OFFICIAL JOURNAL Message from the House OF THE CONCURRING IN SENATE SENATE CONCURRENT RESOLUTIONS OF THE June 22, 2005 STATE OF ______To the Honorable President and Members of the Senate:

THIRTY-EIGHTH______DAY'S PROCEEDINGS I am directed to inform your honorable body that the House of Representatives has finally concurred in the following Senate Thirty-First Regular Session of the Legislature Concurrent Resolutions: Under the Adoption of the Constitution of 1974 SENATE CONCURRENT RESOLUTION NO. 86— ______BY SENATOR B. GAUTREAUX A CONCURRENT RESOLUTION Senate Chamber State Capitol To create and provide with respect to the Hospital-acquired Infection Baton Rouge, Louisiana Reporting Task Force to study and make recommendations regarding the requirement that all hospitals report the incidence Thursday, June 23, 2005 of hospital-acquired infections to the Department of Health and Hospitals. The Senate was called to order at 9:30 o'clock A.M., by Hon. Donald E. Hines, President of the Senate. Reported with amendments. ROLL CALL SENATE CONCURRENT RESOLUTION NO. 129— BY SENATOR MURRAY The roll being called, the following members answered to their A CONCURRENT RESOLUTION names: To express the intent of the legislature regarding the increased fee on criminal bail bonds in Orleans Parish contained in House Bill PRESENT No. 76 of the 2005 Regular Session. Mr. President Dupre Marionneaux Reported with amendments. Adley Ellington McPherson SENATE CONCURRENT RESOLUTION NO. 113— Amedee Fields Michot BY SENATOR DUPLESSIS Bajoie Fontenot Mount A CONCURRENT RESOLUTION Barham Gautreaux B Murray To urge and request the assessors of Orleans Parish, individually and Boasso Gautreaux N Nevers collectively, to undertake a comprehensive and continuing effort Broome Heitmeier Romero to locate all property owned or leased by a nonprofit corporation Cain Hollis Schedler or association that is owned, operated, leased, or used for a Chaisson Jackson Smith commercial purpose unrelated to the exempt purposes of the Cheek Jones Theunissen corporation or association and to assess such property for ad Cravins Kostelka Ullo valorem tax purposes. Dardenne Lentini Duplessis Malone Reported with amendments. Total - 37 ABSENT SENATE CONCURRENT RESOLUTION NO. 104— BY SENATOR ELLINGTON AND REPRESENTATIVE MCVEA Shepherd A CONCURRENT RESOLUTION Total - 1 To express the support of the Legislature of Louisiana for the potential location of an advanced nuclear energy plant at The President of the Senate announced there were 37 Senators Entergy Nuclear's River Bend Station. present and a quorum. Reported without amendments. Prayer SENATE CONCURRENT RESOLUTION NO. 139— The prayer was offered by Senator Jones, following which the BY SENATOR DARDENNE AND REPRESENTATIVE DANIEL Senate joined in pledging allegiance to the flag of the A CONCURRENT RESOLUTION of America. To recognize Louisiana State University as the "Ole War Skule" and to officially recognize and designate it as Louisiana's Military Reading of the Journal School. Reported without amendments. On motion of Senator Jones, the reading of the Journal was dispensed with and the Journal of yesterday was adopted. SENATE CONCURRENT RESOLUTION NO. 140— BY SENATOR HINES Morning Hour A CONCURRENT RESOLUTION To create and establish a group to conduct an assessment of the Rules Suspended security, evacuation and emergency procedures for the Capitol Complex and make recommendations to the Legislative Senator Romero asked for and obtained a suspension of the rules Budgetary Control Council for implementation of such for the purpose of invoking 5 minute cloture. procedures. Messages from the House Reported without amendments. Respectfully submitted, The following Messages from the House were received and read ALFRED W. SPEER as follows: Clerk of the House of Representatives Page 2 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Message from the House Messages from the House ASKING CONCURRENCE IN The following Messages from the House were received and read HOUSE CONCURRENT RESOLUTIONS as follows: June 22, 2005 Message from the House To the Honorable President and Members of the Senate: HOUSE CONFEREES APPOINTED I am directed to inform your honorable body that the House of June 22, 2005 Representatives has finally passed and asks your concurrence in the following House Concurrent Resolutions: To the Honorable President and Members of the Senate: HOUSE CONCURRENT RESOLUTION NO. 217— I am directed to inform your honorable body that the Speaker of BY REPRESENTATIVE BURNS A CONCURRENT RESOLUTION the House of Representatives has appointed the following members, To urge and request the House Committee on Ways and Means and on the part of the House of Representatives, to confer, with a like the Senate Committee on Revenue and Fiscal Affairs to meet committee from the Senate, on the disagreement to Senate and to function as a joint committee to study impediments to the Concurrent Resolution No. 71 by Senator Smith: state of Louisiana becoming a retirement destination. Representatives Fannin, Quezaire and Dove. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives House Concurrent Resolutions Message from the House Senator Bajoie asked for and obtained a suspension of the rules to take up at this time the following House Concurrent Resolutions HOUSE CONFEREES APPOINTED just received from the House which were taken up, read a first and second time by their titles and acted upon as follows: June 22, 2005 HOUSE CONCURRENT RESOLUTION NO. 217— To the Honorable President and Members of the Senate: BY REPRESENTATIVE BURNS A CONCURRENT RESOLUTION I am directed to inform your honorable body that the Speaker of To urge and request the House Committee on Ways and Means and the House of Representatives has appointed the following members, the Senate Committee on Revenue and Fiscal Affairs to meet on the part of the House of Representatives, to confer, with a like and to function as a joint committee to study impediments to the committee from the Senate, on the disagreement to Senate Bill No. state of Louisiana becoming a retirement destination. 157 by Senator Chaisson: The resolution was read by title. Senator Schedler moved to Representatives LaFleur, Martiny and Wooton. concur in the House Concurrent Resolution. Respectfully submitted, ALFRED W. SPEER ROLL CALL Clerk of the House of Representatives The roll was called with the following result: Message from the House YEAS HOUSE CONFEREES APPOINTED Mr. President Dupre Marionneaux Adley Ellington McPherson June 22, 2005 Amedee Fields Michot Barham Gautreaux B Mount To the Honorable President and Members of the Senate: Broome Heitmeier Murray Cain Hollis Nevers I am directed to inform your honorable body that the Speaker of Chaisson Jackson Romero the House of Representatives has appointed the following members, Cheek Jones Schedler on the part of the House of Representatives, to confer, with a like Dardenne Kostelka Smith committee from the Senate, on the disagreement to House Bill No. Duplessis Malone Theunissen 2 by Representative Hammett: Total - 30 NAYS Representatives Hammett, Alario and Salter. Total - 0 Respectfully submitted, ABSENT ALFRED W. SPEER Clerk of the House of Representatives Bajoie Fontenot Shepherd Boasso Gautreaux N Ullo Message from the House Cravins Lentini Total - 8 HOUSE CONFEREES APPOINTED The Chair declared the Senate had concurred in the House June 22, 2005 Concurrent Resolution and ordered it returned to the House. To the Honorable President and Members of the Senate: 38th DAY'S PROCEEDINGS Page 3 SENATE June 23, 2005

I am directed to inform your honorable body that the Speaker of To the Honorable President and Members of the Senate: the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like I am directed to inform your honorable body that the House of committee from the Senate, on the disagreement to House Bill No. Representatives has adopted the Report of the Conference Committee 877 by Representative Townsend: on the disagreement to House Bill No. 33. Representatives Townsend, Hammett and DeWitt. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT HOUSE CONFEREES APPOINTED June 22, 2005 June 22, 2005 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the Speaker of Representatives has adopted the Report of the Conference Committee the House of Representatives has appointed the following members, on the disagreement to House Bill No. 187. on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. Respectfully submitted, 558 by Representative LaBruzzo: ALFRED W. SPEER Clerk of the House of Representatives Representatives LaBruzzo, Durand and Walker. Message from the House Respectfully submitted, ALFRED W. SPEER ADOPTION OF Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Message from the House June 22, 2005 REJECTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 22, 2005 Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 252. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has rejected the Report of the Conference Committee Clerk of the House of Representatives on the disagreement to Senate Bill No. 6. Message from the House Respectfully submitted, ALFRED W. SPEER ADOPTION OF Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Message from the House June 22, 2005 ADOPTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 22, 2005 Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 271. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has adopted the Report of the Conference Committee Clerk of the House of Representatives on the disagreement to Senate Bill No. 256. Message from the House Respectfully submitted, ALFRED W. SPEER ADOPTION OF Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Message from the House June 22, 2005 ADOPTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 22, 2005 Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 294. Page 4 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Respectfully submitted, images shall be available to law enforcement authorities who obtain ALFRED W. SPEER a search warrant based upon probable cause." Clerk of the House of Representatives AMENDMENT NO. 5 Introduction of Senate Resolutions On page 5, between lines 14 and 15, insert the following: (3) No pharmacy shall keep or maintain more than three Senator Bajoie asked for and obtained a suspension of the rules packages or nine grams of each stocked product of pseudoephedrine, for the purpose of introducing and reading the following Senate ephedrine or phenylpropanolamine on any shelf which is accessible Resolutions a first and second time and acting upon them as follows: to retrieval by a customer at any time nor shall such shelf be more than thirty feet from the direct line of sight of a cash register or SENATE RESOLUTION NO. 168— counter staffed by one or more store employees at all times. BY SENATOR BROOME A RESOLUTION Respectfully submitted, To commend and congratulate Carlon "Frank" Simpson upon her Senators: Representatives: selection as the 2004 Outstanding Citizen of the Year by the James David Cain Eric LeFleur Baker Inter-Club Council. Mike Michot Daniel R. Martiny Joel T. Chaisson T. Taylor Townsend On motion of Senator Broome, the resolution was read by title and adopted. Rules Suspended Reports of Committees Senator Cain asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On The following reports of committees were received and read: motion of Senator Cain, a vote was taken on the adoption of the report. CONFERENCE COMMITTEE REPORT Senate Bill No. 24 by Senator Cain ROLL CALL June 21, 2005 The roll was called with the following result: To the Honorable President and Members of the Senate and to YEAS the Honorable Speaker and Members of the House of Representatives: Mr. President Dupre McPherson Adley Ellington Michot We, the conferees appointed to confer over the disagreement Amedee Gautreaux B Mount between the two houses concerning Senate Bill 24 by Senator Cain Barham Heitmeier Murray recommend the following concerning the Engrossed bill: Broome Hollis Nevers Cain Jackson Romero 1. That all House Committee Amendments proposed by the House Chaisson Jones Schedler Committee on Administration of Criminal Justice and adopted Cheek Kostelka Smith by the House of Representatives on June 13, 2005 be adopted. Dardenne Malone Theunissen Duplessis Marionneaux Ullo 2. That all House Floor Amendments proposed by Representative Total - 30 Johns and adopted by the House of Representatives on June 16, NAYS 2005 be adopted. Total - 0 3. That the House Floor Amendment proposed by Representative ABSENT Townsend and adopted by the House of Representatives on June 16, 2005 be rejected. Bajoie Fields Lentini Boasso Fontenot Shepherd 4. That the House Floor Amendment proposed by Representative Cravins Gautreaux N LaFleur and adopted by the House of Representatives on June Total - 8 16, 2005 be rejected. The Chair declared the Conference Committee Report was 5. That the following amendments to the engrossed bill be adopted: adopted. Senator Cain moved to reconsider the vote by which the report was adopted and laid the motion on the table. AMENDMENT NO. 1 On page 3, line 17 after "grams" insert "of each stocked product" CONFERENCE COMMITTEE REPORT Senate Bill No. 96 by Senator Schedler AMENDMENT NO. 2 On page 3, line 29 before "record" insert "or electronic" and after June 22, 2005 "week" insert "and shall preserve the record for fifteen days" and after "The" delete "images and" and after "written" insert "or To the Honorable President and Members of the Senate and to electronic" the Honorable Speaker and Members of the House of Representatives: AMENDMENT NO. 3 On page 4, line 1 after "request." insert "The video images shall be We, the conferees appointed to confer over the disagreement available to law enforcement authorities who obtain a search warrant between the two houses concerning Senate Bill 96 by Senator based upon probable cause." Schedler recommend the following concerning the Reengrossed bill: AMENDMENT NO. 4 1. That House Committee Amendments proposed by the House On page 5, line 12 after "days." insert "The pharmacy shall maintain Committee on Ways and Means and adopted by the House of a written or electronic record of the number of packages sold per Representatives on June 16, 2005 be accepted. week and shall preserve the record for fifteen days. The video 38th DAY'S PROCEEDINGS Page 5 SENATE June 23, 2005

2. That Legislative Bureau Amendments proposed by the To the Honorable President and Members of the Senate and to Legislative Bureau and adopted by the House of Representatives the Honorable Speaker and Members of the House of on June 16, 2005 be accepted. Representatives: 3. That House Floor Amendments proposed by Representative We, the conferees appointed to confer over the disagreement Arnold and adopted by the House of Representatives on June 20, between the two houses concerning Senate Bill 205 by Senator 2005 be rejected. Duplessis recommend the following concerning the Reengrossed bill: 4. That the following amendments to the reengrossed bill be 1. That House Floor Amendments proposed by Representative adopted: Pinac and adopted by the House of Representatives on June 14, 2005, be adopted. AMENDMENT NO. 1 On page 3, between lines 15 and 16, insert the following: 2. That House Floor Amendments proposed by Representative "(e) The provisions of Subparagraphs (B)(2)(c) and (d) of this Martiny and adopted by the House of Representatives on June Section shall not apply in the parish of Rapides." 14, 2005, be adopted. AMENDMENT NO. 2 Respectfully submitted, On page 5, between lines 2 and 3, insert the following: Senators: Representatives: "(7) The provisions of this Subsection shall not apply in the Gil J. Pinac parish of Rapides." Ken Hollis Harold Ritchie Diana E. Bajoie AMENDMENT NO. 3 On page 5, between lines 20 and 21, insert the following: Rules Suspended "(iii) The provisions of Subsubparagraphs (A)(1)(b)(i) and (ii) of this Section shall not apply in the parish of Rapides." Senator Duplessis asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Respectfully submitted, Report. On motion of Senator Duplessis, a vote was taken on the Senators: Representatives: adoption of the report. Tom Schedler Bryant O. Hammett, Jr. Willie L. Mount Timothy G. Burns Arthur J. "Art" Lentini Rick Farrar ROLL CALL The roll was called with the following result: Rules Suspended YEAS Senator Schedler asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Mr. President Dupre Marionneaux Report. On motion of Senator Schedler, a vote was taken on the Adley Ellington McPherson adoption of the report. Amedee Fields Michot Barham Gautreaux N Mount ROLL CALL Boasso Heitmeier Murray Broome Hollis Nevers The roll was called with the following result: Cain Jackson Romero Chaisson Jones Schedler YEAS Cheek Kostelka Smith Dardenne Lentini Theunissen Mr. President Ellington McPherson Duplessis Malone Ullo Adley Fields Michot Total - 33 Amedee Gautreaux B Mount NAYS Barham Heitmeier Murray Broome Hollis Nevers Total - 0 Cain Jackson Romero ABSENT Chaisson Jones Schedler Cheek Kostelka Smith Bajoie Fontenot Shepherd Dardenne Lentini Theunissen Cravins Gautreaux B Duplessis Malone Ullo Total - 5 Dupre Marionneaux Total - 32 The Chair declared the Conference Committee Report was NAYS adopted. Senator Duplessis moved to reconsider the vote by which the report was adopted and laid the motion on the table. Total - 0 ABSENT CONFERENCE COMMITTEE REPORT House Bill No. 33 By Representative Montgomery Bajoie Cravins Gautreaux N Boasso Fontenot Shepherd June 22, 2005 Total - 6 To the Honorable Speaker and Members of the House of The Chair declared the Conference Committee Report was Representatives and the Honorable President and Members of the adopted. Senator Schedler moved to reconsider the vote by which the Senate. report was adopted and laid the motion on the table. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT Senate Bill No. 205 by Senator Duplessis We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No.33 by June 22, 2005 Page 6 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Representative Montgomery, recommend the following concerning Senator Dardenne moved the adoption of a motion to allow the the Engrossed bill: Senate to consider House Bill No. 291 after the 57th legislative day, pursuant to the consent of the House. 1. That Senate Committee Amendment No. 1 proposed by the Senate Committee on Health and Welfare and adopted by the ROLL CALL Senate on June 9, 2005, be adopted. The roll was called with the following result: 2. That Senate Floor Amendments Nos. 1 through 4 proposed by Senator McPherson and adopted by the Senate on June 20, 2005, YEAS be adopted. Mr. President Ellington McPherson 3. That the following amendments to the engrossed bill be adopted: Adley Fields Michot Amedee Gautreaux B Mount AMENDMENT NO. 1 Barham Gautreaux N Murray In Senate Floor Amendment No. 2, on page 1, line 4, change "to Boasso Heitmeier Nevers enact R.S. 40:4(A)(2)(b)(v)" to "R.S. 40:4(A)(2)(b)(v) is hereby Broome Hollis Romero enacted" Cain Jackson Schedler Chaisson Jones Smith AMENDMENT NO. 2 Cheek Kostelka Theunissen In Senate Floor Amendment No. 4, on page 1, line 9, after "(v)" Dardenne Lentini Ullo delete "The" and insert "Require the" and change "shall" to "to" Duplessis Malone Dupre Marionneaux AMENDMENT NO. 3 Total - 34 On page 2, line 12, change "quarterly" to "annually" NAYS Respectfully submitted, Total - 0 Representatives: Senators: ABSENT Sydnie Mae Durand Joe McPherson Billy Montgomery Lydia Jackson Bajoie Fontenot Rick Gallot Nick Gautreaux Cravins Shepherd Total - 4 Rules Suspended The Chair declared that the motion to allow the Senate to Senator Jackson asked for and obtained a suspension of the rules consider House Bill No. 291 after the 57th legislative day was for the purpose of considering the Conference Committee Report. On adopted and the bill may be considered pursuant to the consent of the motion of Senator Jackson, a vote was taken on the adoption of the House. report. Rules Suspended ROLL CALL Senator Marionneaux asked for and obtained a suspension of the The roll was called with the following result: rules for the purpose of taking up at this time. YEAS Senate Resolutions Mr. President Ellington McPherson to be Adopted, Subject to Call Adley Fields Michot Amedee Gautreaux B Mount The following Senate Resolutions to be adopted, subject to call, Barham Gautreaux N Murray were taken up and acted upon as follows: Boasso Heitmeier Nevers Broome Hollis Romero Called from the Calendar Cain Jackson Schedler Chaisson Jones Smith Senator Marionneaux asked that Senate Resolution No. 92 be Cheek Kostelka Theunissen called from the Calendar at this time. Dardenne Lentini Ullo Duplessis Malone SENATE RESOLUTION NO. 92— BY SENATORS MARIONNEAUX, ADLEY, AMEDEE, BAJOIE, BARHAM, Dupre Marionneaux BOASSO, BROOME, CAIN, CHAISSON, CHEEK, CRAVINS, DARDENNE, Total - 34 DUPLESSIS, DUPRE, ELLINGTON, FIELDS, FONTENOT, B. NAYS GAUTREAUX, N. GAUTREAUX, HEITMEIER, HINES, HOLLIS, JACKSON, JONES, KOSTELKA, LENTINI, MALONE, MCPHERSON, MICHOT, MOUNT, MURRAY, NEVERS, ROMERO, SCHEDLER, Total - 0 SHEPHERD, SMITH, THEUNISSEN AND ULLO ABSENT A RESOLUTION To express the sincere condolences of the Senate of the Legislature Bajoie Fontenot of Louisiana to the family of United States Marine Corporal Cravins Shepherd Kyle J. Grimes upon his death in Operation Iraqi Freedom. Total - 4 On motion of Senator Marionneaux, the resolution was read by The Chair declared the Conference Committee Report was title and adopted. adopted. Senator Jackson moved to reconsider the vote by which the report was adopted and laid the motion on the table. Called from the Calendar Motion to Consider Senator Marionneaux asked that Senate Resolution No. 109 be called from the Calendar at this time. 38th DAY'S PROCEEDINGS Page 7 SENATE June 23, 2005

SENATE RESOLUTION NO. 109— CONFERENCE COMMITTEE REPORT BY SENATORS MARIONNEAUX, ADLEY, AMEDEE, BAJOIE, BARHAM, House Bill No. 271 By Representative Baylor BOASSO, BROOME, CAIN, CHAISSON, CHEEK, CRAVINS, DARDENNE, DUPLESSIS, DUPRE, ELLINGTON, FIELDS, FONTENOT, B. GAUTREAUX, N. GAUTREAUX, HEITMEIER, HINES, HOLLIS, June 22, 2005 JACKSON, JONES, KOSTELKA, LENTINI, MALONE, MCPHERSON, MICHOT, MOUNT, MURRAY, NEVERS, ROMERO, SCHEDLER, SHEPHERD, SMITH, THEUNISSEN AND ULLO To the Honorable Speaker and Members of the House of A RESOLUTION Representatives and the Honorable President and Members of the To express the sincere and heartfelt condolences of the Senate of the Senate. Legislature of Louisiana to the family of United States Marine Corps Corporal Richard P. Schoener upon his death in Ladies and Gentlemen: Operation Enduring Freedom. We, the conferees appointed to confer over the disagreement On motion of Senator Marionneaux, the resolution was read by between the two houses concerning House Bill No. 271 by title and adopted. Representative Baylor, recommend the following concerning the Engrossed bill: Appointment of Conference Committee 1. That the set of Senate Floor Amendments proposed by Senator on House Bill No. 795 Jackson and adopted by the Senate on June 20, 2005, be rejected. The President of the Senate appointed on the Conference Committee on House Bill No. 795 the following members of the 2. That the following amendments to the Engrossed bill be Senate: Senators Mount, Kostelka and Theunissen. adopted: Appointment of Conference Committee AMENDMENT NO. 1 on House Bill No. 877 On page 1, line 2, change "R.S. 47:332.6(B)" to "R.S. 47:302.2(C)(1)(f) and 332.6(B)" The President of the Senate appointed on the Conference Committee on House Bill No. 877 the following members of the AMENDMENT NO. 2 Senate: Senators Marionneaux, Murray and Lentini. On page 1, line 7, change "R.S. 47:332.6(B) is" to "R.S. 47:302.2(C)(1)(f) and 332.6(B) are" Messages from the House AMENDMENT NO. 3 On page 1, between lines 7 and 8, insert the following: The following Messages from the House were received and read "§302.2. Disposition of certain collections in the city of Shreveport as follows: * * * C. Subject to an annual appropriation by the legislature, monies Message from the House in the fund shall be used as follows: (1) For allocation from all monies in the fund in the following ADOPTION OF amounts: CONFERENCE COMMITTEE REPORT * * * (f) Three percent for the Multicultural Museum. following: June 23, 2005 (i) One percent for the New Dimensions Choral Society. (ii) One percent for Pamoja. To the Honorable President and Members of the Senate: (iii) One percent for the Sci-Port Discovery Center for outreach activities to underserved populations. I am directed to inform your honorable body that the House of * * *" Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 96. Respectfully submitted, Representatives: Senators: Respectfully submitted, Ernest Baylor, Jr. Lydia P. Jackson ALFRED W. SPEER John A. Alario, Jr. Sherri Smith Cheek Clerk of the House of Representatives Rules Suspended Message from the House Senator Jackson asked for and obtained a suspension of the rules ADOPTION OF for the purpose of considering the Conference Committee Report. CONFERENCE COMMITTEE REPORT On motion of Senator Jackson, a vote was taken on the adoption of the report. June 23, 2005 ROLL CALL To the Honorable President and Members of the Senate: The roll was called with the following result: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee YEAS on the disagreement to Senate Bill No. 185. Mr. President Dupre Marionneaux Respectfully submitted, Adley Ellington McPherson ALFRED W. SPEER Amedee Fields Michot Clerk of the House of Representatives Bajoie Fontenot Mount Barham Gautreaux B Murray Reports of Committees, Resumed Boasso Gautreaux N Nevers Broome Heitmeier Romero The following reports of committees were received and read: Cain Hollis Schedler Chaisson Jackson Smith Page 8 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Cheek Jones Theunissen Cravins Shepherd Dardenne Kostelka Ullo Total - 2 Duplessis Lentini Total - 35 The Chair declared the Conference Committee Report was NAYS adopted. Senator Smith moved to reconsider the vote by which the report was adopted and laid the motion on the table. Malone Total - 1 Messages from the House ABSENT The following Messages from the House were received and read Cravins Shepherd as follows: Total - 2 The Chair declared the Conference Committee Report was Message from the House adopted. Senator Jackson moved to reconsider the vote by which the CONCURRING IN report was adopted and laid the motion on the table. SENATE CONCURRENT RESOLUTIONS CONFERENCE COMMITTEE REPORT House Bill No. 294 By Representative Townsend June 23, 2005 June 20, 2005 To the Honorable President and Members of the Senate: To the Honorable Speaker and Members of the House of I am directed to inform your honorable body that the House of Representatives and the Honorable President and Members of the Representatives has finally concurred in the following Senate Senate. Concurrent Resolutions: SENATE CONCURRENT RESOLUTION NO. 138— Ladies and Gentlemen: BY SENATOR JACKSON A CONCURRENT RESOLUTION We, the conferees appointed to confer over the disagreement To urge and request the legislative auditor to develop by the end of between the two houses concerning House Bill No. 294 by Calendar Year 2006 and Fiscal Year 2006-2007 a uniform Representative Townsend, recommend the following concerning the system for reporting all sources of revenue and expenditures of Engrossed bill: all offices within the judicial branch of state government; to request the judicial branch of state government to assist in the 1. That the set of Senate Floor Amendments proposed by Senator development of new audit formats; to request uniformity, B. Gautreaux and adopted by the Senate on June 7, 2005, be standardization, and consistency in terminology and rejected. classification for such annual audit reports; to request the auditor to develop reporting schedules to assist the judicial branch with Respectfully submitted, standardized and uniform reporting requirements; and to report Representatives: Senators: to the legislature its progress in developing such reports, and any T. Taylor Townsend Mike Smith limitations imposed on the compilation of timely, relevant, and Roy Quezaire, Jr. Noble E. Ellington accurate information on the operations of the judicial branch. Bryant O. Hammett, Jr. Walter J. Boasso Reported without amendments. Rules Suspended SENATE CONCURRENT RESOLUTION NO. 141— Senator Smith asked for and obtained a suspension of the rules BY SENATOR JACKSON for the purpose of considering the Conference Committee Report. On A CONCURRENT RESOLUTION motion of Senator Smith, a vote was taken on the adoption of the To urge and request the Department of Health and Hospitals, office report. of public health, to study current financing and reimbursement and methodologies of the Early Steps Program to ensure ROLL CALL effective and efficient administration and service delivery. The roll was called with the following result: Reported without amendments. SENATE CONCURRENT RESOLUTION NO. 128— YEAS BY SENATOR BROOME A CONCURRENT RESOLUTION Mr. President Dupre Malone To urge and request the Senate Committee on Health and Welfare Adley Ellington Marionneaux and the House Committee on Health and Welfare to meet and Amedee Fields McPherson function as a joint committee to study and clarify the issue of Bajoie Fontenot Michot whether a social worker licensed under the Social Work Practice Barham Gautreaux B Mount Act may continue to provide employee assistance services Boasso Gautreaux N Murray without additional certification for these services. Broome Heitmeier Nevers Cain Hollis Romero Reported without amendments. Chaisson Jackson Schedler Cheek Jones Smith Respectfully submitted, Dardenne Kostelka Theunissen ALFRED W. SPEER Duplessis Lentini Ullo Clerk of the House of Representatives Total - 36 NAYS Reports of Committees, Resumed Total - 0 ABSENT The following reports of committees were received and read: 38th DAY'S PROCEEDINGS Page 9 SENATE June 23, 2005

CONFERENCE COMMITTEE REPORT We, the conferees appointed to confer over the disagreement House Bill No. 187 By Representative Arnold between the two houses concerning House Bill No. 252 by Representative Arnold, recommend the following concerning the June 22, 2005 Engrossed bill: To the Honorable Speaker and Members of the House of 1. That Senate Committee Amendments Nos. 1 and 2 proposed by Representatives and the Honorable President and Members of the the Senate Committee on Senate and Governmental Affairs and Senate. adopted by the Senate on June 15, 2005, be rejected. Ladies and Gentlemen: 2. That Senate Floor Amendments Nos. 1 through 3 proposed by Senator Murray and adopted by the Senate on June 17, 2005, be We, the conferees appointed to confer over the disagreement rejected. between the two houses concerning House Bill No.187 by Representative Arnold, recommend the following concerning the 3. That the following amendments to the engrossed bill be adopted: Reengrossed bill: AMENDMENT NO. 1 1. That the set of Senate Floor Amendments proposed by Senator On page 1, line 2, after "reenact" and before "R.S. 42:5.1," delete Adley and adopted by the Senate on June 17, 2005, be rejected. "R.S. 42:5(D) and to repeal" Respectfully submitted, AMENDMENT NO. 2 Representatives: Senators: On page 1, line 3, after "school boards;" delete the remainder of the Jeffery Arnold Francis C. Heitmeier line and delete lines 4 and 5 and insert the following: Bryant O. Hammett, Jr. Willie Mount "to exempt certain school boards from requirements relative to Rick Gallot Ben Nevers public comment at school board meetings; to provide for certain school boards to adopt reasonable procedures relative to public Rules Suspended comment at school board meetings, subject to some limitations; and to" Senator Heitmeier asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee AMENDMENT NO. 3 Report. On motion of Senator Heitmeier, a vote was taken on the On page 1, line 8, change "42:5(D)" to "42:5.1" adoption of the report. AMENDMENT NO. 4 On page 1, delete lines 9 through 16 and insert the following: ROLL CALL "§5.1. School board meetings; public comment A. Notwithstanding any other law to the contrary, each school The roll was called with the following result: board subject to the provisions of this Chapter, except as provided in Subsection B of this Section, shall allow public comment at any YEAS meeting of the school board prior to taking any vote. The comment Mr. President Dupre Marionneaux period shall be for each agenda item and shall precede each agenda Adley Ellington McPherson item. A comment period for all comments at the beginning of a Amedee Fields Michot meeting shall not suffice as a comment period. Bajoie Fontenot Mount B. A school board in a parish containing a municipality with a Barham Gautreaux B Murray population of four hundred thousand or more according to the latest Boasso Heitmeier Nevers federal decennial census, at any meeting of the school board, shall Broome Hollis Romero provide an opportunity for public comment subject to reasonable Cain Jackson Schedler rules, regulations, and restrictions as adopted by the school board. Chaisson Jones Smith C. For purposes of this Section, a comment period for all Cheek Kostelka Theunissen comments at the beginning of a meeting shall not suffice to meet the Dardenne Lentini Ullo requirements of Subsection A or Subsection B of this Section." Duplessis Malone Respectfully submitted, Total - 35 Representatives: Senators: NAYS Jeffery Arnold Francis Heitmeier Total - 0 Charles D. Lancaster, Jr. Charles Jones ABSENT Jim Tucker Edwin R. Murray Cravins Gautreaux N Shepherd Rules Suspended Total - 3 Senator Heitmeier asked for and obtained a suspension of the The Chair declared the Conference Committee Report was rules for the purpose of considering the Conference Committee adopted. Senator Heitmeier moved to reconsider the vote by which Report. On motion of Senator Heitmeier, a vote was taken on the the report was adopted and laid the motion on the table. adoption of the report. CONFERENCE COMMITTEE REPORT ROLL CALL House Bill No. 252 By Representative Arnold The roll was called with the following result: June 22, 2005 YEAS To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Mr. President Dupre Malone Senate. Adley Ellington Marionneaux Amedee Fields McPherson Ladies and Gentlemen: Bajoie Fontenot Michot Barham Gautreaux B Mount Page 10 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Boasso Gautreaux N Murray House Committee on the Environment and the Senate Committee on Broome Heitmeier Nevers Environmental Quality to meet and function as a joint committee" Cain Hollis Romero Chaisson Jackson Schedler AMENDMENT NO. 4 Cheek Jones Smith On page 1, line 16, after "that the" delete the remainder of the line Dardenne Kostelka Theunissen and delete lines 17 and 18 and insert "joint committee shall Duplessis Lentini Ullo specifically solicit the input, recommendations, and advice of the Total - 36 following:" NAYS AMENDMENT NO. 5 Total - 0 Delete House Committee Amendment No. 1 proposed by the House ABSENT Committee on Transportation, Highways, and Public Works and adopted by the House on May 24, 2005. Cravins Shepherd Total - 2 AMENDMENT NO. 6 On page 2, delete lines 1 through 19 and insert the following: The Chair declared the Conference Committee Report was "(1) A representative from the Department of Transportation adopted. Senator Heitmeier moved to reconsider the vote by which and Development. the report was adopted and laid the motion on the table. (2) A representative rom the East Baton Rouge Parish Public Works Department. Rules Suspended (3) A representative from the Ascension Parish Public Works Department. Senator Jones asked for and obtained a suspension of the rules (4) A representative from the Iberville Parish Public Works for the purpose of taking up at this time. Department. (5) A representative from the Pontchartrain Levee District. (6) A representative from the governor's office. Senate Concurrent Resolutions (7) A representative from the Amite River Basin Drainage and Returned from the House of Representatives Water Conservation District." with Amendments AMENDMENT NO. 7 The following Senate Concurrent Resolutions returned from the On page 2, line 20, change "task force" to "joint committee" House of Representatives with amendments were taken up and acted upon as follows: Senator Amedee moved to concur in the amendments proposed by the House. SENATE CONCURRENT RESOLUTION NO. 4— BY SENATOR AMEDEE A CONCURRENT RESOLUTION ROLL CALL To create a task force to study possible solutions to problems of flooding in the area of Bayou Manchac and Bayou Fountain. The roll was called with the following result: The resolution was read by title. Returned from the House of YEAS Representatives with the following amendments: Mr. President Duplessis Lentini Adley Dupre Malone HOUSE COMMITTEE AMENDMENTS Amedee Ellington Marionneaux Bajoie Fields McPherson Amendments proposed by House Committee on Transportation, Barham Fontenot Michot Highways, and Public Works to Original Senate Concurrent Boasso Gautreaux B Mount Resolution No. 4 by Senator Amedee Broome Gautreaux N Murray Cain Heitmeier Nevers AMENDMENT NO.1 Chaisson Hollis Romero On page 2, between lines 15 and 16, insert the following: Cheek Jackson Smith "(16) A representative from the Amite River Basin Drainage and Cravins Jones Theunissen Water Conservation District." Dardenne Kostelka Ullo Total - 36 HOUSE COMMITTEE AMENDMENTS NAYS Amendments proposed by House Committee on House and Governmental Affairs to Original Senate Concurrent Resolution No. Total - 0 4 by Senator Amedee ABSENT AMENDMENT NO. 1 Schedler Shepherd On page 1, line 2, after "To" and before "to study" delete "create a Total - 2 task force" and insert "request the House Committee on the The Chair declared the amendments proposed by the House Environment and the Senate Committee on Environmental Quality to were concurred in. Senator Amedee moved to reconsider the vote by meet and function as a joint committee" which the amendments were concurred in and laid the motion on the AMENDMENT NO. 2 table. On page 1, line 11, after "WHEREAS," and before "consider" delete SENATE CONCURRENT RESOLUTION NO. 35— "a task force should be created to" and insert "a joint committee of BY SENATOR JONES the legislature could" A CONCURRENT RESOLUTION To urge and request the Secretary of State to remove the date of birth AMENDMENT NO. 3 and social security number from voter notice of registration On page 1, line 13, after "Louisiana" delete the remainder of the line form. and on line 14, delete "force" and insert "does hereby request the 38th DAY'S PROCEEDINGS Page 11 SENATE June 23, 2005

The resolution was read by title. Returned from the House of SENATE CONCURRENT RESOLUTION NO. 58— Representatives with the following amendments: BY SENATOR THEUNISSEN A CONCURRENT RESOLUTION HOUSE COMMITTEE AMENDMENTS To urge and request that the State Board of Elementary and Secondary Education, the state Department of Education, and Amendments proposed by House Committee on House and the state Superintendent of Education support, promote, and Governmental Affairs to Engrossed Senate Concurrent Resolution expand the Teacher Advancement Program (TAP). No. 35 by Senator Jones The resolution was read by title. Returned from the House of AMENDMENT NO. 1 Representatives with the following amendments: On page 1, line 2, after "date of birth" delete the remainder of the line and on line 3 delete "number from" and insert "from the" HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 2 Amendments proposed by House Committee on Education to On page 1, line 11, after "date of birth" delete the remainder of the Engrossed Senate Concurrent Resolution No. 58 by Senator line and insert a semi-colon ";" and insert "and" Theunissen AMENDMENT NO. 3 AMENDMENT NO. 1 On page 1, line 15, after "date of birth" delete the remainder of the On page 1, line 2, after "request" and before "the State" delete "that" line AMENDMENT NO. 2 HOUSE FLOOR AMENDMENTS On page 1, line 3, after "state" and before "support," change "Superintendent of Education" to "superintendent of education to Amendments proposed by Representatives Jefferson and Gallot to continue to" Engrossed Senate Concurrent Resolution No. 35 by Senator Jones AMENDMENT NO. 3 AMENDMENT NO. 1 On page 1, at the beginning of line 10, after "Program" and before On page 1, line 2, after "date of birth" delete "from the" and insert "recently" insert a comma "," "and social security number from" AMENDMENT NO. 4 AMENDMENT NO. 2 On page 1, line 17, after "observations" and before "and student" On page 1, line 11, after "date of birth" delete the remainder of the insert a comma "," line and insert "and social security number; and" AMENDMENT NO. 5 AMENDMENT NO. 3 On page 2, at the beginning of line 18, after "performance" and On page 1, line 15, after "date of birth" insert "and the social security before "offers" delete "and" and insert a comma "," number" AMENDMENT NO. 6 Senator Jones moved to reject the amendments proposed by the On page 2, at the beginning of line 19, after "available" and before House. "and" insert a comma "," AMENDMENT NO. 7 ROLL CALL On page 2, line 22, after "abilities" and before "and" insert a comma The roll was called with the following result: "," AMENDMENT NO. 8 YEAS On page 2, line 23, after "roles" and before "and" insert a comma "," Mr. President Duplessis Lentini Adley Dupre Malone AMENDMENT NO. 9 Amedee Ellington Marionneaux On page 2, line 30, after "Education" and before "and the" insert a Bajoie Fields McPherson comma "," and "the state superintendent of education," Barham Fontenot Michot Boasso Gautreaux B Mount AMENDMENT NO. 10 Broome Gautreaux N Murray On page 3, line 1, after "support" and before "and involvement" Cain Heitmeier Nevers insert "of" Chaisson Hollis Romero Cheek Jackson Schedler AMENDMENT NO. 11 Cravins Jones Smith On page 3, line 2, after "expansion" and before "the" change Dardenne Kostelka Theunissen "through" to "throughout" Total - 36 AMENDMENT NO. 12 NAYS On page 3, line 9, after "of the" and before "Board" change Total - 0 "Louisiana" to "State" ABSENT AMENDMENT NO. 13 Shepherd Ullo On page 3, at the beginning of line 10, change "Superintendent of Total - 2 Education" to "state superintendent of education" The Chair declared the amendments proposed by the House Senator Theunissen moved to concur in the amendments were rejected. Senator Jones moved to reconsider the vote by which proposed by the House. the amendments were rejected and laid the motion on the table. Page 12 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

ROLL CALL AMENDMENT NO. 8 On page 2, line 18, after "to" and before "workforce" delete the The roll was called with the following result: comma "," YEAS AMENDMENT NO. 9 On page 2, line 20, after "skills," and before "and" change "drop- Mr. President Dupre Marionneaux outs," to "dropouts," Adley Ellington McPherson Amedee Fields Michot AMENDMENT NO. 10 Bajoie Fontenot Mount On page 2, line 23, after "for the" delete the remainder of the line Barham Gautreaux B Murray Boasso Gautreaux N Nevers AMENDMENT NO. 11 Broome Heitmeier Romero On page 2, line 28, after "recommendations" and before "covering" Cain Hollis Schedler delete the comma "," Chaisson Jackson Smith Cheek Jones Theunissen AMENDMENT NO. 12 Cravins Kostelka Ullo On page 2, line 29, after "component" and before "and" delete the Dardenne Lentini comma "," Duplessis Malone Total - 37 AMENDMENT NO. 13 NAYS On page 2, at the end of line 30, after "impact" insert a comma "," Total - 0 AMENDMENT NO. 14 ABSENT On page 3, line 2, after "include" and before "but" delete the comma "," Shepherd Total - 1 AMENDMENT NO. 15 On page 3, line 2, after "to" and before "the" delete the comma "," The Chair declared the amendments proposed by the House were concurred in. Senator Theunissen moved to reconsider the vote AMENDMENT NO. 16 by which the amendments were concurred in and laid the motion on On page 3, line 3, after "conversion" delete the remainder of the line the table. and insert in lieu thereof "or new construction, or both." SENATE CONCURRENT RESOLUTION NO. 63— AMENDMENT NO. 17 BY SENATOR JONES On page 3, line 6, after "challenges" and before "and potential." A CONCURRENT RESOLUTION insert a comma "," To urge and request the Board of Regents to conduct a study and manage a master planning process using research, data analysis, AMENDMENT NO. 18 community input and experience to recommend programs, site On page 3, delete line 8 and insert a period "." design, and development plans for the creation of the Northeast Louisiana Delta Learning Center. AMENDMENT NO. 19 On page 3, line 10, after "engagement" and before "civic" insert a The resolution was read by title. Returned from the House of comma "," Representatives with the following amendments: Senator Jones moved to concur in the amendments proposed by HOUSE COMMITTEE AMENDMENTS the House. Amendments proposed by House Committee on Education to ROLL CALL Original Senate Concurrent Resolution No. 63 by Senator Jones The roll was called with the following result: AMENDMENT NO. 1 On page 1, line 3, after "input" and before "and" insert a comma "," YEAS AMENDMENT NO. 2 Mr. President Dupre Malone On page 1, at the end of line 9, after "particular" insert a comma "," Adley Ellington Marionneaux Amedee Fields McPherson AMENDMENT NO. 3 Bajoie Fontenot Michot On page 1, line 12, after "center" and before "along" change "and/or Barham Gautreaux B Mount community college" to "or community college, or both," Boasso Gautreaux N Murray Broome Heitmeier Nevers AMENDMENT NO. 4 Cain Hollis Romero On page 1, line 16, after "Center" and before "and" delete the comma Chaisson Jackson Schedler "," Cheek Jones Smith Dardenne Kostelka Theunissen AMENDMENT NO. 5 Duplessis Lentini Ullo On page 2, line 5, after "study" and before "and to" delete the comma Total - 36 "," NAYS AMENDMENT NO. 6 Total - 0 On page 2, line 10, after "design" and before "based" delete the ABSENT comma "," Cravins Shepherd AMENDMENT NO. 7 Total - 2 On page 2, at the end of line 12, after "to" delete the comma "," 38th DAY'S PROCEEDINGS Page 13 SENATE June 23, 2005

The Chair declared the amendments proposed by the House SENATE CONCURRENT RESOLUTION NO. 88— were concurred in. Senator Jones moved to reconsider the vote by BY SENATORS JONES AND ELLINGTON AND REPRESENTATIVE THOMPSON which the amendments were concurred in and laid the motion on the A CONCURRENT RESOLUTION table. To urge and request that the Region 8 Health Care Consortium and SENATE CONCURRENT RESOLUTION NO. 81— the Department of Health and Hospitals develop a plan for a BY SENATOR JONES Northeast-Delta Human Services District. A CONCURRENT RESOLUTION To urge and request the Senate Committee on Senate and The resolution was read by title. Returned from the House of Governmental Affairs and the House Committee on House and Representatives with the following amendments: Governmental Affairs to meet jointly to examine issues related to the investment in and establishment of low-income housing HOUSE COMMITTEE AMENDMENTS and to determine and report on legislative initiatives that would enhance and improve the climate for investment in low-income Amendments proposed by House Committee on Health and Welfare housing, including providing for alternate assessment of such to Original Senate Concurrent Resolution No. 88 by Senator Jones housing as it relates to taxation and including authorizing the establishment of crime prevention districts in areas in which AMENDMENT NO. 1 low-income housing is established. On page 1, line 16, after "established," and before "Capital" insert "including" and on line 18, change "proved" to "proven" The resolution was read by title. Returned from the House of Representatives with the following amendments: AMENDMENT NO. 2 On page 2, line 7, after "hereby" and before "and" insert "urges" and HOUSE FLOOR AMENDMENTS at the beginning of line 8, change "request" to "requests" and before "Region" insert "the" Amendments proposed by Representatives Jefferson and Gallot to Original Senate Concurrent Resolution No. 81 by Senator Jones AMENDMENT NO. 3 On page 2, line 15, change "latter" to "later" AMENDMENT NO. 1 On page 1, line 3, change "House and Governmental Affairs" to Senator Jones moved to concur in the amendments proposed by "Municipal, Parochial, and Cultural Affairs" the House. AMENDMENT NO. 2 ROLL CALL On page 2, line 16, change "House and Governmental Affairs" to "Municipal, Parochial, and Cultural Affairs" The roll was called with the following result: AMENDMENT NO. 3 YEAS On page 2, line 28, change "House and Governmental Affairs" to "Municipal, Parochial, and Cultural Affairs" Mr. President Dupre Malone Adley Ellington Marionneaux Senator Jones moved to concur in the amendments proposed by Amedee Fields McPherson the House. Bajoie Fontenot Michot Boasso Gautreaux B Mount ROLL CALL Broome Gautreaux N Murray Cain Heitmeier Nevers The roll was called with the following result: Chaisson Hollis Romero Cheek Jackson Schedler YEAS Cravins Jones Smith Dardenne Kostelka Theunissen Mr. President Dupre Marionneaux Duplessis Lentini Ullo Adley Ellington McPherson Total - 36 Amedee Fields Michot NAYS Bajoie Fontenot Mount Barham Gautreaux B Murray Total - 0 Boasso Gautreaux N Nevers ABSENT Broome Heitmeier Romero Cain Hollis Schedler Barham Shepherd Chaisson Jackson Smith Total - 2 Cheek Jones Theunissen Cravins Kostelka Ullo The Chair declared the amendments proposed by the House Dardenne Lentini were concurred in. Senator Jones moved to reconsider the vote by Duplessis Malone which the amendments were concurred in and laid the motion on the Total - 37 table. NAYS Senator B. Gautreaux in the Chair Total - 0 ABSENT SENATE CONCURRENT RESOLUTION NO. 101— BY SENATOR MCPHERSON Shepherd A CONCURRENT RESOLUTION Total - 1 To create and provide for the Prescription Medication Donation Task Force to examine the issue of the donation by health care The Chair declared the amendments proposed by the House providers to charitable pharmacies of previously prescribed, but were concurred in. Senator Jones moved to reconsider the vote by unused, prescription medications. which the amendments were concurred in and laid the motion on the table. The resolution was read by title. Returned from the House of Representatives with the following amendments: Page 14 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

HOUSE COMMITTEE AMENDMENTS SENATE CONCURRENT RESOLUTION NO. 109— BY SENATORS ELLINGTON, ADLEY, BOASSO, CHAISSON, B. GAUTREAUX AND HEITMEIER Amendments proposed by House Committee on House and A CONCURRENT RESOLUTION Governmental Affairs to Original Senate Concurrent Resolution No. To create and provide with respect to a group to study issues relative 101 by Senator McPherson to state participation in and implementation of the Federal AMENDMENT NO. 1 Railroad Safety Program State Participation Agreement and to On page 1, line 2, after "To" delete the remainder of the line and make recommendations to the legislature concerning legislation insert "request the House Committee on Health and Welfare and the for the 2006 Regular Session. Senate Committee on Health and Welfare to meet and function as a The resolution was read by title. Returned from the House of joint committee to study the" Representatives with the following amendments: AMENDMENT NO. 2 On page 2, delete line 2, and insert "request the House Committee on HOUSE COMMITTEE AMENDMENTS Health and Welfare and the Senate Committee on Health and Welfare Amendments proposed by House Committee on House and to meet and function as a joint committee to study the" Governmental Affairs to Original Senate Concurrent Resolution No. AMENDMENT NO. 3 109 by Senator Ellington On page 2, line 5, after "that the" delete the remainder of the line and delete lines 6 through 11 and insert the following: AMENDMENT NO. 1 "joint committee shall specifically solicit the input, On page 1, line 2, after "To" and before "to study" delete "create and recommendations, and advice of the following: provide with respect to a group" and insert "request the House (1) The secretary of the Department of Health and Hospitals, or Committee on Transportation, Highways, and Public Works and the his designee. Senate Committee on Transportation, Highways, and Public Works (2) A representative from each of the following groups, to meet and function as a joint committee" organizations, or agencies," AMENDMENT NO. 2 On page 2, line 28, after "Louisiana" delete the remainder of the line AMENDMENT NO. 4 and on line 29 delete "establishes a group" and insert "does hereby On page 2, delete lines 20 through 24 request the House and Senate Committees on Transportation, AMENDMENT NO. 5 Highways, and Public Works to meet and function as a joint On page 2, line 25, change "task force" to "joint committee" committee" AMENDMENT NO. 3 AMENDMENT NO. 6 On page 3, line 1, after "that the" delete the remainder of the line and On page 2, line 26, after "report its findings to the" delete the delete lines 2 through 14 and insert the following: remainder of the line and delete line 27 and insert "legislature not "joint committee shall specifically solicit the input, later than February 15, 2006." recommendations, and advice of the following: (1) The secretary of the Public Service Commission. Senator McPherson moved to concur in the amendments (2) The secretary of the Louisiana Department of Transportation proposed by the House. and Development. (3) One person selected by the Louisiana Railroads Association ROLL CALL to represent it." The roll was called with the following result: AMENDMENT NO. 4 On page 3, delete lines 19 through 21 YEAS AMENDMENT NO. 5 Mr. President Dupre Malone On page 3, line 22, after "that the" delete the remainder of the line Adley Ellington Marionneaux and delete line 23 and on line 24 delete "works" and insert "joint Amedee Fields McPherson committee shall report its findings to the legislature" Bajoie Fontenot Michot Barham Gautreaux B Mount AMENDMENT NO. 6 Boasso Gautreaux N Murray On page 3, line 27, after "Development, to the" delete the remainder Cain Heitmeier Nevers of the line and on line 28 delete "representing District 5"and insert Chaisson Hollis Romero "secretary" Cheek Jackson Schedler Cravins Jones Smith Senator Ellington moved to reject the amendments proposed by Dardenne Kostelka Theunissen the House. Duplessis Lentini Ullo Total - 36 NAYS ROLL CALL Total - 0 The roll was called with the following result: ABSENT YEAS Broome Shepherd Mr. President Dupre Marionneaux Total - 2 Adley Ellington McPherson Amedee Fields Michot The Chair declared the amendments proposed by the House Bajoie Fontenot Mount were concurred in. Senator McPherson moved to reconsider the vote Barham Gautreaux B Murray by which the amendments were concurred in and laid the motion on Boasso Gautreaux N Nevers the table. Broome Heitmeier Romero Cain Hollis Schedler Chaisson Jackson Smith 38th DAY'S PROCEEDINGS Page 15 SENATE June 23, 2005

Cheek Jones Theunissen Administration to require that the environmental impacts of offshore Cravins Kostelka Ullo liquefied natural gas terminals be fully investigated and considered Dardenne Lentini before these facilities are licensed, especially in regards to the Duplessis Malone individual and cumulative impacts of open rack vaporization systems Total - 37 on marine species and marine habitat." NAYS AMENDMENT NO. 3 Total - 0 On page 2, delete lines 5 through 7 in their entirety and insert in lieu ABSENT thereof the following: "WHEREAS, the proposed open loop terminals would be placed Shepherd in the Gulf of Mexico adjacent to the most productive estuaries in the Total - 1 United States; and" The Chair declared the amendments proposed by the House AMENDMENT NO. 4 were rejected. Senator Ellington moved to reconsider the vote by On page 2, line 11, change "chlorinated" to "treated" which the amendments were rejected and laid the motion on the table. AMENDMENT NO. 5 SENATE CONCURRENT RESOLUTION NO. 117— On page 2, delete lines 12 through 15 in their entirety BY SENATOR BOASSO AND REPRESENTATIVE WOOTON A CONCURRENT RESOLUTION AMENDMENT NO. 6 To memorialize the Congress of the United States to ensure states¿ On page 2, line 17, change "with the proposed plans and" to "about" rights are considered with respect to Liquefied Natural Gas terminal siting and overall Liquified Natural Gas safety with AMENDMENT NO. 7 both federal oversight and extensive coordination and input On page 2, delete lines 26 through 28 in their entirety and insert in from public, local and state agencies in regasification terminal lieu thereof the following: permitting, in particular as new technologies emerge in the "WHEREAS, the Governor of Louisiana has stated 'Until studies industry. demonstrate that the operation of the open rack vaporizer will not have an unacceptable impact on the surrounding ecosystem, I will The resolution was read by title. Returned from the House of only support offshore LNG terminals using a closed loop system Representatives with the following amendments: having negligible impacts to marine life.'; and" HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 8 On page 2, delete line 29 and 30 in their entirety and on page 3, Amendments proposed by House Committee on Natural Resources delete lines 1 through 3 in their entirety and insert in lieu thereof the to Original Senate Concurrent Resolution No. 117 by Senator Boasso following: "THEREFORE BE IT RESOLVED that the Legislature of AMENDMENT NO. 1 Louisiana does hereby memorialize the and On page 2, delete lines 5 through 7 in their entirety the Louisiana Congressional delegation to protect and ensure the right of state and local governmental entities to comment on AMENDMENT NO. 2 applications for new offshore liquefied natural gas facilities and the On page 2, line 10, change "the" to "chlorinated" right of the governor to veto to the extent authorized by federal law the approval of such facilities. AMENDMENT NO. 3 BE IT FURTHER RESOLVED that the Louisiana Legislature On page 2, delete line 11 and insert in lieu thereof "the Gulf; and" does hereby memorialize the U.S. Congress to direct the U.S. Maritime Administration to require that the environmental impacts AMENDMENT NO. 4 of offshore liquefied natural gas terminals be fully investigated and On page 2, line 26, delete "only" considered before these facilities are licensed, especially in regards to the individual and cumulative impacts of open rack vaporization AMENDMENT NO. 5 systems on marine species and marine habitat." On page 2, at the end of line 30, delete "and" and on page 3, line 1, delete "communities across the nation," and insert in lieu thereof "in Senator Boasso moved to concur in the amendments proposed their development of the LNG industry," by the House. AMENDMENT NO. 6 On page 3, line 2, after "approving" insert "open-loop" ROLL CALL HOUSE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Representative Wooton to Original Senate YEAS Concurrent Resolution No. 117 by Senator Boasso Mr. President Duplessis Marionneaux Adley Dupre McPherson AMENDMENT NO. 1 Amedee Ellington Michot Delete the set of six committee amendments proposed by the House Bajoie Fields Mount Committee on Natural Resources and adopted by the House on June Barham Gautreaux B Murray 16, 2005 Boasso Gautreaux N Nevers AMENDMENT NO. 2 Broome Heitmeier Romero On page 1, line 2, after "States" delete the remainder of the line and Cain Hollis Schedler delete lines 2 through 6 in their entirety and insert in lieu thereof the Chaisson Jackson Smith following: Cheek Jones Theunissen "and the Louisiana Congressional delegation to protect and Cravins Kostelka Ullo ensure the right of state and local governmental entities to comment Dardenne Lentini on applications for new offshore liquefied natural gas facilities and Total - 35 the right of the governor to the extent authorized by federal law to NAYS veto the approval of such facilities and to direct the U.S. Maritime Page 16 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Total - 0 The resolution was read by title. Returned from the House of ABSENT Representatives with the following amendments: Fontenot Malone Shepherd HOUSE FLOOR AMENDMENTS Total - 3 Amendments proposed by Representative Durand to Original Senate The Chair declared the amendments proposed by the House Concurrent Resolution No. 124 by Senator Murray were concurred in. Senator Boasso moved to reconsider the vote by which the amendments were concurred in and laid the motion on the AMENDMENT NO. 1 table. On page 1, at the beginning of line 2, after "To" and before "the office" delete "authorize and direct" and insert in lieu thereof "urge SENATE CONCURRENT RESOLUTION NO. 119— and request" BY SENATOR HINES A CONCURRENT RESOLUTION AMENDMENT NO. 2 To direct the Department of Health and Hospitals to conduct a study On page 2, at the beginning of line 12, delete "authorize and direct" of the effect of investor-owned healthcare facilities located in and insert in lieu thereof "urge and request" the primary service areas of Louisiana's rural hospitals, on such rural hospitals. Senator Murray moved to concur in the amendments proposed by the House. The resolution was read by title. Returned from the House of Representatives with the following amendments: ROLL CALL HOUSE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Representative Bowler to Original Senate Concurrent Resolution No. 119 by Senator Hines YEAS Mr. President Dupre Marionneaux AMENDMENT NO. 1 Adley Ellington McPherson On page 3, line 9, after "negative" and before "effect" insert "or Amedee Fields Michot positive" Bajoie Fontenot Mount Barham Gautreaux B Murray Senator Hines moved to concur in the amendments proposed by Boasso Gautreaux N Nevers the House. Broome Heitmeier Romero Cain Hollis Schedler ROLL CALL Chaisson Jackson Smith Cheek Jones Theunissen The roll was called with the following result: Cravins Kostelka Ullo Dardenne Lentini YEAS Duplessis Malone Total - 37 Mr. President Dupre Marionneaux NAYS Adley Ellington McPherson Amedee Fields Michot Total - 0 Bajoie Fontenot Mount ABSENT Barham Gautreaux B Murray Boasso Gautreaux N Nevers Shepherd Broome Heitmeier Romero Total - 1 Cain Hollis Schedler Chaisson Jackson Smith The Chair declared the amendments proposed by the House Cheek Jones Theunissen were concurred in. Senator Murray moved to reconsider the vote by Cravins Kostelka Ullo which the amendments were concurred in and laid the motion on the Dardenne Lentini table. Duplessis Malone Total - 37 SENATE CONCURRENT RESOLUTION NO. 136— NAYS BY SENATOR NEVERS A CONCURRENT RESOLUTION Total - 0 To urge and request that the LSU Health Sciences Center Health ABSENT Care Services Division and the LSU Health Sciences Center Shreveport shall be responsible for an independent study and Shepherd make recommendations regarding the role of and support for Total - 1 state acute care hospitals in providing care for the uninsured, underinsured, Medicaid-eligible and other populations and in The Chair declared the amendments proposed by the House supporting health care education for the state and each of its were concurred in. Senator Hines moved to reconsider the vote by regions; to consider the magnitude and scope of the state public which the amendments were concurred in and laid the motion on the hospital missions and whether there are alternative means table. practically available through which these missions can be more cost-effectively achieved; to determine the existing and potential SENATE CONCURRENT RESOLUTION NO. 124— contributions that state public hospitals can make to the state's BY SENATOR MURRAY AND REPRESENTATIVE LAFONTA health status and economy; to determine what level and type of A CONCURRENT RESOLUTION support would be required to achieve the full potential of the To authorize and direct the office of public health of the Department state public hospitals for the state; and to evaluate the changes of Health and Hospitals to expeditiously develop, adopt, and in the state public hospital system under LSU and to assess promulgate emergency and permanent rules in the Sanitary whether and how the current model of governance can be Code to permit the renovation and operation of the Farmers improved. Market in the French Market. 38th DAY'S PROCEEDINGS Page 17 SENATE June 23, 2005

The resolution was read by title. Returned from the House of We, the conferees appointed to confer over the disagreement Representatives with the following amendments: between the two houses concerning Senate Bill 157 by Senator Chaisson recommend the following concerning the Reengrossed bill: HOUSE FLOOR AMENDMENTS 1. That House Floor Amendments No. 1, 2, 3, 4, 5, 6, and 7 Amendments proposed by Representative Alario to Original Senate proposed by Representative Baldone and adopted by the House Concurrent Resolution No. 136 by Senator Nevers of Representatives June17, 2005 be rejected. AMENDMENT NO. 1 2. That House Floor Amendments No. 1 and 2 proposed by On page On page 1, line 2, after "the" insert "Tulane Medical Representative Morrell and adopted by the House of Center," Representatives June17, 2005 be rejected. AMENDMENT NO. 2 Respectfully submitted, On page 2, line 13, after "the" insert "Tulane Medical Center," Senators: Representatives: Joel T. Chaisson II Daniel R. Martiny AMENDMENT NO. 3 Jody Amedee Eric LaFleur On page 2, line 25, after "the" insert "Tulane Medical Center," Lydia P. Jackson AMENDMENT NO. 4 Rules Suspended On page 3, line 3, after "the" insert "Tulane Medical Center," Senator Chaisson asked for and obtained a suspension of the AMENDMENT NO. 5 rules for the purpose of considering the Conference Committee On page 3, line 7, after "Senate," insert "the president of the Tulane Report. On motion of Senator Chaisson, a vote was taken on the Medical Center," adoption of the report. Senator Nevers moved to concur in the amendments proposed by the House. ROLL CALL The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Dupre Marionneaux YEAS Adley Ellington McPherson Amedee Fields Michot Mr. President Dupre Marionneaux Bajoie Fontenot Mount Adley Ellington McPherson Barham Gautreaux B Murray Amedee Fields Michot Boasso Gautreaux N Nevers Bajoie Fontenot Mount Broome Heitmeier Romero Barham Gautreaux B Murray Cain Hollis Schedler Boasso Gautreaux N Nevers Chaisson Jackson Smith Broome Heitmeier Romero Cheek Jones Theunissen Cain Hollis Schedler Cravins Kostelka Ullo Chaisson Jackson Smith Dardenne Lentini Cheek Jones Theunissen Duplessis Malone Cravins Kostelka Ullo Total - 37 Dardenne Lentini NAYS Duplessis Malone Total - 37 Total - 0 NAYS ABSENT Total - 0 Shepherd ABSENT Total - 1 Shepherd The Chair declared the Conference Committee Report was Total - 1 adopted. Senator Chaisson moved to reconsider the vote by which the report was adopted and laid the motion on the table. The Chair declared the amendments proposed by the House were concurred in. Senator Nevers moved to reconsider the vote by CONFERENCE COMMITTEE REPORT which the amendments were concurred in and laid the motion on the Senate Bill No. 59 by Senator Duplessis table. June 23, 2005 Reports of Committees, Resumed To the Honorable President and Members of the Senate and to The following reports of committees were received and read: the Honorable Speaker and Members of the House of Representatives: CONFERENCE COMMITTEE REPORT Senate Bill No. 157 by Senator Chaisson We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill 59 by Senator June 22, 2005 Duplessis recommend the following concerning the Engrossed bill: To the Honorable President and Members of the Senate and to 1. That House Floor Amendments Nos. 2 through 5 and 7 through the Honorable Speaker and Members of the House of 14 proposed by Representative Marchand and adopted by the Representatives: House of Representatives on June 20, 2005 be adopted. Page 18 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

2. That House Floor Amendments Nos. 1 and 6 proposed by The Chair declared the Conference Committee Report was Representative Marchand and adopted by the House of adopted. Senator Duplessis moved to reconsider the vote by which Representatives on June 20, 2005 be rejected. the report was adopted and laid the motion on the table. 3. That House Floor Amendments Nos. 1 through 4 proposed by CONFERENCE COMMITTEE REPORT Representative Marchand and adopted by the House of House Bill No. 36 By Representative Farrar Representatives on June 15, 2005 be rejected. June 22, 2005 4. That the following amendments to the engrossed bill be adopted: To the Honorable Speaker and Members of the House of AMENDMENT NO. 2 Representatives and the Honorable President and Members of the On page 1, delete lines 10 through 17 in their entirety and insert in Senate. lieu thereof the following: "is eligible pursuant to the federal income tax credit Ladies and Gentlemen: provided by Internal Revenue Code Section 21 for the same taxable year. The credit shall be calculated using the following We, the conferees appointed to confer over the disagreement percentages of the credit for child care expenses claimed on the between the two houses concerning House Bill No. 36 by resident individual's federal tax return: Representative Farrar, recommend the following concerning the (1)(a) If the resident individual's federal adjusted gross income Engrossed bill: is equal to or less than twenty-five thousand dollars, the credit shall be calculated based on the federal tax credit before it is reduced 1. That the set of Senate Floor Amendments proposed by Senator by the amount of the individual’s federal income tax and be equal Broome and adopted by the Senate on June 17, 2005, be to fifty percent of the federal credit the following amounts for the rejected. following tax years: (i) For tax years beginning after December 31, 2005 and 2. That the following amendments to the engrossed bill be adopted: ending before January 1, 2007, twenty-five percent of the unreduced federal credit. AMENDMENT NO. 1 (ii) For tax years beginning after December 31, 2006 fifty On page 1, line 2, after "R.S. 22:215.12" delete the comma "," and percent of the unreduced federal credit. insert "and R.S. 42:808(A)(10)," (b) For the individuals provided for by this Subparagraph, the Louisiana credit shall be allowed without regard to whether AMENDMENT NO. 2 they claimed such federal credit. " On page 1, line 3, after "screening;" insert "to provide for eligibility for participation in life, health, or other programs sponsored by the Respectfully submitted, Office of Group Benefits;" Senators: Representatives: Ann Duplessis Charmaine Marchand AMENDMENT NO. 3 Willie Mount Bryant O. Hammett, Jr. On page 2, after line 8, insert the following: Lydia P. Jackson Billy Montgomery "Section 2. R.S. 42:808(A)(10) is hereby enacted to read as follows: Rules Suspended §808. Eligibility in group programs A. For the purposes of participating in life, health, or other Senator Duplessis asked for and obtained a suspension of the programs sponsored by the Office of Group Benefits, an employee is rules for the purpose of considering the Conference Committee defined as: Report. On motion of Senator Duplessis, a vote was taken on the * * * adoption of the report. (10) Notwithstanding any other provision of law to the contrary, any official holding an appointed position with the West Jefferson Levee District for more than eight years. ROLL CALL * * *" The roll was called with the following result: Respectfully submitted, Representatives: Senators: YEAS Rick Farrar Sharon Weston Broome Mr. President Dupre Marionneaux Karen R. Carter James David Cain Adley Ellington McPherson Troy Hebert Ben Nevers Amedee Fields Michot Bajoie Fontenot Mount Rules Suspended Barham Gautreaux B Murray Boasso Gautreaux N Nevers Senator Nevers asked for and obtained a suspension of the rules Broome Heitmeier Romero for the purpose of considering the Conference Committee Report. Cain Hollis Schedler On motion of Senator Nevers, a vote was taken on the adoption of the Chaisson Jackson Smith report. Cheek Jones Theunissen Cravins Kostelka Ullo ROLL CALL Dardenne Lentini Duplessis Malone The roll was called with the following result: Total - 37 NAYS YEAS Total - 0 Mr. President Duplessis Malone ABSENT Adley Dupre Marionneaux Amedee Ellington McPherson Shepherd Bajoie Fields Michot Total - 1 Barham Fontenot Mount Boasso Gautreaux N Murray 38th DAY'S PROCEEDINGS Page 19 SENATE June 23, 2005

Broome Heitmeier Nevers include physician or psychologist as defined in R.S. 28:2, for the Cain Hollis Romero purpose of nonviolent crisis intervention training." Chaisson Jackson Schedler Cheek Jones Smith AMENDMENT NO. 6 Cravins Kostelka Theunissen On page 2, line 8, after "limitation" and before "shall" insert "of Dardenne Lentini Ullo liability" Total - 36 NAYS AMENDMENT NO. 7 On page 2, line 9, after "private" and before "hospital" insert Total - 0 "general" ABSENT AMENDMENT NO. 8 Gautreaux B Shepherd On page 2, line 25, delete the comma "," and change "nurse or other Total - 2 health care support" to "or public and private general hospital" The Chair declared the Conference Committee Report was AMENDMENT NO. 9 adopted. Senator Nevers moved to reconsider the vote by which the On page 3, line 4, after "limitation" and before "shall" insert "of report was adopted and laid the motion on the table. liability" AMENDMENT NO. 10 CONFERENCE COMMITTEE REPORT On page 3, line 4, after "private" and before "hospital" insert House Bill No. 425 By Representative Trahan "general" June 22, 2005 AMENDMENT NO. 11 On page 3, line 11, after "limitation" and before "shall" insert "of To the Honorable Speaker and Members of the House of liability" Representatives and the Honorable President and Members of the Senate. AMENDMENT NO. 12 On page 3, line 12, after "private" and before "hospital" insert Ladies and Gentlemen: "general" We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No.425 by AMENDMENT NO. 13 Representative Trahan, recommend the following concerning the On page 3, at the beginning of line 15, change "(2)" to "(3)" Engrossed bill: AMENDMENT NO. 14 1. That Senate Floor Amendments Nos. 1 through 12 proposed by On page 3, line 18, change "damages" to "damage or injury" Senator N. Gautreaux and adopted by the Senate on June 20, 2005, be adopted. AMENDMENT NO. 15 On page 3, line 19, delete "staff of the" 2. That Senate Floor Amendment No. 13 proposed by Senator N. Gautreaux and adopted by the Senate on June 20, 2005, be AMENDMENT NO. 16 rejected and that the Senate Committee Amendments proposed On page 3, line 20, after "hospital" and before "used" change "has" by the Senate Committee on Judiciary A and adopted by the to "personnel have" Senate on May 18, 2005, be rejected. 3. That Legislative Bureau Amendments Nos. 2 through 5 adopted AMENDMENT NO. 17 by the Senate on May 19, 2005, be adopted and Legislative On page 3, line 23, after "limitation" and before "shall" insert "of Bureau Amendment No. 1, be rejected. liability" 4. That the following amendments to the engrossed bill be adopted: AMENDMENT NO. 18 On page 3, line 24, after "private" and before "hospital" insert AMENDMENT NO. 1 "general" On page 1, line 2, change "28:53(N)" to "28:53(N) and (O)" AMENDMENT NO. 19 AMENDMENT NO. 2 On page 3, at the end of line 26, after the period "." insert the On page 1, at the beginning of line 8, change "28:53(N)" to "28:53(N) following: and (O)" "The training shall be provided by an instructor who has AMENDMENT NO. 3 attended a course in crisis intervention taught by a certified On page 1, line 15, after "limitation" and before "shall" insert "of instructor. liability" (4) The provisions of this Subsection shall not affect the provisions of R.S. 40:2113.6 or the Federal Emergency Medical AMENDMENT NO. 4 Treatment and Active Labor Act, 42 U.S.C. 1395dd." On page 1, line 16, after "private" and before "hospital" insert "general" AMENDMENT NO. 20 On page 4, at the beginning of line 1, change "(3)" to "(5)" AMENDMENT NO. 5 On page 1, before line 19, insert the following: Respectfully submitted, "O. (1) For the purposes of this Chapter, "public and private Representatives: Senators: general hospital personnel" shall mean all persons who provide Don Trahan Michael J. Michot services or furnish assistance to a public or private general hospital Glenn Ansardi Nick Gautreaux in connection with the operations or delivery of patient care, Monica Walker Joe McPherson including employees, independent contractors or volunteers. (2) Notwithstanding the provisions of this Section or R.S. Rules Suspended 28:63, "public and private general hospital personnel" does not Page 20 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Senator Michot asked for and obtained a suspension of the rules Respectfully submitted, for the purpose of considering the Conference Committee Report. On ALFRED W. SPEER motion of Senator Michot, a vote was taken on the adoption of the Clerk of the House of Representatives report. Rules Suspended ROLL CALL Senator Schedler asked for and obtained a suspension of the The roll was called with the following result: rules for the purpose of recalling House Concurrent Resolution No. 147 from the Committee on Labor and Industrial Relations. YEAS HOUSE CONCURRENT RESOLUTION NO. 147— Mr. President Duplessis Malone BY REPRESENTATIVE BURNS Adley Dupre Marionneaux A CONCURRENT RESOLUTION Amedee Ellington McPherson To urge and request the Department of Labor to allow for the Bajoie Fields Michot creation and development of e-learning programs for activities Barham Fontenot Mount allowed under the Incumbent Worker Training Program. Boasso Gautreaux N Murray Broome Heitmeier Nevers The resolution was read by title. Senator Schedler moved to Cain Hollis Romero concur in the House Concurrent Resolution. Chaisson Jackson Schedler Cheek Jones Smith ROLL CALL Cravins Kostelka Theunissen Dardenne Lentini Ullo The roll was called with the following result: Total - 36 NAYS YEAS Total - 0 Mr. President Dupre Marionneaux ABSENT Adley Ellington McPherson Amedee Fields Michot Gautreaux B Shepherd Bajoie Fontenot Mount Total - 2 Barham Gautreaux B Murray Boasso Gautreaux N Nevers The Chair declared the Conference Committee Report was Broome Heitmeier Romero adopted. Senator Michot moved to reconsider the vote by which the Cain Hollis Schedler report was adopted and laid the motion on the table. Chaisson Jackson Smith Cheek Jones Theunissen Messages from the House Cravins Kostelka Ullo Dardenne Lentini The following Messages from the House were received and read Duplessis Malone as follows: Total - 37 NAYS Message from the House Total - 0 ADOPTION OF ABSENT CONFERENCE COMMITTEE REPORT Shepherd June 23, 2005 Total - 1 The Chair declared the Senate had concurred in the House To the Honorable President and Members of the Senate: Concurrent Resolution, and ordered it returned to the House. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Reports of Committees, Resumed on the disagreement to House Bill No. 36. The following reports of committees were received and read: Respectfully submitted, ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives Senate Bill No. 351 by Senator Nevers Message from the House June 23, 2005 To the Honorable President and Members of the Senate and to ADOPTION OF the Honorable Speaker and Members of the House of CONFERENCE COMMITTEE REPORT Representatives: June 23, 2005 We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill 351 by Senator To the Honorable President and Members of the Senate: Nevers recommend the following concerning the Engrossed bill: I am directed to inform your honorable body that the House of 1. That House Floor Amendment No. 2 proposed by Representatives has adopted the Report of the Conference Committee Representative Hammett and adopted by the House of on the disagreement to House Bill No. 425. Representatives on June 20, 2005 be adopted. 38th DAY'S PROCEEDINGS Page 21 SENATE June 23, 2005

2. That House Floor Amendments Nos. 1 and 3 proposed by 1. That House Committee Amendments Nos. 1 through 3 proposed Representative Hammett and adopted by the House of by the House Committee on Ways and Means and adopted by Representatives on June 20, 2005 be rejected. the House of Representatives on June 16, 2005 be adopted. 3. That the following amendments to the engrossed bill be adopted: 2. That House Committee Amendments Nos. 4 and 5 proposed by the House Committee on Ways and Means and adopted by the AMENDMENT NO. 1 House of Representatives on June 16, 2005 be rejected. On page 2, at the end of line 3, delete the period "." and insert: "and who earns from the general contractor or 3. That House Floor Amendment Nos. 1 proposed by subcontractor less than forty thousand dollars annually." Representative Arnold and adopted by the House of Representatives on June 20, 2005 be adopted. AMENDMENT NO. 2 On page 2, at the end of line 10, delete the period ".", and after 4. That House Floor Amendment No. 2 proposed by "2005" insert "but before January 1, 2008." Representative Arnold and adopted by the House on June 20, 2005 be rejected. Respectfully submitted, Senators: Representatives: 5. That the following amendments to the reengrossed bill be Ben Nevers Bryant O. Hammett, Jr. adopted: Robert Adley John A. Alario, Jr. Willie Mount Rick Farrar AMENDMENT NO. 1 On page 1, at the top of the page, change "SENATORS NEVERS Rules Suspended AND MARIONNEAUX" to "SENATORS NEVERS, HEITMEIER, AND MARIONNEAUX, AND REPRESENTATIVES KENNARD Senator Nevers asked for and obtained a suspension of the rules AND FAUCHEUX" for the purpose of considering the Conference Committee Report. On motion of Senator Nevers, a vote was taken on the adoption of the AMENDMENT NO. 2 report. On page 3, delete lines 8 and 9, and insert: "(v) Even if the ownership interest of any surviving spouse or spouse of an owner who is missing in action as provided for in ROLL CALL this Subparagraph is an interest in usufruct." The roll was called with the following result: AMENDMENT NO. 3 On page 3, delete lines 18 through 29, on page 4, delete lines 1 YEAS through 10, and on line 11, delete "years of age." and insert: Mr. President Dupre Marionneaux "To extend the special assessment level to homesteads owned Adley Ellington McPherson and occupied by any person with a service-connected disability rating Amedee Fields Michot of fifty percent or more and by certain members of the armed forces Bajoie Fontenot Mount of the United States or members of the Louisiana National Guard Barham Gautreaux B Murray killed or missing in action or who were prisoners of war, and to any Boasso Gautreaux N Nevers person designated as permanently totally disabled, subject to other Broome Heitmeier Romero conditions and requirements provided under the present constitution, Cain Hollis Schedler and to require annual certification of eligibility by persons under Chaisson Jackson Smith sixty-five years of age who have qualified and received the special Cheek Jones Theunissen assessment level." Cravins Kostelka Ullo Respectfully submitted, Dardenne Lentini Senators: Representatives: Duplessis Malone Ben Nevers Harold Ritchie Total - 37 Gerald J. Theunissen Bryant O. Hammett, Jr. NAYS Edwin R. Murray Jeffery Arnold Total - 0 ABSENT Rules Suspended Shepherd Senator Nevers asked for and obtained a suspension of the rules Total - 1 for the purpose of considering the Conference Committee Report. On motion of Senator Nevers, a vote was taken on the adoption of the The Chair declared the Conference Committee Report was report. adopted. Senator Nevers moved to reconsider the vote by which the report was adopted and laid the motion on the table. ROLL CALL CONFERENCE COMMITTEE REPORT The roll was called with the following result: Senate Bill No. 89 by Senator Nevers YEAS June 23, 2005 Mr. President Duplessis Lentini To the Honorable President and Members of the Senate and to Adley Dupre Malone the Honorable Speaker and Members of the House of Amedee Ellington Marionneaux Representatives: Bajoie Fields Michot Barham Fontenot Mount We, the conferees appointed to confer over the disagreement Boasso Gautreaux B Murray between the two houses concerning Senate Bill 89 by Senator Nevers Broome Gautreaux N Nevers recommend the following concerning the Reengrossed bill: Cain Heitmeier Romero Chaisson Hollis Schedler Cheek Jackson Smith Page 22 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Cravins Jones Theunissen We, the conferees appointed to confer over the disagreement Dardenne Kostelka Ullo between the two houses concerning Senate Bill 3 by Senator Fields Total - 36 recommend the following concerning the Engrossed bill: NAYS 1. That House Floor Amendments Nos. 1 through 6 proposed by Total - 0 Representative Damico and adopted by the House of ABSENT Representatives on June 20, 2005 be adopted. McPherson Shepherd 2. That House Floor Amendments Nos. 1 through 6 proposed by Total - 2 Representatives White and Glover and adopted by the House of Representatives on June 20, 2005 be rejected. The Chair declared the Conference Committee Report was adopted. Senator Nevers moved to reconsider the vote by which the Respectfully submitted, report was adopted and laid the motion on the table. Senators: Representatives: Cleo Fields Michael Jackson Rules Suspended Charles D. Jones Bryant O. Hammett, Jr. Reggie P. Dupre, Jr. Senator Smith asked for and obtained a suspension of the rules for the purpose of taking up at this time. Rules Suspended Introduction of Senate Resolutions Senator Senator Fields asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Senator Smith asked for and obtained a suspension of the rules Report. for the purpose of introducing and reading the following Senate Resolutions a first and second time and acting upon them as follows: Motion SENATE RESOLUTION NO. 169— Senator Fields moved that the Conference Committee Report be BY SENATOR SMITH adopted. A RESOLUTION To commend Dr. Ken Ward and the Louisiana Moral and Civic Senator Michot moved as a substitute motion that the Foundation. Conference Committee Report be rejected. On motion of Senator Smith, the resolution was read by title and Senator Fields objected. adopted. SENATE RESOLUTION NO. 170— ROLL CALL BY SENATOR FONTENOT A RESOLUTION The roll was called on the substitute motion with the following To commend Jerry Keesling for forty-one years of service in the result: traditional barbershop business. YEAS On motion of Senator Fontenot, the resolution was read by title and adopted. Adley Fontenot McPherson Barham Heitmeier Michot SENATE RESOLUTION NO. 171— Boasso Hollis Nevers BY SENATOR BARHAM Cain Jackson Romero A RESOLUTION Cheek Jones Schedler To urge and request the to establish a file of Dardenne Kostelka Smith former members of the Senate. Dupre Lentini Theunissen Ellington Malone Ullo On motion of Senator Barham, the resolution was read by title Total - 24 and adopted. NAYS SENATE RESOLUTION NO. 172— Amedee Cravins Gautreaux N BY SENATOR BARHAM Bajoie Duplessis Marionneaux A RESOLUTION Broome Fields Mount To urge and request the State Board of Elementary and Secondary Chaisson Gautreaux B Murray Education to grant diplomas to students with disabilities taking Total - 12 alternative LEAP tests and exit examinations. ABSENT On motion of Senator Barham, the resolution was read by title Mr. President Shepherd and adopted. Total - 2 Mr. President in the Chair The Chair declared the Conference Committee Report was rejected. CONFERENCE COMMITTEE REPORT Senate Bill No. 3 by Senator Fields Messages from the House June 23, 2005 The following Messages from the House were received and read To the Honorable President and Members of the Senate and to as follows: the Honorable Speaker and Members of the House of Representatives: 38th DAY'S PROCEEDINGS Page 23 SENATE June 23, 2005

