference thereto; reenacting s. 782.04(1)(a), (3), and lating to definitions; repealing s. 339.403, F.S., relating to legislative (4), F.S., relating to the classification of a murder committed during the findings and purpose; repealing s. 339.404, F.S., relating to authoriza- commission of certain offenses, to incorporate the amendments made to tion of transportation corporations; repealing s. 339.405, F.S., relating to s. 893.135, F.S., in a reference thereto; providing an effective date. the type, structure, and income of an authorized transportation cor- poration; repealing s. 339.406, F.S., relating to the contract between the —as amended March 20 was read the third time by title. Department of Transportation and an authorized transportation cor- poration; repealing s. 339.407, F.S., relating to the articles of in- On motion by Senator Bradley, CS for SB 360 as amended was pas- corporation of an authorized transportation corporation; repealing s. sed and certified to the House. The vote on passage was: 339.408, F.S., relating to the board of directors and advisory directors of an authorized transportation corporation; repealing s. 339.409, F.S., Yeas—37 relating to the bylaws of an authorized transportation corporation; re- pealing s. 339.410, F.S., relating to notice of meetings and open records of an authorized transportation corporation; repealing s. 339.411, F.S., Mr. President Galvano Negron relating to the amendment of the articles of incorporation of an au- Altman Garcia Richter thorized transportation corporation; repealing s. 339.412, F.S., relating Bean Gardiner Ring to the powers of an authorized transportation corporation; repealing s. Benacquisto Gibson Sachs 339.414, F.S., relating to the use of state property by an authorized Bradley Grimsley Simmons transportation corporation; repealing s. 339.415, F.S., relating to tax Brandes Hays Simpson exemptions for an authorized transportation corporation; repealing s. Braynon Hukill Smith 339.416, F.S., relating to the authority of the department to alter or dissolve an authorized transportation corporation; repealing s. 339.417, Bullard Joyner Sobel F.S., relating to the dissolution of an authorized transportation cor- Clemens Latvala Soto poration upon the completion of its purpose and obligations; repealing s. Dean Lee Thompson 339.418, F.S., relating to the transfer of funds and property of an au- Diaz de la Portilla Legg Thrasher thorized transportation corporation to the department upon the dis- Evers Margolis solution of such corporation; repealing s. 339.419, F.S., relating to de- Flores Montford partment rules implementing the act; repealing s. 339.420, F.S., relating to construction of the act; repealing s. 339.421, F.S., relating to the Nays—None issuance of debt by an authorized transportation corporation; providing an effective date. Vote after roll call: —was read the third time by title. Yea—Detert, Stargel On motion by Senator Brandes, SB 642 was passed and certified to the House. The vote on passage was: Consideration of CS for CS for SB 448 and SB 496 was deferred. Yeas—36

SB 506—A bill to be entitled An act relating to a review under the Mr. President Galvano Negron Open Government Sunset Review Act; amending s. 631.582, F.S., which Altman Garcia Richter provides an exemption from public records for certain records held by the Bean Gardiner Ring Florida Insurance Guaranty Association; abrogating the scheduled re- Benacquisto Gibson Sachs peal of the exemption; providing an effective date. Bradley Grimsley Simmons Brandes Hays Simpson —was read the third time by title. Braynon Hukill Smith On motion by Senator Simmons, SB 506 was passed and certified to Bullard Joyner Sobel the House. The vote on passage was: Clemens Latvala Soto Diaz de la Portilla Lee Stargel Yeas—38 Evers Legg Thompson Flores Margolis Thrasher Mr. President Bean Bradley Altman Benacquisto Brandes Nays—None March 26, 2014 JOURNAL OF THE SENATE 333

Vote after roll call: action for negligence or violation of residents’ rights alleging direct or vicarious liability for the injury or death of a nursing home resident may Yea—Dean, Detert, Montford be brought against a licensee, its management or consulting company, its managing employees, and any direct caregiver employees or con- tractors; providing that a cause of action may not be asserted against SPECIAL ORDER CALENDAR other individuals or entities except under certain circumstances; revis- ing related judicial procedures; defining terms; amending s. 400.0237, On motion by Senator Hukill— F.S.; providing that a claim for punitive damages may not be brought unless there is a showing of evidence that provides a reasonable basis for CS for CS for SB 208—A bill to be entitled An act relating to mo- recovery of such damages when certain criteria are applied; requiring torsports entertainment complexes; amending s. 212.20, F.S.; providing the court to conduct a hearing to determine whether there is sufficient for a monthly distribution of a specified amount of sales tax revenue to a evidence to demonstrate that the recovery of punitive damages is war- complex certified as a motorsports entertainment complex by the De- ranted; requiring the trier of fact to find that a specific person or cor- partment of Economic Opportunity; amending s. 288.1171, F.S.; au- porate defendant participated in or engaged in conduct that constituted thorizing the department to certify a single motorsports complex if it gross negligence and contributed to the damages or injury suffered by meets specified criteria; authorizing the Auditor General to verify the the claimant before a defendant may be held liable for punitive damages; expenditure of specified distributions and to notify the Department of requiring an officer, director, or manager of the employer, corporation, or Revenue of improperly expended funds so that it may pursue recovery; legal entity to condone, ratify, or consent to specified conduct before providing an effective date. holding such person or entity vicariously liable for punitive damages; creating s. 400.024, F.S.; authorizing the Agency for Health Care Ad- — was read the second time by title. ministration to revoke the license or deny a license renewal or change of ownership application of a nursing home facility that fails to pay a Pursuant to Rule 4.19, CS for CS for SB 208 was placed on the judgment or settlement agreement; providing for notification to the calendar of Bills on Third Reading. agency of such failure and for agency notification to the licensee of dis- ciplinary action; providing licensee grounds for overcoming failure to pay; authorizing the agency to issue an emergency order and notice of Consideration of CS for SJR 1188, SM 476, SM 658, and CS for SB intent to revoke or deny a license; authorizing the agency to deny a 260 was deferred. license renewal and requiring the agency to deny a change of ownership; amending s. 400.145, F.S.; revising procedures for obtaining the records of a resident; specifying which records may be obtained and who may On motion by Senator Soto— obtain them; providing immunity from liability to a facility that provides such records in good faith; providing that the agency may not cite a CS for SB 262—A bill to be entitled An act relating to motorist safety; facility that does not meet these records requirements; providing ap- authorizing the governing body of a county to create a yellow dot critical plicability; providing an effective date. motorist medical information program for certain purposes; authorizing a county to solicit sponsorships and enter into an interlocal agreement —was read the second time by title. with another county to solicit such sponsorships for the medical in- formation program; authorizing the Department of Highway Safety and Pursuant to Rule 4.19, CS for CS for SB 670 was placed on the Motor Vehicles and the Department of Transportation to provide edu- calendar of Bills on Third Reading. cation and training and publicize the program; requiring the program to be free to participants; providing for yellow dot program applications, decals, folders, and participant information forms; providing procedures REMARKS for use of the decal, folder, and form; providing for limited use of in- formation on the forms by emergency medical responders; requiring the On motion by Senator Thrasher, the following remarks were ordered governing body of a participating county to adopt guidelines and proce- spread upon the Journal: dures to ensure that confidential information is not made public; pro- viding an effective date. Senator Bradley: Senator Thrasher, does this bill create an ex- clusive remedy for individuals to bring a claim against a nursing home? —was read the second time by title. Senator Thrasher: Senator Bradley, this bill establishes an ex- Pursuant to Rule 4.19, CS for SB 262 was placed on the calendar of clusive remedy for cause of action claiming direct or vicarious liability Bills on Third Reading. against a nursing home licensee, a management company, or consulting company managing employees or direct caregivers for the recovery of personal injury or death of a nursing home resident arising out of the Consideration of SM 576 was deferred. negligence or violation of that resident’s rights.

On motion by Senator Richter— On motion by Senator Latvala—

CS for CS for SB 590—A bill to be entitled An act relating to money CS for SB 260—A bill to be entitled An act relating to unaccompanied services businesses; amending s. 560.111, F.S.; providing that failing to homeless youths; amending s. 743.067, F.S.; defining the term “un- provide certain information relating to a check cashing transaction is a accompanied homeless youth”; providing for a certification; authorizing felony; reenacting and amending s. 560.114, F.S.; updating cross-refer- certain unaccompanied homeless youths to consent to medical, dental, ences; authorizing the Office of Financial Regulation to summarily psychological, substance abuse, and surgical diagnosis and treatment, suspend a license if criminal charges are filed against certain persons or and forensic medical examinations for themselves and for their children such persons are arrested for certain offenses; amending s. 560.1235, in certain circumstances; providing that such consent does not affect the F.S.; updating cross-references; amending s. 560.125, F.S.; providing requirements of the Parental Notice of Abortion Act; providing an ef- that a deferred presentment transaction conducted by an unauthorized fective date. person is void; amending ss. 560.1401, 560.141, and 560.309, F.S.; up- dating cross-references; providing an effective date. —was read the second time by title.

—was read the second time by title. Senator Latvala moved the following amendment which was adopted:

Pursuant to Rule 4.19, CS for CS for SB 590 was placed on the Amendment 1 (523312)—Delete line 55 and insert: calendar of Bills on Third Reading. (b) Notwithstanding s. 394.4625(1), consent to medical, dental, psy- chological, substance On motion by Senator Thrasher— Pursuant to Rule 4.19, CS for SB 260 as amended was ordered en- CS for CS for SB 670—A bill to be entitled An act relating to nursing grossed and then placed on the calendar of Bills on Third Reading. home litigation; amending s. 400.023, F.S.; specifying that a cause of 334 JOURNAL OF THE SENATE March 26, 2014

On motion by Senator Stargel— CS for SB 358—A bill to be entitled An act relating to athletic coaches for youth athletic teams; amending s. 943.0438, F.S.; revising the defi- CS for SB 182—A bill to be entitled An act relating to child porno- nition of the term “athletic coach”; expanding provisions relating to graphy; amending s. 775.0847, F.S.; redefining the term “child porno- athletic coaches for independent sanctioning authorities to require such graphy” and defining the term “minor”; amending s. 827.071, F.S.; de- authorities to conduct specified background screening of certain coaches “ ” “ ” fining the terms child pornography and minor ; conforming cross- of youth athletic teams; providing that the duty may not be delegated; references; including possession of child pornography within specified providing for disqualification; providing for exemption from dis- criminal offenses; providing criminal penalties; amending s. 921.0022, qualification; requiring that specified documentation be maintained for a F.S.; revising provisions of the offense severity ranking chart of the specified period by such authorities; providing an effective date. Criminal Punishment Code to conform to changes made by the act; amending ss. 947.1405 and 948.30, F.S.; prohibiting certain conditional —was read the second time by title. releasees, probationers, or community controllees from viewing, acces- sing, owning, or possessing any obscene, pornographic, or sexually sti- On motion by Senator Ring, further consideration of CS for SB 358 mulating material; providing an exception; reenacting s. 794.0115(2), was deferred. F.S., relating to dangerous sexual felony offenders and mandatory sen- tencing thereof, to incorporate the amendment to s. 827.071, F.S., in references thereto; providing an effective date. Consideration of SB 520, CS for CS for SB 536, SB 592, SB 856, CS for CS for SB 1036, SB 1636, and SB 852 was deferred. —was read the second time by title.

Pursuant to Rule 4.19, CS for SB 182 was placed on the calendar of On motion by Senator Lee— Bills on Third Reading. CS for SJR 1188—A joint resolution proposing amendments to Sec- tions 10 and 11 of Article V of the State Constitution to authorize the On motion by Senator Garcia— Governor to prospectively fill vacancies in certain judicial offices.

CS for SB 256—A bill to be entitled An act relating to public records; —was read the second time by title. creating s. 916.1065, F.S.; creating an exemption from public records requirements for a forensic behavioral health evaluation filed with a MOTION court; providing a definition for the term “forensic behavioral health ” evaluation ; providing retroactive application; providing a statement of On motion by Senator Thrasher, the rules were waived and the time of public necessity; providing an effective date. adjournment was extended for the completion of questions related to CS —was read the second time by title. for SJR 1188.

Pursuant to Rule 4.19, CS for SB 256 was placed on the calendar of Pursuant to Rule 4.19, CS for SJR 1188 was placed on the calendar of Bills on Third Reading. Bills on Third Reading.