Message from the House A CONCURRENT RESOLUTION To memorialize the to take such actions as are ADOPTION OF necessary to pass the constitutional amendment banning the CONFERENCE COMMITTEE REPORT desecration of the American flag which was passed by the United States House of Representatives on June 22, 2005. June 23, 2005 The resolution was read by title. Senator Romero moved to To the Honorable President and Members of the Senate: concur in the House Concurrent Resolution. I am directed to inform your honorable body that the House of ROLL CALL Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 205. The roll was called with the following result: Respectfully submitted, YEAS ALFRED W. SPEER Clerk of the House of Representatives Mr. President Dupre Marionneaux Adley Ellington McPherson Message from the House Amedee Fields Michot Bajoie Fontenot Mount ASKING CONCURRENCE IN Barham Gautreaux B Murray HOUSE CONCURRENT RESOLUTIONS Boasso Gautreaux N Nevers Broome Heitmeier Romero June 23, 2005 Cain Hollis Schedler Chaisson Jackson Smith To the Honorable President and Members of the Senate: Cheek Jones Theunissen Cravins Kostelka Ullo I am directed to inform your honorable body that the House of Dardenne Lentini Representatives has finally passed and asks your concurrence in the Duplessis Malone following House Concurrent Resolutions: Total - 37 NAYS HOUSE CONCURRENT RESOLUTION NO. 218— BY REPRESENTATIVES JACK SMITH, TUCKER, ALARIO, Total - 0 ALEXANDER, ANSARDI, ARNOLD, BADON, BALDONE, BARROW, ABSENT BAUDOIN, BAYLOR, BRUCE, BRUNEAU, BURNS, K. CARTER, R. CARTER, CRANE, CRAVINS, CURTIS, DAMICO, DANIEL, DARTEZ, DOERGE, DORSEY, DOVE, DOWNS, DURAND, ERDEY, FANNIN, Shepherd FAUCHEUX, FRITH, GALLOT, GEYMANN, GREENE, E. GUILLORY, M. Total - 1 GUILLORY, HAMMETT, HEBERT, HILL, HONEY, HOPKINS, HUTTER, JACKSON, JOHNS, KATZ, KENNARD, KENNEY, KLECKLEY, LABRUZZO, LAMBERT, LANCASTER, MARTINY, MCDONALD, The Chair declared the Senate had concurred in the House MCVEA, MONTGOMERY, MORRISH, ODINET, PIERRE, PINAC, PITRE, Concurrent Resolution and ordered it returned to the House. M. POWELL, T. POWELL, QUEZAIRE, RICHMOND, RITCHIE, ROMERO, SALTER, SCALISE, SCHNEIDER, SMILEY, GARY SMITH, JANE SMITH, JOHN SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, Senate Bills and Joint Resolutions TOWNSEND, TRAHAN, TRICHE, WADDELL, WALKER, WALSWORTH, WHITE, WOOTON, AND WRIGHT AND SENATORS KOSTELKA AND Returned from the House of CAIN Representatives with Amendments A CONCURRENT RESOLUTION To memorialize the United States Senate to take such actions as are Senator B. Gautreaux asked for and obtained a suspension of the necessary to pass the constitutional amendment banning the rules to take up at this time the following Senate Bills and Joint desecration of the American flag which was passed by the Resolutions just returned from the House of Representatives with United States House of Representatives on June 22, 2005. amendments. Respectfully submitted, SENATE CONCURRENT RESOLUTION NO. 86— ALFRED W. SPEER BY SENATOR B. GAUTREAUX Clerk of the House of Representatives A CONCURRENT RESOLUTION To create and provide with respect to the Hospital-acquired Infection House Concurrent Resolutions Reporting Task Force to study and make recommendations regarding the requirement that all hospitals report the incidence Senator Ullo asked for and obtained a suspension of the rules to of hospital-acquired infections to the Department of Health and take up at this time the following House Concurrent Resolutions just Hospitals. received from the House which were taken up, read a first and second time by their titles and acted upon as follows: The resolution was read by title. Returned from the House of Representatives with the following amendments: HOUSE CONCURRENT RESOLUTION NO. 218— BY REPRESENTATIVES JACK SMITH, TUCKER, ALARIO, HOUSE FLOOR AMENDMENTS ALEXANDER, ANSARDI, ARNOLD, BADON, BALDONE, BARROW, BAUDOIN, BAYLOR, BRUCE, BRUNEAU, BURNS, K. CARTER, R. CARTER, CRANE, CRAVINS, CURTIS, DAMICO, DANIEL, DARTEZ, Amendments proposed by Representative Lancaster to Engrossed DOERGE, DORSEY, DOVE, DOWNS, DURAND, ERDEY, FANNIN, Senate Concurrent Resolution No. 86 by Senator B. Gautreaux FAUCHEUX, FRITH, GALLOT, GEYMANN, GREENE, E. GUILLORY, M. GUILLORY, HAMMETT, HEBERT, HILL, HONEY, HOPKINS, HUTTER, JACKSON, JOHNS, KATZ, KENNARD, KENNEY, KLECKLEY, AMENDMENT NO. 1 LABRUZZO, LAMBERT, LANCASTER, MARTINY, MCDONALD, On page 1, line 2, after "To" delete the remainder of the line and MCVEA, MONTGOMERY, MORRISH, ODINET, PIERRE, PINAC, PITRE, insert the following: M. POWELL, T. POWELL, QUEZAIRE, RICHMOND, RITCHIE, ROMERO, SALTER, SCALISE, SCHNEIDER, SMILEY, GARY SMITH, JANE SMITH, "urge and request the Senate Committee on Health and Welfare JOHN SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, and the House Committee on Health and Welfare to meet and TOWNSEND, TRAHAN, TRICHE, WADDELL, WALKER, WALSWORTH, function as a joint committee" WHITE, WOOTON, AND WRIGHT AND SENATORS KOSTELKA AND CAIN AMENDMENT NO. 2 Page 24 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

On page 2, at the end of line 13, delete "creates" and delete line 14 Duplessis Malone and insert the following: Total - 37 "urges and requests the Senate Committee on Health and NAYS Welfare and the House Committee on Health and Welfare to meet and function as a joint committee to study all aspects of requiring" Total - 0 ABSENT AMENDMENT NO. 3 On page 2, line 17, after "that the" delete the remainder of the line Shepherd and insert "joint committee shall specifically seek the advice, input, Total - 1 and recommendations of the" The Chair declared the amendments proposed by the House AMENDMENT NO. 4 were rejected. Senator B. Gautreaux moved to reconsider the vote by On page 3, delete lines 3 through 9 which the amendments were rejected and laid the motion on the table. AMENDMENT NO. 5 On page 3, line 10, after "that the" delete the remainder of the line SENATE CONCURRENT RESOLUTION NO. 113— and delete line 11, and on line 12, delete "on Health and Welfare" and BY SENATOR DUPLESSIS insert the "joint committee shall submit a report to the legislature" A CONCURRENT RESOLUTION To urge and request the assessors of Orleans Parish, individually and AMENDMENT NO. 6 collectively, to undertake a comprehensive and continuing effort On page 3, line 14, change "task force" to "joint committee" to locate all property owned or leased by a nonprofit corporation or association that is owned, operated, leased, or used for a HOUSE FLOOR AMENDMENTS commercial purpose unrelated to the exempt purposes of the corporation or association and to assess such property for ad Amendments proposed by Representative Dartez to Engrossed Senate valorem tax purposes. Concurrent Resolution No. 86 by Senator B. Gautreaux The resolution was read by title. Returned from the House of AMENDMENT NO. 1 Representatives with the following amendments: On page 2, line 11, after "state" delete "and to determine the benefits to" and insert in lieu thereof ", and of the benefits" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 2 Amendments proposed by Representative Alario to Original Senate On page 2, at the end of line 12, delete the period "." and insert in lieu Concurrent Resolution No. 113 by Senator Duplessis thereof "is needed." AMENDMENT NO. 1 AMENDMENT NO. 3 On page 3, line 10, after "association" insert a period "." and delete On page 2, delete lines 25 and 26 and insert in lieu thereof: the remainder of the line and delete line 11. "(5) Two representatives from the Louisiana Chapters of the Association for Professionals in Infection Control and Epidemiology, Senator Duplessis moved to concur in the amendments proposed consisting of one representative from a metropolitan hospital and one by the House. from a rural hospital." ROLL CALL HOUSE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Representative Katz to Engrossed Senate Concurrent Resolution No. 86 by Senator B. Gautreaux YEAS AMENDMENT NO. 1 Mr. President Dupre Marionneaux On page 3, between lines 4 and 5, insert the following: Adley Ellington McPherson "(10) A representative from the Ark-La-Tex Chapter of the Amedee Fields Michot Association for Professionals in Infection Control and Epidemiology Bajoie Fontenot Mount who is employed in Louisiana." Barham Gautreaux B Murray Boasso Gautreaux N Nevers Senator B. Gautreaux moved to reject the amendments proposed Broome Heitmeier Romero by the House. Cain Hollis Schedler Chaisson Jackson Smith ROLL CALL Cheek Jones Theunissen Cravins Kostelka Ullo The roll was called with the following result: Dardenne Lentini Duplessis Malone YEAS Total - 37 NAYS Mr. President Dupre Marionneaux Adley Ellington McPherson Total - 0 Amedee Fields Michot ABSENT Bajoie Fontenot Mount Barham Gautreaux B Murray Shepherd Boasso Gautreaux N Nevers Total - 1 Broome Heitmeier Romero Cain Hollis Schedler The Chair declared the amendments proposed by the House Chaisson Jackson Smith were concurred in. Senator Duplessis moved to reconsider the vote Cheek Jones Theunissen by which the amendments were concurred in and laid the motion on Cravins Kostelka Ullo the table. Dardenne Lentini 38th DAY'S PROCEEDINGS Page 25 SENATE June 23, 2005

SENATE CONCURRENT RESOLUTION NO. 129— ABSENT BY SENATOR MURRAY A CONCURRENT RESOLUTION Shepherd To express the intent of the legislature regarding the increased fee on Total - 1 criminal bail bonds in Orleans Parish contained in House Bill No. 76 of the 2005 Regular Session. The Chair declared the amendments proposed by the House were concurred in. Senator Murray moved to reconsider the vote by The resolution was read by title. Returned from the House of which the amendments were concurred in and laid the motion on the Representatives with the following amendments: table. HOUSE FLOOR AMENDMENTS Recess Amendments proposed by Representative Marchand to Original On motion of Senator Fields, the Senate took a recess until 1:30 Senate Concurrent Resolution No. 129 by Senator Murray o'clock P.M. AMENDMENT NO. 1 On page 1, delete lines 7 through 18 in their entirety, and insert the After Recess following: "WHEREAS, in House Committee Amendment No. 4 proposed The Senate was called to order at 1:30 o'clock P.M. by the by the House Committee on Judiciary and adopted by the House President of the Senate. reduced in R.S. 22:1065.1(A)(2) from five to three dollars the fee imposed for each one hundred dollars of criminal bail bonds written ROLL CALL by commercial sureties in the parish of Orleans; and WHEREAS, House Committee Amendment No. 5 proposed by The roll being called, the following members answered to their the House Committee on Judiciary and adopted by the House names: enacted R.S. 22:1065.1(B)(3) specifying how the "three dollar" premium fee collected by the sheriff was to be distributed and PRESENT allocated; and WHEREAS, the House Committee Amendments erroneously Mr. President Dupre Marionneaux failed to change a corresponding second reference to the fee in R.S. Adley Ellington McPherson 22:1065.1(A)(2) from five to three dollars; and" Amedee Fields Michot Bajoie Fontenot Mount AMENDMENT NO. 2 Barham Gautreaux B Murray On page 2, delete lines 1 through 9 in their entirety Boasso Gautreaux N Nevers Broome Heitmeier Romero AMENDMENT NO. 3 Cain Hollis Schedler On page 2, line 20, after "reference" and before "contained" insert Chaisson Jackson Smith "in R.S. 22:1065.1(A)(2)" Cheek Jones Theunissen Cravins Kostelka Ullo AMENDMENT NO. 4 Dardenne Lentini On page 2, line 22, after the comma "," and before "refers" insert Duplessis Malone "incorrectly" Total - 37 ABSENT AMENDMENT NO. 5 On page 2, line 28, change the period "." to a comma "," and insert Shepherd "specifically at the point where the word "five" appears in the text of Total - 1 R.S. 22:1065.1(A)(2) as it appears in the Enrolled Bill." The President of the Senate announced there were 37 Senators Senator Murray moved to concur in the amendments proposed present and a quorum. by the House. Senate Business Resumed ROLL CALL Messages from the House The roll was called with the following result: The following Messages from the House were received and read YEAS as follows: Mr. President Dupre Marionneaux Message from the House Adley Ellington McPherson Amedee Fields Michot ADOPTION OF Bajoie Fontenot Mount CONFERENCE COMMITTEE REPORT Barham Gautreaux B Murray Boasso Gautreaux N Nevers June 23, 2005 Broome Heitmeier Romero Cain Hollis Schedler To the Honorable President and Members of the Senate: Chaisson Jackson Smith Cheek Jones Theunissen I am directed to inform your honorable body that the House of Cravins Kostelka Ullo Representatives has adopted the Report of the Conference Committee Dardenne Lentini on the disagreement to House Bill No. 128. Duplessis Malone Total - 37 NAYS Total - 0 Page 26 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Respectfully submitted, Bajoie Dupre Michot ALFRED W. SPEER Barham Ellington Mount Clerk of the House of Representatives Boasso Gautreaux N Murray Broome Heitmeier Nevers Message from the House Cain Hollis Smith Chaisson Jones Ullo ADOPTION OF Cheek Lentini CONFERENCE COMMITTEE REPORT Total - 26 NAYS June 23, 2005 Total - 0 To the Honorable President and Members of the Senate: ABSENT I am directed to inform your honorable body that the House of Mr. President Gautreaux B Romero Representatives has adopted the Report of the Conference Committee Dardenne Jackson Schedler on the disagreement to House Bill No. 393. Fields Kostelka Shepherd Fontenot Malone Theunissen Respectfully submitted, Total - 12 ALFRED W. SPEER Clerk of the House of Representatives The Chair declared the Senate had adopted the Senate Concurrent Resolution and ordered it sent to the House. Rules Suspended SENATE CONCURRENT RESOLUTION NO. 143— BY SENATOR N. GAUTREAUX Senator Duplessis asked for and obtained a suspension of the A CONCURRENT RESOLUTION rules for the purpose of taking up at this time. To urge and request the State Board of Elementary and Secondary Education to develop and adopt a minimum foundation program Introduction of Resolutions, formula for approval by the legislature for the 2006-2007 Fiscal Senate and Concurrent Year and thereafter that does not contain an annual growth adjustment or any other mechanism for an automatic increase Senator Bajoie asked for and obtained a suspension of the rules for future years in which a new formula is not approved and that for the purpose of introducing and reading the following Resolutions, uses personal wealth of the population within the jurisdiction of Senate and Concurrent, a first and second time and acting upon them the school system as an element of not less than fifty percent as follows: weight in the calculation of a local wealth factor that affects the relative amount of state funding each school system receives SENATE RESOLUTION NO. 173— pursuant to the formula. BY SENATORS DUPLESSIS AND BAJOIE A RESOLUTION The resolution was read by title. Senator N. Gautreaux moved To create and provide with respect to the Charity Hospital to adopt the Senate Concurrent Resolution. Governance Task Force to study and make recommendations regarding the governance of the component of the Louisiana ROLL CALL State University-Health Care Services Division in New Orleans, known as Charity Hospital. The roll was called with the following result: On motion of Senator Duplessis, the resolution was read by title YEAS and adopted. Mr. President Cravins McPherson SENATE RESOLUTION NO. 174— Adley Duplessis Michot BY SENATOR FIELDS Amedee Dupre Mount A RESOLUTION Bajoie Ellington Murray To commend the Louisiana Leaders on winning the Louisiana AAU Barham Gautreaux B Nevers Seventeen and Under Basketball Championship. Boasso Gautreaux N Schedler Broome Heitmeier Smith On motion of Senator Fields, the resolution was read by title and Cain Hollis Ullo adopted. Chaisson Jones SENATE CONCURRENT RESOLUTION NO. 142— Cheek Lentini BY SENATORS BROOME, FIELDS, FONTENOT AND MARIONNEAUX Total - 28 AND REPRESENTATIVES BARROW, DORSEY, HONEY, JACKSON, NAYS KENNARD, MCVEA AND WHITE A CONCURRENT RESOLUTION Total - 0 To urge and request that any replacement facility for Earl K. Long ABSENT Medical Center be located in north Baton Rouge. Dardenne Kostelka Shepherd The resolution was read by title. Senator Broome moved to Fields Malone Theunissen adopt the Senate Concurrent Resolution. Fontenot Marionneaux Jackson Romero ROLL CALL Total - 10 The roll was called with the following result: The Chair declared the Senate had adopted the Senate Concurrent Resolution and ordered it sent to the House. YEAS Messages from the House Adley Cravins Marionneaux Amedee Duplessis McPherson 38th DAY'S PROCEEDINGS Page 27 SENATE June 23, 2005

The following Messages from the House were received and read Fontenot Kostelka as follows: Total - 5 Message from the House The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. ASKING CONCURRENCE IN HOUSE CONCURRENT RESOLUTIONS Reports of Committees, Resumed June 23, 2005 The following reports of committees were received and read: To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT House Bill No. 393 By Representatives Bruneau and Alario and I am directed to inform your honorable body that the House of Senators Murray and Hollis Representatives has finally passed and asks your concurrence in the following House Concurrent Resolutions: June 22, 2005 HOUSE CONCURRENT RESOLUTION NO. 219— To the Honorable Speaker and Members of the House of BY REPRESENTATIVE SALTER Representatives and the Honorable President and Members of the A CONCURRENT RESOLUTION Senate. To urge and request that if the secretary of the Department of Health and Hospitals conducts or contracts for the conduct of any Ladies and Gentlemen: survey of the costs associated with the dispensing of prescriptions in Louisiana, any such survey should contain input We, the conferees appointed to confer over the disagreement from the provider community and should reflect all appropriate between the two houses concerning House Bill No. 393 by costs. Representatives Bruneau and Alario and Senators Murray and Hollis, recommend the following concerning the Engrossed bill: Respectfully submitted, ALFRED W. SPEER 1. That the set of Senate Committee Amendments, proposed by the Clerk of the House of Representatives Senate Committee on Finance and adopted by the Senate on June 13, 2005, be rejected. House Concurrent Resolutions 2. That the set of Senate Floor Amendments, proposed by Senator Senator Bajoie asked for and obtained a suspension of the rules Murray and adopted by the Senate on June 20, 2005, be rejected. to take up at this time the following House Concurrent Resolutions just received from the House which were taken up, read a first and 3. That the following amendments to the Engrossed bill be second time by their titles and acted upon as follows: adopted: HOUSE CONCURRENT RESOLUTION NO. 219— AMENDMENT NO. 1 BY REPRESENTATIVE SALTER On page 1, line 2, after "To" and before the comma "," delete "amend A CONCURRENT RESOLUTION and reenact R.S. 27:392(B)(3)(d)" and insert "enact R.S. 27:392(C)" To urge and request that if the secretary of the Department of Health and Hospitals conducts or contracts for the conduct of any AMENDMENT NO. 2 survey of the costs associated with the dispensing of On page 1, line 3, after the semicolon ";" and before "to increase" prescriptions in Louisiana, any such survey should contain input insert "to provide for the dedication of the revenues derived pursuant from the provider community and should reflect all appropriate to the Act;" costs. AMENDMENT NO. 3 The resolution was read by title. Senator Hines moved to concur On page 1, line 6, after "establish" delete the remainder of the line in the House Concurrent Resolution. and insert "certain special funds in the" ROLL CALL AMENDMENT NO. 4 On page 1, line 7, after "monies in the" and before the semicolon ";" The roll was called with the following result: change "fund" to "funds" YEAS AMENDMENT NO. 5 On page 1, line 10, change "R.S. 27:392(B)(3)(d) is hereby amended Mr. President Dardenne Marionneaux and reenacted" to "R.S. 27:392(C) is hereby enacted" Adley Duplessis McPherson Amedee Dupre Michot AMENDMENT NO. 6 Bajoie Ellington Mount On page 1, delete lines 13 through 22 in their entirety and on page 2, Barham Gautreaux B Murray delete lines 1 through 21 in their entirety and insert the following: Boasso Gautreaux N Nevers "C. Notwithstanding the provisions of Subsection (B) of this Broome Heitmeier Romero Section to the contrary and after complying with the provisions of Cain Hollis Schedler Paragraphs (1) through (3) of Subsection (B) of this Section, the state Chaisson Jones Smith treasurer shall in each fiscal year deposit and credit the remaining Cheek Lentini Theunissen portion of taxable net slot machine proceeds collected from the Cravins Malone Ullo licensed eligible facility in Orleans Parish as follows: Total - 33 (1) Thirty percent, not to exceed one million three hundred NAYS thousand dollars, shall be deposited in and credited to the Beautification and Improvement of the New Orleans City Park Fund. Total - 0 Monies in the fund shall be used solely and exclusively for the ABSENT purposes as specified in R.S. 27:392(B)(7). (2) Twenty percent, not to exceed three hundred fifty thousand Fields Jackson Shepherd dollars, shall be deposited in and credited to the Greater New Orleans Page 28 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Sports Foundation Fund, hereinafter referred to in this Paragraph as Rules Suspended the "fund"," Senator Hollis asked for and obtained a suspension of the rules AMENDMENT NO. 7 for the purpose of considering the Conference Committee Report. On page 2, delete line 29, and insert the following: On motion of Senator Hollis, a vote was taken on the adoption of the "(3) Twenty percent, not to exceed one hundred thousand report. dollars annually, shall be deposited in and credited to the Algiers Economic Development Foundation Fund, hereinafter referred to in this Paragraph as the "fund", which is hereby established in the state ROLL CALL treasury. Monies in the fund shall be withdrawn only pursuant to appropriation by the legislature and shall be used solely and The roll was called with the following result: exclusively by the Algiers Economic Development Foundation. Monies in the fund shall be invested in the same manner as monies YEAS in the state general fund. Interest earned on the investment of monies in the fund shall be credited to the fund. Unexpended and Mr. President Dupre Marionneaux unencumbered monies in the fund at the end of the fiscal year shall Adley Ellington Michot remain in the fund. Amedee Fields Mount (4) Twenty percent, not to exceed one hundred thousand dollars Bajoie Gautreaux B Murray annually, shall be deposited in and credited to the New Orleans Barham Gautreaux N Nevers Urban Tourism and Hospitality Training in Economic Development Broome Heitmeier Romero Foundation Fund, hereinafter referred to in this Paragraph as the Cain Hollis Schedler "fund", which is hereby established in the state treasury. Monies in Chaisson Jackson Smith the fund shall be withdrawn only pursuant to appropriation by the Cheek Jones Theunissen legislature and shall be used solely and exclusively by the New Cravins Lentini Ullo Orleans Tourism Hospitality Training and Economic Development, Dardenne Malone Inc. Monies in the fund shall be invested in the same manner as Total - 32 monies in the state general fund. Interest earned on the investment NAYS of monies in the fund shall be credited to the fund. Unexpended and unencumbered monies in the fund at the end of the fiscal year shall McPherson remain in the fund. Total - 1 (5) Five percent, not to exceed one hundred thousand dollars ABSENT annually, shall be deposited in and credited to the Beautification Project for New Orleans Neighborhoods Fund, hereinafter referred to Boasso Fontenot Shepherd in this Paragraph as the "fund", which is hereby established in the Duplessis Kostelka state treasury. Monies in the fund shall be withdrawn only pursuant Total - 5 to appropriation by the legislature and shall be used solely and exclusively by the Beautification Project for New Orleans The Chair declared the Conference Committee Report was Neighborhoods, Inc. Monies in the fund shall be invested in the same adopted. Senator Hollis moved to reconsider the vote by which the manner as monies in the state general fund. Interest earned on the report was adopted and laid the motion on the table. investment of monies in the fund shall be credited to the fund. Unexpended and unencumbered monies in the fund at the end of the Recess fiscal year shall remain in the fund. (6) Five percent, not to exceed one hundred thousand dollars On motion of Senator Bajoie, the Senate took a recess until 3:00 annually, shall be deposited in and credited to the Friends of NORD o'clock P.M. Fund, hereinafter referred to in this Paragraph as the "fund", which is hereby established in the state treasury. Monies in the fund shall After Recess be withdrawn only pursuant to appropriation by the legislature and shall be used solely and exclusively by the Friends of NORD, Inc. The Senate was called to order at 3:00 o'clock P.M. by the Monies in the fund shall be invested in the same manner as monies President of the Senate. in the state general fund. Interest earned on the investment of monies in the fund shall be credited to the fund. Unexpended and ROLL CALL unencumbered monies in the fund at the end of the fiscal year shall remain in the fund. The roll being called, the following members answered to their (7) After making the deposits as required by Paragraph (1) names: through (6) of this Subsection, the state treasurer shall deposit in and credit to the New Orleans Sports Franchise Assistance Fund which is PRESENT hereby created in the state treasury and which for purposes of this Paragraph shall be known as the "assistance fund". Monies in the Mr. President Dupre Marionneaux assistance fund shall be appropriated and distributed each fiscal year Adley Ellington McPherson to the Louisiana Stadium and Exposition District for use only to fund Amedee Fields Michot contractual obligations of the state to any National Football League Bajoie Fontenot Mount or National Basketball Association franchise located in Orleans Barham Gautreaux B Murray Parish. Monies in the assistance fund shall be invested in the same Boasso Gautreaux N Nevers manner as monies in the state general fund. Interest earned on the Broome Heitmeier Romero investment of monies in the assistance fund shall be credited to the Cain Hollis Schedler assistance fund. Unexpended and unencumbered monies in the Chaisson Jackson Shepherd assistance fund at the end of the fiscal year shall remain in the Cheek Jones Smith assistance fund." Cravins Kostelka Theunissen Dardenne Lentini Ullo Respectfully submitted, Duplessis Malone Representatives: Senators: Total - 38 Emile "Peppi" Bruneau Edwin R. Murray ABSENT John A. Alario, Jr. Francis C. Heitmeier Charlie DeWitt Diana E. Bajoie Total - 0 38th DAY'S PROCEEDINGS Page 29 SENATE June 23, 2005

The President of the Senate announced there were 38 Senators Respectfully submitted, present and a quorum. ALFRED W. SPEER Clerk of the House of Representatives Senate Business Resumed Message from the House Messages from the House ADOPTION OF The following Messages from the House were received and read CONFERENCE COMMITTEE REPORT as follows: June 23, 2005 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee June 23, 2005 on the disagreement to House Bill No. 285. Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 767. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 23, 2005 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee June 23, 2005 on the disagreement to Senate Bill No. 24. Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 789. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 23, 2005 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee June 23, 2005 on the disagreement to House Bill No. 268. Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 429. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 23, 2005 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee June 23, 2005 on the disagreement to House Bill No. 505. Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 569. Page 30 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Message from the House Rules Suspended ADOPTION OF Senator Cravins asked for and obtained a suspension of the rules CONFERENCE COMMITTEE REPORT for the purpose of considering the Conference Committee Report. On motion of Senator Cravins, a vote was taken on the adoption of June 23, 2005 the report. To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House of The roll was called with the following result: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 631. YEAS Respectfully submitted, Mr. President Ellington McPherson ALFRED W. SPEER Adley Fields Michot Clerk of the House of Representatives Amedee Fontenot Mount Bajoie Gautreaux B Murray Message from the House Barham Gautreaux N Nevers Boasso Heitmeier Romero ADOPTION OF Broome Hollis Schedler CONFERENCE COMMITTEE REPORT Cheek Jackson Shepherd Cravins Jones Smith June 23, 2005 Dardenne Lentini Theunissen Duplessis Malone Ullo To the Honorable President and Members of the Senate: Dupre Marionneaux Total - 35 I am directed to inform your honorable body that the House of NAYS Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 835. Total - 0 ABSENT Respectfully submitted, ALFRED W. SPEER Cain Chaisson Kostelka Clerk of the House of Representatives Total - 3 Appointment of Conference Committee The Chair declared the Conference Committee Report was adopted. Senator Cravins moved to reconsider the vote by which the on House Bill No. 558 report was adopted and laid the motion on the table. The President of the Senate appointed on the Conference Committee on House Bill No. 558 the following members of the CONFERENCE COMMITTEE REPORT Senate: Senators Lentini, McPherson and Jackson. House Bill No. 128 By Representative Hammett Reports of Committees, Resumed June 22, 2005 To the Honorable Speaker and Members of the House of The following reports of committees were received and read: Representatives and the Honorable President and Members of the Senate. CONFERENCE COMMITTEE REPORT House Bill No. 569 By Representative Baudoin Ladies and Gentlemen: June 22, 2005 We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 128 by To the Honorable Speaker and Members of the House of Representative Hammett, recommend the following concerning the Representatives and the Honorable President and Members of the Engrossed bill: Senate. 1. That Senate Committee Amendments Nos. 1 through 3 proposed Ladies and Gentlemen: by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 14, 2005, be adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 569 by 2. That Senate Committee Amendments Nos. 4 and 5 proposed by Representative Baudoin, recommend the following concerning the the Senate Committee on Revenue and Fiscal Affairs and Engrossed bill: adopted by the Senate on June 14, 2005, be rejected. 1. That the set of Senate Committee Amendments proposed by the 3. That the set of Senate Floor Amendments proposed by Senator Senate Transportation, Highways and Public Works Committee Barham and adopted by the Senate on June 14, 2005, be and adopted by the Senate on May 31, 2005, be adopted. rejected. Respectfully submitted, Respectfully submitted, Representatives: Senators Representatives: Senators: Clara G. Baudoin Donald R. Cravins Bryant O. Hammett, Jr. Willie Mount Roy Quezaire, Jr. Noble E. Ellington Herman R. Hill Robert J. Barham Rick Gallot Jody Amedee Lelon Kenney Noble E. Ellington 38th DAY'S PROCEEDINGS Page 31 SENATE June 23, 2005

Rules Suspended Rules Suspended Senator Barham asked for and obtained a suspension of the rules Senator Cravins asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On for the purpose of considering the Conference Committee Report. motion of Senator Barham, a vote was taken on the adoption of the On motion of Senator Cravins, a vote was taken on the adoption of report. the report. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Ellington McPherson Mr. President Dupre Marionneaux Adley Fields Michot Adley Ellington McPherson Amedee Fontenot Mount Amedee Fields Michot Bajoie Gautreaux B Murray Bajoie Fontenot Mount Barham Gautreaux N Romero Barham Gautreaux B Murray Boasso Heitmeier Schedler Boasso Gautreaux N Romero Broome Hollis Shepherd Broome Heitmeier Schedler Cheek Jackson Smith Cain Hollis Shepherd Cravins Jones Theunissen Cheek Jackson Smith Dardenne Lentini Ullo Cravins Jones Theunissen Duplessis Malone Dardenne Lentini Ullo Dupre Marionneaux Duplessis Malone Total - 34 Total - 35 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Cain Kostelka Chaisson Kostelka Nevers Chaisson Nevers Total - 3 Total - 4 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. Senator Cravins moved to reconsider the vote by which the adopted. Senator Barham moved to reconsider the vote by which the report was adopted and laid the motion on the table. report was adopted and laid the motion on the table. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT Senate Bill No. 311 by Senator Boasso House Bill No. 285 By Representative Cravins June 23, 2005 June 22, 2005 To the Honorable President and Members of the Senate and to To the Honorable Speaker and Members of the House of the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Representatives: Senate. We, the conferees appointed to confer over the disagreement Ladies and Gentlemen: between the two houses concerning Senate Bill 311 by Senator Boasso recommend the following concerning the Reengrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 285 by 1. That the House Committee Amendments Nos. 1 and 2 proposed Representative Cravins, recommend the following concerning the by House Committee on Transportation, Highways, and Public Reengrossed bill: Works and adopted by the House of Representatives on June 20, 2005 be adopted. 1. That the set of Senate Floor Amendments proposed by Senator Cravins and adopted by the Senate on June 19, 2005, be 2. That House Floor Amendments Nos. 3, 8, and 11 proposed by rejected. Representative Alario and adopted by the House of Representatives on June 20, 2005 be adopted. 2. That the following amendments to the reengrossed bill adopted: 3. That House Floor Amendments Nos. 1 and 2, 4 through 7, 9 and AMENDMENT NO. 1 10, and 12 through 15 proposed by Representative Alario and On page 1, line 19, after "than" change "two hundred fifty" to "two adopted by the House of Representatives on June 20, 2005 be hundred" rejected. AMENDMENT NO. 2 4. That the following amendments to the reengrossed bill be On page 3, line 1, after "than" change "two hundred fifty" to "two adopted: hundred" AMENDMENT NO. 1 Respectfully submitted, On page 3, delete lines 26 and 27 in their entirety and insert in lieu Representatives: Senators: thereof the following: "appointed by the speaker of the House of Donald Cravins, Jr. Donald R. Cravins Representatives." Roy Quezaire, Jr. Noble E. Ellington Mickey Guillory Robert W. "Bob" Kostelka AMENDMENT NO. 2 Page 32 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

On page 3, line 28, after "Senate" delete the remainder of the line and Representative Glover, recommend the following concerning the delete line 29 in its entirety and insert in lieu thereof the following: Engrossed bill: "appointed by the president of the Senate." 1. That Senate Floor Amendments Nos. 1 through 4 proposed by AMENDMENT NO. 3 Senator Fields and adopted by the Senate on June 20, 2005, be On page 6, delete lines 16 through 18 and insert the following: rejected. "by university staff which has experience in maritime supply chain analysis and cost benefit analysis. The staff shall provide 2. That Senate Floor Amendments Nos. 1 through 5 proposed by the board with written recommendations of approval or Senators Lentini and Cain and adopted by the Senate on June disapproval of each application before action is taken by the 20, 2005, be adopted. board. The board shall provide by rule for the selection of staff to perform necessary analysis and make recommendations." Respectfully submitted, Representativs: Senators: AMENDMENT NO. 4 Cedric B. Glover Lydia P. Jackson On page 6, line 28, change "42:4" to "42:4.1" Daniel R. Martiny Arthur J. "Art" Lentini Ernest D. Wooton Respectfully submitted, Senators: Representatives: Rules Suspended Walter J. Boasso Jim Tucker Noble E. Ellington Roy Quezaire, Jr. Senator Lentini asked for and obtained a suspension of the rules John A. Alario, Jr. for the purpose of considering the Conference Committee Report. On motion of Senator Lentini, a vote was taken on the adoption of Rules Suspended the report. Senator Boasso asked for and obtained a suspension of the rules ROLL CALL for the purpose of considering the Conference Committee Report. On motion of Senator Boasso, a vote was taken on the adoption of the The roll was called with the following result: report. YEAS ROLL CALL Mr. President Duplessis McPherson The roll was called with the following result: Adley Dupre Michot Amedee Ellington Mount YEAS Bajoie Fontenot Nevers Barham Gautreaux B Romero Mr. President Dupre McPherson Boasso Heitmeier Schedler Adley Ellington Michot Broome Hollis Shepherd Amedee Fields Mount Cain Jackson Smith Bajoie Fontenot Murray Cheek Jones Theunissen Barham Gautreaux B Romero Dardenne Lentini Ullo Boasso Gautreaux N Schedler Total - 30 Broome Hollis Shepherd NAYS Cain Jackson Smith Cheek Jones Theunissen Cravins Malone Cravins Lentini Ullo Fields Murray Dardenne Malone Total - 4 Duplessis Marionneaux ABSENT Total - 34 NAYS Chaisson Kostelka Gautreaux N Marionneaux Heitmeier Total - 4 Total - 1 ABSENT The Chair declared the Conference Committee Report was adopted. Senator Lentini moved to reconsider the vote by which the Chaisson Kostelka Nevers report was adopted and laid the motion on the table. Total - 3 CONFERENCE COMMITTEE REPORT The Chair declared the Conference Committee Report was House Bill No. 429 By Representative Honey adopted. Senator Boasso moved to reconsider the vote by which the report was adopted and laid the motion on the table. June 22, 2005 CONFERENCE COMMITTEE REPORT To the Honorable Speaker and Members of the House of House Bill No. 767 By Representative Glover Representatives and the Honorable President and Members of the Senate. June 22, 2005 Ladies and Gentlemen: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the We, the conferees appointed to confer over the disagreement Senate. between the two houses concerning House Bill No. 429 by Representative Honey, recommend the following concerning the Ladies and Gentlemen: Reengrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 767 by 38th DAY'S PROCEEDINGS Page 33 SENATE June 23, 2005

1. That Senate Floor Amendment No. 1 proposed by Senator John A. Alario, Jr. Donald R. Cravins Broome and adopted by the Senate on June 19, 2005, be Roy Burrell Ken Hollis rejected. Daniel R. Martiny Lydia P. Jackson Respectfully submitted, Rules Suspended Representatives: Senators: Avon Honey Sharon Weston Broome Senator Jackson asked for and obtained a suspension of the rules Carl Crane Chris Ullo for the purpose of considering the Conference Committee Report. Mike Powell Heulette "Clo" Fontenot On motion of Senator Jackson, a vote was taken on the adoption of the report. Rules Suspended ROLL CALL Senator Broome asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On The roll was called with the following result: motion of Senator Broome, a vote was taken on the adoption of the report. YEAS ROLL CALL Mr. President Dupre Michot Adley Ellington Mount The roll was called with the following result: Amedee Fields Murray Bajoie Fontenot Nevers YEAS Barham Gautreaux N Romero Boasso Heitmeier Schedler Mr. President Dupre Michot Broome Hollis Shepherd Adley Ellington Mount Cain Jackson Smith Amedee Fields Murray Cheek Jones Theunissen Bajoie Fontenot Nevers Cravins Lentini Ullo Barham Gautreaux B Romero Dardenne Malone Boasso Gautreaux N Schedler Duplessis McPherson Broome Heitmeier Shepherd Total - 34 Cain Hollis Smith NAYS Cheek Jones Theunissen Cravins Malone Ullo Total - 0 Dardenne Marionneaux ABSENT Duplessis McPherson Total - 34 Chaisson Kostelka NAYS Gautreaux B Marionneaux Total - 4 Lentini Total - 1 The Chair declared the Conference Committee Report was ABSENT adopted. Senator Jackson moved to reconsider the vote by which the report was adopted and laid the motion on the table. Chaisson Jackson Kostelka Total - 3 Senator Bajoie in the Chair The Chair declared the Conference Committee Report was CONFERENCE COMMITTEE REPORT adopted. Senator Broome moved to reconsider the vote by which the House Bill No. 789 By Representative Daniel report was adopted and laid the motion on the table. June 22, 2005 CONFERENCE COMMITTEE REPORT House Bill No. 268 By Representative Burrell To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the June 23, 2005 Senate. To the Honorable Speaker and Members of the House of Ladies and Gentlemen: Representatives and the Honorable President and Members of the Senate. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 789 by Ladies and Gentlemen: Representative Daniel, recommend the following concerning the Reengrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 268 by 1. That Senate Committee Amendments proposed by the Senate Representative Burrell, recommend the following concerning the Committee on Environmental Quality and adopted by the Senate Engrossed bill: on June 17, 2005, be adopted. 1. That the set of Senate Floor Amendments proposed by Senator 2. That Senate Floor Amendments proposed by Senator Mount and Cravins and adopted by the Senate on June 20, 2005, be adopted by the Senate on June 20, 2005, be adopted. rejected. 3. That the following amendment to the reengrossed bill be 2. That the Senate Floor Amendment proposed by Senator Jackson adopted: and adopted by the Senate on June 20, 2005, be rejected. AMENDMENT NO. 1 Respectfully submitted, On page 1, line 17, after "hundred" change "fifty" to "sixty-five" Representatives: Senators: Page 34 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Respectfully submitted, AMENDMENT NO. 2 Representatives: Senators: On page 1, line 3, after "education;" insert "to provide relative to the William B. Daniel, IV Heulette "Clo" Fontenot planning for and organization of a certain postsecondary education N. J. Damico Willie Mount system" and after "requests for" change "higher" to "certain Michael Jackson Jody Amedee postsecondary" Rules Suspended AMENDMENT NO. 3 On page 1, delete lines 6 through 20 and on page 2, delete lines 1 Senator Fontenot asked for and obtained a suspension of the through 15 and insert the following: rules for the purpose of considering the Conference Committee "Section 1. R.S. 17:3217.1(A)(8) and (9) are hereby amended Report. On motion of Senator Fontenot, a vote was taken on the and reenacted and R.S. 17:3217.1(A)(10) and (C) are hereby enacted adoption of the report. to read as follows: §3217.1. Board of Supervisors of Community and Technical Colleges system; assignment of institution ROLL CALL A. The Louisiana Community and Technical College System is composed of the institutions under the supervision and management The roll was called with the following result: of the Board of Supervisors of Community and Technical Colleges as follows: YEAS * * * (8) Sowela Technical Community College. Mr. President Dupre McPherson (9) L.E. Fletcher Technical Community College. Adley Ellington Michot (10) All public postsecondary technical colleges which provide Amedee Fields Mount vocational-technical education. Bajoie Fontenot Murray (11) Any other community college, technical college, or other Barham Gautreaux B Nevers institution or program now or hereafter under the supervision and Boasso Heitmeier Romero management of the Board of Supervisors of Community and Broome Hollis Schedler Technical Colleges. Cain Jackson Shepherd * * * Cheek Jones Smith C.(1) In recognition of the critical importance and value of Cravins Lentini Theunissen vocational and technical education in the implementation of Dardenne Malone initiatives, including high school redesign, workforce development, Duplessis Marionneaux adult learning, and workforce competitiveness, that are necessary to Total - 34 the fulfillment of the constitutional goal of providing learning NAYS environments, at all stages of human development, that are designed to promote excellence in order that every individual may develop to Total - 0 his full potential, to comply with the provisions of Article VIII, ABSENT Section 7.1(A) of the Constitution of Louisiana, and in recognition of the critical importance and high value the services emanating from Chaisson Kostelka such initiatives have for the citizens of this state, this Subsection Gautreaux N Ullo provides for and requires the thoughtful, but timely, reorganization Total - 4 of vocational and technical education services within the Louisiana Community and Technical College System. The Chair declared the Conference Committee Report was (2)(a) Not later than August 16, 2005, the commissioner of adopted. Senator Fontenot moved to reconsider the vote by which higher education shall appoint or assign a person with the the report was adopted and laid the motion on the table. appropriate expertise and background to research, prepare, and propose a plan for the organization of the technical division in CONFERENCE COMMITTEE REPORT compliance with this Subsection for presentation to the board in time House Bill No. 505 by Representative Jack Smith for the thoughtful consideration of its members and action by the board as required in Paragraph (3) of this Subsection. June 23, 2005 (b) In preparing such plan, the person shall consider and account for the population patterns across the state, the enrollment patterns in To the Honorable President and Members of the Senate and to the various institutions of postsecondary education in the state, the the Honorable Speaker and Members of the House of evidence of commuting patterns in each area of the state, the level of Representatives: accreditation of the various community colleges and other institutions We, the conferees appointed to confer over the disagreement that are part of the Community and Technical College System, and between the two houses concerning House Bill 505 by Representative the programs in place at the various institutions. Jack Smith recommend the following concerning the Reengrossed (c) In researching the plan, the person shall consult with bill: representatives of the students to be served, the faculty of the institutions involved, the businesses and industries in each region, 1. That Senate Committee Amendments No. 1 through 9 proposed and the members of the legislature in each region. by the Senate Committee on Finance and adopted by the Senate (d)(i) The plan shall include a proposal to reconfigure the state on June 13, 2005 be rejected. level technical resources to become the technical division of the Louisiana Community and Technical College System. 2. That Senate Floor Amendments No. 1 through 4 proposed by (ii) The function of the state level unit shall include: Senate Hines and adopted by the Senate on June 16, 2005 be (aa) Statewide leadership and coordination of rapid-response rejected. workforce development. (bb) Statewide leadership on adult learning with an emphasis on 3. That the following amendments to the reengrossed bill be developing the community and technical college capacity as adopted: providers of adult literacy and adult education services. AMENDMENT NO. 1 (cc) Professional development and other support services to the On page 1, line 2, delete "R.S. 39:32.1(E) and (F)" and insert "R.S. institutions providing for technical education and workforce 17:3217.1(A)(8) and (9)" and delete "3129(F)" and insert development. "3217.1(A)(10) and (11) and (C)" (dd) Curriculum development. 38th DAY'S PROCEEDINGS Page 35 SENATE June 23, 2005

(ee) Advocacy for the technical education mission with the To the Honorable Speaker and Members of the House of Board of Supervisors of the Louisiana Community and Technical Representatives and the Honorable President and Members of the College System. Senate. (3)(a)(i)Not later than February 15, 2006, the Board of Supervisors of the Community and Technical Colleges System shall Ladies and Gentlemen: take action on the proposed plan for technical division as provided in this Section. We, the conferees appointed to confer over the disagreement (ii) Not later than March 15, 2006, the technical division and the between the two houses concerning House Bill No. 835 by requirements of this Subsection shall be operational. Representative Daniel, recommend the following concerning the (b) The technical division shall define regions based on evidence Reengrossed bill: of commuting patterns and regional labor markets. (c) The administrative and operational leadership structure for 1. That Amendments Nos. 1 and 2 of the set of three Senate Floor each region shall be established according to the variation of the Amendments proposed by Senator Nick Gautreaux and adopted institutions and components that are part of or planned for the region by the Senate on June 21, 2005, be adopted. in compliance with the plan approved and made operational by the board of supervisors. 2. That Amendment No. 3 of the set of three Senate Floor (d) Such structure shall include providing for regional Amendments proposed by Senator Nick Gautreaux and adopted coordinating authority that will bring about the greatest efficiency in by the Senate on June 21, 2005, be rejected. administering technical services within the region which shall include the preparation and submission to the Board of Supervisors of the 3. That the following amendment be adopted: Louisiana Community and Technical College System for its approval an annual proposed operational and capital outlay budget for each AMENDMENT NO. 1 institution, based on a budget submitted by the head of each such On page 2, between lines 11 and 14 and insert in lieu thereof the institution in the region, and a proposed budget for the operation of following: his office." "Section 2. The provisions of this Act shall apply to any certification granted on or after January 1, 2005." Respectfully submitted, Senators: Representatives: Respectfully submitted, Donald E. Hines Jack D. Smith Representatives: Senators: Mike Smith John A. Alario, Jr. William B. Daniel, IV Robert Adley Donald R. Cravins Wilfred Pierre Bryant O. Hammett, Jr. Nick Gautreaux Roy Hopkins Max T. Malone Rules Suspended Rules Suspended Senator Hines asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On Senator Adley asked for and obtained a suspension of the rules motion of Senator Hines, a vote was taken on the adoption of the for the purpose of considering the Conference Committee Report. report. On motion of Senator Adley, a vote was taken on the adoption of the report. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Ellington McPherson Adley Fields Michot Mr. President Ellington Michot Amedee Fontenot Mount Adley Fields Mount Bajoie Gautreaux B Murray Bajoie Fontenot Murray Barham Heitmeier Nevers Barham Heitmeier Nevers Boasso Hollis Romero Boasso Hollis Romero Cain Jackson Schedler Broome Jackson Schedler Cheek Jones Shepherd Cain Jones Shepherd Cravins Lentini Smith Cheek Lentini Smith Duplessis Malone Theunissen Cravins Malone Theunissen Dupre Marionneaux Ullo Dardenne Marionneaux Ullo Total - 33 Dupre McPherson NAYS Total - 32 NAYS Broome Dardenne Total - 2 Total - 0 ABSENT ABSENT Chaisson Gautreaux N Kostelka Amedee Duplessis Gautreaux N Total - 3 Chaisson Gautreaux B Kostelka Total - 6 The Chair declared the Conference Committee Report was adopted. Senator Hines moved to reconsider the vote by which the The Chair declared the Conference Committee Report was report was adopted and laid the motion on the table. adopted. Senator Adley moved to reconsider the vote by which the report was adopted and laid the motion on the table. CONFERENCE COMMITTEE REPORT House Bill No. 835 By Representative Daniel CONFERENCE COMMITTEE REPORT Senate Concurrent Resolution No. 71 by Senator Smith June 23, 2005 Page 36 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

June 23, 2005 ROLL CALL To the Honorable President and Members of the Senate and to The roll was called with the following result: the Honorable Speaker and Members of the House of Representatives: YEAS We, the conferees appointed to confer over the disagreement Mr. President Fields Michot between the two houses concerning Senate Concurrent Resolution 71 Adley Fontenot Mount by Senator Smith recommend the following concerning the Original Amedee Gautreaux B Murray bill: Bajoie Heitmeier Nevers Barham Hollis Romero 1. That House Committee Amendments Nos. 1 and 2, proposed by Boasso Jackson Schedler the House Committee on Transportation, Highways and Public Cain Jones Shepherd Works and adopted by the House of Representatives on June 15, Cheek Lentini Smith 2005, be adopted. Dardenne Malone Theunissen Dupre Marionneaux Ullo 2. That House Floor Amendments Nos. 1, 2, 3, 4 and 5 adopted by Ellington McPherson House of Representatives on June 17, 2005, be rejected. Total - 32 NAYS 3. That the following amendments to the original bill be adopted: Total - 0 AMENDMENT NO. 1 ABSENT On page 1, at the end of line 5, delete the period and insert “except in the parishes of Terrebonne, Lafourche and St. Broome Cravins Gautreaux N Charles.” Chaisson Duplessis Kostelka Total - 6 AMENDMENT NO. 2 On page 2, delete line 6 and insert “the forest products industry in The Chair declared the Conference Committee Report was sustainable forested wetlands; and” adopted. Senator Smith moved to reconsider the vote by which the report was adopted and laid the motion on the table. AMENDMENT NO. 3 On page 2, at the end of line 8, delete the period and insert “; and” CONFERENCE COMMITTEE REPORT House Bill No. 842 By Representative Alario AMENDMENT NO. 4 On page 2, between lines 8 and 9, insert: June 23, 2005 "WHEREAS, certain acreage between the Atchafalaya and Mississippi Rivers, encompassing all or portions of the parishes of To the Honorable Speaker and Members of the House of Terrebonne, Lafourche, and St. Charles, has been designated as an Representatives and the Honorable President and Members of the area of special significance to the United States and to the state of Senate. Louisiana and has been further designated as one of only twenty-eight National Estuaries in the United States; and Ladies and Gentlemen: WHEREAS, the parishes of Terrebonne, Lafourche, and St. Charles fully support the efforts of the United States Army Corps of We, the conferees appointed to confer over the disagreement Engineers, New Orleans District, to protect and regulate coastal between the two houses concerning House Bill No. 842 by forestry activities." Representative Alario, recommend the following concerning the Reengrossed bill: AMENDMENT NO. 5 On page 2, at the end of line 12, delete the period and insert: 1. That the following amendments proposed by the Senate “except in the parishes of Terrebonne, Lafourche, and St. Charles.” Committee on Finance and adopted by the Senate on June 19, 2005, be adopted: Nos. 1 through 14 and 16 through 69. AMENDMENT NO. 6 On page 2, between lines 12 and 13, insert: 2. That the following amendments proposed by the Senate Committee on Finance and adopted by the Senate on June 19, “BE IT FURTHER RESOLVED that the Legislature of 2005, be rejected: Nos. 15 and 70. Louisiana finds that it is imperative that the critically-imperiled and valued regions of the parishes of Terrebonne, Lafourche and St. 3. That the following amendments in the set of 40 Senate Floor Charles should have the full protection afforded by Section 10 of the Amendments proposed by Senator Heitmeier and adopted by the Rivers and Harbors Act.” Senate on June 20, 2005, be adopted: Nos. 1 through 34; 36 through 40. Respectfully submitted, Senators: Representatives: 4. That Amendment No. 35 in the set of 40 Senate Floor Kenneth M. “Mike” Smith James R. “Jim” Fannin Amendments proposed by Senator Heitmeier and adopted by the Reggie P. Dupre, Jr. Roy Quezaire, Jr. Senate on June 20, 2005, be rejected. D.A. “Butch” Gautreaux Gordon Dove 5. That the set of two Senate Floor amendments proposed by Rules Suspended Senator Ellington, et al and adopted by the Senate on June 20, 2005, be rejected. Senator Smith asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On 6. That the following amendments in the set of six Senate Floor motion of Senator Smith, a vote was taken on the adoption of the Amendments proposed by Senator Ellington, et al and adopted report. by the Senate on June 20, 2005, be adopted: Nos. 1 through 4 and 6. 38th DAY'S PROCEEDINGS Page 37 SENATE June 23, 2005

7. That Amendment No. 5 in the set of six Senate Floor Twenty-third Judicial District Court, parish of Ascension, state of Amendments proposed by Senator Ellington, et al and adopted Louisiana." by the Senate on June 20, 2005, be rejected. AMENDMENT NO. 13 AMENDMENT NO. 1 On page 19, line 14, change "10,000,000" to "7,500,000" In Senate Committee Amendment No. 43 proposed by the Senate Committee on Finance and adopted by the Senate on June 19, 2005, AMENDMENT NO. 14 on page 6, between lines 26 and 27, insert the following: On page 19, line 20, change "12,000,000" to "9,000,000" "(2) The sum of Nine Hundred Thousand and No/100 ($900,000.00) Dollars is hereby appropriated out of the General Fund AMENDMENT NO. 15 of the state of Louisiana for Fiscal Year 2004-2005 to be used to pay On page 25, line 1, after "Treasurer -" delete the remainder of the the consent judgment in favor of Jason Hebert, et al in the suit line, and on line 2, delete "and Control" and insert "Debt entitled "Jason Hebert and Julie Cascio, individually and on behalf of Management" her minor child, Austin Hebert, and Jamie Busby, on behalf of her minor child, Brendon Hebert", bearing Number 60,174 on the docket AMENDMENT NO. 16 of the Eighteenth Judicial District Court, parish of Iberville, state of On page 26, at the beginning of line 22, change "$550,338" to Louisiana." "$712,451" AMENDMENT NO. 2 AMENDMENT NO. 17 In Senate Committee Amendment No. 43 proposed by the Senate On page 26, at the end of line 24, change "$141,425" to "$539,095" Committee on Finance and adopted by the Senate on June 19, 2005, on page 6, at the beginning of line 27, change ""(2)" to "(3)" AMENDMENT NO. 18 On page 27, between lines 23 and 24, insert the following: AMENDMENT NO. 3 "Section 14. In Senate Committee Amendment No. 43 proposed by the Senate 19-681 SUBGRANTEE ASSISTANCE Committee on Finance and adopted by the Senate on June 19, 2005, Payable out of the State General Fund by on page 6, at the beginning of line 34, change "(3)" to "(4)" Statutory Dedications out of the TEACH Fund to the School and Community Support AMENDMENT NO. 4 Program for a one-time salary supplement In Amendment No. 1 in the set of 40 Senate Floor Amendments for certain certificated personnel, in the event proposed by Senator Heitmeier and adopted by the Senate on June 20, that House Bill No. 461 of the 2005 Regular 2005, on page 1, line 4, change "$3,000,000" to "$5,000,000" Session of the Legislature, which establishes the TEACH Fund, is enacted into law $12,500,000 AMENDMENT NO. 5 In Amendment No. 6 in the set of six Senate Floor Amendments Provided, however, that the Department of Education shall allocate proposed by Senator Ellington, et al and adopted by the Senate on a portion of these monies to those public school districts whose June 20, 2005, on page 2, at the beginning of line 16, after "Section" certificated personnel would not have otherwise received the average and before "of this" change "12. Section 11" to "15. Section 14" $530 pay increase pursuant to Senate Concurrent Resolution No. 125 of the 2005 Regular Session of the Legislature. The one-time salary AMENDMENT NO. 6 supplements provided to certificated personnel in these public school On page 11, between lines 5 and 6, insert the following: districts shall not exceed $530. "Payable out of the State General Fund (Direct) Provided, further, that the Department of Education shall allocate a for deposit into the Louisiana Medical Assistance portion of these monies to the following budget units and activities Trust Fund $6,762,113 in order to provide a one-time salary supplement to certificated personnel: the LSU Lab School; the Lab Payable out of the State General Fund (Direct) School; Type 2 Charter Schools; Type 5 Charter Schools; the for deposit into the TEACH Fund $12,500,000" Louisiana School for the Visually Impaired; the Louisiana School for the Deaf; the Louisiana Special Education Center; the Louisiana AMENDMENT NO. 7 School for Math, Science and the Arts; the New Orleans Center for On page 11, line 7, change "11,076,169" to "10,076,169" the Creative Arts – Riverfront; Special School Districts; and the Department of Public Safety and Corrections, Office of Youth AMENDMENT NO. 8 Development. The one-time salary supplements provided to On page 11, line 8, change "11,076,169" to "10,076,169" certificated personnel in these budget units and activities shall equal $530. AMENDMENT NO. 9 Provided, further, that any supplemental payments made in On page 11, line 10, change "10,210,186" to "9,210,186" subsequent fiscal periods to the certificated personnel covered herein shall require additional appropriations." AMENDMENT NO. 10 On page 11, line 15, change "11,076,169" to "10,076,169" Respectfully submitted, Representatives: Senators: AMENDMENT NO. 11 John A. Alario, Jr. Diana Bajoie On page 16, at the beginning of line 38, change "AA." to "AA.(1)" Willie Hunter Francis Heitmeier Joe Salter Donald Hines AMENDMENT NO. 12 On page 16, between lines 44 and 45, insert the following: Rules Suspended "AA.(2) Notwithstanding any provision of R.S. 49:112 to the contrary, the sum of Three Hundred Seventy-five Thousand and Senator Heitmeier asked for and obtained a suspension of the No/100 ($375,000.00) is hereby appropriated out of the General Fund rules for the purpose of considering the Conference Committee of the state of Louisiana for Fiscal Year 2004-2005 to be used to pay Report. On motion of Senator Heitmeier, a vote was taken on the the consent judgment in favor of George Reeder and Elva Reeder in adoption of the report. the suit entitled "George Reeder and Elva Reeder v. The Laks Corporation, et al", bearing Number 33,662 on the docket of the Page 38 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

ROLL CALL On page 1, line 12, after "Section 1." and before "Part" insert "R.S. 26:2(12), 90(A)(10), 286(A)(10), 326 and 934(2) and (3) are hereby The roll was called with the following result: amended and reenacted and" YEAS AMENDMENT NO. 5 On page 1, between lines 13 and 14, insert the following: Mr. President Ellington Michot "§2. Definitions Adley Fields Mount For purposes of this Chapter, the following terms have the Amedee Fontenot Murray respective meanings ascribed to them in this Section, unless a Bajoie Gautreaux B Nevers different meaning clearly appears from the context: Barham Heitmeier Romero * * * Broome Hollis Schedler (12) "Package house" means a place where a person sells Cain Jackson Shepherd alcoholic beverages in closed containers, prepared for transportation Cheek Jones Smith and consumption off the premises. the consumption of alcoholic Cravins Lentini Theunissen beverages is prohibited on the licensed premises and the mixing of Dardenne Malone Ullo alcoholic beverages for freezing is prohibited unless performed out Duplessis Marionneaux of view of the public and sold in closed containers for consumption Dupre McPherson off of the licensed premises. Total - 34 * * * NAYS § 90. Acts prohibited on licensed premises; suspension or revocation of permits Total - 0 A. No person holding a retail dealer's permit and no agent, ABSENT associate, employee, representative, or servant of any such person shall do or permit any of the following acts to be done on or about Boasso Gautreaux N the licensed premises: Chaisson Kostelka * * * Total - 4 (10) Permit the playing of pool or billiards by any person under eighteen years of age, or permit such a person to visit or frequent the The Chair declared the Conference Committee Report was licensed premises operating a pool or billiard hall, except in a adopted. Senator Heitmeier moved to reconsider the vote by which structure where the position of the pool or billiards playing area is the report was adopted and laid the motion on the table. separate and distinct from the area where alcoholic beverages are dispensed to patrons unless accompanied by a person eighteen years CONFERENCE COMMITTEE REPORT of age or older. House Bill No. 755 By Representative Dartez * * * § 286. Acts prohibited on licensed premises; suspension or June 23, 2006 revocation of permits A. No person holding a retail dealer's permit and no servant, To the Honorable Speaker and Members of the House of agent, or employee of the permittee shall do any of the following acts Representatives and the Honorable President and Members of the upon the licensed premises: Senate. * * * (10) Permit the playing of pool or billiards by any person under Ladies and Gentlemen: eighteen years of age, or permit such a person to visit or frequent the licensed premises operating a pool or billiard hall, except in a We, the conferees appointed to confer over the disagreement structure where the position of the pool or billiards playing area is between the two houses concerning House Bill No.755 by separate and distinct from the area where alcoholic beverages are Representative Dartez, recommend the following concerning the dispensed to patrons unless accompanied by a person eighteen years Reengrossed bill: of age or older. * * * 1. That Senate Committee Amendments Nos. 1 through 4 proposed §326. Native winery; wholesale and retail sales; intrastate shipment by the Senate Committee on Judiciary B and adopted by the Any person who has properly obtained a producer's permit, as Senate on June 14, 2005, be rejected. provided for in R.S. 26:325, may engage in the production of native wines and may also sell the manufactured beverage at wholesale and 2. That the following amendments to the reengrossed bill be at retail for consumption on or off the licensed premises, including adopted: by direct sale and shipment by common carrier to any consumer domiciled in the state of Louisiana. Sales of the manufactured AMENDMENT NO. 1 beverage completed by delivery to the consumer through shipment On page 1, line 2, after "To" and before "enact" insert "amend and by common carrier shall not be subject to the taxes levied by R.S. reenact R.S. 26:2(12), 90(A)(10), 286(A)(10), 326 and 934(2) and (3) 26:341(B). and to" * * * AMENDMENT NO. 2 AMENDMENT NO. 6 On page 1, line 4, after "relative to" delete the remainder of the line On page 1, at the beginning of line 17, insert "A." and insert "alcoholic beverages;" AMENDMENT NO. 7 AMENDMENT NO. 3 On page 1, line 18, change "Class A General retail liquor permit" to On page 1, at the beginning of line 5, and before "to" insert "to "Class A retail permit" provide for a revision of the laws relative to the sales and abuse of alcoholic beverages, to redefine the term "package house"; to provide AMENDMENT NO. 8 for prohibited acts on licensed premises; to provide for certification On page 2, line 2, change "two hundred fifty dollars per day." to "one requirements for a responsible vendor; to provide relative to native hundred dollars." wineries authority to sell at wholesale; to provide for assistance for alcohol abuse and problem drinkers;" AMENDMENT NO. 9 On page 2, between lines 2 and 3, insert the following: AMENDMENT NO. 4 38th DAY'S PROCEEDINGS Page 39 SENATE June 23, 2005

"B. Each Class A and Class B permit holder shall remit twelve Bajoie Fontenot Mount dollars annually to the Louisiana Department of Justice or the Barham Gautreaux B Murray designee of the attorney general pursuant to a cooperative endeavor Boasso Heitmeier Nevers agreement for the sole purpose of funding and administering the Broome Hollis Romero Alcohol Abuse Toll-Free Hotline Fund provided for in R.S. 28:872. Cain Jackson Schedler * * *" Cheek Jones Smith Dardenne Lentini Theunissen AMENDMENT NO. 10 Duplessis Malone Ullo On page 2, between lines 3 and 4, insert the following: Total - 33 "§934. Requirements for certification NAYS In order to qualify for and maintain certification as a responsible vendor, the vendor shall comply with all of the following: Cravins * * * Total - 1 (2) Successful completion of a server training course offered by ABSENT an approved provider by each server within forty-five days after commencing employment and the securing and maintaining of a valid Chaisson Kostelka server permit. Server permits shall be valid for a period of two four Gautreaux N Shepherd years and shall be issued and renewed in accordance with rules and Total - 4 regulations promulgated by the commissioner. (3) Attendance at a refresher Successful completion of a server The Chair declared the Conference Committee Report was training course by each server at least once every two four years as adopted. Senator B. Gautreaux moved to reconsider the vote by scheduled by any approved provider, which course shall include the which the report was adopted and laid the motion on the table. dissemination of new information relating to the program subject areas as set forth in R.S. 26:933. Personal Privilege * * *" AMENDMENT NO. 11 Senator Barham asked for and obtained the floor of the Senate On page 2, at the end of line 12, after "behavior" insert "This twenty- on a point of personal privilege, and stated he had voted in error on four hour, toll-free service shall be known as the "Corey Alcohol the motion by Senator B. Gautreaux to adopt the Conference Abuse Hotline". Committee Report on House Bill 755. He voted yea on the motion and had intended to vote nay. He asked that the Official Journal so AMENDMENT NO. 12 state. On page 2, line 16, after "A' and before "alcohol" delete "General" AMENDMENT NO. 13 Personal Privilege On page 2, line 25, after "treasury" and before "shall" delete "and Senator Mount asked for and obtained the floor of the Senate on specifically allocated for these purposes" and insert in lieu thereof a point of personal privilege, and stated she had voted in error on the "pursuant to the provisions of R.S. 26:751(B)" motion by Senator B. Gautreaux to adopt the Conference Committee AMENDMENT NO. 14 Report on House Bill 755. She voted yea on the motion and had On page 3, line 5, after "treasury" delete the remainder of the line in intended to vote nay. She asked that the Official Journal so state. its entirety and insert in lieu thereof "pursuant to the provisions of R.S. 26:751(B)" Personal Privilege AMENDMENT NO. 15 Senator Michot asked for and obtained the floor of the Senate on On page 3, at the beginning of line 6, delete "these purposes" a point of personal privilege, and stated he had voted in error on the motion by Senator B. Gautreaux to adopt the Conference Committee AMENDMENT NO. 16 Report on House Bill 755. He voted yea on the motion and had On page 3, after line 8, insert the following: intended to vote nay. He asked that the Official Journal so state. "Section 3. The provisions of R.S. 26:326 contained in this Act shall supercede the changes made to that provision in House Bill 338 Personal Privilege of the 2005 Regular Session." Senator Amedee asked for and obtained the floor of the Senate Respectfully submitted, on a point of personal privilege, and stated he had voted in error on Representatives: Senators: the motion by Senator B. Gautreaux to adopt the Conference Carla Blanchard Dartez Diana E. Bajoie Committee Report on House Bill 755. He voted yea on the motion Jack D. Smith Robert M. Marionneaux, Jr. and had intended to vote nay. He asked that the Official Journal so Joseph F. Toomy Edwin R. Murray state. Rules Suspended Personal Privilege Senator B. Gautreaux asked for and obtained a suspension of the Senator Dardenne asked for and obtained the floor of the Senate rules for the purpose of considering the Conference Committee on a point of personal privilege, and stated he had voted in error on Report. On motion of Senator B. Gautreaux, a vote was taken on the the motion by Senator B. Gautreaux to adopt the Conference adoption of the report. Committee Report on House Bill 755. He voted yea on the motion and had intended to vote nay. He asked that the Official Journal so ROLL CALL state. The roll was called with the following result: Personal Privilege YEAS Senator Fontenot asked for and obtained the floor of the Senate on a point of personal privilege, and stated he had voted in error on Mr. President Dupre Marionneaux the motion by Senator B. Gautreaux to adopt the Conference Adley Ellington McPherson Committee Report on House Bill 755. He voted yea on the motion Amedee Fields Michot Page 40 SENATE 38th DAY'S PROCEEDINGS June 23, 2005 and had intended to vote nay. He asked that the Official Journal so Senate Business Resumed state. Messages from the House Personal Privilege The following Messages from the House were received and read Senator Malone asked for and obtained the floor of the Senate as follows: on a point of personal privilege, and stated he had voted in error on the motion by Senator B. Gautreaux to adopt the Conference Committee Report on House Bill 755. He voted yea on the motion Message from the House and had intended to vote nay. He asked that the Official Journal so ADOPTION OF state. CONFERENCE COMMITTEE REPORT Personal Privilege June 23, 2005 Senator Cain asked for and obtained the floor of the Senate on To the Honorable President and Members of the Senate: a point of personal privilege, and stated he had voted in error on the motion by Senator B. Gautreaux to adopt the Conference Committee I am directed to inform your honorable body that the House of Report on House Bill 755. He voted yea on the motion and had Representatives has adopted the Report of the Conference Committee intended to vote nay. He asked that the Official Journal so state. on the disagreement to Senate Bill No. 157. Personal Privilege Respectfully submitted, ALFRED W. SPEER Senator Broome asked for and obtained the floor of the Senate Clerk of the House of Representatives on a point of personal privilege, and stated she had voted in error on the motion by Senator B. Gautreaux to adopt the Conference Reports of Committees, Resumed Committee Report on House Bill 755. She voted yea on the motion and had intended to vote nay. She asked that the Official Journal so The following reports of committees were received and read: state. Report of the Committee on Appointment of Conference Committee SENATE AND GOVERNMENTAL AFFAIRS on Senate Concurrent Resolution No. 86 Senator Charles D. Jones The President of the Senate appointed the following members to Chairman on behalf of the Committee on confer with a like committee from the House for the purpose of Senate and Governmental Affairs considering the disagreement on Senate Concurrent Resolution No. 86: Senators B. Gautreaux, Dupre and McPherson. submitted the following report: Senate Chamber State Capitol Motion State of Louisiana On motion of Senator Hines the Senate went into Executive Baton Rouge, LA Session. June 22, 2005, After Executive Session To the President and Members of the Senate: ROLL CALL Gentlemen: The Senate was called to order by the President of the Senate I am directed by your Committee on Senate and Governmental with the following Senators present: Affairs to submit the following report: PRESENT The committee: Mr. President Dupre Marionneaux Adley Ellington McPherson Accountants of Louisiana, State Board of Certified Public Amedee Fields Michot Barnes, Carol T. Bruno, Michael Bajoie Fontenot Mount Post Office Drawer 1768 4298 Elysian Fields Avenue Barham Gautreaux B Murray Shreveport, LA 71166-1768 New Orleans, LA 70122 Boasso Gautreaux N Nevers Broome Heitmeier Romero Cochran, Susan C. Harris, Mark P. Cain Hollis Schedler Post Office Box 538 Post Office Box 53841 Chaisson Jackson Shepherd Rayville, LA 71269 Lafayette, LA 70505 Cheek Jones Smith Cravins Kostelka Theunissen Honore', Desiree' Waynette Lowe-Ardoin, Lettie Dardenne Lentini Ullo 1001 North 23rd St.; Florida Street, Ste. 300 Duplessis Malone P.O. Box 94094525 Baton Rouge, LA 70801 Total - 38 Baton Rouge, LA 70791 ABSENT Tham, Michael A. Total - 0 4911 Bennington Avenue Baton Rouge, LA 70808 The President of the Senate announced there were 38 Senators present and a quorum.

38th DAY'S PROCEEDINGS Page 41 SENATE June 23, 2005

Administration, Division of Aquaculture Coordinating Council, LA Robinson, Sharon B. Abernathy, Steve Caffey, H. Rouse (Dr.) Post Office Box 94095 45056 Riverdale Heights Road 10471 Barry Drive Baton Rouge, LA 70804 Robert, LA 70455 Baton Rouge, LA 70809

Agricultural Finance Authority, Louisiana Courtney, Monroe "Will" (Jr.) W. Durand, Greg Hunter, Jerry D. Myles, Judy Johnson 37042 Longwood Avenue 4405 La Belle Boulevard 5457 State Highway 17 1444 Church Street Prairieville, LA 70769 New Iberia, LA 70560 Delhi, LA 71232 Zachary, LA 70791 Foshee, Tom E. Hanks, J.B. Pol, Stephen W. Potter, William C. 527 Foshee Ranch Road Post Office Box 66312 1504 Applewood 16045 Highland Bluff Court Natchitoches, LA 71457 Baton Rouge, LA 70896 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Haring, Samuel B. McElroy, Mark G. Scaife, Donald C. Zaunbrecher, Linda G. 6362 Highway 562 747 Mossy Oak Avenue 4931 Marthaville Road 29405 Burnell Road Wisner, LA 71378 Baton Rouge, LA 70810 Many, LA 71449 Gueydan, LA 70542 Picard, Paul Romaire, Robert Agriculture and Forestry, Department of Post Office Box 2617 19328 North Trent Jones Drive Myer, Malcolm G. Houma, LA 70361 Baton Rouge, LA 70810 6114 Destrehan Drive Baton Rouge, LA 70810 Roth, Nelson (Jr.) Short, Kelsey D. 1737 East Hermitage Street 1207 N. General Pershing Drive Airport Authority, Louisiana Board of Commissioners of the Gonzales, LA 70737 Hammond, LA 70401 Barrett, Ross P. Baudean, Aubrey (Jr.) A. 450 Pierremont Road 2553 Crestwood Road Simon, Gary (Dr.) Theriot, Paul Shreveport, LA 71106 Marrero, LA 70072 542 Roy Road 100 Panther Drive Opelousas, LA 70570 Slidell, LA 70461 Beach, Constance M. Berthelot, Riley (Jr.) L. 84382 North Factory Road 4185 Fitzgerald Street Aquatic Chelonian Research and Promotion Board, Louisiana Folsom, LA 70437 Addis, LA 70710 Boudreaux, Brian Butts, Carmon 13289 Highway 22 West 123 Deer Hunter Lane Black, Stephen G. Bourque, Rita G. Ponchatoula, LA 70454 Jonesville, LA 71343 14 Bridle Path Lane Post Office Box 71 St. Rose, LA 70087 Gonzales, LA 70707 Davis, Donna Evans, Jesse 1148 Blade Loop Road 1609 Loop Road Brown, Maurice A. Cunningham, Sheila R. Jena, LA 71342 Wildsville, LA 71377 32545 Willow Street 609 West Pine Street White Castle, LA 70788 Norco, LA 70079 Kleibert, Harvey Landry, Kenneth 41067 West Yellow Water Road 916 Bayou Drive Guerry, David L. Joffrion, Steven (Sr.) M. Hammond, LA 70403 Pierre Part, LA 70339 3080 Svendson Drive 15253 Highway 73 Baton Rouge, LA 70809 Prairieville, LA 70769 Mitchell, Mark (Dr.)` Spann, Howard 6051 Ridgemore 195 S & C Farm Lane Labat, Leroy J. Perry, Kenneth P. Baton Rouge, LA 70803 Harrisonburg, LA 71340 159 Holly Drive 209 Kathleen Street Laplace, LA 70068 Patterson, LA 70392 Strange, Diane 1008 Good Road Richard, Roger P. Savoie, Donald J. Jonesville, LA 71343 1904 East Magna Carta 7137 Highway 1 South Baton Rouge, LA 70815 Belle Rose, LA 70341 Architectural Examiners, State Board of Holly, Michael F. Schexnayder, Harold (Sr.) P. Simoneaux, Jannelle C. 604 North Cate Street 32640 Francise Street 494 Highway 1000 Hammond, LA 70401 White Castle, LA 70788 Belle Rose, LA 70341 Associated Branch Pilots for the Port of Lake Charles Smith, Glen D. Doe, Dean 48 Muirfield Drive 4650 Nelson Road, Apt. 511 LaPlace, LA 70068 Lake Charles, LA 70605 Alarm Services Advisory Board, Louisiana Auctioneers Licensing Board, Louisiana Hardeman, Ajae (Jr.) F. Camp, Ray (Jr.) C. Chatman, Kenny (Rev.) Ray. 4709 Sanford Street 148 Twin Oaks Drive 36464 Francine Circle North Metairie, LA 70006 West Monroe, LA 71291 Geismar, LA 70734-3143 Serbanic, Kenneth Mark Comer, James (Jr.) K. Fourroux, Brian 437 Highway 3191 1158 Gallaugher Road 520 North Jefferson Avenue Natchitoches, LA 71457 Jennings, LA 70546 Port Allen, LA 70767 Amite River Basin Drainage and Water Conservation District, Gay, Delmar "Buster" E. Persick, Allen R. Board of Commissioners of the Post Office Box 1996 22647 Fairway View Drive Irvin, Leonard (Sr.) Loupe, Sitman (Jr.) West Monroe, LA 71294 Zachary, LA 70791 Post Office Box 353 217 East Freddie Street Darrow, LA 70725 Gonzales, LA 70737 Page 42 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Steinkamp, Tessa S. Tate, Sherman Walden, Tim 483 Olive Drive 13701 Edgemond Drive 255 Ed Edelen Road Slidell, LA 70458 Little Rock, AR 72212 Monroe, LA 71203 Auditor, Legislative Williams, Thomas "Tommy" E. Robinson, Albert "Robbie" J. 1132 Woodstone Drive Post Office Box 94397 Baton Rouge, LA 70808 Baton Rouge, LA 70804-9439 Caddo Levee District, Board of Commissioners Aviation Advisory Commission, Governor's Saye, Jon E. Faucheux, Bobby (Rep.) R. Theunissen, Gerald (Senator) Post Office Box 137 Post Office Box 1960 Post Office Box 287 Shreveport, LA 71161 LaPlace, LA 70069-1960 Jennings, LA 70546 Capital Area Human Services District Bar Pilots for the Port of New Orleans, Bd of Examiners Betts, Amy Sue P. Burgess, Marilyn H. Ittman, Thomas L. Steinmuller, Charles P. Post Office Box 793 1156 Steele Boulevard 7389 Agate Street 2315 Cottonwood Avenue St. Francisville, LA 70775 Baton Rouge, LA 70806 New Orleans, LA 70124-3512 Baton Rouge, LA 70808-2114 Chustz, Mark Day, Judy E. Vogt, Paul (Sr.) S. Post Office Box 397 19664 Old Perkins Road East 232 Lake Marina Avenue, Unit 11-B St. Francisville, LA 70775 Baton Rouge, LA 70810 New Orleans, LA 70124 Kimball, Clyde W. Smith, Larry D. Barber Examiners, Board of 7836 Bennett Drive 2939 Laurel Plantation Avenue Favaron, Bobbie Ventress, LA 70783 Baton Rouge, LA 70820 4685 Downing Drive Baton Rouge, LA 70809 Talbot, Bret M. Wilkinson, William Douglas Post Office Box 45171 3833 North River Road Baton Rouge Port Commission, Greater Baton Rouge, LA 70895-4171 Port Allen, LA 70767 Ferdinand, Barbara Hurdle, Brady 2649 78th Avenue Hurdle Road Williams-Simon, Patricia G. Baton Rouge, LA 70807 Rosedale, LA 70772 1633 East Belle Helene Street Gonzales, LA 70737 Ishmael, Calvin Pugh, William Post Office Box 1160 25245 Patreau Lane Cemetery Board, Louisiana Donaldsonville, LA 70346 Plaquemine, LA 70764 Crow, Michele "Shelly" M. Kramer,Casper "Jimmy" (III) P. 2107 Edgewood Drive Post Office Box 3177 Rigell, William "Bill" Watts, Robert W. Monroe, LA 71201 Pineville, LA 71361 19133 Pinnacle 16861 Joor Road Baton Rouge, LA 70810 Zachary, LA 70791 Lafleur, Rita P. Leufroy, Marilyn P. 412 Saturn Road 8056 Morganza Highway 1 Wilkinson, Carter J. Morgan City, LA 70380 Morganza, LA 70759 3200 North River Road Port Allen, LA 70767 Child Care & Development Block Grant Advisory Council Brunson, Myrna Amanda Boxing and Wrestling Commission, State 4040 Cypress Clear Court Green, John (Jr.) Zachary, LA 70791 5390 East Crestview Drive Lake Charles, LA 70601 Curwick, Denise D. Heard, Sydney S. 1057 Oak Hills Parkway 2508 Pargoud Boulevard Broadband Advisory Council Baton Rouge, LA 70810 Monroe, LA 71201 Brown, Judy Bullock, John Pat 2685 Old Athens Road 401 Market Street Humphries, Janie H. Jones, Mary Louise S. Homer, LA 71040 Shreveport, LA 71101 405 Pinewood Lane 5813 Georgetown Avenue Ruston, LA 71270 Baton Rouge, LA 70808 Cordaro, Emile Dry, Gene R. 18240 Manchac Place South 1328 Octavia Street Joseph, Mary M. Nagle, Geoffrey Prairieville, LA 70769 New Orleans, LA 70115 8440 Aberdeen Road 4621 Prytania Street New Orleans, LA 70127 New Orleans, LA 70115 Henning, Larry Huval, Terry 10083 South Runnymede Place 107 Chip Street Stevenson, Thalia M. Baton Rouge, LA 70815 Scott, LA 70538 4220 Monticello Boulevard Baton Rouge, LA 70814 MacDonald, Carlo Mack, George 19253 Bellerive Court 2278 Seth Lane Child Care Facilities and Child Placing Agencies, Louisiana Baton Rouge, LA 70809 Lake Charles, LA 70605 Advisory Committee on Licensing of Allen, John H. Alvarez, Amy E. Manuel, Robert "Bob" McCormick, Cheryl 1425 Della Road 527 Saint Joseph Street 1004 Theophile Road 714 North Fifth Street Dubach, LA 71235 New Orleans, LA 70130 Ville Platte, LA 70580 Baton Rouge, LA 70802 Atkins, Steven T. Battiste, Todd A. Miller, Ted J. Polozola, Gordon Damian 22610 South Hickey Court 3241 Chimney Lane 432 Boxie Road 1817 Plantation Oaks Drive Zachary, LA 70791 Harvey, LA 70058 Arnaudville, LA 70512 Baton Rouge, LA 70810 38th DAY'S PROCEEDINGS Page 43 SENATE June 23, 2005