On motion by Senator Brandes— SPECIAL GUESTS

SB 308—A bill to be entitled An act relating to public assistance Senator Bean recognized his nephew, Davis Bean, and his son, fraud; amending s. 414.411, F.S.; authorizing the Department of Fi- Bradley Bean, who are members of the ’s Student nancial Services to administer oaths and affirmations and issue and Government Association and were present in the gallery. serve subpoenas when conducting investigations into public assistance fraud; providing a penalty; providing for award of attorney fees and costs; providing an effective date. MOTIONS

—was read the second time by title. On motion by Senator Negron, portions of Senate Rule 7.1 were waived and the following deadlines and policies were applied to SB 2500 Pursuant to Rule 4.19, SB 308 was placed on the calendar of Bills on and SB 2502 to be considered on the Special Order Calendar on Third Reading. Thursday, April 3, 2014:

● The deadline for filing main amendments to SB 2500 and SB On motion by Senator Sachs— 2502 will be at 1:30 p.m., Tuesday, April 1, 2014. SB 320—A bill to be entitled An act relating to commercial parasail- ● The deadline for filing amendments to amendments and sub- ing; providing a short title; amending s. 327.02, F.S.; defining terms; stitute amendments to amendments to SB 2500 and SB 2502 creating s. 327.375, F.S.; requiring the operator of a vessel engaged in will be at 1:30 p.m., Wednesday, April 2, 2014. commercial parasailing to ensure that specified requirements are met; ● The amendment deadline for all other bills, including the con- requiring the owner of a vessel engaged in commercial parasailing to forming bills for the budget, on the Special Order Calendar, will obtain and maintain an insurance policy; providing minimum coverage be governed by Rule 7.1, as usual. requirements for the insurance policy; providing requirements for proof of insurance; specifying the insurance information that must be provided On motion by Senator Thrasher, the rules were waived and bills re- upon request; requiring the operator to have a current and valid license maining on the Special Order Calendar this day were retained on the issued by the United States Coast Guard; prohibiting commercial Special Order Calendar for Thursday, April 3, 2014; and CS for SB 358 parasailing unless certain equipment is present on the vessel and cer- was retained on Second Reading and Special Order. tain weather conditions are met; requiring that a weather log be main- tained and made available for inspection; providing a criminal penalty; amending ss. 320.08, 327.391, 328.17, 342.07, 713.78, and 715.07, F.S.; MOTIONS RELATING TO conforming cross-references; providing an effective date. COMMITTEE REFERENCE

—was read the second time by title. On motion by Senator Sobel, by two-thirds vote SB 1264 was with- drawn from the committees of reference and further consideration. Pursuant to Rule 4.19, SB 320 was placed on the calendar of Bills on Third Reading. On motion by Senator Margolis, by two-thirds vote SB 202 was withdrawn from the committees of reference and further consideration. March 26, 2014 JOURNAL OF THE SENATE 335

MOTIONS The bills contained in the foregoing reports were referred to Appropriations Subcommittee on Health and Human Services Senator Thrasher moved that the Senate adjourn upon the dissolution under the original reference. of the Senate Reunion to reconvene at 1:00 p.m., Tuesday, April 1 or upon call of the President. The motion was adopted. The Committee on Health Policy recommends the following pass: SB 1354 SENATE REUNION The bill was referred to the Committee on Banking and In- The following former members of the Senate in attendance for the surance under the original reference. 2014 Senate Reunion were welcomed by the President: , Carey Baker, Charles H. “Charlie” Bronson, Walter G. “Skip” Campbell, Jr., Lisa Carlton, Don C. Childers, Charles W. “Charlie” Clary, Anna The Committee on Military and Veterans Affairs, Space, and Domestic Cowin, Victor Crist, Richard T. Crotty, Rick Dantzler, Timothy “Tim” Security recommends the following pass: SB 338 Deratany, Buddy Dyer, , Howard Forman, Rudy Garcia, Steve Geller, John A. Grant, Patricia Grogan, William “Bill” Gunter, The bill was referred to the Committee on Commerce and Mattox Hair, , Jim Horne, Toni Jennings, Robert M. Tourism under the original reference. “Bob” Johnson, Karen Johnson, Dennis L. Jones, D.C., Charlie Justice, Curtis S. “Curt” Kiser, Richard H. “Dick” Langley, Alfred J. “Al” Lawson, Jr., Evelyn Lynn, David McClain, John McKay, Robert W. “Bob” The Committee on Community Affairs recommends the following pass: McKnight, Tom McPherson, Matthew Meadows, Durell Peaden, Richard SB 1240 Pettigrew, Van Poole, Nan Rich, James A. “Jim” Scott, Bruce Smathers, The Committee on Judiciary recommends the following pass: SB 386 Javier Souto, Paul Steinberg, Donald C. “Don” Sullivan, Russell Sykes, and John Vogt. The bills contained in the foregoing reports were referred to the Committee on Governmental Oversight and Accountability The President recognized Linda King, widow of former Senate Pre- under the original reference. sident James E. “Jim” King, Jr., who was present in the gallery.

By direction of the President, the Secretary read the names of former The Committee on Community Affairs recommends the following pass: Senators who had passed away since the last reunion: Reubin O’D. SB 1172; SJR 1256 Askew, William Dean “Wig” Barrow, Larcenia Bullard, Ferrin C. Campbell, Sr., , Sam Melville Gibbons, Frederick B. The bills were referred to the Committee on Judiciary under “Fred” Karl, Philip D. “Phil” Lewis, Ed H. Price, Jr., Jon Charles Tho- the original reference. mas, and C.W. “Bill” Young. At the request of the President, the Senate observed a moment of silence for these former Senators. The Committee on Banking and Insurance recommends the following The President recognized the following former Senate Presidents: pass: CS for SB 826; CS for SB 998 John Vogt, 1986-1988; Gwen Margolis, 1990-1992, currently serving in the Senate; Jim Scott, 1994-1996; Toni Jennings, 1996-1998 and 1998- The Committee on Community Affairs recommends the following pass: 2000; John McKay, 2000-2002; Tom Lee, 2004-2006, currently serving in CS for SB 828; SB 1678 the Senate; and Jeff Atwater, 2008-2010, currently serving as Florida’s Chief Financial Officer. The bills contained in the foregoing reports were referred to the Committee on Rules under the original reference. By direction of the President, a video was shown in tribute to the former Senate Presidents and former Senators. The Committee on Banking and Insurance recommends the following Group photographs were taken of former Senate Presidents and all pass: CS for CS for SB 440 current and former Senators. The Committee on Community Affairs recommends the following pass: REPORTS OF COMMITTEES CS for SB 1450 The bills were placed on the Calendar. Pursuant to Rule 4.17(1), the Rules Chair, Majority Leader, and Minority Leader submit the following bills to be placed on the Special Order Calendar for Wednesday, March 26, 2014: CS for CS for SB 208, The Committee on Children, Families, and Elder Affairs recommends SJR 1188, SM 476, CS for SB 260, CS for SB 262, SM 576, CS for CS for a committee substitute for the following: SB 1090 SB 590, CS for SB 670, CS for SB 182, CS for SB 256, SB 308, SB 320, SB 358, SB 520, CS for SB 536, SB 592, SM 658, SB 856, CS for SB 1036, SB The Committee on Commerce and Tourism recommends a committee 1636. substitute for the following: SB 1216

Respectfully submitted, The Committee on Military and Veterans Affairs, Space, and Domestic John Thrasher, Rules Chair Security recommends a committee substitute for the following: SB 1634 Lizbeth Benacquisto, Majority Leader Christopher L. Smith, Minority Leader The bills with committee substitute attached contained in the foregoing reports were referred to the Committee on Appro- priations under the original reference. The Committee on Banking and Insurance recommends the following pass: CS for SB 744 The Committee on Commerce and Tourism recommends a committee The bill was referred to the Committee on Appropriations substitute for the following: CS for SB 898 under the original reference. The bill with committee substitute attached was referred to Appropriations Subcommittee on Finance and Tax under the The Committee on Community Affairs recommends the following pass: original reference. SB 640

The Committee on Health Policy recommends the following pass: SB The Committee on Community Affairs recommends a committee 282; SB 1412 substitute for the following: CS for SB 956 336 JOURNAL OF THE SENATE March 26, 2014

The bill with committee substitute attached was referred to MESSAGES FROM THE GOVERNOR AND Appropriations Subcommittee on General Government under the original reference. OTHER EXECUTIVE COMMUNICATIONS The following Executive Orders were filed with the Secretary:

The Committee on Health Policy recommends a committee substitute EXECUTIVE ORDER NUMBER 14-107 for the following: SB 1086 (Executive Order of Suspension)

The bill with committee substitute attached was referred to WHEREAS, Cherie Shannon Smith is presently serving as a Notary Appropriations Subcommittee on Health and Human Services Public of the State of Florida; and under the original reference. WHEREAS, on or about February 12, 2009, Cherie Shannon Smith was convicted in the circuit court of the Seventh Judicial Circuit in and The Committee on Commerce and Tourism recommends committee for Volusia County, in case number 2008CF033805, of Uttering a For- substitutes for the following: SB 1438; SB 1480 gery, a third degree felony in violation of section 831.02, Florida Sta- The bills with committee substitute attached were referred to tutes; and Appropriations Subcommittee on Transportation, Tourism, and Economic Development under the original reference. WHEREAS, Cherie Shannon Smith failed to disclose her prior felony conviction, as required, on her sworn application for appointment as a Florida notary public, dated May 14, 2012; and The Committee on Military and Veterans Affairs, Space, and Domestic Security recommends a committee substitute for the following: SB 1120 WHEREAS, by refusing to disclose her prior felony conviction, as re- quired, Cherie Shannon Smith made a material false statement on the The bill with committee substitute attached was referred to sworn application for appointment as a Florida notary public, for which the Committee on Commerce and Tourism under the original the Governor may suspend her commission under section 117.01(4)(a), reference. Florida Statutes; and

WHEREAS, by making a material false statement on the sworn notary The Committee on Health Policy recommends a committee substitute application, Cherie Shannon Smith appears to be in violation of sections for the following: SB 572 92.525(2) and (3), Florida Statutes, which pertain to perjury by false written declaration; and The bill with committee substitute attached was referred to the Committee on Criminal Justice under the original reference. WHEREAS, on January 10, 2014, January 29, 2014, and February 6, 2014, this Office notified Cherie Shannon Smith by certified mail, and required that she respond to the investigation by this Office of the felony The Committee on Banking and Insurance recommends a committee conviction that she failed to disclose on her sworn notary application; substitute for the following: SB 1320 and The bill with committee substitute attached was referred to WHEREAS, during the investigation by this Office, it was discovered the Committee on Governmental Oversight and Accountability that Cherie Shannon Smith had moved from the address under which under the original reference. she is commissioned and had failed to notify the Department of State of the change in her address within 60 days, as required by section The Committee on Children, Families, and Elder Affairs recommends 117.01(2), Florida Statutes; and a committee substitute for the following: CS for SB 722 WHEREAS, it is in the best interests of the citizens of the State of The bill with committee substitute attached was referred to Florida that Cherie Shannon Smith be immediately suspended from the the Committee on Judiciary under the original reference. public office, which she now holds, upon the grounds set forth in this Executive Order;

The Committee on Commerce and Tourism recommends a committee NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant substitute for the following: SB 1524 to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Statutes, find and state as follows: The Committee on Judiciary recommends committee substitutes for the following: SB 72; CS for SB 602; CS for SB 1308 A. Cherie Shannon Smith is a duly appointed Notary Public of the State of Florida, pursuant to section 117.01, Florida Statutes. The bills with committee substitute attached contained in the foregoing reports were referred to the Committee on Rules B. Cherie Shannon Smith is commissioned as a Florida notary public under the original reference. from May 18, 2012, through May 17, 2016.

C. Cherie Shannon Smith made a material false statement on the REPORTS OF COMMITTEES RELATING sworn notary public application submitted on May 14, 2012. TO EXECUTIVE BUSINESS D. Cherie Shannon Smith failed to notify the Department of State The Committee on Community Affairs recommends that the Senate within 60 days of her change of address, in violation of section 117.01(2), confirm the following appointment made by the Governor: Florida Statutes. For Term Office and Appointment Ending BEING FULLY ADVISED in the premise, and in accordance with the Florida Constitution and the laws of the State of Florida, this Executive Executive Director, Department of Economic Opportu- Order is issued: nity Section 1. Cherie Shannon Smith is suspended from the public office Appointee: Panuccio, Jesse Pleasure of Governor which she now holds: Notary Public of the State of Florida. Section 2. Cherie Shannon Smith is prohibited from performing any The appointment was referred to the Committee on Ethics and official act, duty, or function of this public office; from receiving any pay Elections under the original reference. or allowance; and from being entitled to any of the emoluments or pri- March 26, 2014 JOURNAL OF THE SENATE 337

vileges of this public office during the period of suspension, which shall B. Rebecca Joyce Nixon is commissioned as a Florida notary public begin today until further Executive Order is issued, or as otherwise from October 18, 2011, through October 17, 2015. provided by law. IN TESTIMONY WHEREOF, I have hereunto set C. Rebecca Joyce Nixon was convicted of felonies in St. Johns County my hand and caused the Great Seal of the State of in 2013, while commissioned as a Florida notary public. Florida to be affixed, at Tallahassee, this 25th day of March, 2014. D. Rebecca Joyce Nixon failed to notify the Department of State of the changes to her criminal history record following her felony convictions in Rick Scott St. Johns County in 2013, as required by section 117.01(2), Florida GOVERNOR Statutes.

ATTEST: E. Rebecca Joyce Nixon failed to notify the Department of State within Ken Detzner 60 days of her change of address, in violation of section 117.01(2), Florida SECRETARY OF STATE Statutes. [Referred to the Committee on Ethics and Elections.] F. Rebecca Joyce Nixon refused to cooperate or respond to an in- vestigation of notary misconduct by the Executive Office of the Governor, EXECUTIVE ORDER NUMBER 14-108 as required by section 117.01(4)(c), Florida Statutes. (Executive Order of Suspension) BEING FULLY ADVISED in the premise, and in accordance with the WHEREAS, Rebecca Joyce Nixon is presently serving as a Notary Florida Constitution and the laws of the State of Florida, this Executive Public of the State of Florida; and Order is issued: Section 1. Rebecca Joyce Nixon is suspended from the public office WHEREAS, on or about August 8, 2013, Rebecca Joyce Nixon was which she now holds: Notary Public of the State of Florida. convicted in the Circuit Court of the Seventh Judicial Circuit, in and for St. Johns County, in case number 2013CF000656, one count of Posses- Section 2. Rebecca Joyce Nixon is prohibited from performing any of- sion of a Controlled Substance without a Valid Prescription, a third- ficial act, duty, or function of this public office; from receiving any pay or degree felony in violation of section 893.13(6)(a), Florida Statutes, and of allowance; and from being entitled to any of the emoluments or privi- one count of Possession of Paraphernalia, a first-degree misdemeanor in leges of this public office during the period of suspension, which shall violation of section 893.147(1), Florida Statutes; and begin today until further Executive Order is issued, or as otherwise provided by law. WHEREAS, on or about August 8, 2013, Rebecca Joyce Nixon was IN TESTIMONY WHEREOF, I have hereunto set convicted in the Circuit Court of the Seventh Judicial Circuit, in and for my hand and caused the Great Seal of the State of St. Johns County, in case number 2013CF000898, one count of Posses- Florida to be affixed, at Tallahassee, this 25th sion of a Controlled Substance without a Prescription, a third-degree day of March, 2014. felony in violation of section 893.13(6)(a), Florida Statutes, and one count of Possession of Paraphernalia, a first-degree misdemeanor in Rick Scott violation of section 893.147(1), Florida Statutes, and one count of Pos- GOVERNOR session of Cannabis (less than 20 grams), a first-degree misdemeanor in ATTEST: violation of section 893.13(6)(b), Florida Statutes; and Ken Detzner SECRETARY OF STATE WHEREAS, Rebecca Joyce Nixon failed to notify the Department of State of the above-stated changes to her criminal history record during [Referred to the Committee on Ethics and Elections.] her commission as a Florida notary public, as required by section 117.01(2); and EXECUTIVE ORDER NUMBER 14-109 WHEREAS, on January 9, 2014, and January 22, 2014, this Office (Executive Order of Suspension) notified Rebecca Joyce Nixon by certified mail, and required that she WHEREAS, Autumn Walsh is presently serving as a Notary Public of respond to the investigation by this Office regarding her felony convic- the State of Florida; and tions while commissioned as a Florida notary public; and WHEREAS, on or about February 8, 2013, Autumn Walsh was con- WHEREAS, during the investigation by this Office, it was discovered victed in the Circuit Court of the Fifth Judicial Circuit, in and for Marion that Rebecca Joyce Nixon had moved from the address on file and had County, in case number 2012CF003820, of one count of Failure to Return failed to notify the Department of State of her change of address within Leased Personal Property (more than $300), a third-degree felony in 60 days, as required by section 117.01(2), Florida Statutes; and violation of section 812.155(3), Florida Statutes; and

WHEREAS, to date, this Office has not received the required response WHEREAS, Autumn Walsh failed to notify the Department of State of from Rebecca Joyce Nixon; and the above-stated change to her criminal history record, as required by section 117.01(2), Florida Statutes, following her felony conviction while WHEREAS, the Governor is authorized by Article IV, Section 7 of the commissioned as a Florida notary public; and Florida Constitution to suspend from office by executive order an ap- pointed public official for the commission of a felony; and WHEREAS, on January 15, 2014, and January 24, 2014, this Office notified Autumn Walsh by certified mail, and required that she respond WHEREAS, it is in the best interests of the citizens of the State of to the investigation by this Office of the felony conviction that occurred Florida that Rebecca Joyce Nixon be immediately suspended from the while commissioned as a Florida notary public; and public office, which she now holds, upon the grounds set forth in this Executive Order; WHEREAS, during the investigation by this Office, it was discovered that Autumn Walsh had moved from the address under which she was NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant commissioned and had failed to notify the Department of State of the to Article IV, Section 7 of the Florida Constitution and section 117.01(4), change in her address within 60 days, as required by section 117.01(2), Florida Statutes, find and state as follows: Florida Statutes; and

A. Rebecca Joyce Nixon is a duly appointed Notary Public of the State WHEREAS, to date, this Office has not received the required response of Florida, pursuant to section 117.01, Florida Statutes. from Autumn Walsh; and 338 JOURNAL OF THE SENATE March 26, 2014

WHEREAS, the Governor is authorized by Article IV, Section 7 of the WHEREAS, Jolene R. Jones failed to notify the Department of State of Florida Constitution to suspend from office by executive order an ap- the above-stated change to her criminal history record during her com- pointed public official for the commission of a felony; and mission as a Florida notary public, as required by section 117.01(2); and

WHEREAS, it is in the best interests of the citizens of the State of WHEREAS, on January 10, 2014, this Office notified Jolene R. Jones Florida that Autumn Walsh be immediately suspended from the public by certified mail of the investigation by this Office of the above-stated office, which she now holds, upon the grounds set forth in this Executive matter, and required that she provide a written response regarding her Order; felony conviction while commissioned as a Florida notary public; and

NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant WHEREAS, to date, this Office has not received the required response to Article IV, Section 7 of the Florida Constitution and section 117.01(4), from Jolene R. Jones; and Florida Statutes, find and state as follows: WHEREAS, the Governor is authorized by Article IV, Section 7 of the A. Autumn Walsh is a duly appointed Notary Public of the State of Florida Constitution to suspend from office by executive order an ap- pointed public official for the commission of a felony; and Florida, pursuant to section 117.01, Florida Statutes. WHEREAS, it is in the best interests of the citizens of the State of B. Autumn Walsh is commissioned as a Florida notary public from Florida that Jolene A. Jones be immediately suspended from the public November 10, 2011, through November 9, 2015. office, which she now holds, upon the grounds set forth in this Executive C. Autumn Walsh was convicted of a felony in Marion County in 2013, Order; while commissioned as a Florida notary public. NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant D. Autumn Walsh failed to notify the Department of State of the to Article IV, Section 7 of the Florida Constitution and section 117.01(4), change to her criminal history record following her felony conviction in Florida Statutes, find and state as follows: Marion County in 2013, as required by section 117.01(2), Florida Sta- A. Jolene R. Jones is a duly appointed Notary Public of the State of tutes. Florida, pursuant to section 117.01, Florida Statutes.

E. Autumn Walsh failed to notify the Department of State within 60 B. Jolene R. Jones is commissioned as a Florida notary public from days of her change of address, in violation of section 117.01(2), Florida June 21, 2011, through June 20, 2015. Statutes. C. Jolene R. Jones was convicted of a felony in Brevard County in F. Autumn Walsh refused to cooperate or respond to an investigation 2013, while commissioned as a Florida notary public. by the Executive Office of the Governor, as required by section 117.01(4)(c), Florida Statutes. D. Jolene R. Jones failed to notify the Department of State of the change to her criminal history record following the felony conviction in BEING FULLY ADVISED in the premise, and in accordance with the Brevard County in 2013, as required by section 117.01(2), Florida Sta- Florida Constitution and the laws of the State of Florida, this Executive tutes. Order is issued: E. Jolene R. Jones refused to cooperate or respond to an investigation Section 1. Autumn Walsh is suspended from the public office which of notary misconduct by the Executive Office of the Governor, as re- she now holds: Notary Public of the State of Florida. quired by section 117.01(4)(c), Florida Statutes.

Section 2. Autumn Walsh is prohibited from performing any official BEING FULLY ADVISED in the premise, and in accordance with the act, duty, or function of this public office; from receiving any pay or Florida Constitution and the laws of the State of Florida, this Executive allowance; and from being entitled to any of the emoluments or privi- Order is issued: leges of this public office during the period of suspension, which shall Section 1. Jolene R. Jones is suspended from the public office which begin today until further Executive Order is issued, or as otherwise she now holds: Notary Public of the State of Florida. provided by law. IN TESTIMONY WHEREOF, I have hereunto set Section 2. Jolene R. Jones is prohibited from performing any official my hand and caused the Great Seal of the State of act, duty, or function of this public office; from receiving any pay or Florida to be affixed, at Tallahassee, this 25th allowance; and from being entitled to any of the emoluments or privi- day of March, 2014. leges of this public office during the period of suspension, which shall Rick Scott begin today until further Executive Order is issued, or as otherwise GOVERNOR provided by law. IN TESTIMONY WHEREOF, I have hereunto set ATTEST: my hand and caused the Great Seal of the State of Ken Detzner Florida to be affixed, at Tallahassee, this 25th SECRETARY OF STATE day of March, 2014.

[Referred to the Committee on Ethics and Elections.] Rick Scott GOVERNOR

EXECUTIVE ORDER NUMBER 14-110 ATTEST: (Executive Order of Suspension) Ken Detzner SECRETARY OF STATE WHEREAS, Jolene R. Jones also known as Jolene Anne Rosenfield- [Referred to the Committee on Ethics and Elections.] Jones is presently serving as a Notary Public of the State of Florida; and

WHEREAS, on or about August 27, 2013, Jolene R. Jones was con- EXECUTIVE ORDER NUMBER 14-111 victed in the Circuit Court of the Eighteenth Judicial Circuit, in and for (Executive Order of Suspension) Brevard County, in case number 2013CF062606, of one count of Orga- nized Scheme to Defraud (less than $20,000), a third-degree felony in WHEREAS, Shawn Leigh Rowland (a.k.a. Shawn Leigh Boyle) is violation of section 817.034(4)(a)3., Florida Statutes; and presently serving as a Notary Public of the State of Florida; and March 26, 2014 JOURNAL OF THE SENATE 339

WHEREAS, on or about April 8, 2013, Shawn Boyle was convicted in Section 2. Shawn Boyle is prohibited from performing any official act, the Circuit Court of the Eighteenth Judicial Circuit, in and for Brevard duty, or function of this public office; from receiving any pay or allow- County, in case number 2012CF060179, of one count of Acting as an ance; and from being entitled to any of the emoluments or privileges of Insurance Agent with a Suspended or Revoked License, a third-degree this public office during the period of suspension, which shall begin felony in violation of section 624.310(8), Florida Statutes; and today until further Executive Order is issued, or as otherwise provided by law. WHEREAS, during the investigation by this Office, it was discovered IN TESTIMONY WHEREOF, I have hereunto set that Shawn Boyle had changed her legal name to Shawn Leigh Rowland, my hand and caused the Great Seal of the State of and had failed to update her commission and notify the Department of Florida to be affixed, at Tallahassee, this 25th State within 60 days, as required by section 117.05(9), Florida Statutes; day of March, 2014. and Rick Scott WHEREAS, Shawn Boyle failed to notify the Department of State of GOVERNOR the above-stated change to her criminal history record following her ATTEST: felony conviction while commissioned as a Florida notary public, as re- Ken Detzner quired by section 117.01(2); and SECRETARY OF STATE WHEREAS, on January 9, 2014, and January 24, 2014, this Office [Referred to the Committee on Ethics and Elections.] notified Shawn Boyle by certified mail, and required that she respond to the investigation by this Office of her felony conviction while commis- sioned as a Florida notary public; and EXECUTIVE ORDER NUMBER 14-112 (Executive Order of Suspension) WHEREAS, during the investigation by this Office, it was discovered that Shawn Boyle had moved from the address on file and had failed to WHEREAS, Giancarlo Tommasello is presently serving as a Notary Public of the State of Florida; and notify the Department of State of the change in her address within 60 days, as required by section 117.01(2), Florida Statutes; and WHEREAS, on or about January 22, 2013, Giancarlo Tommasello was convicted in the Circuit Court of the Ninth Judicial Circuit, in and for WHEREAS, to date, this Office has not received the required response Orange County, in case number 2012CF009361, of Felony Battery, a from Shawn Boyle; and third-degree felony in violation of section 784.041, Florida Statutes; and WHEREAS, the Governor is authorized by Article IV, Section 7 of the WHEREAS, Giancarlo Tommasello failed to notify the Department of Florida Constitution to suspend from office by executive order an ap- State of the change to his criminal history record following his conviction pointed public official for the commission of a felony; and of the above-stated felony while commissioned as a Florida notary WHEREAS, it is in the best interests of the citizens of the State of public, as required by section 117.01(2), Florida Statutes; and Florida that Shawn Boyle be immediately suspended from the public WHEREAS, the Governor is authorized by Article IV, Section 7 of the office, which she now holds, upon the grounds set forth in this Executive Florida Constitution to suspend from office by executive order a public Order; official for the commission of a felony; and

NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant WHEREAS, on January 9, 2014, and January 29, 2014, this Office to Article IV, Section 7 of the Florida Constitution and section 117.01(4), notified Giancarlo Tommasello by certified mail, and required that he Florida Statutes, find and state as follows: respond to the investigation by this Office of his felony conviction while commissioned as a Florida notary public; and A. Shawn Boyle is a duly appointed Notary Public of the State of Florida, pursuant to section 117.01, Florida Statutes. WHEREAS, to date, this Office has not received the required response from Giancarlo Tommasello; and B. Shawn Boyle is commissioned as a Florida notary public from Oc- tober 25, 2011, through October 24, 2015. WHEREAS, during the investigation by this Office, it was discovered that Giancarlo Tommasello had moved from the address on file and had C. Shawn Boyle was convicted of a felony in Brevard County in 2013, failed to notify the Department of State of the change in his address while commissioned as a Florida notary public. within 60 days, as required by section 117.01(2), Florida Statutes; and

D. Shawn Boyle failed to notify the Department of State of the change WHEREAS, it is in the best interests of the citizens of the State of to her criminal history record following her felony conviction in Brevard Florida that Giancarlo Tommasello be immediately suspended from the County in 2013, as required by section 117.01(2), Florida Statutes. public office, which he now holds, upon the grounds set forth in this Executive Order; E. Shawn Boyle failed to update her commission and notify the De- partment of State within 60 days of the change to her legal name, in NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant violation of section 117.05(9), Florida Statutes. to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Statutes, find and state as follows: F. Shawn Boyle failed to notify the Department of State within 60 days of her change of address, in violation of section 117.01(2), Florida A. Giancarlo Tommasello a duly appointed Notary Public of the State Statutes. of Florida, pursuant to section 117.01, Florida Statutes.