Blaize, Marci L. Gioe, Cheri M. Crouch, Marie Francoise Domengeaux, James H. 2413 Terrace Avenue 1172 Ashland Drive 727 Ursuline Street 119 Colonial Drive Baton Rouge, LA 70806 Baton Rouge, LA 70806 New Orleans, LA 70116 Lafayette, LA 70506 Johnson, Comaneci M. Miles, Sharrolyn H. Domingue, Gerald B. Doucet, Carol 1085 Georgia Avenue 20 Windsor Drive 112 Hazelnut Drive 103 South Ridgeway Port Allen, LA 70767 LaPlace, LA 70068 Lafayette, LA 70508 Lafayette, LA 70503 Myer, Malcolm G. Shelton, Ashley K. Dubois, Sylvie Durand, Sydnie Mae (Rep.) 6114 Destrehan Drive 13929 Kimbleton Avenue 212 Grand Lakes Drive Post Office Box 2840 Baton Rouge, LA 70810 Baton Rouge, LA 70817 Baton Rouge, LA 70810 Parks, LA 70582 Smyke, Anna (Dr.) T. Gendrin, Dominique George, Audrey Babineaux 9624 Robin Lane 3115 Dexaix Boulevard 815 Funderburk Avenue River Ridge, LA 70123 New Orleans, LA 70119 Houma, LA 70364 Child Death Review Panel Goudeau, Christian Greely, David Beckerman, Robert (M.D.) C. 407 North Market Street 216 Martin Street 420 Old Hammond Hwy., #311 Opelousas, LA 70570 Breaux Bridge, LA 70517 Metairie, LA 70005 Guidry, Richard J. Guidry, Roland J. Chiropractic Examiners, Louisiana Board of 205 South Wilderness Trail 14145 East Main Street Burch, Dwayne L. Kruse, Mark (Dr.) B. Lafayette, LA 70507 Cut Off, LA 70345 3118 Highway 642 4220 Lemon Street Paulina, LA 70763 Metairie, LA 70006 Hardy, Florent (Dr.) (Jr.) Hernandez, John (III) 540 College Hill Drive Post Office Box 200 Stagni, Joseph A. Baton Rouge, LA 70808 Grand Coteau, LA 70541 1700 Taylor Street Kenner, LA 70065 Hernandez, John (Jr.) Jambon, Kirby Post Office Box 544 324 Alice Drive Citizens Property Insurance Corporation Board of Directors Grand Coteau, LA 70541 Lafayette, LA 70503 Adair, Julia B. Domingue, Michael W. 603 Lakeshore Drive 619 Second Street Klingler, Thomas Kress, Dana Monroe, LA 71203 Franklin, LA 70538 Tulane Dept of French, 7381 North Lakeshore Drive 311 Newcomb Shreveport, LA 71107 Clinical Laboratory Personnel Committee New Orleans, LA 70118 Foley, Angela B. Melancon, Cheraine Blanch 6500 Carlson Drive 142 Gerald Street Labat, Jacqueline LaFleur, Amanda New Orleans, LA 70122 Pierre Part, LA 70339 3015 Broussard Street 205 Pickwick Baton Rouge, LA 70808 Lafayette, LA 70503 Stafford, John Scott Stears, Roxanna M. 159 Brown Road 344 Alcee Tezeno Road Maraist, Christy Marcantel, David E. Stonewall, LA 71078 Washington, LA 70589 127 Heartwood Circle Post Office Box 1366 Lafayette, LA 70503 Jennings, LA 70546 Toups, Phyllis E. Tulley, Richard (Dr.) T. 58245 LaBauve Avenue 10943 May Belle Court Marshall, Margaret (Dr.) Martin, Kay Plaquemine, LA 70764 Baton Rouge, LA 70815 7693 Copperfield Court 1531 Arlington Baton Rouge, LA 70808 Baton Rouge, LA 70808 CODOFIL--Council for the Development of French in Louisiana Adam, Jolene Ancelet, Barry (Dr) J. Mounier, Brenda Olivier, John L. 215 East Bridge Street 151 Chemin Des Babineaux 114 Juliette Place Post Office Drawer E St. Martinville, LA 70582 Scott, LA 70583 Lafayette, LA 70506 Sunset, LA 70584 Angers, Winston Thomas Arceneaux, William Perrin, Warren A. Roy, Chris (Sr.) J. Post Office Box 53502 320 Third Street, Suite 104 737 Alonda Drive Post Office Box 1911 Lafayette, LA 70505 Baton Rouge, LA 70801 Lafayette, LA 70503 Alexandria, LA 71309 Belleau, Mary de la Houssaye Blanchard, Ruth Ryon, Dominique Saucier, Chantal 11545 Rue de Tonti 111 East Drive 521 West Saint Louis Street Post Office Box 66 Baton Rouge, LA 70810 Pierre Part, LA 70339 Lafayette, LA 70506 Maurice, LA 70555 Boudreaux, Nicole Broussard, Earlene E. St. Amant, Madeline B. Trahan, Brenda 1400 South Orange Street 316 Ella Street Post Office Box 128 230 Gumbo Road Lafayette, LA 70501 Lafayette, LA 70506 Gonzales, LA 70707 Lafayette, LA 70508 Broussard, Michelle (Dr) Bush, Christopher Valentine, April Wiltz, Herbert 1044 Leger Road 10531 Pinebrook Post Office Box 866 203 Silver Creek Circle Breaux Bridge, LA 70517 Baton Rouge, LA 70809 Grambling, LA 71245 Lafayette, LA 70508 Cappel, Vicki Comeaux, Brian Woerner, Elie J. Zaunbrecher, Anthony 1340 Poydras Street, Suite 2100 Post Office Box 5135 4013 Mayflower Boulevard Post Office Box 27 New Orleans, LA 70112 Lafayette, LA 70502 Alexandria, LA 71303 Hayes, LA 70646 Page 44 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Community Advisory Committee Foti, Charles (Jr/Aty Gen) C. Gautreaux, Sid (III) (Chief) J. Miles, Johnnie Hudson Post Office Box 94005 Post Office Box 389 623 Virginia Avenue Baton Rouge, LA 70804-9005 Baker, LA 70714 Bogalusa, LA 70427 Guillory, Gary "Stitch" G. Johnston, Darla A. Community and Technical Colleges, Board of Supervisors Chief Dept. 5400, E. Broad St. 115 Timber Lane Kimble, Alvin E. Lake Charles, LA 70615 Vidalia, LA 71373 17820 Old Perkins East Baton Rouge, LA 70810 Jones, Victor (Jr./Sheriff) E. LaSalle, Patrick (Chief) M. Post Office Box 266 Post Office Box 534 Contractors, State Licensing Board for Natchitoches, LA 71457 Patterson, LA 70329 Adams, Phyllis Cascio, Jimmie P. 321 Brandywine 2204 Wakefield Maxwell, Randy (Chief) J. Melton, Wayne Thibodaux, LA 70301 Bossier City, LA 71111 4001 Carter Street, Room 6 Post Office Box 140 Vidalia, LA 71373 Calvin, LA 71410 Crain, George (Jr.) L. Descant, Don P. 3238 J. Alcee Road 234 Lyles Road Monroe, Sandra Sweeney, Malissa Abbeville, LA 70510 Bunkie, LA 71322 4434 Touro Street 18083 Highway 8 New Orleans, LA 70122 Leesville, LA 71446 Dupuy, Andy Holloway, Jonathan (Sr.) 19081 Hoo Shoo Too Road 525 Kimmeridge Drive Temple, Dorothy R. Baton Rouge, LA 70817 Baton Rouge, LA 70815 Post Office Box 1940 St. Francisville, LA 70775 Williams, Kirk Post Office Box 826 Dentistry, Louisiana State Board of Baker, LA 70704 Daniel, Pamela B. Joseph, Louis (Dr.) J. 6708 Pikes Lane 6501 Taylor Oaks Correctional Facilities Corporation Baton Rouge, LA 70808 Alexandria, LA 71301 Pratt, Eva B. 4422 Monticello Boulevard Trinca, Samuel A. Vinci, Sam S. Baton Rouge, LA 70814 1220 Stubbs Avenue 9838 Royal Street Monroe, LA 71201 St. Francisville, LA 70775 Cosmetology, Louisiana State Board of Allwell, Juanita K. Bordelon, Fabian Developmental Disabilities Council, Louisiana 1595 Highway 568 126 Lafitte Drive Bearden, Ben A. Ferriday, LA 71334 Baton Rouge, LA 70819 Post Office Box 91030 Baton Rouge, LA 70821-9030 Bruno, Traci Broussard Burch, Sue P. 102 Marsh Drive 2022 Highland Avenue Bowers-Stephens, Cheryll (Dr.) Breaux, Donna S. Lafayette, LA 70507 Shreveport, LA 71104 1201 Capitol Access Rd, 4th Fl. 27 Mesa Street Baton Rouge, LA 70821 Kenner, LA 70065 Hamilton, Taquilla F. Hand, Frances K. 7649 Shorewood Boulevard 148 Cockerham Road Dufrene, Sharon Kliebert, Kathy Hawkins New Orleans, LA 70128 Denham Springs, LA 70726 8140 S. Hendrick Drive, Apt. B 168 Northlake Drive Baton Rouge, LA 70817 Thibodaux, LA 70301 Horning, Michael P. Waggoner, Jill F. 1112 Pine Ridge Road 626 Aragon Road Madison, Sheila Ann Martin, Willie Franklinton, LA 70438 Montegut, LA 70377 109 Anna Street 4524 Feliciana Donaldsonville, LA 70346 New Orleans, LA 70126 Crime Victims Reparations Board (1982) Benoit, Fernest J. Davis, Lamarr Mialaret, Ida Rovira, Matthew Joseph Post Office Box 591 Post Office Box 620 1328 Melody Drive 464 Brookhaven Drive Breaux Bridge, LA 70517 Hodge, LA 71247 Metairie, LA 70002 Baton Rouge, LA 70808 DeLaup, Mickey Green, Glenn (Sr.) Schilling, Debbie White, Godfrey 132 Beverly Drive 218 Avenue A 22113 Castleview Drive 9941 Siegen Lane Metairie, LA 70001 Westwego, LA 70094 Franklinton, LA 70438 Baton Rouge, LA 70810 Hardin, Arthur Edward Harvey, Elizabeth J. Domestic Violence Law Enforcement Training Task Force 1213 Stuart Avenue 340 Audubon Drive Bordelon, Geoffrey Boudreaux, Pat Baton Rouge, LA 70808 Mandeville, LA 70471-2613 Post Office Box 349 500 Honduras Street Moreauville, LA 71355 Houma, LA 70360 Montgomery, Rose G. Polak, Colleen Ann 40 Doescher Drive 2628 Lorraine Lane Fontenot, Wendell (Chief) Jackson, Carle L. Harahan, LA 70123 Lake Charles, LA 70605 Post Office Box 1021 3025 Murphy Drive St. Francisville, LA 70775 Baton Rouge, LA 70809 Thibodeaux, Audrey D. Willis, William A. 300 Iberia Street, Suite 120 6007 Jason Street Johnson, Jane Landrieu, Madeleine (Judge) New Iberia, LA 70560 Bossier City, LA 71111 1936 South Carrolton Avenue 421 Loyola Avenue, Room 406 New Orleans, LA 70118 New Orleans, LA 70112 D.A.R.E. Advisory Board Balthazar, Laura Barber, Jay (Chief) LaSalle, Patrick (Chief) M. Lavespere, Cynthia P. Post Office Box 1029 Pineville Police. 910 Main St Post Office Box 534 Post Office Box 1652 Opelousas, LA 70571 Pineville, LA 71360 Patterson, LA 70329 Monroe, LA 71201 38th DAY'S PROCEEDINGS Page 45 SENATE June 23, 2005

Mancuso, Tony (Sheriff) Polak, Colleen Ann Economic Development, Department of 5400 East Broad Street 2628 Lorraine Lane Blumberg, Duane (Ph.D.) D. Olivier, Michael J. Lake Charles, LA 70615 Lake Charles, LA 70605 1051 North Third Street, Ste 217 Post Office Box 94185 Baton Rouge, LA 70802 Baton Rouge, LA 70804-9185 Stehr, Ayn W. Taylor, Mary "Patsy" R. 10627 Ridgebrook 1555 Poydras Street, Suite 1550 Perez, Sharon B. Pierson, Donald Myron (Jr.) Baton Rouge, LA 70809 New Orleans, LA 70112 1051 North Third Street Post Office Box 94185 Baton Rouge, LA 70802 Baton Rouge, LA 70804 Webre, Craig "Sheriff" Post Office Box 5608 Education, Department of Thibodaux, LA 70301 Jarvis, Robin G. 11245 Landfair Avenue Drug Control and Violent Crime Policy Board Baton Rouge, LA 70818 Cazes, Mike (Sheriff) Compass Edwin (Sheriff/III) P. Post Office Box 129 4770 Lennox Boulevard Educational Television Authority, Louisiana Port Allen, LA 70767 New Orleans, LA 70130 Harry, Felicia L. Kirkpatrick, Jane Foshee 218 Bayou Vista Drive 508 East Woodruff Drive Connick, Paul (Jr.) D. Gautreaux, Sid (III) (Chief) J. Thibodaux, LA 70301 Baton Rouge, LA 70808 200 Derbigny Street Post Office Box 389 Gretna, LA 70053 Baker, LA 70714 Lauricella, Betty V. Thornton, Deano 7300 Jefferson Highway 201 Cherokee Drive Guillory, Alexcie (Sr.) Hataway, Leonard "Pop" R. Harahan, LA 70123 Winnfield, LA 71483 Post Office Box 15 Post Office Box 7 Sunset, LA 70584 Dry Prong, LA 71423 Election Supervisors, Parish Boards of Bailey, Ernest "Buddy" J. Broussard, Rose A. Herford, James "Jim" L. Jones, Aubrey (Sheriff) 725 Fagot Loop 23604 South LA Highway 82 Post Office Box 241 Post Office Box 668 LaPlace, LA 70068 Kaplan, LA 70548 Westlake, LA 70669 Franklinton, LA 70438 Clayton, Terrell P. Elliot, Michelle Kleinpeter, Paula Levy, Robert (Honorable) W. 744 Louisiana Avenue 1607 Watkins Street 222 St. Louis Street, Suite 733 #1 Ridgecrest Drive New Orleans, LA 70115 Lake Charles, LA 70601 Baton Rouge, LA 70802 Dubach, LA 71235 Fallon, Lois Link Green, Paula H. Morel, Harry (Jr/Honorable) J. Perriloux, Scott (Honorable) M. Post Office Box 1167 31383 Highway 441 Post Office Box 680 Post Office Box 639 Slidell, LA 70459 Holden, LA 70744 Hahnville, LA 70057 Amite, LA 70422-0639 Landry, Bernace "B.J." Lemoine, Daniel "Danny" Shumate, Mark (Sheriff) W. Wyatt, Johnny (Marshal) G. 24 Audubon Oaks 416 East Washington Street Post Office Box 246 Post Office Box 5014 Lafayette, LA 70506 Ville Platte, LA 70586 Lake Providence, LA 71254 Bossier City, LA 71171 Melancon, Alida "Peachy" C. Mitchell, James (Sr.) Drug Policy Board 204 Canal Street 8207 Kingview Street Cazenavette, George (IV) J. Coreil, Christopher Brent Napoleonville, LA 70390 St. James, LA 70086 1396 Ridge Way Drive Post Office Drawer 780 Mandeville, LA 70471 Ville Platte, LA 70586-0780 Olivier, Ellze B. Quidd, David A. 1404 Sylvia Street 6220 Riverside Drive, Unit 588 Duffy, Michael Edwards,Richard "Ricky" (Jr) E Houma, LA 70363 Metairie, LA 70003 Post Office Box 2790 802 Shannon Drive Greenwell Sprgs, LA 70821-2790 Jennings, LA 70546 Simien, Albert (Sr.) Travis, Joan Pittman 115 Orchid Drive 440 Peacock Lane Foti, Charles (Jr/Aty Gen) C. Hayward, Kathleen G. Opelousas, LA 70570 Kentwood, LA 70444 Post Office Box 94005 10 Dogwood Drive Baton Rouge, LA 70804-9005 Covington, LA 70433 Traylor, Brenda Bailey Wiltz, Gary (Dr.) M. 110 LeBlanc Street 710 First Street Landreneau, Bennett (General) C. Picard, Cecil J. Ponchatoula, LA 70454 Franklin, LA 70538 Jackson Barracks, Building 54 2828 Congress Blvd, Unit #15 New Orleans, LA 70146-0330 Baton Rouge, LA 70508 Embalmers and Funeral Directors, La. State Board of Babineaux, Robert D. Gill, Craig Ranatza, Michael A. Stalder, Richard L. 1616 Loreauville Road 6637 Main Street 1885 Wooddale Boulevard, Rm 708Post Office Box 94304 New Iberia, LA 70563 Winnsboro, LA 71295 Baton Rouge, LA 70806 Baton Rouge, LA 70804-9304 Navarre, Stephanie R. Pellerin, Eugene Stockstill, Melanie Whitehorn, Henry (Colonel) L. 3933 Washington Avenue 1026 Spanish Moss Lane 13062 Oak Bend Drive 7919 Independence Boulevard New Orleans, LA 70125 Breaux Bridge, LA 70517 Baker, LA 70714 Baton Rouge, LA 70809 Rollins, Oscar Strother, Gregory Williamson, Ann S. 38231 Josh Brown Road Post Office Box 776 6060 Belle Grove Avenue Gonzales, LA 70737 Oakdale, LA 71463 Baton Rouge, LA 70820 Emergency Medical Services Certification Commission, Economic Development Corporation, Louisiana Louisiana Francis, Octave (III) J. Saucier, Michael J. Baggett-Woodard, Debra Bankston, Susan 400 Poydras St., Suite 2400 56 White Oak Court 1001 Park Highway 722 Chippenham New Orleans, LA 70130 Hammond, LA 70401 Minden, LA 71055 Baton Rouge, LA 70808 Page 46 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Bruch, Anthony L. Chugden, Robert (Dr.) Fireman's Supplemental Pay Board 15 Trace Loop 1101 Medical Center Boulevard Boudreaux, Aubrey N. Cusimano, Frank (Jr.) J. Mandeville, LA 70448 Marrero, LA 70072 606 Charenton Road Post Office Box 7941 Baldwin, LA 70514 Metairie, LA 70010-7941 Clark, William Roger Halphen, Samuel (Jr.) J. 12047 Lake Estates Avenue 4060 Woodway Drive McLaurin, Erlo (Jr.) Price, Ozias (Jr.) Baton Rouge, LA 70810 Benton, LA 71006 140 LeBlanc 1508 Evarist, Apartment A Ponchatoula, LA 70454 Alexandria, LA 71301 Lee, W. Chapman Peters, Gary Earl K. Long Med; 1598 French Turn Road Ruiz, Brien 5825 Airline Hwy. Winnsboro, LA 71295 2800 Mayflower Baton Rouge, LA 70805 Meraux, LA 70075 Roquemore, John (Jr.) Scivicque, Lauri C. Florida Parishes Juvenile Justice Commission 3026 Destrehan Avenue 17047 Carlino Drive Levy-Henricson, Belinda Pepperman, John Barton Harvey, LA 70058 Prairieville, LA 70769 1255 Magnolia Street 701 N. Columbia Street Slidell, LA 70460 Covington, LA 70433 Emergency Medical Services for Children Advisory Council Chadborn, Robert J. Chehardy, Peggy (Dr.) Forestry Commission, Louisiana E. Jefferson Gen Hosp; 884 Crystal Hagan, Wayne 3120 Lime St New Orleans, LA 70124 13441 Pineywoods Road Metairie, LA 70006 Hammond, LA 70403 Dawson, Mark (Dr.) H. Graff, Bertha Kay Cox Governor, Office of the 610 East Bernard 117 Johnson Street Coffee, Sidney P. Leger, Stephanie Rayne, LA 70578 St. Rose, LA 70087 1051 North Third Street 3025 King Street Baton Rouge, LA 70802 Alexandria, VA 22302 Hamilton, Scott (Dr.) A. Holley, Wayne 805 Woodvale Avenue Post Office Box 100 Rovira, Matthew Joseph Roy, Barbara Huntington Lafayette, LA 70503 Oak Grove, LA 71263 464 Brookhaven Drive 2204 North University Drive Baton Rouge, LA 70808 Lafayette, LA 70507 Jarreau, Melanie Jeanice, Kerry 41030 Rockwell Place 2132 Saulet Place Grand Isle Independent Levee District Hammond, LA 70403 Harvey, LA 70058 Camardelle, David J. Estay, Wayne A. Highway 1, Box 251 Smith Lane Mangat, MD, Raghubir Mills, Stephanie Grand Isle, LA 70358 Grand Isle, LA 70358 6001 Winchester Park Drive 240 Bellaire Drive New Orleans, LA 70128 New Orleans, LA 70124 Santiny, Robert A. Post Office Box 437 Moises, James P. Rigamer, Elmore (Dr.) F. Grand Isle, LA 70358 811 Jewel Street 3838NCauseway Blvd Ste 2540 New Orleans, LA 70124 New Orleans, LA 70002 Grand Isle Port Commission Bellanger, Arthur A. Cheramie, Josephine "Josie" Salassi, Eugene E. Savoie, Linda 338 Grape Lane 120 Collins Lane 301 West Nichols Street 169 City Place Drive, Apt. E Grand Isle, LA 70358-0200 Grand Isle, LA 70358 Welsh, LA 70591 Lockport, LA 70374 Galliano, Andy Gaspard, Dudley (Jr.) A. Self, Deborah Smith, Rebecca 122 Smith Lane 145 Admiral Craik Drive 206 West Boundary Street 79460 Bruhl Road Grand Isle, LA 70358 Grand Isle, LA 70358 Farmerville, LA 71241 Folsom, LA 70437 Richoux, Irvin (Sr.) J. St. Germain, Deborah Upp, James, Jr (Dr.) R. 2829 LA Highway 1 2354 Somerset Drive 8211 North Harts Mill Lane Grand Isle, LA 70358 New Orleans, LA 70112 Baton Rouge, LA 70808 Ground Water Resources Commission Employment Security Board of Review Cefalu, William "Bill" A. Harper, Jim Toney Cox, Wayne B. Sevario, Joseph (III) A. 400 Kidd Street 1241 Bayou Road Box 346 19516 Deer Park Avenue 17147 Oak Trace Morgan City, LA 70380 Cheneyville, LA 71325 Baton Rouge, LA 70817 Prairieville, LA 70769 Kirkpatrick, Scott Villar, Emery Post Office Box 94004 223 East Neal Street Baton Rouge, LA 70804 Gonzales, LA 70707 Group Benefits Policy and Planning Board Ethics, Board of Brown, Mark A. Huckleberry, Buford Hamilton, Gwendolyn P. Johnson, Michael T. 6129 Dixie Lane 6408 Cypress Point Drive 402 North 4th Street 2757 Highway 28 East Alexandria, LA 71301 Monroe, LA 71203 Baton Rouge, LA 70802 Pineville, LA 71360 Gulf States Marine Fisheries Commission Maselli, Joseph Gaidry, Wilson Gautreaux, Butch (Senator) #3 Poydras St., Condo 14B 8926 Park Avenue 1015 Clothilde Street New Orleans, LA 70130 Houma, LA 70363 Morgan City, LA 70380 38th DAY'S PROCEEDINGS Page 47 SENATE June 23, 2005

Health Care Commission, Louisiana Elkins, Susan Franklin, Perry J. Barrett, Coletta (R.N.) C. Brace, Aaron W. 11920 Oakshhire Avenue 1659 Belmont Avenue 9521 Brookline Avenue 3838N Causeway Blvd #2100 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Metairie, LA 70002 Gilmore, James Hawkins, Clarence (Hon.) W. Cherry, Julie T. Herbert, A.J. (III) 1440 Devonshire Drive 2506 Providence Avenue 680 Sharp Lane, Apt. 104 201 St. Charles Ave, Ste. 3100 Slidell, LA 70461 Bastrop, LA 71220 Baton Rouge, LA 70815 New Orleans, LA 70170 Keller, Valerie G. Kopowski, Leonard R. Madison, Romell (DDS.) J. O'Shee, Richard L. 209 St. Julien Avenue 3300 Appian Drive 5731 Eastover Drive Post Office Box 3992 Lafayette, LA 70506 Kenner, LA 70065 New Orleans, LA 70128 Baton Rouge, LA 70821 Leibowitz, Richard McGee, Stanley O. Peck, Christine A. Plaisance, Robert M. 6945 Woodstock Drive 209 Salvador Drive Post Office Box 629 8550 United Plza Blvd., 4th Fl Baton Rouge, LA 70809 Lafayette, LA 70507 Baton Rouge, LA 70821-0629 Baton Rouge, LA 70809 Miller, Philip W. White, Godfrey Swanson, Donna L. Washington, Alvin R. Post Office Box 132 9941 Siegen Lane 11121 South Idlewood Court 1120 Foxlane Drive Iowa, LA 70647 Baton Rouge, LA 70810 New Orleans, LA 70128 Baton Rouge, LA 70821 Williams, Gary E. Williams, James "Jimmy" C. Hearing Aid Dealers, Louisiana Board for 5501 Grand Bayou Drive 200 Machen Street Garon, Valery L. Roshto, Kim New Orleans, LA 70129 Winnfield, LA 71483 18778 Fabacher Drive 804 Heavens Drive, Suite 105 Prairieville, LA 70769 Mandeville, LA 70471 Housing Finance Agency, Louisiana Broussard, Larry Joseph Brown, Kevin J. Sayer, Scott 808 Poinciana Street Post Office Box 9 Audibel, 8149 Florida Boulevard Mamou, LA 70554 Eunice, LA 70535 Baton Rouge, LA 70806 Burris, Carolyn B. Gachassin, Greg Hearing Impaired Infants, Early Identification Advisory Council 9107 Pecan Tree Drive 301 Serenity Road Berry, Susan (M.D.) Brooks, Mary Baton Rouge, LA 70810 Youngsville, LA 70592 3222 DeSoto Street 1502 Victor II Boulevard New Orleans, LA 70119 Morgan City, LA 70380 Jones, Allison A. Lawson, Merriell F. 509 Market Street, Suite 800 4001 Waterford Drive Chase, Melisa M. Crochet, Vicki M. Shreveport, LA 71101 Alexandria, LA 71303 12589 Archery Drive 2346 Kleinert Avenue Baton Rouge, LA 70815 Baton Rouge, LA 70806 Mouton, Larrey (Sr.) O'Neal, Danette 3922 Bayou Boulevard 3710 Rue Andree DeGraauw, Claudette V. Embree, Donna New Iberia, LA 70563 New Orleans, LA 70131 2212 South Monte Blanc 1114 Stoneleigh Abbeville, LA 70510 Baton Rouge, LA 70807 Indigent Defense Assistance Board Smith, Tarvald Gershanik, Juan (Dr.) Hughes, Kathy G. Post Office Box 1414 1303 Henry Clay Avenue 6 Fairway View Court Baton Rouge, LA 70821 New Orleans, LA 70118 Hammond, LA 70401 Insurance Education Advisory Council (IEAC) Sonnier, Susan W. Treubig, Edith "Kathy" K. Ferguson, William (Dr.) O'Brien, Edward Francis 10350 West Springwind Court 38768 Hebert Lane Univ. LA Lafayette; 9818 Bluebonnet Blvd. Baton Rouge, LA 70810 Ponchatoula, LA 70454-7104 P.O. Box 44570 Baton Rouge, LA 70810 Lafayette, LA 70504 Highway Safety Commission, Louisiana Johnson, Elizabeth "Sue" LeBouef, Richard Osborne, Cynthia H. Tindall, Mary Lou 7344 Sheffield Court 213 West 4th Street 2659 Hudson Place 6022 Cinderella Lane Baton Rouge, LA 70806 Kaplan, LA 70548 New Orleans, LA 70131 Shreveport, LA 71105-4102 Trahan, Godfrey "Bobby" Insurance Rating Commission, Louisiana 2813 North Herpin Avenue Berry, Christine (Dr.) Busada, Barry Kaplan, LA 70548 Economic Dept., 8710 Glenmora Drive 700 University Ave. Shreveport, LA 71106 Homeland Security Advisory Council Monroe, LA 71209 Dempsey, Dell (Colonel) M. Post Office Box 94185 Godchaux, Joe (Jr.) Ragas, Jabari Baton Rouge, LA 70804 Post Office Box 40 3052 Behrman Highway Opelousas, LA 70570 New Orleans, LA 70114 Housing & Community Development Advisory Task Force, Louisiana Ruiz, Steven M. Airhart, Michael Alston, Roy (Jr.) L. 16 Lorio Lane 12431 Windemere Oaks Court 3400 Joliet Street Mandeville, LA 70448 Baton Rouge, LA 70810 New Orleans, LA 70118 Integrated Criminal Justice Information System Policy Board Bromell, Terry Tyson (II) Duplechain, Scarlett Ryder, J. Terry Post Office Box 94004 2343 Westwood Court Post Office Box 94004 Baton Rouge, LA 70804 Baton Rouge, LA 70816 Baton Rouge, LA 70804 Page 48 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Interior Designers, State Board of Examiners of (1984) INVEST, LA Incentives for New Ventures and Economic Bouligny, Joseph (Sr.) D. Gauthier, Melissa D. Stimulation Commission 207 Kings Road 5122 Alex Drive Burgess, Gordon A. Howard, Veronica Lafayette, LA 70503 Alexandria, LA 71303 Post Office Box 215 Post Office Box 94004 Amite, LA 70422 Baton Rouge, LA 70804 Hebert, Paulette (Dr.) R. King, Robert C. 211 Beverly Drive 757 Kirby Place Jupiter, Darrell (Mayor) Langley, Marlyn J. Lafayette, LA 70503 Shreveport, LA 71104 Post Office Box 953 Post Office Box 94064 Napoleonville, LA 70390 Baton Rouge, LA 70804 Spicuzza, Patricia Steinmetz, Deborah 71187 Bryan Street 1507 Robert E. Lee Blvd. Picou, Ronald Price, Edward J. Abita Springs, LA 70420 New Orleans, LA 70122 Post Office Box 37 2034 South Robert Avenue French Settlement, LA 70733 Gonzales, LA 70737 Verges, Judith Andre' 768 Plantation Drive Songy, Judy B. St. Romain, Charlie Abita Springs, LA 70420 8 Windsor Street Post Office Box 44124 LaPlace, LA 70068 Baton Rouge, LA 70804 Interstate 49 North Extension Feasibility and Funding Task Force John Kelly Grand Bayou Reservoir District Abrams, Reginald Adger, Helen (Mayor) H. Bethard, Florence T. Cobbs, Danny Ray 330 Marshall Post Office Box 247 559 Magnolia Trail Route 4, Box 173A Shreveport, LA 71101 Gilliam, LA 71029 Coushatta, LA 71019 Coushatta, LA 71019 Clark, Thomas M. Glover, Cedric (Rep.) B. Giddings, Ouida S. Pickett, Hillary Daniel 5735 Lakeside Drive 401 Edwards Street, Suite 219 4830 Highway 71 2513 East Carroll Bossier City, LA 71111 Shreveport, LA 71107 Coushatta, LA 71019 Coushatta, LA 71019 Holt, Dorothy Hopkins, Roy "Hoppy" (Rep.) Judicial Compensation Commission 306 Holcomb Drive Post Office Box 63 Elliot, N. Frank (III) Shreveport, LA 71103 Oil City, LA 71061 1607 Watkins Street Lake Charles, LA 70601 Jones, David Lee, Terry 2506 Abbey Court 2604 Brownlee Road Juvenile Justice and Delinquency Prevention, Governor's Bossier City, LA 71111 Bossier City, LA 71111 Advisory Board of Adams, Bernardine F. Bacque, Justin Anthony Ryan, Suzy Shehee, Margaret Youth House, 101 Ludwig Ave 7219 Chenier Drive 6007 Financial Plaza, Suite 508 Post Office Box 88 West Monroe, LA 71291 Lake Charles, LA 70605 Shreveport, LA 71129 Shreveport, LA 71161 Broussard, Ja'nene M. Bruno, Marcus Simon, Steve Whitaker, Larry 16331 Henderson Bayou Road 102 Marsh Drive Post Office Box 5369 222 Lake Street Prairieville, LA 70769 Lafayette, LA 70507 Shreveport, LA 71135 Shreveport, LA 71101 Burton, David Davies, Greggory E. Interstate 49 South Project Task Force Post Office Box 99 Post Office Box 950 Bauer, Carl W. Belanger, Kevin P. De Ridder, LA 70634 Winnfield, LA 71483 108 Richland Avenue Post Office Box 359 Lafayette, LA 70508 Montegut, LA 70377 Giroir, Billie M. Gonsoulin, Simon Post Office Box 1844 Post Office Box 66458 Cloutier, Rusty Danos, Garret "Hank" St. Francisville, LA 70775 Baton Rouge, LA 70896 104 Eton Circle Post Office Box 1460 Lafayette, LA 70508 Larose, LA 70373 Griffin, Shaquania L. Hill, Robby Ray (Jr.) Post Office Box 1834 Post Office Box 8842 Fenstermaker, William H. Fontenot, Bill Natalbany, LA 70451 Clinton, LA 70722 135 Regency Square 4642 Grand Prairie Highway Lafayette, LA 70508 Washington, LA 70589 Jackson, Charles H. Joseph, Elois 430 New Hope Church Road Post Office Box 2373 Gerhart, Warrdell X. Hebert, Jr., Ronald R. Spearsville, LA 71277 Reserve, LA 70084 Post Office Box 14052 10310 E. Admiral Doyle Drive New Iberia, LA 70562 Jeanerette, LA 70544 Letellier, Frank (II) P. Mancuso, Tony (Sheriff) 3212 16th Street, Suite 100 5400 East Broad Street Huval, David (Sr.) S. Johnson, Leroy Metairie, LA 70002 Lake Charles, LA 70615 511 Robert Lee Circle Post Office Box 173 Lafayette, LA 70506 Patterson, LA 70392 Marshall, Floyd (Sr.) A. Martin, Vi Eve M. 2527 North Courseault Street Post Office Box 2073 Logue, Otis T. McGehee, James "Jim" (Jr.) Luthcher, LA 70071 Lake Charles, LA 70602 140 Piping Rock 217 Beverly Drive Houma, LA 70361 Lafayette, LA 70503 McClelland, James "Jim" R. Menard, Dana A. Post Office Box 592 Post Office Box 2399 Tramel, Tony R. Franklin, LA 70538 Lafayette, LA 70502 117 Dayna Drive Carencro, LA 70520 Ney, Carol G. Reeves, Terry R. 3245 Maryland Street Post Office Drawer 333 Kenner, LA 70065 Winnfield, LA 71483 38th DAY'S PROCEEDINGS Page 49 SENATE June 23, 2005

Richardson, Sibil Fox Robinson, Daphne Lake Borgne Basin Levee District, Board of Commissioners of 1522 Easy Street 3004 Horseshoe Drive Ehrlicher, Stephen John Lopez, George E. Shreveport, LA 71101 Alexandria, LA 71301 2104 Etienne Drive 3116 Bradbury Drive Meraux, LA 70075 Meraux, LA 70075 Rossitto, Ronald A. Stansbury, Kim (Judge) P. 1020 Ryan Street Post Office Box 3225 Odinet, Randolph T. Lake Charles, LA 70601 Morgan City, LA 70381 734 Angela Avenue Arabi, LA 70032 Tillie, Robert J. White, Earl A. Post Office Box 7997 Post Office Box 731 Lake Charles Harbor and Terminal District, Board of Alexandria, LA 70306 Lutcher, LA 70071 Commissioners of Hank, Harry C. LA Emergency Response Network (LERN) Board 1229 Dumbarton Cathey, Jimmy Chugden, Robert (Dr.) Lake Charles, LA 70605 Post Offoce Box 2668 1101 Medical Center Boulevard Hammond, LA 70403 Marrero, LA 70072 Law Enforcement and Administration of Criminal Justice, Louisiana Commission on Guidry, Jimmy (Dr.) Johnson, Lester (M.D.) W. Adams, Bernardine F. Balthazar, Laura Post Office Box 629 LSUMC; 4864 Jackson Street Youth House, 101 Ludwig Ave. Post Office Box 1029 Baton Rouge, LA 70821 Monroe, LA 71201 West Monroe, LA 71291 Opelousas, LA 70571 Lee, W. Chapman Martinez, Fred Brown, Reginald (Sr.) Cazes, Mike (Sheriff) Earl K. Long Med; Post Office Box 1775 10490 Zerlee Street Post Office Box 129 5825 Airline Hwy. Harvey, LA 70059 Baton Rouge, LA 70807 Port Allen, LA 70767 Baton Rouge, LA 70805 Compass, Edwin (Sheriff/III) P. Connick, Paul (Jr.) D. Mayeaux, Jadwin (Colonel) McSwain, Norman (Jr/MD) E. 4770 Lennox Boulevard 200 Derbigny Street 7667 Independence Boulevard Tulane Univ, New Orleans, LA 70130 Gretna, LA 70053 Baton Rouge, LA 70806 1430 Tulane Ave, SL-22 New Orleans, LA 70112 Daniel, J. Austin Falterman, Anthony "Tony" G. Post Office Box 1844 Post Office Drawer 279 Peters, Mark (Dr.) Roberts, Jonathan (M.D.) St. Francisville, LA 70775 Napoleonville, LA 70390-0279 E. Jefferson Hosp; Post Office Box 631 4200 Houma Blvd St. Gabriel, LA 70776 Gautreaux, Sid (III) (Chief) J. Gray, Ernestine S. Metairie, LA 70006 Post Office Box 389 6051 Winchester Park Baker, LA 70714 New Orleans, LA 70128 Speier, Anthony (Dr.) Trevino, Chris (M.D.) Mental Health Office, 1220 Highway 941 Hebert, Sid Landry, William P. P.O. Box 40494 Gonzales, LA 70737 300 Iberia St., Ste 120 1427 S. Park Avenue Baton Rouge, LA 70821 New Iberia, LA 70563 Gonzales, LA 70737 Turnage, Richard (M.D.) Williams, Randolph L. LaSalle, Patrick (Chief) M. Levy, Robert (Honorable) W. LSUHSC; P.O. Box 33932 1405 A. West Court Post Office Box 534 #1 Ridgecrest Drive Shreveport, LA 71130 Winnfield, LA 71483 Patterson, LA 70329 Dubach, LA 71235 Zembo, Michele (M.D.) M. Maxwell, Randy (Chief) J. Morel, Harry (Jr/Honorable) J. 200 Henry Clay Avenue 4001 Carter Street, Room 6 Post Office Box 680 New Orleans, LA 70118 Vidalia, LA 71373 Hahnville, LA 70057 Labor, State Department of Neustrom, Mike Prator, Stephen W. Honore', Desiree' Waynette Soulier, Bennett James 105 Clement 5565 Dixie Shreveport Road 1001 North 23rd St.; 205 North Locksley Lafayette, LA 70506 Shreveport, LA 71107 P.O. Box 94094 Lafayette, LA 70508 Baton Rouge, LA 70791 Reeves, Terry R. Robinson, Daphne Post Office Drawer 333 3004 Horseshoe Drive Lafourche Basin Levee District, Board of Commissioners of Winnfield, LA 71483 Alexandria, LA 71301 Boughton, John Folse, Stanley C. 1181 Saint James Street 21030 Highway 20 Smith, Paul Raymond Swent, Rae Vacherie, LA 70090 Vacherie, LA 70090-9701 10286 Belleview Drive 6576 Bayou Rapides Road New Roads, LA 70760 Alexandria, LA 71303 Lewis, Hasten (Sr.) V. Loupe, Russell A. 4229 Highway 18 740 Luling Avenue Tanner, Thomas W. Edgard, LA 70049 Luling, LA 70070 599 Dove Park Road Covington, LA 70434 Orgeron, David J. Peltier, Kenneth P. 11235 Highway 308 117 Orchid Street Library, Board of Commissioners of the Louisiana State Lockport, LA 70374 Thibodaux, LA 70301 Holahan, Paulette H. 6417 Fluer de Lis Drive Sirmon, William (Jr.) J. Tastet, Shelley M. New Orleans, LA 70124 141 Mimosa Street 11 Cathy Drive Luling, LA 70070 Luling, LA 70070 Liquefied Petroleum Gas Commission, Louisiana Hopson, James A. Long, James L. 150 Macon Drive 19025 Vignes Lake Avenue Delhi, LA 71232 Baton Rouge, LA 70817 Page 50 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Morrison, Gregory A. Watson, Rhonda C. Watson, William "Bud" (III) O. 190 Preston Avenue 16515 Blackwater Road 42347 Clouatre Road Shreveport, LA 71105 Zachary, LA 70791 Gonzales, LA 70737 Livestock Brand Commission Math, Science and the Arts, Louisiana School for (1981) Sanner, Cecil Doucet, Mary R. 2535 Teal Street Post Office Box 1394 Cameron, LA 70631 Opelousas, LA 70571 Livestock Sanitary Board, Louisiana State Medical Examiners, Louisiana State Board of Ovitt, William "Bill" C. Dawson, Mark (Dr.) H. Ferdinand, Keith (M.D.) C. 203 Thomas Road 610 East Bernard 1201 Poland Avenue Athens, LA 71003 Rayne, LA 70578 New Orleans, LA 70117 Lottery Corporation, Board of Directors of the Louisiana State LeBlanc, Kim Edward (Dr.) Sheppard, Tonya (Dr.) Cager, Larry C. 1542 Tulane Avenue, Box T1-8 103 Tulip Wood Drive 5810 Wright Road New Orleans, LA 70112 Monroe, LA 71203 New Orleans, LA 70128 Men's Health & Wellness, Commission on Louisiana Diabetes Initiative Council Dartlone, Billy Graves, White (III) S. Bajoie, Diana (Senator) E. Richmond, Cedric (Rep.) L. 127 Cedar Lane 2610 Birchwood 4129 Liberty Street 5437 Crowder Blvd, Ste 2000 Delhi, LA 71232 Monroe, LA 71201 New Orleans, LA 70115 New Orleans, LA 70127 Macklin, Rudy Porter, Harold Louisiana State University and Agricultural and Mechanical Post Office Box 629 3600 E. Simcoe Street, Apt. 38 College, Board of Supervisors Baton Rouge, LA 70821-0629 Lafayette, LA 70501 Gowen, Francis (Jr.) M. Reese, Dorothy F. 1032 Ridgewood 4600 Owens Boulevard Military Advisory Board, Governor's Shreveport, LA 71118 New Orleans, LA 70122 Jones, Charles (Colonel) B. Smith, John (Rep.) R. 126 Lemoine Street 611-B South 5th Street Roy, James (Sr.) P. Shea, Jerry (Jr.) E. Marksville, LA 71351 Leesville, LA 71446 102 Michelle Circle 3405 East Old Spanish Trail Lafayette, LA 70503 New Iberia, LA 70560 Millennium Port Authority Bradberry, Johnny B. Delesdernier, Mark (Jr.) Manufactured Housing Commission, Louisiana 18041 North Mission Hills Post Office Box 770254 Cammarosano, Michael Hilliard, Rose Baton Rouge, LA 70810 New Orleans, LA 70177-0254 11550 Southfork #750 5347 Highway 562 Baton Rouge, LA 70816 Wisner, LA 71278 Olivier, Michael J. Post Office Box 94185 Inhern, Donna T. Klein, Calvin A. Baton Rouge, LA 70804-9185 393 Fort Hamilton Drive 14127 River Lake Drive Opelousas, LA 70570 Covington, LA 70435 Mineral Board, State Noel, Robert (II) S. Segura, W. Paul (Jr.) Lingle, Jimmy R. Millet, Gary (Sr.) P. 2603 Bonita Place 106 Oil Center Drive, Suite 226 102 Gentry Circle Post Office Box 405 Monroe, LA 71201 Lafayette, LA 70503 Lafayette, LA 70508 Prairieville, LA 70769 Morehouse Parish Lake Commission Reney, Anthony "Tony" Kinnaird, Julian Venoy Lytle, Michael 8278 Hwy. 1 South 2109 Cooper Lake Road 15012 Henry Street Alexandria, LA 71302 Bastrop, LA 71220 Bonita, LA 71223 Maritime Advisory Task Force Messinger, III, Frank L. Nelson, Leo Boasso, Walter (Senator) J. Carlisle, Dayton C. 5975 Dogwood Hills 2019 Capella Drive 7300 North Peters Street 609 Ringgold Avenue Bastrop, LA 71220 Bastrop, LA 71220 Arabi, LA 70032 Coushatta, LA 71019 Patrick, Richard E. Rabon, Billy Ellis, Michael C. McBride, Robert Adam 1808 Pinehurst Drive 306 Louise Street Post Office Box 250 296 Oxford Court Bastrop, LA 71220 Bastrop, LA 71220 Lockport, LA 70374 Lake Charles, LA 70605 Rankin, Alex Smith, Ivory Nierenberg, Bruce Pregeant, Clyde (Jr.) 411 South Washington Street 206 Sentell Street 49 Pinehurst Drive Post Office Box 1073 Bastrop, LA 71220 Bastrop, LA 71220 New Orleans, LA 70131 Cutoff, LA 70345-1073 Stringer, John C. Wooden, Mike Rafferty, Brian Rase, Lawrence "Larry" M. 17706 Cain Road 10392 Williamsburg Lane 72 Egret Street 520 Heavens Drive Bastrop, LA 71220 Bastrop, LA 71220 New Orleans, LA 70124 Mandeville, LA 70471 Morgan City Harbor and Terminal District, Board of Richard, Roger P. Settoon, Russ A. Commissioners of 1904 East Magna Carta 4449 Highway 70 Aucoin, Gregory P. Gauthier, Jerry Baton Rouge, LA 70815 Pierre Part, LA 70339 309 Wise Street 502 Whitworth Morgan City, LA 70380 Berwick, LA 70342 38th DAY'S PROCEEDINGS Page 51 SENATE June 23, 2005

Motor Vehicle Commission, Louisiana Rodemacher, Gus C. Welsh, James H. Atterbery, Ted (Jr.) S. Post Office Box 2827 Post Office Box 94275 2010 Rosedown Baton Rouge, LA 70821 Baton Rouge, LA 70804 Lake Charles, LA 70605 Naval War Memorial Commission, Louisiana Museum, Board of Directors of the Louisiana State Hammatt, Noel Jenkins, Joe Nathan Adams, Jerry F. Bajoie, Judy 242 Delgado Drive 13606 Hico Drive 112 River Bend Drive Post Office Box 15482 Baton Rouge, LA 70808 Baker, LA 70714-4666 Patterson, LA 70392 New Orleans, LA 70175 McDonald, James Michael Nahill, Stanley S. Boutte, Tracie L. Brady, Patricia 8742 Trinity Avenue 1486 Casa Loma Drive 241 English Turn Drive 170 Walnut Street, Apt. 8A Baton Rouge, LA 70806 Baton Rouge, LA 70815 New Orleans, LA 70131 New Orleans, LA 70118 New Orleans & Baton Rouge Steamship Pilots Chenevert, Pamela Davis, Mary H. Doyle, Chad Michael 18012 Club View Drive 225 Girod Street, #302 5600 MacArthur Boulevard Baton Rouge, LA 70810 New Orleans, LA 70130 Algiers, LA 70131 DiBenedetto, Mary Nathalie Forman, L. Ronald New Orleans City Park Improvement Association, Board of 6666 Pikes Lane 1806 Palmer Avenue Commissioners of the Baton Rouge, LA 70808 New Orleans, LA 70118 Cager, Eric L. 2837 Castiglione Street Hodges, Joy N. Lelong, F. Rivers (Jr.) New Orleans, LA 70119 3904 Pecan Drive Cabildo Friends, Alexandria, LA 71302 701 Chartres St. New Orleans Expressway Commission, Greater New Orleans, LA 70116 Albin, Lance J. France, Kyle 81489 Birtue Road 25 Patricia Drive Pennington, Sharon Perret, William J. Bush, LA 70431 Covington, LA 70433 6955 Woodstock Drive 41 Versailles Boulevard Baton Rouge, LA 70809 New Orleans, LA 70125 LeBlanc, Patricia 143 Glenwood Drive Rinker, Andrew (Jr.) Saporito, Rhenda C. Metairie, LA 70005 531 St. Ann Street, Apt. 2-FL 209 Stella Street New Orleans, LA 70116 Metairie, LA 70005 Nineteenth Louisiana Levee District, Board of Commissioners for the Shea, Harriet B. Stokes-Joy, Rebecca Pharis, George 3317 Old Spanish Trail East #1 Magdalen Square Post Office Box 237 New Iberia, LA 70560 Abbeville, LA 70510 Boyce, LA 71409 Taylor, Deni Walter, Charlotte D. North Lafourche Conservation Levee & Drainage District 252 Purple Dawn Drive 5810 Creswell Adams, Ronald J. Barker, Keith Sunset, LA 70584 Shreveport, LA 71106 1072 Highway 1 1456 Bayou Blue Road Thibodaux, LA 70301 Houma, LA 70364 West, Joseph 36 Castle Pines Drive Bollinger, Christopher B. Bourg, Mark J. New Orleans, LA 70131 9472 Highway 1 227 Palm Avenue Lockport, LA 70374 Lockport, LA 70374 Natchitoches Levee and Drainage District, Board of Commissioners of Clement, Millard F. Folse, Robert Bruning, Alfred A. Giddens, William H. 301 Cherry Drive 407 Catherine Street 6253 Highway 84E 8048 Highway 71 Thibodaux, LA 70301 Lockport, LA 70374 Natchitoches, LA 71457 Natchitoches, LA 71457 Maronge, Larry Pierce, Mona A. Henry, Ned (Jr.) Jones, Janet K. 207 Diplomat Way 9216 Highway 1 935 Highway 1 2633 Highway 119 Thibodaux, LA 70301 Lockport, LA 70374 Coushatta, LA 71019-0000 Melrose, LA 71452 Smith, Nolan McDonald, Milton Methvin, Kenneth K. 210 Brooklyn Lane 513 Patrick Road 505 Saint Clair Avenue Raceland, LA 70394 Natchitoches, LA 71457 Natchitoches, LA 71457 Nursing Home Quality & Efficiency Board Roge, Doris Sklar, Adolph (Jr.) McPherson, Joe (Senator) 1543 Highway 495 1703 Highway 485 889 Robinson Bridge Road Cloutierville, LA 71416 Robeline, LA 71469 Woodworth, LA 71485 Natchitoches Parish Port Commission Nursing, Louisiana State Board of Frederick, Alfred "Luke" L. Harper, James E. 758 Front Street 10900 Dauphine Court Natchitoches, LA 71457 Shreveport, LA 71106 Natural Resources, Department of Occupational Forecasting Conference Hanchey, James "Randy" R. Harper, Robert D. Bel, Megan 617 North Third Street, Rm 1223 617 North Third St, Room 1225 Post Office Box 94004 Baton Rouge, LA 70802 Baton Rouge, LA 70804 Baton Rouge, LA 70804 Page 52 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Oilfield Site Restoration Commission Hilton, William E. LaSalle, Patrick (Chief) M. Bourgeois, Michael J. Campbell, Stanley J. 1930 Highway 121 Post Office Box 534 8982 Darby Avenue 9727 Sagefield Drive Hinestown, LA 71438 Patterson, LA 70329 Baton Rouge, LA 70806 Baton Rouge, LA 70818 Maxwell, Randy (Chief) J. Morel, Harry (Jr/Honorable) J. Lanctot, Randy P. Martin, Richard P. 4001 Carter Street, Room 6 Post Office Box 680 4125 Claycut Road 17826 Coffee Road Vidalia, LA 71373 Hahnville, LA 70057 Baton Rouge, LA 70806 Baton Rouge, LA 70817 Prator, Stephen W. Optometry Examiners, Louisiana State Board of 5565 Dixie Shreveport Road Avallone, Gary James Shreveport, LA 71107 144 Fox Run West Monroe, LA 71291 Perfusion, Advisory Committee on Branham, Debra Y. Engelhardt, Tod C. Orleans Levee District, Board of Levee Commissioners of 1322 Toledano Street 4733 Folse Drive Borne, Allen Foley, Daniel S. New Orleans, LA 70115 Metairie, LA 70006 223 Audubon Boulevard 6500 Carlson New Orleans, LA 70118 New Orleans, LA 70122 Fitterer, Lyn A. Fleming, Ray Joseph 3904 Metairie Court 1166 Bourque Road Green, Eugene Huey, James P. Metairie, LA 70002 Duson, LA 70529 4939 Saint Roch Avenue 7300 Lakeshore Drive New Orleans, LA 70122 New Olreans, LA 70124 Harrison, Lynn H. Hatchell, Mark J. 48 Colony Road 300 North Lakepointe Drive McCrossen, Michael Saizan, Darrel (Jr.) J. Gretna, LA 70056 Lafayette, LA 70506 #2 Finch Street 2321 Killdeer Street New Orleans, LA 70124 New Orleans, LA 70122 Walker, Bennett R. 917 West Pointe Drive Orleans Parish Jury Commission Alexandria, LA 71303 Albert, Joycelyn T. Bajoie, Olander (Jr.) P. 2474 General Collins Avenue 3421 Loyola Avenue Pesticides, Louisiana Advisory Commission on New Orleans, LA 70114 New Orleans, LA 70115 Ross, Gary (Dr.) N. Smith, Elbridge Smitty III 6095 Stratford Avenue 415 Azalea Drive Cadaro, Peter (Jr.) M. DeBattista, Brenda G. Baton Rouge, LA 70806 New Iberia, LA 70563 960 Felicity Street 1445 Holiday Place New Orleans, LA 70130 New Orleans, LA 70114 Pharmacy, Louisiana Board of Alderman, Michele P. Angelle, Patsy Richard, Beverly 3908 North Hullen Street 2927 Three Oaks 4860 Camelia Street Metairie, LA 70002 Baton Rouge, LA 70820 New Orleans, LA 70126 Boudreaux, James Douglas Cassidy, Allen (Jr.) W. Orleans Parish Public Administrator 373 Pierremont Road 414 East Plaquemine Babin, Marlene L. Shreveport, LA 71106 Jennings, LA 70546 68 Inlet Drive Slidell, LA 70458-5704 Dixon, Reuben R. Haynes, Alvin (Jr.) A. 8210 Neron Place Post Office Box 1378 Ouachita Port Commission, Greater New Orleans, LA 70118-2965 Opelousas, LA 70571-1378 Charles, E. Roland Debnam, Terri H. 172 Mary Ballard Road 117 Lafayette Circle Physical Therapy Examiners, State Bd of Monroe, LA 71202 West Monroe, LA 71291 Adcock, Mary Barbara Brown, Mark A. 330 Polk Street 219 Deer Trace Guillot, Richard W. Jones, James H. New Oleans, LA 70124 Pineville, LA 71360 103 Regency Place 105 East Shore Road West Monroe, LA 71291 Monroe, LA 71203 Drury, Todd (Dr.) B. 3351 Masonic Drive Manning, Bobby R. Alexandria, LA 71301 403 E. Frenchman's Bend Monroe, LA 71203 Physician Assistants Advisory Committee Betzing, Kenneth (MPAS) W. Stevens, Peter Parole, Board of LSU HSC Program, 4509 Shaw Street #110 Mims, Albert (Jr.) 1501 Kings Hwy. Metairie, LA 70001 Post Box 5585 Shreveport, LA 71130 New Orleans, LA 70130 Thomas, Michael Patient's Compensation Fund Oversight Board 17275 Faller Road Fuselier, Paul (Dr.) Lennie, Daniel J. Tickfaw, LA 70466 1516 Butternut Avenue 3020 McIlheany Drive Metairie, LA 70001 Baton Rouge, LA 70809 Pilotage Fee Commission Brown, Christopher R. Casenza, Stephen Peace Officer Standards And Training, Council on (POST) 9 Forrest Court 307 Tchoupitoulas Street Compass, Edwin (Sheriff/III) P. Falterman, Anthony "Tony" G. Metairie, LA 70001 New Orleans, LA 70130 4770 Lennox Boulevard Post Office Drawer 279 New Orleans, LA 70130 Napoleonville, LA 70390-0279 Foster, Ronald L. Friend, John 822 Oakway Drive 4613 West Quail Hollow Sulphur, LA 70665 Lake Charles, LA 70605 38th DAY'S PROCEEDINGS Page 53 SENATE June 23, 2005

Gibbs, Allen J. Guinn, Andrew Lee (Sr.) Wilson, Steven C. 8712 Highway 23 One Lakeshore Drive, Ste 1200 3756 Tara Drive Belle Chasse, LA 70037 Lake Charles, LA 70629 Destrehan, LA 70047 Hayden, Channing (Jr.) F. Hyatt, John T. Practical Nurse Examiners, State Board of 2240 World Trade Ctr, 2 Canal St. 212 Chartres Street McLemore, Carl New Orleans, LA 70130-1407 New Orleans, LA 70130 408 Fairfield Avenue New Roads, LA 70760 Johnsen, Erik L. Krutzer, William (III) H. Post Office Box 53366 3018 River Oaks Drive Private Investigators, Louisiana State Board of New Orleans, LA 70153 Monroe, LA 71201 Asmussen, Walter "Tim" Biondolillo, Natalie A. 1661 Meadow Lake Drive Post Office Box 958 Lippman, Alfred S. Lorino, Michael (Jr.) R. Zachary, LA 70791 Westwego, LA 70096 Post Office Box 2526 106 Twin Oaks Lane Morgan City, LA 70381 Madiosnville, LA 70447 Burrell, Abraham "Abe" ( Jr.) Chauvin, Douglas J. 5526 Monmouth Avenue 308 Mason Drive Miller, Michael T.D. Miller, Michael Captain G. Baton Rouge, LA 70808 Bourg, LA 70343 44 Oaklawn Drive 4108 Magnolia Ridge Covington, LA 70433 Lake Charles, LA 70605 Clayton, Paula H. Kovac, Annette Post Office Box 1174 6333 Kovac Lane Morrison, Charles J. Sanderson, Joseph G. Port Allen, LA 70767 Mer Rouge, LA 71261 4520 West Meadow Lane 5137 David Drive Lake Charles, LA 70605 Kenner, LA 70065 Littleton, Huey 567 South Perkins Ferry Vines, Jacqueline D. Watson, William "Bud" (III) O. Lake Charles, LA 70611 9808 Grenwich Avenue 42347 Clouatre Road Baton Rouge, LA 70809 Gonzales, LA 70737 Private Security Examiners, Louisiana State Board of Baer, Thomas L. Brown, Louis Edward Wegener, Paul 612 Cherry Street 4011 Robin Lane One Canal Place, Suite 1600 LaPlace, LA 70068 Shreveport, LA 71109 New Orleans, LA 70130 Chouest, Renella G. Duplechain, Charles V. Platforms for Mariculture Task Force 121 Chauteau Est. 244 Duplechin Road Bass, William M. Bedell, Charles A. Lockport, LA 70374 Church Point, LA 70525 106 Hidden Hills 543 Beau Chene Drive Arnaudville, LA 70512 Mandeville, LA 70471 Gurvich, Jr., Louis S. Kennedy, Kenneth R. 1532 Eleonore Street 1128 Sinbad Street Fischer, Myron J. Harrison, Robert Wesley (Jr.) New Orleans, LA 70115 Baker, LA 70714 147 West 107th Street 10131 Oakline Drive Cut Off, LA 70345 Baton Rouge, LA 70809 Ostendorff, Thomas (III) J. Romero, James "Chip" H. 6121 Fern Avenue, Pierremont #25 Post Office Box 3162 Newland, Thomas Pearce, Harlon (Jr.) H. Shreveport, LA 71105 Lafayette, LA 70502 P. O. Box 81798 Post Office Box 486 Lafayette, LA 70598 Kenner, LA 70063 Singleton, Percy (Jr.) J. Post Office Box 240 Sammarco, Paul Baker, LA 70714 200 Greenwood Street Houma, LA 70364 Professional Engineering and Land Surveying Board, LA Guillaume, Rhaoul A. Jusselin, Mark Plumbing Board, State 203 W. Woodgate Court 10840 Kina Circle Fabra, Rickey Guillot, Wendell Baton Rouge, LA 70808 Keithville, LA 71047 3836 Jean Lafitte Parkway 3773 Highway 1 Chalmette, LA 70043 Marksville, LA 71351 Prosper Commission, Louisiana Marcelle, Earl (Jr.) A. Williams, Judith Thomas, John 5716 Valley Forge Avenue 1236 North Claiborne Avenue Post Office Box 157 Baton Rouge, LA 70808 New Orleans, LA 70116 Calhoun, LA 71225 Psychologists, La State Board of Examiners of Poet Laureate, State Bolter, John F. Nolan, Rebecca (Dr.) Osbey, Brenda Marie 8642 Rainwood Avenue 111 Carroll Street 3319 Dumaine Street Baton Rouge, LA 70808 Shreveport, LA 71105 New Orleans, LA 70119 Public Facilities Authority, Board of Trustees of the Pontchartrain Levee Board Bernhardt, John Boykin, Jerome (Sr.) Baloney, Geri B. Harelson, Sr., Webb L. Post Office Box 52309 405 Ardoyne Drive 2858 Highway 44 1451 Highway 75 Lafayette, LA 70505 Houma, LA 70364 Garyville, LA 70051 Sunshine, LA 70780 Clark, Carl McKernan, Joseph "Jerry" Patterson, Suzanne B. Roussel, Robert #5 Chateau Talbot Drive 18722 Lake Harbour Ave Post Office Box 565 3546 Cypress Lane Kenner, LA 70065 Baton Rouge, LA 70816 Gonzales, LA 70737 Paulina, LA 70763 Page 54 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Public Safety and Corrections, Department of Labat, Ingrid (Dr.) Smith, William C. Gonsoulin, Simon 5920 Milne Boulevard 405 Rightor Street Post Office Box 66458 New Orleans, LA 70124 Houma, LA 70364 Baton Rouge, LA 70896 Stokes, Harold M. Terrell, Artis (Jr.) L. Racing Commission, Louisiana State 825 Dumaine Street 11017 Cattail Pointe Dupre, Bobby Herman, Russ M. New Orleans, LA 70116 Shreveport, LA 71106 2688 Ducharme Road 5346 Chestnut Street Opelousas, LA 70570 New Orleans, LA 70115 River Parishes Convention, Tourist, & Visitors Commission Hotard, Kathryn Pittard, R. Lane Talbot, Robert 5984 Highway 44 70 Turnbury Drive 7725 Belfast Street Convent, LA 70723 Bossier City, LA 71111 New Orleans, LA 70125 River Pilot Review and Oversight, Board of Louisiana Watson, Wells Accardo, Joseph (Jr.) Anderson, Jack H. 2713 Bocage Lane 52 Holly Drive 602 Yupen Place Lake Charles, LA 70605 LaPlace, LA 70068 Mandeville, LA 70471 Real Estate Commission, Louisiana Boston, Kelvin J. Bradley, Bruce Ezernack, Gretchen Stafford, Cynthia 11001 Lake Forest Boulevard LABI, Post Office Box 80258 1811 Auburn Avenue 2014 South Burnside New Orleans, LA 70127 Baton Rouge, LA 70898-0258 Monroe, LA 71201 Gonzales, LA 70737 Clark, James (Judge) E. Copeskey, Jeffrey F. Recreational and Used Motor Vehicle Commission, Louisiana 400 Travis Street, Suite 211 801 North Boulevard, Suite 201 Frederick, Julia Gable, Aaron Shreveport, LA 71101 Baton Rouge, LA 70802-5727 3288 Charlotte Drive 5641 Cartier Avenue Baton Rouge, LA 70814 New Orleans, LA 70122 Ganucheau, Richard (Judge) Ittman, Thomas L. 6221 Colbert Street 7389 Agate Street Graham, Scott Guitrau, Darryl New Orleans, LA 70124 New Orleans, LA 70124-3512 Post Office Box 29 45219 Oliver Road Addis, LA 70710 St. Amant, LA 70774 Ortique, Revius (Jr.) (Judge) O. Palmer, Brett A. 10 Park Island Drive 3141 Miller Lane Hudson, Vanessa J. Olave, Stephen M. New Orleans, LA 70122 Lake Charles, LA 70605 8238 North Lakeshore Drive 45 Chamale Cove Shreveport, LA 71107 Slidell, LA 70460 Rousselle, Benny 1012 Epsilon Street Prestridge, Richard Richard, Chester J. Belle Chasse, LA 70037 13555 Tiger Bend Road 16024 Junius Road Baton Rouge, LA 70817 Kaplan, LA 70548 River Port Pilot Commissioners for the Port of New Orleans, Board of Roberts, Michael R. Robinson, Glen H. Andrews, Craig 400 Farmington 136 Morgan Road 127 Highway 22 East, #N-7 Lafayette, LA 70503 West Monroe, LA 71291 Madisonville, LA 70447 Smith, Henry A. River Port Pilots for the Port of New Orleans 5880 Old Boyce Road Abney, Walter B. Andrews, Jason C. Alexandria, LA 71409 761 Wood Duck Drive 316 Applewood Drive Slidell, LA 70461 Slidell, LA 70461 Red River Levee and Drainage District, Board of Commissioners for the Groff, Christian W. Renegar, David S. Anderson, Marlan Burleson, Robert P. 2428 Somerset Drive 413 Blossom Street Route 4, Box 281 4694 Highway 510 New Orleans, LA 70131 Gretna, LA 70056 Coushatta, LA 71019 Mansfield, LA 71052 Strickland, Abel L. Red River Waterway Commission 1111 South Peters Street, Unit 411 Ducote, James "Jackie" Owens, W. Alvin New Orleans, LA 70130 1124 Front Street 408 Wimbledon Boulevard Cottonport, LA 71327 Alexandria, LA 71303 River Region Cancer Screening and Early Detection District Amedee, Robert Red River, Atchafalaya and Bayou Boeuf Levee District, Board 311 West Caroline Street of Commissioners for the Gonzales, LA 70737 Bordelon, Burton J. Leon, Andrew Charles 3862 Highway 1 612 1st Street Sabine River Authority, Board of Commissioners for the Marksville, LA 71351 Melville, LA 71353 Gibson, Carlton W. Kelly, Larry E. 4663 Susie Street 210 Hillcrest Drive Slocum, J. W. (Jr.) Starks, LA 70661 Anacoco, LA 71403 8333 Highway 1, South Alexandria, LA 71302 Sabine River Compact Administration Williams, Bobby E. Regents, Board of 227 Highway 118 Brame, Scott O. D'Aquin, Richard E Florien, LA 71429 4602 Wellington Boulevard 620 Cambridge Drive Alexandria, LA 71303 Lafayette, LA 70503 38th DAY'S PROCEEDINGS Page 55 SENATE June 23, 2005

Sanitarians, Louisiana State Board of Examiners for Vegas, Monty J. Collins, Vickie King, Ronald C. 121 West 104th Street 229 Morning Mist Drive 9461 Garfield Drive Cut Off, LA 70345 Sunset, LA 70584 Shreveport, LA 71118 South Tangipahoa Parish Port Commission Seafood Promotion and Marketing Board, Louisiana (1981) Bankston, Don Boihem, Don Chan, Michael 1500 J.W. Davis Drive 2200 West Church Street 1405 Stonebridge Drive Hammond, LA 70403 Hammond, LA 70401 Gretna, LA 70056 Fletcher, Denise Griggs, Mark M. Secretary of State Department 21034 Weinberger Road 389 Kathleen Street Ater, Alan Ray LaPlace, Angie Rogers Ponchatoula, LA 70454 Ponchatoula, LA 70454 Post Office Box 278 Post Office Box 44276 Waterproof, LA 71375 Baton Rouge, LA 70804 Southern Rapid Rail Transit Commission, Formerly LA-MISS-AL Transit Comm Shorthand Court Reporters, Certified Bd of Examiners Wall, Dewitt Jerome (III) Brooks, S. Richard Donegan, Milton (Jr) 5670 West Airport Post Office Box 12 317 Plater Drive St. Francisville, LA 70775 Rhinehart, LA 71363 Thibodaux, LA 70301 Southern University, Board of Supervisors Garland, Callie W. Gilberti, Peter Caiton, Richard (Jr.) J. Joseph, John W. 159 Blue Ridge Drive 4412 David Drive 1640 Katlan Street 1730 Lawrence Street DeRidder, LA 70634 Metairie, LA 70003 Metairie, LA 70001 Opelousas, LA 70570 Whittington, Christopher L. Nash, Murphy (Jr.) Polk, Leaudria Maria Post Office Box 3035 4816 Josey Circle 909 Poydras Street, Suite 1600 Baton Rouge, LA 70821 Shreveport, LA 71109-6616 New Orleans, LA 70112 Small Business Compliance Advisory Panel, Louisiana Williams, Achilles D. Guinn, Andrew Lee (Sr.) Kean, Frank 551 Pomeroy One Lakeshore Drive, Suite 1200 1614 La Salle Parc Bastrop, LA 71220 Lake Charles, LA 70629 Baton Rouge, LA 70806 Sparta Groundwater Conservation District Small Business Entrepreneurship Commission Brantley, Kim L. Byars, Herbert L. Allen, Clay Beal, Calvin E. 606 North Grove Street 1307 Evergreen Drive Post Office Box 5321 1325 Rue Crozat Winnfield, LA 71483 Minden, LA 71055 Lafayette, LA 70502 Baton Rouge, LA 70810 Calhoun, Mack Coleman, Gene "T.E." Biernacki, Linda Girouard, Rita 854 Red Cut Road Post Office Box 779 10975 Belle Cour Way Post Office Box 10537 West Monroe, LA 71292 Homer, LA 71040 Shreveport, LA 71106 New Iberia, LA 70562 Essmeier, Don Greer, Elva A. Stewart, Peter B. Varnado, Johnie M. 406 N. Allen Ave 805 Apollo Drive 817 Myrtle View Drive 203 Ridgewood Boulevard Jonesboro, LA 71251 Bastrop, LA 71220 Baton Rouge, LA 70810 Alexandria, LA 71303 Huggins, Charles E. Morgan, Dan Williamson, Timothy H. Post Office Box 1045 683 Highway 822 6220 Annuciation Street Natchitoches, LA 71458 Choudrant, LA 71227 New Orleans, LA 70118 Reppond, Jackie Stewart, Alice (Dr.) Social Work Examiners, Louisiana State Board of Certified 1108 Pine Drive 550 Harmon Loop Bodenmiller, Joseph (LCSW) J. Feldt, Tina Farmerville, LA 71241 Homer, LA 71040 726 Street Philip Street, Apt. A 462 Atlantic Avenue New Orleans, LA 70116 Shreveport, LA 71105 Speech Pathology and Audiology, Louisiana Board of Examiners of South Lafourche Levee District, Board of Commissioners DeSonier, Keith (Dr.) F. Fowler, Yvonne M. Auenson, Lula Callais, Ronald L. 917 Contraband Lane 4460 Downing Drive 1296-A N. Alex Plaisance Blvd. 110 West 194th Street Lake Charles, LA 70601 Baton Rouge, LA 70809 Golden Meadow, LA 70357 Galliano, LA 70354 Sherman, Angela Waguespack, Glenn M. Eymard, Robert "Bobby" (Sr.) J. Faulk, Bob A. 414 Hodge Watson Road 9915 Chase Island Drive 220 West 111th Street 280 West 32nd Street Calhoun, LA 71225 Shreveport, LA 71118 Cut Off, LA 70345 Cut Off, LA 70345 St. Bernard Port, Harbor and Terminal District, Board of Gisclair, Roy J. Gremillion, Ernest J. Commissioners of 139 East 74th Place 13535 East Main Street Bourgeois, Daniel P. Lozes, Clarke L. Cut Off, LA 70345 Larose, LA 70373 2908 Jacob Drive 38 Pamela Place Chalmette, LA 77043 Arabi, LA 70032 Marts, Clarence (Jr) C.J. Richoux, Ernest (Jr.) J. 213 West 15th Street 117 Vicks Lane Schneida, Robert C. Cut Off, LA 70345 Golden Meadow, LA 70357 3300 Delille Street Chalmette, LA 70043 Page 56 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Stadium and Exposition District, Louisiana Board of Veterans Affairs Commission Commissioners (LSED) Beasley, Don A. Carson, Lane A. Gordon, Crispus (Jr.) S. 147 Woodvale Creek 33 Mistletoe Drive 121 Barnes Court Bossier City, LA 71111 Covington, LA 70433 Gretna, LA 70056 Hatchett, William M. Henry, Russell J. Strawberry Marketing Board, Louisiana 4820 Page Drive 1514 South Scott Drive Howes, Wayne Poche, Rhonda Metairie, LA 70003-1132 Sulphur, LA 70663 22393 Fletcher Road Post Office Box 807 Ponchatoula, LA 70545 Springfield, LA 70462 Huggins, Charles E. Knott, Carroll Post Office Box 1045 Post Office Box 325 Student Financial Assistance Commission, Louisiana Natchitoches, LA 71458 Arnaudville, LA 70512 (FormerlyGov's Special Commission of Ed Services) Post, Stephen E. Spinnato, Rebecca H. Lonnette, Sulanda V. Lovett, Arthur L. 527 Corney Creek Drive 610 Huey P. Long Avenue 1640 North Pamela Drive 4863 Lilac Circle Farmerville, LA 71241-7621 Gretna, LA 70053-6030 Baton Rouge, LA 70815 Bossier City, LA 71111 Sweet Potato Advertising and Development Commission, La Wilkewitz, Precilla L. Deshotel, Randy Kinnaird, Julian Venoy 13680 Milldale Road 1932 Three Sisters Road 2109 Cooper Lake Road Zachary, LA 70791 Ville Platte, LA 70586 Bastrop, LA 71220 Veterans Affairs, Department of Quebedeaux, Ryan Thibodeaux, Larry Downer, Hunt (Brig Gen)(Jr.) B. Strickland, Joey Post Office Box 24 Post Office Box 1030 Post Office Box 4001 P.O. Box 94095,Capitol Station Mansura, LA 71350 New Iberia, LA 70562 Houma, LA 70361 Baton Rouge, LA 7084-9095 Tax Appeals, Board of Veterinary Medicine Examiners, Louisiana Board of Dunn, Robert G. Ortego, Gary J. Green, William (Dr.) H. Landry, Mica (Dr.) F. 1216 Inverness Drive 1016 Chicot Park Road 625 Hunt Road 218 Houmas Street Lake Charles, LA 70605 Ville Platte, LA 70586 Dubach, LA 71235 Donaldsonville, LA 70346 Tax Commission, Louisiana Washington Parish Reservoir Commission Giberga, Jill A. Young, Richard H. Brennan, Bernie 10 Cherokee Lane 1476 Highway 144 1143 Oakwood Drive Covington, LA 70433 Calhoun, LA 71225 Bogalusa, LA 70427 Tobacco Settlement Financing Corporation Board West Jefferson Levee Dist. Bd. of Commissioners Anderson, James Bruno, Robert Beerbohm, Darrel Boudreaux, Alvin J. 6127 Masters Drive 71208 Hickham Field 2180 South Glencove Lane 1349 Garden Road Shreveport, LA 71129 Covington, LA 70433 Terrytown, LA 70056 Marrero, LA 70072 Mardis, Wyman Cahill, Harry (III) L. Plaisance, Tommy (Sr.) 1904 Oakmont 3740 Lake Michel Court 1100 Hickory Drive Monroe, LA 71201 Gretna, LA 70053 Westwego, LA 70094 Transportation Authority, Louisiana Robbins, Robert (Jr.) M. Soutullo, Catherine J. Kirkpatrick, Scott 4701 14th Street 1109 Washington Street Post Office Box 94004 Marrero, LA 70072 Gretna, LA 70053 Baton Rouge, LA 70804 Territo, Peter (Sr.) R. Treasury, State Department of 620 Fos Avenue Kling, Whitman (Jr.) J. Harvey, LA 70058 2144 Aspenwood Drive Baton Rouge, LA 70816 West Ouachita Parish Reservoir Commission Craighead, Christopher L. Frantom, G.W. (Jr.) Uniform Electronic Local Return and Remittance Advisory 296 Pine Hills Drive 1515 Owens Road Committee Calhoun, LA 71225 Calhoun, LA 71225 Austin, Roy L. Boudreaux, Cynthia 300 Missionary Court 114 West Avenue Lovett, Jerry L. Russell, Ruth Madisonville, LA 70447 Napoleonville, LA 70390 1063 Highway 151 North 451 Brownlee Road Calhoun, LA 71225 Calhoun, LA 71225 Louapre, Henri West, Mark 220 East William David Parkway 1020 Sundance Walker, Grant H. Metairie, LA 70005-3308 Baton Rouge, LA 70810 167 Caples Road West Monroe, LA 71292 University of Louisiana System Board of Supervisors Burkhalter, Elsie P. Hale, Robert T. White Lake Property Advisory Board 724 Stanley Street 3713 Albemarle Drive Brown, Cindy Connor, Karl Slidell, LA 70458 Lake Charles, LA 70605 Post Office Box 4125 3417 Constance Street Baton Rouge, LA 70821 New Orleans, LA 70115 Jenkins, Jeff 7646 Richards Drive Gomez, Gay Maria Granger, Nathan Baton Rouge, LA 70809 Post Office Box 4035 10903 North Road Lake Charles, LA 70606-4035 Abbeville, LA 70510 38th DAY'S PROCEEDINGS Page 57 SENATE June 23, 2005

Hale, Donald Hines, Richard A. Hawkins, William Ken Herring, Charles (Dr.) 16738 Highland Road 139 Ashland Court 28 Muirfield Drive Post Office Box 86758 Baton Rouge, LA 70810 Lafayette, LA 70508 LaPlace, LA 70068 Baton Rouge, LA 70879 Leach, A. Claude (Jr.) Linscombe, Steve (Dr.) D. Holt, Sibal S. Hunter, Willie (Rep.) Post Office Box 997 1373 Caffey Road 9551 Highpoint Road Post Office Box 3105 Lake Charles, LA 70602 Rayne, LA 70578 Baton Rouge, LA 70810 Monroe, LA 71210 Miller, Darwin Noel, Samuel Juge, Denis Juneau, Mark (Dr.) (Jr.) 222 Saint Louis Street, 5th Fl 14414 Sammy Road 804 Bonfouca Lane 277 Fairway Drive Baton Rouge, LA 70802 Abbeville, LA 70510-8541 Mandeville, LA 70471 New Orleans, LA 70214 Smith, Elizabeth Annie Wade, Beverly (Dr.) Nelson, Howard (Jr.) A. Patterson, Jim 200 Westlake Park Boulevard 2115 Monterrey Boulevard 2211 Prytania Street LABI, Post Office Box 80258 Houston, TX 77079 Baton Rouge, LA 70815 New Orleans, LA 70130 Baton Rouge, LA 70898 Young, Roy "Eddie" (Jr.) Pinac, Cherie A. Quillin, James W. 612 Park Avenue Post Office Box 133 1227 Heyman Lane Abbeville, LA 70510 Crowley, LA 70527 Alexandria, LA 71303 Wholesale Drug Distributors, Louisiana Board of Winfrey, Karen Reiners Milligan, Andy Paul, Hershal Post Office Box 94040 Post Office Box 60686 44 Karen Drive Baton Rouge, LA 70804-9040 Lafayette, LA 70596 Deville, LA 71328 Motion To Confirm Wild Caught Shrimp Industry Trade Action Advisory Council, La. Senator Jones moved to confirm the persons on the above list Blanchard, Cathy Q. who were reported by the Committee on Senate and Governmental 205 East 74th Place Affairs and recommended for confirmation. Cut Off, LA 70345 Wildlife and Fisheries Commission, Louisiana ROLL CALL King, Earl (Jr.) P. Miller, Frederic L. 1090 Susan Court 3090 Dartmoor Court The roll was called with the following result: Morgan City, LA 70380 Shreveport, LA 71115 YEAS Morrow, Patrick Samanie, Robert (III) J. Mr. President Duplessis McPherson 324 West Landry 5375 Grand Caillou Road Adley Dupre Michot Opelousas, LA 70570 Houma, LA 70363 Amedee Ellington Mount Bajoie Fields Murray Wildlife and Fisheries, Department of Barham Gautreaux B Nevers Moore, William Parke (III) Boasso Heitmeier Romero Post Office Box 98000 Broome Hollis Schedler Baton Rouge, LA 70898-9000 Cain Jackson Shepherd Chaisson Jones Smith Women's Health Commission Cheek Lentini Theunissen Bajoie, Diana (Senator) E. Broome, Sharon Weston (Sen) Cravins Malone Ullo 4129 Liberty Street Post Office Box 52783 Dardenne Marionneaux New Orleans, LA 70115 Baton Rouge, LA 70802 Total - 35 Dorsey, Yvonne (Rep.) 1662 Thomas Delpit Drive NAYS Baton Rouge, LA 70802 Total - 0 Women's Policy & Research Commission, Louisiana Badeaux, Laura M. Dartez, Carla (Rep.) B. ABSENT 917 Jackson Street 1006 Eighth Street Fontenot Gautreaux N Kostelka Thibodaux, LA 70301 Morgan City, LA 70380 Total - 3 Workers' Compensation Advisory Council Bromell, Terry Tyson (II) Cosse', Clark (III) R. The Chair declared the people on the above list were confirmed. Post Office Box 94004 1938 Cedardale Avenue Report of the Committee on Baton Rouge, LA 70804 Baton Rouge, LA 70808 SENATE AND GOVERNMENTAL AFFAIRS Davoli, Charles R. Ewing, Brandon Senator Charles D. Jones 6513 Perkins Road Post Office Box 657 Chairman on behalf of the Committee on Baton Rouge, LA 70808 Jonesboro, LA 71251 Senate and Governmental Affairs Gisclair, Robert A. Glusman, Stephen W. submitted the following report: 11809 Villa Avenue Post Office Box 2711 Senate Chamber Baton Rouge, LA 70810 Baton Rouge, LA 70821 State Capitol State of Louisiana Baton Rouge, LA Page 58 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

June 22, 2005 Toni LeDoux Karen B. Lege 280 East Hoyt St. 420 East 14th St. To the President and Members of the Senate: Crowley, La 70526 Crowley, La 70526 Gentlemen: Sandy Leger Debra LeLeux 1110 W. Laurel P.O. Drawer 369 I am directed by your Committee on Senate and Governmental Eunice, La 70535 Crowley, La 70527 Affairs to submit the following report: Mary Rosalind A. Logan Robin Farmer Magee The committee recommends that the following Notaries be 921 West South 1st St. P.O. Box 922 confirmed: Rayne, La 70578 Crowley, La 70527 Acadia Keith Matthews Nita B. McCall Betty Jo Ancelet Priscilla B. Ancellet 319 West 5th St. P.O. Box 922 P.O. Box 922 P.O. Box 922 Crowley, La 70526 Crowley, La 70527-0922 Crowley, La 70527 Crowley, La 70527 Regina L. McComb Katie L. Meche Susan Arnaud Jami Benoit 239 Canadian Lane 2007 Leroy Breaux Rd. 1199 E. Ardoin St. 2449 Ebenezer Rd. Church Point, La 70525 Rayne, La 70578 Eunice, La 70535-6847 Crowley, La 70526 Emily Richard Melanie D. Robichaux Shirley B. Bourque Antoinette J. Broussard 2331 Charlene Hwy. P.O. Box 3768 115 Foster Lane 411 W. 9th St. Eunice, La 70535 Lafayette, La 70502 Church Point, La 70525 Crowley, La 70526 Jamie Royer Annette L. Sattler Amanda L. Campbell Carla Carmello P.O. Box 1065 2770 Fournerat Rd. 10151 Faulk Rd. 1088 Jagneauxville Rd. Crowley, La 70527 Eunice, La 70535 Crowley, La 70526 Churchpoint, La 70525 Nathaniel Savoy Brian K. Simpson, Sr. Darla B. Clay Darla B. Clay 700 N. Wilson, Apt. E-22 925 W. Hutchinson Ave. 1968 Old Evangeline Hwy. P.O. Box 922 Church Point, La 70525 Crowley, La 70526 Evangeline, La 70537 Crowley, La 70527 Allen Catherine Dischler Georgette M. Dugas Michael J. Abrusley Tommy L. Dauphine 1231 E. Laurel Ave. 223 Pinewood Dr. 123 South 9th St. 339 Reeds Bridge Rd. Eunice, La 70535-5813 Crowley, La 70526 Oakdale, La 71463 Oberlin, La 70655 Elizabeth Faul Jane L. Fogleman Marcia Didelot Julia K. Granger 250 W. Plaquemine St. 100 Petroleum Dr. P.O. Box 909 P.O. Box 575 Church Point, La 70525 Lafayette, La 70508 Kinder, La 70648 Kinder, La 70648 Elizabeth A. Fontenot Michael Scott Gardner Chad B. Guidry Michael B. Holmes 144 Sensat Cove Rd. 3017 Eunice Iota Hwy. P.O. Drawer 790 P.O. Drawer 790 Egan, La 70531 Iota, La 70543 Kinder, La 70648 Kinder, La 70648 Elizabeth D. Gates Edward Ernest Gonzalez Kellie M. Manuel Geanna Marcantel 131 Sterling Dr. P.O. Box 329 P.O. Box 325 P.O. Box 1353 Crowley, La 70526 Estherwood, La 70534-0329 Oberlin, La 70655 Kinder, La 70648 Nannette M. Gossen Christa C. Guidry Robert Lee Moreno Pat Perkins 5719 Church Point Hwy. 127 Freedom Rd. 155 Buller Rd. 2371 S. Macarthur Dr., Ste B Rayne, La 70578 Scott, La 70583 Elton, La 70532 Alexandria, La 71301-3038 Lena Ann Guidry Christine C. Guilbeaux Charity A. Sonnier Tricia B. Turner 12134 Branch Hwy. 306 West Lessley St. P.O. Box 1807 2230 S. McArthur Dr., Ste 6 Church Point, La 70525 Rayne, La 70578 Kinder, La 70648 Alexandria, La 71307 Amelia Guillot Sandra B. Habetz Ascension 6176 E. Whitney St. 126 Vicksburg Rd. Valerie Briggs Bargas Charles L. Bell Morse, La 70559 Rayne, La 70578 8550 Two United Plaza Blvd. 18668 Old Cypress Circle Baton Rouge, La 70809 Prairieville, La 70769 Melissa A. Harper Amber L. Higginbotham P.O. Box 1095 102 Church Blvd. Manda R. Bennett Myer Bishop Crowley, La 70527 Church Point, La 70525 38100 Monticello Dr. P.O. Box 38 Prairieville, La 70769 Gonzales, La 70707 Brooke H. Hoffpauir Lenette Howard 309 N. Parkerson Ave. 3923 Higginbotham Hwy. Diana M. Blount Barbara H. Bourgeois Crowley, La 70526 Church Point, La 70525 15138 Sweet Pecan P.O. Box 1152 Prairieville, La 70769 Donaldsonville, La 70346 Cathy Hoyt Angela M. Latiolais 645 Oriole Road 604 Old Evangeline Hwy. Mary D. Bourgeois Stacey A. Bozeman Midland, La 70559 Evangeline, La 70537 40187 Ronda Ave. 10114 Lake Park Ave. Prairieville, La 70769 Gonzales, La 70737 38th DAY'S PROCEEDINGS Page 59 SENATE June 23, 2005