G. Shawn Boyle refused to cooperate or respond to an investigation of B. Giancarlo Tommasello is commissioned as a Florida notary public notary misconduct by the Executive Office of the Governor, as required from February 2, 2012, through February 1, 2016. by section 117.01(4)(c), Florida Statutes. C. Giancarlo Tommasello was convicted of a felony in Orange County BEING FULLY ADVISED in the premise, and in accordance with the in 2013, while commissioned as a Florida notary public. Florida Constitution and the laws of the State of Florida, this Executive Order is issued: D. Giancarlo Tommasello failed to notify the Department of State of the change to his criminal history record following his conviction in Section 1. Shawn Boyle is suspended from the public office which she Orange County in 2013, as required by section 117.01(2), Florida Sta- now holds: Notary Public of the State of Florida. tutes. 340 JOURNAL OF THE SENATE March 26, 2014

E. Giancarlo Tommasello refused to cooperate or respond to an in- A. Erin M. Horton is a duly appointed Notary Public of the State of vestigation of notary misconduct by the Executive Office of the Governor, Florida, pursuant to section 117.01, Florida Statutes. as required by section 117.01(4)(c), Florida Statutes. B. Erin M. Horton is commissioned as a Florida notary public from BEING FULLY ADVISED in the premise, and in accordance with the March 16, 2012, through March 15, 2016. Florida Constitution and the laws of the State of Florida, this Executive Order is issued: C. Erin M. Horton was convicted of a felony in Orange County in 2012, while commissioned as a Florida notary public. Section 1. Giancarlo Tommasello is suspended from the public office which he now holds: Notary Public of the State of Florida. D. Erin M. Horton failed to notify the Department of State of the change to her criminal history record following her felony conviction in Section 2. Giancarlo Tommasello is prohibited from performing any Orange County in 2012, as required by section 117.01(2), Florida Sta- official act, duty, or function of this public office; from receiving any pay tutes. or allowance; and from being entitled to any of the emoluments or pri- E. Erin M. Horton failed to notify the Department of State within 60 vileges of this public office during the period of suspension, which shall days of her change of address, in violation of section 117.01(2), Florida begin today until further Executive Order is issued, or as otherwise Statutes. provided by law. IN TESTIMONY WHEREOF, I have hereunto set BEING FULLY ADVISED in the premise, and in accordance with the my hand and caused the Great Seal of the State of Florida Constitution and the laws of the State of Florida, this Executive Florida to be affixed, at Tallahassee, this 25th Order is issued: day of March, 2014. Section 1. Erin M. Horton is suspended from the public office which Rick Scott she now holds: Notary Public of the State of Florida. GOVERNOR ATTEST: Section 2. Erin M. Horton is prohibited from performing any official Ken Detzner act, duty, or function of this public office; from receiving any pay or SECRETARY OF STATE allowance; and from being entitled to any of the emoluments or privi- leges of this public office during the period of suspension, which shall [Referred to the Committee on Ethics and Elections.] begin today until further Executive Order is issued, or as otherwise provided by law. IN TESTIMONY WHEREOF, I have hereunto set EXECUTIVE ORDER NUMBER 14-113 my hand and caused the Great Seal of the State of (Executive Order of Suspension) Florida to be affixed, at Tallahassee, this 25th day of March, 2014. WHEREAS, Erin M. Horton is presently serving as a Notary Public of the State of Florida; and Rick Scott WHEREAS, on or about November 1, 2012, Erin M. Horton was con- GOVERNOR victed in the Circuit Court of the Ninth Judicial Circuit, in and for Or- ATTEST: ange County, in case number 2012CF002477, of one count of Grand Ken Detzner Theft (more than $20,000, less than $100,000), a second-degree felony in SECRETARY OF STATE violation of section 812.014(2)(b)1., Florida Statutes; and [Referred to the Committee on Ethics and Elections.] WHEREAS, Erin M. Horton failed to notify the Department of State of the above-stated change to her criminal history record during her com- EXECUTIVE ORDER NUMBER 14-114 mission as a Florida notary public, as required by section 117.01(2); and (Executive Order of Suspension)

WHEREAS, on January 10, 2014, and January 16, 2014, this Office WHEREAS, Jenna R. Childs is presently serving as a Notary Public of notified Erin M. Horton by certified mail, and required that she respond the State of Florida; and to the investigation by this Office of the felony conviction that occurred while commissioned as a Florida notary public; and WHEREAS, on or about November 20, 2012, Jenna R. Childs was convicted in the Circuit Court of the Fifth Judicial Circuit, in and for WHEREAS, in a written response dated February 10, 2014, Erin M. Hernando County, in case number 2012CF001959, of one count of Grand Horton confirmed the above-referenced felony conviction; and Theft (more than $300, less than $5,000), a third-degree felony in vio- lation of section 812.014(2)(c)1., Florida Statutes; and WHEREAS, during the investigation by this Office, it was discovered that Erin M. Horton had moved from the address under which she was WHEREAS, Jenna R. Childs failed to notify the Department of State commissioned and had failed to notify the Department of State of the of the above-stated change to her criminal history record while com- change in her address within 60 days, as required by section 117.01(2), missioned as a Florida notary public, as required by section 117.01(2); Florida Statutes; and and

WHEREAS, the Governor is authorized by Article IV, Section 7 of the WHEREAS, on January 9, 2014, and February 6, 2014, this Office Florida Constitution to suspend from office by executive order an ap- notified Jenna R. Childs by certified mail, and required that she respond pointed public official for the commission of a felony; and to the investigation conducted by this Office regarding her felony while commissioned as a Florida notary public; and WHEREAS, it is in the best interests of the citizens of the State of Florida that Erin M. Horton be immediately suspended from the public WHEREAS, during the investigation by this Office, it was discovered office, which she now holds, upon the grounds set forth in this Executive that Jenna R. Childs had moved from the address on file and had failed Order; to notify the Department of State of the change in her address within 60 days, as required by section 117.01(2), Florida Statutes; and NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant to Article IV, Section 7 of the Florida Constitution and section 117.01(4), WHEREAS, to date, this Office has not received the required response Florida Statutes, find and state as follows: from Jenna R. Childs; and March 26, 2014 JOURNAL OF THE SENATE 341

WHEREAS, the Governor is authorized by Article IV, Section 7 of the WHEREAS, on or about June 22, 2012, David Chaves was convicted in Florida Constitution to suspend from office by executive order an ap- the circuit court of the Ninth Judicial Circuit, in and for Osceola County, pointed public official for the commission of a felony; and in case number 2011CF000435, of Trafficking Oxycodone (Four Grams or More), a first-degree felony in violation of section 893.135(1)(c)1., WHEREAS, it is in the best interests of the citizens of the State of Florida Statutes; and Florida that Jenna R. Childs be immediately suspended from the public office, which she now holds, upon the grounds set forth in this Executive WHEREAS, David Chaves failed to notify the Department of State of Order; the above-stated changes to his criminal history record during the pen- dency of his application for the renewal of his commission as a Florida NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant notary public, or at any time thereafter, as required by section 117.01(2); to Article IV, Section 7 of the Florida Constitution and section 117.01(4), and Florida Statutes, find and state as follows: WHEREAS, on January 16, 2014, this Office mailed correspondence to A. Jenna R. Childs is a duly appointed Notary Public of the State of David Chaves requiring that he provide a written response regarding his Florida, pursuant to section 117.01, Florida Statutes. failure to notify the Department of State of the change in his criminal history; and B. Jenna R. Childs is commissioned as a Florida notary public from March 30, 2012, through March 29, 2016. WHEREAS, to date, this Office has not received the required response from David Chaves; and C. Jenna R. Childs was convicted of a felony in Hernando County in 2012, while commissioned as a Florida notary public. WHEREAS, the Governor may suspend an appointed public official from office for the commission of any felony, as provided in Article IV, D. Jenna R. Childs failed to notify the Department of State of the Section 7 of the Florida Constitution; and change to her criminal history record following her felony conviction in Hernando County in 2012, as required by section 117.01(2), Florida WHEREAS, it is in the best interests of the citizens of the State of Statutes. Florida that David Chaves be immediately suspended from the public office, which he now holds, upon the grounds set forth in this Executive E. Jenna R. Childs failed to notify the Department of State within 60 Order; days of her change of address, in violation of section 117.01(2), Florida Statutes. NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant to Article IV, Section 7 of the Florida Constitution and section 117.01(4), F. Jenna R. Childs refused to cooperate or respond to an investigation Florida Statutes, find and state as follows: of notary misconduct by the Executive Office of the Governor, as re- A. David Chaves is a duly appointed Notary Public of the State of quired by section 117.01(4)(c), Florida Statutes. Florida, pursuant to section 117.01, Florida Statutes. BEING FULLY ADVISED in the premise, and in accordance with the B. David Chaves is commissioned as a Florida notary public from July Florida Constitution and the laws of the State of Florida, this Executive 2, 2012, through July 1, 2016. Order is issued: C. David Chaves failed to notify the Department of State of the Section 1. Jenna R. Childs is suspended from the public office which changes to his criminal history record following felony convictions in she now holds: Notary Public of the State of Florida. Orange and Osceola Counties in 2012, as required by section 117.01(2), Section 2. Jenna R. Childs is prohibited from performing any official Florida Statutes. act, duty, or function of this public office; from receiving any pay or D. David Chaves refused to cooperate or respond to an investigation of allowance; and from being entitled to any of the emoluments or privi- notary misconduct by the Executive Office of the Governor, as required leges of this public office during the period of suspension, which shall by section 117.01(4)(c), Florida Statutes. begin today until further Executive Order is issued, or as otherwise provided by law. BEING FULLY ADVISED in the premise, and in accordance with the IN TESTIMONY WHEREOF, I have hereunto set Florida Constitution and the laws of the State of Florida, this Executive my hand and caused the Great Seal of the State of Order is issued: Florida to be affixed, at Tallahassee, this 25th day of March, 2014. Section 1. David Chaves is suspended from the public office which he now holds: Notary Public of the State of Florida. Rick Scott GOVERNOR Section 2. David Chaves is prohibited from performing any official act, duty, or function of this public office; from receiving any pay or ATTEST: allowance; and from being entitled to any of the emoluments or privi- Ken Detzner leges of this public office during the period of suspension, which shall SECRETARY OF STATE begin today until further Executive Order is issued, or as otherwise [Referred to the Committee on Ethics and Elections.] provided by law. IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Great Seal of the State of EXECUTIVE ORDER NUMBER 14-115 Florida to be affixed, at Tallahassee, this 25th (Executive Order of Suspension) day of March, 2014.

WHEREAS, David Chaves is presently serving as a Notary Public of Rick Scott the State of Florida; and GOVERNOR

WHEREAS, on or about June 13, 2012, David Chaves was convicted in ATTEST: the circuit court of the Ninth Judicial Circuit, in and for Orange County, Ken Detzner SECRETARY OF STATE in case number 2011CF016465, of Possession of a Controlled Substance, a third-degree felony in violation of section 893.13(6)(a), Florida Sta- [Referred to the Committee on Ethics and Elections.] tutes; and 342 JOURNAL OF THE SENATE March 26, 2014

EXECUTIVE ORDER NUMBER 14-116 leges of this public office during the period of suspension, which shall (Executive Order of Suspension) begin today until further Executive Order is issued, or as otherwise provided by law. WHEREAS, Michael John Lee is presently serving as a Notary Public IN TESTIMONY WHEREOF, I have hereunto set of the State of Florida; and my hand and caused the Great Seal of the State of Florida to be affixed, at Tallahassee, this 25th WHEREAS, on or about February 14, 2013, Michael John Lee was day of March, 2014. convicted in the Circuit Court of the Thirteenth Judicial Circuit, in and for Hillsborough County, in case number 2012CF006834, of one count of Rick Scott Possession of Cocaine, a third-degree felony in violation of section GOVERNOR 893.13(6)(a), Florida Statutes; and ATTEST: WHEREAS, Michael John Lee failed to notify the Department of State Ken Detzner of the above-stated change to his criminal history record during his SECRETARY OF STATE commission as a Florida notary public, as required by section 117.01(2); and [Referred to the Committee on Ethics and Elections.]

WHEREAS, on January 10, 2014, this Office notified Michael John Lee by certified mail, and required that he respond to the investigation EXECUTIVE ORDER NUMBER 14-117 by this Office of his felony conviction that occurred while commissioned (Executive Order of Suspension) as a Florida notary public; and WHEREAS, Jarrod Gordon is presently serving as a Notary Public of WHEREAS, to date, this Office has not received the required response the State of Florida; and from Michael John Lee; and WHEREAS, on or about February 7, 2013, Jarrod Gordon was con- WHEREAS, during the investigation by this Office, it was discovered victed in the Circuit Court of the Eighteenth Judicial Circuit, in and for that Michael John Lee had moved from the address under which he was Brevard County, in case number 2012CF032665, of one count of Sale or commissioned and had failed to notify the Department of State of his Delivery of Oxycodone, a second-degree felony in violation of section change of address within 60 days, as required by section 117.01(2), 893.13(1)(a)1., Florida Statutes; and Florida Statutes; and WHEREAS, Jarrod Gordon failed to notify the Department of State of WHEREAS, the Governor is authorized by Article IV, Section 7 of the the above-stated change to his criminal history record during his com- Florida Constitution to suspend from office by executive order an ap- mission as a Florida notary public, as required by section 117.01(2); and pointed public official for the commission of a felony; and WHEREAS, on January 10, 2014, and January 22, 2014, this Office notified Jarrod Gordon by certified mail, and required that he respond to WHEREAS, it is in the best interests of the citizens of the State of the investigation conducted by this Office regarding his felony conviction Florida that Michael John Lee be immediately suspended from the while commissioned as a Florida notary public; and public office, which he now holds, upon the grounds set forth in this Executive Order; WHEREAS, during the investigation by this Office, it was discovered that Jarrod Gordon had moved from the address on file and had failed to NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant notify the Department of State of the change in his address within 60 to Article IV, Section 7 of the Florida Constitution and section 117.01(4), days, as required by section 117.01(2), Florida Statutes; and Florida Statutes, find and state as follows: WHEREAS, to date, this Office has not received the required response A. Michael John Lee is a duly appointed Notary Public of the State of from Jarrod Gordon; and Florida, pursuant to section 117.01, Florida Statutes. WHEREAS, the Governor is authorized by Article IV, Section 7 of the B. Michael John Lee is commissioned as a Florida notary public from Florida Constitution to suspend from office by executive order an ap- October 24, 2012, through October 23, 2016. pointed public official for the commission of a felony; and

C. Michael John Lee failed to notify the Department of State of the WHEREAS, it is in the best interests of the citizens of the State of change to his criminal history record following his felony conviction in Florida that Jarrod Gordon be immediately suspended from the public Hillsborough County in 2013, as required by section 117.01(2), Florida office, which he now holds, upon the grounds set forth in this Executive Statutes. Order;

D. Michael John Lee was convicted of a felony in Hillsborough County NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant in 2013, while commissioned as a Florida notary public. to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Statutes, find and state as follows: E. Michael John Lee failed to notify the Department of State within 60 days of his change of address, in violation of section 117.01(2), Florida A. Jarrod Gordon is a duly appointed Notary Public of the State of Statutes. Florida, pursuant to section 117.01, Florida Statutes.

F. Michael John Lee refused to cooperate or respond to an investiga- B. Jarrod Gordon is commissioned as a Florida notary public from May tion of notary misconduct by the Executive Office of the Governor, as 11, 2011, through May 10, 2015. required by section 117.01(4)(c), Florida Statutes. C. Jarrod Gordon was convicted of a felony in Brevard County in 2013, BEING FULLY ADVISED in the premise, and in accordance with the while commissioned as a Florida notary public. Florida Constitution and the laws of the State of Florida, this Executive Order is issued: D. Jarrod Gordon failed to notify the Department of State of the change to his criminal history record following his felony conviction in Section 1. Michael John Lee is suspended from the public office Brevard County in 2013, as required by section 117.01(2), Florida Sta- which he now holds: Notary Public of the State of Florida. tutes.

Section 2. Michael John Lee is prohibited from performing any offi- E. Jarrod Gordon failed to notify the Department of State within 60 cial act, duty, or function of this public office; from receiving any pay or days of his change of address, in violation of section 117.01(2), Florida allowance; and from being entitled to any of the emoluments or privi- Statutes. March 26, 2014 JOURNAL OF THE SENATE 343

F. Jarrod Gordon refused to cooperate or respond to an investigation of A. Eric Azerzer is a duly appointed Notary Public of the State of notary misconduct by the Executive Office of the Governor, as required Florida, pursuant to section 117.01, Florida Statutes. by section 117.01(4)(c), Florida Statutes. B. Eric Azerzer is commissioned as a Florida notary public from May BEING FULLY ADVISED in the premise, and in accordance with the 11, 2010, through May 10, 2014. Florida Constitution and the laws of the State of Florida, this Executive Order is issued: C. Eric Azerzer failed to notify the Department of State of the changes to his criminal history record following his convictions in Orange County Section 1. Jarrod Gordon is suspended from the public office which in 2011, as required by section 117.01(2), Florida Statutes. he now holds: Notary Public of the State of Florida. D. Eric Azerzer was convicted of a felony in Orange County in 2011, Section 2. Jarrod Gordon is prohibited from performing any official while commissioned as a Florida notary public. act, duty, or function of this public office; from receiving any pay or E. Eric Azerzer failed to notify the Department of State within 60 days allowance; and from being entitled to any of the emoluments or privi- of his change of address, in violation of section 117.01(2), Florida Sta- leges of this public office during the period of suspension, which shall tutes. begin today until further Executive Order is issued, or as otherwise provided by law. F. Eric Azerzer refused to cooperate or respond to an investigation of IN TESTIMONY WHEREOF, I have hereunto set notary misconduct by the Executive Office of the Governor, as required my hand and caused the Great Seal of the State of by section 117.01(4)(c), Florida Statutes. Florida to be affixed, at Tallahassee, this 25th day of March, 2014. BEING FULLY ADVISED in the premise, and in accordance with the Florida Constitution and the laws of the State of Florida, this Executive Rick Scott Order is issued: GOVERNOR Section 1. Eric Azerzer is suspended from the public office which he ATTEST: now holds: Notary Public of the State of Florida. Ken Detzner SECRETARY OF STATE Section 2. Eric Azerzer is prohibited from performing any official act, duty, or function of this public office; from receiving any pay or allow- [Referred to the Committee on Ethics and Elections.] ance; and from being entitled to any of the emoluments or privileges of this public office during the period of suspension, which shall begin today until further Executive Order is issued, or as otherwise provided EXECUTIVE ORDER NUMBER 14-118 by law. (Executive Order of Suspension) IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Great Seal of the State of WHEREAS, Eric Azerzer is presently serving as a Notary Public of the Florida to be affixed, at Tallahassee, this 25th State of Florida; and day of March, 2014. WHEREAS, on or about October 20, 2011, Eric Azerzer was convicted Rick Scott in the circuit court of the Ninth Judicial Circuit, in and for Orange GOVERNOR County, in case number 2010CF011596, of one count of False Im- prisonment, a third-degree felony in violation of section 787.02(2), ATTEST: Florida Statutes, and one count of Battery, a first-degree misdemeanor Ken Detzner in violation of section 784.03(1)(a)1., Florida Statutes; and SECRETARY OF STATE

WHEREAS, Eric Azerzer failed to notify the Department of State of [Referred to the Committee on Ethics and Elections.] the above-stated changes to his criminal history record during his commission as a Florida notary public, as required by section 117.01(2); and EXECUTIVE ORDER NUMBER 14-119 (Executive Order of Suspension) WHEREAS, on January 9, 2014, and January 22, 2014, this Office notified Eric Azerzer by certified mail, and required that he respond to WHEREAS, Jean Aleandre is presently serving as a Notary Public of the investigation by this Office of the above-stated changes to his crim- the State of Florida; and inal history record that occurred while commissioned as a Florida notary WHEREAS, on or about February 23, 2012, Jean Aleandre was con- public; and victed in the Circuit Court of the Ninth Judicial Circuit, in and for Or- WHEREAS, to date, this Office has not received the required response ange County, in case number 2011CF006895, of one count of Aggravated from Eric Azerzer; and Child Abuse, a third-degree felony in violation of section 827.03(2)(c), Florida Statutes; and WHEREAS, during the investigation by this Office, it was discovered that Eric Azerzer had moved from the address under which he was WHEREAS, Jean Aleandre failed to notify the Department of State of commissioned and had failed to notify the Department of State of his the above-stated change to his criminal history record during his com- change of address within 60 days, as required by section 117.01(2), mission as a Florida notary public, as required by section 117.01(2); and Florida Statutes; and WHEREAS, on January 9, 2014, and January 30, 2014, this Office WHEREAS, the Governor is authorized by Article IV, Section 7 of the notified Jean Aleandre by certified mail, and required that he respond to Florida Constitution to suspend from office by executive order an ap- the investigation by this Office of his felony conviction that occurred pointed public official for the commission of a felony; and while commissioned as a Florida notary public; and

WHEREAS, it is in the best interests of the citizens of the State of WHEREAS, to date, this Office has not received the required response Florida that Eric Azerzer be immediately suspended from the public from Jean Aleandre; and office, which he now holds, upon the grounds set forth in this Executive Order; WHEREAS, during the investigation by this Office, it was discovered that Jean Aleandre had moved from the address under which he was NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant commissioned and had failed to notify the Department of State of his to Article IV, Section 7 of the Florida Constitution and section 117.01(4), change of address within 60 days, as required by section 117.01(2), Florida Statutes, find and state as follows: Florida Statutes; and 344 JOURNAL OF THE SENATE March 26, 2014

WHEREAS, the Governor is authorized by Article IV, Section 7 of the WHEREAS, on or about April 12, 2012, Teresa L. Lampp was con- Florida Constitution to suspend from office by executive order an ap- victed in the Circuit Court of the Seventh Judicial Circuit, in and for St. pointed public official for the commission of a felony; and Johns, in case number 2012CF000164, of one count of Grand Theft (more than $300, less than $20,000), a third-degree felony in violation of sec- WHEREAS, it is in the best interests of the citizens of the State of tion 812.014(2)(c), Florida Statutes; and Florida that Jean Aleandre be immediately suspended from the public office, which he now holds, upon the grounds set forth in this Executive WHEREAS, Teresa L. Lampp failed to notify the Department of State Order; of the above-referenced changes to her criminal history record following her felony convictions while commissioned as a Florida notary public, as NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant required by section 117.01(2), Florida Statutes; and to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Statutes, find and state as follows: WHEREAS, on January 10, 2014, and January 29, 2014, this Office notified Teresa L. Lampp by certified mail, and required that she re- A. Jean Aleandre is a duly appointed Notary Public of the State of spond to the investigation by this Office of her felony convictions that Florida, pursuant to section 117.01, Florida Statutes. occurred while commissioned as a Florida notary public; and

B. Jean Aleandre is commissioned as a Florida notary public from WHEREAS, to date, this Office has not received the required response April 20, 2010, through April 19, 2014. from Teresa L. Lampp; and

C. Jean Aleandre was convicted of a felony in Orange County in 2012, WHEREAS, during the investigation by this Office, it was discovered while commissioned as a Florida notary public. that Teresa L. Lampp had moved from the address under which she was commissioned and had failed to notify the Department of State of the D. Jean Aleandre failed to notify the Department of State of the change in her address within 60 days, as required by section 117.01(2), change to his criminal history record following his felony conviction in Florida Statutes; and Orange County in 2012, as required by section 117.01(2), Florida Sta- tutes. WHEREAS, the Governor is authorized by Article IV, Section 7 of the Florida Constitution to suspend from office by executive order an ap- E. Jean Aleandre failed to notify the Department of State within 60 pointed public official for the commission of a felony; and days of his change of address, in violation of section 117.01(2), Florida Statutes. WHEREAS, it is in the best interests of the citizens of the State of Florida that Teresa L. Lampp be immediately suspended from the public F. Jean Aleandre refused to cooperate or respond to an investigation of office, which she now holds, upon the grounds set forth in this Executive notary misconduct by the Executive Office of the Governor, as required Order; by section 117.01(4)(c), Florida Statutes. NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant BEING FULLY ADVISED in the premise, and in accordance with the to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Constitution and the laws of the State of Florida, this Executive Florida Statutes, find and state as follows: Order is issued: A. Teresa L. Lampp is a duly appointed Notary Public of the State of Section 1. Jean Aleandre is suspended from the public office which Florida, pursuant to section 117.01, Florida Statutes. he now holds: Notary Public of the State of Florida. B. Teresa L. Lampp is commissioned as a Florida notary public from Section 2. Jean Aleandre is prohibited from performing any official February 4, 2011, through February 3, 2015. act, duty, or function of this public office; from receiving any pay or allowance; and from being entitled to any of the emoluments or privi- C. Teresa L. Lampp was convicted of three felonies in St. Johns leges of this public office during the period of suspension, which shall County in 2012, while commissioned as a Florida notary public. begin today until further Executive Order is issued, or as otherwise provided by law. D. Teresa L. Lampp failed to notify the Department of State of the IN TESTIMONY WHEREOF, I have hereunto set change to her criminal history record following her felony convictions in my hand and caused the Great Seal of the State of St. Johns County in 2012, as required by section 117.01(2), Florida Florida to be affixed, at Tallahassee, this 25th Statutes. day of March, 2014. E. Teresa L. Lampp failed to notify the Department of State within 60 Rick Scott days of her change of address, in violation of section 117.01(2), Florida GOVERNOR Statutes.

ATTEST: F. Teresa L. Lampp refused to cooperate or respond to an investigation Ken Detzner by the Executive Office of the Governor, as required by section SECRETARY OF STATE 117.01(4)(c), Florida Statutes. [Referred to the Committee on Ethics and Elections.] BEING FULLY ADVISED in the premise, and in accordance with the Florida Constitution and the laws of the State of Florida, this Executive EXECUTIVE ORDER NUMBER 14-120 Order is issued: (Executive Order of Suspension) Section 1. Teresa L. Lampp is suspended from the public office which WHEREAS, Teresa L. Lampp is presently serving as a Notary Public she now holds: Notary Public of the State of Florida. of the State of Florida; and Section 2. Teresa L. Lampp is prohibited from performing any official WHEREAS, on or about April 12, 2012, Teresa L. Lampp was con- act, duty, or function of this public office; from receiving any pay or victed in the Circuit Court of the Seventh Judicial Circuit, in and for St. allowance; and from being entitled to any of the emoluments or privi- Johns County, in case number 2011CF001600, of two counts of Uttering leges of this public office during the period of suspension, which shall a Forged Instrument, a third-degree felony in violation of section 831.02, begin today until further Executive Order is issued, or as otherwise Florida Statutes; and provided by law. March 26, 2014 JOURNAL OF THE SENATE 345

IN TESTIMONY WHEREOF, I have hereunto set F. Caroline J. Bonds refused to cooperate or respond to an investiga- my hand and caused the Great Seal of the State of tion by the Executive Office of the Governor, as required by section Florida to be affixed, at Tallahassee, this 25th 117.01(4)(c), Florida Statutes. day of March, 2014. BEING FULLY ADVISED in the premise, and in accordance with the Rick Scott Florida Constitution and the laws of the State of Florida, this Executive GOVERNOR Order is issued: ATTEST: Section 1. Caroline J. Bonds is suspended from the public office which Ken Detzner she now holds: Notary Public of the State of Florida. SECRETARY OF STATE Section 2. Caroline J. Bonds is prohibited from performing any official [Referred to the Committee on Ethics and Elections.] act, duty, or function of this public office; from receiving any pay or allowance; and from being entitled to any of the emoluments or privi- leges of this public office during the period of suspension, which shall EXECUTIVE ORDER NUMBER 14-121 begin today until further Executive Order is issued, or as otherwise (Executive Order of Suspension) provided by law. IN TESTIMONY WHEREOF, I have hereunto set WHEREAS, Caroline J. Bonds is presently serving as a Notary Public my hand and caused the Great Seal of the State of of the State of Florida; and Florida to be affixed, at Tallahassee, this 25th WHEREAS, on or about May 17, 2013, Caroline J. Bonds was con- day of March, 2014. victed in the Circuit Court of the Tenth Judicial Circuit, in and for Polk Rick Scott County, in case number 2012CF010788, of one count of Grand Theft GOVERNOR (value more than $20,000, less than $100,000), a second-degree felony in violation of section 812.014(2)(b)1., Florida Statutes, and three counts of ATTEST: Money Laundering (value more than $300, less than $20,000), a third- Ken Detzner degree felony in violation of section 896.101(5)(a), Florida Statutes; and SECRETARY OF STATE