Sherry S. Burnett Jeannie Laiche William D. Shea Michelle G. Sanchez 1056 East Worthey 11533 Beco Rd. 450 Laurel St., Ste 1900 P.O. Drawer 770 Gonzales, La 70737 St. Amant, La 70774 Baton Rouge, La 70801 Napoleonville, La 70390 Rachel Babin Campo Courtney Lambert Tonia P. Sheets Georgia N. Templet 37254 Miller St. 3301 North Blvd. 45247 Floyd Blackwell Rd. 1203 Hwy. 401 Prairieville, La 70769 Baton Rouge, La 70806 St. Amant, La 70774 Napoleonville, La 70390 David J. Carubba Garry Pierre Landry Gregory T. Stevens Kerry L. Templet 6397 Pelican Crossing Dr. 642 W. Orice Roth P.O. Box 4412 58156 Court St. Gonzales, La 70737 Gonzales, La 70737 Baton Rouge, La 70821-4412 Plaquemine, La 70764 Shirley Cavalier Louis A. LeBlanc Robyn Guedry Theriot Avoyelles 18468 Perkins Oak Rd. 1272 Lafourche St. 38218 Graystone Ave. Rebecca Andre Prairieville, La 70769 Donaldsonville, La 70346 Prairieville, La 70769 451 Hwy. 3041 Bunkie, La 71322 Clint J. Cointment Dina A. LeJeune Sandy Linette Theriot 11411 Bon Terre Blvd. 5353 Florida Blvd. 43701 Hodgeson Rd. Arlene Barbin Gonzales, La 70737 Baton Rouge, La 70806 Prairieville, La 70769 112 Laura's Lane Marksville, La 71351 Jan S. Coroy Damita J. Lewis Heather B. Thibodeaux 17299 Penn Blvd. 13348 Coursey Blvd, Ste A 6513 Perkins Rd. James F. Baronne Prairieville, La 70769 Baton Rouge, La 70816 Baton Rouge, La 70808 604 South Holly St. Bunkie, La 71322 Nicole O. Crawford Darryl K. Long Kim B. Tregre 316 Chetimaches St. 13404 Airline Hwy. 4137 S. Sherwood Frst, Ste 120 June Bell Donaldsonville, La 70346 Baton Rouge, La 70817 Baton Rouge, La 70816 674 Large Rd. Mansura, La 71350 Carla A. Credeur D. Annette McKay Nancy Tucker 40338 Parker Rd. 4250 Hwy. 30, P.O. Box 76 214 Daphne Dr. Danika A. Benjamin Prairieville, La 70769 St. Gabriel, La 70776 Gonzales, La 70737 P.O. Box 224 Moreauville, La 71355 Mary B. Dill John W. Melancon Travis Turner P.O. Box 192 9498 Reine Rd. P.O. Box 1366 V. Elaine Benjamin Donaldsonville, La 70346 St. Amant, La 70774 Baton Rouge, La 70821-1366 P.O. Box 810 Marksville, La 71351 Susan Roberts Emory Wesley Charles Miller Stephanie A. Wells 8440 Jefferson Hwy, Ste 400 17393 Lauren Dr. 717 East Ascension St. Jamie L. Bennett Baton Rouge, La 70809 Prairieville, La 70769 Gonzales, La 70737 P.O. Box 337 Marksville, La 71351 Charlene S. Eskine Stacey M. Minvielle Michelle H. Willis 9431 Common St. 14136 Bishop Woods Rd. 37306 Ski Side Avenue Maureen A. Benson Baton Rouge, La 70809 Gonzales, La 70737 Prairieville, La 70769 732 Evelyn Dr. Marksville, La 71351 Erin L. Ganel Gros Brian G. Miranda Donna Young P.O. Box 105 18492 Plantation Blvd. 16149 State Bank Dr., Ste A Diana C. Booty Convent, La 70723 Prairieville, La 70769 Prairieville, La 70769 P.O. Box 765 Marksville, La 71351 Franny D. Guillot Brenda L. Moriarty Assumption 804 E. Cornerview St. 712 N. Burnside Ave. Luane W. Aucoin Lindsay Bordelon Gonzales, La 70737 Gonzales, La 70737 409 Canal Blvd. P.O. Box 73 Thibodaux, La 70301 Cottonport, La 71327 Mercedes C. Hanna Sharon C. Ragusa 316 Chetimaches St. 172 Lee Dr., Ste #3 Kim R. Cox Melissa Bordelon Donaldsonville, La 70346 Baton Rouge, La 70808 58156 Court St. P.O. Box 39 Plaquemine, La 70764 Marksville, La 71531 Laci T. Hill Therese Anderson Ramirez P.O. Box 192 12320 Hwy. 44, Ste 3-C Gale Marie Carter Giandelone Lucy Coco Donaldsonville, La 70346 Gonzales, La 70737 P.O. Box 1821 P.O. Box 294 Morgan City, La 70381 Moreauville, La 71355 Sherry Igou Elizabeth Barrett Ristroph 17385 Levern Stafford Rd. P.O. Box 759 Elmira M. Landry Judy A. Dyson Prairieville, La 70769 Gonzales, La 70707-0759 P.O. Drawer 669 8740 Hwy. 107 South Donaldsonville, La 70346 Plaucheville, La 71362 Terry L. W. Joseph Viola R. Ruemker 1409 Millien Rd. 16314 Ole Homestead Lane Lacresha LeBlanc Derrick G. Earles Donaldsonville, La 70346 Prairieville, La 70769-6275 P.O. Drawer 249 144 W. Tunica Dr. Naopleonville, La 70390 Marksville, La 71351 Sheria A. King Hazel Semper 17474 Old Jefferson Hwy 8801 Bluebonnet Blvd. Debra Sagona Ruth H. Gray Prairieville, La 70769 Baton Rouge, La 70810 P.O. Drawer 249 368 Michael Dr. Napoleonville, La 70390 Moreauville, La 71355 Page 60 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Amanda M. Guillot Heidi L. Dauzat Ronda C. Taylor Lesa L. Waldron P.O. Box 375 809 Apt. #B, Bon Ami St. 376 Jacobs Rd. 266 Cherokee Hill Marksville, La 71351 Deridder, La 70634 Merryville, La 70653 Ringgold, La 71068 Artha O. Hale, Jr. Jerry L. Fletcher Angela Touchstone Lynn S. West 418 Slim Lemoine Rd. 175 East Pleasant Hill Rd. P.O. Box 1429 2418 Texas St. Mansura, La 71350 Deridder, La 70634 Dequincy, La 70633-1429 Arcadia, La 71001 Kathy Hale-Dauzat Michelle R. Gaspard Jessica Vige Bossier 631 Woodside Ave. 2407 Lumas Rd 455 Raymond Pickering Rd. Stephanie B. Agee Marksville, La 71351 Deridder, La 70634 Singer, La 70660 P.O. Box 430 Benton, La 71006 Joseph H. Jolissaint Carla Henry Susan L. Whistine P.O. Box 275 131 Willow Lake Lane 1187 Hayes Rd. Johnnie L. Almon Marksville, La 71351 Deridder, La 70634 Deridder, La 70634 2826 Misty Lane, Apt 100 Bossier City, La 71111 Barbara A Juneau Sherry C. Johnston Bienville P.O. Box 196 3929 Graybow Rd. Jennifer L. Aulds William Robert Altimus Marksville La 71351 Deridder, La 70634 5244 Hwy. 80 3002 June Lane Arcadia, La 71001 Bossier City, La 71112 Stephanie Greco Kimble Kathleen Lacy 1267 North Main St. 531 Jordan-Deville Rd. Donald Ray Choate, Jr. Kevin Moore Anderson Marksville, La 71351 Lonville, La 70652 9505 Hwy. 155, P.O. Box 87 1906 Ray Ave. Saline, La 71070 Bossier City, La 71112-4138 Edmond Humphries Knoll Barbara Irene Lee P.O. Box 426 694 Felice Cutoff Rd. Donna Kay Dalme' Christina R. Armstrong Marksville, La 71351 Ragley, La 70657 P.O. Box 140 1052 Wilton Place Arcadia, La 71001 Shreveport, La 71107 Dodie L. Lachney Sarah Lester 243 Chene Gris P.O. Box 100 Jimmie H. Davis Billie H. Atkinson Marksville, La 71351 Deridder, La 70634 6574 Hwy. 154 49 Turnbury Dr. Jamestown, La 71045 Bossier City, La 71111 Dodie L. Landry Kimberly R. Maricle 243 Chene Gris 559 Hamp Jones Rd. Judith K. Davis Sheila L. Bailey Marksville, La 71351 Merryville, La 70653 134 Brown Rd. 1400 Line Ave. Quitman, La 71268 Shreveport, La 71101 Wendy B. Lemoine Carmen McGrath 142 Donel Lane 930 Lakeshore Dr. Barbara E. Durbin Georgina Baker Mansura, La 71350 Lake Charles, La 70601 225 Danville Cemetary Rd. 220 Lynbrook Blvd. Bienville, La 71008 Shreveport, La 71106 Rebecca McGovern Lanay H. Meadows 120 Fins and Feathers Dr. 1500 Blankenship Dr. Michele C. Gresham Debbie L. Barras Marksville, La 71351 Deridder, La 70634 491 Burkett Rd. 119 Sussex Court Ringgold, La 71068 Bossier City, La 71111 Shelia A. Moreau Sandra Morrison 504 Hwy. #1187 813 Kidder Loop Lisa Hay Janis J. Bates Mansura, La 71350 Merryville, La 70653 840 Mill St. 2201 Belle Grove Dr. Ringgold, La 71068 Bossier City, La 71111 Tara T. Rodney Mary Jo Murphy P.O. Box 293 9493 Hwy. 190 E. Angelia D. Holland Shirley J. Bates Cottonport, La 71327 Ragley, La 70657 6262 Hwy. 155 5342 Foxglove Dr. Saline, La 71070 Bossier City, La 71112 Christopher Kyle Wolff Ronald L. Nichols P.O. Box 209 P.O. Box 100 Bert Hood Paula K. Beach Bunkie, La 71322 Deridder, La 70634 P.O. Box 147 457 Ahsley Ridge Blvd. Saline, La 71070 Shreveport, La 71106 Beauregard Ellen M. Pate Sherry L. Baggett P.O. Box 461 Teri J. Jackson Donna K. Benefield 295 Pine Straw Rd. Dry Creek, La 70637 495 Dollie Moore Rd. 1239 Norris Dr. Deridder, La 70634 Ringgold, La 71068 Bossier City, La 71111 Donna Lee Phillips Dorothy L. Bushnell 319 Mark Cooley Rd Lori K. Mullens Susan Bennett 238 Bushnell Lane Singer, La 70660 186 Haysfield Rd. 3809 Shed Rd. Dequincy, La 70633 Castor, La 71016 Bossier City, La 71111 Amie Sines Connie R. Carson P.O. Box 100 Mary S. Stafford Judy B. Bonner 157 Blake Dr. Deridder, La 70634 P.O. Box 836 2711 E. Texas St., Ste 205 Ragley, La 70657 Ringgold, La 71068 Bossier City, La 71111 Geraldine A. Spears Barbara A. Daffin 250 Lee Spears Rd. Margie F. Talbert David R. Booker 1008 West 10th St. Singer, La 70660 1920 Centerpoint Rd. 4366 Hwy. 160 Deridder, La 70634 Simsboro, La 71275 Cotton Valley, La 71018 38th DAY'S PROCEEDINGS Page 61 SENATE June 23, 2005

Jill Braniff Nocona Dodson Lea Henbest Greene Sharon G. Kirkland 3500 Fairfield Ave. P.O. Box 129 9320 Linwood Ave. 1520 Barksdale Blvd. Shreveport, La 71104 Benton, La 71006 Shreveport, La 71106 Bossier City, La 71111 Kimberly T. Broussard Bradley W. Driggers Connie L. Griggs Sherry L. Lafitte 2420 Churchill Dr. 1206 Margaret St. 1937 B East 70th St. 1409 E. 70th St, Ste 111 Bossier City, La 71111 Bossier City, La 71112 Shreveport, La 71105 Shreveport, La 71105 Margaret Ann Brown Amanda A. Dupas Justin D. Grigsby Kimberly C. Langley 3269 Murphy St. 3310 Industrial Dr., Apt C-13 204 Dana Lane 702 Palmetto Rd. Shreveport, La 71112 Bossier City, La 71112 Bossier City, La 71111 Benton, La 71006 Linda S. Bryant Sharalyn Reed Dupree Laurice V. Hartman Maryann Lapsley 10375 Hwy. 71 South 510 Alford Rd. 1201 Louisiana Ave. 4107 Parkway Elm Grove, La 71051 Haughton, La 71037 Shreveport, La 71101 Bossier City, La 71112 David D. Clark Nicki East Judy L. Head Christina Latham 2525 Brownlee Rd. 114 E. Bert Kouns 4930 General Ashley Dr. P.O. Box 430 Bossier City, La 71111 Shreveport, La 71106 Bossier City, La 71112 Benton, La 71006 Wendi W. Coker Mary Jane Easterly Hedy S. Hebert Sherry D. LeBlanc P.O. Box 850 102 Oakleaf Trail 6425 Youree Dr., Ste 400 105 Alta Dr. Benton, La 71006 Benton, La 71006 Shreveport, La 71105 Haughton, La 71037 Kala J. Coler Kathleen S. Edwards Linda Henry Brenda Susan LeChien 700 Timbers East 400 Texas St. #1200 8000 East Texas St. 212 Decatur Ct. Haughton, La 71037 Shreveport, La 71101 Bossier City, La 71111 Bossier City, La 71111 Michael E. Conkle Paul Alan Edwards Dixie L. Herber Michael G. Leon 2250 Hospital Dr., Ste 224 1765 Bellevue Rd. P.O. Box 913 1832 Glen Cove Dr. Bossier City, La 71111 Haughton, La 71037 Minden, La 71058 Benton, La 71006-8414 Nancy Cook Cynthia D. Elizardo Monica L. Hudson Delayne C. Lewis 501 Texas St., Ste 300B 1910 Benton Rd. 578 Northpark Ct. 8829 Erickson Lane Shreveport, La 71101 Bossier City, La 71111 Bossier City, La 71111 Haughton, La 71037 Nancy Cooper Nancy R. Elkins Penelope L. Ivey Michele Love P.O. Box 430 3121 Deerfield Dr. P.O. Box 981 330 Marshall St, Ste 1000 Benton, La 71006 Haughton, La 71006 Natchitoches, La 71458 Shreveport, La 71101 Janie Coutee Dia N. Finn Charlotte M. Jackins Daniel Lynch P.O. Box 430 1205 Mercedes Benz Dr. 70 River Walk Dr. 620 Benton Rd. Benton, La 71006 Shreveport, La 71115 Bossier City, La 71111 Bossier City, La 71111 Emily C. Couvillion Amber M. Floyd Stephanie L. Johnson Michael Shea Maddox 2103 Rodney St. 333 Texas St., Ste 1700 P.O. Box 9 4235 East Texas St. Bossier City, La 71112 Shreveport, La 71101 Bafb, La 71110-0009 Bossier City, La 71111 Debbie D. Crafts Michelle Frederick Dorothy J. Jones Amy A. Martin 1130 Louisiana Ave. 105 Post Oak Dr. 109 Country Club Dr. 3211 W. 70th St. Shreveport, La 71101 Benton, La 71006 Benton, La 71006 Shreveport, La 71108 Norbert H. Crafts Leslie M. Galambos Linda L. Jones Frederick J. Mcann 1130 Louisiana Ave. 1501 Kings Hwy. 1006 Highland Ave. P.O. Box 1002 Shreveport, La 71101 Shreveport, La 71130 Shreveport, La 71101 Benton, La 71006 Marilyn R. Crawford Gwendol Giles Terry L. Jones Janet McCord 6161 Greenwood Rd. 7666 Greenwood Rd. 2250 Hospital Dr. 3636 Green Acres Dr. #1 Shreveport, La 71119 Shreveport, La 71119 Bossier City, La 71111 Bossier City, La 71112 Brenda Curlee Pamela Mae Glorioso Deborah H. Keith Garland A. McCoy, Jr. 1185 Belleview Dr. 620 Benton Rd. 2711 East Texas, Ste 205 1200 Marshall St. Haughton, La 71037 Bossier City, La 71111 Bossier City, La 71111 Shreveport, La 71101 Janice Daczyk Beverly English Gray Kevin Leo Kelley Angel McDaniel 1700 Irving Place 1244 Waller Ave. 3401 Black Lake Cir. P.O. Box 430 Shreveport, La 71101 Bossier City, La 71112 Bossier City, La 71112 Benton, La 71006 Cheryl Davis Tommye H. Gray Kathryn J. Kenney Evelyn W. McDaniel 2285 Benton Rd., Ste B-100 1100 E. Belle Haren Dr. 3214 Galaxy Drive 8801 Mansfield Ave. Bossier City, La 71111 Bossier City, La 71111 Bossier City, La 71112 Shreveport, La 71108 Page 62 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Margaret L. McFarland Susan Perryman Kelli Sanders Alishea L. Tucker P.O. Box 6798 P.O. Box 430 N.E. 400 Travis St., Ste 2012 1714 E. 70th St. Shreveport, La 71136 Bossier City, La 71006 Shreveport, La 71101 Shreveport, La 71105 James A. Mcrae Robert C. Phillips Christopher G. Saucier Lauri Vosbury 1202 Gibson Cir. 2146 Airline Drive P.O. Box 399 1116 Hawn Ave. Bossier City, La 71112 Bossier City, La 71111 Oil City, La 71061 Shreveport, La 71107 Beverly R. Mendenhall Debra C. Pickett Cherylista M. Sawyer Crystal R. Walden 1654 Cypress Cove 951 Villa Circle 6425 Youreee Dr., Ste 480 578 Roach Lane Benton, La 71006 Haughton, La 71037 Shreveport, La 71105 Haughton, La 71037 Donna J. Mitchell Travis W. Pierrelee Debora R. Scott Heather Walton 1801 Fairfield Ave. #409 5300 Industrial Dr. Ext. 400 Texas St., Ste 600 2219 Line Ave. Shreveport, La 71101 Bossier City, La 71112 Shreveport, La 71101 Shreveport, La 71104 Tammy S. Muecke Ruth S. Pilkinton Kathleen Sherman Carl J. Watson 4415 Thornhill Ave. P.O. Box 291 4415 Thornhill Ave. P.O. Box 235 Shreveport, La 71104 Benton, La 71006 Shreveport, La 71106 Benton, La 71006 Carlton Murray, Jr. Stefanie C. Porter Trisha E. Shoebridge Donald A. Weathersby, II 5012 Sunflower Blvd. 117 Elmview Lane 6901 West 70th St. 642 Stoner Ave. Bossier City, La 71112 Haughton, La 71037 Shreveport, La 71129 Shreveport, La 71101 Jessica Neal Julie C. Procell Laura T. Sickerott Lindsey Whitington 3501 Champion Lake Blvd. 740 North Market St. 2760 Valley View Dr. 620 Benton Rd. Shreveport, La 71105 Shreveport, La 71107 Shreveport, La 71108 Bossier City, La 71111 Angela K. Newberry Brittney Puckett Connie M. Sims Bridget Whitley 1610 E. Bert Kouns, Ste G 12639 Hwy. 157 5904 Pampus Lane 196 Burt Blvd. Shreveport, La 71105 Haughton, La 71037 Bossier City, La 71112 Benton, La 71006 Jason B. Nichols Janet Karen Quinn Beryl D. Sirman Grace E. Williams P.O. Box 22260 3209 Murphy St. P.O. Box 31650 4000 Meriwether Rd. Shreveport, La 71120 Bossier City, La 71112 Shreveport, La 71130-1650 Shreveport, La 71109 Ladda L. Norman Patricia Stevens Rabine Barbara J. Slusarczyk Ladawn Williams 1442 Hawn Ave. Ste 1A 333 Texas St., Ste 2350 4924 Hazel Jones Rd. P.O. Box 430 Shreveport, La 71107 Shreveport, La 71101 Bossier City, La 71111 Benton, La 71006 Yvonne M. Norman Traci L. Ramsey Julie Smith Olean Williams 1202 Louisiana Ave., Ste B 105 E. Washington P.O. Box 430 7060 Youree Dr. Shreveport, La 71101 Haughton, La 71037 Benton, La 71006 Shreveport, La 71105 Jimmie Norwood Brenda C. Randall Shana Smith Joann Wilson 1800 Irving Place 2018 Luke Lane 401 Market St., Ste 1300 P.O. Box 430 Shreveport, La 71101 Benton, La 71006 Shreveport, La 71101 Benton, La 71006 Lisa D. O'Rear Susan R. Reeves Mary C. Stewart Roger Wilson 4314 Hwy. 160 215 Madonna Dr. 1243 Shreve.-Barksdale Hwy 620 Benton Rd. Cotton Valley, La 71018 Benton, La 71006 Shreveport, La 71105 Bossier City, La 71111 Sonja D. Odom Karen L. Rich-Pierce Lonnie H. Stiltner John T. Wood 1143 Gilbert Dr. 8622 Woodlake Dr. 309 Greenacres Blvd. 1409 E. 70th St., Ste 123 Bossier City, La 71112 Haughton, La 71037 Bossier City, La 71111 Shreveport, La 71135 Terri A. Page Dianna L. Roark Regina M. Sweeney Shannon Marie Wright 206 Buckshot Road 1980 Honeytree Trail 4198 Bellevue Rd. 9300 Mansfield Rd., Ste 117 Plain Dealing, La 71064 Haughton, La 71037 Haughton, La 71037 Shreveport, La 71118 Bobbie Z. Pardue Paul Robertson Beverly S. Taylor Floy M. Yates 6309 Tioga Ct. 620 Benton Rd. 929 Wemple Road 8104 Dogwood Trail Bossier City, La 71112 Bossier City, La 71111 Bossier City, La 71111 Haughton, La 71037 David T. Pemberton Kimberly Rogers Esther S. Thompson Dawn M. Young 2015 Bedford Place 1799 East Bert Kouns 4133 Lakeway Circle P.O. Box 1002 Bossier City, La 71111 Shreveport, La 71105 Benton, La 71006 Benton, La 71006 Marcia Perry Frances Rowell Denise Tolber Shari Young 416 Travis St., Ste 500 1209 Elsa Jane 1831 Southview Dr. 601 Barksdale Blvd. Shreveport, La 71103 Bossier City, La 71111 Bossier City, La 71112 Bossier City, La 71111 38th DAY'S PROCEEDINGS Page 63 SENATE June 23, 2005

Caddo Mary Simonton Campbell Julie B. Culbertson Stephanie Denise Faries Jacqueline G. Adcock 401 Market St., Ste 1340 2426 Lakecrest Dr. 610 Sophia Lane 501 Texas St., Rm. 103 Shreveport, La 71101 Shreveport, La 71109 Shreveport, La 71115 Shreveport, La 71101 Arnold Cannon Melissa Anne Dale Patricia K. Feazel Matthew Allen 910 Pierremont, Ste 356 6652 Youree Dr. 1604 N. Market St. 109 Maximilian Circle Shreveport, La 71106 Shreveport, La 71105 Shreveport, La 71107 Shreveport, La 71105 Dana O. Capers Ernest Draye Daniel Raymond T. Fischer, Jr. Gaye La San Allien 1510 Marshall St. 1620 Fullerton #707 501 Texas, 8th Floor 400 Texas St, 7th Fl. Shreveport, La 71101 Shreveport, La 71107 Shreveport, La 71101 Shreveport, La 71101 Renee' Duos Carr Rebecca A. Dean Sheri Fitzgerald Vicky Amend 8640 Business Park Dr. 320 Texas St. 516 S. Pine 6425 Youree Dr., Ste 590 Shreveport, La 71105 Shreveport, La 71101 Vivian, La 71082 Shreveport, La 71105 Rebecca L. Castillo Billye Demopulos Elizabeth A. Flores Mary Ansley P.O. Box 22260 1870 Line Ave. 3902 Eddy Place 736 W. 63rd St. Shreveport, La 71120-2260 Shreveport, La 71106 Shreveport, La 71107 Shreveport, La 71106 Virginia B. Causey Renee Demoss James F. Flurry, Sr. Rebecca L. Baird 4854 Dixie Garden Dr. 6442 Smith Lane 824 Havens Rd. 400 Travis St., Ste 1006 Shreveport, La 71105 Shreveport, La 71107 Shreveport, La 71107 Shreveport, La 71101 Jay L. Cheney Linda K. Dotie Anthony D. Fulco Wendy K. Barnes 717 Oak Hill Dr. 748 Booth Dr. 501 Texas St., Rm. 103 6009 Old Mooringsport Rd. Shreveport, La 71106 Shreveport, La 71107 Shreveport, La 71101 Shreveport, La 71107 Lorena Cheney Connita Dotson Steven Harold Futch Tara Batyski 717 Oak Hill Dr. 4225 Lamar Ave. 5807 Youree Dr. 501 Texas Street, Room 103 Shreveport, La 71106 Shreveport, La 71109 Shreveport, La 71105 Shreveport La 71101 Latonya E. Chism Betty Dupree Peggy Day Gill Felton Beaner 641 Redbud Ct. 505 Travis St., 7th Fl. 1535 Westbury Dr. 6212 Kelly Key Vivian, La 71082 Shreveport, La 71101 Shreveport, La 71105 Shreveport, La 71109 Trina Trinhthi Chu Jennifer L. Dyson Vicki N. Glisson Jennifer D. Beckwith 720 Travis St. 10082 Freedoms Way 8230 Green Leaf Lane 400 Travis St., Ste 218 Shreveport, La 71101 Keithville, La 71047 Shreveport, La 71108 Shreveport, La 71101 Lynne L. Clifton Melissa F. Easley Janet H. Gould Anndrea D. Bennett 2500 Kristiansand Ct. 1005 Benton Rd. 333 Texas St., Ste 2020 1015 Quail Creek, Apt. N Shreveport, La 71118 Bossier City, La 71111 Shreveport, La 71101 Shreveport, La 71105 Lindsay Coburn William Edgar Dorothy F. Green Jody Todd Benson 5874 Sunset Trace 400 Ockley Dr. 10005 Stateline Rd. 333 Texas St., Ste 2121 Keithville, La 71047 Shreveport, La 71105 Bethany, La 71007 Shreveport, La 71101 Earnestine Coleman Linda S. Effinger Monica H. Green Johnny A. Benson 3513 Huston St. 6009 Financial Plaza 3528 Dewberry Dr. 333 Texas Ave. Shreveport, La 71109 Shreveport, La 71129 Shreveport, La 71118 Shreveport, La 71101 Glay H. Collier, II Leah M. Ellisor Danielle Gullatt Michael L. Bernoudy, Jr. 920 Pierremont Rd. #415 6425 Youree Dr. Ste 140 8100 Pines Road, Apt. 3B 6504 Tierra Dr. Shreveport, La 71106 Shreveport, La 71104 Shreveport, La 71129 Shreveport, La 71119 Renee P. Cote Robin M. Enkey Christi Scarbrough Hall Susie Bishop 910 Pierremont Rd., Ste 410 5555 Meadowsweet Circle 8013 Northwood Dr. 3051 Regent St. Shreveport, La 71106 Bossier City, La 71112 Shreveport, La 71107 Shreveport, La 71109 Justin H. Courtney Sparkle S. Ensley Heather Rae Hammock Kimberly Bloomer P.O. Box 551 4345 Illinois #75 3601 Dee St. #1002 6957 Lavender Dr. Vivian, La 71082 Shreveport, La 71109 Shreveport, La 71105 Shreveport, La 71109 Rachel A. Cox Pamelia H. Evans Courtney N. Harris Mary M. Broussard 2412 E. 70th St. 10209 Ellerbe Rd. 3850 Eileen Lane 4330 Kristin Dr. Shreveport, La 71105 Shreveport, La 71106 Shreveport, La 71109 Shreveport, La 71119 Elizabeth Crawford Doris Falcone Mary M. Harris Patricia D. Byrd 10115 Saratoga Dr. 215 Kansas City Ave. 1501 Kings Hwy. 4390 McKneely Road Shreveport, La 71115 Shreveport, La 71107 Shreveport, La 71103 Shreveport, La 71107 Page 64 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Tommye S. Henderson Diane Kalstone Matthew Robert May Betty Jane Parker 11535 Timber Ridge Dr. 501 Texas St. 333 Texas St., Ste 1700 3171 Cedar Creek Dr. Keithville, La 71047 Shreveport, La 71101 Shreveport, La 71120-2260 Shreveport, La 71118-2305 Sherry M. Hitt Mark S. Kavanaugh, Jr. Sandra B. McGee Lisa A. Patrick 3805 Clintwood Drive 504 Texas St., Ste 400 2915 Mertis Ave. 504 Texas St. Shreveport, La 71107 Shreveport, La 71101 Shreveport, La 71109 Shreveport, La 71101 Hettie K. Hobdy Elizabeth Ketchens Judith B. McGrew Kevin Payne 6133 Wincanton Drive 2610 Youree Dr. 6425 Youree Dr., Ste 140 4415 Thornhill Ave. Shreveport, La 71129 Shreveport, La 71104 Shreveport, La 71105 Shreveport, La 71106 Elizabeth D. Hodges Abdul Lateef Khan Frances Rose Menhennett Roy S. Payne 2371 Levy St. 1501 E. Kings Hwy. 9200 Blue Spruce Dr. 2800 Youree Dr., Ste 120 Shreveport, La 71103 Shreveport, La 71103 Shreveport, La 71118 Shreveport, La 71104 Earl Wayne Hogue Rachel King Connie L. Metts Glenda H. Peace 271 Sawgrass Dr. 1244 Texas Ave. 313 Levin Lane 3124 Linwood Ave. Shreveport, La 71106 Shreveport, La 71101 Shreveport, La 71105 Shreveport, La 71103 Wanda L. Holden Sara P. Lacobee Melba P. Miller Mary C. Penn 4020 Parkwood 9091 Ellerbe Rd., #200 B 2713 Wendy Lane 151 Freestate Blvd. Shreveport, La 71119 Shreveport, La 71106 Shreveport, La 71104 Shreveport, La 71107 Lou Ann Holmes Charles B. Landry Sean D. Miller Nelda M. Peters 562 Marx St. 10010 Ferry Creek Dr. 711 Texas St. 2706 Alvin Lane Shreveport, La 71106 Shreveport, La 71106 Shreveport, La 71101 Shreveport, La 71104 Casey Mason Holtsclaw Stephen B. Langford Umeka Mitchell Amanda D. Phillips 4300 E. Texas St. 2412 E. 70th St. 2304 Scovell Ct. 1611 Jimmie Davis Hwy, Ste C Bossier City, La 71111 Shreveport, La 71105 Shreveport, La 71104 Bossier City, La 71112 Deloris Hooks Rick Langham Janice V. Morgan Leanne Phillips 3014 Hollywood Ave. 501 Texas St., Rm 103 2404 Woodford St. 2610 Youree Dr. Shreveport, La 71108 Shreveport, La 71101 Shreveport, La 71108 Shreveport, La 71104 Teresa C. Ivey Patricia Raiford Lann Pamela S. Morgan Thomas E. Plauche 501 Texas St., Rm 103 6146 Magnolia Woods Ave. 6830 N. Colony Dr. 376 Atlantic Ave. Shreveport, La 71101 Shreveport, La 71107 Shreveport, La 71107 Shreveport, La 71105 James Kristopher Jackson Stacey A. Lary Melissa N. Morris Susan T. Poole 1550 Creswell Avenue 330 Marshall St., Ste 1020 9966 Crosswood Cir. 3000 Fairfield Ave., Ste B Shreveport, La 71101 Shreveport, La 71101 Shreveport, La 71118 Shreveport, La 71104 Kayron Jackson Sonia M. Lowe Rhonda Neil Dela C. Posey 1815 Jimmie Davis Hwy. 514 Francis Ave. 207 Milam St. #C 425 Topeka St. Bossier City, La 71112 Mooringsport, La 71060 Shreveport, La 71101 Shreveport, La 71101 Phillip R. Jackson Maureen Lustberg Linda Newman Jan Poss 2030 Stanley 165 Chelsea Drive 9357 Jessica Dr. 501 Texas Street, Rm 103 Shreveport, La 71107 Shreveport, La 71105 Shreveport, La 71106 Shreveport La 71101 Jay Alan Jamison Angela M. Mack Sharon Newton Janin Jones Pou 4412 Fern Ave. 9091 Ellerbe Rd., Ste 200B 501 Texas St., Rm. 103 7111 Gilbert Dr. Shreveport, La 71105 Shreveport, La 71106 Shreveport, La 71101 Shreveport, La 71106 David S. Johnson Theresa Maggio Joni L. Noble Juanita J. Pouncy 1915 Poland St. 9790 Blanchard Latex Rd. 4748 Northwood Hills Dr. 5231 Broadway Ave. Shreveport, La 71103 Mooringsport, La. 71060 Shreveport, La 71107 Shreveport, La 71109 Melissa W. Johnson Cara G. Martin Amy B. Ogden Kimberly Powell P.O. Box 2051 9690 Hwy. 79 #95 4203 Pro Street 2560 Emery St. Shreveport, La 71166 Bethany, La 71007 Shreveport, La 71109 Shreveport, La 71103 Phillip A. Johnson Nicole Mason Jeanne Overall Judy B. Pratt P.O. Box 761 6700 Jefferson Paige Rd. #511 720 Travis St. 920 Pierremont Rd., Ste 105 Shreveport, La 71162 Shreveport, La 71119 Shreveport, La 71101 Shreveport, La 71106 Edward F. Jones Kathy M. Mawhinney Lanya M. Pankey Rogers M. Prestridge 505 Travis St., Ste 420 333 Texas St., Ste 1350 333 Texas St., 3rd Floor Box 33932 Shreveport, La 71101 Shreveport, La 71101 Shreveport, La 71101 Shreveport, La 71130 38th DAY'S PROCEEDINGS Page 65 SENATE June 23, 2005

Pamela Anita Rachall Paula M. Sneed Janis D. Tuggle Stacy Michele Young 3000 Bert Kouns Ind. Loop 1070 Boulevard St. 1611 Jimmie Davis Hwy., Ste C P.O. Box 7235 Shreveport, La 71118 Shreveport, La 71104 Bossier City, La 71112 Shreveport, La 71137 Leonard Reece Diane W. Soderstrom Virginia Lynne Tupper Calcasieu 1907 Perrin St. 5109 Bert Kouns Ind. Loop 7305 Dixie-Blanchard Rd. Chris Abrahams Shreveport, La 71101 Shreveport, La 71129 Shreveport, La 71107 P.O. Box 1030 Lake Charles, La 70602 Gary Edward Rivard Ron Christopher Stamps Chevelon Tyler 192 Pennsylvania Ave. 501 Texas St., 5th Floor 501 Texas Street, Rm 103 Gayla Abshire Shreveport, La 71105 Shreveport, La 71101 Shreveport La 71101 1110 North Tamela Lake Charles, La 70605 Carolyn Roberson Pamela G. Stolzer Margaret Sue Vercher 519 Market St. 2948 Moss Point Rd. 3131 Knight St. #118 Rebecca R. Alexander Shreveport, La 71101 Shreveport, La 71119 Shreveport, La 71105 723 N. Majestic Dr. Sulphur, La 70663 Eddie J. Robinson Jodi Stone Mary Georgeanna Wade 8501 Millicent Way, Apt. 1122 9340 Pine Grove St. 9306 U.S. Hwy. 71 Marcella W. Anders Shreveport, La 71115 Shreveport, La 71118 Belcher, La 71004 4397 Cypress Lake Dr. Lake Charles, La 70611 Janice P. Robinson William Michael Stratton Cathy W. Walker 812 Booth Dr. 6425 Youree Dr., Ste 240 3104 Gorton Rd. Pamela Anderson Shreveport, La 71107 Shreveport, La 71105 Shreveport, La 71119 316 W. Claude St. Lake Charles, La 70605 Steven D. Roe Connie J. Talley Cynthia W. Walker 5705 Camelot Dr. 1105 Homewood Dr. 121 Freestate Blvd. Kimberly Andrus Shreveport, La 71107 Shreveport, La 71118 Shreveport, La 71137 1001 Lakeshore Dr. Lake Charles, La 70601 Joanna L. Ross Kelli R. Taylor John Wallette 6453 Thistle Lane 9300 Mansfield Rd., Ste 300 P.O. Box 853 Keri Billedeaux Arbour Keithville, La 71047 Shreveport, La 71118 Blanchard, La 71009 800 Bilbo St., Ste D Lake Charles, La 70601 Michael Jason Rush Lalanie E. Taylor Brian J. Walls 6301 Linwood Ave. 750 Southfield Rd. 501 Texas St., Rm 103 Abbey Arebalo Shreveport, La 71106 Shreveport, La 71106 Shreveport, La 71101 1001 Lakeshore Dr. Lake Charles, La 70601 Wanda Russell Alvin Thomas Jennifer E. Washington 3247 Hiawatha 3045 Pines 334 Davis Ave. W., Ste 100 Susan Banta Shreveport, La 71107 Shreveport, La 71119 Bafb, La 71110 1020 Ryan St. Lake Charles, La 70602 Sherry St. Claire Barbara A. Thomas Nanette Watson 9443 Ashmond 5825 Southern Ave. 3833 Merwin St. Theresa Ann Barnatt Shreveport, La 71129 Shreveport, La 71106 Shreveport, La 71109 630 Kirby St. Lake Charles, La 70601 Katherine R. Sanders Donnell M. Thomas Rita Weldon 401 Market St., Ste 900 3324 Line Ave. 7809 Ricks Road Sheryl Barrow Shreveport, La 71101 Shreveport, La 71104 Shreveport, La 71107 1001 Lakeshore Dr. Lake Charles, La 70601 Joan E. Sanford Kristen N. Thompson Kyle Wilburn 6025 Line Ave. 1620 Cresswell Ave. 317 College Lane Renee' B. Basco Shreveport, La 71105 Shreveport, La 71101 Shreveport, La 71106 1715 Miller Ave. Westlake, La 70669 Kim Sauce Joseph Jarrod Thrash Michelle D. Williams 501 Texas Street, Rm 103 333 Texas St., Ste 1700 1704 Market St. Donna S. Bertrand Shreveport La 71101 Shreveport, La 71120 Shreveport, La 71101 1135 Lakeshore Dr. Lake Charles, La 70601 Jean M. Schneider Billie W. Tillman Tameka L. Williams 302 Levin Lane 600 E. Flournoy Lucas Rd. P.O. Box 3278 Lindsay Bodin Shreveport, La 71105 Shreveport, La 71115 Shreveport, La 71133 4216 Lake St. Lake Charles, La 70605 Cindy C. Schonfarber April L. Timon Haywood Williamson P.O. Box 5626 519 Market St. 14925 Harrison Rd. Jay Bowdon Shreveport, La 71135 Shreveport, La 71101 Mira, La 71044 1001 Lakeshore Dr. Lake Charles, La 70601 Clinton S. Simon Elizabeth Rose Tolson Scott R. Wolf 6425 Youree Dr. #360 3410 Tara Lane 400 Texas St. 14th Floor Megan R. Brame Shreveport, La 71105 Shreveport, La 71118 Shreveport, La 71101 1020 Ryan St. Lake Charles, La 70601 Tamara Smith Maggie R. Trichel Judith A. Woodham 457 Ashley Ridge Blvd. 501 Texas St., Rm. 103 190 Richard Ave. Pamela Brasseaux Shreveport, La 71106 Shreveport, La 71101 Shreveport, La 71105-3526 1861 Hollowcove Lane Lake Charles, La 70611 Page 66 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Shirley J. Brasseaux Donald R. Criglow M. Ellen Elliott Regina Guillory 1861 Hollow Cove Lane 426 Kirby St. 27641 Hecker Rd. P.O. Box 3206 Lake Charles, La 70611 Lake Charles, La 70601 Iowa, La 70647 Lake Charles, La 70602 Steven J. Breaux Philip G. Darby Vickie Fee Diana Handley 7203 Vincent Reed Rd. P.O. Box 6510 3006 Country Club Rd. P.O. Box 1333 Lake Charles, La 70607 Lake Charles, La 70606-6510 Lake Charles, La 70605 Lake Charles, La 70602 Carolyn P. Bryant Gretchen Lee Davenport Jo Ann Fisette Twenda Hanson P.O. Box 3210 1000 Main St. 1520 Maplewood Dr. 2800 Country Club Rd. Lake Charles, La 70602 Lake Charles, La 70601 Sulphur, La 70663 Lake Charles, La 70605 Karen M. Buckley Betty Davis Anita C. Floyd Vickie Hargrave 691 Debra Lane P.O. Box 10 904 Tanglewood Dr. 3620 Gerstner Memorial St. B Lake Charles, La 70611 Westlake, La 70669 Lake Charles, La 70611 Lake Charles, La 70607 Lorri Caldwell Dustin Davis Ingrid Fontenot Dondra L. Hayes 5105 Nick Martone Rd. P.O. Box 1030 5131 Lions Rd. 914 Beglis Parkway Iowa, La 70647 Lake Charles, La 70602 Sulphur, La 70665 Sulphur, La 70663 David Cannon Natalie Aguilar Decuir Joanne H. Fontenot Kimberly Hebert 5400 E. Broad St. 4107 Beau Chene Dr. 2709 Nottoway Lane 1109 Bilbo Lake Charles, La 70615 Lake Charles, La 70605 Lake Charles, La 70605 Lake Charles, La 70601 Jason Cart Wendy G. Dees Yosha P. Fontenot Sandra D. Hesse 3417 Maplewood Dr. 1800 Ryan St., Ste 102 832 N. Shattuck St. 825 E. Central Pkwy. Sulphur, La 70663 Lake Charles, La 70601 Lake Charles, La 70601 Lake Charles, La 70605 Sharonda Carter Shawn DeLeon Joseph Frazier Kaley Hill 1001 Lakeshore Dr. 400 E. College St. 1001 Lakeshore Dr. P.O. Box 1030 Lake Charles, La 70601 Lake Charles, La 70605 Lake Charles, La 70601 Lake Charles, La 70602 La'Conya J. Ceasar Mack Dellafosse Susan Garrett Deven Hinch 2725 General Patch 1917 19th St. P.O. Box 1030 1333 Common St. Lake Charles, La 70615 Lake Charles, La 70601 Lake Charles, La 70602 Lake Charles, La 70601 Michael Clary Melissa Domingue Monica H. Gaspard Donald C. Hodge, Jr. P.O. Box 12730 400 E. College St. 910 Ford St. 2258 Belfield Rd. Lake Charles, La 70612 Lake Charles, La 70605 Lake Charles, La 70601 Lake Charles, La 70611 John C. Coffman Heath J. Dorsey Racheal N. Gauthreaux John Lee Hoffoss, Jr. 1020 Ryan St. 1001 Lakeshore Dr. 1020 Ryan St. 1830 Hodges St. Lake Charles, La 70601 Lake Charles, La 70601 Lake Charles, La 70607 Lake Charles, La 70601 Lisa Dixon Cole Corey Doughty Angela Gentry Janet P. Hudgel 5400 E. Broad St. 151 Shane Cormier Rd. 800 Bilbo St., Ste D One Lakeside Plaza, 4th Floor Lake Charles, La 70615 Ragley, La 70657-6949 Lake Charles, La 70601 Lake Charles, La 70601 Pamela Comer Leanna Doyle Kristi M. George V. Gwen Hughes 4216 Lake St. 4877 W. Hwy. 108 P.O. Drawer 3287 P.O. Box 1946 Lake Charles, La 70605 Sulphur, La 70665 Lake Charles, La 70602-3287 Sulphur, La 70664 Sgt. Donald H. Cooper, LCPD Wilburn J. Duplantis, Jr. Pamela A. Golding Lee Israel 830 Enterprise Blvd. 6859 Tom Hebert Rd. #503 2555 Montfort Drive 1001 Lakeshore Dr. Lake Charles, La 70601 Lake Charles, La 70607 Lake Charles, La 70615 Lake Charles, La 70601 Hope S. Corbello Ashley Dupuis Courtnee P. Granger Elizabeth Missy Istre 1417 Hodges St. P.O. Box 1030 1202 A. Kirkman St. P.O. Drawer D Lake Charles, La 70601 Lake Charles La 70602 Lake Charles, La 70601 Vinton, La 70668 Lena Cormier Shannon Duraso Christine Griffiths Christina Jardneaux 6843 Oyster Dr. 2368 Edgerly Dequincy Rd. 675 W. College St. P.O. Box 1030 Lake Charles, La 70607 Vinton, La 70668 Lake Charles, La 70605 Lake Charles, La 70602 Sadie Cox Kimberly R. Dyer Amie Guidry Gabriel Jason P.O. Box 1030 P.O. Box 1030 1001 Lakeshore Dr. 1001 Lakeshore Dr. Lake Charles, La 70602 Lake Charles, La 70602 Lake Charles, La 70601 Lake Charles, La 70601 Kathy Coyle Michelle Elliot Kari Guidry Mary Jeffers 3763 New Castle Dr. P.O. Box 1030 P.O. Box 3210 1001 Lakeshore Dr. Sulphur, La 70663 Lake Charles, La 70602 Lake Charles, La 70602 Lake Charles, La 70601 38th DAY'S PROCEEDINGS Page 67 SENATE June 23, 2005

Lisa M. Johnson Dawn E. Long M. Wayne Nolen Richman Reinauer 940 Ryan St. 3420 Chrysler Dr. 5400 E. Broad St. P.O. Box 3755 Lake Charles, La 70601 Lake Charles, La 70605 Lake Charles, La 70615 Lake Charles, La 70602 Jean C. Kaufman Mary Ann F. Long Darlene B. Nortman Debra F. Richard 811 Contraband Lane 2448 Quail Ridge Rd. P.O. Box 1348 2306 11th St. Lake Charles, La 70605 Lake Charles, La 70611 Dequincy, La 70633 Lake Charles, La 70601 Brenda L. Kelley Christina P. Lopez Jennifer Tramonte Page Sheree L. Richey 621 Hudson Dr. 900 North Lakeshore Dr. 3747 S. Beglis Parkway 671 Pine Cone Dr. Westlake, La 70669 Lake Charles, La 70601 Sulphur, La 70665 Lake Charles, La 70611-4723 Andrea Kershaw James B. Lynch Molly Painter Debra Riggs 1001 Lakeshore Dr. P.O. Box 1030 6528 Corbina Rd. 2826 Legion St. Lake Charles, La 70601 Lake Charles, La 70602 Lake Charles, La 70607 Lake Charles, La 70615 Kelley Tritico Kershaw Laurie L. Martin Jenny Paladino Melanie Romero 2781 Seth Lane 2880 Avondale St. 143 Louie St. 1020 Ryan St. Lake Charles, La 70605 Sulphur, La 70663 Lake Charles, La 70601 Lake Charles, La 70601 Marjorie Ann Keys-Pitre Cindy McDaniel Terry Peet Pamela Rosier 3551 Monroe St. 7843 Hwy. 27, South 1714 Hollow Cove Lane 705 Sycamore St. Lake Charles, La 70607 Sulphur, La 70665 Lake Charles, La 70611 Lake Charles, La 70601 Rhonda King Mary L. McFatter Pamela Philmon Chalandra R. Samec 3643 Clement Rd. 1377 Willow Drive P.O. Box 1030 240 B Victoria Dr. Iowa, La 70647 Lake Charles, La 70611 Lake Charles, La 70602 Lake Charles, La 70611 Dody Kiteley Denise McGaha Tammy L. Picard William T. Sellers 3950 Lemongrass Circle N One Lakeshore Dr., Ste 1600 P.O. Box 2182 2424 W. Laura Dr. Lake Charles, La 70605 Lake Charles, La 70601 Sulphur, La 70664 Lake Charles, La 70611 Candace R. Knowles Karen C. McLellan Larry E. Pichon Terri Sensat 936 Vatican Drive One Lakeshore Dr., Ste 1700 1109 Pithon 1001 Lakeshore Dr. Lake Charles, La 70611 Lake Charles, La 70629 Lake Charles, La 70601 Lake Charles, La 70601 Melinda D. Lancaster Janet McNeese Mollie Pickett Susan D. Shattuck 1709 Lake St. 475 N. Perkins Ferry Rd. #14 1001 Lakeshore Dr. 3409 Nelson Rd. Lake Charles, La 70601 Lake Charles, La 70611-5147 Lake Charles, La 70601 Lake Charles, La 70605 Chantal Landry-Iles Kay Miller Loree L. Pinson Renee R. Simien 1925 Anderson Ave. 1001 Lakeshore Dr. 509 Bowie St. P.O. Box 16577 Westlake, La 70669 Lake Charles, La 70601 Sulphur, La 70663 Lake Charles, La 70616 Marla Kay Landry Vickie Miller Donal Joe Piper Bethany Smith 910 Ford St. P.O. Box 3207 5400 E. Broad St. 1001 Lakeshore Dr. Lake Charles, La 70601 Sulphur, La 70664 Lake Charles, La 70615 Lake Charles, La 70601 Yosia Lartigue Delaine Mobbs Julie Porteau Michelle Smith 3019 Legion St. P.O. Box 1030 1001 Lakeshore Dr. 2701 Maplewood Dr. Lake Charles, La 70615 Lake Charles, La 70602 Lake Charles, La 70601 Sulphur, La 70663 Aimee LeBlanc Danielle Myers Patricia N. Prebula Karissa J. Soirez 5648 Carlyss Dr. 4216 Lake St. P.O. Box 1562 100 Westlake Ave. Sulphur, La 70665 Lake Charles, La 70605 Lake Charles, La 70602 Westlake, La 70669 Rosemary Charles LeBlanc Corlissa Nash Rebecca Prestrdige Anita Statum 2411 20th St. 1830 Hodges St. 1001 Lakeshore Dr. P.O. Box 1030 Lake Charles, La 70601 Lake Charles, La 70601 Lake Charles, La 70601 Lake Charles, La 70602 Rita M. LeJeune Amy Natali Sherri L. Price Kimberly Statum 6604 Meadow Ridge Lane P.O. Box 1030 299 B Cities Service Hwy. P.O. Box 531 Lake Charles, La 70605 Lake Charles, La 70602 Sulphur, La 70663 Starks, La 70661 Stephen K. Liles Lyla Neelis Beverly Ragas Pamela Stockwell 940 Ryan St. P.O. Box 2900 1001 Lakeshore Dr. P.O. Box 1030 Lake Charles, La 70601 Lake Charles, La 70602 Lake Charles, La 70601 Lake Charles, La 70602 Brooke Lomas Deborah W. Nichols Michael Reid Chris Sumpter 1001 E. Prien Lake Rd. 2257 Oak Grove Dr. 5400 E. Broad St. 1001 Lakeshore Dr. Lake Charles, La 70601 Vinton, La 70668 Lake Charles, La 70615 Lake Charles, La 70601 Page 68 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Natalie Taylor Laura A. Williamson Mary B. Rice Tanya Hutchinson P.O. Box 1030 1701 Fox Run Dr. 231 Muscadine Lane P.O. Box 654 Lake Charles, La 70602 Lake Charles, La 70605 Columbia, La 71418 Harrisonburg, La 71340 Amber K. Thibodeaux Mona Windham Celeste E. Wallace Shelli Mason 400 Ramoin St., Trlr 11 1001 Lakeshore Dr. P.O. Box 1534 364 Sanders Rd. Sulphur, La 70665 Lake Charles, La 70601 Columbia, La 71418 Harrisonburg, La 71340 Dawn Daigle Thibodeaux Erica Wood Sarah R. White Dana Mayo 5373 Pony Express Lane 1001 Lakeshore Dr. 6476 Hwy. 133 P.O. Box 654 Vinton, La 70668 Lake Charles, La 70601 Columbia, La 71418 Harrisonburg, La 71340 Delisa C. Trahan Sarah Woodward Cameron Evelyn W. Wilson 1020 Ryan St. 2429 W. Prien Lake Rd. Darlene K. Beard 302 La. Ave. Lake Charles, La 70601 Lake Charles, La 70605 1494 Parish Line Rd. Ferriday, La 71334 Grand Lake, La 70607 Cheryl Vidrine Rhonda Wright Claiborne 106 E. End Ave. 1752 West Prien Lake Rd. Danielle Bonsall Donna H. Bennett Sulphur, La 70663 Lake Charles, La 70601 499 E Creole Hwy. 28929 Hwy. 2 Creole, La 70632 Haynesville, La 71038 Ginger Vidrine Amanda M. Youngblood 1531 Hodges St. 920 Kent Dr. Marsha L. Delaney Kimberly A. Bradshaw Lake Charles, La 70601 Sulphur, La 70663 114 Seagull Lane 5390 Harris Rd. Lake Charles, La 70607 Homer, La 71040 Brenda Vige' Beth Zilbert 146 H. Vige' Rd. 1011 Lakeshore Dr., 4th Floor Paul R. Kline, Jr. Terri B. Farris Dequincy, La 70633 Lake Charles, La 70601 P.O. Box 1550 14540 Hwy. 2 Alternate Cameron, La 70631 Bernice, La 71222 Janet R. Vige' Barbara D. Zoblisien 298 Holbrook Park Rd. 318 East St. Nena Menard Sue Langheld Dequincy, La 70633 Vinton, La 70668 115 Briar Lane P.O. Box 1475 Lake Charles, La 70607 Minden, La 71058 Jeanette Vitello Caldwell P.O. Box 7066 Donna Benson Denise A. Richard Vicki Lee Myers Lake Charles, La 70606 743 Sassafras Rd. 5408 W. Creole Hwy. 304 Fincher Creek Rd. Grayson, La 71435 Cameron, La 70631 Homer, La 71040 Sandra Walkin 4845 Lake St. #220 Thomas Wesley Burns Donald L. Richard Niekitsha Ridley Lake Charles, La 70605 1578 Hwy. 850 5408 W. Creole Hwy. 3296 Dutchtown Rd. Grayson, La 71435 Cameron, La 70631 Homer, La 71040 Deidre Wall 4417 Goos Ferry Rd. Doris Marie Crockett Desiree Romero Lori J. Sims Lake Charles, La 70615 P.O. Box 655 591 Middle Rdg. 270 Wise Rd. Columbia, La 71418 Cameron, La 70631 Haynesville, La 71038-6546 Annette G. Washington 1506 6th Ave. Nanette Darden Catahoula Carol A. Smith Lake Charles, La 70601 P.O. Box 70 Judith P. Bingham 704 Arizona Rd. Columbia, La 71418 P.O. Box 1733 Homer, La 71040 Michelle Webb Ferriday, La 71334 2115 E. Prien Lake Rd. Cynthia M. Dunn Peggy New Stovall Lake Charles, La 70601 P.O. Box 239 Teran S. Book 4537 Old Arcadia Rd. Columbia, La 71418 1483 Hwy. 28 Athens, La 71003 Clint Welch Jonesville, La 71343 5400 E. Broad St. Cynthia M. Dunn Brandi Ware Lake Charles, La 70615 P.O. Box 239 Carol Braswell 2434 Main St. Columbia, La 71418 9071 Hwy. 15 Haynesville, La 71038 Leah White Clayton, La 71326 523 Clarence St. Susan Duplissey Evelyn Kay Watson Lake Charles, La 70601 P.O. Box 82 Carolyn S. Bruce 606 E. College St. Columbia, La 71418 2061 Church Rd. Homer, La 71040 Iva S. Wier Jonesville, La 71343 2401 Francis Dr. Kerri Shannon Guillot Concordia Lake Charles, La 70605 1907 Hwy. 876 Susan E. Cooper Patricia J. Anderson Wisner, La 71378 191 Walker Rd. 2056 Viking St. Melva Wilkerson Sicily Island, La 71368 Vidalia, La 71373 1001 Lakeshore Dr. Leha Parker Moore Lake Charles, La 70601 P.O. Box 138 Elizabeth Ferguson Rebecca L. Carlton Clarks, La 71415 387 Grayson Rd. 330 Hammett Addition Heidi L. Williams Clayton, La 71326 Vidalia, La 71373 P.O. Box 3210 Judy V. Rabun Lake Charles, La 70602 185 Procell Lane Victoria Lee Ganey Jeanie M. Castillo Columbia, La 71418 P.O. Box 277 605 Myrtle St. Jonesville, La 71343 Vidalia, La 71373 38th DAY'S PROCEEDINGS Page 69 SENATE June 23, 2005

Deborah B. Delaune Connie S. Frazier Jane W. Amerson Earl J. Breaux, Jr. 3119 Hwy. 566 2072 First St. P.O. Box 1991 5826 Greenshire Ave. Clayton, La 71326 Grand Cane, La 71032 Baton Rouge, La 70821 Baton Rouge, La 70817-1423 Lacey Huffman Edwards Evelyn Garner Charlotte C. Andrews Mary Aminthe Broussard 2001 MacArthur Dr. P.O. Box 175 222 St. Louis St. 450 Laurel St., Ste 1900 Alexandria, La 71301 Frierson, La 71027 Baton Rouge, La 70802 Baton Rouge, La 70801 Carla Esters Jaime A. Hanks Kwame I. Asante Brandon Augustus Brown 113 Lynwood Drive 1965 Charlie Jones Rd. 1150 Florida Blvd. 301 Main St., Ste 1600 Ferriday, La 71334 Grand Cane, La 71032 Baton Rouge, La 70802 Baton Rouge, La 70825 Johnna Keyes Gandy Karen Hemperley Toby James Aucoin Kathryn M. Brown HC 61 Box 2886 378 Palomino 3128 C Box 756 330 Government St. Waterproof, La 71375 Grand Cane, La 71032 Jackson, La 70748 Baton Rouge, La 70802 Meri Gray Margaret M. Jackson Amythist Barber Wilbur T. Brown 1100 Peach St. 775 Percheron Dr. 222 St. Louis St. 222 St. Louis St. Vidalia, La 71373 Grand Cane, La 71032 Baton Rouge, La 70802 Baton Rouge, La 70802 Shelli Mason Sheila R. Jones Amythist L. Barber Patrick Nelson Broyles P.O. Box 1091 327 Crockett St. 586 Caddo St. 6513 Perkins Rd. Jonesville, La 71343 Shreveport, La 71101 Baton Rouge, La 70806 Baton Rouge, La 70808 Jessica McCall Darlene Lafitte-Pate Norma Beedle Joanne Bruce 7 Magnolia St., Apt. 403 750 Southfield Rd. 4913 S. Sherwood Forest Blvd. 222 St. Louis St. Vidalia, La 71373 Shreveport, La 71106 Baton Rouge, La 70816 Baton Rouge, La 70802 Jeannie M. Merrill Missy Lawrence Gina Rose Belello Johnny Bruner P.O. Box 62 912 Blunt Mill Rd. 827 St. Louis Street 222 St. Louis St., Rm. 727 Monterey, La 71354 Grand Cane, La 71032 Baton Rouge, La 70802 Baton Rouge, La 70802 Patricia R. Morris Gwen Moseley Carroll Benedetto Betty C. Burke 417 Cedar St. P.O. Box 161 P.O. Box 1991 P.O. Box 4412 Vidalia, La 71373 Grand Cane, La 71032 Baton Rouge, La 70821 Baton Rouge, La 70821-4412 Mark Patterson Donna Green Prudhome Allison N. Benoit Daniel W. Bush 5602 Hwy. 566 162 Chuch Lane 4417 Arrowhead St. 704 South Foster Dr. Ferriday, La 71334 Frierson, La 71027 Baton Rouge, La 70808 Baton Rouge, La 70806 Melisa B. Reeves Denise F. Saffel Gretchen O. Berry Gordon Dallon Bush, II 1108 Plum St. 7418 Hwy. 5 7648 Picardy Ave., Ste 100 712 N. Burnside Ave. Vidalia, La 71373 Gloster, La 71030 Baton Rouge, La 70808 Gonzales, La 70707 Joyce Sibley Beth Young Timmons Mildred L. Berthelot Melanie Bush P.O. Box 790 142 Church Rd. 13612 Kimbelton Ave. 222 St. Louis St. Vidaldia La 71373 Keatchie, La 71046 Baton Rouge, La 70817 Baton Rouge, La 70802 Suzanne K. Vegas Jeanette Tingle Michael Jeremy Berthon Kecia K. Campbell 341 Weecama Dr. 508 Baker Rd. 2237 South Acadian Thwy. P.O. Box 3513 Ferriday, La 71334 Stonewall, La 71078 Baton Rouge, La 70808 Baton Rouge, La 70821 Julie M. Wagoner Lorina K. Warren Susan Bienville Booker T. Carmichael 116 Miranda Dr. 207 Lesa Lane 444 St. Louis St. 660 N. Foster, Ste B-101 Vidalia, La 71373 Stonewall, La 71078 Baton Rouge, La 70802 Baton Rouge, La 70806 Desoto Judy Annette Woods Matthew P. Bonham Kelly Carpenter Thomas P. Brown 1423 Stewart Rd. 555 1/2 Stanford Ave. P.O. Box 41684 279 Church Rd. Pelican, La 71063-3022 Baton Rouge, La 70808 Baton Rouge, La 70835 Stonewall, La 71078 East Baton Rouge Dawn Dietrich Bonnecaze Nancy E. Case William B. Burks Vickie W. Aaron 3071 Teddy Dr. 445 North Blvd., 8th Floor P.O. Box 5176 7726 N. Jefferson Pl Cir. Apt. E Baton Rouge, La 70809 Baton Rouge, La 70802 Shreveport, La 71135-5176 Baton Rouge, La 70809 Tracie T. Booras Jamie Cashio Judy F. Cobb Janice Lea Alexander 15514 White Tail Ct. 758 Royal St. P.O. Box 243 284 Bracewell Dr. A Baton Rouge, La 70817 Baton Rouge, La 70802 Grand Cane, La 71032 Baton Rouge, La 70815 Lisa Leslie Boudreaux Jaclyn C. Chapman Dana C. Edwards Vickie Diane Allen 10744 Linkwood Ct. P.O. Box 1151 218 Ann Frances 10722 Carmel Dr. Baton Rouge, La 70810 Baton Rouge, La 70821 Stonewall, La 71078 Baton Rouge, La 70818 Page 70 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Erin Brooke Chisholm Chad C. Dyer Brace B. Godfrey, Jr. Claudia F. Hurst 6120 Sevenoaks Ave. P.O. Box 73059 450 Laurel St., Ste 1900 5574 Sophie Anne Dr. Baton Rouge, La 70806 Baton Rouge, La 70874 Baton Rouge, La 70801 Zachary, La 70791 Mary Cleveland Katherine Grant Eckert Nancy C. Grush Guillermo A. Iturralde 222 St. Louis St. 4041 Essen Lane, Ste 500 1201 Capitol Access Rd. 10047 Buttercup Dr. Baton Rouge, La 70802 Baton Rouge, La 70809 Baton Rouge, La 70802 Baton Rouge, La 70809 Dianne V. Collins Jodi M. Edmonds Christopher James Guillory L'Kenya T. Jackson 5223 Everett Lane, Apt. A 6513 Perkins Rd. 6719 Perkins Rd. P.O. Box 4412 Baton Rouge, La 70809 Baton Rouge, La 70808 Baton Rouge, La 70808 Baton Rouge, La 70821 Katie B. Cooper Angela Marie Elly Lynda Habig Leticia R. Jackson 9771 Jefferson Hwy., Apt. 17 1616 N. Acadian Thwy W. 222 St. Louis St., Rm. 745 11331 S. Waler Ct., Apt. C Baton Rouge, La 70809 Baton Rouge, La 70802 Baton Rouge, La 70802 Baton Rouge, La 70815 Paula Cleveland Cox Stacie Marie Fabre Rachel Haney Philip Heath Jacobs 8680 Bluebonnet Blvd., Ste F P.O. Box 1887 222 St. Louis St. 1435 W. Chimes St. Baton Rouge, La 70810 Baton Rouge, La 70821 Baton Rouge, La 70802 Baton Rouge, La 70802 George Joseph Cravins, II Ash Leigh Farris Rodney W. Hargroder Anisa Johnson 838 North Blvd. 222 St. Louis St. 4557 Pine Ridge Dr. 222 St. Louis St. Baton Rouge, La 70802 Baton Rouge, La 70802 Baton Rouge, La 70809 Baton Rouge, La 70802 Michael Robert Creighton Monique Fields Crystal F. Harris Eddie Johnson P.O. Box 94005 3812 Stoneybrook Dr. 222 St. Louis St. P.O. Box 1991 Baton Rouge, La 70802 Zachary, La 70791 Baton Rouge, La 70802 Baton Rouge, La 70821 Michael Reese Davis Allison A. Fitzgerald Lisa K. Hazlip Ledricka D. Johnson 15171 S Harrell's Fry Rd. Ste C P.O. Box 66614 13862 Perkins Rd. P.O. Box 83833 Baton Rouge, La 70816 Baton Rouge, La 70896 Baton Rouge, La 70810 Baton Rouge, La 70884 Justin A. Day Tracy Floyd Drusilla Henley Rosemary Susanne Johnson 11817 Bricksome Ave., Ste A P.O. Box 1991 P.O. Box 3072 777 Florida Blvd., Ste 313 Baton Rouge, La 70816 Baton Rouge, La 70821 Baton Rouge, La 70821 Baton Rouge, La 70801 Jason M. Decuir Grace N. Frantz Drusilla Henley Nina N. Joiner P.O. Box 2471 6444 Feather Nest Lane 222 St. Louis St., Ste 757 134 W. Mabel St. Baton Rouge, La 70808 Baton Rouge, La 70817 Baton Rouge, La 70802 Gonzales, La 70707 Jennifer Fontenot Decuir Torii Ransome Freeman Lee C. Higginbotham Valerie A. Judice P.O. Box 3513 2205 Myrtle Ave. 658 Spanish Town Rd. 320 Somerulos St. Baton Rouge, La 70821 Baton Rouge, La 70806 Baton Rouge, La 70802 Baton Rouge, La 70802 John Neale Degravelles Paul-Michael Fryday Brian W. Hightower Darlene Kaufman 618 Main St. 13835 Blackwater Rd. P.O. Box 1151 8333 Veterans Memorial Blvd. Baton Rouge, La 70801 Baker, La 70714 Baton Rouge, La 70821 Baton Rouge, La 70807 Brian C. DeJean Kelsey Funes Dathan Lerone Hill Damon Daniel Kervin P.O. Box 66404 P.O. Box 4412 440 Government St. 9989 Burbank Dr. #122 Baton Rouge, La 70896 Baton Rouge, La 70821-4412 Baton Rouge, La 70802 Baton Rouge, La 70810 Jean-Paul Demoruelle Michele Gautreaux Joseph Hollis Julie Hayes Kilborn 10795 Goodwood Blvd. 222 St. Louis Street 18507 Cedar Line Dr. 4030 Pointe Ave. Baton Rouge, La 70815 Baton Rouge, La 70802 Baton Rouge, La 70817 Zachary, La 70791 Mary Garner Devoe Joseph V. Gendron Courtney Honore' Brent A. Klibert 8686 Bluebonnet Blvd., Ste A 1288 Kimbro Dr. 222 St. Louis St., Ste 780 11580 Perkins Rd. #274 Baton Rouge, La 70810 Baton Rouge, La 70808 Baton Rouge, La 70802 Baton Rouge, La 70810 Jawan Ducote Leslie Giacone Heather D. Horton Robin Klibert 222 St. Louis 8333 Veterans Memorial Blvd. P.O. Bx 30509 Ste 947, Stop 18 222 St. Louis St. Baton Rouge, La 70802 Baton Rouge, La 70807 New Orleans, La 70190 Baton Rouge, La 70802 Clay Duke Thomas Duane Gildersleeve, III W. Richard House, Jr. James G. Knipe, III P.O. Box 1991 P.O. Box 2471 P.O. Box 94185 982 Government St. Baton Rouge, La 70821 Baton Rouge, La 70821 Baton Rouge, La 70804-9185 Baton Rouge, La 70802 Jade Dupont C. Joseph Giordano, II Edward Daniel Hughes Benjamin Rene Labranche P.O. Box 1991 1885 North 3rd 451 Florida St., 8th Floor P.O. Box 456 Baton Rouge, La 70821 Baton Rouge, La 70802 Baton Rouge, La 70801 Baton Rouge, La 70821-0456 38th DAY'S PROCEEDINGS Page 71 SENATE June 23, 2005

Cynthia Ann Lain James E. Marchand John Marron Monsour Brady K. Patin 11585 N Harrells Frry Rd., 27-2 786 Dubois Dr. 301 Main St. 1959 Stonegate Ct. Baton Rouge, La 70816 Baton Rouge, La 70808 Baton Rouge, La 70801 Baton Rouge, La 70815 Edward J. Laperouse, II Christopher A. Mason Randy Monte Melissa L. Payne P.O. Box 2471 P.O. Box 77651 P.O. Box 1991 8333 Veterans Memorial Blvd. Baton Rouge, La 70821 Baton Rouge, La 70879-7651 Baton Rouge, La 70821 Baton Rouge, La 70807 Pamela L. Laval Dale Matherne Tara Elizabeth Montgomery Erik C. Piazza 6054 Riverbend Lakes Dr. 7235 Highland Rd. P.O. Box 3513 445 N. Blvd., Ste 701 Baton Rouge, La 70820-5053 Baton Rouge, La 70808 Baton Rouge, La 70821 Baton Rouge, La 70802 D'anna Lawton Amanda Matthews Cassandra D. Moore Brandon A. Politz 2716-A Wooddale Blvd. 222 St. Louis St., Rm. 1002 9313 Samoa Ave. One American Place, 14th Fl. Baton Rouge, La 70805 Baton Rouge, La 70802 Baton Rouge, La 70810 Baton Rouge, La 70825 Jo Ann Lea Joy C. Mayeux Jeremy N. Morrow Francis Sprague Pugh, Jr. P.O. Drawer 4428 4324 S. Sherwood Forest 6513 Perkins Rd., Ste 101 5321 Riverbend Blvd. Baton Rouge, La 70821-4425 Baton Rouge, La 70817 Baton Rouge, La 70808 Baton Rouge, La 70820 Maris E. LeBlanc Valerie Lege Mayhall Deborah B. Morvant Jessica L. Pulliam P.O. Box 94095 P.O. Box 2471 6440 Double Tree Dr. 4860 Crown Ave. Baton Rouge, La 70804 Baton Rouge, La 70821 Baton Rouge, La 70817 Baton Rouge, La 70811 Darrick Marion Lee Chandel McDonald Melissa M. Morvant James R. Raines 6221 Willow Grove Dr. P.O. Box 40686 835 Louisiana Ave. 1131 Wylie Dr. Baton Rouge, La 70812 Baton Rouge, La 70816 Baton Rouge, La 70802 Baton Rouge, La 70808 Jeanne Leger Charlotte McGlynn Russell Long Mosely Andrew Walker Ralston 222 St. Louis St. 222 St. Louis St. P.O. Box 2471 P.O. Box 77651 Baton Rouge, La 70802 Baton Rouge, La 70802 Baton Rouge, La 70821 Baton Rouge, La 70879-7651 Angela M. Leonard Amy L. McInnis Billy D. Mount, Jr. Charissa Reed P.O. Box 66962 628 North Blvd. P.O. Box 1991 222 St. Louis St. Baton Rouge, La 70896 Baton Rouge, La 70802 Baton Rouge, La 70821 Baton Rouge, La 70802 Pansy A. Lewing Susan A. McKey Jeffrey J. Mouton F. Jonathan Rice 222 St. Louis St. 7516 Bluebonnet #107 8939 Jefferson Hwy., Apt. 1202 343 Third Street, Ste 506 Baton Rouge, La 70802 Baton Rouge, La. 70810 Baton Rouge, La 70816 Baton Rouge, La 70801 Shalyn Lewis June K. Mears Richard A. Najolia Christie C. Richardson 222 St. Louis St., Ste 780 7940 Jefferson Hwy. #200 P.O. Box 82960 655 Edison St. Baton Rouge, La 70802 Baton Rouge, La 70809 Baton Rouge, La 70884 Baton Rouge, La 70806 Roxanne M. Linton Barbara Michelli Jojo Newsom Robert C. Rimes 5555 Hilton Ave. #200 8333 Veterans Memorial Blvd. 8333 Veterans Memorial Blvd. 6709 Perkins Rd. Baton Rouge, La 70808 Baton Rouge, La 70807 Baton Rouge, La 70807 Baton Rouge, La 70808 D. Livingston Kay Miller Jeffery R. Nicholson Debra J. Roberson P.O. Box 1 222 St. Louis St. 5353 Essen Lane, Ste 420 3543 Leesburg Ave. Baker, La 70714 Baton Rouge, La 70802 Baton Rouge, La 70809 Baton Rouge, La 70814 Raven Lucas Sandra Millican-Hart Candace A. O'Brien Hope E. Robertson 222 St. Louis St. 6625 Garland Ave. 1160 Florida Blvd. 13931 Rampart Court Baton Rouge, La 70802 Baker, La 70714 Baton Rouge, La 70802 Baton Rouge, La 70810 Tanya Lusk April N. Milligan Rose L. Olivier Lashanda M. Robinson 7617 Board Dr. 10500 Coursey Blvd., Ste 200 3313 Twelve Oaks Ave. P.O. Box 96 Baton Rouge, La 70817 Baton Rouge, La 70816 Baton Rouge, La 70820 Baker, La 70704 Sharon Frazier Lyles Tuesday S. Mills Katherine L. Osborne Nicole Robinson 5414 Lost Oak 8333 Veterans Memorial Blvd. 894 Arlington Ave. 222 St. Louis St., Rm. 623 Baton Rouge, La 70817 Baton Rouge, La 70807 Baton Rouge, La 70806 Baton Rouge, La 70802 Linda C. Mabile Brandon Mixon Misty Palmer Sherell M. Rodriguez 8555 United Plz Blvd., Ste 500 222 St. Louis St. 222 St. Louis St. 1680 O'Neal Lane, Apt. 125 Baton Rouge, La 70809 Baton Rouge, La 70802 Baton Rouge, La 70802 Baton Rouge, La 70816 Jamie Mae Jennifer M. Moisant Kristen Williams Parnell Joni Rose P.O. Box 1991 222 St. Louis St., Rm. 988 440 Government St. 222 St. Louis St. Baton Rouge, La 70821 Baton Rouge, La 70802 Baton Rouge, La 70806 Baton Rouge, La 70802 Page 72 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Debra A. Rutledge Tiffany C. Sues Carol T. White Rhonda L. Hollingshead P.O. Box 94304 P.O. Box 3513 222 St. Louis St. 5640 Old Liberty Road North Baton Rouge, La 70804 Baton Rouge, La 70821 Baton Rouge, La 70802 Clinton, La 70722 Paul Henri St. Dizier Victoria Fontana Suplee Sandra A. Wiggins Debra B. Kemp 1146 W. Lakeview P.O. Box 94245 9790 Ashentree Dr. 7022 Gene Brian Lane Baton Rouge, La 70808 Baton Rouge, La 70804-9245 Baton Rouge, La 70818 Ethel, La 70730 Andy St. Romain Chiquita P. Tate Kathy Duhon Williams Katherine L. Lambert 8555 United Plaza Blvd. 1160 Florida Blvd. P.O. Box 66614 3311 Market St. Baton Rouge, La 70809 Baton Rouge, La 70802-4630 Baton Rouge, La 70896 Jackson, La 70748 Christine L. Sammonds Cynthia Hazel Rowe Taylor Mallory Williams April H. Simmons 3233 S. Sherwood Forest #203 1235 Crescent Dr. 222 St. Louis Street 12122 Perkins Rd. Baton Rouge, La 70816 Baton Rouge, La 70806 Baton Rouge, La 70802 Norwood, La 70761 Ronald J. Scalise, Jr. Tracy Taylor Karli Glascock Wilson Evangeline 420 Law Center, LSU 222 St. Louis St. P.O. Box 3513 Linda Chapman Baton Rouge, La 70803-1000 Baton Rouge, La 70802 Baton Rouge, La 70821 P.O. Box 5060 Oakdale, La 71463 Tracy L. Scrantz Kaye C. Templet Anthony D. Winters 222 St. Louis Street P.O. Box 3197 440 Government St. Robin A. Darbonne Baton Rouge, La 70802 Baton Rouge, La 70821 Baton Rouge, La 70802 3378 Lanse Meg Rd. Mamou, La 70554 Jamie D. Seymour Matthew Germain Tessier Angie B. Wood 301 Main St., 14th Floor 1131 Louray 3529 Westervelt Ave. Kristy Fontenot Baton Rouge, La 70825 Baton Rouge, La 70808 Baton Rouge, La 70820 1052 Rodnis Rd. Mamou, La 70554 Alfred B. Shapiro Geoffrey Thomas James Robert Wooley 1500 Lobdell Ave., Ste B 8333 Veterans Blvd. 3753 Hyacinth Ave. Roberta A. Fruge' Baton Rouge, La 70806 Baton Rouge, La 70807 Baton Rouge, La 70808-2935 629 Railroad Mamou, La 70554 Truman Sharp Kaycie Tourere Connie Wright 222 St. Louis Street 222 St. Louis St. 222 St. Louis Street Martha Jenkins Baton Rouge, La 70802 Baton Rouge, La 70802 Baton Rouge, La 70802 1141 Joseph St. Cheneyville, La 71325 Christy Simon Kathleen Gendusa Trascher Marquette G. Young 17614 Suger Mill P.O. Box 2471 9623 Glennsade Ave. Stephanie Leger Baton Rouge, La 70816 Baton Rouge, La 70821 Baton Rouge, La 70814 P.O. Box 356 Turkey Creek, La 70585 Harlan H. Smith Raedtha A. Vasquez East Carroll 990 Lils Court 8555 United Plz Blvd., 5th Fl Beatrice A. Carter Dana Matte Baton Rouge, La 70806 Baton Rouge, La 70809 713 Martin L. King, Jr. Dr. P.O. Drawer F Lake Providence, La 71254 Ville Platte, La 70586 Olivia Lynn Smith Lori Voss 645 Highland Park 233 St. Ferdinand St. Connie D. Johnston Marilyn Davis Mayeux Baton Rouge, La 70808 Baton Rouge, La 70802 1027 Hwy. 580 1067 Angie Lane Transylvania, La 71286 St. Landry, La 71367 Susan N. Smith Jennifer Waddick 19050 Wildlife Way Dr. 17536 Benjamins Walk Betty L. Street Dana V. McDaniel Baton Rouge, La 70817 Baton Rouge, La 70817 1059 Parker Rd. P.O. Box 216 Sondheimer, La 71276 Pine Prairie, La 70576 Tirzah N. Smith Tracy Meyer Walker 150 Third St., Ste 812 8675 Bluebonnet Blvd., Ste C East Feliciana Dustin McGee Batn Rouge, La 70801 Baton Rouge, La 70810 Mary Patricia Broussard 622 Fontaine Rd. 1220 King's View Circle Ville Platte, La 70586 Ryan James Sonnier Channing J. Warner Jackson, La 70748 3524 S. Sherwood Forest Blvd. P.O. Box 2144 Rick Miller Baton Rouge, La 70809 Baton Rouge, La 70821 Susan O. Erkel 357 Colt Ave. P.O. Box 397 Ville Platte, La 70586 Kathleen Spangler Julie T. Warwick Norwood, La 70761 222 St. Louis St., Rm. 623 747 Florence St. Phyllis Saucier Baton Rouge, La 70802 Baton Rouge, La 70806 Sandra D. Fellows 398 Shuff Rd. 3810 Lillian Lane Ville Platte, La 70586 Carol S. Spruell Ladonna H. Weatherford Ethel, La 70730 P.O. Box 1668 16002 Batavia Ave. Susan B. Schnelle Baton Rouge, La 70821 Baton Rouge, La 70817 Kateena Fuselier 1622 Mercy Rd. 1241 Kings View Circle Mamou, La 70554 Amanda Strickland Stout Erin Monroe Wesley Jackson, La 70748 P.O. Box 3197 P.O. Box 94004 Emerella F. Soileau Baton Rouge, La 70821 Baton Rouge, La 70804 Jeffrey D. Gardner 4228 Opelousas Rd. P.O. Box 8476 Ville Platte, La 70586 Clinton, La 70722 38th DAY'S PROCEEDINGS Page 73 SENATE June 23, 2005