WHEREAS, Caroline J. Bonds failed to notify the Department of State [Referred to the Committee on Ethics and Elections.] of the above-stated changes to her criminal history record following her felony convictions while commissioned as a Florida notary public, as required by section 117.01(2), Florida Statutes; and EXECUTIVE ORDER NUMBER 14-122 (Executive Order of Suspension) WHEREAS, on January 10, 2014, and January 22, 2014, this Office WHEREAS, Andrea Gillespie is presently serving as a Notary Public notified Caroline J. Bonds by certified mail, and required that she re- of the State of Florida; and spond to the investigation by this Office of her felony convictions while commissioned as a Florida notary public; and WHEREAS, on or about February 15, 2013, Andrea Gillespie was convicted in the Circuit Court of the Seventeenth Judicial Circuit, in and WHEREAS, during the investigation by this Office, it was discovered for Broward County, in case number 2012CF005283, of one count of that Caroline J. Bonds had moved from the address under which she was Grand Theft (value more than $300, less than $20,000), a third-degree commissioned and had failed to notify the Department of State of her felony in violation of section 812.014(2)(c), Florida Statutes; and change of address within 60 days, as required by section 117.01(2), Florida Statutes; and WHEREAS, Andrea Gillespie failed to notify the Department of State of the above-stated change to her criminal history record during her WHEREAS, to date, this Office has not received the required response commission as a Florida notary public, as required by section 117.01(2); from Caroline J. Bonds; and and

WHEREAS, the Governor is authorized by Article IV, Section 7 of the WHEREAS, on January 10, 2014, February 7, 2014, and February 19, Florida Constitution to suspend from office by executive order an ap- 2014, this Office notified Andrea Gillespie by certified mail, and required pointed public official for the commission of a felony; and that she respond to the investigation by this Office of her felony con- viction that occurred while commissioned as a Florida notary public; and WHEREAS, it is in the best interests of the citizens of the State of Florida that Caroline J. Bonds be immediately suspended from the WHEREAS, during the investigation by this Office, it was discovered public office, which she now holds, upon the grounds set forth in this that Andrea Gillespie had moved from the address under which she was Executive Order; commissioned and had failed to notify the Department of State of her change of address within 60 days, as required by section 117.01(2), NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant Florida Statutes; and to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Statutes, find and state as follows: WHEREAS, to date, this Office has not received the required response from Andrea Gillespie; and A. Caroline J. Bonds is a duly appointed Notary Public of the State of Florida, pursuant to section 117.01, Florida Statutes. WHEREAS, the Governor is authorized by Article IV, Section 7 of the Florida Constitution to suspend from office by executive order an ap- B. Caroline J. Bonds is commissioned as a Florida notary public from pointed public official for the commission of a felony; and February 7, 2011, through February 6, 2015. WHEREAS, it is in the best interests of the citizens of the State of C. Caroline J. Bonds was convicted of four felonies in Polk County in Florida that Andrea Gillespie be immediately suspended from the public 2013, while commissioned as a Florida notary public. office, which she now holds, upon the grounds set forth in this Executive Order; D. Caroline J. Bonds failed to notify the Department of State of the changes to her criminal history record following her felony convictions in NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant Polk County in 2013, as required by section 117.01(2), Florida Statutes. to Article IV, Section 7 of the Florida Constitution and section 117.01(4), Florida Statutes, find and state as follows: E. Caroline J. Bonds failed to notify the Department of State within 60 days of her change of address, in violation of section 117.01(2), Florida A. Andrea Gillespie is a duly appointed Notary Public of the State of Statutes. Florida, pursuant to section 117.01, Florida Statutes. 346 JOURNAL OF THE SENATE March 26, 2014

B. Andrea Gillespie is commissioned as a Florida notary public from pear, a third-degree felony in violation of section 843.15(1)(a), Florida March 28, 2011, through March 27, 2015. Statutes; and

C. Andrea Gillespie was convicted of a felony in Broward County in WHEREAS, Sara Talvan failed to notify the Department of State of 2013, while commissioned as a Florida notary public. the above-stated changes to her criminal history record during her commission as a Florida notary public, as required by section 117.01(2); D. Andrea Gillespie failed to notify the Department of State of the and change to her criminal history record following her felony conviction in Broward County in 2013, as required by section 117.01(2), Florida Sta- WHEREAS, on January 10, 2014, and January 22, 2014, this Office tutes. notified Sara Talvan by certified mail, and required that she respond to the investigation by this Office regarding her felony convictions while E. Andrea Gillespie failed to notify the Department of State within 60 commissioned as a Florida notary public; and days of her change of address, in violation of section 117.01(2), Florida Statutes. WHEREAS, during the investigation by this Office, it was discovered that Sara Talvan had moved from the address on file and had failed to F. Andrea Gillespie refused to cooperate or respond to an investigation notify the Department of State of her change of address within 60 days, of notary misconduct by the Executive Office of the Governor, as re- as required by section 117.01(2), Florida Statutes; and quired by section 117.01(4)(c), Florida Statutes. WHEREAS, to date, this Office has not received the required response BEING FULLY ADVISED in the premise, and in accordance with the from Sara Talvan; and Florida Constitution and the laws of the State of Florida, this Executive Order is issued: WHEREAS, the Governor is authorized by Article IV, Section 7 of the Florida Constitution to suspend from office by executive order an ap- Section 1. Andrea Gillespie is suspended from the public office which pointed public official for the commission of a felony; and she now holds: Notary Public of the State of Florida. WHEREAS, it is in the best interests of the citizens of the State of Section 2. Andrea Gillespie is prohibited from performing any official Florida that Sara Talvan be immediately suspended from the public act, duty, or function of this public office; from receiving any pay or office, which she now holds, upon the grounds set forth in this Executive Order; allowance; and from being entitled to any of the emoluments or privi- leges of this public office during the period of suspension, which shall NOW, THEREFORE, I, RICK SCOTT, Governor of Florida, pursuant begin today until further Executive Order is issued, or as otherwise to Article IV, Section 7 of the Florida Constitution and section 117.01(4), provided by law. Florida Statutes, find and state as follows: IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Great Seal of the State of A. Sara Talvan is a duly appointed Notary Public of the State of Florida to be affixed, at Tallahassee, this 25th day of March, 2014. Florida, pursuant to section 117.01, Florida Statutes.

Rick Scott B. Sara Talvan is commissioned as a Florida notary public from April GOVERNOR 6, 2011, through April 5, 2015.

ATTEST: C. Sara Talvan was convicted of five felonies in Hernando, Pasco, and Ken Detzner Hillsborough Counties in 2012 and 2013, while commissioned as a SECRETARY OF STATE Florida notary public. [Referred to the Committee on Ethics and Elections.] D. Sara Talvan failed to notify the Department of State of the changes to her criminal history record following her felony convictions in Her- nando, Pasco, and Hillsborough Counties in 2012 and 2013, as required EXECUTIVE ORDER NUMBER 14-123 by section 117.01(2), Florida Statutes. (Executive Order of Suspension) E. Sara Talvan failed to notify the Department of State within 60 days WHEREAS, Sara Talvan is presently serving as a Notary Public of the of her change of address, in violation of section 117.01(2), Florida Sta- State of Florida; and tutes.

WHEREAS, on or about September 20, 2012, Sara Talvan was con- F. Sara Talvan refused to cooperate or respond to an investigation of victed in the Circuit Court of the Fifth Judicial Circuit, in and for Her- notary misconduct by the Executive Office of the Governor, as required nando County, in case number 2012CF001465, of one count of Retail by section 117.01(4)(c), Florida Statutes. Grand Theft (value more than $300, less than $5,000), a third-degree felony in violation of sections 812.015 and 812.014(1)(a), Florida Sta- BEING FULLY ADVISED in the premise, and in accordance with the tutes; and Florida Constitution and the laws of the State of Florida, this Executive Order is issued: WHEREAS, on or about September 20, 2012, Sara Talvan was con- victed in the Circuit Court of the Fifth Judicial Circuit, in and for Her- Section 1. Sara Talvan is suspended from the public office which she nando County, in case number 2012CF001509, of one count of Retail now holds: Notary Public of the State of Florida. Grand Theft (value more than $300, less than $5,000), a third-degree Section 2. Sara Talvan is prohibited from performing any official act, felony in violation of sections 812.015 and 812.014(1)(a), Florida Sta- duty, or function of this public office; from receiving any pay or allow- tutes; and ance; and from being entitled to any of the emoluments or privileges of WHEREAS, on or about December 10, 2013, Sara Talvan was con- this public office during the period of suspension, which shall begin victed in the Circuit Court of the Sixth Judicial Circuit, in and for Pasco today until further Executive Order is issued, or as otherwise provided County, in case number 2013CF000178, of one count of Dealing in Stolen by law. Property, a second-degree felony in violation of section 812.019(1), IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Great Seal of the State of Florida Statutes; and Florida to be affixed, at Tallahassee, this 25th day of March, 2014. WHEREAS, on or about October 29, 2013, Sara Talvan was convicted in the Circuit Court of the Thirteenth Judicial Circuit, in and for Rick Scott Hillsborough County, in case number 2013CF008292, of one count of GOVERNOR Possession of a Controlled Substance, a third-degree felony in violation of section 893.13(6)(a), Florida Statutes; and ATTEST: Ken Detzner WHEREAS, on or about December 10, 2013, Sara Talvan was con- SECRETARY OF STATE victed in the Circuit Court of the Sixth Judicial Circuit, in and for Pasco County, in case number 2013CF005523, of one count of Failure to Ap- [Referred to the Committee on Ethics and Elections.] March 26, 2014 JOURNAL OF THE SENATE 347

COMMITTEE SUBSTITUTES tures; requiring the department to adopt rules; creating s. 258.435, F.S.; requiring the department to promote the public use of aquatic preserves and their associated uplands; authorizing the department to receive gifts FIRST READING and donations for certain purposes; authorizing the department to grant privileges or concessions for the accommodation of visitors in and use of By the Committee on Judiciary; and Senators Flores, Negron, and aquatic preserves and their associated uplands provided certain condi- — Brandes tions are met; prohibiting a grantee from assigning or transferring such privileges or concessions without the department’s consent; requiring CS for SB 72—A bill to be entitled An act relating to the Legislature; information on proposed concession agreements to be posted on the de- fixing the date for convening the regular session of the Legislature in the partment’s website upon submittal and 60 days before execution; pro- year 2016; providing an effective date. viding an effective date.

By the Committee on Health Policy; and Senator Sobel— By the Committee on Health Policy; and Senators Flores, Abruzzo, CS for SB 572—A bill to be entitled An act relating to the use of a and Altman— tanning facility by a minor; providing a short title; amending s. 381.89, CS for SB 1086—A bill to be entitled An act relating to mandatory F.S.; revising the age of a minor prohibited from using a tanning device medical payments for pregnancy; amending s. 409.903, F.S.; revising at a tanning facility; prohibiting a minor of any age from using a tanning eligibility criteria for a pregnant woman or a child under 1 year of age to device; providing an exception if a health care provider prescribes tan- qualify for medical assistance and related services payments; providing ning sessions for a minor to treat a medical condition and the tanning an effective date. facility has on file a statement signed by the minor’s parent or guardian; requiring the statement to be witnessed by the operator or proprietor of the tanning facility; prohibiting a tanning facility from providing tan- By the Committee on Children, Families, and Elder Affairs; and Se- ning sessions that exceed the number, frequency, or exposure time nators Latvala, Sobel, and Garcia— prescribed by the health care provider if less than otherwise allowed under department rule; requiring a parent or guardian to accompany a CS for SB 1090—A bill to be entitled An act relating to homelessness; minor who is younger than 14 years of age during the prescribed tanning amending s. 420.606, F.S.; revising legislative findings; requiring the sessions; providing an effective date. Department of Economic Opportunity to provide training and technical assistance to certain designated lead agencies of homeless assistance continuums of care; requiring that the provision of such training and By the Committees on Judiciary; and Ethics and Elections; and Se- assistance be delegated to certain nonprofit entities; conforming provi- nator Latvala— sions to changes made by the act; amending s. 420.622, F.S.; requiring the department to establish award levels for “Challenge Grants”; spe- CS for CS for SB 602—A bill to be entitled An act relating to the cifying criteria to determine award levels; requiring the department, residency of candidates and public officers; creating ss. 99.0125 and after consultation with the Council on Homelessness, to specify a grant 111.015, F.S.; requiring a candidate or public officer required to reside in award level in the notice of solicitation of grant applications; revising a specific geographic area to have only one domicile at a time; providing qualifications for the grant; specifying authorized uses of grant funds; factors that may be considered when determining residency; providing requiring a lead agency that receives a grant to submit a report to the exceptions for active duty military members; providing for applicability; department; amending s. 420.9073, F.S.; requiring the Florida Housing providing an effective date. Finance Corporation to distribute to the department and the Depart- ment of Children and Families certain funds from the Local Government Housing Trust Fund for the purpose of providing support, training, and By the Committees on Children, Families, and Elder Affairs; and technical assistance to designated lead agencies of continuums of care; Health Policy; and Senators Garcia and Soto— providing an effective date. CS for CS for SB 722—A bill to be entitled An act relating to new- born health screening; amending s. 383.14, F.S.; authorizing the State By the Committee on Military and Veterans Affairs, Space, and Do- Public Health Laboratory to release the results of a newborn’s hearing mestic Security; and Senator Abruzzo— and metabolic tests or screenings to the newborn’s health care practi- tioner; defining the term “health care practitioner” as it relates to such CS for SB 1120—A bill to be entitled An act relating to military release; amending s. 383.145, F.S.; updating a cross-reference; creating affairs; creating s. 115.135, F.S.; defining terms; prohibiting an em- s. 383.146, F.S.; requiring an audiologist to provide an opportunity for ploying agency from compelling an employee who is the spouse of a the parent or legal guardian of an infant or toddler who is diagnosed military servicemember to work extended work hours during active with a hearing impairment to provide contact information so that he or military service deployment of his or her spouse under specified cir- she may receive information directly from specified service providers; cumstances; prohibiting the imposition of a sanction or penalty upon requiring the Department of Health to post a list of certain service such employee for failure or refusal to work extended work hours during providers on the department website; requiring the audiologist or his or the period of his or her spouse’s active military service deployment under her designee to transmit a consent form to the providers listed on the specified circumstances; requiring an employing agency to grant a re- department website; providing an effective date. quest by such employee for unpaid leave for certain purposes during the active military service deployment under specified circumstances; pro- viding a limitation on such unpaid leave; authorizing the Department of By the Committees on Commerce and Tourism; and Communications, Management Services to adopt rules; providing an effective date. Energy, and Public Utilities; and Senators Abruzzo and Soto—

CS for CS for SB 898—A bill to be entitled An act relating to the By the Committee on Commerce and Tourism; and Senator Latvala— communications services tax; amending s. 202.11, F.S.; revising the de- finition of the term “information services” to include certain data pro- CS for SB 1216—A bill to be entitled An act relating to professional cessing and other services; providing applicability; providing an effective sports facilities; amending s. 212.20, F.S.; revising the distribution of date. moneys to certified applicants for a facility used by a spring training franchise under s. 288.11631, F.S.; authorizing a distribution for an applicant that has been approved by the Legislature and certified by the By the Committees on Community Affairs; and Environmental Pre- Department of Economic Opportunity under s. 288.11625, F.S.; provid- servation and Conservation; and Senator Bean— ing a limitation; amending s. 218.64, F.S.; providing for municipalities and counties to expend an increased portion of local government half- CS for CS for SB 956—A bill to be entitled An act relating to coastal cent sales tax revenues to reimburse the state as required by a contract; management; amending s. 161.053, F.S.; authorizing the Department of amending s. 288.0001, F.S.; providing for an evaluation; creating s. Environmental Protection to grant areawide permits for certain struc- 288.11625, F.S.; requiring the Department of Economic Opportunity to 348 JOURNAL OF THE SENATE March 26, 2014

screen applicants for state funding for sports development; defining interest may be divested; deleting definitions; amending s. 628.801, F.S.; terms; providing a purpose to provide funding for applicants for con- requiring an insurer to annually file a registration statement by a spe- structing, reconstructing, renovating, or improving a facility; providing cified date; revising the requirements and standards for the rules es- an application and approval process; providing for an annual application tablishing the information and statement form for the registration; re- period; providing for the department to submit recommendations to the quiring an insurer to file an annual enterprise risk report; authorizing Legislature by a certain date; requiring legislative approval for state the office to conduct examinations to determine the financial condition of funding; providing evaluation criteria for an applicant to receive state registrants; providing that failure to file a registration or report is a funding; providing for evaluation and ranking of applicants under cer- violation of the section; providing additional grounds, requirements, and tain criteria; requiring the department to determine the annual dis- conditions with respect to a waiver from the registration requirements; tribution amount an applicant may receive; requiring the applicant to amending s. 628.803, F.S.; providing sanctions for persons who violate provide an analysis by a certified public accountant to the department; certain provisions relating to the acquisition of controlling stock; creat- requiring the Department of Revenue to distribute funds within a cer- ing s. 628.804, F.S.; providing for the groupwide supervision of inter- tain timeframe after notification by the department; requiring the de- national insurance groups; defining terms; providing for the selection of partment to develop a calculation to estimate certain taxes; limiting a groupwide supervisor; authorizing the commission to adopt rules; annual distributions to a specified amount; providing for a contract be- creating s. 628.805, F.S.; authorizing the office to participate in super- tween the department and the applicant; limiting use of funds; requiring visory colleges; authorizing the office to assess fees on insurers for par- an applicant to submit information to the department annually; re- ticipation; amending ss. 636.045 and 641.225, F.S.; applying certain quiring a 5-year review; authorizing the Auditor General to conduct statutes related to solvency to prepaid limited health service organiza- audits; providing for reimbursement of the state funding under certain tions and health maintenance organizations; amending s. 641.255, F.S.; circumstances; providing for discontinuation of distributions upon an providing for applicability of specified provisions to a health main- applicant’s request; authorizing the department to adopt rules; amend- tenance organization that is a member of a holding company; providing ing s. 288.11631, F.S.; revising the requirements for an applicant to be effective dates and a contingent effective date. certified to receive state funding for a facility for a spring training franchise; authorizing a certified applicant to submit an amendment to its original certification for use of the facility by more than one spring By the Committee on Banking and Insurance; and Senator Richter— training franchise; authorizing the department to adopt emergency — rules; providing an effective date. CS for SB 1320 A bill to be entitled An act relating to public records; creating s. 662.148, F.S.; providing an exemption from public records requirements for certain information held by the Office of Financial By the Committees on Judiciary; and Banking and Insurance; and Regulation relating to a family trust company, licensed family trust Senator Simmons— company, or foreign licensed family trust company; providing defini- tions; providing for the authorized release of certain information by the CS for CS for SB 1308—A bill to be entitled An act relating to in- office; authorizing the publication of certain information; providing a surer solvency; amending s. 624.10, F.S.; providing additional definitions penalty; providing for future legislative review and repeal of the ex- applicable to the Florida Insurance Code; amending s. 624.319, F.S.; emption; amending s. 662.147, F.S.; providing for additional authorized clarifying that production of documents does not waive the attorney- release of certain information by the office; providing for production of client or work-product privileges; amending s. 624.402, F.S.; conforming certain confidential records pursuant to legislative subpoenas; amending a cross-reference; amending s. 624.4085, F.S.; revising a definition; s. 662.146, F.S.; providing for production of certain confidential records providing additional calculations for determining whether an insurer pursuant to legislative subpoenas; providing a statement of public ne- has a company action level event; revising provisions relating to man- cessity; providing a contingent effective date. datory control level events; amending s. 624.424, F.S.; requiring an in- surer’s annual statement to include an actuarial opinion summary; — providing criteria for such summary; providing an exception for life and By the Committee on Commerce and Tourism; and Senator Bean health insurers; updating provisions; requiring insurers reinsuring CS for SB 1438—A bill to be entitled An act relating to the Qualified through a captive insurance company to file a report containing certain Television Loan Fund; creating s. 288.127, F.S.; defining terms; pro- information; amending s. 625.121, F.S.; revising the Standard Valuation viding a purpose; creating the Qualified Television Loan Fund; requiring Law; distinguishing the provisions from valuations done pursuant to the the Department of Economic Opportunity to contract with a fund ad- ’ National Association of Insurance Commissioner s (NAIC) valuation ministrator; providing fund administrator qualifications; providing for manual and incorporating certain provisions included in the manual; the fund administrator’s compensation and removal; specifying the fund exempting certain documents from civil proceedings; revising the administrator powers and duties; providing the structure of the loans; methods for evaluating the valuation of industrial life insurance policies; providing qualified television content criteria; requiring the Auditor revising provisions relating to calculating additional premium; updating General to conduct an operational audit of the fund and the fund ad- provisions relating to reserve calculations for indeterminate premium ministrator; authorizing the department to adopt rules; providing for plans; creating s. 625.1212, F.S.; providing for the valuation of policies expiration of the act; providing emergency rulemaking authority; pro- and contracts after the adoption of the NAIC’s valuation manual; pro- viding an appropriation; providing an effective date. viding applicability; defining terms; requiring the office to value insurer reserves; requiring actuarial opinions of the reserves and a supporting memorandum to the opinions; requiring the insurer to apply the stan- By the Committee on Commerce and Tourism; and Senator Be- dard prescribed in the valuation manual; providing exceptions; provid- nacquisto— ing requirements for a principle-based valuation of reserves; requiring an insurer to submit certain data to the office; directing the Financial CS for SB 1480—A bill to be entitled An act relating to microfinance; Services Commission to adopt rules; creating s. 625.1214, F.S.; providing creating Part XIV of ch. 288, F.S., consisting of ss. 288.993-288.9937, for the use of confidential information; prohibiting the use of such in- F.S., relating to microfinance programs; creating s. 288.993, F.S.; pro- formation in private civil actions; amending s. 627.476, F.S.; revising the viding a short title; creating s. 288.9931, F.S.; providing legislative Standard Nonforfeiture Law; distinguishing provisions subject to the findings and intent; creating s. 288.9932, F.S.; defining terms; creating s. valuation manual and providing for the application of tables found in the 288.9933, F.S.; authorizing the Department of Economic Opportunity to manual; amending s. 628.461, F.S.; revising the amount of outstanding adopt rules to implement this part; creating s. 288.9934, F.S.; estab- voting securities of a domestic stock insurer or a controlling company lishing the Microfinance Loan Program; providing a purpose; defining which a person is prohibited from acquiring unless certain requirements the term “loan administrator”; requiring the Department of Economic have been met; deleting a provision authorizing an insurer to file a Opportunity to contract with at least one entity to administer the pro- disclaimer of affiliation and control in lieu of a letter notifying the Office gram; requiring the loan administrator to contract with the department of Insurance Regulation of the Financial Services Commission of the to receive an award of funds; providing other terms and conditions to acquisition of the voting securities of a domestic stock company under receiving funds; specifying fees authorized to be charged by the de- certain circumstances; requiring the statement notifying the office to partment and the loan administrator; requiring the loan administrator include additional information; conforming a provision to changes made to remit the microloan principal collected from all microloans made with by the act; providing that control is presumed to exist under certain state funds received by the loan administrator; providing for contract conditions; specifying how control may be rebutted and how a controlling termination; providing for auditing and reporting; requiring applicants March 26, 2014 JOURNAL OF THE SENATE 349

for funds from the Microfinance Loan Program to meet certain qualifi- providing that the creation of a citizen advisory task force is discre- cations; requiring the department to be guided by the 5-year statewide tionary, rather than required; deleting a requirement that a local gov- strategic plan and to advertise and promote the loan program; requiring ernment obtain consent from the department for an alternative citizen the department to perform a study on methods and best practices to participation plan; amending s. 290.047, F.S.; revising the maximum increase the availability of and access to credit in this state; prohibiting amount and percentage of block grant funds that may be spent on cer- the pledging of the credit of the state; authorizing the department to tain costs and expenses; amending s. 290.0475, F.S.; conforming provi- adopt rules; creating s. 288.9935, F.S.; establishing the Microfinance sions to changes made by the act; amending s. 290.048, F.S.; deleting a Guarantee Program; defining the term “lender”; requiring the depart- provision authorizing the department to adopt and enforce strict re- ment to contract with Enterprise Florida, Inc., to administer the pro- quirements concerning an applicant’s written description of a service gram; prohibiting Enterprise Florida, Inc., from guaranteeing certain area; amending s. 331.3051, F.S.; requiring Space Florida to consult with loans; requiring borrowers to meet certain conditions before receiving a the Florida Tourism Industry Marketing Corporation, rather than with loan guarantee; requiring Enterprise Florida, Inc., to submit an annual Enterprise Florida, Inc., in developing a space tourism marketing plan; report to the department; prohibiting the pledging of the credit of the authorizing Space Florida to enter into an agreement with the cor- state or Enterprise Florida, Inc.; creating s. 288.9936, F.S.; requiring the poration, rather than with Enterprise Florida, Inc., for a specified pur- department to report annually on the Microfinance Loan Program; re- pose; revising the research and development duties of Space Florida; quiring the Office of Program Policy Analysis and Government Ac- repealing s. 443.036(26), F.S., relating to the definition of the term “in- countability to report on the effectiveness of the State Small Business itial skills review”; amending s. 443.091, F.S.; deleting the requirement Credit Initiative; creating s. 288.9937, F.S.; requiring the Office of Pro- that an unemployed individual take an initial skill review before he or gram Policy Analysis and Government Accountability to evaluate and she is eligible to receive reemployment assistance benefits; requiring the report on the Microfinance Loan Program and the Microfinance Guar- department to make available for such individual a voluntary online antee Program by a specified date; authorizing the executive director of assessment that identifies an individual’s skills, abilities, and career the Department of Economic Opportunity to adopt emergency rules; aptitude; requiring information from such assessment to be made providing an appropriation to the Department of Economic Opportunity; available to certain groups; revising the requirement that the depart- authorizing the Department of Economic Opportunity and Enterprise ment offer certain training opportunities; amending s. 443.1116, F.S.; Florida, Inc., to spend a specified amount for marketing and promotional defining the term “employer sponsored training”; revising the require- purposes; authorizing and providing an appropriation for one full-time ments for a short-term compensation plan to be approved by the de- equivalent position; providing an effective date. partment; revising the treatment of fringe benefits in such plan; re- quiring an employer to describe the manner in which the employer will implement the plan; requiring the director to approve the plan if it is By the Committee on Commerce and Tourism; and Senator Thrash- consistent with employer obligations under law; prohibiting the de- er— partment from denying short-time compensation benefits to certain in- CS for SB 1524—A bill to be entitled An act relating to security of dividuals; amending s. 443.141, F.S.; providing an employer payment confidential personal information; providing a short title; repealing s. schedule for specified years’ contributions to the Unemployment Com- 817.5681, F.S., relating to a breach of security concerning confidential pensation Trust Fund; providing applicability; amending ss. 125.271, personal information in third-party possession; creating s. 501.171, F.S.; 163.3177, 163.3187, 163.3246, 211.3103, 212.098, 218.67, 288.018, providing definitions; requiring specified entities to take reasonable 288.065, 288.0655, 288.0656, 288.1088, 288.1089, 290.0055, 339.2819, measures to protect and secure data containing personal information in 339.63, 373.4595, 380.06, 380.0651, 985.686, and 1011.76, F.S.; renam- electronic form; requiring specified entities to notify the Department of ing “rural areas of critical economic concern” as “rural areas of oppor- Legal Affairs of data security breaches; requiring notice to individuals of tunity”; amending ss. 215.425 and 443.1216, F.S.; conforming cross-re- data security breaches under certain circumstances; providing excep- ferences to changes made by the act; providing an effective date. tions to notice requirements under certain circumstances; specifying contents and methods of notice; requiring notice to credit reporting REFERENCE CHANGES agencies under certain circumstances; requiring the department to re- port annually to the Legislature; specifying report requirements; pro- PURSUANT TO RULE 4.7(2) viding requirements for disposal of customer records; providing for en- By the Committee on Community Affairs; and Senators Flores, Hays, forcement actions by the department; providing civil penalties; — specifying that no private cause of action is created; amending ss. and Ring 282.0041 and 282.318, F.S.; conforming cross-references to changes CS for SB 340—A bill to be entitled An act relating to the statewide made by the act; providing an effective date. prepaid dental program; creating s. 409.91205, F.S.; providing legisla- tive findings and intent; creating the Medicaid statewide prepaid dental program; directing the Agency for Health Care Administration to con- By the Committees on Military and Veterans Affairs, Space, and Do- tract with prepaid dental health plans meeting specified criteria; di- mestic Security; and Commerce and Tourism— recting the agency to apply for and implement state plan amendments or CS for SB 1634—A bill to be entitled An act relating to the Depart- waivers of applicable federal laws and regulations necessary to imple- ment of Economic Opportunity; amending s. 163.3202, F.S.; requiring ment the statewide prepaid dental program; directing the agency to each county and municipality to adopt and enforce land development issue a competitive procurement to licensed prepaid dental health plans regulations in accordance with the submitted comprehensive plan; to implement the program; requiring that the agency include all counties amending s. 288.0001, F.S.; requiring an analysis of the New Markets in the procurement; providing that all existing contracts become null and Development Program in the Economic Development Programs Eva- void upon procurement of new contracts; providing that enrollment in luation; amending s. 288.005, F.S.; defining terms; creating s. 288.006, the statewide prepaid dental program shall not begin until the necessary F.S.; providing requirements for loan programs relating to account- state plan amendments or waivers of applicable federal laws and reg- ability and proper stewardship of funds; authorizing the Auditor General ulations are obtained and implemented; providing that a child who is to conduct audits for a specified purpose; authorizing the department to eligible to receive Medicaid benefits during a specified period shall re- adopt rules; amending s. 290.0411, F.S.; revising legislative intent for ceive dental services through the Medicaid managed medical assistance purposes of the Florida Small Cities Community Development Block program; directing the agency to provide any required notice to re- Grant Program; amending s. 290.044, F.S.; requiring the Department of cipients regarding the transition from the Medicaid managed medical Economic Opportunity to adopt rules establishing a competitive selec- assistance program to the statewide prepaid dental program; providing tion process for loan guarantees and grants awarded under the block that the agency may assess the costs incurred in providing the notice to grant program; revising the criteria for the award of grants; amending s. plans participating in the statewide prepaid dental program; requiring 290.046, F.S.; revising limits on the number of grants that an applicant prepaid dental plans participating in the statewide prepaid dental pro- may apply for and receive; revising the requirement that the department gram to submit encounter data; providing that the agency shall require a conduct a site visit before awarding a grant; requiring the department to medical loss ratio for prepaid dental plans participating in the statewide rank applications according to criteria established by rule and to dis- prepaid dental program; requiring the agency to submit an annual re- tribute funds according to the rankings; revising scoring factors to con- port to the Governor and Legislature; specifying the contents of the re- sider in ranking applications; revising requirements for public hearings; port; amending s. 409.973, F.S.; removing the requirement that mana- 350 JOURNAL OF THE SENATE March 26, 2014