Lucas M. Tate Kaye Waller Melinda G. Parker Paulette M. Davis-White 2169 Cousins Rd. 5630 Highway 4 222 Samtown Rd. 414 Lombard St. Ville Platte, La 70586 Winnsboro, La 71295 Dry Prong, La 71423 New Iberia, La 70560 Barbara L. Vidrine Sharon Winn Rita L. Rachal Kim H. Decoux 200 Court St., Ste 100 1308 Cornell St. 146 Rachal Rd. 3414 Marshfield Rd. Ville Platte, La 70586 Winnsboro, La 71295 Colfax, La 71417 New Iberia, La 70563 Amelia West Grant Benny S. Reynolds Anna P. Delahoussaye 1168 Kordish Lane Brenda Beavers 150 Reynolds Rd. 2703 Old Jeanerette Rd. Ville Platte, La 70586 P.O. Box 56 Pollock, La 71467 New Iberia, La 70563 Georgetown, La 71432 Franklin Karen L. Williamson David Delahoussaye Joe Alexander James Thurman Beavers 958 Hudson Crk. Rd. 1516 O'Donnel 2303 Harper St. P.O. Box 56 Dry Prong, La 71423 New Iberia, La 70560 Winnsboro, La 71295 Georgetown, La 71432 Iberia Kenward J. Delahoussaye, Jr. Diana Clay Wanda Boyt Robin Abshire 2703 Old Jeanerette Rd. 108 Adcock Rd. 2204 Hwy. 492 5301 Daspit Rd. New Iberia, La 70560 Winnsboro, La 71295 Colfax, La 71417 New Iberia, La 70563 Jeffrey Derouen Anita Easterling Donnie Sue Broussard Lana Alfano 3313 Patoutville Rd. P.O. Box 1564 241 Broussard Rd. P.O. Bx 490 616 S. Lewis St., Ste F Jeanerette, La 70544 Winnsboro, La 71295 Pollock, La 71467 New Iberia, La 70560 Juanita Derouen Laura W. Hassell Mary Bunting Stacey Amy 105 Stephanie Ave. P.O. Box 487 6353 Hwy. 8 614 Coteau Rd. New Iberia, La 70563 Winnsboro, La 71295 Bentley, La 71407 New Iberia, La 70560 Suzanne M. Dore Lei Hixon Veronica O. Carter Nancy N. Benoit 4400 Hazard Rd. 1706 Tensas St. 486 Hwy. 122 219 Terry Michael St. New Iberia, La 70560 Winnsboro, La 71295 Montgomery, La. 71454 New Iberia, La 70560 Karen C. Dugas Patricia Kennedy Knox Gilda C. Davis Martin Billeaud 314 Avery Dr. 8318 Hwy. 17 1108 Walker Dr. 5715 Debuse Rd. New Iberia, La 70560 Winnsboro, La 71295 Dry Prong, La 71423 Erath, La 70533 Brittany Duncan Brandy T. Ogden Ruth M. Davison Lisa Bonin 1818 Jefferson Terrace P.O. Box 432 8670 Hwy. 165 P.O. Box 10310 New Iberia, La 70560 Gilbert, La 71336 Pollock, La 71467 New Iberia, La 70562-0310 Lauren Fontenot Jennifer Oswalt Lisa Ferrier-Welch Edith LeBlanc Borel 718 Vichaire St. P.O. Box 1564 215 Campground Rd. 5118 Creighton Dr. New Iberia, La 70563 Winnsboro, La 71295 Montgomery, La 71454-4041 New Iberia, La 70560 Brian Friend Floyd E. Pardue, Sr. Laurah V. Gray Jessica J. Bourque 204 Parkview Dr. 671 Stuckey Lane 20939 Hwy. 167 2116 Segura Rd. New Iberia, La 70563 Winnsboro, La 71295 Dry Prong, La 71423 New Iberia, La 70560 Melanie Griffin Steven E. Pylant, Jr. Judy Donaldson Hunt Terri V. Bouton 119 San Jose 292 Southern Rd. 908 Hickory Loop P.O. Box 10438 New Iberia, La 70563 Delhi, La 71232 Montgomer, La 71454 New Iberia, La 70562-0438 Nina V. Guthrie Cynthia Roberson Ancel C. Irby Letrice L. Broussard P.O. Box 14114 P.O. Box 504 126 Humphries Rd. 304 McLlhenny St. New Iberia, La 70562 Wisner, La 71378 Pollock, La 71467 New Iberia, La 70563 Morris Michael Haik, III Rebecca Drane Roberts Jennifer Z. Kight Sandra A. Broussard 110 West Washington St. 119 Dianna Rd. 4725 Hyw. 28 East 4600 East Admiral Doyle Dr. New Iberia, La 70560 Wisner, La 71378 Pineville, La 71360 New Iberia, La 70560 Tracy T. Hebert Sheila Shirley Terry L. Messer Elizabeth Comeaux 1712 John Road 179 Hwy. 867 115 Malone Rd. 4609 Mandy Dr. New Iberia, La 70560 Winnsboro, La 71295 Colfax, La 71417 New Iberia, La 70560 Melissa B. Hill Marilyn W. Thomas Christopher J. Moreau April J. Courville 812 Dartez Dr. 1379 French Turn Rd. 260 Joiner Loop P.O. Box 804 New Iberia, La 70563 Winnsboro, La 71295 Pollock, La 71467 Loreauville, La 70552 Delores J. Houston Tammy Thompson Pamela B. Moreau Donna Earles Dauterive 1416 Baez St. 4120 Front St. 260 Joiner Loop 9 Oak Place New Iberia, La 70560 Winnsboro, La 71295 Pollock, La 71467 New Iberia, La 70563 Page 74 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Crystal A. Hypolite Toni H. Rodrigue Kim R. Cox Nicole M. Whaley 727 West Pershing St. 507 Vicnaire St. 58156 Court St. P.O. Box 66 New Iberia, La 70560 New Iberia, La 70563 Plaquemine, La 70764 Plaquemine, La 70765-0066 Keith J. James Janell Rose Martha Cox Jackson 546 Lafayette St. P.O. Drawer 12010 1438 Highway 75 Sumer Rane Boyd New Iberia, La 70560 New Iberia, La 70562-2010 Sunshine, La 70780 2216 Hwy. 148 Ruston, La 71270 Shawanna M. Johnson June C. Saunier Ashly Van Earl P.O. Box 14103 2601 Migues Rd. P.O. Box 1512 Suzonne G. Clampit New Iberia, La 70562-4103 New Iberia, La 70560 Plaquemine, La 70765 3969 Hwy. 556 Choudrant, La 71227 Laura M. Lanclos Angela B. Scott Laurie Tate Earl 414 Landview Dr. 4311 Martin St. 58043 Court St. Robin T. Garner New Iberia, La 70563 New Iberia, La 70560 Plaquemine, La 70764 206 Durbin Cir. Jonesboro, La 71251 Francine Lasseigne Jean B. Scott Elizabeth A. Engolio P.O. Box 100 5018 Norris Rd. 23716 Railroad Ave. Ruby J. Henderson Loreauville, La 70552 New Iberia, La 70560 Plaquemine, La 70764 P.O. Box 473 Chattham, La 71226 Tina Lation Jeffrey S. Segura Raven Ganel 1907 Bert Lane 110 E. Pershing 58156 Court St. Jo S. Hogan Jeanerette, La 70544 New Iberia, La 70560 Plaquemine, La 70764 198 Hogan Rd. Jonesboro, La 71251 Kirk P. Leon Kimberly D. Segura Holly A. Gerace 113 Bonnet St. 1313 La Rue De Chene 29850 Hwy. 75 Jill Howard New Iberia, La 70563 New Iberia, La 70560 Plaquemine, La 70764 290 Ferros Rd. Ruston, La 71270 Erin Marie Loveless-Fitch Reid J. Sellers Kendra N. Guillory 1313 Odonnell Rd. P.O. Box 13040 P.O. Box 597 Adrian D. Kary New Iberia, La 70560 New Iberia, La 70562-3040 St. Gabriel, La 70776 605 Congo St. Jonesboro, La 71251 Charlotte Luke Mary E. Sigure Karen W. Justice 6301 W. Hwy. 90 P.O. Box 9016 P.O. Box 150 George A. Moore, Jr. New Iberia, La 70560 New Iberia, La 70562 Plaquemine, La 70765-0150 2351 Highway 505 Jonesboro, La 71251 Cinnamon McGee Alvin D. Stutts Brandi C. Littles 1517 Jules Rd. 203 Woodland Cir. P.O. Box 15 Linda W. Paige New Iberia, La 70563 New Iberia, La 70563 Gross Tete, La 70740 900 Eastland Ave. Ruston, La 71270 Thomas G. McMath Michael Thibodeaux Katie M. Medine 1106 Grand Prairie Rd. 702 Terrell Court P.O. Box 423 Patricia A. Paris New Iberia, La 70560 New Iberia, La 70563 Plaquemine, La 70765-0423 873 Rome Rd. Jonesboro, La 71251 Stephanie A. McNeese Victoria F. Viator Racquel Michelle 3508 Curtis Lane P.O. Box 10355 25360 C. Tenant Rd. Claudine S. Rushing New Iberia, La 70560 New Iberia, La 70562-0355 Plaquemine, La 70764 187 Red Stewart Loop Jonesboro, La 71251 Samantha Miguez Theresa Woolwine Tiffany M. Peterson 1602 S. Hopkins St. 512 Orleans Ave. 57830 Trosclair St. Rachel M. Shively New Iberia, La 70560 New Iberia, La 70563 Plaquemine, La 70764 1351 Brooks Chapel Rd. Quitman, La 71268 Glenda L. Neuville Iberville Patricia S. Polar 2301 Belle Ruelle Blanche Lucille Baylock 310 New Roads St. Herbert Simmons, Jr. New Iberia, La 70563 P.O. Box 672 New Roads, La 70760 155 Kennecott Lane St. Gabriel, La 70776 Jonesboro, La 71251 Leslie Norris Charles Schexnaildre 918 Inez Ave. Carrie T. Booksh 58830 St. Clement Ave. Janice M. Simmons New Iberia, La 70560 59137 Laurel St. Plaquemine, La 70764 155 Kennecot Lane Plaquemine, La 70764 Jonesboro, La 71251 Kay A. Pitman Mardel T. Smith 209 West Main St., Ste 300 Lori Borruano P.O. Box 188 Betty P. Toms New Iberia, La 70560 57736 Erwin Dr. Grosse Tete, La 70740 414 Haven Loop Plaquemine, La 70764 Chatham, La 71226 Jill H. Provost Kerry L. Templet 114 Willow Wood Dr. O'Neal Bosley 58156 Court St. Tristy R. Treadway New Iberia, La 70563 55135 Cambre St. Plaquemine, La 70764 145 Thomas Linton Rd. White Castle, La 70788 Quitman, La 71268 Barbara B. Robicheaux Samuel C. Ward, Jr. 119 Delasalle Dr. Andretta C. Breaux 246 Napoleon St. Yumeaka R. Washington New Iberia, La 70560 7918 Wrenwood Blvd., Ste A Baton Rouge, La 70802 227 Polk Ave., Ste A Baton Rouge, La 70809 Jonesboro, La 71251 38th DAY'S PROCEEDINGS Page 75 SENATE June 23, 2005

Nellie Ruth Willis Amie S. Bostick William J. Coughlin Michael F. Escudier 455 Dewberry Rd P.O. Box 10 3350 Ridgelake Dr., Ste 200 2110 Packenham Dr. Jonesboro, La 71251 Gretna, La 70054 Metairie, La 70002 Chalmette, La 70043 Jefferson Heather Boudreaux Joann J. Courcelle Chad N. Evans Patricia V. Adolph P.O. Box 10 4500 One Shell Square 909 Poydras St., Ste 2400 1057 Candlelight Dr. Gretna, La 70054 New Orleans, La 70139 New Orleans, La 70112 Marrero, La 70072 Stephany Boudreaux L. Stephen Cox Heather Falgout Renee Hatch Aguilar P.O. Box 10 2400 Jean Lafitte Blvd. P.O. Box 10 1041 Manson Dr. Gretna, La 70054 Lafitte, La 70067 Gretna La 70054-0010 Marrero, La 70072 Barbara L. Bourgeois Charles V. Cusimano, III Donald J. Fearn Ernie P. Alario 7014 South Peters St., Ste 100 200 Derbigny 1318 Ocean Dr. P.O. Box 10 New Orleans, La 70130 Gretna, La 70053 Metairie, La 70005 Gretna, La 70054 Kimberly Bourgeois Katie Cusimano Ramona G. Fernandez William Raley Alford, III P.O. Box 10 One Galleria Blvd., Ste 1400 7214 St. Charles Ave., Box 902 909 Poydras St., Ste 2500 Gretna, La 70054 Metairie, La 70001 New Orleans, La 70118 New Orleans, La 70112 Nina B. Bourgeois John Michael Daly, Jr. Amanda Fields Sandra Jamileth Alvarado 4724 Park Dr. S. 701 Poydras St., Ste 4040 P.O. Box 10 P.O. Box 10 Metairie, La 70001 New Orleans, La 70139 Gretna, La 70054 Gretna, La 70054 Nicole Brunette Brittney M. Danos Shirley E. Francescon Kelly Anderson P.O. Box 10 P.O. Box 10 145 Robert E. Lee Blvd. #206 1221 Elmwod Pk Blvd, Ste 603 Gretna, La 70054 Gretna La 70054-0010 New Orleans, La 70124-2585 Harahan, La 70123 Frederick L. Bunol Kristen B. Darcey Stephanie Fratello Keiren C. Aucoin P.O. Box 8176 P.O. Box 10 365 Canal St., Ste 2500 #9 Watters Court Metairie, La 70011 Gretna, La 70054 New Orleans, La 70130 River Ridge, La 70123 Michael G. Calogero Erin E. Dearie Douglas W. Freese Jamie Hebert Baglio 3500 N. Hullen St. 1615 Metairie Rd., Ste 200 3421 N. Causeway Blvd. #404 226 Lions St. Metairie, La 70002 Metairie, La 70005 Metairie, La 70002 Jefferson, La 70121 Lauren Rose Caruso Jacques P. Degruy Matthew Morris Friedman Amber Balestra P.O. Box 10 4250 One Shell Sq. 1221 Elmwood Pk .,Ste 1014 P.O. Box 10 Gretna, La 70054 New Orleans, La 70139 Jefferson, La 70123 Gretna, La 70054-0010 Jason M. Cerise Dylan Delaune Wanda Galaforo T. Patrick Baynham 4500 One Shell Square 750 Barbe St. P.O. Box 10 3850 N Causeay Blvd., Ste 950 New Orleans, La 70139 Westwego, La 70094 Gretna La 70054 Metairie, La 70002 Angelina Christina John David Deliberto, Jr. Thomas F. Gardner Andre' Belanger 1100 Poydras St., 1700 Energy 513 Thirba St. 1615 Metairie Rd., Ste 200 2325 North Hullen #2C New Orleans, La 70163 Metairie, La 70003 Metairie, La 70005 Metairie, La 70001 Gary J. Clark Lorie G. Demarcay Molly Marie Gattuso Tara Benoit 110 Veterans Blvd., Ste 330 One Galleria Blvd., Ste 1400 156 Commerce St. P.O. Box 10 Metairie, La 70005 Metairie, La 70001 Gretna, La 70056 Gretna, La 70054-0010 Ireyan Jarmaine Clark Darnell Dominick Wendy M. Gaudin Thomas Jackson Bethune, IV P.O. Box 2932 P.O. Box 10 343 Carolyn Dr. 1100 Poydras St. Gretna, La 70054-2932 Gretna, La 70054 Harahan, La 70123 New Orleans, La 70163-3100 Michael C. Code William Donohue, III Ann Craighead Giambelluca Molly M. Block 3445 N Causeway Blvd.Ste 724 P.O. Box 10 4173 Canal St. P.O. Box 10 Metairie, La 70002 Gretna, La 70054 New Orleans, La 70119 Gretna, La 70054 Constance T. Compagno Holly Ehret Jill Renee' Green Jose G. Boesch 1333 Focis St. P.O. Box 10 1900 Veterans Blvd., Ste 222 2500 Lapalco Blvd., Ste 5 Metairie, La 70005 Gretna, La 70054-0010 Metairie, La 70005 Harvey, La 70058 Robert A. Comstock Nicole Ells Marcus A. Green Kevin George Boitmann 909 Poydras St., Ste 2300 P.O. Box 10 145 Robert E. Lee Ste 408 5801 Walnut Creek Rd. #D326 New Orleans, La 70112-1017 Gretna, La 70054 New Orleans, La 70123 River Ridge, La 70123 Stephanie L. Cook Laci Enclade Matthew R. Green Donna Marie Bossier 3421 N Causeway Blvd Ste 301 P.O. Box 10 110 Vets Mem. Blvd., Ste 222 200 W.Esplanade Ave., Ste 600 Metairie, La 70002 Gretna, La 70054-0010 Metairie, La 70005 Kenner, La 70065 Page 76 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Scott P. Griffin Paul Kitziger Christi Lee McGraw Kelly S. Paliaro 601 Frisco Ave. 50th Fl. One Shell Square P.O. Box 10 2721 Division St. Metairie, La 70005 New Orleans, La 70139 Gretna, La 70054 Metairie, La 70002 Keith B. Hall Marshall Louis Klein Michael A. McNulty, Jr. Courtney Beth Papale 546 Carondelet St. P.O. Box 10 622 Baronne St. 909 Poydras St., Ste 2400 New Orleans, La 70130 Gretna, La 70054 New Orleans, La 70113 New Orleans, La 70112 Melinda W. Hamed Thomas M Kratochvil Jay Paul Meliezes Joseph L. Perez P.O. Box 10 701 Poydras St., Rm. 2598 P.O. Box 10 2148 Stall Dr. Gretna, La 70054 New Orleans, La 70161-1932 Gretna, La 70054 Harvey, La 70058-1428 Elliotte M. Harold, Jr. Heather Landry Carey L. Menasco Stephen Pesce 440 Homestead Ave. P.O. Box 10 50th Floor, One Shell Square 50th Fl. One Shell Square Metairie, La 70005 Gretna, La 70054 New Orleans, La 70139 New Orleans, La 70139 Kristen O'Sullivan Hartley Michael D. Landry Brandie Lynn Mendoza Stephen M. Petit, Jr. 4008 Meadowdale St. 546 Carondelet St. 2012 Oak Creek Rd., Apt. 149 5044 Lapalco Blvd. Metairie, La 70002 New Orleans, La 70130-3588 River Ridge, La 70123 Marrero, La 70072 Charles B. Hausknecht, Jr. Philippe Jack Langlois Jan D. Merington Timothy Alexander Porteous 4452 Rue St. Peter 909 Poydras St., Ste 2300 P.O. Box 606 1100 Poydras St., Ste 2000 Kenner, La 70065 New Orleans, La 70112-1010 Metairie, La 70004 New Orleans, La 70163 Lisa Merz Hedrick Joseph C. Larre' Courtney Catherine Miller Kyle L. Potts 4500 One Shell Square 3017 20th St. 5740 Citrus Blvd., Ste 102 4500 One Shell Sq. New Orleans, La 70139 Metairie, La 70002 Harahan, La 70123 New Orleans, La 70139 Danielle M. Holmes Krystil Borrouso Lawton Soultana C. Mixakis Rachel Ramsak P.O. Box 10 400 Poydras St., Ste 2500 2128 Pinehurst Dr. P.O. Box 10 Gretna, La 70054 New Orleans, La 70130 Laplace, La 70068 Gretna, La 70054 Sarah L. House Nhu Thi Le Marcelle S. Morel Joseph P. Raspanti 546 Carondelet St. 90 Natchez Trace 1369 Cherokee Ave. 3900 N Causeway . Ste 1470 New Orleans, La 70130 Harvey, La 70058 Metairie, La 70005 Metairie, La 70002 Christy Michele Howley Paige Darsey Lee Ronald Wayne Morrison, Jr. Judy Reimel 922 Lafayette St. 3838 N. Causeway Ste 2800 209-A Canal St. 433 Metairie Rd., Ste 600 Gretna, La 70053 Metairie, La 70002 Metairie, La 70005 Metairie, La 70005 Dawn M. Hueschen Deana Palmisano LeJarza Sara Emily Mouledoux Ivette L. Reyes P.O. Box 10 3500 N Causeway Blvd Ste 108 833 4th St. P.O. Box 10 Gretna La 70054 Metairie, La 70002 Gretna, La 70053 Gretna, La 70054 Toni Hurley Joseph P. Lopinto, III Melanie M. Mulcahy Lisa Ann Robinson 310 Weyer St. 716 N. Causeway Blvd. P.O. Box 8176 3717 Houma Blvd., Ste 300 Gretna, La 70053 Metairie, La 70001 Metairie, La 70011 Metairie, La 70006 Donna A. Hymel Nicole M. Loup Clare C. Muscarello Amber G. Rodrigue 4625 Kawanee Avenue 1139 Orion Ave. 1450 Poydras St., Ste 1650 P.O. Box 10 Metairie, La 70006 Metairie, La 70005 New Orleans, La 70112-6010 Gretna, La 70054 Dominick F. Impastato, III Aloyshia Love Vicky Gerl Neumeyer Richard D. Roniger, II 909 Poydras St., Ste 2550 P.O. Box 10 5800 Airline Dr. 3850 N. Causeway , Ste 1100 New Orleans, La 70112 Gretna, La 70054 Metairie, La 70003 Metairie, La 70002 Wayne Jackson Shelley A. Macnary Judy Nuernberger Candace Ronquille P.O. Box 10 639 Loyola Ave. 1200 Cleary Ave. P.O. Box 10 Gretna, La 70054 New Orleans, La 70113 Metairie, La 70001 Gretna, La 70054 Brian R. Johnson R. Christopher Martin Michelle M. O'Daniels Deborah Graves Ross 1100 Poydras, Ste 2700 717 Focis St. 3850 N. Causeway Blvd. #1000 3601 N. I-10 Service Rd. West New Orleans, La 70163 Metairie, La 70005-2911 Metairie, La 70002 Metairie, La 70002 Corey M. Junk Nichole Matherne Frederick F. Olsen, Jr. Gina R. Rouchon 5740 Citrus Blvd., Ste 102 P.O. Box 10 5317 Robeline Dr. 2701 Manhattan Blvd. #14 Harahan, La 70123 Gretna, La 70054 Metairie, La 70003 Harvey, La 70058 Ann M. Kinberger Ryan Stephen McBride Albert L. Overman Jaime Rouquille 4621 Folse Drive 4051 Veterans Blvd., Ste 403 7706 Kenmore Dr. P.O. Box 10 Metairie, La 70006 Metairie, La 70001 Harahan, La 70123-3838 Gretna, La 70054 38th DAY'S PROCEEDINGS Page 77 SENATE June 23, 2005

Melissa Y. Russell Cherice M. Suer Maureen R. Walker Lenor Broussard Cox P.O. Box 10 P.O. Box 10 4500 1 Shell Sq701 Poydras St. P.O. Box 587 Gretna La 70054-0010 Gretna, La 70054 New Orleans, La 70139 Jennings, La 70546 Richard Ernest Santora Sydney Sutton-Smith Guy E. Wall Tina C. Descant 909 Poydras St., Ste 2300 4101 Hessmer Ave. #302 2030 Dickory Ave., Ste 200 21469 Hwy. 101 New Orleans, La 70112 Metairie, La 70002 Harahan, La 70123 Iowa, La 70647 Annie W. Schaeffer Kristi M. Tafalla Kristen L. Wegmann Kristi Lynne Fontenot 5509 Hudson Dr. 4941 Yale St.Box A1 P.O. Box 10 6111 Hwy. 26 Marrero, La 70072 Metairie, La 70006 Gretna, La 70054 Jennings, La 70546 Scott U. Schlegel Suzette Melissa Tagesen Nicholas J. Wehlen Gina Shell Gary 643 Magazine St. 1515 Poydras St., Ste 1500 546 Carondelet St. 20076 Hwy. 26 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70130 Jennings, La 70546 Claude A. Schlesinger Rosalinda Taulli Susan Welch Heather A. Hoffpauir Hanks 639 Loyola Ave., Ste 2500 P.O. Box 10 P.O. Box 10 3728 Hundley Rd. New Orleans, La 70113 Gretna, La 70054 Gretna, La 70054 Jennings, La 70546 Hollie T. Schmit Aimee Tauzier Barbara Malik Weller Angela Matte Howard P.O. Box 10 P.O. Box 10 3838 N. Causeway. # 2750 11531 Ardoin Cemetary Rd. Gretna, La 70054 Gretna La 70054 Metairie, La 70002 Welsh, La 70591 Deborah I. Schroeder Andrea V. Timpa Tanika D. Wells Pam LeBlanc-Lamb One Galleria Blvd., Ste 700 400 Poydras St., Ste 1440 909 Poydras St. 20th Floor 431 E. Nezpique St. Metairie, La 70001 New Orleans, La 70001 New Orleans, La 70112 Jennings, La 70546 Sandy H. Schule Jason R. Tomlinson Scott T. Whittaker Kathleen A. Leonards 3013 Jean Lafitte Pkwy. 2020 Oak Creek Rd., Apt 312 546 Carondelet Street 12464 Daniel Lane Chalmette, La 70043 River Ridge, La 70123 New Orleans, La 70130-3588 Welsh, La 70591 Andrew Roland Schwing Kim B Toner Robert Lindsey Wicker Terry G. Lister 1010 Common St., Ste 2600 P.O. Box 10 2920 Kingman St., Ste 112 214 North Church Street New Orleans, La 70112 Gretna, La 70054 Metairie, La 70006 Jennings, La 70546 Catherine Luccioni Shearer Monica Touchard Janis R. Wilken Ann Myers 110 Veterans Blvd., Ste 430 P.O. Box 10 7620 Norton Ave. 2436 Hines Rd. Metairie, La 70005 Gretna La 70054 Harahan, La 70123 Jennings, La 70546 Jo Ann Sigur Chad David Toups Brandon Brent Williams Brenda Richard Oliver P.O. Box 10 101 Enterprise Dr. Two Lakeway Ctr., Ste 900 1730 N. Cutting Ave. Gretna, La 70054 Thibodaux, La 70301 Metairie, La 70002 Jennings, La 70546 Kristine K. Sims William D. Treeby Jarmel Williams Carrie Precht 6409 Carmen St. 546 Carondelet St. 5128 Towering Oaks Ave. P.O. Box 609 Metairie, La 70003 New Orleans, La 70130-3588 Merrero, La 70072 Jennings, La 70546 Laura T.D. Sims Janis G. Treuting Sharonda R. Williams Sandrez K. West 212 Veterans Blvd. 8704 Belle Grove Place 909 Poydras St., 28th Floor 1212 First St. Metairie, La 70005 River Ridge, La 70123 New Orleans, La 70112 Elton, La 70532 Fatima A. Skimin J. David Tufts, III Dorothy H. Wimberly Lafayette 1100 Poydras St., Ste 2900 3838 N. Causeway Blvd. 546 Carondelet Street Bonnie B. Abshire New Orleans, La 70163 Metairie, La 70002 New Orleans, La 70130-3588 109 Harvest Dr. Lafayette, La 70508 Dennis D. Spurling Desiree M. Valenti Michael R. Zsembik 818 Howard Ave., Ste 100 3701 N. Arnoult Rd. 3838 N. Causeway, Ste 3160 Patricia Abshire New Orleans, La 70113 Metairie, La 70002 Metairie, La 70002 305 Kelso Dr. Carencro, La 70520 Ronald Alan Stein Jennifer Vanderbrook Jefferson Davis 123 Rosewood Dr. P.O. Box 10 Mary Amy Aguillard M. Benjamin Alexander Metairie, La 70005 Gretna, La 70054-0010 7102 Hwy. 26 102 Versailles Blvd., Ste 400 Jennings, La 70546 Lafayette, La 70501 Stacey M. Stein Eva M. Vinsanau 1024 Elysian Fields 4720 Avron Blvd. Desiree Dubard Broussard Sonya C. Anderson New Orleans, La 70117 Metairie, La 70006 109 Kellogg Apt. 6 316 S. Fieldspan Rd. Lake Arthur, La 70549 Scott, La 70583 Noah Stoute Jana Lindner Vorbeck 2100 Westbank Expressway 5316 Janice Ave. Perry Wayne Cormier Mollie B. Angelle Harvey, La 70058 Kenner, La 70065 P.O. Box 1023 Sawmill Hwy. Iowa, La 70647 Breaux Bridge, La 70517 Page 78 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Desiree Atkins Julie Carmel Bourque Nell M. Cagnina Cheryl H. Doucet P.O. Box 2009 124 E. Edith Rd. 108 North Lemans 125 Avanit Dr. Lafayette, La 70502 Lafayette, La 70508 Lafayette, La 70503 Carencro, La 70520 Jeremy Paul Ayo Robin Bourque David J. Calogero Cheryl Douget 215 Jacques St. 100 Granada Dr. P.O. Box 3448 322 Stutes Rd. Youngsville, La 70592 Lafayette, La 70506 Lafayette, La 70502 Duson, La 70529 Kyle M. Bacon Metra Brasseaux Julie B. Carloss Ronald J. Duhon P.O. Drawer 3408 304 Rustburg Dr. 155 Memory Lane 327 Elmwood Lafayette, La 70502-3408 Lafayette, La 70508 Lafayette, La 70506 Lafayette, La 70503 Christopher B. Bailey Timmy J. Breaux Vickie A. Castille Yvette Dumas 400 E. Kaliste Saloom Ste 4200 107 Summer Morning Ct. 145 Roma Dr. 116 Imperial Palm Lane Lafayette, La 70508 Lafayette, La 70508 Breaux Bridge, La 70517 Lafayette, La 70508 Nancy A. Bajat Wendy Marie Breaux Sridhar Chander Randy Duplechien 6621 N. University Ave. 107 Summer Morning Ct. P.O. Box 2009 109 Medina Carencro, La 70520 Lafayette, La 70508 Lafayette, La 70502 Lafayette, La 70503 Michael Barras Eva Bridges Amy C. Chapman Tabitha R. Durbin P.O. Box 2009 205 Mineral Rd. #2 108 Cabildo Dr. 100 Country Morning Ct. Lafayette, La 70502 Broussard, La 70518 Lafayette, La 70506 Lafayette, La 70508 Elizabeth A. Barrett Lorraine Brister L. Bianca Chretien Anna Lewis Elledge 704 Canberra 102 Clear Lake P.O. Box 2908 506 Beacon Dr. Lafayette, La 70503 Lafayette, La 70506 Lafayette, La 70502 Youngsville, La 70592 Michelle Marie Bellard Carolyn Broussard Jessica N. Clement Cheryl K. Evans 115 Belle Maison Dr. 115 Greenfarm Rd. P.O. Box 91530 111 Girard Park Dr. #1 Lafayette, La 70506 Lafayette, La 70508 Lafayette, La 70509 Lafayette, La 70503 Carl J. Benoit Catherine Broussard Robert M. Cole Gerald J. Favaloro 121 Rabbit Lane 201 Aspen Trail P.O. Box 62270 314 Camberly Circle Scott, La 70583 Lafayette, La 70507 Lafayette, La 70596 Lafayette, La 70508 Kimberly M. Bernard Gail D. Broussard Jean Coluzzi Andrea Brossette Folks 100 E. Vermilion St., Ste 400 328 Lippi Blvd. 112 Heritage 1324 E. Dulles Dr. Lafayette, La 70501 Lafayette, La 70508 Youngsville, La 70592 Lafayette, La 70506 Consuelo A. Bernis Karen Broussard Samoa A. Connell Dianne Fontenot 1021 Bernis Rd. P.O. Box 2009 P.O. Drawer 51187 109 Denier Dr. St. Martinville, La 70582 Lafayette La 70502 Lafayette, La 70505-1187 Lafayette, La 70508 Martha B. Bertrand L.b. Sis Broussard Elisabeth Kraft Cortez Mary M. Fontenot 1626 St. Mary 314 Deer Meadow Blvd. 700 St. John St. 105 Presidential Ct. Scott, La 70583 Broussard, La 70518 Lafayette, La 70501 Lafayette, La 70503 William Bertrand Virginia C. Broussard Jennifer L. Culter Janice Ann Foster 139 B. James Comeaux Rd. 301 Sunny Lane P.O. Box 2009 1122 Francis St. Lafayette, La 70508 Lafayette, La 70506 Lafayette, La 70502 Patterson, La 70392 Lester Bias Mary A. Burke Sandra G. Dees Samuel A. French 114 Marina Loop 619 McKinley St. 109 Ramblewood Dr. 204 Manchester Cir. Scott, La 70583-5129 Lafayette, La 70503 Lafayette, La 70508 Lafayette, La 70506 Sandra H. Blanchet Lynn F. Burkhalter Michelle M. Deloach Joe Gaar, Jr. 100 Geology Circle 102 Westwood Dr., Apt. 313 P.O. Box 2053 P.O. Box 2053 Broussard, La 70518 Lafayette, La 70506 Lafayette, La 70502-2053 Lafayette, La 70502 Kristin Blankenship Edward L. Burleigh Meghan M. Devillier Greg Gachassin 520 Cedar Crest Ct. 116 Benton Dr. P.O. Box 2009 301 Serenity Rd. Lafayette, La 70501 Lafayette, La 70507 Lafayette, La 70502 Youngsville, La 70592 Sharene Boudreaux Maria M. Burney Kevin Dills Katherine Q. Gardner 522 N. Railroad 317 Guilbeau Rd., Apt. 204 C P.O. Box 2908 129 Avron Dr. Delcambre, La 70528 Lafayette, La 70506 Lafayette, La 70502 Carencro, La 70520 Brandie Bourque Katherine Butler Chelsea D. Dogie' Stephen C. Gaubert P.O. Box 2009 114 Swan Circle 115 Rustic Lane 300 Stewart St. Lafayette, La 70502 Lafayette, La 70508 Duson, La 70529 Lafayette, La 70501 38th DAY'S PROCEEDINGS Page 79 SENATE June 23, 2005

Michael D. Gibbens Melinda Fay Higdon Gina M. Leger Lisa M. Milazzo 112 Normandy Rd. 434 Garber Rd. P.O. Box 524 600 Jefferson St., Ste 1000 Lafayette, La 70503 Broussard, La 70518 Scott, La 70583 Lafayette, La 70501 Deborah Glasgow Patti L. Hoffpauir Melinda M Leonpacher Darla L. Mire 206 Thruway Park Rd. P.O. Box 3448 P.O. Box 2009 4058 Catahoula Hwy. Broussard, La 70518 Lafayette, La 70502 Lafayette, La 70502 Martinville, La 70582 Carolyn E. Goudeau Valarie M. Hollier Valerie G. Leprettre Barbara D. Moncrief P.O. Box 1103 101 Wilborn Blvd., United 509 100 Petroleum Dr., Ste 200 421 Alonda Dr. Broussard, La 70518-1103 Lafayette, La 70506 Lafayette, La 70508 Lafayette, La 70503 Charlotte N. Green Susan Hoover Corey J. Listi Charles W. Montz, Jr. P.O. Box 2009 107 Rye Circle 1411 W. St. Mary Blvd. 1001 W. Pinhook Rd., Ste 200 Lafayette, La 70502 Scott, La 70583 Lafayette, La 70506 Lafayette, La 70503 Allen M. Guidry Jamie Josa Thomas M. Long Lovelin Mouton 818 Lagneaux Rd. P.O. Box 2009 502 Beverly Dr. P.O. Box 2009 Duson, La 70529 Lafayette, La 70502 Lafayette, La 70503 Lafayette, La 70502 Chester J. Guidry Suzanne Joubert Claudia Lucas Renee Muse 320 Rena Drive 405 Goodwood Cr. 300 Magnolia Farms Rd. P.O. Box 2009 Lafayette, La 70503 Lafayette, La 70508 Carencro, La 70520 Lafayette, La 70502 Felicia Guidry Brandy Keys Toni Luquette Stephanie Nunez 1000 Renuad Dr., Lot 2 P.O. Box 2009 500 Touchet Rd. 310 Youngsville Hwy. Scott, La 70583 Lafayette, La 70502 Lafayette, La 70506 Lafayette, La 70508 Mindy Guidry Laura E. Kraemer Patrick D. Magee Lindsey Pelloquin 104 B-Rendezvous Rd. 107 Beta Dr. 538 Arthur St. 1000 Renaud Rd., Lot 139 Scott, La 70583 Lafayette, La 70506 Lafayette, La 70501 Scott, La 70583 Karin D. Guilbeau Micah Lacombe Amy Marter Richard Joseph Petre, Jr. 102 Conque Dr. P.O. Box 2009 122 Meadowlark Loop P.O. Box 3507 Lafayette, La 70506 Lafayette, La 70502 Lafayette, La 70508 Lafayette, La 70502 Bob G. Guillory Mandy B. Lacroix Lisa C. McCowen Becky C. Plummer 314 Wallingsford Circle 101 Bloomfield Dr. 200 W. Congress St., Ste 1100 502 Presbytere Pkwy. Youngsville, La 70592 Carencro, La 70520 Lafayette, La 70501 Lafayette, La 70503 Scott Hammond Mark B. Landry Connie P. McManus Phyllis Ducote Poole 228 Brockton Dr. P. O. Box 2456 223 Clinton St. 207 Bel Homme Carencro, La 70520 Lafayette, La 70502-2456 Lafayette, La 70501 Lafayette, La 70506 Debra A. Hanks Tammy S. Landry Stephanie A. McNeese Charlene Potier P.O. Box 52106 105 Fenway Dr. 506 Deer Meadow 109 Delano St. Lafayette, La 70505 Scott, La 70583 Broussard, La 70518 Lafayette, La 70501 Diane Danenberg Harvey Tracy M. Laurent Laura B. Meaux Samoa A. PreJean 100 Mallard Dr. 101 Duncan Dr. 127 Ocho Rios 119 Pellerin Rd. Lafayette, La 70507 Lafayette, La 70503 Scott, La 70583 Lafayette, La 70506 Arlene L. Haymark Carleen LeBlanc Brent Meche Alicia K. Primeaux 100 Wisteria Dr. 315 West Pont Des Mouton 118 Merlot Dr. P.O. Box 2009 Lafayette, La 70506-6858 Lafayette, La 70507 Lafayette, La 70503 Lafayette, La 70502 Debbie G. Hebert Toni Lee LeBlanc Anita Fontenot Melancon Nabih Qaisieh 106 Caesar Dr. 815 Julia St. 609 E. Bayou Pkwy. 107 Kensington Dr. Lafayette, La 70508 New Iberia, La 70560 Lafayette, La 70508 Lafayette, La 70508 Jamie M. Hebert Melissa Angelle Lee Martin L. Melancon Jamie A. Quebedeaux 302 Voorhies St. P.O. Box 51367 609 E. Bayou Pkwy. 109 Manassa Dr. Breaux Bridge, La 70517 Lafayette, La 70505 Lafayette, La 70508 Carencro, La 70520 Shannon Hebert Casey B. Leger Jennifer E. Michel Stacey Rabalais 6618 N. University Ave. 219 Royalton Parkway P.O. Drawer 94-C 302 Mosser Dr. Carencro, La 70520 Lafayette, La 70507 Lafayette, La 70509 Lafayette, La 70508 Eric Edward Helm Edmond V. Leger Joseph T. Mickel Charles Randy Rabeaux 926 Coolidge Blvd. 300 Anslem Dr. 800 Lafayette St., Ste 2200 405 Elmwood Dr. Lafayette, La 70503 Youngsville, La 70592 Lafayette, La 70501 Lafayette, La 70503 Page 80 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Steven Travis Ramos Stuart M. Simoneaud Wendy Veron Sally S. Webre 100 McDonald St., G-20 208 S. Lake Circle P.O. Box 2009 406 Rosella Dr. Lafayette, La 70506 Youngsville, La 70592 Lafayette, La 70502 Thibodeaux, La 70301 Melinda K. Ramson Leah Sims Arilda C. Viator Ranee H. Zilton P.O. Box 51595 P.O. Box 2009 4006 Stelly Rd. 631 St. Charles St. Lafayette, La 70505 Lafayette, La 70502 New Iberia, La 70560 Thibodaux, La 70301 Dona Renegar Kimberlee Ann Smith Scott David Webre Lasalle 200 W. Congress St., Ste 1100 P.O. Box 52398 556 Jefferson, Ste 200 John William Ambrose Lafayette, La 70501 Lafayette, La 70505 Lafayette, La 70501 216 Lynell Lane Pineville, La 71360-8819 Alicia Rhodes Melody A. Smith Glenn A. Wilson, Jr. 112 Lichen Lane 318 Bellview Plantation Road 100 Ravenswood Lane Denise P. Grissom Lafayette, La 70507 Lafayette, La 70503 Lafayette, La 70508 P.O. Box 1246 Jena, La 71342 Jennifer C. Richard Michael L. Smith Rae Woods P.O. Box 2009 108 Hampton Rd. P.O. Box 35 Cindy Hopkins Lafayette, La 70502 Lafayette, La 70503 Carencro, La 70520 P.O. Box 1316 Jena, La 71342 Jason K. Rigsby Dannie M. Snow Monica L. Wright 1901 Eraste Landry Rd. #1057 103-A Charolais 102 Versilles Blvd. Candace G. Poole Lafayette, La 70506 Lafayette, La 70506 Lafayette, La 70502 P.O. Box 2075 Jena, La 71342 Cassie D. Robin Teddy P. Sorrells Holli K. Yandle 1347-A Nursery Hwy. P.O. Box 60025 200 Lodge Dr. #201 Jonathan M. Vercher Breaux Bridge, La 70517 Lafayette, La 70596 Lafayette, La 70506 304 Vercher Rd. Trout, La 71371 Leigh Ann Ross John Paul Stoshak Loretta F. Young 1300 E Pont De Mouton #D108 111 Ash Lane P.O. Box 534 Barbara W. Wilson Lafayette, La 70507 Lafayette, La 70501 Scott, La 70583 201 Knotts Landing Loop Jena, La 71342 Glenda B. Roy Brenda L. Theriot Katherine A. Zerangue 133 Radcliffe Dr. 111 Red Barn Dr. 1020 N. Wilderness Trail Lincoln Lafayette, La 70501 Carencro, La 70520 Carencro, La 70520 Beverly J. Aswell P.O. Box 1218 Bradley W. Ruffins Johnny P. Thibodeaux Lafourche Ruston, La 71273 108 Rye Circle P.O. Box 567 Bryce Autin Scott, La 70583 Duson, La 70529 16829 E. Main Betsy E. Bryan Galliano, La 70354 1301 W. Kentucky Ave. Jayme K. Russo Leslie A. Thibodeaux Ruston, La 71270 320 W. Broussard Rd. 105 Lemond Cr. Michele C. Barker Lafayette, La 70506 Lafayette, La 70507 165 Star B Lane Eric K. Buerger Lockport, La 70374 941 North Trenton St. A. Kerensa Schendel Kenneth T. Toups Ruston, La 71270 P.O. Box 2009 111 Kings Cove Cir. Beau S. Brooks Lafayette, La 70502 Lafayette, La 70508 309 West 3rd St. Sharyn Burt Thibodeaux, La 70301 P.O. Box 457 Gordon Schoeffler Brandy A. Trahan Farmerville, La 71241 3502 E. Simcoe St. 413 Vatican Square Dr. Jenny R. Callahan Lafayette, La 70501 Carencro, La 70520 739 Tetreau St. Dana Capers Thibodaux, La 70301 110 Adams Ave. Clifford J. Schumacher Cindy B Trahan Grambling, La 71245 204 Beaufort Circle 306 Kirkwood Lane Toni Falterman-Simoneaux Youngsville, La 70592 Youngsville, La 70592 P.O. Box 431 Debra C. Cardwell Thibodaux, La 70302 P.O. Box 1607 Phylis A. Scotola Sharon M. Trahan Ruston, La 71273-1607 509 W. Congress 121 Henning Rd. Lauren M. Loupe Lafayette, La 70501 Scott, La 70583 125 Landry Lane Crystal R. Clark Thibodaux, La 70301 2211 N. 7th St. Daniel Fanned Seidel Janice B. Trosclair West Monroe, La 71291 218 Rue Louis XIV, Ste A P.O. Box 63152 Robert M. Louque, Jr. Lafayette, La 70508 Lafayette, La 70596-3152 123 East 7th St. Lisa Conkle Cox Thibodaux, La 70301 206 E. Reynolds Dr., Ste B-2A Jennifer M. Simms Deborah Vallery Ruston, La 71270 1208 M. Bajat Rd. P.O. Box 2009 Jacqueline W. Malcolm Carencro, La 70520 Lafayette, La 70502 512 Parish Rd. Sharunda A. Crane Thibodaux, La 70301 P.O. Box 423 Lisa Simon Joanne Varisco Simsboro, La 71275 314 Bellevue Plantation 100 Castle Circle Damon J. Stentz Lafayette, La 70503 Lafayette, La 70506 P.O. Box 640 Jason D. Crum Cut Off, La 70345 2500 W. California Ave. Ruston, La 71270 38th DAY'S PROCEEDINGS Page 81 SENATE June 23, 2005

Kathleen H. Dugdale Forrest Moegle Debbie Lawrence Waller Jody Hannah 1508 Hwy. 145 2811 Kilpatrick Blvd. 10643 Hwy. 80 P.O. Box 1150 Choudrant, La 71227 Monroe, La 71211 Simsboro, La 71275 Livingston La 70754 Christine R. Duke Pennie M. Monsour Mona Kaye Wilson Ludrick P. Hidalgo 4151 Hwy. 822 3515 Janice Dr. 224 Hamilton Rd. 7501 Enterprise Dr. Dubach, La 71235 Ruston, La 71270 Dubach, La 71235 Denham Springs, La 70726 Don W. Emanuel Sheralyn Napper Linda F. Wright Scott D. Huffstetler 132 Happy Hollow Rd. 1303 Bienville Ave. 211 Scott Rd. P.O. Box 3513 Dubach, La 71235-2412 Ruston, La 71270 Ruston, La 71270 Baton Rouge, La 70821 Patricia C. Emanuel Christina B. Nguyen Livingston Angelia Fontenot Huszar 132 Happy Hollow Rd. 904 Maple St. Patty W. Adcock P.O. Drawer 1937 Dubach, La 71235-2414 Ruston, La 71270 P.O. Box 15060 Hammond, La 70404 Baton Rouge, La 70895 Weita Z. Gaskin Peggy Posey Sandra M. Hutchinson 1018 Gaskin Rd. 100 W. Texas Avenue Pamela Krake Bernadas P.O. Box 1604 Dubach, La 71235 Ruston, La 71270 34740 Huckleberry Dr. Walker, La 70785 Denham Springs, La 70706 Sharonda C. Hatter Davie Powell, Jr. Bridget H. Jarreau 9174 Hwy. 80 P.O. Box 1821 Dana Berthelot P.O. Box 66658 Simsboro, La 71275 Ruston, La 71270 13941 Jr. Dr. Baton Rouge, La 70896 Walker, La 70785 Janis Hudson Judy Roane Jennifer R. Juneau P.O. Box 1263 1300 Whitehead Rd. Ann M. Brumfield 28800 Brett Dr. Ruston, La 71273-1263 Choudrant, La 71227 35624 Coxe Ave. Walker, La 70785 Denham Springs, La 70706 Eric K. Jackson Bunnie S. Robertson Diane S. Landry 218 Medgar Evars St. P.O. Box 313 Dina Sekul Carter 8343 Beechwood Dr. Grambling, La 71245 Downsville, La 71234 8371 Lafayette St. Denham Springs, La 70706 Denham Springs, La 70726 Wanda James Barbara H. Sharp Linda Landry 296 Water Tank Rd. 118 N. Vienna Lisa Cavin 9573 Prince Charles Ruston, La 71270 Ruston, La 71270 9214 Paris Ave. Denham Springs, La 70726 Denham Springs, La 70706 Pamela C. Jones Diane Stewart Jamie C. LeBoeuf 212 Deer Creek Rd. 907 Robert St. Brenda J. Chabina 1885 N. 3rd St. Ruston, La 71270 Ruston, La 71270 7208 Bear Cave Dr. Baton Rouge, La 70706 Denham Springs, La 70726 William A. Jones, Jr. Kathleen Stewart Shirley T. Long P.O. Box 636 430 Kirkland Rd. Debbie Cox 30870 Barnett Lane Ruston, La 71273-0636 Simsboro, La 71275 15625 Springfield Rd. Denham Springs, La 70726 Walker, La 70785 Shonna E. Jordan Margie F. Talbert Stacey Lougon P.O. Box 321 1920 Centerpoint Rd. Michael B. Cupit 21595 Greenwell Springs Rd. Ruston, La 71273-0321 Simsboro, La 71275 10535 Wade Dr. Greenwell Springs, La 70739 Denham Springs, La 70726 Tammy Knowles Sharon H. Taylor Susan D. Mack 207 N. Service Rd. E. 4202 Hwy. 545 Erin Christine Day P.O. Box 80793 Ruston, La 71270 Dubach, La 71235 P.O. Box 204 Baton Rouge, La 70898 Gonzales, La 70737 William S. Knowles Shari W. Tooke Lisa B. McCoy 207 N. Service Rd. E 516 Stable Rd. Kelly Deaton P.O. Box 600 Ruston, La 71270 Ruston, La 71270 27165 Lazy Acres Baker, La 70704 Walker, La 70785 Brandi C. Martin Clint Trant Lolita McDaniel 396 Harris Rd. P.O. Box 233 Jessica Elliott 34310 Woodland Trails Choudrant, La 71227 Choudrant, La 71227 P.O. Box 44034 Denham Springs, La 70706 Baton Rouge, La 70804 Lillian G. McCullin Nichole L. Tripp Linda Lea McDonald 1327 North Trenton 1925 Hwy. 80 East Carolyn Forbes P.O. Box 1150 Ruston, La 71270 Calhoun, La 71225 14519 Springfield Rd. Livingston, La 70754 Walker, La 70785 Albert Carter Mills, IV James Frank Trude Christina N. Menier 1800 Hudson Lane, Ste 300 901 Orleans Drive James Galladora 12504 S. Choctaw Dr. Monroe, La 71201 Ruston, La 71270 P.O. Box 174 Baton Rouge, La 70815 Albany, La 70711 Irene P. Mitchell-Booker Angela Walker Connie F. Mincey 268 China Grove Rd. P.O. Box 1813 Laurie T. Hall 10703 La. Hwy. 1033 Ruston, La 71270 Ruston, La 71273 7520 Latimer Dr. Denham Springs, La 70726 Denham Springs, La 70726 Page 82 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Lou Navara Floyd L. Trascher Don W. Bonner Kathleen E. Buffington P.O. Box 1150 30650 Shannon Dr. 116 N. Franklin St. 3925 Jackson St. Extension Livingston, La 70754 Denham Springs, La 70726 Bastrop, La 71220 Alexandria, La 71303 James W. Otken Eton Vicknair Sandra Bryan Brent M. Burns 7510 Pecan Grove Dr. 29935 Chelsea St. 13155 Cooper Lake Rd. P.O. Box 1036 Denham Springs, La 70726 Walker, La 70785 Bastrop, La 71220 Natchitoches, La 71458 John R. Owens Jonathon Blake Wagner Melissa Chain Emily T. Garland 37173 White Oak Court 11735 Melinda Lane 15602 Crossett Rd. 300 St. Denis St. Denham Springs, La 70706 Denham Springs, La 70726 Bastrop, La 71220 Natchitoches, La 71457 Melissa B. Pace Laurie Watts Bobbie Smith Chapman Margot S. Giering 7520 Sage Meadow Dr. 916 Robbie St. 7202 Barrett Lane P.O. Box 486 Denham Springs, La 70726 Denham Springs, La 70726 Sterlington, La 71280 Natchitoches, La 71458 Beverly M. Polk Audrey L. White Ricarda Cotton Eileen S. Jackson 1024 Executive Park Ave. 5615 Corporate Blvd. 202 Highland Ave. P.O. Box 2187 Baton Rouge, La 70806 Baton Rouge, La 70808 Bastrop, La 71220 Natchitoches, La 71457 Billie J. Rasco Catherine Everage Willie Diane J. Deshazo Carmen G. Kerr 7500 Hickory Ridge Dr. P.O. Box 415 2028 Saturn Dr. P.O. Box 1369 Denham Springs, La 70706 Denham Springs. La 70727 Bastrop, La 71220 Natchitoches, La 71457 Nancy A. Richeaux Madison Lesa Hanks Mary Kijanski 4970 Bluebonnet Blvd., Ste A Cindy Collins 4606 Dowd Rd. 270 Paul Jordon Rd. Baton Rouge, La 70809 P.O. Box 1710 Collinston, La 71229 Natchitoches, La 71457 Tallulah, La 71282 Stephanie D. Rogers Patricia B. Kuethe Elizabeth Shea Mayrand 36178 Norfolk Ave. Paula Deweese P.O. Box 151 315 Royal St. Denham Springs, La 70706 306 N. Cedar St. Bastrop, La 71221 Natchitoches, La 71457 Tallulah, La 71282 Beverly Saltaformaggio Janice R. Nelson Ellen M. McFarland P.O. Box 1150 Melissa H. Gilfoil 2019 Capella Dr. P.O. Box 7174 Livingston La 70754 P.O. Box 1710 Bastrop, La 71220 Natchitoches, La 71457 Tallulah, La 71282 Melissa Savoy Leo F. Nelson Becky R. Miley 400 Herbert Hoover Ave. Kamacha Guinn P.O. Box 151 P.O. Box 201 Denham Springs, La 70726 400 Henderson St., Apt. 113 Bastrop, La 71220 Campti, La 71411 Tallulah, La 71282 Amy Tycer Smith Pamela A. Nelson Karen Moore Miller 1687 River Run Dr. Stephenie E. Marsh 1302 Montgomery 315 Royal St. Denham Springs, La 70726 206 Madeline St. Bastrop, La 71220 Natchitoches, La 71457 Tallulah, La 71282 Ann Spink Tammy Oliver Jennifer Prudhomme 9818 Shamrock Avenue Amanda B. Massey P.O. Box 8032 793 Whitfield Dr. Denham Springs, La 70826 3928 Uri Street Monroe, La 71211-8032 Natchitoches, La 71457 Metairie, La 70002 Jannie M. Spinosa Patricia R. Pickens Tonya Reliford 36410 Ola Dr. Afriena Juanesta Stevenson 409 South Washington 413 Bonnette St. Denham Springs, La 70706 P.O. Box 1710 Bastrop, La 71220 Natchtoches, La 71457 Tallulah, La 71282 Janice A. Sturges Michelle Sistrunk Sheley Brenda Kae Richardson P.O. Box 87155 Sandi Watkins 613 South Cox St. 1127 Washington St. Baton Rouge, La 70879 P.O. Box 448 Bastrop, La 71220 Natchitoches, La 71457 Tallulah, La 71282 Jeannine Alford Sullivan Cheryl Beth Watson Daniel Lane Richardson 1930 Florida Ave., S.W. Balinda A. Whitley 3614 Perryville Rd. 1127 Washington St. Denham Springs, La 70726 P.O. Box 432 Bastrop, La 71220 Natchitoches, La 71457 Tallulah, La 71284 Janet R. Thompson Natchitoches David W. Rushing 9194 Mason Dr. Nancy Graham Whitten Marcia S. Bolton 2050 Hwy. 6 East Denham Springs, La 70726 102 Burnside Dr. 304 College Ave. Natchitoches, La 71457 Tallulah, La 71282 Natchitoches, La 71457 Deborah Aydell Timmons Debra S. Sarpy 13348 Coursey Blvd. Morehouse Melanie Braquet P.O. Box 636 Baton Rouge, La 70816 Betty Alford-Olive 515 Fairgrounds Rd., Lot 6 Natchitoches, La 71457 1402 Bowman St. Natchitoches, La 71457 Francis Toche, Jr. Bastrop, La 71220-5606 James S. Seaman 2209 Jerlyn Dr. Heather C. Broadway 860 Washington St. Denham Springs, La 70726 Michelle C. Anders 300 St. Denis St. Natchitoches, La 71457 7925 Coleman Rd. Natchitoches, La 71457 Collinston, La 71229 38th DAY'S PROCEEDINGS Page 83 SENATE June 23, 2005

Edith Dagama E. Silva Melanie Davis Barre Jeffrey P. Brinkman David A. Dalia 525 Fourth St. 4626 Longfellow Dr. 144 Elk Placo, Ste 1530 210 Baronne St. #1800 Natchitoches, La 71457 New Orleans, La 70127 New Orleans, La 70112 New Orleans, La 70112 Donna Lynn Smith Joseph A. Barreca, Jr. William P. Brinson Luke Davis 188 Chris St. 774 Crystal St. 421 Loyola Ave., Rm. 402 4405 N. I-10 Svc. Rd., Ste 104 Natchitoches, La 71457 New Orleans, La 70124 New Orleans, La 70112 Metairie, La 70006 Tanya N. Waters Sheryl Baudier Joseph Broussard Nicole Carolyn Deabate 5771 Hwy. 1 Bypass 3627 Delille St. 209 Brunswick Ct. 5622 Canal Blvd. Natchitoches, La 71457 Chalmette, La 70043 New Orleans, La 70131 New Orleans, La 70124 Melissa D. Williams Kristen Michael Baumer Christine Changho Bruneau Allen R. Dennis, II P.O. Box 874 755 Magazine St. 400 Lafayette St., Ste 200 1698 Old Spanish Trail Campti, La 71411 New Orleans, La 70130 New Orleans, La 70130 Slidell, La 70458 Orleans Cherie Bennett Shannon M. Bruno Frank Gerald Desalvo, Jr. Jodi Jacobs Aamodt 421 Loyola Ave. 3850 N. Causeway, Ste 1280 201 S. Galvez 500 St. Louis St., Ste 200 New Orleans, La 70112 Metairie, La 70002 New Orleans, La 70119 New Orleans, La 70130 Jeana Benson Mary S. Bubbett Brian Phillip Devoss Desiree W. Adams 11230 Prentiss Ave. 546 Carondelet St. 601 Poydras St., Ste 2300 1515 Poydras St., Ste 1900 New Orleans, La 70128 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70112 Jeffrey Paul Berniard William Buckley Daria Burgess Diaz Lisa M. Africk 2221 General Pershing 3723 Canal St. 546 Carondelet St. 1100 Poydras St., Ste 2000 New Orleans, La 70115 New Orleans, La 70119 New Orleans, La 70130 New Orleans, La 70163 Todd J. Bialous Robert V. J. Buras Zachary M. Dileo Aaron Z. Ahlquist 3850 N. Causeway Blvd. #1000 229 S. Jefferson Davis Pkwy. 6464 Colbert St. 2540 Severn Ave., Ste 400 Metairie, La 70002 New Orleans, La 70119-6229 New Orleans, La 70124 Metairie, La 70002 Louise M. Bienvenu Camala E. Capodice Cynthia M. Distaulo Michael W. Aiken 631 St. Charles Ave. 400 Poydras St., Ste 2700 214 Lakeview Dr. 1100 Poydras St., Ste 2200 New Orleans, La 70130 New Orleans, La 70130 Slidell, La 70458 New Orleans, La 70163 Jason M. Bilbe Aneel L. Chablani James F. Dixon Ken D. Albin 546 Carondelet St. 636 Baronne St. 938 Lafayette St., Ste 419 137 N. Clark New Orleans, La 70130 New Orleans, La 70113 New Orleans, La 70113 New Orleans, La 70119 Laetitia Black Susan C. Ciaravella Kathleen L. Doody Lavondia Allen 421 Loyola Ave., Ste 204 4919 Canal St., Ste 201 1100 Poydras St., Ste 1800 421 Loyola Ave., Rm. 402 New Orleans, La 70112 New Orelans, La 70119 New Orleans, La 70163 New Orleans, La 70112 Elodia Blanco Philip Dev Claverie, Jr. Terrence Dugas Phillip J. Antis 421 Loyola Ave., Rm. 402 365 Canal St., Ste 2000 1546 North Broad 201 St. Charles Ave., Ste 4000 New Orleans, La 70112 New Orleans, La 70130 New Orleans, La 70122 New Orleans, La 70170 Kathleen Hanratty Boettiger Rebecca Coman Therese M. Dupre Julie M. Araujo 700 Camp St. 909 Poydras St., Ste 2000 228 St. Charles Ave. 201 St. Charles Ave., Ste 4500 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70130 New Orleans, La 70170 Michael F. Bollman Sean Frederick Conroy Scott C. Dwyer Vincent R. Arnona 1010 Common St., Ste 2200 6910 Catina St. 1010 Common St., Ste 2000 201 South Galvez New Orleans, La 70112-2401 New Orleans, La 70124 New Orleans, La 70112 New Orleans, La 70119 Deryle A. Bourgeois Richard F. Cortizas David Jefferson Dye Paul S. Balanon 2325 Manhattan Blvd. 201 St. Charles Ave., Ste 5100 6128 Magnolia St. 100 Poydras St., Ste 2250 Harvey, La 70058 New Orleans, La 70170 New Orleans, La 70118 New Orleans, La 70163 Robert M. Boyce, Jr. James Dalton Courson Christopher B. Edwards Constance Barley 400 Poydras St., 30th Floor 546 Carondelet St. 501 Derbigny St. 421 Loyola Ave., Rm. 402 New Orleans, La 70130 New Orleans, La 70130 Gretna, La 70053 New Orleans, La 70112 Howard Taney Boyd, III Cynthia Richard Crawford Nina Wessel English Keith Barnes 909 Poydras 4827 Cardenas Dr. 201 St. Charles Ave., 40th Fl. 5530 Christian Lane New Orleans, La 70112 New Orleans, La 70127 New Orleans, La 70170 New Orleans, La 70126 Becky Anne Brignac Diana Cross Brenda M. Folse Homer Edward Barousse, III 2700 Tulane Ave. 201 St. Charles Ave., Ste 40 163 Autin St. 201 St. Charles Ave., Ste 4240 New Orleans, La 70119 New Orleans, La 70170 Des Allemands, La 70030 New Orleans, La 70170 Page 84 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

J. Henry Forcelle, Jr. P. Craig Grinstead George Wayne Hutchinson, Jr. Sharelle A. Lacey New Orleans, La 601 Poydras St. #1725 4500 One Shell Sq. 2009 Ames Blvd. New Orleans, La 70130 New Orleans, La 70139 Marrero, La 70072 Ernest G. Foundas 400 Lafayette St., Ste 200 Lance Sterling Guest Sherri L. Hutton Brett S. Lala New Orleans, La 70130 601 Poydras St., Ste 1725 1515 Poydras St., Ste 1950 1100 Poydras St., Ste 2200 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70163 George J. Fowler, IV 400 Poydras St., 30th Floor Lisa I. Guest Nghia Huynh Adam S. Lambert New Orleans, La 70130 1327 Webster St. 1521 S. Carrollton Ave. 517 Huntlee Dr. New Orleans, La 70118 New Orleans, La 70118 New Orleans, La 70131-5221 Harry Hampton Friedman 1204 Race St. Lou Anne Gwartney Mark E. Jaffe Heather G. Lambert New Orleans, La 70130 643 Magazine St. 546 Carondelet St. 421 Loyola Ave., Rm. 411 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70112 Asher J. Friend 201 St. Charles Ave., Ste 5100 John Edgar Hagan Pamella Y. Jagers Heather Lambert New Orleans, La 70115-5100 2120 Bienville St. 421 Loyola Ave., Rm.402 421 Loyola Ave., Ste 402 New Orleans, La 70112 New Orleans, La 70112 New Orleans, La 70112 Jean M. Gambino 2742 Bienville Megan E. Haggerty Heather L. Jermak Hilary Hurst Landry New Orleans, La 70119 4500 One Shell Square 3850 N Causeway Blvd. # 1700 701 Poydras St., Ste 3600 New Orleans, La 70139 Metairie, La 70002 New Orleans, La 70139 Catherine Elaine Garas 643 Magazine St. Hayley Harmon Alaraby Johnson James E. Lapeze New Orleans, La 70130 3017 21st St., Ste 100 525 Huey P. Long Ave. 643 Magazine St. Metairie, La 70002 Gretna, La 70053 New Orleans, La 70130 Mary Elizabeth Gardner 701 Camp Street Lesli D. Harris Garron M. Johnson Catherine E. Lasky New Orleans, La 70130 546 Carondelet St. 915 St. Louis St. 365 Canal Street, Ste 2000 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70130 Laura L. Gavioli 546 Carondelet St. Deborah D. Harvey Kerrie Holmes Johnson J. Dwight LeBlanc, Jr. New Orleans, La 70130 708-710 E. Boston St. 546 Carondelet St. 2300 Energy Ctr, 1100 Poydras Covington, La 70433 New Orleans, La 70130 New Orleans, La 70163-2300 Louis Gerber 3421 N. Causeway, Ste 602 Bonita Y. Hawkins Catrice A. Johnson-Reid Blaine Lecesne New Orleans, La 70002 3222 Behrman Place 1554 North Broad St. 526 Pine St., Box 441 New Orleans, La 70114 New Orleans, La 70119 New Orleans, La 70118 Kristian A. Gerrets 608 Homedale St. Edwin D. Hawkins Patrick A. Joseph Yolanda Lewis New Orleans, La 70124 1100 Poydras St. #2900 P.O. Box 871534 2628 Metairie Lawn Dr. New Orleans, La. 70112 New Orleans, La 70187-1534 Metairie, La 70002 Joseph I. Giarrusso, III 50th Fl, One Shell Sq. Khriston Hawkins Christopher J. Kane Donovan A. Livaccari New Orleans, La 70139 6941 Lake Barrington Dr. 701 Poydras St., 45th Floor 133 N. Cortez St. New Orleans, La 70128 New Orleans, La 70139 New Orleans, La 70119 Amy Jeanne Glass 705 Race St. # 8421 La Toya Hebert Toni A. Kass Lynn Marie Luker New Orleans, La 70130 6802 Seagull Lane, Apt. B 137 N. Clark St. 3433 Magazine St. New Orleans, La 70126 New Orleans, La 70119 New Orleans, La 70115 Alejandro E. Gomez 3500 N. Causeway Blvd. #820 Ashley Rebecca Heiman Sri V. Katner Thomas J. Madigan Metairie, La 70002 145 Robert E. Lee Blvd, # 408 8200 Palm St. #123 909 Poydras St., Ste 2800 New Orleans, La 70124 New Orleans, La 70118 New Orleans, La 70112 Stacey H. Gonzales 70 Neron Place Josephine P. Heller Marisa C. Katz Martha J. Maher New Orleans, La 70118 1817 S. Carrollton Ave. 9001 W Judge Perez Dr., # 203 701 Poydras St., Ste 4040 New Orleans, La 70118 Chalmette, La 70043 New Orleans, La 70130 Andrew H. Goodman 601 Poydras St., Ste 2100 Sarahlilly Hicks William Patrick Kelley Mark T. Mahfouz New Orleans, La 70130 2700 Tulane Ave., Rm. 114 2637 Edenborn Ave., Ste 305 701 Poydras St., Ste 400 New Orleans, La 70119 Metairie, La 70002 New Orleans, La 70139 Cynthia H. Gray 756 Ave. D Charmaine M. Hoffman Nancy L. Kelly Jedd Malish Westwego, La 70094 7552 Mackenzie St. 1010 Common St., Ste 800 5330 Laurel St. New Orleans, La 70128 New Orleans, La 70112 New Orleans, La 70115 Devoyce Stubbs Gray 1555 Poydras St., Ste 2205 Jeffrey M. Hoffman David Henry Kennedy Sherry H. Manale New Orleans, La 70112 701 Poydras St., Ste 3600 201 St. Charles, 45th Floor 237 Shaunell Dr. New Orleans, La 70139 New Orleans, La 70170 Mandeville, La 70448 Samantha P. Griffin 546 Carondelet St. New Orleans, La 70130 38th DAY'S PROCEEDINGS Page 85 SENATE June 23, 2005

Jennifer Gurak Mann David B. Park Daniel H. Schwarzenbach Allen Keith Trail 546 Carondelet St. 636 Baronne St. 4949 Bullard Ave. 2305 St. Charles Ave. New Orleans, La 70130 New Orleans, La 70113 New Orleans, La 70128 New Orleans, La 70130 Bobbie F. Mason Cecilia Vaca Payton Amy M. Seltzer Laura Yearout Traynham 506east Rutland St. 1024 Elysian Fields Ave. 400 Poydras St., Ste 2500 6325 Freret St. Covington, La 70433 New Orleans, La 70117 New Orleans, La 70130 New Orleans, La 70118 Adam P. Massey Michael J. Ponder Jennifer L. Sinder Danielle M. Trostorff 1515 Poydras St., Ste 1900 2030 St. Charles Ave. 5123 Prytania St., Apt. D 201 St. Charles Ave., Ste 3600 New Orleans, La 70012 New Orleans, La 70310 New Orleans, La 70115 New Orleans, 70170 Meredith Mayberry Elizabeth F. Pretus Bobbie C. Smith Aaron M. Trovillion 902 Julia St. 1100 Poydras St., Ste 3600 2432 Chelsea Dr. 401 Whitney Avenue, Ste 500 New Orleans, La 70113 New Orleans, La 70163 New Orleans, La 70131 Gretna, La 70056 Lauren A. McHugh Daphne Randazzo Halima Narcisse Smith Christopher A. Tyson 201 St. Charles Ave., 45th Fl 30th Fl Energy Centre 400 Poydras St., Ste 2450 6930 Martin Drive, Ste B New Orleans, La 70170 New Orleans, La 70163 New Orleans, La 70130 New Orleans, La 70126 Julia P. McLellan Atwood Lumberd Rice, III Stephen M. Smith K. Todd Wallace 1422 Short St. 1172 Camp St. 2311 Republic St. 50th Fl., One Shell Sq. New Orleans, La 70118 New Orleans, La 70130 New Orleans, La 70119 New Orleans, La 70139 David Vincent McLendon Graciela Jiron Richard Claude Steward William J. Washington, II 3246 Behrman Place 3940 Camp St. 2000 Alvar St. 11200 Hayne Blvd. New Orleans, La 70114 New Orleans, La 70115 New Orleans, La 70117 New Orleans, La 70128 Cantrell McNair Tara G. Richard Geoffrey M. Stewart James Alexander Watkins 3739 Clara St. 201 St. Charles Ave. 421 Loyola Ave. 1100 Poydras St., Ste 2950 New Orleans, La 70115 New Orleans, La 70170-5100 New Orleans, La 70112 New Orleans, La 70163-2950 Adam McNeil John L. Robert, III David A. Strauss April L. Watson 643 Magazine St. 3715 Westbank Expwy. Ste 13 201 St. Charles Ave., Ste 4500 201 St. Charles Ave., Ste 3500 New Orleans, La 70130 Harvey, La 70058 New Orleans, La 70170 New Orleans, La 70170 Janice McNeil Ashlee M. Robinson Stacey E. Stringer Craig R. Watson 6140 Curran Blvd. 546 Carondelet St. 401 Whitney Ave. #324 3421 N. Causeway Blvd, 9th Fl. New Orleans, La 70126 New Orleans, La 70130 Gretna, La 70056 Metairie, La 70002 Susan M. Meyers Noel Robinson Karen Sunnenberg Tara C. Weiss 225 Baronne St., Ste 2112 7402 Cornwall Place 401 Whitney Ave., Ste 310 1139 Arabella St. New Orleans, La 70112 New Orelans, La 70126 Gretna, La 70056 New Orleans, La 70115 Martin L. Milner Curt Rome Faith Sylve Madeline Doucet West 546 Carondelet St. 643 Magazine St. 4534 South Robertson St. 1300 Perdido St., Rm. 8E18 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70115 New Orleans, La 70112 Kiana M. Mitchell Katherine S. Roth Paul C. Thibodeaux Albert J. Weysham, Jr. 3421 N Causeway Blvd., 9th Fl. 50th Fl. One Shell Sq. 3600 Energy Ctr, 1100 Poydras 601 Poydras St., Ste 1850 Metairie, La 70002 New Orleans, La 70139 New Orleans, La 70163 New Orleans, La 70130 L. Kate Mitchell Wendy L. Rovira Iran A. Thompson, II David B. Wheeler 1600 Oretha Castle Haley Blvd. 1100 Poydras St., Ste 1700 400 Poydras St., Ste 2700 701 Poydras St., Ste 4040 New Orleans, La 70113 New Orleans, La 70163 New Orleans, La 70130 New Orleans, La 70139 Margaret A. Morley Sophia B. Ryan Jennifer R. Thompson Keisha M. White 2100 N Highway 190, Ste B 6121 Magnolia St. 3309 Williams Blvd. 421 Loyola Avenue, Room 402 Covington, La 70434 New Orleans, La 70118 Kenner, La 70065 New Orleans La 70112 Jason Paul Mueller Shandy De St. Germain Tammy Marie Thompson Lara E. White 4500 One Shell Square 500 Lake Marina Dr. #202 4120 Piedmont Dr. 4500 One Shell Square New Orleans, La 70139 New Orleans, La 70124 New Orleans, La 70122 New Orleans, La 70139 Rita Ward Murov Charisse V. Sanders Dennis N. Thomson Tina Crawford White 615 Baronne St., Ste 150 2325 Milan St. 909 Poydras St. 201 St. Charles Ave., 40th Fl New Orleans, La 70113 New Orleans, La 70115 New Orleans, La 70112 New Orleans, La 70170 William Spencer Murphy Suzanne K. Scalise Autumn A. Town Christopher J. Williamson 365 Canal St., Ste 3100 201 St. Charles Ave., 40th Fl. 633 Carondelet St. 4902 Canal St., Ste 300 New Orleans, La 70130 New Orleans, La 70170-4000 New Orleans, La 70130 New Orleans, La 70119 Page 86 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Charles B. Wilmore Robin Bradshaw Kimberly R. Critelli Lori Lee Greene 50th Fl, One Shell Square 468 John Barnes Rd. 224 Monroe Dr. 104 Stratford Cir. New Orleans, La 70139 Calhoun, La 71225 Monroe, La 71203 West Monroe, La 71291 Gerard E. Wimberly, Jr. Lesli L. Bratton Maria Danna Gail Griffith 643 Magazine St. 3204 Cypress St. P.O. Box 483 P.O. Box 1862 New Orleans, La 70130 West Monroe, La 71291 Swartz, La 71281 Monroe, La 71210 Donald R. Wing Keith J. Breaux Cassandra E. Davis Buffy A. Griggs 701 Poydras St., Ste 400 163 Frenchman's Lane 6307 Diamond Head Dr. 501 Northwood Dr. New Orleans, La 70139 Monroe, La 71203 Monroe, La 71203 West Monroe, La 71291 Susan L. Woods Theresa S. Breaux Christie Lorraine Davis Tonya Guyton 1100 Poydras St., Ste 2300 2809 Arkansas Rd. #63 2003 Richmond Dr. 300 Warren Dr., Apt. 1106 New Orleans, La 70163 West Monroe, La 71291 Monroe, La 71201 West Monroe, La 71291 William Pitard Wynne Carrie Brendle June S. Dowden Valerie L. Harrington 201 St. Charles Ave., 48th Fl. 207 Gulpha Dr. P.O. Box 8032 550 Lincoln Rd. New Orleans, La 70170-5100 West Monroe, La 71291 Monroe, La 71211 Monroe, La 71203 Jamie Young Archie Neal Brown, III Laura Nicole Dray Dana Lynn Newton Hart 619 S. White St. 311 Roselawn Ave. 213 Old Jonesboro Rd. 221B Finks Hideaway Rd. New Orleans, La 70119 Monroe, La 71201 West Monroe, La 71292 Monroe, La 71203 Darla S. Zink Kelley D. Bryan Kristy Nicole Drum Anita C. Harvey 639 Loyola Ave. 1810 Roselawn 409 North 7th St., Ste 4 206 Breckenridge Dr. New Orleans, La 70113 Monroe, La 71201 West Monroe, La 71291 West Monroe, La 71292 Ouachita J. Clark Byram, III Suzanne C. Elmore Barbara Hatok Laura S. Achord 2411 Tower Dr. 1401 Hudson Lane, Ste 219 104 Green-Briar Dr. 2811 Kilpatrick Blvd. Monroe, La 71201 Monroe, La 71201 West Monroe, La 71291 Monroe, La 71201 Jeanette Calloway William Kyle Ferrell Micki L. Hightower Brian Allen 34 Lakeview Dr. 2301 N. 7th St. 929 Good Hope Rd. 1800 Hudson Lane, Ste 300 Monroe, La 71203 West Monroe, La 71291 West Monroe, La 71291 Monroe, La 71201 Judy R. Cannon Laurie Folk Tracy G. Hilburn Deterise A. Allen 111 Alexander Rd. #13 2803 Evangeline 585 Strozier Rd. 171 Trichel Lane, Apt. 26 West Monroe, La 71291 Monroe, La 71201 West Monroe, La 71291 Monroe, La 71203 Mary Carter Rebecca Elizabeth Fuller Lydia N. Holland John Michael Allen 103 Sandhurst Circle 1914 Howard Dr. 402 Fairfield 2301 N. 7th St. West Monroe, La 71291 Monroe, La 71201 West Monroe, La 71291 West Monroe, La 71291 Elizabeth Clack Robert L. Garner Rita Hollingsworth Willie V. Allen 405 Lincoln Hill Dr. 1216 Stubbs Ave. 176 L&P Lane 111 Parker Lane Monroe, La 71203 Monroe, La 71201 Calhoun, La 71225 Monroe, La 71202 Ruby C. Clark Deana Gilly James Derek Holtsclaw Tabitha Arnold 834 Garland Gin Rd. 1008 Frost Tower Rd. 6343 Hwy. 165 S Bypass 161 Cowboy Lane, Lot #1 Downsville, La 71234 West Monroe, La 71292 Monroe, La 71202 Calhoun, La 71225 Richard A. Cole Donald Ray Givens Cristal Jarrell Shelaine Baines 1253 Stubs Vinson Rd., Apt. B 1508 Oaklawn Dr. 591 Nick Spillers Rd. 177 Cheniere Drew Rd. Apt. 19 Monroe, La 71203 Monroe, La 71202 Downsville, La 71234 West Monroe, La 71291 Misty Collins Terri L. Graves H. Lane Jenkins David M. Beezley 121 Peach Tree Dr. 314 Cheyenne Dr. 101 West Ridge Dr. 130 Princess Dr. West Monroe, La 71291 West Monroe, La 71291 West Monroe, La 71291 Monroe, La 71203 Susan G. Collins Shelia Grayson Donna C. Jinks Mechelle D. Begay 327 Sylvan Lakes Dr. 6428 Mosswood Dr. 308 Ford Lane 629 Martin St. West Monroe, La 71291 Monroe, La 71203 Monroe, La 71202 West Monroe, La 71292 Debra D. Colvin Betty Green Blake Allen Johnson Jeff Blackmon 2517 N. 8th St. 756 Barnes Rd. 2301 N. 7th St. 101 Beechwood Dr. West Monroe, La 71291 Monroe, La 71203 West Monroe, La 71291 West Monroe, La 71291 Terrie D. Craig Teresa F. Green Rosalind D. Jones Lillian G. Boyd 755 Ole Hwy. 15 #17 2252 Hwy. 837 141 Desiard St., Ste 315 1106 Louisville Ave. West Monroe, La 71291 Downsville, La 71234 Monroe, La 71210 Monroe, La 71201 38th DAY'S PROCEEDINGS Page 87 SENATE June 23, 2005

Sandra L. Jowers Jo Ann Moore Cynthia L. Sanders Elizabeth Welsh Defley 1117 Flanagan Rd. 110 Briarwood Dr. 1200 A Hinkle 3520 Gen. Degaulle Dr. 4020 West Monroe, La 71291-9001 Monroe, La 71203 West Monroe, La 71291 New Orleans, La 70114 Sean Thomas Landry Kevin J. Morehead Lisa C. Shore Marie S. Keeton 409 Raymond Dr. 634 Hwy. 134 1310 North 19th St. 100 Valeria Court Monroe, La 71203 Monroe, La 71203 Monroe, La 71201 Belle Chasse, La 70037 Jeffrey Laudenheimer Isaac Natter Norene R. Smith Mary F. Martin 2808 Anita Lane 1800 Hudson Lane, Ste 300 1803 St. Joseph Place P.O. Box 40 Monroe, La 71201 Monroe, La 71201 Monroe, La 71201-2142 Belle Chasse, La 70037 Ida Lee Sonja K. New Angela Stewart Kelly B. Picou 1706 Hwy. 594 405 Columbia Ave. 135 Turtledove Dr. P.O. Box 40 Monroe, La 71203 Monroe, La 71203 Monroe, La 71203 Belle Chasse, La 70037 Monna Lee Larry L. Nolan Ophelia Straughter Mary H. Slavich 1907 Okaloosa Rd. 221 Sandifer Rd. 1902 Breard St. 1011 Julia St. Eros, La 71238 W. Monroe, La 71292 Monroe, La 71201 New Orleans, La 70113 Karen Littleton Nelda T. Nolan Denise K. Strobel Rochelle Treser-Wolfe 2345 Hwy. 837 221 Sandifer Rd. 3980 Old Sterlington Rd # 1307 P.O. Box 40 Downsville, La 71234 W. Monroe, La 71292 Monroe, La 71203 Belle Chasse, La 70037 Karen H. Lively Tina Russell Norman Eleanor M. Summers Robert M. White 100 Centurytel Dr. 104 Duncan Circle 800 Spell St., Lot 7 107 Royal Crescent Dr. Monroe, La 71211-4065 West Monroe, La 71291 West Monroe, La 71292 Belle Chasse, La 70037 Charles S. Magown Justin Brandley O'Neal Raymond Paul Taylor Pointe Coupee 703 Erin Ave. 2301 N. 7th St. 268 Bayou Bank Dr. Brenda R. Bergholz Monroe, La 71201 West Monroe, La 71291 Monroe, La 71203 5231 Brittany Dr. Baton Rouge, La 70808 Gayle Malone Letitia O'Neal David Jeffery Thomas 367 J.B. Cyrus Rd. 401 East Frenchmans Bend Rd. 300 St. John St. Brandy G. Blanchard West Monroe, La 71292 Monroe, La 71203 Monroe, La 71201 10878 Island Rd. Ventress, La 70783 Linda Massey Angela D. Odom Tina Thomas 1805 Tower Dr. 100 Centurytel Drive 1703 Medra Drive Mary Costello Monroe, La 71201 Monroe, La 71203 Monroe, La 71202 P.O. Box 86 New Roads, La 70760 Debra Thompson Mayo Kurt D. Olinde Philip A. Trahan, Jr. 115 McDuffie Lane 3370 Deborah Dr. 1608 Frances Place Nannette Coutee West Monroe, La 71291 Monroe, La 71201 Monroe, La 71201 11275 Bayou Fordoche Morganza, La 70759 Donna L. McDanell Linda M. Oneal Larry W. Walker 105 West Hickory St. 4051 Hwy. 139 131 Randy Rd. Barrett S. Daigle West Monroe, La 71292 Monroe, La 71203 West Monroe, La 71292 5469 Parlange Lane Livonia, La 70755 Rodney McFarland, Sr. G. Fern Owens Stephanie D. Watkins 1017 Ouachita Ave. 702 Washington St. 1010 North 9th Street Betty P. Mounger Monroe, La 71201 West Monroe, La 71292 Monroe, La 71201 9782 False River Dr. New Roads, La 70760 Donna D. McLaughlin Susan Putman Amanda M. Wilkins 1401 Hudson Lane, Ste 219 204 Timber Lane 300 Erin Ave., Apt. 3 Angela Powell Monroe, La 71201 Monroe, La 71203 Monroe, La 71201 15372 Russell Lane Glynn, La 70736 Ozel L. Meeks-Givens Cody W. Rials Willie Mae Williams 1508 Oaklawn Dr. P.O. Box 4787 P.O. Box 123 Brandon Puckett Monroe, La 71202 Monroe, La 71211 Monroe, La 71210 7740 Miller Lane Ventress, La 70783 Frederick C. Middleton Angela Hanako Richard Carolyn N. Winston 221 Rowland Rd. 2809 Arkansas Rd., Lot 13 1110 Jackson St. Kami Roberts Monroe, La 71203 West Monroe, La 71291 Monroe, La 71202 841 N. La 1 Morganza, La 70750 Amanda Moore Robyn A. Roberts Donald Henry Zeigler, III 404 Kendall Ridge Drive 172 Oscar Rd. P.O. Box 3008 Jennie Rogers West Monroe, La 71291 West Monroe, La 71292 Monroe, La 71211-3008 P.O. Box 86 New Roads, La 70760 Brian Steven Moore Judy L. Rodman Plaquemines 1910 Auburn Ave. 204 Calhoun Service Rd. Merlene B. Cornin Denise R. Ward Monroe, La 71201 Calhoun, La 71225 P.O. Box 40 P.O. Box 659 Belle Chase, La 70037 Livonia, La 70755 Page 88 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Rapides Ricky W. Cleveland Maureen S. Downs Nelda R. Henderson Monica R. Ainsworth 1600 Harris St. 881 Chickamaw Rd. 421 Hines Lane 3600 Jackson St., Ste 126 Alexandria, La 71301 LeCompte, La 71346 Pineville, La 71360 Alexandria, La 71303 Michael Cloud Hallie M. Drinkwater Charlotte Hickman Catherine H. Bailey P.O. Box 952 1512 Texas Ave. 2006-A Gus Kaplan Dr. 3305 Fern St. Alexandria, La 71309 Alexandria, La 71301 Alexandria, La 71301 Alexandria, La 71302 Tamera J. Connella Barbara Droddy Sharron Robinson Hills Eileen Baker 46 Rice Lane P.O. Box 3983 4205 Pecan Dr. 5757 Coliseum Blvd. Dry Prong, La 71423 Pineville, La 71361 Alexandria, La 71302 Alexandria, La 71303 Jennifer L. Cooper Margaret D. Ducote Margaret Hudnall Vanessa D. Barger 5909 Coliseum Blvd. 3335 Prescott Rd. P.O. Box 4446 2022 North Macarthur Dr. Alexandria, La 71303 Alexandria, La 71301 Pineville, La 71361 Alexandria, La 71301 Carolyn P. Coullard Sherri L. Easter C. Humphreys, II Donna Bass 723 Fendler Pkwy. 3028 N. Macarthur Dr. P.O. Box 952 3727 Government St. Pineville, La 71360 Alexandria, La 71301 Alexandria, La 71309 Alexandria, La 71302 Audrey L. Courville Jeremy P. Edwards Deborah Lynne Humphries Theresa M. Beagan 5909 Coliseum Blvd. 615 Main St. P.O. Box 13022 4617 Monroe Hwy. Alexandria, La 71303 Pineville, La 71360 Alexandria, La 71315 Ball, La 71405 Sheryl Couture Naomi M. Ferrington Donna M. Johnson Robert L. Beck, III P.O. Box 952 1802 Military Hwy. 709 Versailles Blvd. 701 Murray St. Alexandria, La 71309 Pineville, La 71360 Alexandria, La 71303 Alexandria, La 71309 Marcia M. Couvillion Mia Figgins Michelle Jones Stephanie Blair 6609 Lodi Rd. 614 Lee St. P.O. Box 7252 701 Jackson St. Alexandria, La 71303 Alexandria, La 71301 Alexandria, La 71306 Alexandria, La 71301 Melissa Craig Cheryl Frey Ginny R. Kervin Mari R. Bobbitt 50 Kastanek Rd. 5821 Wanda Trail, Apt. G 2706 Davis Dr. 1776 Elliott St. Deville, La 71328 Ball, La 71405 Pineville, La 71360 Alexandria, La 71301 Judy S. Crowe Detra A. Gaulden Shawn H. Kiefer Kathy Broadway 73 Burma Rd. 3452 Halsey St. 2001 Macarthur Dr. 41 Guy Peart Rd. Ball, La 71405 Alexandria, La 71301 Alexandria, La 71301 Alexandria, La 71302-9348 Mark Cunningham Holly E. Gauthier Jerry L. King Tammye Campbell Brown 1804 Oakland St. 6110 Hwy. #107 P.O. Box 351 2001 Macarthur Dr. Pineville, La 71360 Pineville, La 71360 Libuse, La 71348 Alexandria, La 71301 Lexie Joann Daily Tammy B. George Karen Lynn King Sherry R. Burleigh P.O. Box 6942 1005 Bolton Ave. 768 Austin Dr. 31180 Hwy. 405 Alexandria, La 71307 Alexandria, La 71301 Pineville, La 71360 White Castle, La 70788 Denise D. Dauzat Laura Glass Angela G. Lacombe Amanda Burlew 31 Reynolds Rd. 5615-D Jackson St. Ext., Ste B 627 River Road 701 Jackson St. Alexandria, La 71302 Alexandria, La 71303 Alexandria, La 71302 Alexandria, La 71301 Penny L. Davies Ernest L. Gleason Keely Litton Michael B. Carbo P.O. Box 1430 1000 Bolton Ave. 215 Timberlake Dr. P.O. Box 375 Alexandria, La 71309 Alexandria, La 71303 Woodworth, La 71485 Marksville, La 71351 Cynthia V. Dean Alicia L. Harrell-Hampton Misty Dawn Luneau Debra M. Carr 369 Lamourie Rd. 620 Murray St. 8229 Hwy. 71 S. 1707 Kegleman Drive LeCompte, La 71346 Alexandria, La 71301 LeCompte, La 71346 Alexandria, La 71303 Amber A. Dickson Laquita Joy Harris Bryan S. Lutz Amanda Charrier 125 Earl Linzay Rd. 1130 Air Base Rd. P.O. Box 5000 2204 Alexandria Hwy. Forest Hill, La 71430 Pollock, La 71467 Pineville, La 71361-5000 Leesville, La 71446 Shondrea Dinnat Rebecca E. Hartley Beverly A. Mahfouz Shevetta Chenevert-Green 910 Main St. 140 Robin Hood 1015 Pecan Lane 3504 Masonic Dr. Pineville, La 71360 Dry Prong, La 71423 Colfax, La 71417 Alexandria, La 71301 Toni Dorn Alanna E. Head Robert W. Malone Pamela A. Nash Clark 116 Gordon St. 934 Third St., Ste 801 2002 Hartsfield Ave. 1814 Hwy. 71 North Pineville, La 71360 Alexandria, La 71309 Pineville, La 71360 LeCompte, La 71346 38th DAY'S PROCEEDINGS Page 89 SENATE June 23, 2005

David Taylor Marler Rita Paul Ruby Smith John E. Wakefield P.O. Box 307 714 Osiris St. 4051 Bayou Rapides, Apt. 914 4113 Stillmeadow Lane Alexandria, La 71309-0307 Alexandria, La 71303 Alexandria, La 71303 Pineville, La 71360 W. T. McCain III Elizabeth M. Paulk Karen K. Snow Kimberly Vanhoof Ward P.O. Box 247, 625 8th St. 1535 Jackson St. 4207 B Parliament Dr. 369 Lamourie Rd. Colfax, La 71417 Alexandria, La 71301 Alexandria, La 71303 LeCompte, La 71346 Denise H. McCool Pat Perkins Sandra R. Stewart Donna R. Westbrook 812 Versailles Blvd., Ste A 2371 S. Macarthur Dr., Ste B 5518 Jeff Davis Dr. 1916 N. Bolton Ave. Alexandria, La 71301 Alexandria, La 71301-3038 Alexandria, La 71302 Alexandria, La 71303 Daniel McGuffee Michele T. Poisso Tammy Stewart Charlotte Whitstine 2704 Hwy. 28 E 5724 Hall Street P.O. Box 952 8115 Highway 28 W Pineville, La 71360 Alexandria, La 71303 Alexandria La 71309-0952 Alexandria, La 71303 Rebecca Cloud Mcright Shirley Ponthieux David Lee Stokes, Jr. Steven E. Whittington 18 Glade St. 131 Goodman Rd. P.O. Box 952 6250 Coliseum Blvd. Pineville, La 71360 Calcasieu, La 71433 Alexandria, La 71309 Alexandria, La 71303 Barbara Bell Melton Lisa C. Pope John L. Sullivan Vanda F. Willis P.O. Box 6118 1404 Elizabeth St. 526 Bethel Rd. 31 Fox Fire Lane Alexandria, La 71307 Alexandria, La 71301 Deville, La 71328 Alexandria, La 71302 Brenda G. Milligan Sandra P. Rachal Leslie Surber Mary Wilmore 2006 Gus Kaplan Dr., Ste A 179 Sherwood Dr. 3800 Parliament Dr. 132 Columns Dr. Alexandria, La 71309 Dry Prong, La 71423 Alexandria, La 71302 Alexandria, La 71303 Alainna Renee' Mire Kelly Rachel Cheryl Sutton Barbara W. Wilson 1916 Gus Kaplan Ave. 104 Boundary Dr. 3800 Parliament Dr. P.O. Box 3369 Alexandria, La 71303 Woodworth, La 71485 Alexandria, La 71315 Pineville, La 71361-3369 Sheila A. Morace Gregory B. Renda Alicia M. Sweat Casey Wilson P.O. Box 6118 4550 Queen Elizabeth Ct.,# 228 10 N. Strange Rd. P.O. Box 952 Alexandria, La 71307-6118 Alexandria, La 71303 LeCompte, La 71346 Alexandria La 71309-0952 Christine L. Moreau Jo C. Richard Chrys L. Thompson Donald R. Young 1412 Centre Ct., Ste 101 8229 Hwy. 71 S. 2238 Worley Dr. P.O. Box 215 Alexandria, La 71301 LeCompte, La 71346 Alexandria, La 71301 LeCompte, La 71346 Robin D. Mouliere Bridgette Ross Terri D. Tidwell Red River 1305 Windsor Place 2913 N. Bolton Ave. 4600 Lee St. Rachel Blanchard Alexandria, La 71303 Alexandria, La 71303 Alexandria, La 71302 616 Front St. Natchitoches, La 71457 Colleen Murphy Brandy N. Sayer Christine P. Tobey 5845 Coliseum Blvd. 104 N. 3rd St. P.O. Box 229 Rachel A. Cox Alexandria, La 71303 Alexandria, La 71301 Deville, La 71328 2412 E. 70th St. Shreveport, La 71105 Tammy J. Murry Dawn Scallan David Heath Trahan 6046 Twin Bridges Rd., Lot 65 5003 Masonic Dr., Ste 115 3700 Jackson St. #102 Sammie L. Davis Alexandria, La 71303 Alexandria, La 71301 Alexandria, La 71303 P.O. Box 457 Coushatta, La 71019 Christine Nation Marvin Schaffer, Jr. Tricia B. Turner 7909 Hwy. 3128 720 Saint James St. 2230 S. Macarthur Dr. Cynthia A. Freeman Pineville, La 71360-8536 Alexandria, La 71301 Alexandria, La 71301 P.O. Box 381 Coushatta, La 71019 Loreasa Nichols Mozelle B. Scofield Gary Urzendowski P.O. Box 353 1250 Dorchester Dr. #216 P.O. Box 952 Andrew Giddings Tioga, La 71477 Alexandria, La 71303 Alexandria, La 71309 P.O. Box 375 Coushatta, La 71019 Ryan Michael Noland Lisa B. Scott Christal L. Varholdt 8229 Hwy. 71 S 6210 West Pointe Blvd. 2230 S. Macarthur Dr., Ste 6 Janet W. Jackson LeCompte, La 71346 Alexandria, La 71303 Alexandria, La 71301 P.O. Box 218 Coushatta, La 71019 Emile P. Oestriecher, IV Rena Sloan Laura Vidrine 4641 Winderemer Plaza P.O. Box 89 807 Jackson St. Teresa K. Sanderson Alexandria, La 71303 Alexandria, La 71309 Alexandria, La 71301 P.O. Box 5293 Bossier City, La 71171 Joyce Paul Courtney Smith Angela T. Voss P.O. Box 952 P.O. Box 952 63 Western Heights Dr. Lisa A. Shaver Alexandria, La 71309-0952 Alexandria, La 71309 Boyce, La 71409 1617 Ringgold Ave. Coushatta, La 71019 Page 90 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Richland Michelle G. Lively Amanda Lee Rankin Cullen A. Tonry Dana S. Allen 831 Overlan Stage Rd. Box 9 8651 W. Judge Perez Dr. 1800 Hudson Lane, Ste 300 Rayville, La 71269 Many, La 71449 Chalmette, La 70043 Monroe, La 71201 Jean McLendon Tammy E. Raynes Hayley B. Wagner Joey Antley 708 Julia St., Rm. 113 P.O. Box 722 3716 Veronica Dr. 22 Hales Greer Rd. Rayville, La 71269 Many, La 71449 Chalmette, La 70043 Rayville, La 71269 Mickey L. Mims Michael D. Sullivan St. Charles Andrea Bailey P.O. Box 727 6949 Highway 1 Bypass Julie C. Abadie 309 Third St. Rayville, La 71269 Natchitoches, La 71457 11 James Blvd., Ste 200 Delhi, La 71232 St. Rose, La 70087 Tracy M. Morris Cathy M. Vallet Tracey O. Barnett 142 Stansbury Rd. P.O. Box 162 Mindy Adams 1401 Hudson Lane Rayville, La 71269 Many, La 71449 P.O. Box 142 Monroe, La 71201 Ama, La 70031 Thomas K. Raborn Wendy Washburn Suzonia A. Bennett P.O. Box 122 1085 Park Rd. Elaine Benoit 19 Russell Rd. Rayville, La 71269 Florien, La 71429 P.O. Box 424 Rayville, La 71269 Hahnville La 70057 Candis Walsh Carolyn R Williams Charles H. Bullock 708 Julia St., Rm. 113 856 N. Nolan Trace Dana Berthelot P.O. Box 1016 Rayville, La 71269 Florien, La 71429 P.O. Box 424 Rayville, La 71269 Hahnville La 70057 Terri Leigh Warren Crystal Williams Nora H. Bullock 1921 Hwy. 583 155 Caledonia St. Tonya M. Dalton P.O. Box 1016 Rayville, La 71269 Many, La 71449 P.O. Box 401 Rayville, La 71269 Norco, La 70079 Erica M. Wheelis St. Bernard Deborah Chance 1701 North 7th St. Anthony M. Boackle Leon Fabre, Jr. 1500 Lamy Lane West Monroe, La 71291 4428 Larmarque Dr. 50 Wade St., Ste 6 Monroe, La 71201 Meraux, La 70075 Luling, La 70070 Pamela Wilcher Roxanne Cheek 153 Andy Allen Rd. Elizabeth Calabresi Brenda M. Folse 107 Glenda St. Rayville, La 71269 3005 Woods Dr. 163 Autin St. Rayville, La 71269 Violet, La 70092 Des Allemande, La 70030 Melissa Woodard Terra Coleman P.O. Box 8 Julia W. Caruso Claudette Madere 11 Gin Rd. Delhi, La 71232 2421 Octavia Drive P.O. Box 365 Rayville, La 71269 Chalmette, La 70043 Destrehan, La 70047 Sabine Edward Coward Susan Anderson Karen R. Fernandez Juanita R. Marino 202 Rundell St. 3425 Hwy. 118 131 South Robertson St. P.O. Box 129 Delhi, La 71232 Florien, La 71429 New Orleans, La 70112 Norco, La 70079 Missy M. Emory Mellonda Bounds Ronnie J. Fernandez Irma L. Netting 1080 Oliver Rd. P.O. Box 284 356 Karen Dr. 15058 River Road Monroe, La 71201 Florien, La 71429 Chalmette, La 70043 Hahnville, La 70057 Susan D. Gallien Elaine Branch Janice M. Gonzales Carol C. Orgeron P.O. Box 304 3017 Turtle Beach Rd. 2209 Fable Dr. 216 St. Anthony St. Rayville, La 71269 Many, La 71449 Meraux, La 70075 Luling, La 70070 Sharon Kelley Gee Sharon C. Calhoun Emile Louis Hebert, III Corey M. Oubre 34 Lewis Rd. 527 Park Rd. P.O. Box 30509 755 Magazine St. Rayville, La 71269 Florien, La 71429 New Orleans, La 70190 New Orleans, La 70130 Jessica Haire Gill Patricia Getschel Anthony T. Libasci, III Kelly Sandifer Paliaro 90 Buckles Rd. 277 Acacia Lane 2524 Gallo Dr. 2721 Division St. Rayville, La 71269 Zwolle, La 71486 Chalmette, La 70043 Metairie, La 70002 Amy Goodman Sharon M. Hardin Ronda H. Rotunda Eric V. Rozycki 654 Robinson Dr. 2168 Cenchrea Rd. 2617 Shannon Dr. 3545 N. I-10 Service Rd., Ste 3 Rayville, La 71269 Florien, La 71429 Violet, La 70092 Metairie, La 70002 Linda S. Jones Rebecca S. Heard Joy A. Seguin Bruce P. Schexnayder P.O. Box 343 218 Rabbit Run Lane 2709 Charles Dr. 201 Destrehan Dr. Rayville, La 71269 Many, La 71449 Chalmette, La 70043 Destrehan, La 70047 Deneen Landrem Bettie B. Mabry Chantelle Talazac Jennifer R. Thompson 607 East Askew 79 Tranquility Lane P.O. Box 1746 3309 Williams Blvd. Tallulah, La 71282 Zwolle, La 71486-4205 Chalmette, La 70043 Kenner, La 70065 38th DAY'S PROCEEDINGS Page 91 SENATE June 23, 2005

Toni Whittington Newton T. Savoie Glenda Chenier Shirley Graffia P.O. Box 424 2475 Canal St., Ste 306 P.O. Box 750 P.O. Box 750 Hahnville La 70057 New Orleans, La 70119 Opelousas La 70570 Opelousas La 70570 St. Helena Phyllis Suski Jackie R. Conques Chrystal G. Hidalgo Charlene M. Campbell P.O. Box 280 794 Ft. Hamilton Dr. P.O. Box 722 134 Veterans Blvd. Edgard, La 70049 Opelousas, La 70570 Port Barre, La 70577 Pine Grove, La 70453 Abril Baloney Sutherland Jessica P. Dabney Lois G. Hidalgo Mildred Cyprian P.O. Box 116 141 South 6th St. P.O. Box 1909 P.O. Box 308 Garyville, La 70051 Eunice, La 70535 Opelousas, La 70571 Greensburg La 70441 Latoya White Joseph D. Darbonne Gertrude Hinckley Sheria A. King P.O. Box 280 1803 W. Landry St. P.O. Box 750 17474 Old Jefferson Hwy. Edgard La 70049 Opelousas, La 70570 Opelousas La 70570 Prairieville, La 70769 St. Landry Vicky A. Dejean Jacque B. Hunt Elaine G. Spears Allison E. Andrus 102 Versailles Blvd. P.O. Box 1909 5683 Hwy. 1042 131 West Bellevue St. Lafayette, La 70501 Opelousas, La 70571 Greensburg, La 70441 Opelousas, La 70570 Patricia B. Deshotel Mary Lazare Jackson Tameka White Brennan Cody Ardoin 19135 Hwy. 190 5131 Hwy. 31 P.O. Box 308 306 East North Port Barre, La 70577 Opelousas, La 70570 Greensburg La 70441 Opelousas, La 70570 Angela Doucet Charles Jagneaux St. James Mikchel W. Aucoin P.O. Box 750 P.O. Box 750 Kathryn L. Bourgeois 505 St. Jude Ave. Opelousas La 70570 Opelousas La 70570 P.O. Box 63 Opelousas, La 70570 Convent, La 70723 Cynthia Doucet Roderick Adrian James Iris Badeaux P.O. Box 394 5555 Hilton Ave., Ste 104 Keyojuan L. Gant P.O. Box 750 Port Barre, La 70577 Baton Rouge, La 70816 P.O. Box 835 Opelousas La 70570 Gramercy, La 70052 Lisa Doyle Dorothy M. Labrie Laurette Alsandor Bayham P.O. Box 750 751 Opal St. Wanda Tregre 916 W. Bellevue Opelousas La 70570 Eunice, La 70535 19432 Leon Rd. Opelousas, La 70570 Vacherie, La 70090 Suzanne S. Duplechain Leslie D. Lacroix Angelia D. Bellard 2326 Pine Point Rd. 3586 Hwy. 359 St. John the Baptist P.O. Drawer 478 Ville Platte, La 70586 Washington, La 70589 Lindsey Anderson Opelousas, La 70571 P.O. Box 280 Dana B. Duplechin Arlen Lafleur Edgard, La 70049 Michelle B. Bellard 1050 W. Laurel 3576 Grand Prairie Hwy. P.O. Box 1909 Eunice, La 70535 Washington, La 70589 John Artigue Opelousas, La 70571 P.O. Box 280 Rhonda Y. Duplechin Rose Marie Latiolais Edgard, La 70049 Benjamin Michael Bihm 346 West Bellevue St. 7309 Hwy. 71 3142 Hwy. 35 Opelousas, La 70570 Washington, La 70589 Nicole Avila Opelousas, La 70570 P.O. Box 280 Amy Dupre Joey LeDoux Edgard La 70049 Dana L. Brown P.O. Box 750 P.O. Box 750 528 Brother Rd. Opelousas La 70570 Opelousas La 70570 Bradley Douglas Becnel Eunice, La 70535 425 W. Airline Hyw., Ste B David Michael Everitt Eva Lee Laplace, La 70068 Norma Brown 117 Calliouet Place 1360 Hwy. 13 N P.O. Box 750 Lafayette, La 70501 Eunice, La 70535 Chantell M. Dinvaut Opelousas La 70570 P.O. Box 280 Abbie Fontenot Kathleen LeJeune Edgard, La 70049 Lora Motte Calais P.O. Box 750 P.O. Box 1909 8118 Hwy. 71 Opelousas La 70570 Opelousas, La 70571 Chadna Gauthier Washington, La 70589 P.O. Box 280 John David Fruge Barbara Lewis Edgard La 70049 Michael R. Carrier 1128 Boxie Rd. P.O. Box 750 301 West Laurel St. Arnaudville, La 70512 Opelousas La 70570 Elizabeth Johnson Eunice, La 70535 P.O. Box 280 Barbara Girard Brooke Lomas Edgard, La 70049 Karen Castille P.O. Box 750 1305 Hwy. 190 W P.O. Box 750 Opelousas La 70570 Eunice, La 70535 Judith Mastainich Opelousas La 70570 P.O. Box 280 Monica D. Gradney Stephanie Mack Edgard La 70049 Peggy A. Chautin P.O. Box 1909 P.O. Box 750 128 Raymond Meche Lane Opelousas, La 70571 Opelousas La 70570 Lori S. Ponville Arnaudville, La 70512 212 Terrio Dr. Reserve, La 70084 Page 92 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Carolyn H. Majors Sicily R. Quebedeaux Sandra Thibodeaux Joan B. Huval 375 Majors Rd. 150 Bear St. P.O. Box 1583 3629 I 49 S. Service Rd. 2143-A AtchafalayaRiver Hwy. Melville La 71353 Port Barre, La 70577 Opelousas, La 70570 Breaux Bridge, La 70517 Twilia Renee Majors Virginia L. Reviere Cheri-Lea Tucker April Latiolais 614 South Main St. 1392 Jesse B. Road P.O. Box 51933 1071 Camp Bon Temps Rd. Opelousas, La 70570 Church Point, La 70535 Lafayette, La 70505-1933 Breaux Bridge, La 70517 Kathryn J. Mann Kristen Nicole Reynolds Brian Vidrine Aeola T. LeBlanc 611 Billeaux Rd. 926 Coolidge Blvd. 121 Matte Lane 1126 Doyle Melancon Ext. Carencro, La 70520 Lafayette, La 70503 Opelousas, La 70570 Breaux Bridge, La 70517 Cynthia C. Martin Robert Richard Sandra Vidrine Joseph L. LeBlanc 314 Willow St. 3450 N.E. Evangeline Thruway P.O. Box 750 1021 Big Apple Lane Opelousas, La 70570 Lafayette, La 70507 Opelousas, La 70570 St. Martinville, La. 70582 Rebecca B. Maxfield Jamie Robin Tina Wyble Matthew Paul LeBlanc 1330 Rose St. 317 Houston Richard Rd. P.O. Box 750 1171A Breaux Bridge H. S. Rd. Eunice, La 70535 Church Point, La 70525 Opelousas, La 70570 Breaux Bridge, La 70517 Paula McKinney Donald Robinson, Jr. Suzette Young Sherry D. LeBlanc P.O. Box 750 P.O. Box 750 P.O. Box 750 1642 Anse Broussard Hwy. Opelousas La 70570 Opelousas La 70570 Opelousas, La 70570 Breaux Bridge, La 70517 Monica B. Mitchell Donald Robinson, Jr. St. Martin Terri H. LeBlanc 327 Iseringhausen Rd. P.O. Box 264 Alex J. Allemond 1154 Cormier Rd. Church Point, La 70525 Washington, La 70589 1228 Anse Broussard Hwy. Breaux Bridge, La 70517 Breaux Bridge, La 70517 Trallis Faye Moreau Barbara Sattler Adelia Narcisse P.O. Box 750 3629 I-49 Service Rd. Consuelo A. Bernis P.O. Box 308 Opelousas La 70570 Opelousas, La 70570 1021 Bernis Rd. St. Martinville, La 70582 St. Martinville, La 70582 Rita Murray Nicole V. Savoy Vicky Burbank Patout P.O. Box 750 440 W. Ash Ave. Natalie A. Blanchard 7834-B Main Hwy. Opelousas La 70570 Eunice, La 70535 801 Crescent Ave. St. Martinville, La 70582 Breaux Bridge, La 70517 Jeannette Offord Geraldine Schexnayder Lindsey Pelloquin P.O. Box 750 P.O. Box 750 Lora M. Broussard 450 East Mills Ave. Opelousas La 70570 Opelousas, La 70570 630 Washington St. Breaux Bridge, La 70517 St. Martinville, La 70582 Christopher Perrodin Harold Schexsnayder Scott E. Peyton 303 W. South St. #2 332 E. South St. Robert M. Cole 1510 Rees St., Ste 1 Opelousas, La 70570 Opelousas, La 70570 1060 Debra Dr. Breaux Bridge, La 70517 Breaux Bridge, La 70517 Carol Perry William T. Sellers Nabih Qaisieh 181 Grand Lake Dr. 2235 Creswell Lane Monica L. Domingue 2942-F Grand Point Hwy. Arnaudville, La 70512 Opelousas, La 70570 1152 Bear Creek Circle Breaux Bridge, La 70517 Breaux Bridge, La 70517 Angela L. Petry Thelma Simien Jamie A. Quebedeaux 203 West Third St. P.O. Box 750 Lyndall M. Dugas 109 Manassa Circle Lafayette, La 70502 Opelousas La 70570 1494 Burton Plantation Hwy. Carencro, La 70520 St. Martinville, La 70582 Janice M. Pitre Brenda C. Smith Cassie D. Robin 1608 N. Railroad Ave. Ext. 630 South Court St. Lisa Z. Foster 1347 A. Nursery Hwy. Opelousas, La 70570 Opelousas, La 70570 1083 Lake Martin Rd. Breaux Bridge, La 70517 Breaux Bridge, La 70517 Ladonya M. Pitre Catherine Stanford Pam Romero 3793 Hwy. 167 P.O. Box 750 Dawn B. Guidry P.O. Box 308 Opelousas, La 70570 Opelousas, La 70570 P.O. Box 53 St. Martinville, La 70582 Cecilia, La 70521 Deborah Prejean Pearl Stelly Brandy L. Serrette P.O. Box 750 P.O. Box 750 Leroy Guidry 601 East Bridge St. Opelousas La 70570 Opelousas, La 70570 P.O. Box 595 Breaux Bridge, La 70517 Henderson, La 70517 Stacy Lee Prejean Virginia Stowe Richard E. Smith 306 Billeaux Rd. 736 N. Main St. Layle P. Guilbeaux 1022 Lasavanne Dr. Carencro, La 70520 Krotz Springs, La 70750 218 Church St. Breaux Bridge, La 70517 St. Martinville, La 70582 Dana Quebedeaux Lynne Tate Lucille Soularie 305 Gentry Dr. P.O. Box 750 Sheila L. Hebert 705 Valsin St. Washington, La 70589 Opelousas, La 70570 P.O. Box 27 Breaux Bridge, La 70517 Cecilia, La 70521 38th DAY'S PROCEEDINGS Page 93 SENATE June 23, 2005

Cheramie H. Stansbury Lettia Griffin Gerald F. Arceneaux Jessica Jenkins Brewster 1565 Smede Hwy. P.O. Box 126 639 Loyola Ave., Ste 2500 701 North Columbia St. Broussard, La 70518 Morgan City, La 70381 New Orleans, La 70113 Covington, La 70433 Adria H. Theriot Adeline Guienze Jacquelyn A. Armstrong Lori Brignac 1040 G. Sidney Angelle Rd. 4 Darce Dr. 149 Lee St. 1922-C Corporate Sq. Dr. Breaux Bridge, La 70517 Franklin, La 70538 Slidell, La 70458 Slidell, La 70458 Isabelle L. Theriot Kim K Hidalgo Henry Aschebrock Gina M. Brown 4805 Main Hwy. P.O. Drawer 1231 626 Kimberly Ann P.O. Box 2950 St. Martinville, La 70582 Franklin La 70538 Mandeville, La 70471 Slidell, La 70459 Julie Z. Theriot Chantelle H. Johnson Johanna G. Averill Scott D. Brownell P.O. Box 247 P.O. Box 8 2100 Covington Centre 14131 S. Lakeshore Dr. St. Martinville, La 70582 Franklin, La 70538 Covington, La 70433-2981 Covington, La 70435 Linda A. Thibodeaux Wanda L Kahl Susan O. Bacon Stacie Fontana Brownell 7698-A Main Hwy. P.O. Drawer 1231 881 Montgomery St. 14131 S. Lakeshore Dr. St. Martinville, La 70582 Franklin, La 70538 Mandeville, La 70448 Covington, La 70435 Jeffrey J. Trosclair Willie Joyce Knight Marlene C. Bajon Peyton Bernard Burkhalter 201 Burdin St. P.O. Drawer 1231 757 Gause Blvd. 3500 N Causeway Blvd., # 415 St. Martinville, La 70582 Franklin, La 70538 Slidell, La 70458 Metairie, La 70002 Catherine G. Vidrine Shayde A. LeBlanc Sharon A. Barrois Rosemary Caire P.O. Box 1211 P.O. Box 480 20010 Fifth Ave. P.O. Box 1090 Opelousas, La 70571 Baldwin, La 70514 Covington, La 70433 Covington, La 70434 Monica L. Wright Shirley A. Legnon Harold S. Bartholomew, Jr. Philip P. Caldwell 804 Crescent St. P.O. Drawer 1231 P.O. Box 786 1319 W. President Dr. Breaux Bridge, La 70517 Franklin La 70538 Metairie, La 70004 Covington, La 70433 St. Mary Jamie V. Pasqua Lauren Fajoni Bartlett Joseph Raymond Casanova Lynn P. Blanchard 900 Fig St. 1100 Poydras St., Ste 1700 312 Mariners Blvd. 1120 Jefferson Terrace Morgan City, La 70380 New Orleans, La 70163 Mandeville, La 70448 New Iberia, La 70560 Tina V. Pisani Joanne Benasco Maija A. Ceips Becky A. Bodin 401 Mike Dr. 238 Azores Drive 1800 W. Causeway App.# 116 P.O. Box 1231 Patterson, La 70392 Slidell, La 70458 Mandeville, La 70471 Franklin, La 70538-1231 Lionel Singleton, Sr. Lorelie Bertaut Denise M. Centanni Elaina O. Champagne 1017 Ramos St. 1101 Fremaux Ave. 223 Cherokee Rose Lane P.O. Box 11040 Morgan City, La 70380 Slidell, La 70458 Covington, La 70433 New Iberia, La 70562-1040 Melissa A. Topham Katy A. Best Lawrence J. Centola, Jr. Sonya L. Charles P.O. Box 1347 701 North Columbia St. 55 River Bend Rd. P.O. Box 393 Morgan City, La 70381 Covington, La 70434 Covington, La 70433 Baldwin, La 70514 Missi Touchet Ellen Lentini Blackall Michael Kevin Chapman Stephanie Derouen P.O. Drawer 1231 1006 South Filmore St. 818 Howard Ave., Ste 100 P.O. Drawer 1231 Franklin, La 70538 Covington, La 70433 New Orleans, La 70113 Franklin, La 70538 Lisa V. Verrett Marianne C. Bloemer Dawn G. Chiasson Cliff Dressel P.O. Box 2018 P.O. Box 1090 2249 Biron St. P.O. Drawer 1231 Morgan City, La 70381-2018 Covington La 70434 Mandeville, La 70448 Franklin, La 70538 La'Derical Wagner Annette Bonaccorso Barbara D. Clark Michelle Ducharme 500 Main St., Ste 616 P.O. Box 1090 P.O. Box 369 P.O. Box 1029 Franklin, La 70538 Covington, La 70434 Mandeville, La 70470 Franklin, La 70538 St. Tammany Bruce J. Borrello Kimberly H. Crawford Judith M. Faucheux Jonathan H. Adams 1685 Soult St. 408 Galatas Rd. 401 Beth Dr. 205 West. Hickory St. Mandeville, La 70448 Madisonville, La 70447 Franklin, La 70538 Mandeville, La 70471 Catherine T. Boudreaux Jack W. Cudworth Clinton W. Fernandez Ken D. Albin 2330 Rue Tolander St. 800 Jackson Ave., Ste A 922 4th St. 102 Abadie Mandeville, La 70448 Mandeville, La 70448 Morgan City, La 70380 Covington, La 70433 Leslie B. Branche Dawn Dares Marie D. Fryou William Keith Anderson, Jr. 3517 Canal St. 116 Rampage Loop 3204 Tammy Dr. 112 Brushfire Lane New Orleans, La 70119 Slidell, La 70458 Morgan City, La 70380 Slidell, La 70458-9152 Page 94 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Julie S. Dauzat Karen Gidman Tammy Kline Barbara Manton 1216 Fairfield Dr. P.O. Box 1090 P.O. Box 2574 251 Hwy. 21 Mandeville, La 70448 Covington La 70434 Slidell, La 70459 Madisonville, La 70447 John Foster Dillon Eugene J. Gomes, Jr. Kathryn M. Knight Evelyn Marshall 81174 Jim Loyd Rd. 185 Pebble Beach Dr. 546 Carondelet St. 633 N. Lotus Dr. Folsom, La 70437-0369 Slidell, La 70458 New Orleans, La 70130 Mandeville, La 70471 Cynthia M. Distaulo Amy Gonzales Mitchell K. Knight Christopher J. Martin 214 Lakeview Dr. "A" 5100 Village Walk, Ste 300 829 Crestwood Dr. 76264 S. Fitzmorris Rd. Slidell, La 70458 Covington, La 70433 Covington, La 70433 Covington, La 70435 Allison Domingue Cynthia H. Gray Blake L. Kymen Stacey Zimmer Martinez P.O. Box 1090 102 Alford Street 71572 Riverside Dr. 4325 Cousins Blvd. Covington, La 70434 Slidell, La 70461 Covington, La 70433 Marrero, La 70072 Tina V. Ducote Courtney Green Ami Lalumia Jeanne M. Mauldin 155 Butternut Lane 306 Eden Isles Dr. 200 N. Columbia St. 5100 Village Walk, Ste 300 Mandeville, La 70448 Slidell, La 70458 Covington, La 70433 Covington, La 70433 Aimee E. Durel Elizabeth G. Grippe Jason Edward Lamb Earl R. McCallon, III 506 Water St., Ste A P.O. Box 1090 70050 Archie Singletary Rd. 108 Black Oak Lane Madisonville, La 70447 Covington, La 70434 Pearl River, La 70452 Madisonville, La 70447 Susan Kay Dwyer Richard Engel Gruner, Jr. Hope Lambert Don S. McKinney 3005 Neyrey Dr. 9 Starbrush Circle, Ste 102 2160 E. Gause Blvd., Ste 101 4500 One Shell Square Metairie, La 70002 Covington, La 70433 Slidell, La 70461 New Orleans, La 70139 Rita Chinwe Ekenta Hope M. Guidry Sarah B. Lampo Chivas Joice Mehojevich 401 Whitney Ave. 424 N. Causeway Blvd., Ste A 222 N. New Hampshire St. 2402 Oriole St. Gretna, La 70056 Mandeville, La 70448 Covington, La 70433 Slidell, La 70460 Mayas D. Erickson Cheryl R. Guttuso Karen M. Landry Jill M. Mentz 201 St. Charles Ave., 35th Fl 32 Zinnia Dr. 510 Magnolia Ridge Ct. P.O. Box 1090 New Orleans, La 70170 Covington, La 70433 Madisonville, La 70447 Covington, La 70434-1090 Tracy Forstall Fatta Cheryl R. Guttuso Rhonda Landry Julie Messer 429 Country Club Blvd. P.O. Box 1090 152 Wisteria Lane 1402 Corporate Sq. Slidell, La 70458 Covington, La 70434 Mandeville, La 70448 Slidell, La 70458 Marie Clairain Firmin Charles J. Hargis, IV Dee Laux Vanessa Migues 207 E. Gibson St. P.O. Box 864 P.O. Box 1090 2501 Mallard St. Covington, La 70433 Madisonville, La 70447 Covington La 70434 Slidell, La 70460 Gino R. Forte Paul S. Hughes Earl Ledet Amber L. Mitchell 417 N. Theard St. 4565 Lasalle St., Ste 300 P.O. Box 1090 321 N. Vermont St. Covington, La 70433 Mandeville, La 70471 Covington La 70434 Covington, La 70433 Leslie D. Franck Lana Duhon Hymel Paige Darsey Lee Lana Morere 35434 Melody Lane 303 Pine St. 3838 N Causeway Blvd, # 2800 P.O. Box 1090 Slidell, La 70460 Madisonville, La 70447 Metairie, La 70002 Covington, La 70434 Teresa Fugate Karen Judith Inman Diana F. Licciardi C. Ray Murry P.O. Box 1090 P.O. Box 1874 2704 Jacob Dr. 1009 N. Carnation St., Ste E Covington, La 70434 Mandeville, La 70470 Chalmette, La 70043 Slidell, La 70460 Willie Mae Galloway Sarah B. Jenkins Pat Lincoln Robert T. Myers 18156 Ethel Allison Rd. 222 N. New Hampshire St. P.O. Box 1090 3850 N Causeway Blvd, # 1830 Covington, La 70433 Covington, La 70433 Covington La 70434 Metairie, La 70002 Jean M. Gambino Amy A. Jobert M. Terri Lively Suzanne V. Nobile 505 Markham Dr. 1349 Corporate Sq. #4 567 Montmartre St. 521 Teakwood Circle Slidell, La 70458 Slidell, La 70458 Mandeville, La 70448 Mandeville, La 70448 Warren Gambino Toni A. Kass Kim Lodriguss William Noland 405 Eden Isles Blvd. 545 Bentwood Dr. 18045 Derbes Dr. 1064 Clipper Dr. Slidell, La 70458 Covington, La 70433 Covington, La 70433 Slidell, La 70458 Samuel A. Giberga Cynthia C. Kieffer Abel A. Lopez Judith Jean Novak 103 Northpark Blvd., Ste 30 800 Mariners Plaza, Ste 808 5020 Utica St. P.O. Box 5410 Covington, La 70433 Mandeville, La 70448 Metairie, La 70006 Covington, La 70434 38th DAY'S PROCEEDINGS Page 95 SENATE June 23, 2005

Amy Kathleen Nowak Angelina M. Ruiz Daniel S. Terrell Deborah F. Angle 4330 Dumaine St. 1446 Gerard St. 527 East Boston St., Ste 201 116 Ivy Dr. New Orleans, La 70119 Mandeville, La 70448 Covington, La 70433 Covington, La 70433 Bryan K. O'Rourke Colette A. Salter Carol B. Theall Joanne Baiamonte 30 Riverbirch Ct. 182 Live Oak St. 743 Gause Blvd. P.O. Box 667 Mandeville, La 70448 Mandeville, La 70448 Slidell, La 70458 Amite La 70422 David A. Oriol Jonathan H. Sandoz Lorraine Massel Tuminello Natalie Batiste 209 Hwy. 22 West, Ste G 109 Northpark Blvd., Ste 125 70441 J Street P.O. Box 667 Madisonville, La 70447 Covington, La 70433 Covington, La 70433 Amite La 70422 Elden C. Otillio, Jr. Elizabeth Schallenberg Larry P. Turgeau Robert R. Blaze 139 N. Theard St. P.O. Box 1090 2250 Gause Blvd., Ste 415 1102 S. Chestnut St. Covington, La 70433 Covington La 70434 Slidell, La 70461 Hammond, La 70403 Judith L. Overman Erica S. Sharp Tracey C. Turgeau Florence Bonaccorso-Saenz P.O. Box 1810 2011 Rue Pickney 62200 W. End Blvd., Apt. 2202 209 E. Charles St. Covington, La 70434 Mandeville, La 70448 Slidell, La 70461 Hammond, La 70401 Brian Parker Catherine Luccioni Shearer Lisa Dugas Velez Gari L. Brant 1261 Coffee St. 112 Bertel Dr. 2974 Palm Dr. 54073 Penny Lane Mandeville, La 70448 Covington, La 70433 Slidell, La 70458 Loranger, La 70446 Julia M. Pearce Amy K. Shiflett Christine Y. Voelkel Alison Carona 114 East 21st St. 72302 Bullard St. 1217 Florida St. P.O. Box 667 Covington, La 70433 Covington, La 70435 Mandeville, La 70448 Amite, La 70422 Greg A. Pellegrini Lahoma Silas Frank M. Wagar Angela M. Carrington P.O. Box 77 P.O. Box 1090 18390 Reeves Dr. 155 Nellwood Dr. Covington, La 70434 Covington, La 70434 Covington, La 70435 Ponchatoula, La 70454 Alex J. Peragine Denice Singletary Albert J. Weysham, Jr. Lesa Casey 527 East Boston St., Ste 201 68300 Highway 41 111 Chamale Cove W. P.O. Box 667 Covington, La 70433 Pearl River, La 70452 Slidell, La 70460 Amite, La 70422 Barbara Ann Perez Susan Elizabeth Cino Small Ruth B. Whidden Jeffrey C. Cashe 111 Woodland Dr. 32 Spanish Moss Ct. 810 Common St. P.O. Box 1509 Covington, La 70433 Mandeville, La 70471 New Orleans, La 70112 Hammond, La 70404-1509 Carl A. Perkins Betsy H. Smith Francis R. White, III Rene' S. Castello 728 N. Theard St. 155 Robert St. 205 East Lockwood St. 18154 Laura Lee Dr. Covington, La 70433 Slidell, La 70458 Covington, La 70433 Ponchatoula, La 70454 Paul Poynot Brenda G. Smith Jill Schultz Willhoft Jean Courtney P.O. Box 1090 116 Woodridge Blvd. 2400 Veterans Blvd., Ste 110 605 Tobey Dr. Covington, La 70434 Mandeville, La 70471 Kenner, La 70062 Amite, La 70422 Carrie Provenzano Kyle A. Spaulding Dayna M. Williams Milton M. Coxe 1291 N. Causeway #3 109 Northpark Blvd., Ste 125 1800 W. Causeway App. # 114 P.O. Box 326 Mandeville, La 70471 Covington, La 70433 Mandeville, La 70471 Springfield, La 70462-0326 Sonya N. Richardson Hollie H. Sticker Judith Eileen Williams Stephen D. Delear 350 Hwy. 1077 204 W. Meadow Ct. 529 Homewood Dr. 407 W. Willow St. Madisonville, La 70447 Mandeville, La 70471 Covington, La 70433 Ponchatoula, La 70454 George J. Richaud Michael J. Strain, Jr. Eli Wilson Nicole Roberts Dillon 3850 N Causeway Blvd,# 1830 3300 W Esplanade Ave.# 101 P.O. Box 1090 P.O. Drawer 699 Metairie, La 70002 Metairie, La 70002 Covington, La 70434 Hammond, La 70404 Kinta C. Roberts Edward T. Suffern, Jr. Linda N. Winkelman Aliska D. Drake 23101 Hwy. 1088 3421 N Causeway Blvd.# 601 21190 Shady Lane P.O. Box 189 Mandeville, La 70448 Metairie, La 70002 Covington, La 70433 Ponchatoula, La 70454 Joy Ross Mark G. Tauzier Tangipahoa Julian E. Dufreche 14280 S. Lakeshore Dr. 755 Magazine St. Beatriz Acosta P.O. Box 667 Covington, La 70435 New Orleans, La 70130-3672 55369 De La Paz Rd. #39 Amite La 70422 Independence, La 70443 Renee' Ross Alicia D. Taylor Marcella Fink P.O. Box 1090 P.O. Box 1090 Kay S. Addison 11114 Hwy. 22W Covington La 70434 Covington, La 70434 63126 Buniff Lane Ponchatoula, La 70454 Amite, La 70422 Page 96 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Timothy Fondren Burton J. Ory Michele L. Babin Mary Kee Heason P.O. Box 395 P.O. Box 942 263 McKinley St. 4633 Bayouside Dr. Hammond, La 70404 Amite, La 70422 Houma, La 70364 Chauvin, La 70344 Earnestine Foster Molly K. Pace Justin L. Bergeron Melanie K. Hebert P.O. Box 667 1108 N. Oak St., Apt. 7 4578 La. Hwy. #56 110 Vincent St. Amite, La 70422 Hammond, La 70401 Chauvin, La 70344 Chauvin, La 70344 Carolyn Giannobile Dixie Perez Shannon L. Bergeron Michelle LeBoeuf Hoychick 47089 N. Cherry St. 62099 Friendship Rd. 5146 Shrimper's Row 7833 Main St. Hammond, La 70401 Amite, La 70422 Houma, La 70363 Houma, La 70360 Rachel S. Gomez Brandee H. Pittman Rachel South Boquet Amy E. Keene 39361 Brookfield Dr. 20340 Green Acres Dr. P.O. Box 3564 400 Wayside Dr. Ponchatoula, La 70454 Hammond, La 70401 Houma, La 70361 Houma, La 70360 Phyllis Harrison Julie J. Ribando Rene C. Borel Stephanie G. Leonard P.O. Box 667 904 Del Mar Blvd. 306 Jefferson Dr. P.O. Box 1392 Amite, La 70422 Hammond, La 70403 Houma, La 70360 Houma, La 70361 Bridget R. Hebert Connie Saucier Jennifer B. Boudreaux Kathryn N. Lewis 42278 Forest Lane 41395 Dunson Rd. 209 Cretini Ct. 1659 Bayou Dularge Rd. Hammond, La 70403 Ponchatoula, La 70454 Houma, La 70363 Theriot, La 70397 Kristi C. Henderson Jenel Guidry Secrease Princess A. Carter Brenda M. Liner 41301 Rue Chene 900 J.W. Davis Dr. 234 South French Quarter Dr. 236-A Grand Caillou Rd. Ponchatoula, La 70454 Hammond, La 70403 Houma, La 70364 Houma, La 70363 Tanya Hendry Gary Stanga Ferdinand D. Cavalier, Jr. Mary F. Neil P.O. Box 727 P.O. Box 667 200 Honeysuckle Dr. 5304 Wood St. Amite, La 70422 Amite La 70422 Schriever, La 70395 Chauvin, La 70344 Jerry A. Horn Patricia Starkey Debra A. Chauvin Diette H. Pellegrin 22 White Dr. P.O. Box 1686 265 Renee Denise Ct. 123 Nottoway Dr. Hammond, La 70401 Independence, La 70443 Theriot, La 70397 Houma, La 70360 Katherine R. Jenkins Julia Sumrall Jessica L. Colwart Karoline K. Scafide P.O. Box 180 604 N. Second St. 30 Mary Hughes Cir. 126 Cenac St. Fluker, La 70436 Amite, La 70422 Houma, La 70363 Houma, La 70364 Julie R. Johnson David P. Vial, II John-Powell Conner Kristel F. Thibodaux 203 E. Thomas St. 44138 West Pleasant Ridge Rd. P.O. Box 4132 203 Champion St. Hammond, La 70401 Hammond, La 70403 Houma, La 70361 Gray, La 70359 Angie Kinchen Diane M. Wells Vanessa Cummins Dean J. Verret P.O. Box 667 108 Felder Dr. 106 Clausen Dr. 249 Woodwind Dr. Amite, La 70422 Hammond, La 70403 Schriever, La 70395 Houma, La 70360 Donald T. Lancon Tensas Jessica Lynn Duet Amy M. Voisin 48428 Woodhaven Rd. Vernon M. Bradley 162 N. Orleans Blvd. 5012 Bayou Side Dr. Tickfaw, La 70466 3996 Hwy. 888 Houma, La 70364 Chauvin, La 70344 Newellton, La 70357 Mary Rose Latino Steven J. Fontana Carrie Voisin 16077 Lamonte Dr. Deborah B. Delaune 309 Richmond Ave. 7887 Main St. Hammond, La 70403 3119 Hwy. 566 Houma, La 70363 Houma, La 70360 Clayton, La 71326 Madeline Lee Jo A. Gagneaux Union P.O. Box 667 Johnna Keyes Gandy 111 Vilcan St. Ricky Albritton Amite La 70422 HC61 Box 2886 Schriever, La 70395 100 E. Bayou St., Ste 101 Waterproof, La 71375 Farmerville, La 71241-2843 Tina V. Lewis Denise Guidry 18333 Hwy. 16 Jim Gilfoil 605 Alex St. Roy M. Anderson Amite, La 70422 P.O. Box 368 Houma, La 70360 3817 Hwy. 552 Newellton, La 71357 Downsville, La 71234 Alexander Martin, Jr. Heather N. Guidry 46624 Highland Dr. Kecia Ronique Neal 9202 Port Au Prince Ct. Jason Barron Hammond, La 70401-4039 P.O. Box 368 Houma, La 70363 280 Fourway Loop Newellton, La 71357 Farmerville, La 71241 Lyndsey Moore Sharon W. Guilbeaux P.O. Box 667 Terrebonne 225 Victory Ct. Kathy S. Blazier Amite, La 70422 Karla M. Authement Gray, La 70359 155 Chapel Hill Rd. 123 Allen St. Farmervile, La 71241 Houma, La 70363 38th DAY'S PROCEEDINGS Page 97 SENATE June 23, 2005

Peggy D. Burson R. Chantele Maxey Carlton Campbell Karen Gilbert 282 Masonic Rd. 636 Liberty Baptist Church Rd 100 North State Street, Ste 101 607 Adolph St. Farmerville, La 71241 Marion, La 71260 Abbeville, La 70510 Delcambre, La 70528 Penny K. Callender Kaydriel N. Raye John R. Comeaux Cole J. Griffin 3426 Cypress St. 5301 Hwy. 15 100 North State St., Ste 101 2 E. Magdalen Square West Monroe, La 71291 Farmerville, La 71241 Abbeville, La 70510 Abbeville, La 70510 Lyndi Robin Cole Terry Redden Kristy V. Connor Belinda R. Guidroz 1103 Sterlington Hwy. 755 Sardis Church Rd. 5004 Lapremiere Dr. 2701 Johnston St. Farmerville, La 71241 Farmerville, La 71241-7233 Maurice, La 70555 Lafayette, La 70503 Donna Cranford Angela Denise Simpson Sherry D. Courville Paulette T. Guidry 1035 Feazel Rd. 1040 Wards Chapel Rd. 7119 Woodlawn Rd. 6938 Steamboat Lane Farmerville, La 71241 Farmerville, La 71421 Maurice, La 70555 Maruice, La 70555 Barbara Ann Dixon Melissa L. Spencer David Gardner Deblieux Michelle Hargrave P.O. Box 749 217 Burma Rd. P.O. Box 7 17711 Dalton Rd. Farmerville, La 71241 Downsville, La 71234 Abbeville, La 70511 Kaplan, La 70548 Toni L. Donavan Paula H. Strickland Stacie L. Deblieux Jacqueline A. Hebert 140 Skyline Dr. P.O. Box 519 P.O. Box 3768 11404 Wesley Rd. Farmerville, La 71241 Farmerville, La 71241 Lafayette, La 70502 Abbeville, La 70510 Ann Finklea Robert D. Tubbs Carrie A. Desormeaux Linda F. Hill 138 Cue Hicks Rd. P.O. Box 310 P.O. Box 265 1619 E. Villien St. Farmerville, La 71241 Bernice, La 71222 Maurice, La 70555 Abbeville, La 70510 Toni K. Fisher Willie J. Tubbs Linda Dore Kristine M. Hite 1628 Lem Road P.O. Box 310 1417 Lopez Rd. 13723 Lynndale Loop Spearsville, La 71277 Bernice, La 71222 Erath, La 70533 Abbeville, La 70510 Janet Fortenberry Michelle Leigh Tucker Janis B Dubois Keith Jerome Huntsberry 1103 Sterlington Hwy. 194 Mill Dr. 100 N. State Street, Ste 101 210 W. Vermilion Farmerville, La 71241 Farmerville, La 71241 Abbeville La 70510 Abbeville, La 70510 Janice W. Fox Debra St. Vgine Wedgeworth Dawn Duhon Mona A. Istre 152 Fox Road 200 Duty Rd. 14409 Leon Rd. 37039 Veterans Mem. Drive Bernice, La 71222 Farmerville, La 71241 Abbeville, La 70510 Gueydan, La 70542 Esther L. Grant Lillian Ann Williams Sheila Duhon Jackie L. Landry 12420 Hwy. 15 P.O. Box 749 9036 La Hwy. 82 100 E. Vermilion, Ste 400 Downsville, La 71234 Farmerville, La 71241 Abbeville, La 70510 Lafayette, La 70501 Elizabeth L. Green Jo Ann Wilson Nancy Dunning Myra C. Landry 265 Laster Rd. P.O. Box 694 P.O. Box 216 501 N. Robertson Farmerville, La 71241 Bernice, La 71222 Abbeville, La 70511 Delcambre, La 70528 Diana W. Hagan Susan J. Wilson Tanya A. Falcon Thomas A. Laperouse 539 Mann Rd. P.O. Box 827 12634 Old Sugar Mill Rd. 12617 West La Hwy. 335 Downsville, La 71234 Ruston, La 71273 Abbeville, La 70510 Abbeville, La 70510 Tiffany L. Hill Jennifer Yelton Angella H. Faulk Resa G. Latiolais 3728 Hwy. 15 North 100 E. Bayou, Ste 105 11520 Farmer Rd. 111 Eastern Oaks Dr. Spearsville, La 71277 Farmerville, La 71241 Kaplan, La 70548 Maurice, La 70555 Barbara Hopper Vermilion Aimee L. Foreman Ray E. Lavergne P.O. Box 2230 Georgie D. Arabie P.O. Box 81918 6823 W. La Hwy. 338 Monroe, La 71207 6862 Steamboat Lane Lafayette, La 70598-1918 Abbeville, La 70510 Maurice, La 70555 Kelly H. Johnson Lacy E. Foreman Tina B. LeBlanc P.O. Box 519 David J. Ayo P.O. Box 821 5204 Hwy. 91 Farmerville, La 71241 Allen & Gooch Maurice, La 70555 Gueydan, La 70542 P.O. Box 3768 Joyce T. Judkins Robert L. Gallet Mae D. Mayeux 980 Vic Allen Rd. Julie R Bouillion 1918 Tulip St. 201 Donald Frederick Blvd. Downsville, La 71234 100 North State Street, Ste 101 Abbeville, La 70510 Abbeville, La 70510 Abbeville, La 70510 Kandi Kelley Trisha S. Georgia Lawrence A. Meaux 301 North Main Norma M. Buford 303 Joffre St. P.O. Box 790 Farmerville, La 71241 204 Saint Francis Pkwy. Abbeville, La 70510 Abbeville, La 70510 Abbeville, La 70510 Page 98 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Mary H. Melebeck Quinda L. Viator Gladys B. Jordan Lonnie M. Young 1215 Coulee Kinney Rd. 111 Edie Ann, Apt. 128 404 Entrace Rd. 2176 Neal Loop Abbeville, La 70510 Lafayette, La 70508 Leesville, La 71446 Evans, La 70639 Monica Meyers Roger Kim Young Wendy R. Lentz Yvonne K. Young 5810 Lormand Rd. P.O. Box 280 P.O. Drawer 3913 2176 Neal Loop Rd. Maurice, La 70555 Abbeville, La 70511-0280 Ft. Polk, La 71459 Evans, La 70639 Samantha Monic Roy E. Young, Jr. Charles R. Lewis Washington 13825 Harrington Road P.O. Box 280 425 Henry Bass Rd. Bettie L. Bienvenu Erath, La 70533 Abbeville, La 70511-0280 Deridder, La 70634 219 10th Ave. Franklinton, La 70438 Gladys Perry Vernon Deedria Mendoza 3397 La Hwy. 343 Lisa M. Ames 110 South 3rd St. Benny B. Burris, Jr. Maurice, La 70555 901 Shirley St., Ste B Leesville, La 71446 29165 Hwy. 25 Deridder, La 70634 Franklinton, La 70438 Jonathan Perry Larry J. Moore 600 N. Cushing, Ste 102 Yvette M. Bradley 7041 Radio Rd. William J. Garbo Kaplan, La 70548 940 Bill Churchman Loop Fort Polk, La 71459 21616 Sylvest Rd. Deridder, La 70634 Franklinton, La 70438 Kelly Leigh Reed Tammie T. Moore P.O. Box 343 Darlene Burns 2107 Pear St. Janice D. Harris Erath, La. 70533 2294 Slagle Rd. Deridder, La 70634 1135 W 8th St. Leesville, La 71446 Bogalusa, La 70427 Sherrie M. Reed Donna K. Nance 721 Beau Chene Karen Byrd 1222 Port Arthur Terrace Richelle L. Luper Erath, La 70533 P.O. Box 11 Leesville, La 71446 1027 Main St. Hornbeck, La 71439 Franklinton, La 70438 Pauline Richard Cherri Peavy P.O. Box 279 Lori A. Clouse P.O. Box 1683 Olita Magee Perry, La 70575 604 South 6th St. Deridder, La 71446 200 Derbigny St. Leesville, La 71446 Gretna, La 70053 Jodie L. Rodrigue Paula Pickering 8632 Lorraine Dr. Thomas H. Dixon P.O. Box 921 S. Scott Moody Youngsville, La 70592 P.O. Drawer 1146 Rosepine, La 70659 22114 Castle View Dr. Oakdale, La 71463 Franklinton, La 70438 Tina M. Roy Margret R. Powell 8470 Woodlawn Rd. Brenda M. Dowden P.O. Box 32 Suellen Richardson Vise Maurice, La 70555 P.O. Box 74 Hornbeck, La 71439 1037 Bickham St. Anacoco, La 71403 Franklinton, La 70438 Connie V. Sagrera Connzella Ray 2219 Acorn Dr. Raeann M. Dowden 19894 Lake Charles Hwy. Webster Abbeville, La 70510 P.O. Box 268 Deridder, La 70634 Robert Casey Adams Anacoco, La 71403 307 Lakeshore Dr. Kathryn A. Sagrera Tina Marie Rootz Minden, La 71055 2219 Acorn Dr. John P. Ferrier P.O. Box 550 Abbeville, La 70510 118 Whispering Pines Loop Deridder, La 70634 Tracey Allen Leesville, La 71446 26755 Hwy. 371 Misti M. Stanford Evelyn Seabourne Sarepta, La 71071 106 Foche St. Patsy D. Fletcher P.O. Box 739 Abbeville, La 70510 375 Oscar Stephens Rd. Rosepine, La 70659 Daiquiri D. Ashley Leesville, La 71446 407 Hwy. 615 Catherine Strother Adrian C. Smart Shongaloo, La 71072 200 South Railroad St. Betty A. Freeman 521 Section Line Rd Delcambre, La 70528 270 Freeman Rd. Leesville, La 71446 Bonnie Harris Benson Leander, La 71438 P.O. Box 292 Jamie C. Suire James Reginald Smith Sarepta, La 71071 813 West Main Tabatha Ann Green 5325 A. Perez St. Delcambre, La 70528 111 West Harriet St. Fort Polk, La 71459 Jodee Lane Benson Leesville, La 71446 724 Bud Lee Rd. Bridgit R. Trahan Charlene Snider Shangaloo, La 71072 809 S. St. Charles Stacy Hemenway 380 Brushy Creek Rd. Abbeville, La 70510 301 South 1st St., Ste 313 Hornbeck, La 71439 Laura Kaye Burnside Leesville, La 71446 1311 Middle Rd. Marguerite Trahan Terri Stovall Minden, La 71055 120 N. Cushing Ave. Sandra K. Henry 1268 Pitkin Rd. Kaplan, La 70548 406 Lees Lane Leesville, La 71446 Glenda J. Burrow Leesville, La 71446 689 King Orchard Rd. Marilyn Ursin-Mitchell Iva Lois West Sarepta, La 71071 502 5th St. Lisa M. Johnson P.O. Box 1308 Abbeville, La 70510 P.O. Drawer 3913 Leesville, La 71496 Sylvia Little Coleman Fort Polk, La 71459 1106 3rd St. Sw Springhill, La 71075 38th DAY'S PROCEEDINGS Page 99 SENATE June 23, 2005

Paula Dennis John Jacob Downs, Jr. Christine S. Hebert Sean M. Newman 173 Belaire Dr. 25809 Hwy. 371 2966 Emily Dr. 11224 Hwy. 190 West Doyline, La 71023 Sarepta, La 71071 Port Allen, La 70767 Port Allen, La 70767 Anita Thornton Dupont Heather L. Edwards April T. Pollet Carolyn G. Roche' 1034 Hwy. 163 105 Loop Rd. 750 Avenue G 3357 Kahns Rd. Doyline, La 71023 Minden, La 71055 Port Allen, La 70767 Port Allen, La 70767 Gordon Kent Gibson Kaylon Goodwill Brent J. Vaughn Lynette B. Wagner 1176 Homer Road 120 Debbie Lane 7523 Hwy. 1 South 1979 Safford Blvd. Minden, La 71055 Minden, La 71055 Addis, La 70710 Port Allen, La 70767 Carla R. Gray Jan Jones Grigsby West Carroll 302 Germantown Rd. 559 College Lane Janis Dalene Blaylock Joyce E. Hines Minden, La 71055 Shreveport, La 71106 2385 Duckworth Rd. P.O. Box 23 Pioneer, La 71266 Pioneer, La 71266 Verna Kay Hallmark-Stratton Jo Ann Hansen 12397 Highway 80 3160 Sandhill Rd. Angela B. Johnson Dianne Sistrunk Minden, La 71055 Songaloo, La 71072 P.O. Box 429 P.O. Box 626 Forest, La 71242 Oak Grove, La 71263 Neely Hardaway Annette N. Hatcher 9129 Hwy. 2 300 Germantown Rd. Christine Williamson Shongaloo, La 71072 Minden, La 71055 P.O. Box 391 Forest, La 71242 Jerry Lynn Hayes Karen Kimble P.O. Box 772 277 Carey Lane West Feliciana Cotton Valley, La 71018 Minden, La 71055 Andrew Joseph D'Aquilla Debra Lynn Campbell Eldredge P.O. Box 756 12672 Spartan Lane Cynthia W. Klimkiewicz Fern Lee Jackson, La 70748 St. Francisville, La 70775 P.O. Box 370 228 Prysock Rd. Minden, La 71058 Doyline, La 71023 George Badge Eldredge Michelle Hewes 12672 Spartan Lane 4789 Prosperity Street Dana Jo Matthews Tracey McDonald St. Francisville, La 70775 St. Francisville, La 70775 132 Melanie Lane 341 Mosswood Sibley, La 71073 Sarepta, La 71071 James B. Howard Randolph W. Hunter P.O. Box 1093 618 Main St. Judith Mitchell-Turner Sonya Nass St. Francisville, La 70775 Baton Rouge, La 70801 481 Frenchie-Dulany Rd. 149 Rocky Lane Minden, La 71055 Doyline, La 71023 Benjamin Klein Leslie L. Moore P.O. Box 698 2907 Hwy. 966 Charlotte R. Patterson Mary Virginia Payne St. Francisville, La 70775 Jackson, La 70748 161 Thomas Rd. 26618 Hwy. 157 Springhill, La 71075 Shongaloo, La 71072 Stacey H. Wheeler 14 Oakley Lane Wayne E. Priest Diane G. Sentell The Bluffs, La 70748 1549 Stuckey Rd. P.O. Box 875 Dubberly, La 71024 Minden, La 71058 Winn Chesney C. Baxley Hayden R. Boyett Donna J. Stowell Elizabeth Taylor 119 West Main St. 119 West Main St. P.O. Box 740 101 Sheppard Winnfield, La 71483 Winnfield, La 71483 Minden, La 71058 Minden, La 71055 Karen A. Curry Angela H. Etheridge Beverly C. Teague Robin R. Turner 135 J.W. Curry Rd. 109 Birch Rd. 509 Jessica Dr. 914 Methodist Camp Rd. Tullos, La 71479 Winnfield, La 71483 Springhill, La 71075 Minden, La 71055 Cheryl Goins Gretta R. Grantadams Cynthia E. Walker Peggy Waltman 129 Lazy Lane 313 Valley St. 115 Felix Carter Rd. 202 Daisy Lane Winnfield, La 71483 Winnfield, La 71483 Minden, La 71055 Minden, La 71055 Zettie Hall Donna Melancon West Baton Rouge 189 Ross Lane P.O. Box 1439 Patricia A. Bass Sabrina Bayhi Winnfield, La 71483 Winnfield, La 71483 8555 United Plaza Blvd. 2670 Emily Drive Baton Rouge, La 70809 Port Allen, La 70767 Michael W. Nichols Gretta R. Pickett P.O. Box 237 313 Valley St. Gerard Roch Beatty N. Michell Bond Gerogetown, La 71432 Winnfield, La 71483 1630 Fairview Dr. P.O. Box 44411 Port Allen, La 70767 Baton Rouge, La 70804 Brenda Kae Richardson Daniel Richardson 849 E. Thomas Rd. 849 E. Thomas Rd. Yvette B. Collins Joseph W. Delapasse Winnfield, La 71483 Winnfield, La 71483 P.O. Box 107 2710 Live Oak Dr. Port Allen, La 70767 .Port Allen, La 70767 Patsy M. Spangler R. Denise Young P.O. Box 252 136 Ridgeview Rd. Joyce, La 71440 Winnfield, La 71483 Page 100 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Carol R. Youngblood "(b) At the invitation of the Governor, contracts of exemption 195 Garrett Loop for which the initial five-year renewal period ended on or after Winnfield, La 71483 December 1, 2002 but before February 2003 may be further renewed for up to two additional five-year periods provided that the total Motion To Confirm number of years of exemption shall not exceed twenty years. The first of the additional two renewals authorized by this Subparagraph Senator Jones moved to confirm the persons on the above list shall commence with the first taxable period following the initial who were reported by the Committee on Senate and Governmental effective date of this Subparagraph and need not be contiguous with Affairs and recommended for confirmation. the preceding renewal period." ROLL CALL Respectfully submitted, Representatives: Senators: The roll was called with the following result: Bryant O. Hammett, Jr. Willie Mount T. Taylor Townsend Robert W. Kostelka YEAS Billy Montgomery Gerald J. Theunissen Mr. President Duplessis McPherson Adley Dupre Michot Rules Suspended Amedee Ellington Mount Bajoie Fields Murray Senator Mount asked for and obtained a suspension of the rules for Barham Gautreaux B Nevers the purpose of considering the Conference Committee Report. On Boasso Heitmeier Romero motion of Senator Mount, a vote was taken on the adoption of the Broome Hollis Schedler report. Cain Jackson Shepherd Chaisson Jones Smith ROLL CALL Cheek Lentini Theunissen Cravins Malone Ullo The roll was called with the following result: Dardenne Marionneaux Total - 35 YEAS NAYS Mr. President Duplessis Marionneaux Amedee Dupre Michot Total - 0 Bajoie Ellington Mount Barham Fields Murray ABSENT Boasso Fontenot Nevers Broome Heitmeier Romero Fontenot Gautreaux N Kostelka Cain Hollis Schedler Total - 3 Cheek Jackson Smith Cravins Lentini Theunissen The Chair declared the people on the above list were confirmed. Dardenne Malone Ullo Total - 30 CONFERENCE COMMITTEE REPORT NAYS House Bill No. 795 By Representative Hammett Total - 0 June 22, 2005 ABSENT To the Honorable Speaker and Members of the House of Adley Gautreaux N McPherson Representatives and the Honorable President and Members of the Chaisson Jones Shepherd Senate. Gautreaux B Kostelka Total - 8 Ladies and Gentlemen: The Chair declared the Conference Committee Report was We, the conferees appointed to confer over the disagreement adopted. Senator Mount moved to reconsider the vote by which the between the two houses concerning House Bill No. 795 by report was adopted and laid the motion on the table. Representative Hammett, recommend the following concerning the Engrossed bill: CONFERENCE COMMITTEE REPORT Senate Bill No. 273 by Senator McPherson 1. That the Senate Committee Amendment Nos. 1 through 4, and 6 proposed by the Senate Committee on Revenue and Fiscal June 23, 2005 Affairs and adopted by the Senate on June 17, 2005, be adopted. To the Honorable President and Members of the Senate and to 2. That the Senate Committee Amendment No. 5 proposed by the the Honorable Speaker and Members of the House of Senate Committee on Revenue and Fiscal Affairs and adopted Representatives: by the Senate on June 17, 2005, be rejected. We, the conferees appointed to confer over the disagreement 3. That the set of nine Senate Floor Amendments proposed by between the two houses concerning Senate Bill 273 by Senator Senator Mount and adopted by the Senate on June 20, 2005, be McPherson recommend the following concerning the Engrossed bill: adopted. 1. That House Committee Amendments No. 1, 2, 3, 4, 5, and 7 4. That the Senate Floor Amendment, consisting of one proposed by House Committee on Administration of Criminal amendment, proposed by Senator Mount and adopted by the Justice and adopted by the House of Representatives on June 17, Senate on June 20, 2005, be rejected. 2005, be rejected. 5. That the following amendment to the engrossed bill be adopted: 38th DAY'S PROCEEDINGS Page 101 SENATE June 23, 2005

2. That House Committee Amendment No. 6 proposed by House expedited review of these proceedings, and shall consider such Committee on Administration of Criminal Justice and adopted appeal with preference. by the House of Representatives on June 17, 2005, be adopted. * * * "§310. Suitability requirements 2. That House Floor Amendment No. 1 proposed by * * * Representative Jack Smith and adopted by the House of B.(1) No person shall be granted a license under the provisions Representatives on June 20, 2005, be rejected. of this Chapter unless the applicant has demonstrated to the division that he is suitable for licensing. For purposes of this Chapter, 3. That the following amendments to the engrossed bill be suitability means the applicant or licensee is: adopted: * * * (b) A Subject to the provisions of Paragraph (2) of this AMENDMENT NO. 1 Subsection, a person whose prior activities, arrest or criminal record On page 1, line 2, after "R.S. 27:28(H)(1)" delete the remainder of if any, reputation, prior activities, habits, and associations do not the line and insert in lieu thereof "and 310(B)(1)(b) and (2) and to pose a threat to the public interest of this state or to the effective enact R.S. 27:28(H)(3) and 310(H)" regulation of video draw poker, and do not create or enhance the dangers of unsuitable, unfair, or illegal practices, methods, and AMENDMENT NO. 2 operations in the activities authorized by this Chapter and financial On page 1, line 8, after "unsuitable;" insert the following: arrangements incidental thereto. "to provide for suitability requirements for licensing to operate * * * video draw poker devices; to change the requirements for (2)(a) An applicant who is not disqualified from making demonstrating suitability for licensing to operate video draw poker application or licensure as a result of Subsection A of this Section devices; to remove consideration of arrest records in suitability shall still be required to demonstrate to the division that he otherwise determinations regarding licensing to operate video draw poker meets the remaining requirements for suitability, particularly those devices; to provide for the number of officers of a private or public contained in Subparagraphs (1)(a), (b), and (c) of this Subsection. golf course which must meet suitability standards for the operation (b) Evidence of or relating to an arrest, summons, charge, or of video draw poker devices;" indictment of an applicant, or the dismissal thereof, shall may be considered by the division even if the arrest, summons, charge, or AMENDMENT NO. 3 indictment results in acquittal, deferred adjudication, probation, On page 1, line 10, after "R.S. 27:28(H)(1)" delete the remainder of parole, or pardon; however an arrest, summons, charge, or the line and insert in lieu thereof "and 310(B)(1)(b) and (2) are indictment which does not result in a conviction or which results hereby amended and reenacted and R.S. 27:28(H)(3) and 310(H)" in an acquittal, deferred adjudication, or pardon shall not be the and at the beginning of line 11 delete "is" and insert "are" sole basis of a denial of a license or permit when an applicant is otherwise suitable as provided for by the provisions of this AMENDMENT NO. 4 Chapter. On page 2, delete lines 7 through 15 and insert in lieu thereof the (c) A conviction of a misdemeanor offense, except those following offenses enumerated in Subsection A of this Section, shall not be "(b) Any person who has the ability, in the opinion of the the sole basis of a denial of a license or permit when an applicant board, to exercise a significant influence over a licensee, a is otherwise suitable as provided for by the provisions of this permittee, or the casino gaming operator pursuant to the Chapter. provisions of this Title shall supply all information requested by * * * the board or division to the board and division. Following an H.(1) The general manager, the president, and treasurer of investigation by the division and the division's recommendation a country or community club which meets all requirements for of a determination of unsuitability, the person shall have a right licensure, under the provisions of this Chapter, shall be the only to appeal such division recommendation to a hearing officer persons required to meet the suitability requirements of this conducted in accordance with the provisions of the Chapter. Administrative Procedure Act as provided in R.S. 27:25 and 26. (2) Nothing in Paragraph (1) of this Subsection shall Any appeal of the recommendation for a determination of preclude the investigation of any other individual who, in the unsuitability shall be filed with the hearing officer within ten opinion of the board or division, has the ability to exercise days of receipt of the notice of a recommendation for a significant influence on the operation of or decisions made with determination of unsuitability. The appeal shall be heard by the regard to the country or community club. hearing officer within thirty days, except upon good cause shown. (3) For the purposes of this Subsection, "country or * * * community club" means an organization which operates at least (3)(a) If a person who may exercise a significant influence two of the following: over a licensee, the casino gaming operator, or a permittee, and (a) Golf course. is required to be suitable pursuant to the provisions of this Title (b) Swimming pool. is determined by the board to be unsuitable, no administrative (c) Tennis court." action shall be taken against the licensee, permittee, or casino gaming operator subject to the influence of the person based Respectfully submitted, upon its association with the person, unless such licensee, Senators: Representatives: permittee, or casino gaming operator refuses to sever its Joe McPherson Daniel R. Martiny association with the person determined to be unsuitable within Robert Marionneaux, Jr. Jack D. Smith ten days notice served by the board on the licensee, permittee, or Ernest D. Wooton casino gaming operator demanding such action. (b) Such demand shall not be served upon such licensee, Rules Suspended permittee, or casino gaming operator until such time as a determination of unsuitability has been made final, either Senator McPherson asked for and obtained a suspension of the because the person failed to request an appeal from the decision rules for the purpose of considering the Conference Committee of the hearing officer finding him unsuitable, or a final decision Report. On motion of Senator McPherson, a vote was taken on the has been rendered by the board determining such person to be adoption of the report. unsuitable. (c) If a stay of the board decision is granted on appeal to the district court, such stay shall not exceed sixty days from the date of the board's decision. The district court shall grant an Page 102 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

ROLL CALL 1. That the Senate Floor Amendment proposed by Senator Romero and adopted by the Senate on June 16, 2005, be adopted. The roll was called with the following result: 2. That Amendment No. 2 of the Senate Floor Amendments YEAS proposed by Senator Malone and adopted by the Senate on June 16, 2005, be adopted. Mr. President Duplessis Marionneaux Adley Dupre McPherson 3. That Amendment No. 1 of the Senate Floor Amendments Bajoie Ellington Murray proposed by Senator Malone and adopted by the Senate on June Chaisson Heitmeier Shepherd 16, 2005, be rejected. Cheek Jackson Cravins Jones 4. That the following amendments be adopted: Total - 16 NAYS AMENDMENT NO. 1 On page 4, line 22, after "lease." insert the following: Amedee Hollis Romero "No lease shall be granted in whole or in part unless the amount Barham Lentini Schedler of any electric power production royalty has been approved by the Broome Malone Smith House Committee on Natural Resources and the Senate Committee Cain Michot Theunissen on Natural Resources prior to advertisement." Dardenne Mount Ullo Fontenot Nevers AMENDMENT NO. 2. Total - 17 On page 3, between lines 4 and 8, insert the following: ABSENT "Any lease granted under the provisions of this Chapter shall be subject to the same decommissioning rules and regulations as oil and Boasso Gautreaux B Kostelka gas and sulphur facilities under the provisions of Subpart Q of Part Fields Gautreaux N 250 of Chapter II of Title 30 of the Code of Federal Regulations Total - 5 (30CFR 250.1700 et seq.)." The Chair declared the Senate refused to adopt the Conference Respectfully submitted, Committee Report. Senator McPherson moved to reconsider the vote Representatives: Senators: and laid the motion on the table. Wilfred Pierre Max T. Malone William B. Daniel, IV Nick Gautreaux Messages from the House Jack D. Smith Craig F. Romero The following Messages from the House were received and read Rules Suspended as follows: Senator N. Gautreaux asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Message from the House Report. On motion of Senator N. Gautreaux, a vote was taken on the ADOPTION OF adoption of the report. CONFERENCE COMMITTEE REPORT ROLL CALL June 23, 2005 The roll was called with the following result: To the Honorable President and Members of the Senate: YEAS I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Mr. President Duplessis Malone on the disagreement to House Bill No. 1. Adley Dupre Marionneaux Amedee Ellington Michot Respectfully submitted, Bajoie Fields Mount ALFRED W. SPEER Barham Fontenot Murray Clerk of the House of Representatives Boasso Gautreaux B Nevers Broome Gautreaux N Romero Cain Heitmeier Schedler Reports of Committees, Resumed Chaisson Hollis Shepherd Cheek Jackson Smith The following reports of committees were received and read: Cravins Jones Theunissen Dardenne Kostelka Ullo CONFERENCE COMMITTEE REPORT Total - 36 House Bill No. 428 By Representative Pierre NAYS June 23, 2005 Total - 0 To the Honorable Speaker and Members of the House of ABSENT Representatives and the Honorable President and Members of the Lentini McPherson Senate. Total - 2 Ladies and Gentlemen: The Chair declared the Conference Committee Report was We, the conferees appointed to confer over the disagreement adopted. Senator N. Gautreaux moved to reconsider the vote by between the two houses concerning House Bill No. 428 by which the report was adopted and laid the motion on the table. Representative Pierre, recommend the following concerning the CONFERENCE COMMITTEE REPORT Reengrossed bill: House Bill No. 631 By Representative K. Carter 38th DAY'S PROCEEDINGS Page 103 SENATE June 23, 2005

June 22, 2005 CONFERENCE COMMITTEE REPORT House Bill No. 786 By Representative Salter To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the June 23, 2005 Senate. To the Honorable Speaker and Members of the House of Ladies and Gentlemen: Representatives and the Honorable President and Members of the Senate. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 631 by Ladies and Gentlemen: Representative K. Carter, recommend the following concerning the Engrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 786 by 1. That the Senate Committee Amendments No. 1 and 2 proposed Representative Salter, recommend the following concerning the by the Senate Committee on Revenue and Fiscal Affairs and Reengrossed bill: adopted by the Senate on June 16, 2005, be adopted. 1. That the amendment proposed by Legislative Bureau and 2. That Senate Committee Amendment No. 3 proposed by the adopted by the Senate on June 17, 2005, be adopted. Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 16, 2005, be rejected. 2. That Senate Amendment Nos. 1, 2, 5, 7, 13, 16 through 18, 20 through 27, 32, and 37 through 47 in the set of Senate Floor 3. That the Senate Floor Amendment proposed by Senator Bajoie Amendments proposed by Senator Adley and adopted by the and adopted by the Senate on June 19, 2005, be adopted. Senate on June 20, 2005, be adopted. 4. That the following amendment to the Engrossed bill be adopted: 3. That Senate Amendment Nos. 3, 4, 6, 8 through 12, 14, 15, 19, 28 through 31, and 33 through 36 in the set of Senate Floor AMENDMENT NO. 1 Amendments proposed by Senator Adley and adopted by the On page 4, line 6, change "five" to "three" Senate on June 20, 2005, be rejected. Respectfully submitted, 4. That the following amendments to the Reengrossed bill be Representatives: Senators: adopted: Karen R. Carter Michael J. Michot Bryant O. Hammett, Jr. Willie Mount AMENDMENT NO. 1 Alexander Heaton Diana E. Bajoie In Senate Floor Amendment No. 6, proposed by Senator Adley and adopted by the Senate on June 20, 2005, on page 1, line 16, after Rules Suspended "entrepreneurial" delete the remainder of the line and insert "business." and delete line 17 in its entirety Senator Michot asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. AMENDMENT NO. 2 On motion of Senator Michot, a vote was taken on the adoption of In Senate Floor Amendment No. 12, proposed by Senator Adley and the report. adopted by the Senate on June 20, 2005, on page 2, line 2, change "(11)" to "(12)" and change "one million" to "five hundred thousand" ROLL CALL AMENDMENT NO. 3 In Senate Floor Amendment No. 24, proposed by Senator Adley and The roll was called with the following result: adopted by the Senate on June 20, 2005, on page 3, line 3, change YEAS "one million" to "five hundred thousand" Mr. President Dupre Marionneaux AMENDMENT NO. 4 Adley Ellington McPherson In Senate Floor Amendment No. 47, proposed by Senator Adley and Amedee Fields Michot adopted by the Senate on June 20, 2005, on page 4, line 28, after Bajoie Fontenot Mount "terminate on" delete the remainder of the sentence and insert "July Barham Gautreaux B Murray 1, 2007, provided however, that the provisions of this Act shall Boasso Gautreaux N Nevers continue to apply to any granted tax credits until July 1, 2010. Broome Heitmeier Romero Cain Hollis Schedler AMENDMENT NO. 5 Chaisson Jackson Smith On page 1, at the beginning of line 17, change "Department of Cheek Jones Theunissen Economic Development" to "Office of Financial Institutions" Cravins Kostelka Ullo Dardenne Lentini AMENDMENT NO. 6 Duplessis Malone On page 1, at the end of line 18, delete the period "." and insert a Total - 37 comma "," and at the beginning of line 19, delete "The Office of NAYS Financial Institutions shall" Shepherd AMENDMENT NO. 7 Total - 1 On page 2, line 1, after "program" and before "and provide" insert a ABSENT comma "," AMENDMENT NO. 8 Total - 0 On page 2, line 6, after "expansion of" delete the remainder of the The Chair declared the Conference Committee Report was line and insert "businesses" adopted. Senator Michot moved to reconsider the vote by which the AMENDMENT NO. 9 report was adopted and laid the motion on the table. On page 2, at the beginning of line 7, delete "especially those" Page 104 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