ged care plans participating in the Medicaid managed assistance pro- —was referred to the Committees on Banking and Insurance; and gram provide pediatric dental services; providing an effective date. Commerce and Tourism.

—was referred to the Committees on Governmental Oversight and Accountability; Appropriations Subcommittee on Health and Human By Representative(s) Pilon, Campbell— Services; and Appropriations. HB 627—A bill to be entitled An act relating to service of process; amending s. 30.231, F.S.; requiring sheriffs to charge a uniform fee for By the Committee on Health Policy; and Senator Altman— service of process; providing that such uniform fee does not include the cost of docketing; amending s. 48.031, F.S.; requiring an employer to CS for SB 1306—A bill to be entitled An act relating to onsite sewage allow an authorized individual to make service on an employee in a treatment and disposal systems; amending s. 381.00655, F.S.; providing private area designated by the employer; providing a civil fine for em- that an existing onsite sewage treatment and disposal system is not ployers who fail to comply with the process; revising provisions relating considered abandoned if the Department of Environmental Protection to substitute service if a specified number of attempts of service have approves the use of all or a portion of the existing onsite sewage treat- been made at a business that is a sole proprietorship under certain circumstances; requiring the person requesting service or the person ment and disposal system as an integral part of a sanitary sewer sys- authorized to serve the process to file the return-of-service form; tem.; providing an effective date. amending s. 48.081, F.S.; revising a provision related to service on a —was referred to the Committees on Environmental Preservation and corporation; amending s. 56.27, F.S.; providing that a sheriff may rely on the affidavit submitted by the levying creditor; authorizing a sheriff to Conservation; Agriculture; and Appropriations. apply for instructions from the court regarding the distribution of pro- ceeds from the sale of a levied property; providing an effective date.

By the Committee on Military and Veterans Affairs, Space, and Do- —was referred to the Committees on Judiciary; and Community Af- mestic Security; and Senator Brandes— fairs. CS for SB 1326—A bill to be entitled An act relating to emergency management; amending s. 70.001, F.S.; specifying the availability of a By K-12 Subcommittee and Representative(s) Baxley, Campbell, cause of action with respect to a governmental entity implementing a Murphy, Peters, Raburn, Renuart, Tobia— Flood Insurance Rate Map; amending s. 252.34, F.S.; defining the term “state flood risk analysis”; amending s. 252.35, F.S.; revising the duties HB 7029—A bill to be entitled An act relating to the code of student of the Division of Emergency Management to conform to changes made conduct; amending s. 1006.07, F.S.; providing that simulating a firearm by the act; creating s. 252.441, F.S.; providing legislative findings; re- or weapon while playing or wearing certain clothing or accessories is not quiring the division to contract for a flood risk analysis; prescribing re- grounds for disciplinary action or referral to the criminal justice or ju- quirements for the risk analysis; requiring the division to award the venile justice system; providing actions that constitute simulating a contract in accordance with competitive solicitation requirements; re- firearm or weapon while playing; providing criteria for determining quiring the division to submit a report of the risk analysis results to the whether certain student conduct warrants disciplinary action; providing criteria for determining appropriate consequences for such conduct; Governor and the Legislature by a specified date; providing that the providing an effective date. Legislature may authorize annual updates to the risk analysis; creating s. 252.9335, F.S.; exempting state employees from specified travel ex- —was referred to the Committees on Criminal Justice; Education; and pense provisions when traveling under the Emergency Management Judiciary. Assistance Compact pursuant to a request for assistance from another state under certain circumstances; providing appropriations; providing an effective date. By Local & Federal Affairs Committee and Representative(s) Cald- well, Artiles, Brodeur, Combee, Holder, Hudson, Ingram, Metz, Ro- —was referred to the Committees on Community Affairs; and Ap- drigues, R., Stone— propriations. CS for HM 81—A memorial to the Congress of the United States, applying to Congress to call a convention for the sole purpose of pro- MESSAGES FROM THE HOUSE OF posing an amendment to the Constitution of the United States that REPRESENTATIVES would limit the consecutive terms of office which a member of the or the United States House of Representatives may serve. FIRST READING —was referred to the Committees on Judiciary; and Rules. The Honorable Don Gaetz, President

I am directed to inform the Senate that the House of Representatives By Judiciary Committee, Criminal Justice Subcommittee and Re- has passed HB 291, HB 627, HB 7029; has passed as amended CS for presentative(s) Combee, Edwards, Ahern, Albritton, Baxley, Beshears, HM 81, CS for CS for HB 89, CS for CS for CS for HB 851 and requests Boyd, Broxson, Caldwell, Clelland, Cummings, Danish, Diaz, M., Eagle, Fitzenhagen, Fresen, Gonzalez, Grant, Harrell, Hill, Holder, Hood, the concurrence of the Senate. Hudson, Hutson, Jones, M., Jones, S., Mayfield, McBurney, Metz, Mur- Robert L. “Bob” Ward, Clerk phy, Perry, Pilon, Raburn, Raschein, Raulerson, Renuart, Roberson, K., Rodrigues, R., Rouson, Santiago, Smith, Spano, Steube, Stewart, Stone, Van Zant, Williams, A.— By Representative(s) Santiago— CS for CS for HB 89—A bill to be entitled An act relating to the HB 291—A bill to be entitled An act relating to warranty associations; threatened use of force; providing legislative findings and intent; amending ss. 634.121 and 634.312, F.S.; authorizing electronic trans- amending s. 775.087, F.S.; prohibiting the court from imposing certain mandatory minimum sentences if the court makes specified written mission of service agreements and home warranties; providing require- findings; amending s. 776.012, F.S.; applying provisions relating to the ments for electronic transmission; providing notice requirements; use of force in defense of persons to the threatened use of force; providing amending s. 634.406, F.S.; revising criteria authorizing premiums of that a person who lawfully uses or threatens to use nondeadly force does certain service warranty associations to exceed their specified net assets not have a duty to retreat; providing that a person who lawfully uses or limitations; revising requirements relating to contractual liability po- threatens to use deadly force does not have a duty to retreat if the person licies that insure warranty associations; amending s. 634.414, F.S.; using or threatening to use the deadly force is not engaged in a criminal providing requirements for the delivery of service warranty contracts; activity and is in a place where he or she has a right to be; amending s. providing notice requirements; providing an effective date. 776.013, F.S.; applying presumption relating to the use of deadly force to March 26, 2014 JOURNAL OF THE SENATE 351

the threatened use of deadly force in the defense of a residence and tuition exemptions or waivers as residents for tuition purposes; provid- similar circumstances; applying provisions relating to such use of force ing for the adoption of rules and regulations; amending s. 1009.22, F.S.; to the threatened use of force; removing provisions relating to one’s duty revising provisions relating to workforce education postsecondary tuition to retreat before using force; amending s. 776.031, F.S.; applying provi- and out-of-state fees; amending s. 1009.23, F.S.; revising provisions re- sions relating to the use of force in defense of property to the threatened lating to Florida College System institution tuition and out-of-state fees; use of force; providing that a person who lawfully uses or threatens to amending s. 1009.24, F.S.; revising provisions relating to state uni- use nondeadly force does not have a duty to retreat; providing that a versity resident undergraduate tuition; revising the annual percentage person who lawfully uses or threatens to use deadly force does not have a increase allowed in the aggregate sum of tuition and the tuition differ- duty to retreat if the person using or threatening to use the deadly force is not engaged in a criminal activity and is in a place where he or she has ential at state universities; amending s. 1009.26, F.S.; revising provi- a right to be; amending s. 776.032, F.S.; applying immunity provisions sions relating to the tuition waiver for a recipient of a Purple Heart or that relate to the use of force to the threatened use of force; limiting another combat decoration superior in precedence; providing for the immunity provisions to civil actions by the person, personal re- waiver of out-of-state fees for students based on certain attendance, presentative, or heirs of the person against whom force was used; graduation, and enrollment requirements; requiring certain reporting; amending s. 776.041, F.S.; applying provisions relating to the use of force providing an effective date. by an aggressor to the threatened use of force; providing exceptions; amending s. 776.051, F.S.; providing that a person is not justified in the —was referred to the Committees on Education; Judiciary; Appro- threatened use of force to resist an arrest by a law enforcement officer; priations Subcommittee on Education; and Appropriations. amending s. 776.06, F.S.; clarifying that the provision relates to use of force by a law enforcement officer or correctional officer; creating s. 776.09, F.S.; providing that a person is eligible to apply for a certificate of RETURNING MESSAGES — FINAL ACTION eligibility for expunction, notwithstanding specified eligibility require- ments, if the charging document in the case is not filed or is dismissed The Honorable Don Gaetz, President because it is found that the person acted in lawful self-defense pursuant to the provisions related to the justifiable use of force in chapter 776, I am directed to inform the Senate that the House of Representatives F.S.; requiring a prosecutor, statewide prosecutor, or court to document has passed CS for SB 156. and retain such findings; amending s. 943.0585, F.S.; requiring the De- partment of Law Enforcement to provide a certificate of eligibility for Robert L. “Bob” Ward, Clerk expunction, notwithstanding the eligibility requirements, to a person who has a written, certified statement from a prosecutor or statewide The bill contained in the foregoing message was ordered enrolled. prosecutor indicating that the charging document in the case was not filed or was dismissed because it was found that the person acted in lawful self-defense pursuant to the provisions related to the justifiable ENROLLING REPORTS use of force in chapter 776, F.S.; providing a penalty for knowingly providing false information on a sworn statement; providing applic- CS for SB 156, CS for CS for SB 522, CS for SB 524, CS for CS for CS ability; requiring the department to adopt rules; providing an effective for SB 526 and CS for CS for SB 528 have been enrolled, signed by the date. required Constitutional Officers, and presented to the Governor on March 26, 2014. —was referred to the Committees on Criminal Justice; Judiciary; and Rules. Debbie Brown, Secretary

By Appropriations Committee, Education Appropriations Sub- CORRECTION AND APPROVAL OF JOURNAL committee, Higher Education & Workforce Subcommittee and Re- The Journals of March 20 and March 25 were corrected and approved. presentative(s) Nuñez, Artiles, Bracy, Campbell, Castor Dentel, Cruz, Diaz, M., Fitzenhagen, Fresen, Fullwood, Kerner, Pafford, Perry, Ran- gel, Rogers, Saunders, Williams, A.— CO-INTRODUCERS

CS for CS for CS for HB 851—A bill to be entitled An act relating to Senators Flores—CS for SB 408, SB 1056; Gibson—CS for CS for SB postsecondary education tuition and fees; amending s. 1009.21, F.S., 208; Joyner—SB 282, SB 348; Smith—SB 348; Soto—SB 282 relating to the determination of resident status for tuition purposes; revising the definitions of the terms “dependent child” and “parent”; revising certain residency requirements for a dependent child; prohi- ADJOURNMENT biting denial of classification as a resident for tuition purposes based on certain immigration status; revising requirements for documentation of Pursuant to the motion by Senator Thrasher previously adopted, the residency; revising requirements relating to classification or re- Senate adjourned following the dissolution of the Senate Reunion at classification as a resident for tuition purposes based on marriage; re- 11:36 a.m. for the purpose of holding committee meetings and conduct- vising requirements relating to reevaluation of classification as a re- ing other Senate business to reconvene at 1:00 p.m., Tuesday, April 1 or sident for tuition purposes; classifying persons who receive certain upon call of the President.