AMENDMENT NO. 10 cash and available for investment in qualified investments; undivided On page 2, between lines 14 and 15, insert the following: profits or loss which shall be reduced by a fully-funded loan loss "(3) "Certified capital" means an investment pursuant to R.S. reserve; contingency or other capital reserves and minority interests; 51:3079 into a LCDFI." reduced by all organization costs. (b) Qualified non-GAAP capital shall include the portion of AMENDMENT NO. 11 debentures, notes, or any other quasi-equity or debt instruments with On page 2, line 15, change "(2)" to "(4)" a maturity of not less than five years which is available for investment in qualified investments." AMENDMENT NO. 12 On page 2, delete line 17 in its entirety. AMENDMENT NO. 26 On page 4, line 3, change "R.S. 51:3078(4) to "R.S. 51:3078(9) AMENDMENT NO. 13 On page 2, at the beginning of line 21, change "a" to "the" AMENDMENT NO. 27 On page 4, line 5, after "calculated by the" delete the remainder of AMENDMENT NO. 14 the line On page 2, line 25, after "The" change "department" to "commissioner" AMENDMENT NO. 28 On page 4, line 6, after "person's" delete the remainder of the line, AMENDMENT NO. 15 delete line 7, and insert "investment for the purposes of earning tax On page 2, between lines 26 and 27, insert the following: credits." "(6) "Investment for the purposes of earning these tax credits" means a transaction that, in substance and in form, is the investment AMENDMENT NO. 29 of cash in exchange for either: On page 4, line 8, after "(b)" delete "Investments in or loans to a (a) Common stock, preferred stock, or an equivalent ownership LCDFI" and insert "An investment for the purposes of earning tax interest in a LCDFI. credits" (b) A loan receivable or note receivable from a LCDFI which has a stated final maturity date of not less than five years from the AMENDMENT NO. 30 origination date of the loan or note and is repaid in a manner which On page 4, line 10, after "granted" delete the remainder of the line results in the loan or note being fully repaid or otherwise satisfied in and insert "shall not result in a" equal amounts over the stated maturity of the loan or note. (7) "Investment date" means, with respect to each investment AMENDMENT NO. 31 pool, the date on which the investment pool transaction closes." On page 4, at the beginning of line 11, delete "additional" AMENDMENT NO. 16 AMENDMENT NO. 32 On page 2, line 27, change "(5)" to "(8)" and between "means any" On page 4, line 12, after "through" and before the period "." change and "capital" insert "certified" "2009-2010" to "2006-2007" AMENDMENT NO. 17 AMENDMENT NO. 33 On page 3, line 1, change "(6)" to "(9)" On page 4, line 17, after "(3)" change "During any calendar year in which" to "If" AMENDMENT NO. 18 On page 3, at the end of line 4, delete "as a" and on line 5, delete AMENDMENT NO. 34 "licensed business and industrial development corporation" On page 4, line 20, after "investors" and the period "." delete the remainder of the line, delete lines 21 through 27 in their entirety, and AMENDMENT NO. 19 insert the following: On page 3, at the beginning of line 8, delete "also" "Requests for allocation shall be prepared for filing not later than December first on a form prescribed by the commissioner, AMENDMENT NO. 20 which form shall include an affidavit by the investor pursuant to On page 3, line 10, change "(7)" to "(10)" which such investor shall become legally bound and irrevocably committed to make an investment of certified capital subject only to AMENDMENT NO. 21 receipt of an allocation pursuant to this Subsection. Any requests for On page 3, line 12, change "(8)" to "(11)" and after "tract that has" allocation filed with the commissioner before December first shall be delete the remainder of the line, delete lines 13 and 14 in their deemed to have been filed on December first. Allocations shall be entirety, and insert "thirty-five percent of the United States granted to LCDFI's on a pro-rata basis." Department of Housing and Urban Development Area Median Family Income, as determined and approved by the commissioner." AMENDMENT NO. 35 On page 5, line 12, change "Department of Economic Development" AMENDMENT NO. 22 to "Office of Financial Institutions" On page 3, line 17, change "(10)" to "(13)" AMENDMENT NO. 36 AMENDMENT NO. 23 On page 5, line 14, after "A. The" delete "secretary and the" On page 3, delete lines 23 through 25 in their entirety and insert "business by a LCDFI." AMENDMENT NO. 37 On page 5, line 17, after "B. The" delete "secretary and the" AMENDMENT NO. 24 On page 3, delete lines 26 and 27 in their entirety. AMENDMENT NO. 38 On page 5, line 24, after "C. The" delete "secretary and the" AMENDMENT NO. 25 On page 3, after line 29, insert the following: AMENDMENT NO. 39 "(15) "Total certified capital under management" means, for On page 5, line 26, after "application, the" delete "secretary and the" purposes of investment limits pursuant to R.S. 51:3081(H): (a) GAAP capital shall include common stock, preferred stock, AMENDMENT NO. 40 general partnership interests, limited partnership interests, surplus On page 5, line 27, after "issue the certification" and before "and" and other equivalent interests, all of which shall be exchanged for insert "as a LCDFI" 38th DAY'S PROCEEDINGS Page 105 SENATE June 23, 2005

AMENDMENT NO. 41 On page 8, line 10, after "misrepresentation to the" and before "in an" On page 6, line 1, after "E. The" delete "secretary and the" change "secretary" to "commissioner" AMENDMENT NO. 42 AMENDMENT NO. 55 On page 6, line 2, after "Revenue on " delete "a" and insert "an On page 8, line 11, after "justified the" and before "refusal" change annual basis each" and on line 3, after "year" and before "following" "secretary's" to "commissioner's" delete "quarterly basis" AMENDMENT NO. 56 AMENDMENT NO. 43 On page 8, line 13, after "order of the" and before "or the secretary" On page 6, line 11, after "must be" delete the remainder of the line, change "secretary" to "commissioner" delete lines 12 through 15 in their entirety, and insert "placed in qualified investments." AMENDMENT NO. 57 On page 8, between lines 14 and 15, insert the following: AMENDMENT NO. 44 "F. In the event of a change of control of a LCDFI, at least On page 6, line 21, after "B." delete the remainder of the line, delete thirty days prior to the effective date, the LCDFI shall provide lines 22 through 24 in their entirety, and insert the following: written notification to the commissioner of the proposed transaction. "The following are not qualified investments under this Unless additional information is required, the commissioner shall Subsection: review the information submitted and shall issue either an approval (1) Investments in businesses predominantly engaged in oil and or denial of the change of control within thirty days of the receipt of gas exploration and development, gaming, real estate development the notification. Information to be included in the notification shall for resale, banking, lending, insurance, or professional services be defined by rule. provided by accountants, lawyers, or physicians. G. A LCDFI shall make no investment if after making such (2) Investments in associates of LCDFI's. The secretary, by investment, the total investment outstanding would exceed fifteen rule, shall define "associate". If a legal entity is not an associate percent of the total certified capital under management unless the before a LCDFI or any of its affiliated LCDFI's initially invests in the investment is defined to be a permissible investment for a LCDFI. entity, it will not be an associate of the LCDFI or any of its affiliated The department may promulgate rules which include a method of LCDFI's provide additional investment subsequent to the initial defining "permissible investments"." investment in the entity. (3) That portion of a LCDFI's qualified investments outstanding AMENDMENT NO. 58 at any one time in any Louisiana entrepreneurial business or group of On page 8, at the beginning of line 17 after "and the" and before affiliated Louisiana entrepreneurial businesses in excess of fifteen "commissioner" delete "secretary or the" percent of the LCDFI's total certified capital. (4) Qualified investments, with the exception of participations AMENDMENT NO. 59 between LCDFI's, which are reported as qualified investments on On page 8, line 21, after "cost of" and before "the annual" insert another LCDFI's books. "program administration and" (5) Reciprocal investments or loans made between LCDFI's." AMENDMENT NO. 60 AMENDMENT NO. 45 On page 8, at the beginning of line 27, after "If the" and before On page 7, delete lines 3 through 6 in their entirety. "determines" change "secretary" to "commissioner" AMENDMENT NO. 46 AMENDMENT NO. 61 On page 7, line 7, change "E." to "C." and after "following to the" On page 9, line 2, change "one hundred twenty" to "ninety" and before "on a" change "secretary" to "commissioner" AMENDMENT NO. 62 AMENDMENT NO. 47 On page 9, line 5, change "one hundred twenty" to "ninety" On page 7, line 20, after "report to the" and before "annually" change "secretary" to "commissioner" AMENDMENT NO. 63 On page 9, line 7, after "R.S. 51:3081, the" change "secretary" to AMENDMENT NO. 48 "commissioner" On page 7, line 23, after "submit to the" and before the comma "," change "secretary" to "commissioner" AMENDMENT NO. 64 On page 9, line 10, after "pools" and before "cause" change "may" to AMENDMENT NO. 49 "shall" On page 7, line 28, after "retention to the" delete the remainder of the line and insert "commissioner upon their completion, provided that AMENDMENT NO. 65 all the information specified in R.S. 51:1927.2 is included in or in On page 9, line 24, after the comma "," and before "those" insert addition to these reports." "fifty percent of" AMENDMENT NO. 50 AMENDMENT NO. 66 On page 8, line 1, change "F." to "D." On page 10, line 1, after "(4) The" and before "may promulgate" change "secretary" to "commissioner" AMENDMENT NO. 51 On page 8, line 4, after "(2) The" and before "shall by" change AMENDMENT NO. 67 "secretary" to "commissioner" On page 10, line 2, after "credits" delete the remainder of the line, delete line 3 in its entirety, and insert "which fail to meet the AMENDMENT NO. 52 continuing certification" On page 8, line 6, change "G." to "E." AMENDMENT NO. 68 AMENDMENT NO. 53 On page 10, delete lines 5 through 7 in their entirety and insert the On page 8, at the beginning of line 9 after "the" and before "refusal" following: change "secretary's" to "commissioner's" "(5) When the LCDFI has invested one hundred percent of such investment pool in qualified investments, the LCDFI may voluntarily AMENDMENT NO. 54 decertify such investment pool by sending a written request to the secretary or commissioner for a review and decertification. If the Page 106 SENATE 38th DAY'S PROCEEDINGS June 23, 2005 decertification of the investment pool is approved by the secretary or Rules Suspended commissioner, no tax credits claimed or to be claimed under R.S. 51:3079 with respect to such investment pool will be subject to Senator Adley asked for and obtained a suspension of the rules repayment, recapture, retaliation, or forfeiture by the LCDFI or its for the purpose of considering the Conference Committee Report. investors, except as otherwise provided by rules adopted by the On motion of Senator Adley, a vote was taken on the adoption of the commissioner pursuant to this Section. report. (6) The commissioner shall promulgate rules and regulations pursuant to the Administrative Procedures Act no later than October, 2005 providing for the repayment of capital raised by LCDFI's as a ROLL CALL result of tax credits granted pursuant to this Act." The roll was called with the following result: AMENDMENT NO. 69 On page 10, at the beginning of line 20, after "The" and before "may" YEAS change "secretary" to "commissioner" Mr. President Dupre Marionneaux Adley Ellington McPherson AMENDMENT NO. 70 Amedee Fields Michot On page 10, line 26, after "with the" and before the period "." change Bajoie Fontenot Mount "secretary" to "commissioner" Barham Gautreaux B Murray Boasso Gautreaux N Nevers AMENDMENT NO. 71 Broome Heitmeier Romero On page 11, line 1, after "Guidance by" and before the semicolon ";" Cain Hollis Schedler change "secretary" to "commissioner" Chaisson Jackson Shepherd Cheek Jones Smith AMENDMENT NO. 72 Cravins Kostelka Theunissen On page 11, line 2, after "interpretations of the" and before "shall" Dardenne Lentini Ullo change "secretary" to "commissioner" Duplessis Malone AMENDMENT NO. 73 Total - 38 On page 11, line 6, after "Other" and before "responsibilities" change NAYS "department" to "Office of Financial Institutions" Total - 0 AMENDMENT NO. 74 ABSENT On page 11, at the beginning of line 7, after "The" and before the comma "," change "department" to "Office of Financial Institutions" Total - 0 and after "authority" delete the remainder of the line and on line 8 The Chair declared the Conference Committee Report was delete "economic development of the state" adopted. Senator Adley moved to reconsider the vote by which the AMENDMENT NO. 75 report was adopted and laid the motion on the table. On page 11, line 22, after "certified by the" and before the period "." CONFERENCE COMMITTEE REPORT change "secretary" to "commissioner" House Bill No. 461 By Representative Alario AMENDMENT NO. 76 On page 11, line 24, after "from the" and before the period "." change June 23, 2005 "secretary" to "commissioner" To the Honorable Speaker and Members of the House of AMENDMENT NO. 77 Representatives and the Honorable President and Members of the On page 12, line 5, after "by the" and before the period "." change Senate. "Department of Economic Development" to "Office of Financial Institutions" Ladies and Gentlemen: AMENDMENT NO. 78 We, the conferees appointed to confer over the disagreement On page 12, line 7, after "responsibilities, the" and before "and the between the two houses concerning House Bill No. 461 by Department" change "department" to "Office of Financial Representative Alario, recommend the following concerning the Institutions," Reengrossed bill: AMENDMENT NO. 79 1. That the set of Senate Committee Amendments proposed by the On page 12, line 9, after "exchanged by the" and before "and the" Senate Committee on Finance and adopted by the Senate on change "department" to "Office of Financial Institutions" June 19, 2005, be adopted. AMENDMENT NO. 80 2. That the set of Senate Floor amendments proposed by Senator On page 12, at the beginning of line 14, and before "and the Heitmeier and adopted by the Senate on June 20, 2005, be secretary" change "secretary" to "commissioner" adopted. 3. That the set of Senate Floor amendments proposed by Senator AMENDMENT NO. 81 Ellington, et al., and adopted by the Senate on June 20, 2005, be On page 12, line 21, change "sixty" to "fifty" adopted. Respectfully submitted, Representatives: Senators: 4. That the following amendments to the Reengrossed bill be Joe R. Salter Robert Adley adopted: Bryant O. Hammett, Jr. Ann Duplessis AMENDMENT NO. 1 Francis C. Heitmeier On page 4, line 3, after "to transfer" and before "Dollars" change "One Million and No/100 ($1,000,000)" to "Two Million Three Hundred Fifty Thousand and No/100 ($2,350,000)" 38th DAY'S PROCEEDINGS Page 107 SENATE June 23, 2005

AMENDMENT NO. 2 Message from the House In Senate Floor Amendment No. 1, proposed by Senator Ellington, et al., and adopted by the Senate on June 20, 2005, on page 1, line 22, ADOPTION OF after "pay increases" delete the remainder of the line and insert "or CONFERENCE COMMITTEE REPORT salary increases for certificated personnel." June 23, 2005 Respectfully submitted, Representatives: Senators: To the Honorable President and Members of the Senate: John A. Alario, Jr. Francis C. Heitmeier Joe R. Salter Donald E. Hines I am directed to inform your honorable body that the House of Willie Hunter, Jr. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 2. Rules Suspended Respectfully submitted, Senator Heitmeier asked for and obtained a suspension of the ALFRED W. SPEER rules for the purpose of considering the Conference Committee Clerk of the House of Representatives Report. On motion of Senator Heitmeier, a vote was taken on the adoption of the report. Message from the House ROLL CALL ADOPTION OF CONFERENCE COMMITTEE REPORT The roll was called with the following result: June 23, 2005 YEAS To the Honorable President and Members of the Senate: Mr. President Ellington McPherson Adley Fields Michot I am directed to inform your honorable body that the House of Amedee Fontenot Mount Representatives has adopted the Report of the Conference Committee Bajoie Gautreaux B Murray on the disagreement to House Bill No. 786. Barham Gautreaux N Nevers Boasso Heitmeier Romero Respectfully submitted, Broome Hollis Schedler ALFRED W. SPEER Cain Jackson Shepherd Clerk of the House of Representatives Chaisson Jones Smith Cheek Kostelka Theunissen Message from the House Dardenne Lentini Ullo Duplessis Malone ADOPTION OF Dupre Marionneaux CONFERENCE COMMITTEE REPORT Total - 37 NAYS June 23, 2005 Total - 0 To the Honorable President and Members of the Senate: ABSENT I am directed to inform your honorable body that the House of Cravins Representatives has adopted the Report of the Conference Committee Total - 1 on the disagreement to House Bill No. 461. The Chair declared the Conference Committee Report was Respectfully submitted, adopted. Senator Heitmeier moved to reconsider the vote by which ALFRED W. SPEER the report was adopted and laid the motion on the table. Clerk of the House of Representatives Messages from the House Message from the House The following Messages from the House were received and read ADOPTION OF as follows: CONFERENCE COMMITTEE REPORT Message from the House June 23, 2005 ADOPTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 23, 2005 Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 795. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has adopted the Report of the Conference Committee Clerk of the House of Representatives on the disagreement to House Bill No. 842. Message from the House Respectfully submitted, ALFRED W. SPEER ADOPTION OF Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Page 108 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

June 23, 2005 11. That the Senate Floor Amendment proposed by Senator Dupre and adopted by the Senate on June 20, 2005, be adopted. To the Honorable President and Members of the Senate: 12. That the set of two Senate Floor Amendments proposed by I am directed to inform your honorable body that the House of Senator Murray and adopted by the Senate on June 20, 2005, be Representatives has adopted the Report of the Conference Committee adopted. on the disagreement to House Bill No. 755. 13. That the Senate Floor Amendment proposed by Senator Jones Respectfully submitted, and adopted by the Senate on June 20, 2005, be adopted. ALFRED W. SPEER Clerk of the House of Representatives 15. That the following amendments to the Re-Reengrossed bill be adopted: AMENDMENT NO. 1 Reports of Committees, Resumed In Senate Committee Amendment No. 8, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate The following reports of committees were received and read: on June 17, 2005, on page 2, between lines 26 and 27, and insert the following: CONFERENCE COMMITTEE REPORT "Provided that the Department of Economic Development, in House Bill No. 2 By Representative Hammett consultation with the Department of Transportation and Development and with the Division of Administration, and through formal June 23, 2005 agreement with the Louisiana Airport Authority, shall insure that the scope and execution of the environmental, market, business, and To the Honorable Speaker and Members of the House of planning studies and analyses related to the proposed multimodal Representatives and the Honorable President and Members of the transportation project meet the needs of all involved parties. Senate. Provided further that the Department of Economic Development shall publicly issue reports of these studies and analyses by March 1, Ladies and Gentlemen: 2006, and present its findings and recommendations to a joint meeting of the House Ways and Means and the Senate Revenue and We, the conferees appointed to confer over the disagreement Fiscal Affairs Committees by March 15, 2006." between the two houses concerning House Bill No. 2 by Representative Hammett, recommend the following concerning the AMENDMENT NO. 2 Re-Reengrossed bill: In Senate Committee Amendment No. 28, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate 1. That the Senate Committee Amendments Nos. 1 through 8, 10 on June 17, 2005, on page 6, at the end of line 15, change "$500,000" through 118, and 120 through 306 proposed by the Senate to "$1,500,000" and at the end of line 19, change "$21,475,000" to Committee on Revenue and Fiscal Affairs and adopted by the $22,475,000" Senate on June 17, 2005, be adopted. AMENDMENT NO. 3 2. That the Senate Committee Amendments No. 9 and 119 In Senate Committee Amendment No. 38, proposed by the Senate proposed by the Senate Committee on Revenue and Fiscal Committee on Revenue and Fiscal Affairs and adopted by the Senate Affairs and adopted by the Senate on June 17, 2005, be rejected. on June 17, 2005, on page 8, delete lines 6 and 7, and insert the following: 3. That Senate Committee Amendments Nos. 1 through 45 "Priority 5 $7,895,000" proposed by the Senate Committee on Finance and adopted by the Senate on June 19, 2005, be adopted. AMENDMENT NO. 4 In Senate Committee Amendment No. 58, proposed by the Senate 4. That the set of five Senate Floor Amendments proposed by Committee on Revenue and Fiscal Affairs and adopted by the Senate Senator Mount and adopted by the Senate on June 20, 2005, be on June 17, 2005, on page 12, delete lines 15 through 24, and insert adopted. the following: "Priority 2 $160,000 5. That the set of thirteen Senate Floor Amendments proposed by Priority 3 $400,000 Senators Mount and Heitmeier and adopted by the Senate on Priority 5 $540,000 June 20, 2005, be adopted. Total $1,100,000" 6. That the set of seventeen Senate Floor Amendments proposed AMENDMENT NO. 5 by Senator Mount and adopted by the Senate on June 20, 2005, In Senate Committee Amendment No. 99, proposed by the Senate be adopted. Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 17, 2005, on page 22, line 35, change "Feasiblity" to 7. That the set of four Senate Floor Amendments proposed by "Feasibility" Senator Malone and adopted by the Senate on June 20, 2005, be adopted. AMENDMENT NO. 6 In Senate Committee Amendment No. 100, proposed by the Senate 8. That the Senate Floor Amendment proposed by Senator Barham Committee on Revenue and Fiscal Affairs and adopted by the Senate and adopted by the Senate on June 20, 2005, be adopted. on June 17, 2005, on page 22, line 46, change "$3,280,000" to "$3,280,000" 9. That the set of two Senate Floor Amendments proposed by Senator Bajoie and adopted by the Senate on June 20, 2005, be AMENDMENT NO. 7 adopted. In Senate Committee Amendment No. 101, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate 10. That the Senate Floor Amendment proposed by Senator on June 17, 2005, on page 23, at the end of line 2, change "$785,000" McPherson and adopted by the Senate on June 20, 2005, be to "$785,000" adopted. AMENDMENT NO. 8 38th DAY'S PROCEEDINGS Page 109 SENATE June 23, 2005

In Senate Committee Amendment No. 142, proposed by the Senate In Senate Committee Amendment No. 269, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 17, 2005, on page 32, at the end of line 41, change on June 17, 2005, on page 60, line 3, change "Reparis," to "Repairs," "$155,000" to "$155,000" AMENDMENT NO. 20 AMENDMENT NO. 9 In Senate Committee Amendment No. 271, proposed by the Senate In Senate Committee Amendment No. 168, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 17, 2005, on page 60, line 43, change "$4,500,000" to on June 17, 2005, on page 39, delete lines 8 and 9, and insert the "$4,450,000" following: "Priority 2 $100,000 AMENDMENT NO. 21 Priority 5 $255,000 In Senate Committee Amendment No. 284, proposed by the Senate Total $355,000" Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 17, 2005, on page 63, delete line 1, and insert the following: AMENDMENT NO. 10 "(1216) Restoration and Master Site Planning" In Senate Committee Amendment No. 168, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate AMENDMENT NO. 22 on June 17, 2005, on page 39, on line 18, change "Priority 3" to In Senate Committee Amendment No. 292, proposed by the Senate "Priority 5" Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 17, 2005, on page 64, line 30, change "SYSEM," to AMENDMENT NO. 11 "SYSTEM," In Senate Committee Amendment No. 172, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate AMENDMENT NO. 23 on June 17, 2005, on page 39, line 49, change "$1,400,000" to In Senate Committee Amendment No. 3, proposed by the Senate "$1,450,000" Committee on Finance and adopted by the Senate on June 19, 2005, on page 1, delete lines 31 through 35, insert the following: AMENDMENT NO. 12 In Senate Committee Amendment No. 184, proposed by the Senate "Payable from State General Fund (Direct) $1,000,000 Committee on Revenue and Fiscal Affairs and adopted by the Senate Payable from Fees and Self Generated on June 17, 2005, on page 42, line 23, change "$10,000" to Revenues $500,000 "$100,000" Payable from General Obligation Bonds Priority 2 $4,800,000 AMENDMENT NO. 13 Priority 5 $4,450,000 In Senate Committee Amendment No. 187, proposed by the Senate Total $10,750,000" Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 17, 2005, on page 43, delete line 7, and insert the following: AMENDMENT NO. 24 "Priority 2 $500,000 In Senate Committee Amendment No. 38, proposed by the Senate Priority 5 $840,000 Committee on Finance and adopted by the Senate on June 19, 2005, Total $1,340,000" on page 7, line 34, change "State" to "Stage" AMENDMENT NO. 14 AMENDMENT NO. 25 In Senate Committee Amendment No. 192, proposed by the Senate In Senate Committee Amendment No. 42, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate Committee on Finance and adopted by the Senate on June 19, 2005, on June 17, 2005, on page 44, delete lines 22 and 23, and insert the on page 8, line 19, change "BEAUREGUARD" to following: "BEAUREGARD" and on lines 22 and 25, change "Beaureguard" "Priority 2 $150,000" to "Beauregard" AMENDMENT NO. 15 AMENDMENT NO. 26 In Senate Committee Amendment No. 206, proposed by the Senate In Senate Floor Amendment No. 1 of the set of five Senate Floor Committee on Revenue and Fiscal Affairs and adopted by the Senate Amendments, proposed by Senator Mount and adopted by the Senate on June 17, 2005, on page 47, line 38, change "(Wesbster)" to on June 20, 2005, delete lines 2 and 3, and insert the following: "(Webster)" "On page 63, delete lines 14 and 15, and insert the following: AMENDMENT NO. 16 Payable from State General Fund (Direct) $100,000" In Senate Committee Amendment No. 221, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate AMENDMENT NO. 27 on June 17, 2005, on page 50, on line 45, change "$100,000" to In Senate Floor Amendment No. 3 of the set of thirteen Senate Floor "$400,000", and on line 47, change "$500,000" to "$800,000" Amendments, proposed by Senators Mount and Heitmeier and adopted by the Senate on June 20, 2005, on page 1, delete the AMENDMENT NO. 17 following: In Senate Committee Amendment No. 248, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate "Payable from General Obligation Bonds $12,000,000 on June 17, 2005, on page 55, at the end of line 50, change Total $12,877,000" "$250,000" to "$250,000" and insert the following: AMENDMENT NO. 18 In Senate Committee Amendment No. 268, proposed by the Senate "Payable from General Obligation Bonds Committee on Revenue and Fiscal Affairs and adopted by the Senate Priority 5 $12,000,000 on June 17, 2005, on page 59, delete line 40, and insert the following: Total $12,877,000" "On page 66, between lines 39 and 40, insert the following:" AMENDMENT NO. 28 AMENDMENT NO. 19 In Senate Floor Amendment No. 10 of the set of seventeen Senate Floor Amendments, proposed by Senator Mount and adopted by the Senate on June 20, 2005, on page 2, line 14, change "Terrebonne)" Page 110 SENATE 38th DAY'S PROCEEDINGS June 23, 2005 to "(Terrebonne)" and at the end of line 17, change "$1,000,000" to AMENDMENT NO. 37 "$4,000,000", and at the end of line 18, change "$2,000,000" to On page 79, delete line 36 and insert the following: "$5,000,000" "Priority 2 $400,000 AMENDMENT NO. 29 Priority 5 $300,000 In Senate Floor Amendment No. 4 of the set of four Senate Floor Total $700,000" Amendments, proposed by Senator Malone and adopted by the Senate on June 20, 2005, at the end of line 28, insert the following: AMENDMENT NO. 38 "Provided, however, in the event that a final, non-appealable On page 84, after line 46, insert the following: judgment in any such litigation filed prior to June 14, 2005, has not "50/NA8 SERENITY 67 been rendered on or before June 30, 2006, these restrictions on the expenditure of funds for the Convention Center Hotel shall be null, ( ) Serenity 67 Multi-purpose Center, Planning, void and of no effect and such funds can be expended on the Construction, Acquisition and Renovation Convention Center Hotel. Notwithstanding any provisions of this (Supplemental Funding) Bill to the contrary, if the City of Shreveport is successful in the (East Baton Rouge) aforementioned litigation, the City shall be entitled to reimbursement Payable from State General Fund (Direct) $25,000" from the State for any qualifying expenditures made for the project prior to the granting of lines of credit and prior to approval by AMENDMENT NO. 39 Facility Planning and Control, unless the Commissioner of On page 91, between lines 34 and 35, insert the following: Administration is advised by bond counsel to the State that such reimbursements may violate federal law." "50/NDX NEW ORLEANS COUNCIL ON AGING (1472) Pontchartrain Park Senior Center Walking Path, AMENDMENT NO. 30 Planning and Construction In the Senate Floor Amendment proposed by Senator Jones and (Orleans) adopted by the Senate on June 20, 2005, at the end of line 6, after Payable from General Obligation Bonds "delegation" and before the period "." insert the following: Priority 2 $150,000 "and no funding shall be expended on the project provided for in this Act under the name of the "Kansas Connector/Corridor Pending submittal and approval of capital outlay budget request Preservation" until the precise route of the project has been finalized pursuant to the provisions of R.S. 39:112." and thirty days have elapsed since the public has been provided notice of the route." AMENDMENT NO. 40 On page 97, delete lines 13 and 14, and insert the following: AMENDMENT NO. 31 On page 39, delete lines 36 through 42, and insert the following: "Payable from State General Fund (Direct) $100,000" "Payable from General Obligation Bonds AMENDMENT NO. 41 Priority 2 $250,000 On page 98, delete lines 8 through 10, and insert the following: Priority 3 $500,000 Priority 4 $500,000 "Priority 2 $250,000 Priority 5 $350,000 Priority 3 $400,000 Total $1,600,000" Priority 4 $400,000 Total $ 1,050,000" AMENDMENT NO. 32 On page 47, delete lines 27 through 33 in their entirety. Respectfully submitted, Representatives: Senators: AMENDMENT NO. 33 Bryant O. Hammett, Jr. Willie Mount On page 52, at the end of line 20, insert "($1,167,500 Matching John A. Alario, Jr. Robert Adley Funds)" Joe R. Salter Donald E. Hines AMENDMENT NO. 34 Rules Suspended On page 54, delete lines 13 through 16, and insert the following: Senator Mount asked for and obtained a suspension of the rules "Payable from General Obligation Bonds for the purpose of considering the Conference Committee Report. Priority 5 $325,000" On motion of Senator Mount, a vote was taken on the adoption of the report. AMENDMENT NO. 35 On page 73, delete lines 4 through 8, and insert the following: ROLL CALL "Payable from State General Fund (Direct) $450,000 Payable from General Obligation Bonds The roll was called with the following result: Priority 1 $600,000 Priority 5 $490,000 YEAS Total $1,540,000" Mr. President Dupre Marionneaux Adley Ellington McPherson AMENDMENT NO. 36 Amedee Fields Michot On page 73, after line 47, insert the following: Bajoie Fontenot Mount Barham Gautreaux B Murray "50/ML1 NEW IBERIA Boasso Gautreaux N Nevers (990) Sewer System Upgrade Area D Tributary, Broome Heitmeier Romero Planning and Construction Cain Hollis Schedler ($360,000 Local Match) Chaisson Jackson Shepherd (Iberia) Cheek Jones Smith Payable from General Obligation Bonds Cravins Kostelka Theunissen Priority 2 $1,080,000" Dardenne Lentini Ullo 38th DAY'S PROCEEDINGS Page 111 SENATE June 23, 2005

Duplessis Malone ROLL CALL Total - 38 NAYS The roll was called with the following result: Total - 0 YEAS ABSENT Mr. President Ellington Marionneaux Total - 0 Adley Fields McPherson Amedee Fontenot Mount The Chair declared the Conference Committee Report was Bajoie Gautreaux B Murray adopted. Senator Mount moved to reconsider the vote by which the Barham Gautreaux N Nevers report was adopted and laid the motion on the table. Boasso Heitmeier Romero Chaisson Hollis Schedler CONFERENCE COMMITTEE REPORT Cheek Jackson Shepherd House Bill No. 877 By Representative Townsend Cravins Jones Smith Dardenne Kostelka Theunissen June 23, 2005 Duplessis Lentini Ullo Dupre Malone To the Honorable Speaker and Members of the House of Total - 35 Representatives and the Honorable President and Members of the NAYS Senate. Cain Ladies and Gentlemen: Total - 1 ABSENT We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 877 by Broome Michot Representative Townsend, recommend the following concerning the Total - 2 Engrossed bill: The Chair declared the Conference Committee Report was 1. The Senate Floor Amendments Nos. 1 and 2, proposed by adopted. Senator Marionneaux moved to reconsider the vote by Senator Marionneaux and adopted by the Senate on June 20, which the report was adopted and laid the motion on the table. 2005, be rejected. 2. That the following amendments to the engrossed bill be Personal Privilege adopted: On page 1, delete lines 2 through 11 in their entirety and insert Senator Michot asked for and obtained the floor of the Senate on the following: a point of personal privilege, and stated he appeared as absent on the "To amend and reenact R.S. 38:291(B)(2), relative to the motion by Senator Marionneaux to adopt the Conference Committee Bossier Levee District; to provide for an increase in the Report on House Bill No. 877. He had intended to vote nay on the membership of the district; to provide for the appointing motion. He asked that the Official Journal so state. authority; to provide for the term of the additional member; and to provide for related matters. Personal Privilege Notice of intention to introduce this Act has been published. Senator Mount asked for and obtained the floor of the Senate on Be it enacted by the Legislature of Louisiana: a point of personal privilege, and stated she had voted in error on the Section 1. R.S. 38:291(B)(2) is hereby amended and reenacted motion by Senator Marionneaux to adopt the Conference Committee to read as follows: Report on House Bill No. 877. She voted yea on the motion and had §291. Naming; limits of districts; composition of boards intended to vote nay. She asked that the Official Journal so state. A. * * * B. Bossier Levee District CONFERENCE COMMITTEE REPORT (1) * * * House Bill No. 1 By Representative Alario (2) The governor shall appoint in accordance with the provisions of R.S. 38:304 eight nine persons, : four persons from Ward 2 of June 23, 2005 Bossier Parish and; four persons from Wards 1 and 4 of Bossier Parish; and one person, as an at-large member, from any ward within To the Honorable Speaker and Members of the House of the parish to serve as levee commissioners. Representatives and the Honorable President and Members of the * * *" Senate. Respectfully submitted, Representatives: Senators: Ladies and Gentlemen: T. Taylor Townsend Robert Marionneaux, Jr. Charles DeWitt Edwin R. Murray We, the conferees appointed to confer over the disagreement Bryant O. Hammett, Jr. between the two houses concerning House Bill No. 1 by Representative Alario, recommend the following concerning the Rules Suspended Reengrossed bill: Senator Marionneaux asked for and obtained a suspension of the 1. That Senate Committee Amendment Nos. 1 through 210, 213 rules for the purpose of considering the Conference Committee through 223, 228 through 254, and 256 through 271, proposed Report. On motion of Senator Marionneaux, a vote was taken on the by the Senate Committee on Finance and adopted by the Senate adoption of the report. on June 18, 2005, be adopted. 2. That Senate Committee Amendment Nos. 211, 212, 224 through 227, and 255, proposed by the Senate Committee on Finance and adopted by the Senate on June 18, 2005, be rejected. Page 112 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

3. That Senate Floor Amendment Nos. 1 through 38 and 40 In Senate Committee Amendment No. 112 in the set of Senate through 48 in the set of Senate Floor Amendments, proposed by Committee Amendments, proposed by the Senate Committee on Senator Heitmeier and adopted by the Senate on June 19, 2005, Finance and adopted by the Senate on June 18, 2005, on page 15, line be adopted. 2, change "$4,988,624,202" to "$4,987,640,155" 4. That Senate Floor Amendment No. 39 in the set of Senate Floor AMENDMENT NO. 9 Amendments, proposed by Senator Heitmeier and adopted by In Senate Committee Amendment No. 259 in the set of Senate the Senate on June 19, 2005, be rejected. Committee Amendments, proposed by the Senate Committee on Finance and adopted by the Senate on June 18, 2005, on page 32, 5. That the set of Senate Floor Amendments, proposed by Senator delete lines 8 and 9 in their entirety. Mount and adopted by the Senate on June 19, 2005, be adopted. AMENDMENT NO. 10 6. That the set of Senate Floor Amendments, proposed by Senator In Senate Committee Amendment No. 259 in the set of Senate McPherson and adopted by the Senate on June 19, 2005, be Committee Amendments, proposed by the Senate Committee on adopted. Finance and adopted by the Senate on June 18, 2005, on page 33, delete line 22, and insert the following: 7. That Senate Floor Amendment No. 1 in the set of Senate Floor Amendments, proposed by Senator Hines and adopted by the "for McKinley High School Alumni Association $55,000" Senate on June 19, 2005, be rejected. AMENDMENT NO. 11 8. That Senate Floor Amendment No. 2 in the set of Senate Floor In Senate Committee Amendment No. 259 in the set of Senate Amendments, proposed by Senator Hines and adopted by the Committee Amendments, proposed by the Senate Committee on Senate on June 19, 2005, be adopted. Finance and adopted by the Senate on June 18, 2005, on page 34, line 26, change "Sisters Helping Sisters" to "Sisters Making A Change" 9. That the set of Senate Floor Amendments, proposed by Senator Malone and adopted by the Senate on June 19, 2005, be AMENDMENT NO. 12 adopted. In Senate Committee Amendment No. 259 in the set of Senate Committee Amendments, proposed by the Senate Committee on 10. That the following amendments to the Reengrossed bill be Finance and adopted by the Senate on June 18, 2005, on page 36, line adopted: 21, change "50,000" to "75,000" AMENDMENT NO. 1 AMENDMENT NO. 13 In Senate Committee Amendment No. 36 in the set of Senate In Senate Committee Amendment No. 259 in the set of Senate Committee Amendments, proposed by the Senate Committee on Committee Amendments, proposed by the Senate Committee on Finance and adopted by the Senate on June 18, 2005, on page 5, Finance and adopted by the Senate on June 18, 2005, on page 38, line delete lines 25 through 36 in their entirety. 10, change "75,000" to "175,000" AMENDMENT NO. 2 AMENDMENT NO. 14 In Senate Committee Amendment No. 36 in the set of Senate In Senate Committee Amendment No. 259 in the set of Senate Committee Amendments, proposed by the Senate Committee on Committee Amendments, proposed by the Senate Committee on Finance and adopted by the Senate on June 18, 2005, on page 5, Finance and adopted by the Senate on June 18, 2005, on page 38, line delete lines 40 through 44 in their entirety. 36, change "50,000" to "75,000" AMENDMENT NO. 3 AMENDMENT NO. 15 In Senate Committee Amendment No. 37 in the set of Senate In Senate Committee Amendment No. 259 in the set of Senate Committee Amendments, proposed by the Senate Committee on Committee Amendments, proposed by the Senate Committee on Finance and adopted by the Senate on June 18, 2005, on page 6, line Finance and adopted by the Senate on June 18, 2005, on page 39, line 10, change "300,000" to "460,000" 21, change "50,000" to "150,000" AMENDMENT NO. 4 AMENDMENT NO. 16 In Senate Committee Amendment No. 54 in the set of Senate In Senate Committee Amendment No. 259 in the set of Senate Committee Amendments, proposed by the Senate Committee on Committee Amendments, proposed by the Senate Committee on Finance and adopted by the Senate on June 18, 2005, on page 10, line Finance and adopted by the Senate on June 18, 2005, on page 42, 9, change "50,000" to "75,000" delete lines 14 through 20 in their entirety. AMENDMENT NO. 5 AMENDMENT NO. 17 In Senate Committee Amendment No. 105 in the set of Senate In Senate Floor Amendment No. 7 in the set of Senate Floor Committee Amendments, proposed by the Senate Committee on Amendments, proposed by Senator Heitmeier and adopted by the Finance and adopted by the Senate on June 18, 2005, on page 14, line Senate on June 19, 2005, on page 1, line 23, change "$973,688,822" 20, change "$646,176,174" to "$645,192,127" to "$964,782,479" AMENDMENT NO. 6 AMENDMENT NO. 18 In Senate Committee Amendment No. 107 in the set of Senate In Senate Floor Amendment No. 8 in the set of Senate Floor Committee Amendments, proposed by the Senate Committee on Amendments, proposed by Senator Heitmeier and adopted by the Finance and adopted by the Senate on June 18, 2005, on page 14, line Senate on June 19, 2005, on page 1, line 27, change "$239,692,065" 24, change "$4,988,624,202" to "$4,987,640,155" to "$248,304,178" AMENDMENT NO. 7 AMENDMENT NO. 19 In Senate Committee Amendment No. 111 in the set of Senate In Senate Floor Amendment No. 9 in the set of Senate Floor Committee Amendments, proposed by the Senate Committee on Amendments, proposed by Senator Heitmeier and adopted by the Finance and adopted by the Senate on June 18, 2005, on page 14, line Senate on June 19, 2005, on page 1, line 31, change "$51,390,000" 32, change "$3,577,161,839" to "$3,576,472,022" to "$52,090,000" AMENDMENT NO. 8 AMENDMENT NO. 20 38th DAY'S PROCEEDINGS Page 113 SENATE June 23, 2005

In Senate Floor Amendment No. 26 in the set of Senate Floor On page 25, between lines 31 and 32, insert the following: Amendments, proposed by Senator Heitmeier and adopted by the Senate on June 19, 2005, on page 3, delete line 36 and insert the "Payable out of the State General Fund (Direct) following: to the Parish Councils on Aging Program for the Morehouse Parish Council on Aging Wellness "nine (9) positions $900,000" Center for equipment and renovations $5,500 AMENDMENT NO. 21 Payable out of the State General Fund (Direct) In Senate Floor Amendment No. 33 in the set of Senate Floor to the Parish Councils on Aging Program for the Amendments, proposed by Senator Heitmeier and adopted by the Richland Parish Council on Aging $25,000 Senate on June 19, 2005, on page 4, line 22, change "160" to "161" Payable out of the State General Fund (Direct) AMENDMENT NO. 22 for remodeling and renovation of homes for the In Senate Floor Amendment No. 37 in the set of Senate Floor elderly and disabled in New Orleans in Senate Amendments, proposed by Senator Heitmeier and adopted by the District No. 5 $100,000 Senate on June 19, 2005, on page 5, line 13, change "$2,000,000" to "$1,850,000" Payable out of the State General Fund (Direct) for remodeling and renovation of homes for the AMENDMENT NO. 23 elderly and disabled in New Orleans in Senate In Senate Floor Amendment No. 48 in the set of Senate Floor District No. 2 $50,000 Amendments, proposed by Senator Heitmeier and adopted by the Senate on June 19, 2005, on page 6, line 8, change "$10,000" to Payable out of the State General Fund (Direct) "$5,000" for OIC of New Orleans Housing Renovations for the elderly or disabled 75,000"$ AMENDMENT NO. 24 In Senate Floor Amendment No. 48 in the set of Senate Floor AMENDMENT NO. 30 Amendments, proposed by Senator Heitmeier and adopted by the On page 33, line 41, change "20,000" to "25,000" Senate on June 19, 2005, on page 6, line 11, change "$10,000" to "$5,000" AMENDMENT NO. 31 On page 34, between lines 33 and 34, insert the following: AMENDMENT NO. 25 On page 12, between lines 45 and 46, insert the following: "Payable out of the State General Fund (Direct) "Provided, however, that of the funds appropriated herein from to the Museum and Other Operations Program for the State General Fund by Statutory Dedications out of the Rural the Aviation and Military Museum of Louisiana, Development Fund, an amount of $200,000, but not to exceed the Inc., in the event that Senate Bill No. 215 of the annual allocation for Terrebonne and Lafourche Parishes, shall be 2005 Regular Session of the Legislature is enacted transferred to the Medical Vendor Payments Program for payments into law $185,000" to the Leonard J. Chabert Medical Center. AMENDMENT NO. 32 Payable out of the State General Fund (Direct) On page 45, after line 56, insert the following: for the Louisiana Indigent Defense Assistance Board Program for additional support $1,000,000 "Payable out of the State General Fund (Direct) to the Agricultural and Environmental Sciences Payable out of the State General Fund (Direct) Program for operational expenses related to the to the Administrative Program for capital treatment of Formosan termites $243,145" disability affairs for operating expenses $128,475" AMENDMENT NO. 33 AMENDMENT NO. 26 On page 50, line 39, change "50,000" to "25,000" On page 19, delete lines 46 through 49 in their entirety. AMENDMENT NO. 34 AMENDMENT NO. 27 On page 51, delete lines 9 through 14 in their entirety. On page 20, between lines 5 and 6, insert the following: AMENDMENT NO. 35 "Payable out of the State General Fund (Direct) On page 51, between lines 29 and 30, insert the following: to the Wellspring Battered Women's Center $25,000 "Payable out of the State General Fund (Direct) Payable out of the State General Fund (Direct) to the Business Development Program for the to the Battered Women's and Children's Services Consortium for Education Research and Program in St. Landry Parish for legal advocates $25,000 Technology of North Louisiana $75,000 Payable out of the State General Fund (Direct) Payable out of the State General Fund (Direct) to the Battered Women's and Children's Services to the Business Development Program for Program in St. Landry Parish for northwest Louisiana economic development 150,000$ children's advocates $12,500 Payable out of the State General Fund (Direct) Payable out of the State General Fund (Direct) to the Business Development Program for to the Battered Women's and Children's Services economic development efforts of Carrollton Program in Evangeline Parish for Community Economic Development Corporation $25,000 children's advocates $12,500" Payable out of the State General Fund (Direct) AMENDMENT NO. 28 to the Business Development Program for the On page 25, line 31, change "150,000" to "125,000" Small Business Development Center at Louisiana Tech University $65,000 AMENDMENT NO. 29 Page 114 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Payable out of the State General Fund (Direct) On page 123, after line 55, insert the following: to the Business Development Program for the Essence Music Festival $100,000 "To be transferred to the Louisiana State University - Baton Rouge for the purpose of providing truancy Payable out of the State General Fund (Direct) and assessment intervention services for at-risk, to the Business Development Program for the school-aged children $700,000" IFA RedFish Tour $50,000" AMENDMENT NO. 46 AMENDMENT NO. 36 On page 124, after line 47, insert the following: On page 56, line 54, change "100,000" to "90,000" "Payable out of the State General Fund (Direct) AMENDMENT NO. 37 to the Client Services Program for teen pregnancy On page 57, between lines 4 and 5, insert the following: prevention efforts of the Kujui Center located in the St. Thomas area of New Orleans $25,000" "Payable out of the State General Fund (Direct) to the Arts Program for operational expenses $95,218" AMENDMENT NO. 47 On page 158, between lines 11 and 12, insert the following: AMENDMENT NO. 38 On page 64, delete lines 12 through 15 in their entirety. "Payable out of the State General Fund (Direct) for classified merits, group insurance, and AMENDMENT NO. 39 retirement costs to be allocated to public On page 86, between lines 28 and 29, insert the following: postsecondary institutions based on a plan developed by the Board of Regents and "FOR: approved by the Division of Administration $2,910,606 Traffic Enforcement Program, including nine (9) positions $551,757 Payable out of the State General Fund by Criminal Investigation Program, including Statutory Dedications from the Louisiana two (2) positions $158,306 Quality Education Support Fund to the Gaming Enforcement Program, including Board of Regents for Endowed Chairs and four (4) positions $260,157 Professorships $5,300,000" TOTAL EXPENDITURES $970,220 AMENDMENT NO. 48 On page 162, between lines 13 and 14, insert the following: FROM: State General Fund by: "Payable out of the State General Fund by Fees and Self-generated Revenues $970,220 Interagency Transfer for the Truancy Assessment and Service Centers (TASC) operations associated TOTAL MEANS OF FINANCING $970,220 with Temporary Assistance for Needy Families (TANF) $700,000" Payable out of the State General Fund by Statutory Dedications from the Video Draw AMENDMENT NO. 49 Poker Device Fund from prior year collections On page 168, between lines 42 and 43, insert the following: for acquisition of a new video poker computer monitoring system $2,862,500" "Payable out of the State General Fund (Direct) to the Louisiana State University Agricultural AMENDMENT NO. 40 Center for Vocational Agricultural Education $150,000" On page 93, line 1, change "$38,194,840" to "$38,379,840" AMENDMENT NO. 50 AMENDMENT NO. 41 On page 171, line 36, change "Agriculture" to "Agricultural" On page 95, between lines 37 and 38, insert the following: AMENDMENT NO. 51 "Payable out of the State General Fund (Direct) On page 171, delete lines 39 and 40 in their entirety. for operational expenses $550,000" AMENDMENT NO. 52 AMENDMENT NO. 42 On page 178, delete lines 9 and 10 in their entirety. On page 105, line 15, change "100,000" to "65,000" AMENDMENT NO. 53 AMENDMENT NO. 43 On page 105, between lines 15 and 16, insert the following: On page 188, delete lines 34 and 35 in their entirety. "Payable out of the State General Fund (Direct) AMENDMENT NO. 54 for the Louisiana Emergency Response On page 198, delete lines 42 and 43 in their entirety. Network (LERN) $500,000" AMENDMENT NO. 55 AMENDMENT NO. 44 On page 224, line 12, change "150,000" to "125,000" On page 108, between lines 27 and 28, insert the following: AMENDMENT NO. 56 "Provided, however, that the existing genetic testing programs with On page 224, line 15, change "150,000" to "125,000" Tulane University Health Sciences Center for patient evaluation, management, and consultation with the newborn screening laboratory AMENDMENT NO. 57 on positive newborn screens shall remain at the Fiscal Year 2005 On page 224, line 21, change "70,000" to "105,000" level." AMENDMENT NO. 58 AMENDMENT NO. 45 On page 224, after line 34, insert the following: 38th DAY'S PROCEEDINGS Page 115 SENATE June 23, 2005

"Payable out of the State General Fund (Direct) AMENDMENT NO. 75 to the Adult Education Program for additional On page 249, line 27, change "Center" to "Museum, Inc." funding for the Jobs For America's Graduates Louisiana (JAG-LA) Program $500,000 AMENDMENT NO. 76 On page 249, line 44, change "20,000" to "25,000" Payable out of the State General Fund (Direct) to the Disadvantaged or Disabled Student AMENDMENT NO. 77 Support Program for the Very Special Arts On page 250, line 3, change "25,000" to "150,000" Program $50,000" AMENDMENT NO. 78 AMENDMENT NO. 59 On page 250, delete lines 20 through 22 in their entirety. On page 245, line 28, change "600,000" to "720,000" AMENDMENT NO. 79 AMENDMENT NO. 60 On page 251, line 7, change "154,000" to "129,000" On page 245, line 36, change "4,281,250" to "4,401,250" AMENDMENT NO. 80 AMENDMENT NO. 61 On page 251, between lines 11 and 12, insert the following: On page 245, line 44, change "600,000" to "720,000" "Payable out of the State General Fund (Direct) AMENDMENT NO. 62 to the East Feliciana Parish Police Jury for On page 245, line 51, change "4,281,250" to "4,401,250" improvements to Lemon Road $50,000 AMENDMENT NO. 63 Payable out of the State General Fund (Direct) On page 246, delete lines 8 and 9 in their entirety and insert the to the Spring Street Historical Museum in following: Shreveport $50,000 "to the town of Oak Grove for downtown Payable out of the State General Fund (Direct) development $15,000" to the Red River Film Society in Shreveport $25,000 AMENDMENT NO. 64 Payable out of the State General Fund (Direct) On page 246, delete lines 11 and 12 in their entirety and insert the to the Twin City Colored Community Welfare $75,000 following: Payable out of the State General Fund (Direct) "to the town of Rayville for downtown to the New Orleans Police Department - 7th District development $12,000" Police Station $9,900 AMENDMENT NO. 65 Payable out of the State General Fund (Direct) On page 246, delete lines 14 and 15 in their entirety and insert the to Amistad Research Center $25,000 following: Payable out of the State General Fund (Direct) "to the town of Lake Providence for downtown to the Living Witness Community Social Service development $12,000" for Children's Café for Healthy Education $10,000 AMENDMENT NO. 66 Payable out of the State General Fund (Direct) On page 246, delete lines 17 and 18 in their entirety and insert the to the village of Rosedale $75,000 following: Payable out of the State General Fund (Direct) "to the town of Bastrop for downtown to the CENLA Sportsplex for recreation development $70,700" improvements $150,000 AMENDMENT NO. 67 Payable out of the State General Fund (Direct) On page 246, line 43, change "300,000" to "275,000" to the Pontilly Association for Pontchartrain Park $30,000 AMENDMENT NO. 68 Payable out of the State General Fund (Direct) On page 247, delete line 25 and insert "to the Life Economic to Waking-Up, Inc. $25,000 Development" and on line 26, change "Foundation" to "Corporation" Payable out of the State General Fund (Direct) AMENDMENT NO. 69 for the New Orleans Jazz Orchestra/Lincoln On page 247, line 42, change "50,000" to "100,000" Center at Congo Square $25,000 AMENDMENT NO. 70 Payable out of the State General Fund (Direct) On page 247, delete lines 43 and 44 in their entirety. to the city of New Orleans for fire, police, sanitation, health, transportation, and traffic AMENDMENT NO. 71 services occasioned by the presence of the On page 248, line 3, change "50,000" to "90,000" official gaming establishment in New Orleans $1,000,000" AMENDMENT NO. 72 On page 248, delete lines 4 through 6 in their entirety. Respectfully submitted, Representatives: Senators: AMENDMENT NO. 73 John A. Alario, Jr. Donald E. Hines On page 248, line 21, change "to" to "and" Joe R. Salter Francis C. Heitmeier Willie Hunter, Jr. Diana E. Bajoie AMENDMENT NO. 74 On page 249, line 20, change "75,000" to "87,000" Page 116 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Rules Suspended 6. That the following amendment to the Reengrossed bill be adopted; Senator Heitmeier asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee AMENDMENT NO. 1 Report. On motion of Senator Heitmeier, a vote was taken on the On page 4, delete lines 23 and 24 and insert the following: adoption of the report. "(a) The president of the Louisiana State University System or his designee." ROLL CALL AMENDMENT NO. 2 On page 5, delete line 22, and insert the following: The roll was called with the following result: "any private institution or organization represented on the board pursuant to this Section or with a right to appoint or nominate YEAS members" Mr. President Dupre Marionneaux Adley Ellington McPherson AMENDMENT NO. 3 Amedee Fields Michot On page 14, line 19, delete "A." Bajoie Fontenot Mount Barham Gautreaux B Murray Respectfully submitted, Boasso Gautreaux N Nevers Representatives: Senators: Broome Heitmeier Romero Karen R. Carter Diana E. Bajoie Cain Hollis Schedler Bryant O. Hammett, Jr. Ann Duplessis Chaisson Jackson Shepherd Kenneth L. Odinet Cheek Jones Smith Cravins Kostelka Theunissen Rules Suspended Dardenne Lentini Ullo Duplessis Malone Senator Bajoie asked for and obtained a suspension of the rules Total - 38 for the purpose of considering the Conference Committee Report. NAYS Motion Total - 0 ABSENT Senator Bajoie moved that the Conference Committee Report on House Bill No. 742 be adopted. Total - 0 Senator Barham moved as a substitute motion that the The Chair declared the Conference Committee Report was Conference Committee Report on House Bill No. 742 be rejected adopted. Senator Heitmeier moved to reconsider the vote by which the report was adopted and laid the motion on the table. Senator Bajoie objected. CONFERENCE COMMITTEE REPORT ROLL CALL House Bill No. 742 By Representative K. Carter The roll was called on the substitute motion with the following June 23, 2005 result: To the Honorable Speaker and Members of the House of YEAS Representatives and the Honorable President and Members of the Senate. Adley Fontenot Romero Amedee Hollis Smith Ladies and Gentlemen: Barham Kostelka Theunissen Cain Malone Ullo We, the conferees appointed to confer over the disagreement Dardenne Michot between the two houses concerning House Bill No. 742 by Ellington Mount Representative K. Carter, recommend the following concerning the Total - 16 Reengrossed bill: NAYS 1. That the set of 3 Senate Floor Amendments proposed by Senator Mr. President Duplessis Jones Bajoie and adopted by the Senate on June 20, 2005, be adopted. Bajoie Dupre Lentini Boasso Fields Marionneaux 2. That the Senate Floor Amendment proposed by Senator Broome Gautreaux B Murray Chaisson and adopted by the Senate on June 20, 2005, be Chaisson Gautreaux N Nevers rejected. Cheek Heitmeier Schedler Cravins Jackson Shepherd 3. That the Senate Floor Amendments proposed by Senator Total - 21 Barham and adopted by the Senate on June 20, 2005, be ABSENT rejected. McPherson 4. That Senate Floor Amendment Nos. 1, 2, 3, and 5 through 11, Total - 1 in the set of 11 Senate Floor Amendments proposed by Senator Bajoie and adopted by the Senate on June 20, 2005, be adopted. The Chair declared the Senate refused to reject the Conference Committee Report. 5. That Senate Floor Amendment No. 4, in the set of 11 Senate Floor Amendments proposed by Senator Bajoie and adopted by the Senate on June 20, 2005, be rejected. ROLL CALL 38th DAY'S PROCEEDINGS Page 117 SENATE June 23, 2005

The roll was called on the original motion to adopt the Message from the House Conference Committee Report with the following result: HOUSE CONFEREES APPOINTED YEAS June 23, 2005 Mr. President Duplessis Lentini Adley Dupre Marionneaux To the Honorable President and Members of the Senate: Bajoie Gautreaux B McPherson Boasso Gautreaux N Murray I am directed to inform your honorable body that the Speaker of Broome Heitmeier Nevers the House of Representatives has appointed the following members, Chaisson Jackson Schedler on the part of the House of Representatives, to confer, with a like Cheek Jones Shepherd committee from the Senate, on the disagreement to Senate Total - 21 Concurrent Resolution No. 86 by Senator B. Gautreaux: NAYS Representatives Lancaster, Durand and Katz. Barham Hollis Smith Cain Kostelka Theunissen Respectfully submitted, Dardenne Malone Ullo ALFRED W. SPEER Ellington Michot Clerk of the House of Representatives Fontenot Mount Total - 13 ABSENT Reports of Committees, Resumed Amedee Fields The following reports of committees were received and read: Cravins Romero CONFERENCE COMMITTEE REPORT Total - 4 House Bill No. 663 By Representative Glover The Chair declared the Conference Committee Report was adopted. Senator Bajoie moved to reconsider the vote by which the June 23, 2005 report was adopted and laid the motion on the table. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Messages from the House Senate. The following Messages from the House were received and read Ladies and Gentlemen: as follows: We, the conferees appointed to confer over the disagreement Message from the House between the two houses concerning House Bill No. 663 by Representative Glover, recommend the following concerning the ADOPTION OF Reengrossed bill: CONFERENCE COMMITTEE REPORT 1. That Senate Committee Amendments Nos. 1 through 4, 6, 7 and June 23, 2005 Nos. 9 through 15 proposed by the Senate Committee on Judiciary C and adopted by the Senate on June 15, 2005, be To the Honorable President and Members of the Senate: adopted. I am directed to inform your honorable body that the House of 2. That Senate Committee Amendment Nos. 5 and 8 proposed by Representatives has adopted the Report of the Conference Committee the Senate Committee on Judiciary C and adopted by the Senate on the disagreement to House Bill No. 742. on June 15, 2005, be rejected. Respectfully submitted, 3. That Senate Floor Amendments Nos. 1 and 3 proposed by ALFRED W. SPEER Senator Chaisson and adopted by the Senate on June 20, be Clerk of the House of Representatives rejected. Message from the House 4. That Senate Floor Amendments No. 2 proposed by Senator Chaisson and adopted by the Senate on June 20, be adopted. ADOPTION OF CONFERENCE COMMITTEE REPORT 5. That the following amendments to the reengrossed bill be adopted: June 23, 2005 AMENDMENT NO. 1 To the Honorable President and Members of the Senate: On page 1, at the beginning of line 17, change "(2)" to "(1)" I am directed to inform your honorable body that the House of AMENDMENT NO. 2 Representatives has adopted the Report of the Conference Committee On page 1, at the beginning of line 18, insert "(2) The" on the disagreement to House Bill No. 877. AMENDMENT NO. 3 Respectfully submitted, On page 2, line 9, after "provisions of" delete the remainder of the ALFRED W. SPEER line and insert in lieu thereof "this Section and shall be tried by the Clerk of the House of Representatives judge alone. The court may consider any relevant evidence regardless of whether it was admissible in, or excluded from, the criminal trial in which the applicant was convicted. The court" AMENDMENT NO. 4 On page 2, at the beginning of line 10, delete "Court-Civil Division" Page 118 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

AMENDMENT NO. 5 Senator Chaisson moved to reconsider the vote by which the On page 2, line 25, after "also" delete the remainder of the line and Conference Committee Report on House Bill No. 663 was not insert in lieu thereof "review requests for payment and order payment adopted. which the court finds reasonable and appropriate from the Innocence" Senator Barham objected. AMENDMENT NO. 6 On page 2, line 28, after "appropriate" and before "medical" insert ROLL CALL "medically necessary" and after "counseling" and before "for" change "expenses" to "services" The roll was called with the following result: AMENDMENT NO. 7 YEAS On page 2, at the end of line 29, after "applicant" and before the period "." insert a comma "," and "but only if such services are not Mr. President Cheek Jones available from a state or other public facility, clinic, or office that is Amedee Duplessis Marionneaux reasonably accessible to the applicant" Bajoie Dupre McPherson Boasso Gautreaux B Murray AMENDMENT NO. 8 Broome Gautreaux N Shepherd On page 3, line 25, change "Subsection B" to "Paragraph (A)(1)" Cain Heitmeier Chaisson Jackson AMENDMENT NO. 9 Total - 19 On page 3, line 26, after "date" delete "of" and delete line 27 in its NAYS entirety and insert in lieu thereof "on which the conviction was reversed or vacated." Adley Kostelka Schedler Barham Lentini Smith AMENDMENT NO. 10 Dardenne Malone Theunissen On page 3, line 29, change "Subsection B" to "Paragraph (A)(1)" Ellington Michot Ullo Fontenot Mount Respectfully submitted, Hollis Nevers Representatives: Senators: Total - 16 Cedric B. Glover Joel T. Chaisson II ABSENT Daniel R. Martiny Charles D. Jones Willie Hunter, Jr. Cravins Fields Romero Total - 3 Rules Suspended The Chair declared the Senate agreed to reconsider the vote on Senator Chaisson asked for and obtained a suspension of the Conference Committee Report on House Bill No. 663. rules for the purpose of considering the Conference Committee Report. On motion of Senator Chaisson, a vote was taken on the Rules Suspended adoption of the report. Senator Chaisson moved to adopt the Conference Committee ROLL CALL Report on House Bill No. 663. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Dupre Jones YEAS Bajoie Ellington Marionneaux Broome Gautreaux B McPherson Mr. President Dupre Marionneaux Chaisson Heitmeier Murray Adley Ellington McPherson Cheek Hollis Shepherd Amedee Gautreaux B Mount Duplessis Jackson Bajoie Gautreaux N Murray Total - 17 Boasso Heitmeier Nevers NAYS Broome Hollis Shepherd Cain Jackson Smith Amedee Gautreaux N Nevers Chaisson Jones Ullo Barham Kostelka Smith Cheek Lentini Boasso Lentini Theunissen Duplessis Malone Cain Malone Ullo Total - 28 Dardenne Michot NAYS Fontenot Mount Total - 16 Barham Fontenot Michot ABSENT Dardenne Kostelka Theunissen Total - 6 Adley Fields Schedler ABSENT Cravins Romero Total - 5 Cravins Romero Fields Schedler The Chair declared the Senate refused to adopt the Conference Total - 4 Committee Report. The Chair declared the Conference Committee Report was Motion adopted. Senator Chaisson moved to reconsider the vote by which the report was adopted and laid the motion on the table. 38th DAY'S PROCEEDINGS Page 119 SENATE June 23, 2005

Messages from the House I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The following Messages from the House were received and read on the disagreement to Senate Bill No. 351. as follows: Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives CONCURRING IN SENATE CONCURRENT RESOLUTIONS Message from the House June 23, 2005 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 23, 2005 I am directed to inform your honorable body that the House of Representatives has finally concurred in the following Senate To the Honorable President and Members of the Senate: Concurrent Resolutions: I am directed to inform your honorable body that the House of SENATE CONCURRENT RESOLUTION NO. 142— Representatives has adopted the Report of the Conference Committee BY SENATORS BROOME, FIELDS, FONTENOT AND MARIONNEAUX on the disagreement to Senate Bill No. 311. AND REPRESENTATIVES BARROW, DORSEY, HONEY, JACKSON, KENNARD, MCVEA AND WHITE A CONCURRENT RESOLUTION Respectfully submitted, To urge and request that any replacement facility for Earl K. Long ALFRED W. SPEER Medical Center be located in north Baton Rouge. Clerk of the House of Representatives Reported without amendments. Message from the House SENATE CONCURRENT RESOLUTION NO. 143— ADOPTION OF BY SENATOR N. GAUTREAUX CONFERENCE COMMITTEE REPORT A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary June 23, 2005 Education to develop and adopt a minimum foundation program formula for approval by the legislature for the 2006-2007 Fiscal To the Honorable President and Members of the Senate: Year and thereafter that does not contain an annual growth adjustment or any other mechanism for an automatic increase I am directed to inform your honorable body that the House of for future years in which a new formula is not approved and that Representatives has adopted the Report of the Conference Committee uses personal wealth of the population within the jurisdiction of on the disagreement to Senate Bill No. 59. the school system as an element of not less than fifty percent weight in the calculation of a local wealth factor that affects the Respectfully submitted, relative amount of state funding each school system receives ALFRED W. SPEER pursuant to the formula. Clerk of the House of Representatives Reported without amendments. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 23, 2005 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee June 23, 2005 on the disagreement to Senate Bill No. 89. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 428. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 23, 2005 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee June 23, 2005 on the disagreement to Senate Concurrent Resolution No. 71. To the Honorable President and Members of the Senate: Page 120 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Respectfully submitted, SENATE RESOLUTION NO. 179— ALFRED W. SPEER BY SENATORS DARDENNE AND AMEDEE Clerk of the House of Representatives A RESOLUTION To urge and request the governor to veto House Bill No. 755 of the Message from the House 2005 Regular Session of the Legislature. ADOPTION OF On motion of Senator Dardenne, the resolution was read by title CONFERENCE COMMITTEE REPORT and adopted. SENATE RESOLUTION NO. 180— June 23, 2005 BY SENATORS ULLO, HEITMEIER, HOLLIS, LENTINI AND SHEPHERD A RESOLUTION To the Honorable President and Members of the Senate: To urge and request the governor to veto House Bill No. 789 of the 2005 Regular Session of the Legislature. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee On motion of Senator Ullo, the resolution was read by title and on the disagreement to House Bill No. 663. adopted. Respectfully submitted, ALFRED W. SPEER Messages from the House Clerk of the House of Representatives The following Messages from the House were received and read Rules Suspended as follows: Senator Boasso asked for and obtained a suspension of the rules Message from the House for the purpose of taking up at this time. RECOMMITTED TO Introduction of Senate Resolutions CONFERENCE COMMITTEE June 23, 2005 Senator Bajoie asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Senate To the Honorable President and Members of the Senate: Resolutions a first and second time and acting upon them as follows: I am directed to inform your honorable body that the House of SENATE RESOLUTION NO. 175— Representatives has recommitted to the Conference Committee the BY SENATOR BOASSO A RESOLUTION disagreement to House Bill No. 755. To urge and request the Senate Committee on Retirement to conduct a comprehensive investigation and study of the state retirement Respectfully submitted, systems and to direct such systems to provide certain reports to ALFRED W. SPEER the committee. Clerk of the House of Representatives On motion of Senator Boasso, the resolution was read by title Message from the House and adopted. CONCURRING IN SENATE RESOLUTION NO. 176— SENATE CONCURRENT RESOLUTIONS BY SENATORS MALONE AND HOLLIS A RESOLUTION June 23, 2005 To direct the Senate Committee on Commerce, Consumer Protection, and International Affairs to conduct a study pursuant to House To the Honorable President and Members of the Senate: Concurrent Resolution No. 169 of the 2005 Regular Session of the Legislature. I am directed to inform your honorable body that the House of Representatives has finally concurred in the following Senate On motion of Senator Malone, the resolution was read by title Concurrent Resolutions: and adopted. SENATE CONCURRENT RESOLUTION NO. 110— SENATE RESOLUTION NO. 177— BY SENATOR LENTINI BY SENATOR SCHEDLER A CONCURRENT RESOLUTION A RESOLUTION To create the Implementation Team of the Louisiana Commission on To memorialize the members of the United States Senate from Decision-Making of Persons with Cognitive Disabilities. Louisiana, Senator and Senator , to continue to work toward enacting federal legislation to ensure Reported without amendments. that deserving victims of asbestos exposure receive compensation. Respectfully submitted, ALFRED W. SPEER On motion of Senator Schedler, the resolution was read by title Clerk of the House of Representatives and adopted. Reports of Committees, Resumed SENATE RESOLUTION NO. 178— BY SENATOR CHAISSON A RESOLUTION The following reports of committees were received and read: To commend and congratulate Cox Communications New Orleans CONFERENCE COMMITTEE REPORT upon the celebration of its twenty-fifth anniversary. House Bill No. 558 By Representative LaBruzzo On motion of Senator Heitmeier, the resolution was read by title and adopted. June 23, 2005 38th DAY'S PROCEEDINGS Page 121 SENATE June 23, 2005

To the Honorable Speaker and Members of the House of John LaBruzzo Arthur Lentini Representatives and the Honorable President and Members of the Senate. Rules Suspended Ladies and Gentlemen: Senator Lentini asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. We, the conferees appointed to confer over the disagreement On motion of Senator Lentini, a vote was taken on the adoption of between the two houses concerning House Bill No. 558 by the report. Representative LaBruzzo, recommend the following concerning the Reengrossed bill: ROLL CALL 1. That Senate Committee Amendments Nos. 1, 2 and 4 through 8 proposed by the Senate Committee on Health and Welfare and The roll was called with the following result: adopted by the Senate on May 31, 2005, be adopted. YEAS 2. That Senate Committee Amendment No. 3 proposed by the Boasso Hollis Ullo Senate Committee on Health and Welfare and adopted by the Dupre Lentini Senate on May 31, 2005, be rejected. Gautreaux B McPherson 3. That Senate Floor Amendments Nos. 2 and 3 proposed by Total - 7 Senator Jackson and adopted by the Senate on June 9, 2005, be NAYS adopted. Mr. President Ellington Mount Amedee Fontenot Murray 4. That Senate Floor Amendment No. 1 proposed by Senator Barham Gautreaux N Schedler Jackson and adopted by the Senate on June 9, 2005, be rejected. Broome Heitmeier Shepherd Cain Jackson Smith 5. That the following amendments to the reengrossed bill be Cheek Jones Theunissen adopted: Dardenne Malone AMENDMENT NO. 1 Duplessis Michot In Senate Committee Amendment No. 2, on page 1, line 5, after Total - 22 "caregiver" and before "shall" insert a comma "," ABSENT Adley Cravins Marionneaux AMENDMENT NO. 2 Bajoie Fields Nevers In Senate Floor Amendment No. 2, on page 1, line 5, change "delete" Chaisson Kostelka Romero to "after" and after "exemptions" and before "insert" delete "and" Total - 9 AMENDMENT NO. 3 In Senate Floor Amendment No. 3, on page 1, line 8 after "3," delete The Chair declared the Senate refused to adopt the Conference the remainder of the line and delete line 9 in its entirety and insert Committee Report. Senator Lentini moved to reconsider the vote and "after line 25 insert the following:" laid the motion on the table. AMENDMENT NO. 4 SENATE CONFERENCE COMMITTEE REPORT In Senate Floor Amendment No. 3, on page 1, at the beginning of Senate Concurrent Resolution No. 86 by Senator B. Gautreaux line 10 before "A" insert "H." June 23, 2005 AMENDMENT NO. 5 To the Honorable President and Members of the Senate and to In Senate Floor Amendment No. 3, on page 1, at the end of line 14, the Honorable Speaker and Members of the House of after "donation." insert the following: Representatives: "This Subsection shall apply only to charitable pharmacies operating on or before August 15, 2005. We, the conferees appointed to confer over the disagreement I. On the first day of every month, each penal institution between the two houses concerning Senate Concurrent Resolution 86 pharmacy shall submit to the members of the joint committee on the by Senator B. Gautreaux recommend the following concerning the budget a written report of drug donations for the preceding month. Engrossed bill: Such report shall contain the type, quantity, and source of drugs 1. That the House Floor Amendment No. 3 proposed by donated to the penal institution pharmacy." Representative Lancaster and adopted by the House of AMENDMENT NO. 6 Representatives on June 22, 2005 be rejected. On page 1, line 4, after "(F)" change "and "(G)" to ", (G), (H) and (I)" 2. That House Floor Amendment No. 1 proposed by AMENDMENT NO. 7 Representative Katz is hereby rejected. On page 1, line 5, after "redispensing;" and before "to allow" insert 3. That House Floor Amendments No.1, 2, 4, 5, and 6 proposed by "to provide for reporting requirements;" Representative Lancaster and adopted by the House of AMENDMENT NO. 8 Representatives on June 22, 2005 are hereby adopted. On page 1, line 11, after "(F)" change "and "(G)" to ", (G), (H) and 4. That House Floor Amendments No. 1, 2, and 3 proposed by (I)" Representative Dartez and adopted by the House of AMENDMENT NO. 9 Representatives on June 22, 2005 are hereby adopted. On page 1, line 14, change "Subsection G" to "Subsections G and H" 5. That the following amendments to the engrossed bill be Respectfully submitted, adopted: Representatives: Senators: Sydnie Mae Durand Joe McPherson AMENDMENT NO. 1 Page 122 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

On page 2, line 17, after "that the" delete the remainder of the line Cravins Kostelka Shepherd and insert "joint committee shall specifically seek the advice, input, Total - 6 and recommendations of the" The Chair declared the Conference Committee Report was AMENDMENT NO. 2 adopted. Senator B. Gautreaux moved to reconsider the vote by On page 2, delete lines 19 through 30 and insert the following: which the report was adopted and laid the motion on the table. "(1) The president of the Senate, or his designee. (2) The speaker of the House of Representatives, or his Messages from the House designee. (3) The chairman of the Senate Committee on Health and The following Messages from the House were received and read Welfare and the chairman of the House of Representatives as follows: Committee on Health and Welfare, who shall serve as co-chairmen of the task force. (4) The secretary of the Department of Health and Hospitals, or Message from the House his designee. (5) A representative of the licensing and certification section of ADOPTION OF the Department of Health and Hospitals who is familiar with the CONFERENCE COMMITTEE REPORT current operation of hospitals, who is to be appointed by the secretary of the department. June 23, 2005 (6) A representative of the Louisiana Hospital Association. (7) A representative of the Metropolitan Hospital Association. To the Honorable President and Members of the Senate: (8) A representative from the Ark-La-Tex Chapter of the Association for Professionals in Infection Control and Epidemiology I am directed to inform your honorable body that the House of who is employed in Louisiana. Representatives has adopted the Report of the Conference Committee (9) A representative of Louisiana State University Health Care on the disagreement to Senate Concurrent Resolution No. 86. Services Division-New Orleans. (10) A representative of Louisiana State University Health Care Respectfully submitted, Services Division-Shreveport. ALFRED W. SPEER (11) The state epidemiologist from the infectious disease and Clerk of the House of Representatives epidemiology section of the office of public health of the Department of Health and Hospitals." Message from the House AMENDMENT NO. 3 ADOPTION OF On page 3, delete lines 1 through 4. CONFERENCE COMMITTEE REPORT Respectfully submitted, June 23, 2005 Senators: Representatives: D.A. "Butch" Gautreaux Charles D. Lancaster, Jr. To the Honorable President and Members of the Senate: Joe McPherson Kay Katz Reggie Dupree Sydnie Mae Durand I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee on the disagreement to June 23, 2005 House Bill No. 558. Respectfully submitted, Rules Suspended ALFRED W. SPEER Senator B. Gautreaux asked for and obtained a suspension of the Clerk of the House of Representatives rules for the purpose of considering the Conference Committee Report. On motion of Senator B. Gautreaux, a vote was taken on the Rules Suspended adoption of the report. Senator Bajoie asked for and obtained a suspension of the rules ROLL CALL for the purpose of taking up at this time. The roll was called with the following result: Introduction of Senate Resolutions YEAS Senator Bajoie asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Senate Mr. President Dupre Marionneaux Resolutions a first and second time and acting upon them as follows: Adley Ellington McPherson Amedee Fontenot Michot SENATE RESOLUTION NO. 181 Barham Gautreaux B Mount BY SENATOR BAJOIE Boasso Gautreaux N Murray A RESOLUTION Broome Heitmeier Nevers BE IT RESOLVED by the Senate of the State of Louisiana that a Cain Hollis Schedler committee of five be appointed by the President of the Senate Chaisson Jackson Smith to serve with a like committee from the House of Cheek Jones Theunissen Representatives to notify the Governor that the Legislature of Dardenne Lentini Ullo the State of Louisiana has completed its labors and is now ready Duplessis Malone to adjourn sine die. Total - 32 On motion of Senator Bajoie, the resolution was read by title NAYS and adopted. Total - 0 In compliance with the resolution the President of the Senate ABSENT appointed the following committee: Senators Bajoie, Cheek, Bajoie Fields Romero Chaisson, Hollis and Schedler. 38th DAY'S PROCEEDINGS Page 123 SENATE June 23, 2005

SENATE RESOLUTION NO. 182 SENATE BILL NO. 131— BY SENATOR BAJOIE BY SENATORS BAJOIE AND MURRAY AND REPRESENTATIVE A RESOLUTION BRUNEAU BE IT RESOLVED by the Senate of the State of Louisiana that a AN ACT committee of five be appointed by the President of the Senate To enact R.S. 47:301(10)(y) and (18)(k), relative to state and to notify the House of Representatives that the Senate has political subdivision sales and use tax; to grant an exclusion completed its labors and is now ready to adjourn sine die. from such tax for organizations which donate toys to children; and to provide for related matters. On motion of Senator Bajoie, the resolution was read by title and adopted. SENATE BILL NO. 137— BY SENATOR DARDENNE AN ACT In compliance with the resolution the President of the Senate To enact R.S. 22:1265(D) and R.S. 33:1359(F), relative to certain appointed the following committee: Senators Fontenot, Boasso, premium taxes paid on excess insurance premiums; to exempt Broome, Murray and Shepherd. premiums paid by certain interlocal risk management agencies; Reports of Committees and to provide for related matters. SENATE BILL NO. 214— The committee to notify the Governor that the Senate had BY SENATORS BARHAM AND CRAVINS AND REPRESENTATIVES completed its labors and was ready to adjourn sine die returned and HILL AND WALSWORTH reported it had performed that duty. The President of the Senate AN ACT thanked the Committee and discharged it. To amend and reenact R.S. 17:24.4(F)(3), relative to alternative assessments for students with certain disabilities; to require the The committee to notify the House of Representatives that the Department of Education with the approval of the State Board Senate had completed its labors and was ready to adjourn sine die of Elementary and Secondary Education to provide alternative returned and reported it had performed that duty. The President of assessments for students with persistent academic disabilities; the Senate thanked the committee and discharged it. to provide for minimum accommodations; and to provide for related matters. Committee from the SENATE BILL NO. 223— House of Representatives BY SENATOR HOLLIS AN ACT A committee from the House of Representatives appeared To amend and reenact R.S. 12:901(A), 902, 904, 911(B), and 914, before the Bar of the Senate and informed the Senate that the House relative to professional medical corporations; to provide for the of Representatives was organized and ready to adjourn sine die. inclusion of the practice of podiatry in a professional medical corporation; and to provide for related matters. Message to the Governor SENATE BILL NO. 316— BY SENATOR MOUNT SIGNED SENATE BILLS AN ACT To amend and reenact R.S. 47:1837.1(A)(1), the introductory June 22, 2005 paragraph of (B), (C), and (D) and to enact R.S. 47:1837.1(F), relative to the Louisiana Tax Commission; to require a To the Honorable Governor of the State of Louisiana: statewide ad valorem tax assessment database for publication on the Internet; to provide for an effective date; and to provide for The President of the Senate and the Speaker of the House of related matters. Representatives have signed the following Senate Bills: SENATE BILL NO. 320— SENATE BILL NO. 4— BY SENATORS HEITMEIER AND MURRAY AND REPRESENTATIVES BY SENATOR B. GAUTREAUX TOOMY AND MORRELL AN ACT AN ACT To enact R.S. 12:204.2, relative to nonprofit corporations; to provide To amend and reenact R.S. 16:51(A)(6), (9), (12), (35), and (38), with respect to the naming of certain nonprofit corporations; to relative to assistant district attorneys; to provide for additional authorize the use of "parish" in the name of a nonprofit assistant district attorneys for certain judicial districts; to corporation under certain circumstances; to provide limitations; provide for an effective date conditioned upon funding out of to provide for an effective date; and to provide for related the State General Fund; and to provide for related matters. matters. SENATE BILL NO. 325— SENATE BILL NO. 61— BY SENATOR JONES AND REPRESENTATIVE THOMPSON BY SENATOR DUPLESSIS AN ACT AN ACT To enact R.S. 33:2740.49(H), (I), and (J), relative to special districts; To amend and reenact R.S. 47:287.752 and to enact R.S. 47:297(N), to provide to the Downtown Economic Development District of relative to income tax credits; to provide a credit for the the City of Monroe the authority for tax increment financing by employment of certain first time offenders; and to provide for the city, subject to the approval of district voters; to provide for related matters. an effective date; and to provide for related matters. SENATE BILL NO. 73— SENATE BILL NO. 328— BY SENATOR N. GAUTREAUX BY SENATOR JONES AND REPRESENTATIVE THOMPSON AN ACT AN ACT To provide for the taking of income and franchise tax credits for To enact R.S. 33:2740.51(M), (N), (O), and (P), and to repeal R.S. donations to certain playgrounds or recreational areas on 33:2740.51(H), relative to the Southside Economic amended returns; and to provide for related matters. Development District of the City of Monroe; to provide the board the authority for tax financing by the district; to provide for its termination; and to provide for related matters. and they are hereby presented for executive approval. Page 124 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Respectfully submitted, SENATE BILL NO. 126— GLENN A. KOEPP BY SENATOR BROOME Secretary of the Senate AN ACT To amend and reenact R.S. 45:844.50(A) and to enact R.S. 45:844.56, relative to public utilities and carriers relationship Message to the Governor with local government; to require a local referendum before a local governing authority can provide certain SIGNED SENATE BILLS telecommunications services; to provide for the impact of a local governing authority providing covered services on certain June 23, 2005 existing obligations; and to provide for related matters. To the Honorable Governor of the State of Louisiana: SENATE BILL NO. 141— BY SENATORS ROMERO, HINES, CAIN, CRAVINS, DUPRE, B. GAUTREAUX, N. GAUTREAUX, MICHOT, MOUNT AND THEUNISSEN The President of the Senate and the Speaker of the House of AND REPRESENTATIVES BEARD, BURNS, FANNIN, HUTTER, Representatives have signed the following Senate Bills: LAMBERT, SMILEY AND ST. GERMAIN AN ACT SENATE BILL NO. 34— To amend and reenact R.S. 32:387.7(B), relative to special permits; BY SENATOR MCPHERSON to provide for trucks hauling sugarcane; to extend the issuance AN ACT of special permits to owners or operators of vehicles hauling To amend and reenact R.S. 47:6005, relative to income and franchise sugarcane who have not added an additional single axle to their tax; to grant a tax credit for the purchase of certain equipment sugarcane trailers to August 1, 2010; and to provide for related and/or service contracts related to recycling; and to provide for matters. related matters. SENATE BILL NO. 160— SENATE BILL NO. 47— BY SENATOR AMEDEE BY SENATOR BARHAM AN ACT AN ACT To amend and reenact R.S. 46:56(F)(9), relative to the Department To amend and reenact R.S. 38:3087.212, relative to public contracts, of Social Services; to provide with respect to the confidentiality works and improvements; to provide for the power of the of case records; to provide for limited disclosures by the Morehouse Parish Lake Commission to levy taxes, issue bonds, department; to provide for confidentiality of records during and incur indebtedness; and to provide for related matters. criminal investigations; to provide for confidentiality of public records as required by federal law; to provide for penalties; and SENATE BILL NO. 78— to provide for related matters. BY SENATOR ADLEY AN ACT SENATE BILL NO. 197— To enact R.S. 40:1300.143(3)(a)(xii), relative to the rural hospital BY SENATOR BAJOIE AND REPRESENTATIVE MORRELL preservation act; to provide an additional definition of a rural AN ACT hospital; and to provide for related matters. To enact R.S. 18:425(A)(3) and 1363(G), relative to election officials and voting machines; to provide for the allocation of additional SENATE BILL NO. 83— commissioners and voting machines in case of overcrowded BY SENATORS N. GAUTREAUX AND CRAVINS AN ACT precincts; to provide for an effective date; and to provide for To enact Chapter 27-C of Title 33 of the Louisiana Revised Statute related matters. of 1950, to be comprised of R.S. 33:9039.40, relative to the SENATE BILL NO. 226— public housing rehabilitation program for low income and BY SENATORS N. GAUTREAUX AND NEVERS elderly residents of the parishes of Acadia, Lafayette, St. Landry AN ACT and Vermilion; and to create the Southwest Acadiana Parishes To amend and reenact the introductory paragraph of R.S. Public Housing Rehabilitation District; to provide relative to the 15:574.4(A)(2)(a), and R.S. 40:967(B)(1), (4) and (5) and purposes, governance, duties and authority of the commission; 981.2(C), relative to certain controlled dangerous substances; to to authorize the commission to levy and collect any other taxes; increase the penalty for the manufacture, possession or to authorize the refund of local sales and use taxes, subject to distribution of oxycodone; to authorize offenders to participate the approval of district voters; to provide for an effective date; in the intensive incarceration program; and to provide for and to provide for related matters. related matters. SENATE BILL NO. 97— SENATE BILL NO. 246— BY SENATOR CRAVINS BY SENATOR DUPLESSIS AND REPRESENTATIVES BADON, AN ACT MORRELL AND RICHMOND To enact R.S. 33:221.4, relative to St. Landry Parish; to provide for AN ACT municipal annexation; to provide with regard to special service To enact R.S. 51:1787(A)(2)(d) and (C)(2)(c), relative to Enterprise districts and contracts, taxes, and services related thereto; to Zones; to provide for tax credits for rubber manufacturing; to provide for an effective date; and to provide for related matters. provide for an effective date; and to provide for related matters. SENATE BILL NO. 104— SENATE BILL NO. 51— BY SENATOR ADLEY BY SENATORS CHEEK AND BAJOIE AND REPRESENTATIVES AN ACT ALARIO, ALEXANDER, BADON, BALDONE, BARROW, BAUDOIN, BAYLOR, BEARD, BRUCE, BRUNEAU, BURNS, BURRELL, R. CARTER, To amend and reenact the introductory paragraph of R.S. 51:2452(A) CAZAYOUX, CRANE, CRAVINS, CROWE, CURTIS, DAMICO, DANIEL, and 2453(2)(f)(i), relative to the Louisiana Quality Jobs DARTEZ, DEWITT, DOERGE, DORSEY, DOVE, DOWNS, DURAND, Program Act; to provide an additional category for inclusion in ERDEY, FANNIN, FARRAR, FAUCHEUX, FRITH, GALLOT, GLOVER, GRAY, GREENE, E. GUILLORY, M. GUILLORY, HEBERT, HILL, HONEY, the Louisiana Quality Jobs Program Act; to allow physician- HOPKINS, HUTTER, JACKSON, JEFFERSON, KATZ, KENNARD, based industries serving rural hospitals to participate in the KENNEY, LAFLEUR, LAMBERT, LANCASTER, MARCHAND, Louisiana Quality Jobs Program Act; and to provide for related MCDONALD, MCVEA, MONTGOMERY, MORRELL, ODINET, PIERRE, PINAC, PITRE, M. POWELL, T. POWELL, QUEZAIRE, RITCHIE, matters. ROBIDEAUX, ROMERO, SALTER, SCALISE, SCHNEIDER, SMILEY, GARY SMITH, JACK SMITH, JANE SMITH, JOHN SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, TOWNSEND, TRAHAN, TRICHE, TUCKER, WADDELL, WALKER, WALSWORTH, WHITE, WOOTON AND WRIGHT AN ACT 38th DAY'S PROCEEDINGS Page 125 SENATE June 23, 2005

To amend and reenact R.S. 33:1981(A) and (C)(1) and 2201(C)(1), SENATE BILL NO. 297— relative to certain payments made to survivors of certain first BY SENATOR DUPLESSIS AND REPRESENTATIVE MORRELL responders; to increase the amount of payments provided as AN ACT financial security to the surviving spouse or parents of firemen To enact R.S. 33:2742.62, relative to non-profit corporations and and law enforcement officers in certain cases; and to provide for associations; to provide for the levy of a fee to compensate for related matters. various governmental services provided to tax exempt property of certain nonprofit corporations and associations; to provide a SENATE BILL NO. 57— process for the annual review of requests for exemption from ad BY SENATORS DUPLESSIS AND MURRAY AND REPRESENTATIVE valorem taxation on certain property owned or leased by GRAY nonprofit corporations or associations; and to provide for related AN ACT matters. To enact Part XIII of Chapter 9 of Title 23 of the Louisiana Revised Statues of 1950, to be comprised of R.S. 23:1018.1 and 1018.2, SENATE BILL NO. 323— relative to employment; to provide with respect to the federal BY SENATORS JACKSON AND MURRAY AND REPRESENTATIVE Earned Income Tax Credit and the Advance Earned Income MORRELL Credit; to require employers to inform new employees of the AN ACT federal Earned Income Tax Credit and the Advance Earned To amend and reenact R.S. 15:146(B)(1), 147(A)(1)(b), (c), (d), (e), Income Credit at the time of hire; and to provide for related (f) and (g), 148(B), 151(B)(1), (2), (3), (5), (6), 151.1(A) and matters. (C), 151.2(C), (E), (F) and (G) and to enact R.S. 15:145.1, 147(A)(1)(h) and (i), 151(C), 151.2(H) and (I), relative to SENATE BILL NO. 121— indigent defenders; to provide for special reporting BY SENATOR CHEEK requirements; to provide for definitions; to provide for a cost to AN ACT be assessed in certain cases; authorizes judicial district indigent To enact R.S. 40:1502.15, relative to fire protection districts; to defender boards to recoup funds; to provide for members of the authorize the governing authority of such districts located within Indigent Defense Assistance Board; to provide the board with certain parishes to assess and collect a service charge or rates of certain duties and powers; to provide for quorum requirements; service charges on each residential or commercial structure to provide for staggered terms of the membership; and to within the boundaries of the district; to provide for adoption of provide for related matters. a resolution by the governing authority of the district; to provide for approval by a majority of electors of the district voting at an SENATE BILL NO. 336— election held for that purpose; to provide for the use of such BY SENATORS MALONE AND CHEEK revenues; to provide for an effective date; and to provide for AN ACT related matters. To enact R.S. 47:337.10(J), relative to exemptions from sales and use tax levied by certain political subdivisions of the state; to SENATE BILL NO. 124— provide an exemption from such tax for certain transactions BY SENATOR CHEEK related to certain inhibitors and certain complex biologics; and AN ACT to provide for related matters. To amend and reenact R.S. 17:1519.6(C) and R.S. 40:2018.1(G), relative to the Department of Health and Hospitals; to provide SENATE BILL NO. 337— with respect to Medicaid and the disproportionate share BY SENATORS ELLINGTON AND NEVERS AND REPRESENTATIVE WALSWORTH payment methodology; to provide with respect to the time AN ACT period for implementing a new methodology; to extend the To enact R.S. 47:301(7)(j), (10)(y) and (z), and (18)(k) and (l), and termination date of the Louisiana Commission on HIV, AIDS to repeal R.S. 47:305.31, relative to exclusions from the sales and Hepatitis C; and to provide for related matters. and use tax of the state and political subdivisions of the state; to SENATE BILL NO. 215— provide for an exclusion from state sales tax for certain property BY SENATOR BARHAM AND REPRESENTATIVES KATZ AND used in the manufacture, production, or extraction of unblended WALSWORTH biodiesel; to provide for an exclusion from the sales and use tax AN ACT of the state for certain fuels; and to provide for related matters. To enact Chapter 5-N of Title 25 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 25:380.111 through 380.116, SENATE BILL NO. 341— and R.S. 36:744(Y) and 801.18, to create the Aviation and BY SENATORS DUPLESSIS, BAJOIE, BROOME, DARDENNE, JACKSON, Military Museum of Louisiana, Inc., in the Department of State; MICHOT, MURRAY AND NEVERS AND REPRESENTATIVE SCALISE to provide relative to the governing authority of the museum AN ACT including its composition, powers, duties, responsibilities, To enact R.S. 47:6020, relative to the Louisiana digital interactive meetings, and officers; to provide for the adoption of rules and media producer tax credit; to provide for a sunset date; to limit regulations and fees; to provide for receipt and use of funds and the credit so that it will not exceed Louisiana expenditures of property; to provide relative to the authority of the secretary of the production; to authorize a carry forward of tax credits; to state with respect to the museum; to provide relative to provide for administrative procedures for the credit; and to personnel and budgets of the museum; and to provide for related provide for related matters. matters. SENATE BILL NO. 355— (Substitute of Senate Bill No. 234 by Senator Ullo) SENATE BILL NO. 266— BY SENATORS ULLO, HINES AND NEVERS AND REPRESENTATIVES BY SENATOR JONES AND REPRESENTATIVE THOMPSON ALARIO, ALEXANDER, ANSARDI, ARNOLD, BADON, BALDONE, AN ACT BAUDOIN, BEARD, BOWLER, BURNS, BURRELL, K. CARTER, To amend and reenact R.S. 51:1037 and to enact R.S. 51:1032(A)(8) CAZAYOUX, CRANE, CRAVINS, DAMICO, DANIEL, DARTEZ, DEWITT, DOERGE, DOVE, DOWNS, DURAND, FANNIN, FARRAR, FAUCHEUX, and Part IV of Chapter 4-B of Title 51 of the Louisiana Revised FRITH, GALLOT, GLOVER, GRAY, E. GUILLORY, HEATON, HEBERT, Statutes of 1950, to be comprised of R.S. 51:1045.1 through HILL, HONEY, HUNTER, HUTTER, JOHNS, KATZ, KENNEY, 1045.3, relative to poverty; to provide legislative findings; to KLECKLEY, LAMBERT, LANCASTER, MARCHAND, MARTINY, MCDONALD, MONTGOMERY, ODINET, PIERRE, PINAC, PITRE, T. provide for annual reports on the Strategic Plan to Combat POWELL, M. POWELL, QUEZAIRE, RICHMOND, RITCHIE, ROMERO, Poverty; to provide for the coordination and implementation of SALTER, SCALISE, JACK SMITH, JANE SMITH, JOHN SMITH, GARY the recommendations of the Governor's Summit on Solutions to SMITH, STRAIN, THOMPSON, TOWNSEND, TRICHE, WALKER, WHITE Poverty; and to provide for related matters. AND WOOTON AN ACT To enact R.S. 17:3048.5, relative to the Louisiana Tuition Opportunity Program for Students; to provide for the TOPS- Tech Early Start Award; to provide initial and continuing award Page 126 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

eligibility requirements; to provide for award use; to provide for certified classroom teachers to work in certain schools in limitations; to provide award amounts; to provide for disadvantaged geographical areas; and to provide for related implementation and administration; to provide for certain matters. reports; and to provide for related matters. SENATE BILL NO. 272— SENATE BILL NO. 146— BY SENATOR MCPHERSON BY SENATORS BAJOIE AND MCPHERSON AND REPRESENTATIVES AN ACT BARROW, DORSEY, GRAY, MARCHAND, MCDONALD AND ST. To amend and reenact R.S. 40:2116(A), (B) and (D), and to enact GERMAIN AN ACT R.S. 40:2116(G) relative to a moratorium on Title XIX certified To enact R.S. 17:197.1, relative to school nutrition programs; to beds in nursing facilities; to provide for the encouragement of provide for legislative findings; to limit the sale of certain the diversification of long-term care facilities; to provide for beverages and foods in public elementary and secondary schools rule promulgation by the Department of Health and Hospitals; during specified time periods; to require certain decisions be and to provide for related matters. made by school principals; and to provide for related matters. SENATE BILL NO. 353— (Substitute of Senate Bill No. 207 by Senator Lentini) SENATE BILL NO. 155— BY SENATOR LENTINI BY SENATOR CHAISSON AN ACT AN ACT To amend and reenact R.S. 48:390(A) and (B), to enact R.S. To amend and reenact R.S. 46:1408(A) and (B), 1409(A), 1417, and 48:390(F) and 390.1, and to repeal R.S. 48:390(C), (D) and (E), 1419, relative to multi-year licenses for child care facilities and relative to railroads; to provide relative to railroad grade child placing agencies; to provide with respect to the child care crossings; to provide relative to such crossings which are committees; to provide for the promulgation of applicable rules; located on roads not maintained by the state; to authorize the to provide for inspections; to provide for revocation or refusal Department of Transportation and Development to evaluate to renew a license; and to provide for related matters. such crossings; to provide relative to railroad grade crossing SENATE BILL NO. 189— closures on such roads determined to be necessary by the BY SENATOR BROOME department; to prohibit certain actions by railroad companies; AN ACT and to provide for related matters. To enact Part VI-B of Chapter 20 of Title 37 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 37:1742.1, and they are hereby presented for executive approval. relative to providing information and making recommendation of food, dietary supplements, or homeopathic remedies; to Respectfully submitted, provide with respect to disclosure by certain individuals who GLENN A. KOEPP provide such information and recommendations; to provide for Secretary of the Senate information to be disclosed in the disclosure; and to provide for related matters. Message from the House SENATE BILL NO. 193— SIGNED HOUSE CONCURRENT RESOLUTIONS BY SENATOR FIELDS AN ACT June 23, 2005 To amend and reenact R.S. 47:115(A)(3)and (C) and 1624 (A), relative to individual income tax; to provide for the payment of To the Honorable President and Members of the Senate: interest on credited overpayments; and to provide for related matters. I am directed to inform your honorable body that the Speaker of the House of Representatives has signed the following House SENATE BILL NO. 243— Concurrent Resolutions: BY SENATORS MOUNT AND NEVERS AN ACT HOUSE CONCURRENT RESOLUTION NO. 39— To amend and reenact Children's Code Art. 603(14), relative to a BY REPRESENTATIVES CROWE, LABRUZZO, SCALISE, SCHNEIDER, child in need of care; to provide with respect to the definition of AND STRAIN AND SENATORS ADLEY AND NEVERS neglect; and to provide for related matters. A CONCURRENT RESOLUTION To express the support of the Legislature of Louisiana for the SENATE BILL NO. 259— practice of prayer at the beginning of school board meetings, to BY SENATORS KOSTELKA, BARHAM, DUPLESSIS AND MICHOT AND recognize that such prayer is a protected act in accordance with REPRESENTATIVES JACKSON, BURNS, ROBIDEAUX, ALARIO, ALEXANDER, ANSARDI, ARNOLD, BADON, BARROW, BAUDOIN, the fundamental principles upon which the United States of BAYLOR, BURRELL, CRAVINS, CROWE, CURTIS, DAMICO, DANIEL, America was founded, and to disapprove of a decision by the DOVE, DOWNS, FANNIN, FAUCHEUX, FRITH, GALLOT, GLOVER, United States District Court for the Eastern District of Louisiana GREENE, HILL, HUTTER, JOHNS, KATZ, KENNARD, KENNEY, LABRUZZO, LANCASTER, MARTINY, MCDONALD, MCVEA, that ruled that the opening of meetings of the Tangipahoa Parish MONTGOMERY, PIERRE, T. POWELL, QUEZAIRE, RITCHIE, SCALISE, School Board with prayer is unconstitutional. SCHNEIDER, JACK SMITH, JANE SMITH, JOHN SMITH, GARY SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, TRAHAN, TUCKER, HOUSE CONCURRENT RESOLUTION NO. 1— WALSWORTH, WHITE, WINSTON, WOOTON AND WRIGHT BY REPRESENTATIVE FARRAR AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 47:287.93(B), relative to the corporation To amend the Department of Health and Hospitals, office of public income tax; to provide for an allocation of the deduction for health, rules on installer/maintenance provider qualifications interest expense applicable to investments which produce and to direct the Louisiana Register to print the amendments in allocable income; and to provide for related matters. the Louisiana Administrative Code. SENATE BILL NO. 264— BY SENATOR JONES AND REPRESENTATIVES MORRELL AND HOUSE CONCURRENT RESOLUTION NO. 22— THOMPSON BY REPRESENTATIVES JEFFERSON AND BURRELL AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 17:427.4 and to enact R.S. 17:427.5, To authorize and direct the Louisiana Department of Public Safety relative to public schools and school children; to benefit schools and Corrections to create a system to notify individuals and children by encouraging the availability of certified convicted of a felony who have completed their terms of teachers; to provide for programs designed to provide incentives confinement or parole relative to the reinstatement of voter registration. 38th DAY'S PROCEEDINGS Page 127 SENATE June 23, 2005

HOUSE CONCURRENT RESOLUTION NO. 134— HOUSE CONCURRENT RESOLUTION NO. 210— BY REPRESENTATIVE LAFONTA BY REPRESENTATIVE PINAC A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To direct the secretary of the Department of Revenue to accept To urge and request the House Committee on Ways and Means and amended income tax returns for certain taxpayers and make the Senate Committee on Revenue and Fiscal Affairs to meet refunds to reflect the appropriate amount of exemption for and function as a joint committee for the purpose of conducting retirement income for certain persons sixty-five years or older. a thorough study of existing and past programs of the state of Louisiana that encourage and assist the capital investment in HOUSE CONCURRENT RESOLUTION NO. 151— Louisiana businesses and to study programs in other states that BY REPRESENTATIVE MORRELL also encourage and assist in the capital investment in businesses A CONCURRENT RESOLUTION and to make recommendations regarding legislation. To urge and request the New Orleans City Council to establish and enforce a moratorium on the construction or establishment of HOUSE CONCURRENT RESOLUTION NO. 211— new hotels and motels and on the expansion of existing hotels BY REPRESENTATIVES MONTGOMERY AND DOERGE AND SENATOR and motels in the French Quarter of New Orleans. ADLEY A CONCURRENT RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 179— To strongly urge and request the Louisiana National Guard to rename BY REPRESENTATIVE GRAY Camp Minden, formerly known as the Louisiana Army A CONCURRENT RESOLUTION Ammunition Plant, as Camp Bolin in memory of the Honorable To continue the work of House Concurrent Resolution No. 289 of the James E. Bolin of Doyline in Webster Parish. 2004 Regular Session regarding the study of issues relating to juvenile competency by creating a task force and to extend the HOUSE CONCURRENT RESOLUTION NO. 212— period of time for the study of such issues to June 1, 2006. BY REPRESENTATIVES DOWNS AND GALLOT AND SENATOR KOSTELKA HOUSE CONCURRENT RESOLUTION NO. 204— A CONCURRENT RESOLUTION BY REPRESENTATIVE FRITH To commend Molly Causey upon being crowned Miss Louisiana A CONCURRENT RESOLUTION 2005. To memorialize the United States Congress to enable Louisiana to receive its appropriate share of revenue received from oil and HOUSE CONCURRENT RESOLUTION NO. 213— BY REPRESENTATIVE JOHNS gas activity on the Outer Continental Shelf. A CONCURRENT RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 205— To urge and request the House Committee on Civil Law and BY REPRESENTATIVES WINSTON AND T. POWELL AND SENATOR Procedure and the Senate Committee on Judiciary A to meet and SCHEDLER to function as a joint committee to study and make A CONCURRENT RESOLUTION recommendations with respect to the impact of the current civil To urge and request the commissioner of administration to develop justice system on economic development in Louisiana. options for payment of the judgment against the state in "Jean Boudreaux and the Victims of the Flood of April 6, 1983 on the HOUSE CONCURRENT RESOLUTION NO. 214— Tangipahoa River v. The State of Louisiana, Department of BY REPRESENTATIVE RICHMOND Transportation and Development, et al.". A CONCURRENT RESOLUTION To welcome to the 2005 International Legislative Drafting Institute HOUSE CONCURRENT RESOLUTION NO. 206— participants to the state capitol and to commend the participants BY REPRESENTATIVES GLOVER, ALARIO, ANSARDI, ARNOLD, and their respective governments for their investment in the BARROW, BAUDOIN, BAYLOR, BOWLER, BRUCE, BURRELL, R. program. CARTER, CAZAYOUX, CRAVINS, DAMICO, DEWITT, DORSEY, DOVE, DURAND, FANNIN, FAUCHEUX, FRITH, GALLOT, GRAY, E. GUILLORY, HAMMETT, HEATON, HONEY, HOPKINS, HUTTER, HOUSE CONCURRENT RESOLUTION NO. 215— JEFFERSON, KLECKLEY, LAFONTA, LANCASTER, MARTINY, BY REPRESENTATIVES MCVEA, R. CARTER, ALARIO, ALEXANDER, MONTGOMERY, MORRELL, ODINET, PIERRE, PINAC, PITRE, ANSARDI, ARNOLD, BADON, BALDONE, BARROW, BAUDOIN, QUEZAIRE, RICHMOND, ROMERO, SALTER, SCALISE, GARY SMITH, BAYLOR, BEARD, BOWLER, BRUCE, BRUNEAU, BURNS, BURRELL, JACK SMITH, JANE SMITH, STRAIN, TOWNSEND, TRAHAN, K. CARTER, CAZAYOUX, CRANE, CRAVINS, CROWE, CURTIS, WADDELL, WALKER, WALSWORTH, AND WOOTON DAMICO, DANIEL, DARTEZ, DEWITT, DOERGE, DORSEY, DOVE, A CONCURRENT RESOLUTION DOWNS, DURAND, ERDEY, FANNIN, FARRAR, FAUCHEUX, FRITH, GALLOT, GEYMANN, GLOVER, GRAY, GREENE, E. GUILLORY, M. To commend the owner, instructors, and students of Blalock's GUILLORY, HAMMETT, HEATON, HEBERT, HILL, HONEY, HOPKINS, Professional Beauty College for their efforts in foiling an armed HUNTER, HUTTER, JACKSON, JEFFERSON, JOHNS, KATZ, KENNARD, robbery attempt. KENNEY, KLECKLEY, LABRUZZO, LAFLEUR, LAFONTA, LAMBERT, LANCASTER, MARCHAND, MARTINY, MCDONALD, MONTGOMERY, MORRELL, MORRISH, ODINET, PIERRE, PINAC, PITRE, M. POWELL, T. HOUSE CONCURRENT RESOLUTION NO. 207— POWELL, QUEZAIRE, RICHMOND, RITCHIE, ROBIDEAUX, ROMERO, BY REPRESENTATIVE KLECKLEY SALTER, SCALISE, SCHNEIDER, SHEPHERD, SMILEY, GARY SMITH, A CONCURRENT RESOLUTION JACK SMITH, JANE SMITH, JOHN SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, TOWNSEND, TRAHAN, TRICHE, TUCKER, To express sincere and heartfelt condolences upon the death of WADDELL, WALKER, WALSWORTH, WHITE, WINSTON, WOOTON, Johnnie Paul Thibodeaux, Jr. of Lake Charles. AND WRIGHT AND SENATOR MARIONNEAUX A CONCURRENT RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 208— To express the condolences and heartfelt sorrow of the legislature BY REPRESENTATIVE KLECKLEY upon the death of Louisiana National Guard Sergeant David A CONCURRENT RESOLUTION Joseph Murray of Clinton. To express sincere and heartfelt condolences upon the death of Ruth King White of Lake Charles. and asked that the President of the Senate affix his signature to the same. HOUSE CONCURRENT RESOLUTION NO. 209— BY REPRESENTATIVE MARCHAND A CONCURRENT RESOLUTION Respectfully submitted, To urge and request the High School Redesign Commission to study ALFRED W. SPEER the feasibility of establishing a pilot program through which Clerk of the House of Representatives laptop computers would be provided in lieu of textbooks at certain high schools in Orleans Parish and to report its study The House Concurrent Resolutions contained herein were findings and recommendations to the House Committee on signed by the President of the Senate. Education and the Senate Committee on Education prior to the convening of the 2006 Regular Session. Page 128 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Message from the House HOUSE BILL NO. 132— BY REPRESENTATIVES HAMMETT AND PINAC AN ACT SIGNED HOUSE BILLS AND To repeal R.S. 47:305.22 and 337.9(D)(15), relative to the exemption JOINT RESOLUTIONS from sales tax on certain types of mobile, motorized equipment that retail dealers withdraw from inventory for rental as a June 23, 2005 method of promoting sales; to provide for an effective date; and To the Honorable President and Members of the Senate: to provide for related matters. HOUSE BILL NO. 137— I am directed to inform your honorable body that the Speaker of BY REPRESENTATIVE BRUNEAU AND SENATOR MURRAY the House of Representatives has signed the following House Bills AN ACT and Joint Resolutions: To amend and reenact R.S. 33:9091.1(F)(1) and (3), relative to the Lakeview Crime Prevention District; to provide for changing HOUSE BILL NO. 30— the amount and the term of the parcel fee levied for the district; BY REPRESENTATIVES JACK SMITH, BARROW, BAUDOIN, BAYLOR, DOVE, GLOVER, JEFFERSON, LAMBERT, MCDONALD, RITCHIE, and to provide for related matters. ALEXANDER, BALDONE, BRUCE, BURRELL, R. CARTER, CAZAYOUX, CRANE, CRAVINS, DAMICO, DANIEL, DARTEZ, DOERGE, DORSEY, HOUSE BILL NO. 138— DOWNS, DURAND, ERDEY, FANNIN, FARRAR, FRITH, GREENE, E. BY REPRESENTATIVES HUTTER AND MCDONALD GUILLORY, M. GUILLORY, HEBERT, HILL, HONEY, HUTTER, JACKSON, JOHNS, KATZ, KENNARD, KENNEY, KLECKLEY, LAFLEUR, AN ACT LAFONTA, MCVEA, MONTGOMERY, ODINET, PIERRE, PITRE, M. To enact R.S. 9:2801(C), relative to the award of attorney fees in a POWELL, T. POWELL, RICHMOND, ROMERO, SALTER, SCALISE, community property partition; to provide that the court may SHEPHERD, SMILEY, GARY SMITH, JANE SMITH, JOHN SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, TRAHAN, TRICHE, award attorney fees when a party fails to comply with the time TUCKER, WADDELL, WALKER, WALSWORTH, WHITE, WINSTON, limits in a community property partition; and to provide for WRIGHT, AND SCHNEIDER related matters. AN ACT To amend and reenact R.S. 33:1981(A) and (C)(1) and 2201(C)(1), HOUSE BILL NO. 178— relative to financial security of survivors of firemen and law BY REPRESENTATIVES HUTTER, BARROW, BAUDOIN, ALARIO, ALEXANDER, ARNOLD, BADON, BALDONE, BAYLOR, BEARD, enforcement officers; to provide for payments to surviving BRUCE, BURNS, BURRELL, R. CARTER, CAZAYOUX, CRANE, spouses; and to provide for related matters. CRAVINS, CURTIS, DAMICO, DANIEL, DARTEZ, DORSEY, DOVE, DURAND, FARRAR, FAUCHEUX, FRITH, GALLOT, GLOVER, E. HOUSE BILL NO. 69— GUILLORY, HEATON, HEBERT, HILL, JEFFERSON, JOHNS, KATZ, BY REPRESENTATIVES TUCKER, SCALISE, AND WALSWORTH AND KENNARD, LAFLEUR, MARCHAND, MCDONALD, MONTGOMERY, SENATORS CAIN, KOSTELKA, AND LENTINI PIERRE, PITRE, M. POWELL, QUEZAIRE, RICHMOND, ROMERO, SALTER, SCALISE, SCHNEIDER, GARY SMITH, JACK SMITH, JANE AN ACT SMITH, JOHN SMITH, ST. GERMAIN, STRAIN, TOOMY, TOWNSEND, To amend and reenact R.S. 22:1425(A), (B), and (C)(3) and (5) and TRAHAN, TUCKER, WALKER, WALSWORTH, WHITE, WINSTON, AND to repeal Section 2 of Act 770 of the 2004 Regular Session, WOOTON AND SENATOR DUPLESSIS relative to automobile liability insurance; to provide for military AN ACT personnel; to provide for discounts; to provide for premium tax To amend and reenact R.S. 17:15(A)(1) and (2)(a)(introductory credits; and to provide for related matters. paragraph), (i), and (ii) and (b), (B), and (D), relative to criminal history review; to prohibit public school boards and nonpublic HOUSE BILL NO. 81— schools and school systems from hiring specified persons who BY REPRESENTATIVE TUCKER have been convicted of or pled nolo contendere to certain AN ACT crimes, except under certain circumstances; to provide relative To enact R.S. 28:53.2(B)(5), relative to an order for custody; to to procedures established by city, parish, and other local public provide for the contents of the order; and to provide for related school boards to determine whether such persons have been matters. convicted of certain crimes; and to provide for related matters. HOUSE BILL NO. 95— HOUSE BILL NO. 188— BY REPRESENTATIVES GARY SMITH, FARRAR, MONTGOMERY, BY REPRESENTATIVE LAFLEUR BURRELL, DARTEZ, FAUCHEUX, RICHMOND, WHITE, ALARIO, AN ACT ANSARDI, BADON, BALDONE, BAUDOIN, BAYLOR, BEARD, BOWLER, BRUCE, BURNS, K. CARTER, R. CARTER, CAZAYOUX, CRANE, To amend and reenact R.S. 22:622.2, relative to automobile liability CRAVINS, CROWE, CURTIS, DAMICO, DANIEL, DEWITT, DOERGE, insurance; to provide for coverage; to provide for prohibitions DORSEY, DOVE, DOWNS, DURAND, ERDEY, FANNIN, FRITH, on limitations; to provide for public policy; and to provide for GALLOT, GEYMANN, GLOVER, GRAY, GREENE, E. GUILLORY, HEATON, HEBERT, HILL, HONEY, HOPKINS, HUTTER, JACKSON, related matters. JOHNS, KATZ, KENNEY, LABRUZZO, LAFLEUR, LAFONTA, LAMBERT, LANCASTER, MARTINY, MCDONALD, MCVEA, MORRISH, ODINET, HOUSE BILL NO. 219— PIERRE, PINAC, M. POWELL, T. POWELL, RITCHIE, ROMERO, SALTER, BY REPRESENTATIVE ARNOLD SCALISE, SCHNEIDER, SMILEY, JOHN SMITH, ST. GERMAIN, STRAIN, THOMPSON, TOOMY, TOWNSEND, TRAHAN, TRICHE, TUCKER, AN ACT WALKER, WALSWORTH, WINSTON, WOOTON, AND WRIGHT AND To amend and reenact R.S. 32:429(A), relative to service and SENATORS ROMERO, ADLEY, AMEDEE, BAJOIE, BARHAM, BOASSO, transaction fees levied by local governments to fund office of BROOME, CAIN, CHAISSON, CHEEK, CRAVINS, DARDENNE, DUPLESSIS, DUPRE, ELLINGTON, FIELDS, FONTENOT, B. motor vehicles field offices; to increase the maximum fee GAUTREAUX, N. GAUTREAUX, HEITMEIER, HINES, HOLLIS, allowed per service or transaction for certain offices; and to JACKSON, JONES, KOSTELKA, LENTINI, MALONE, MARIONNEAUX, provide for related matters. MCPHERSON, MICHOT, MOUNT, MURRAY, NEVERS, SCHEDLER, SHEPHERD, SMITH, THEUNISSEN, AND ULLO HOUSE BILL NO. 224— AN ACT BY REPRESENTATIVE DARTEZ To enact R.S. 29:36.1(E), relative to members of the Louisiana AN ACT National Guard; to provide for financial support of the members To amend and reenact R.S. 49:259(B) and (C), relative to state funds; and their survivors; to provide that the Military Department, to increase the balance in the Department of Justice Legal State of Louisiana, shall study the feasibility of reimbursing Support Fund dedicated to support certain expenses of the group life insurance premiums paid by members; to provide for Department of Justice; to provide for an effective date; and to exemption from tuition charges for the surviving spouse and provide for related matters. children of any member killed while serving in certain military service; and to provide for related matters. 38th DAY'S PROCEEDINGS Page 129 SENATE June 23, 2005

HOUSE BILL NO. 310— 40:1486.1, Chapter 22 of Title 40 of the Louisiana Revised BY REPRESENTATIVE LAFLEUR Statutes of 1950, comprised of R.S. 40:2491 through 2494, AN ACT Chapter 29 of Title 40 of the Louisiana Revised Statutes of To amend and reenact R.S. 33:4562.3(C), relative to the Evangeline- 1950, comprised of R.S. 40:2741 through 2745, R.S. 46:231(2), Ville Platte Recreation District; to provide with respect to the 261(B), (C), (D), (E), and (G), Chapter 14-D of Title 46 of the composition and method of appointment of members of the Louisiana Revised Statutes of 1950, comprised of R.S. 46:1443 board of commissioners of the district; to provide for an and 1443.1, Chapter 38 of Title 46 of the Louisiana Revised effective date; and to provide for related matters. Statutes of 1950, comprised of R.S. 46:2511 through 2514, Subpart B of Part V of Chapter 1 of Title 48 of the Louisiana HOUSE BILL NO. 321— Revised Statutes of 1950, comprised of R.S. 48:81 through 84, BY REPRESENTATIVES ROMERO, FRITH, AND THOMPSON Part VI-C of Chapter 1 of Title 48 of the Louisiana Revised AN ACT Statutes of 1950, comprised of R.S. 48:108.1 and 108.2, Chapter To amend and reenact R.S. 51:913 and 913.3 and to enact R.S. 17 of Title 48 of the Louisiana Revised Statutes of 1950, 51:913.4, relative to oil field equipment; to provide for comprised of R.S. 48:1681 through 1687, R.S. 51:936(B), recordkeeping requirements for dealers; to provide for penalties; Subpart D of Chapter 9 of Title 51 of the Louisiana Revised to provide for injunctive relief; and to provide for related Statutes of 1950, comprised of R.S. 51:1291 and 1292, and matters. Chapter 12 of Title 51 of the Louisiana Revised Statutes of HOUSE BILL NO. 338— 1950, comprised of R.S. 51:1361 through 1368, and R.S. BY REPRESENTATIVE M. POWELL AND SENATORS BOASSO AND 51:2378(D)(3), relative to boards, commissions, authorities, NEVERS districts, and like entities; to abolish certain inactive boards, AN ACT commissions, districts, authorities, and like entities; to remove To amend and reenact R.S. 26:81(C), 142, 281(C)(1), 325, and references to certain abolished entities; to abolish the Louisiana 359(A), relative to prohibitions on the location of premises Imports and Exports Trust Authority created pursuant to R.S. licensed to deal in alcoholic beverages; to authorize a 9:2341; to remove references to, provisions for, and the powers, municipality to adopt an ordinance to provide for the functions, and duties of the Louisiana Education Facilities measurement of distances from a public playground, church or Authority; to abolish the Louisiana Litter Reduction and Public synagogue, public library, school, or full-time day care center Action Commission and provide that its powers, duties, that a licensed premises in certain areas cannot be situated; to functions, and responsibilities are transferred to the secretary of provide for exceptions to the prohibition against selling or the Department of Environmental Quality; to remove references offering for sale alcoholic beverages produced or manufactured to, provisions for, and the powers, functions, and duties of the inside or outside of the state except to the holder of a Louisiana Motor Carrier Advisory Committee; to remove wholesaler's permit; and to provide for related matters. provisions for the Advisory Committee on Pain; to abolish the Louisiana Biomedical Research and Development Park HOUSE BILL NO. 356— Commission and provide that its powers, duties, functions, and BY REPRESENTATIVE RICHMOND AND SENATOR JACKSON responsibilities are transferred to the secretary of the AN ACT Department of Economic Development; to remove provisions To amend and reenact Section 2 of Act 66 of the 2002 Regular for the Southern Louisiana Drinking Water Study Commission; Session of the Legislature and R.S. 47:6016(B)(4) and to enact to remove references to, provisions for, and the powers, R.S. 47:6016(H), relative to new market tax credits; to define functions, and duties of the Louisiana Healthy People 2010 certain terms; to provide for an effective date and for a Planning Council; to remove references to the Louisiana termination date for allowing the credits; and to provide for Welfare Reform Coordinating Committee; to remove references related matters. to and duties of the Fatherhood Council, including certain plans and reports relative to the Fatherhood Initiative; to remove HOUSE BILL NO. 372— references to, provisions for, and the powers, functions, and BY REPRESENTATIVE QUEZAIRE duties of the Louisiana Child Care Challenge Committee; to AN ACT remove references to, provisions for, and the powers, functions, To amend and reenact R.S. 32:388(B)(1)(b) and (C) through (F) and and duties of the Council to Prevent Chemically Exposed to enact R.S. 32:388(G), relative to penalties for overweight and Infants; to abolish the Interagency Recreation Board and oversized vehicles; to prohibit certain exceptions for overweight provide that its powers, duties, functions, and responsibilities and over-axle penalties from being applied to violations which are transferred to the secretary of the Department of Public occur on the interstate system; and to provide for related Safety and Corrections; to remove references to, provisions for, matters. and the powers, functions, and duties of the Louisiana Infrastructure Bank and its board of directors; to remove HOUSE BILL NO. 386— BY REPRESENTATIVES SMILEY, ALARIO, ALEXANDER, ARNOLD, references to, provisions for, and the powers, functions, and BAUDOIN, BEARD, BOWLER, BURNS, BURRELL, CURTIS, DAMICO, duties of the Louisiana High-Speed Rail Transportation DEWITT, DOVE, DOWNS, ERDEY, FARRAR, FAUCHEUX, FRITH, Advisory Council; to remove references to, provisions for, and GREENE, E. GUILLORY, HEBERT, HONEY, HUTTER, JACKSON, JEFFERSON, JOHNS, KATZ, KLECKLEY, LABRUZZO, LANCASTER, the powers, functions, and duties of the Louisiana Western MARTINY, MONTGOMERY, PIERRE, PINAC, PITRE, M. POWELL, T. Corridor Commission; to remove references to, provisions for, POWELL, QUEZAIRE, RICHMOND, RITCHIE, ROBIDEAUX, ROMERO, and the powers, functions, and duties of the Louisiana SCALISE, SCHNEIDER, GARY SMITH, JANE SMITH, JOHN SMITH, STRAIN, TOOMY, TOWNSEND, TRAHAN, TUCKER, WADDELL, AND Hospitality Research Program; to remove references to, WALSWORTH provisions for, and the powers, functions, and duties of the AN ACT Louisiana International Trade Development Board; to remove To amend and reenact R.S. 36:610(E), 802(introductory paragraph), references to, provisions for, and the powers, functions, and and 802.3, and R.S. 51:2379(A)(3) and (D), 2380(C), 2382(B), duties of the Board of Certified Employee Assistance and 2383(B)(1) and (C), to enact R.S. 36:109(G)(2), 239(B)(6), Professionals, pursuant to R.S. 37:3653; to remove references and 409(F)(3), and to repeal Part IV of Chapter 11 of Title 17 of to and provisions for the executive committee of the Louisiana the Louisiana Revised Statutes of 1950, comprised of R.S. Economic Development Council and to allocate certain of its 17:2251 through 2262, R.S. 32:390.24, R.S. 36:4(P), 109(D) duties to the council; to remove references to the Coordinating and (M), 209(M)(2) and (U), 259(S) and (LL), 409(C)(9), Council on Telemedicine and Distance Education, the Louisiana (D)(1), (J), and (K), 478(C)(5) and (H)(6), 509(N), 629(P), Historical Jazz Society, the Medicaid Drug Program Committee, 651(D)(7), 916, and 918, R.S. 37:1285.2, Chapter 59 of Title 37 the State Licensing Board for Locksmiths, the Stress Analysts of the Louisiana Revised Statutes of 1950, comprised of R.S. Board, the Governor's Committee on Employment of Physically 37:3651 through 3664, Part IX of Chapter 6 of Title 40 of the Handicapped, the Louisiana Marine Recreational Fishing Louisiana Revised Statutes of 1950, comprised of R.S. Development Board, the Louisiana Alligator Market Page 130 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

Development Authority, and the Council for Development of 4720.71(7), (9)(introductory paragraph) and (a), (d), (f), and (g), Spanish in Louisiana; and to provide for related matters. and to enact R.S. 33:4720.56(18) and (19), 4720.61(B)(5) and (O), and 4720.72, relative to the New Orleans Community HOUSE BILL NO. 387— Improvement Act; to provide with respect to the New Orleans BY REPRESENTATIVES SALTER AND JOHN SMITH Redevelopment Authority; to provide for the acquisition of AN ACT blighted properties and functionally obsolescent facilities; to To enact R.S. 38:2325(A)(16), 2327.2, and 2327.3, relative to provide relative to the recordation of liens; to provide for the establishing a law enforcement division for the Sabine River issuance of certain types of bonds; and to provide for related Authority; to authorize the board of commissioners of the matters. Sabine River Authority to employ law enforcement officers; to provide for the qualification, responsibilities, and duties of such HOUSE BILL NO. 587— law enforcement officers; to require law enforcement officers to BY REPRESENTATIVE ODINET execute a bond; to require the purchase of certain equipment AN ACT and supplies; to provide relative to violation of certain rules and To amend and reenact R.S. 56:700.12(4) and (5) and 700.13(C) and regulations; to provide relative to penalties for violations; and (F) and to enact R.S. 56:431.1, relative to oyster leases; to to provide for related matters. authorize the use of devices to protect oysters from predation on oyster leases; to provide for permitting and regulating such HOUSE BILL NO. 432— devices; to provide relative to the Oyster Lease Damage BY REPRESENTATIVES ALARIO, SALTER, DORSEY, HAMMETT, AND Evaluation Board; to provide relative to damages to oyster THOMPSON AND SENATORS HINES, BAJOIE, HEITMEIER, AND MOUNT leases; to provide certain procedures relative to claims; and to AN ACT provide for related matters. To amend and reenact R.S. 38:2212.5 and R.S. 39:1593(C)(1)(a) and to enact R.S. 38:2225.4, relative to state procurement; to expand HOUSE BILL NO. 602— BY REPRESENTATIVES DANIEL AND THOMPSON the authorized use of a competitive request for proposal process AN ACT under certain circumstances; to provide for prequalification of To amend and reenact R.S. 47:6019(A)(1), (2), and (3)(a) and (b)(i) bidders for certain projects; to provide for the expansion of and (B), relative to the state historic rehabilitation credit; to certain convention centers; to provide for an effective date; and provide for the administration of the credit by the state historic to provide for related matters. preservation office and the Department of Revenue; to provide HOUSE BILL NO. 478— for an effective date; and to provide for related matters. BY REPRESENTATIVE HEATON AN ACT HOUSE BILL NO. 628— BY REPRESENTATIVES QUEZAIRE, GLOVER, ALARIO, ALEXANDER, To amend and reenact R.S. 11:1386, relative to the judges' ANSARDI, ARNOLD, BADON, BALDONE, BARROW, BEARD, BRUCE, noncontributory plan; to provide a two percent cost-of-living BURNS, BURRELL, K. CARTER, CAZAYOUX, CRAVINS, CURTIS, adjustment for judges who did not opt to become members of DAMICO, DARTEZ, DOERGE, DORSEY, DOVE, DOWNS, FARRAR, FAUCHEUX, FRITH, GRAY, GREENE, E. GUILLORY, M. GUILLORY, the Louisiana State Employees' Retirement System and for HEBERT, HILL, HONEY, HUNTER, HUTTER, JACKSON, JEFFERSON, surviving spouses of such judges; to provide an effective date; KATZ, KENNEY, LABRUZZO, LAFLEUR, LAFONTA, LANCASTER, and to provide for related matters. MARCHAND, MARTINY, MCVEA, MORRELL, PIERRE, PITRE, T. POWELL, RICHMOND, RITCHIE, SALTER, SCALISE, SMILEY, GARY SMITH, JANE SMITH, JOHN SMITH, ST. GERMAIN, THOMPSON, HOUSE BILL NO. 481— TOWNSEND, TRAHAN, TRICHE, WADDELL, WHITE, WOOTON, BY REPRESENTATIVE ARNOLD WRIGHT, AND BAUDOIN AND SENATORS BAJOIE, BOASSO, AN ACT BROOME, CRAVINS, DARDENNE, JACKSON, JONES, MURRAY, To amend and reenact R.S. 47:1925.1, 1925.2(A)(1), and 1925.3(A), ROMERO, AND ULLO to enact R.S. 47:1925.8, and to repeal R.S. 47:1925.2(A)(3), AN ACT relative to the Board of Assessors for Orleans Parish; to provide To enact Chapter 20 of Title 39 of the Louisiana Revised Statutes of for the financing of the Board of Assessors for Orleans Parish; 1950, to be comprised of R.S. 39:2001 through 2008, and R.S. to provide for an effective date; and to provide for related 51:931, relative to state procurement and public contracts; to matters. create the Louisiana Initiative for Small Entrepreneurships (the Hudson Initiative); to provide definitions; to provide for certain HOUSE BILL NO. 562— source selection criteria, contract requirements, and goals with BY REPRESENTATIVE HAMMETT respect to certain procurements and public contracts; to provide AN ACT for responsibilities of the commissioner of administration and To amend and reenact R.S. 36:704(B) and (D) and R.S. 49:257, state agencies with respect to the initiative; to provide for relative to state agencies; to authorize the attorney general to eligibility requirements for participation in the initiative; to collect debts of state agencies in certain circumstances; to create provide for certification of certain businesses; to provide for the Department of Justice Debt Collection Fund as a special reporting; to provide for rulemaking; and to provide for related fund in the state treasury; to provide for the deposit, uses, and matters. investment of monies in the fund; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 642— BY REPRESENTATIVES JEFFERSON AND THOMPSON HOUSE BILL NO. 563— AN ACT BY REPRESENTATIVE GRAY To enact R.S. 40:2404.1, relative to the School Violence Prevention AN ACT Training Program; to create the program under the jurisdiction To enact R.S. 33:2013, relative to the city of New Orleans; to require of the Council of Peace Officer Standards and Training; to the fire department of such city to adopt a written policy provide for the powers and duties of a committee to develop a establishing a maximum age requirement for any person hired program for training and certifying school security guards; to as a fire suppression employee of the department; to provide provide for funding; to allocate funds to local law enforcement exceptions; to provide for such maximum age requirement; and agencies for school crime investigations; to require to provide for related matters. implementation of the program within six months of funding of the program after evaluation of a pilot test of the program; and HOUSE BILL NO. 586— (Duplicate of Senate Bill No. 288) to provide for related matters. BY REPRESENTATIVE JEFFERSON AND SENATOR MURRAY AN ACT To amend and reenact R.S. 33:4720.52(A)(1) and (B), 4720.53, 4720.56(17), 4720.57(A), 4720.59(D)(5) and (E), 4720.60(A)(3), 4720.61(A), 4720.62(A)(3), 4720.65(A)(6), and 38th DAY'S PROCEEDINGS Page 131 SENATE June 23, 2005

HOUSE BILL NO. 651— budget, financial reports, and expropriation powers of the BY REPRESENTATIVES K. CARTER, ALARIO, ALEXANDER, ANSARDI, authority; and to provide for related matters. BADON, BALDONE, BARROW, BAUDOIN, BOWLER, BRUCE, BURRELL, CAZAYOUX, CRAVINS, CURTIS, DANIEL, DARTEZ, DEWITT, DOERGE, DOVE, DOWNS, DURAND, ERDEY, FANNIN, HOUSE BILL NO. 840— FAUCHEUX, FRITH, GALLOT, GRAY, GREENE, E. GUILLORY, BY REPRESENTATIVES ALARIO AND THOMPSON HEBERT, HILL, HONEY, HOPKINS, HUNTER, HUTTER, JACKSON, AN ACT KATZ, KENNARD, KENNEY, LAFLEUR, LAFONTA, LANCASTER, MARCHAND, MARTINY, MCDONALD, MONTGOMERY, MORRISH, To amend and reenact R.S. 51:1286(C), relative to the tax levied by ODINET, PIERRE, PINAC, PITRE, T. POWELL, QUEZAIRE, RICHMOND, the Louisiana Tourism Promotion District; to provide for the RITCHIE, ROBIDEAUX, SALTER, SCALISE, GARY SMITH, JANE SMITH, pledge and dedication for certain tourism purposes; to provide ST. GERMAIN, THOMPSON, TOWNSEND, TRAHAN, TRICHE, TUCKER, WADDELL, WALKER, WALSWORTH, WINSTON, AND WRIGHT AND for an effective date; and to provide for related matters. SENATOR JACKSON AN ACT HOUSE BILL NO. 879— (Substitute for House Bill No. 309 To enact R.S. 17:171, relative to health insurance status; to provide by Representative Frith) relative to procedures for providing for the release of certain BY REPRESENTATIVE FRITH information relative to health insurance eligibility to public AN ACT health insurance programs that cover children; and to provide To enact R.S. 33:4574.1.1(O) and (P), relative to hotel occupancy for related matters. taxes; to require the parish tourist commission in certain parishes to increase the hotel occupancy tax; to provide with HOUSE BILL NO. 655— respect to the authority and responsibility of certain BY REPRESENTATIVE MONTGOMERY commissions; to provide for the dedication of certain proceeds AN ACT from the increase; and to provide for related matters. To amend and reenact R.S. 51:1787(B)(6), relative to sales tax rebates for construction in an enterprise zone; to provide for an HOUSE BILL NO. 103— effective date; and to provide for related matters. BY REPRESENTATIVE FRITH AN ACT HOUSE BILL NO. 668— To enact R.S. 17:3048.1(A)(5), to permit use of Tuition Opportunity BY REPRESENTATIVE KLECKLEY Program for Students Opportunity, Performance, and Honors AN ACT Awards at certain out-of-state nonpublic colleges and To enact Subpart C-1 of Part II of Chapter 9 of Title 33 of the universities; to provide conditions for and limitations on such Louisiana Revised Statutes of 1950, to be comprised of R.S. use; to provide relative to award amounts; to provide for an 33:4050.1, relative to Calcasieu Parish; to provide relative to the effective date; and to provide for related matters. demolition, removal, replacement, repair, and maintenance of any community or individual sewerage system, or parts thereof, HOUSE BILL NO. 242— located within the parish which by reason of its nature or BY REPRESENTATIVE CROWE condition endangers the public welfare or safety; to provide AN ACT relative to the levying of fines by the governing authority; to To amend and reenact R.S. 40:1299.35.7(D), relative to abortion; to authorize the governing authority to file liens against property provide with respect to the offering of informed consent owners for failure to pay costs owed to such governing information in certain cases; to provide for spiritual counseling; authority; and to provide for related matters. and to provide for related matters. HOUSE BILL NO. 682— HOUSE BILL NO. 371— BY REPRESENTATIVES GEYMANN AND KLECKLEY BY REPRESENTATIVE WOOTON AN ACT AN ACT To amend and reenact R.S. 11:103(A), (B)(1), and (C) and to enact To amend and reenact R.S. 27:302(A)(5)(j) and (o), 306(A)(4)(c)(iv), R.S. 11:103(E) and 108, relative to statewide retirement and 311.1(B)(3) and to enact R.S. 27:311.8, relative to the systems; to provide for contributions; to provide for actuarial Video Draw Poker Devices Control Law; to remove soundness and funding of the systems; to provide for a funding requirements that qualified truck stop facility fuels sales comply review panel; to provide relative to actuarial assumptions; to with provisions providing for unfair sales and practices and the provide for an effective date; and to provide for related matters. consumer protection law for the purposes of meeting fuel facility criteria for a qualified truck stop licensed to operate HOUSE BILL NO. 715— video draw poker devices; to provide relative to the BY REPRESENTATIVES HOPKINS, SALTER, JOHNS, AND JOHN SMITH requirements for retention of printed ticket vouchers; to provide AND SENATOR CAIN for an exception to the requirement that video draw poker AN ACT devices be connected to a central computer system if that To authorize the state of Louisiana to forgive certain debt due to the system is not operational; to provide that designated state from the Sabine River Authority; to provide for an representatives are only required for certain licensed effective date; and to provide for related matters. establishments; to provide for the operation of video draw poker devices in certain parishes not affected by change of parish HOUSE BILL NO. 724— boundaries; and to provide for related matters. BY REPRESENTATIVES ERDEY AND DANIEL AN ACT HOUSE BILL NO. 423— To amend and reenact R.S. 11:701(33)(a)(ii) and (b)(ii) and to enact BY REPRESENTATIVES BRUNEAU, LANCASTER, PITRE, JEFFERSON, R.S. 11:411(6), relative to membership in the Louisiana State LAFONTA, CAZAYOUX, AND FAUCHEUX Employees' Retirement System and the Teachers' Retirement AN ACT System of Louisiana; to provide for membership eligibility; to To amend and reenact R.S. 18:3(C), 110(B)(3), 115(F), 423(D), 493, provide for definitions; and to provide for related matters. 533(D), 566.2(B), 573(A)(3) and (D), 591, 601, 602(A), (B), (C), (E)(2)(a), and (F), 604(B)(1) and (2)(a), 621(A)(2), HOUSE BILL NO. 820— 1307(B)(2), (D), and (E), 1309(D)(1), 1309.1(A), 1311(D)(1), BY REPRESENTATIVE DOVE 1314, 1373(A)(1), 1400.3(D)(1), and 1402(A), (B)(1), and (C) AN ACT and to enact R.S. 18:502.1, 1307(F), 1461(A)(23), and 1485(D), To amend and reenact R.S. 33:130.252(A)(1) and (2)(e) and (B) and relative to the Election Code; to provide for the verification by 130.261(C), to enact R.S. 33:130.261(D) and (E), and to repeal registrars of voters of signatures on petitions; to provide relative R.S. 33:130.255(A)(4), relative to the Terrebonne Economic to when a change in registration becomes effective after a voter Development Authority; to provide relative to the appointment changes his residence; to provide relative to the manner of and qualifications of members of the board of commissioners qualifying for certain offices; to provide for students at an and filling board vacancies; to provide relative to the annual institution of higher learning outside of their parish of residence Page 132 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

to register to vote absentee by mail and to vote as such without HOUSE BILL NO. 659— first appearing in the office of the registrar; to provide for a BY REPRESENTATIVE BEARD person who appears in the office of the registrar to establish his AN ACT identity prior to the absentee in person voting period to vote To enact R.S. 39:1405(D), relative to the negotiated sales of bonds, absentee by mail; to provide relative to the personnel of certain notes, or certificates of the state and its boards, departments, parish boards of election supervisors; to specify the deadline for commissions, authorities, and agencies; to provide for a priority objections to candidacy; to provide relative to payment for use order period for Louisiana retail purchasers of state bonds sold of private property as a polling place; to require the appropriate through negotiated sale; and to provide for related matters. clerk of court to provide notice at the appropriate polling places of a candidate who has withdrawn but whose name appears on HOUSE BILL NO. 672— the ballot; to provide relative to the use of absentee BY REPRESENTATIVES MONTGOMERY AND HOPKINS commissioners or commissioners for the counting and AN ACT tabulation of provisional ballots; to provide relative to the To amend and reenact R.S. 47:635(A) and 640(A) and (B) and to procedures for the opening and inspection of voting machines enact R.S. 47:1520(A)(3), relative to the severance tax on oil before and after the election; to provide relative to the deadlines and gas; to extend the tax return and payment due dates; to for making appointments and issuing proclamations to fill provide for a one-time payment of the oil and gas severance tax; vacancies in certain offices; to provide relative to selecting an to repeal the electronic funds transfer requirements; to require election date for filling a vacancy in the office of constable or oil or gas severance tax reports to be filed electronically; to marshal; to provide relative to the deadline for submitting an provide for an effective date; and to provide for related matters. application to vote by mail for certain hospitalized persons and HOUSE BILL NO. 675— the handling of such voters' absentee ballots; to provide relative BY REPRESENTATIVE BEARD AND SENATORS CAIN, NEVERS, AND to compensation of certain temporary employees in the SCHEDLER registrars' offices; to provide relative to identification of voters AN ACT who vote absentee in person; to provide relative to proper To amend and reenact R.S. 40:1299.58.2(14) and (15) and parties to objections to candidacy and election contests; to 1299.58.3(C)(1) and (3) and to enact R.S. 40:1299.58.2(16) and provide for an election offense relative to the untimely 1299.58.10(E), relative to living wills; to affirm the dignity of submission of voter registration applications; to provide relative human life; to define spouse; to provide for the illustrative form; to campaign finance filings submitted to the supervisory and to provide for related matters. committee; and to provide for related matters. HOUSE BILL NO. 684— HOUSE BILL NO. 462— BY REPRESENTATIVE HAMMETT BY REPRESENTATIVES HAMMETT, SALTER, ALARIO, DORSEY, AN ACT BRUCE, CROWE, DOERGE, FRITH, GEYMANN, KLECKLEY, LAFONTA, To amend and reenact R.S. 47:6015(B), (C)(1) and (2), (D), PINAC, RITCHIE, GARY SMITH, WALSWORTH, WHITE, WINSTON, AND THOMPSON AND SENATORS HINES, BAJOIE, HEITMEIER, AND (F)(introductory paragraph) and (3), (G), and (H)(1) and to MOUNT enact R.S. 47:6015(C)(5)(a)(iv), (F)(4), and (I), relative to AN ACT exemptions from state taxes; to provide relative to the research To amend and reenact R.S. 51:3052(2) and (3), 3053(2), (5), and (6), and development tax credit; to provide for an effective date; and 3054(C), 3055(introductory paragraph) and (16) and (21) and to to provide for related matters. enact R.S. 51:3054(B)(4), relative to the Louisiana Major Project Development Authority; to provide for certain project HOUSE BILL NO. 689— thresholds; to provide relative to certain legislative findings; to BY REPRESENTATIVE WALSWORTH provide certain definitions; to provide certain terms, conditions, AN ACT procedures, and requirements; to authorize the creation of an To amend and reenact R.S. 22:1244(A)(3) and to enact R.S. executive committee of the board of directors; and to provide 22:1244(C), relative to insurance fraud; to provide for for related matters. automobile insurance fraud; to provide for restitution; to provide for civil right of action; and to provide for related matters. HOUSE BILL NO. 542— BY REPRESENTATIVES JOHNS, GEYMANN, E. GUILLORY, HOUSE BILL NO. 697— KLECKLEY, AND MORRISH AND SENATORS MOUNT AND BY REPRESENTATIVES M. GUILLORY, SALTER, ALARIO, DORSEY, THEUNISSEN HAMMETT, AND CURTIS AND SENATORS HINES, BAJOIE, MOUNT, AN ACT AND HEITMEIER To amend and reenact R.S. 33:4574.1.1(A)(25) and 4574.11(B)(1), AN ACT (C), and (E)(2) and to enact R.S. 33:4574.1.1(O) and (P), ToTo enact Chapter 11-A of Title 37 of the Louisiana Revised relative to the Southwest Louisiana Convention and Visitors Statutes of 1950, to be comprised of Part I, R.S. 37:1021 Bureau; to authorize the governing authority of the bureau to through 1025, and Part II, R.S. 37:1031 through 1034, relative increase the hotel occupancy tax; to provide relative to the use to direct service workers and medication attendants; to provide of certain proceeds resulting from the increase in the rate of the for the authority, training, registration, and termination of direct tax; to provide with respect to the tax on complimentary hotel service workers; and to provide for related matters. rooms; to further provide with respect to the governing authority of the bureau and its membership; and to provide for related HOUSE BILL NO. 721— BY REPRESENTATIVE BURNS matters. AN ACT HOUSE BILL NO. 627— To amend and reenact R.S. 47:1601(A), relative to the interest on BY REPRESENTATIVES HAMMETT, SALTER, ALARIO, DORSEY, AND unpaid taxes; to provide the method of interest computation on SCALISE AND SENATORS HINES, BAJOIE, HEITMEIER, MOUNT, notices of assessment for unpaid taxes; to provide for the DUPRE, AND NEVERS authority of the secretary to abate interest attributable to AN ACT unreasonable delays; to provide for the authority of the secretary To enact R.S. 47:6020 through 6020.4, to establish the Angel to provide by rule for the compromise the amount of interest Investor Tax Credit Program; to provide for the amount of the due; to provide for an effective date; and to provide for related credit; to provide for qualifications for the credit; to provide for matters. the implementation and administration of the program by the Department of Economic Development; to provide for definitions; to authorize penalties for providing false or fraudulent information; to require an annual report to the legislature; and to provide for related matters. 38th DAY'S PROCEEDINGS Page 133 SENATE June 23, 2005

HOUSE BILL NO. 731— HOUSE BILL NO. 829— BY REPRESENTATIVES HAMMETT, SALTER, ALARIO, AND DORSEY BY REPRESENTATIVE JACKSON AND SENATORS HINES, BAJOIE, HEITMEIER, AND MOUNT AN ACT AN ACT To enact Chapter 10 of Title 48 of the Louisiana Revised Statutes of To amend and reenact R.S. 47:1124, 1125.1(A), and 6007(A), (B), 1950, to be comprised of R.S. 48:1451 through 1461, and to (C)(1), (3)(b), and (4)(a) and (b), and (D) and to enact R.S. repeal R.S. 12:202.1(C), to create and provide for the Capital 47:1123(10), 1125.1(F), and 6007(C)(4)(f) and (6), relative to Area Transit System, which is to operate public transportation the motion picture investor tax credit; to provide incentives for in East Baton Rouge Parish; to provide for the governing board motion picture infrastructure development; to provide for an of the system and its powers and duties; to provide for effective date; and to provide for related matters. participation of other parishes in the public transportation system; to repeal the provisions of law relative to the existing HOUSE BILL NO. 741— public transportation system in East Baton Rouge Parish and to BY REPRESENTATIVES DURAND AND BALDONE AN ACT provide that the new entity is the successor of the existing To amend and reenact R.S. 47:305.10(F) and to enact R.S. entity; and to provide for related matters. 47:301(10)(y) and (18)(k), relative to the sales and use tax; to HOUSE BILL NO. 841— provide for the exemption from taxation for certain repairs to BY REPRESENTATIVES ALARIO AND TRICHE property used in offshore areas; to provide an exclusion from AN ACT such state and local tax for certain transactions related to To provide with respect to the Revenue Sharing Fund and the textbooks and course-related software for postsecondary allocation and distribution thereof for Fiscal Year 2005-2006; education; and to provide for related matters. and to provide for related matters. HOUSE BILL NO. 747— HOUSE BILL NO. 858— BY REPRESENTATIVE HAMMETT BY REPRESENTATIVES SALTER, DORSEY, LANCASTER, ARNOLD, AN ACT AND ALARIO AND SENATORS HINES, BAJOIE, JONES, AND To amend and reenact R.S. 47:301(13)(d) and (18)(d)(ii) and (iii), to HEITMEIER define "sales price" for refinery gas sold to another person; and AN ACT to provide for related matters. To appropriate funds for Fiscal Year 2005-2006 to defray the expenses of the Louisiana Legislature, including the expenses HOUSE BILL NO. 750— of the House of Representatives and the Senate, of legislative BY REPRESENTATIVE HUTTER service agencies, and of the Louisiana State Law Institute; and AN ACT otherwise to provide with respect to the appropriations and To enact Code of Civil Procedure Article 4921.1, relative to justice allocations herein made. of the peace courts; to provide for the prosecution or defense of actions; to provide for scheduling matters for trial; to provide HOUSE BILL NO. 862— for abandonment; and to provide for related matters. BY REPRESENTATIVE BURRELL AN ACT HOUSE BILL NO. 762— To enact Chapter 22 of Title 51 of the Louisiana Revised Statutes of BY REPRESENTATIVE STRAIN 1950, to be comprised of R.S. 51:1801 through 1808, to AN ACT establish a tax rebate and credit program to promote urban To amend and reenact R.S. 27:44(introductory paragraph) and to revitalization; to provide for the eligibility for and enact R.S. 27:44(15.1) and 44.1, relative to inspections for administration of the tax credits and rebates; to provide for tax riverboats; to define a non-certificated vessel; to provide for the and other incentives; to provide with respect to financing; and inspection of non-certificated vessels; to provide for alternatives to provide for related matters. to United States Coast Guard Certificates of Inspection; and to provide for related matters. HOUSE BILL NO. 870— BY REPRESENTATIVES GRAY AND RICHMOND HOUSE BILL NO. 769— AN ACT BY REPRESENTATIVE CRAVINS To enact Chapter 26-B of Title 33 of the Louisiana Revised Statutes AN ACT of 1950, to be comprised of R.S. 33:9017.1, relative to the To amend and reenact R.S. 15:1186(B)(2)(d)(i) and to enact R.S. funding of juvenile facilities, programs, and services in the 15:574.11(C) and (D), relative to judicial review of parole parish of Orleans; to provide for the imposition and collection revocation decisions; to provide for appellate jurisdiction and of taxes and for the use thereof; to create and provide with procedure in district court for pleadings alleging a denial of a respect to a special juvenile services financing district, including revocation hearing; to provide for a peremptive period; to provisions for the district and its board of commissioners and provide for service of process; and to provide for related their powers, duties, functions, and responsibilities; and to matters. provide for related matters. HOUSE BILL NO. 796— and asked that the President of the Senate affix his signature to the BY REPRESENTATIVES MORRELL AND THOMPSON same. AN ACT To amend and reenact Section 4 of Act No. 721 of the 2004 Regular Respectfully submitted, Session of the Legislature of Louisiana; to provide relative to ALFRED W. SPEER the effectiveness of such Act; to provide for certain limitations Clerk of the House of Representatives on property transfers; and to provide for related matters. The House Bills and Joint Resolutions contained herein were HOUSE BILL NO. 797— signed by the President of the Senate. BY REPRESENTATIVES BEARD AND FAUCHEUX AND SENATORS BROOME AND DARDENNE AN ACT Privilege Report of the Committee on To enact Subpart C of Part X of Chapter 26 of Title 17 of the Senate and Governmental Affairs Louisiana Revised Statutes of 1950, to be comprised of R.S. 17:3398.10 through 3398.14; to provide for the establishment of one or more film institutes; to provide for the powers, duties, ENROLLMENTS functions, and governance of the institutes; to provide for an effective date; and to provide for related matters. Senator Jones, Chairman on behalf of the Committee on Senate and Governmental Affairs, submitted the following report: Page 134 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

June 23, 2005 of personal information by agencies and persons; to provide for delayed notification in the event of certain criminal To the President and Members of the Senate: investigations; to provide for means of notification; to provide for the recovery of damages; to provide for financial institution I am directed by your Committee on Senate and Governmental compliance in certain cases; and to provide for related matters. Affairs to submit the following report: Respectfully submitted, The following Senate Bills have been properly enrolled: CHARLES D. JONES Chairman SENATE BILL NO. 255— BY SENATOR MICHOT The foregoing Senate Bills were signed by the President of the AN ACT Senate. To amend and reenact Chapter 6 of Title 32 of the Louisiana Revised Statues of 1950, comprised of R.S. 32:1251 through 1269, relative to the distribution and sale of motor vehicles; to provide Privilege Report of the Committee on for a comprehensive reorganization of the law relative to the Senate and Governmental Affairs distribution and sale of motor vehicles; and to provide for related matters. ENROLLMENTS SENATE BILL NO. 256— Senator Jones, Chairman on behalf of the Committee on Senate BY SENATORS MOUNT AND MARIONNEAUX AND REPRESENTATIVES BARROW, DOWNS, DURAND, FANNIN, GREENE, and Governmental Affairs, submitted the following report: KENNEY, T. POWELL, WALKER AND WRIGHT AN ACT June 23, 2005 To amend and reenact R.S. 29:251.2(A)(6) and to enact R.S. 17:1686 and 1686.1, relative to scholarships for children of military To the President and Members of the Senate: personnel killed as a result of duty in certain theaters of military operation; to provide for definitions; to provide for certain I am directed by your Committee on Senate and Governmental theaters of military operation or wartime periods for eligibility Affairs to submit the following report: for certain benefits for military personnel; and to provide for related matters. The following Senate Concurrent Resolutions have been properly enrolled: SENATE BILL NO. 318— BY SENATOR JONES SENATE CONCURRENT RESOLUTION NO. 13— AN ACT BY SENATOR LENTINI To amend and reenact R.S. 14:403.3(D) and to enact R.S. A CONCURRENT RESOLUTION 15:538(D)(6) and Chapter 24-B of Title 40 of the Louisiana To urge and request the Senate committee on Senate and Revised Statutes of 1950, to be comprised of R.S. 40:2525, Governmental Affairs and the House committee on House and relative to criminal offenses against persons; relative to false Governmental Affairs to meet and to function as a joint reports or communications concerning missing children; to committee to study the feasibility and cost-effectiveness of amend the criminal penalties regarding false reports or videoconferencing of interim and standing legislative committee information concerning missing children; to provide for meetings. additional conditions of probation and parole in certain cases; to provide for a pre-Amber Alert action plan; and to provide for SENATE CONCURRENT RESOLUTION NO. 23— related matters. BY SENATOR JACKSON A CONCURRENT RESOLUTION SENATE BILL NO. 96— To continue and provide for the Louisiana Task Force on Indigent BY SENATORS SCHEDLER AND NEVERS AND REPRESENTATIVES Defense Services. ALARIO, ALEXANDER, ANSARDI, ARNOLD, BARROW, BAUDOIN, BEARD, BOWLER, BRUNEAU, BURNS, CRAVINS, CROWE, CURTIS, DOVE, DURAND, ERDEY, FANNIN, FAUCHEUX, GREENE, E. SENATE CONCURRENT RESOLUTION NO. 78— GUILLORY, HAMMETT, HEBERT, HILL, HOPKINS, JOHNS, KENNARD, BY SENATOR JONES KLECKLEY, LABRUZZO, LANCASTER, MCDONALD, MORRELL, A CONCURRENT RESOLUTION ODINET, PIERRE, PITRE, M. POWELL, QUEZAIRE, RITCHIE, ROMERO, To urge and request the Senate Committee on Judiciary B and the SCALISE, SCHNEIDER, SMILEY, GARY SMITH, JANE SMITH, STRAIN, TOWNSEND, TUCKER, WALKER, WALSWORTH, WHITE AND House Committee on the Administration of Criminal Justice to WINSTON jointly study the fees and other charges imposed by the parish AN ACT sheriffs around the state on local governing authorities to To amend and reenact R.S. 47:1705(B), 1987, and 1992(A)(1), reimburse the costs of keeping and feeding persons confined to relative to notices related to ad valorem property taxes; to the parish or public jails that are under the management of the provide for the notice to be given to taxpayers concerning sheriff; to request the committees to establish a formula to be certain property tax assessments and increases in millage rates enacted into law to provide for an equitable rate of without voter approval; and to provide for related matters. reimbursement; to make a report of such information and formula; and to request the Joint Legislative Committee on the SENATE BILL NO. 185— Budget to take action on such report. BY SENATOR CRAVINS AN ACT SENATE CONCURRENT RESOLUTION NO. 106— To enact R.S. 42:851(O) and (P), relative to health and accident BY SENATOR HOLLIS insurance programs for the office of group benefits; to provide A CONCURRENT RESOLUTION with regard to the applicability of certain requirements to certain To direct the Louisiana Motor Vehicle Commission to conduct a employees; and to provide for related matters. study to develop a uniform retail installment sale document. SENATE BILL NO. 205— SENATE CONCURRENT RESOLUTION NO. 111— BY SENATOR DUPLESSIS BY SENATOR MCPHERSON AN ACT A CONCURRENT RESOLUTION To enact Chapter 51 of Title 51 of the Louisiana Revised Statutes of To urge and request the state land office, division of administration 1950, to be comprised of R.S. 51:3071 through 3077, relative to to implement a procedure for public notice of preliminary water database security; to provide for legislative findings; to provide bottom ownership determinations. definitions; to provide for disclosure upon breach in the security 38th DAY'S PROCEEDINGS Page 135 SENATE June 23, 2005

SENATE CONCURRENT RESOLUTION NO. 114— Education and adopted by the board on March 7, 2005, and as BY SENATOR DARDENNE subsequently revised pursuant to board action on June 16, 2005. A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary SENATE CONCURRENT RESOLUTION NO. 139— Education and the Louisiana Department of Education to BY SENATOR DARDENNE AND REPRESENTATIVE DANIEL support, promote, and implement Manners of the Heart in public A CONCURRENT RESOLUTION elementary schools. To recognize Louisiana State University as the "Ole War Skule" and to officially recognize and designate it as Louisiana's Military SENATE CONCURRENT RESOLUTION NO. 120— School. BY SENATOR MALONE AND REPRESENTATIVE PIERRE A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 140— To memorialize the Congress of the United States to establish a BY SENATOR HINES domestic energy policy that will ensure an adequate supply of A CONCURRENT RESOLUTION energy and the necessary infrastructure. To create and establish a group to conduct an assessment of the security, evacuation and emergency procedures for the Capitol SENATE CONCURRENT RESOLUTION NO. 122— Complex and make recommendations to the Legislative BY SENATOR DARDENNE Budgetary Control Council for implementation of such A CONCURRENT RESOLUTION procedures. To urge and request the Department of Public Safety and Corrections and the Department of Health and Hospitals to study the issue SENATE CONCURRENT RESOLUTION NO. 117— and to consider sending prisoners at Angola State Penitentiary BY SENATOR BOASSO AND REPRESENTATIVE WOOTON AND who are in need of hospital care to facilities other than Earl K. SENATORS AMEDEE, BARHAM, CAIN, CRAVINS, DARDENNE, DUPRE, ELLINGTON, B. GAUTREAUX, HINES, JACKSON, JONES, MICHOT, Long Medical Center in Baton Rouge, particularly Villa MOUNT, NEVERS, ROMERO, SHEPHERD, SMITH, THEUNISSEN AND Feliciana Medical Complex and other rural hospitals that are ULLO closer to the prison. A CONCURRENT RESOLUTION To memorialize the Congress of the United States and the Louisiana SENATE CONCURRENT RESOLUTION NO. 132— Congressional delegation to protect and ensure the right of state BY SENATORS MCPHERSON AND HINES and local governmental entities to comment on applications for A CONCURRENT RESOLUTION new offshore liquefied natural gas facilities and the right of the To urge and request that the Department of Insurance revise its governor to the extent authorized by federal law to veto the administrative rules relative to emergency medical approval of such facilities and to direct the U.S. Maritime transportation to reflect transport to the nearest appropriate Administration to require that the environmental impacts of facility, such destination to be determined through the Louisiana offshore liquefied natural gas terminals be fully investigated and Emergency Response Network. considered before these facilities are licensed, especially in regards to the individual and cumulative impacts of open rack SENATE CONCURRENT RESOLUTION NO. 133— vaporization systems on marine species and marine habitat. BY SENATOR MCPHERSON A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 138— To urge and request the Department of Health and Hospitals to revise BY SENATOR JACKSON its administrative rules relative to emergency medical A CONCURRENT RESOLUTION transportation to reflect transport to the nearest appropriate To urge and request the legislative auditor to develop by the end of facility, such destination to be determined through the Louisiana Calendar Year 2006 and Fiscal Year 2006-2007 a uniform Emergency Response Network. system for reporting all sources of revenue and expenditures of all offices within the judicial branch of state government; to SENATE CONCURRENT RESOLUTION NO. 135— request the judicial branch of state government to assist in the BY SENATOR MURRAY development of new audit formats; to request uniformity, A CONCURRENT RESOLUTION standardization, and consistency in terminology and To urge and request that the Judiciary Budgetary Control Board classification for such annual audit reports; to request the continue funding the Orleans Parish Juvenile Court's Protection auditor to develop reporting schedules to assist the judicial Care and Monitoring Program from monies appropriated for branch with standardized and uniform reporting requirements; such purpose by the legislature. and to report to the legislature its progress in developing such SENATE CONCURRENT RESOLUTION NO. 137— reports, and any limitations imposed on the compilation of BY SENATOR HOLLIS AND REPRESENTATIVE LANCASTER timely, relevant, and accurate information on the operations of A CONCURRENT RESOLUTION the judicial branch. To commend Craig Miller, president and chief executive officer of Ruth's Chris Steak House in Metairie, Louisiana upon being SENATE CONCURRENT RESOLUTION NO. 141— BY SENATOR JACKSON named the 2005-2006 Chairman of the National Restaurant A CONCURRENT RESOLUTION Association and to recognize his outstanding contributions to To urge and request the Department of Health and Hospitals, office the restaurant industry. of public health, to study current financing and reimbursement SENATE CONCURRENT RESOLUTION NO. 104— and methodologies of the Early Steps Program to ensure BY SENATOR ELLINGTON AND REPRESENTATIVE MCVEA effective and efficient administration and service delivery. A CONCURRENT RESOLUTION To express the support of the Legislature of Louisiana for the SENATE CONCURRENT RESOLUTION NO. 4— BY SENATOR AMEDEE potential location of an advanced nuclear energy plant at A CONCURRENT RESOLUTION Entergy Nuclear's River Bend Station. To request the House Committee on the Environment and the Senate SENATE CONCURRENT RESOLUTION NO. 125— Committee on Environmental Quality to meet and function as BY SENATOR ULLO AND REPRESENTATIVES CRANE AND HONEY a joint committee to study possible solutions to problems of A CONCURRENT RESOLUTION flooding in the area of Bayou Manchac and Bayou Fountain. To provide for legislative approval of the formula to determine the cost of a minimum foundation program of education in all public elementary and secondary schools as well as to equitably allocate the funds to parish and city school systems as developed by the State Board of Elementary and Secondary Page 136 SENATE 38th DAY'S PROCEEDINGS June 23, 2005

SENATE CONCURRENT RESOLUTION NO. 58— SENATE CONCURRENT RESOLUTION NO. 128— BY SENATOR THEUNISSEN BY SENATOR BROOME A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary To urge and request the Senate Committee on Health and Welfare Education, the state Department of Education, and the state and the House Committee on Health and Welfare to meet and superintendent of education to continue to support, promote, and function as a joint committee to study and clarify the issue of expand the Teacher Advancement Program (TAP). whether a social worker licensed under the Social Work Practice Act may continue to provide employee assistance services SENATE CONCURRENT RESOLUTION NO. 63— without additional certification for these services. BY SENATOR JONES AND REPRESENTATIVE THOMPSON A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 129— To urge and request the Board of Regents to conduct a study and BY SENATOR MURRAY manage a master planning process using research, data analysis, A CONCURRENT RESOLUTION community input, and experience to recommend programs, site To express the intent of the legislature regarding the increased fee on design, and development plans for the creation of the Northeast criminal bail bonds in Orleans Parish contained in House Bill Louisiana Delta Learning Center. No. 76 of the 2005 Regular Session. SENATE CONCURRENT RESOLUTION NO. 81— SENATE CONCURRENT RESOLUTION NO. 136— BY SENATOR JONES BY SENATOR NEVERS A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Senate Committee on Senate and To urge and request that the Tulane Medical Center, LSU Health Governmental Affairs and the House Committee on Municipal, Sciences Center Health Care Services Division and the LSU Parochial, and Cultural Affairs to meet jointly to examine issues Health Sciences Center Shreveport shall be responsible for an related to the investment in and establishment of low-income independent study and make recommendations regarding the housing and to determine and report on legislative initiatives role of and support for state acute care hospitals in providing that would enhance and improve the climate for investment in care for the uninsured, underinsured, Medicaid-eligible and low-income housing, including providing for alternate other populations and in supporting health care education for the assessment of such housing as it relates to taxation and state and each of its regions; to consider the magnitude and including authorizing the establishment of crime prevention scope of the state public hospital missions and whether there are districts in areas in which low-income housing is established. alternative means practically available through which these missions can be more cost-effectively achieved; to determine SENATE CONCURRENT RESOLUTION NO. 88— the existing and potential contributions that state public BY SENATORS JONES AND ELLINGTON AND REPRESENTATIVE hospitals can make to the state's health status and economy; to THOMPSON determine what level and type of support would be required to A CONCURRENT RESOLUTION achieve the full potential of the state public hospitals for the To urge and request that the Region 8 Health Care Consortium and state; and to evaluate the changes in the state public hospital the Department of Health and Hospitals develop a plan for a system under LSU and to assess whether and how the current Northeast-Delta Human Services District. model of governance can be improved. SENATE CONCURRENT RESOLUTION NO. 101— BY SENATOR MCPHERSON Respectfully submitted, A CONCURRENT RESOLUTION CHARLES D. JONES To request the House Committee on Health and Welfare and the Chairman Senate Committee on Health and Welfare to meet and function as a joint committee to study the issue of the donation by health The foregoing Senate Concurrent Resolutions were signed by care providers to charitable pharmacies of previously the President of the Senate. prescribed, but unused, prescription medications. Leaves of Absence SENATE CONCURRENT RESOLUTION NO. 113— BY SENATOR DUPLESSIS The following leaves of absence were asked for and granted: A CONCURRENT RESOLUTION To urge and request the assessors of Orleans Parish, individually and Shepherd ½ Day collectively, to undertake a comprehensive and continuing effort to locate all property owned or leased by a nonprofit corporation Adjournment or association that is owned, operated, leased, or used for a commercial purpose unrelated to the exempt purposes of the Senator Bajoie moved that the Senate adjourn sine die. corporation or association and to assess such property for ad valorem tax purposes. The President of the Senate declared the Senate adjourned sine die. SENATE CONCURRENT RESOLUTION NO. 119— BY SENATOR HINES A CONCURRENT RESOLUTION GLENN A. KOEPP To direct the Department of Health and Hospitals to conduct a study Secretary of the Senate of the effect of investor-owned healthcare facilities located in the primary service areas of Louisiana's rural hospitals, on such GAYE F. HAMILTON rural hospitals. Journal Clerk SENATE CONCURRENT RESOLUTION NO. 124— BY SENATOR MURRAY AND REPRESENTATIVE LAFONTA A CONCURRENT RESOLUTION To urge and request the office of public health of the Department of Health and Hospitals to expeditiously develop, adopt, and promulgate emergency and permanent rules in the Sanitary Code to permit the renovation and operation of the Farmers Market in the New Orleans French Market.