HLS 11RS-582 ORIGINAL Page 1 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. Regular Session, 2011 HOUSE BILL NO. 354 BY REPRESENTATIVES BILLIOT AND TUCKER AIRCRAFT/AIRPORTS: Revises certain provisions relative to the Southeast Regional Airport Authority AN ACT1 To amend and reenact R.S. 2:705(C), (I), and (M) and 706(F), relative to the Southeast2 Regional Airport Authority; provides relative to Senate confirmation for certain3 members; provides relative to the required board meetings; changes the domicile of4 the authority; deletes the mandatory requirement for the authority to appear before5 certain committees; and to provide for related matters.6 Notice of intention to introduce this Act has been published7 as provided by Article III, Section 13 of the Constitution of8 Louisiana.9 Be it enacted by the Legislature of Louisiana:10 Section 1. R.S. 2:705(C), (I), and (M) and 706(F) are hereby amended and reenacted11 to read as follows: 12 §705. Board of commissioners; creation; membership; terms; officers; meetings13 * * *14 C. Each member of the board shall be a citizen of the United States, a15 resident of Louisiana, and shall be of an outstanding personal and professional16 reputation. Each member of the board, appointed by the governor, shall be subject17 to confirmation by the Senate.18 * * *19 I. The board shall hold regular monthly semiannual meetings and may hold20 additional meetings as it deems necessary. A board member who fails to attend three21 HLS 11RS-582 ORIGINAL HB NO. 354 Page 2 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. two consecutive meetings, or four or more meetings in a one-calendar-year period,1 without being excused by the chairman of the board shall be removed for cause, and,2 upon removal, that position shall be declared vacant and filled as provided in this3 Section. All meetings of the board and all minutes and records thereof shall be4 subject to the Open Meetings Law and the Public Records Act. A majority of the5 members of the board shall constitute a quorum. A quorum shall be required for the6 transaction of all business of the board. All actions of the authority shall be7 approved by the affirmative vote of a majority of the members present and voting.8 * * *9 M. The domicile of the authority shall be in Jefferson Orleans Parish.10 * * *11 §706. General powers of the authority12 * * *13 F. On March first of each year, the authority shall provide a status report to14 the House and Senate committees on transportation, highways and public works and15 shall appear upon request before such committees and be subject to oversight by the16 committees, and on financial matters shall submit a status report to the Joint17 Legislative Committee on the Budget and shall be subject to oversight by such18 committees concerning such financial matters.19 * * *20 DIGEST The digest printed below was prepared by House Legislative Services. It constitutes no part of the legislative instrument. The keyword, one-liner, abstract, and digest do not constitute part of the law or proof or indicia of legislative intent. [R.S. 1:13(B) and 24:177(E)] Billiot HB No. 354 Abstract: Requires only those members appointed by the governor to be subject to Senate confirmation. Reduces the number of mandatory meetings required for the board of the Southeast Regional Airport Authority from monthly meetings to semiannual meetings. Changes the domicile of the authority from Jefferson Parish to Orleans Parish and further deletes the requirement for the authority to appear before certain committees. HLS 11RS-582 ORIGINAL HB NO. 354 Page 3 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. Present law requires each member of the board to be a U.S. citizen, a resident of La., and to be of outstanding personal and professional reputation. Further provides that each member of the authority shall be subject to Senate confirmation. Proposed law retains present law except that only those members appointed by the governor shall be subject to Senate confirmation. Present law provides that the board shall hold regular monthly meetings and may hold additional meetings as it deems necessary. Further provides that a board member who fails to attend three consecutive meetings, or four or more meetings in a one-calendar-year period, without being excused by the chairman of the board shall be removed for cause, and upon removal, that position shall be declared vacant and filled as provided in present law. Proposed law changes the required board meetings from monthly meetings to semiannual meetings. Further changes the provision that a board member may be removed for cause from failure to attend three consecutive meetings, or four or more meetings in a one- calendar-year period to two consecutive meetings in a one-calendar-year period, Present law provides that all meetings of the board and all minutes and records thereof shall be subject to the Open Meetings Law and Public Records Act. Further provides that a majority of the members of the board shall constitute a quorum and a quorum shall be required for the transaction of all business of the board. All actions of the authority shall be approved by the affirmative vote of a majority of the members present and voting. Proposed law retains present law. Present law provides that Jefferson Parish shall be the domicile of the authority. Proposed law changes the domicile from Jefferson Parish to Orleans Parish. Present law requires the authority to submit a status report, appear before and be subject to oversight of the House and Senate committees on transportation, highways and public works, and to submit a status report and be subject to oversight of the Joint Legislative Committee on the Budget financial matters. Proposed law retains present law except that the authority shall appear upon request of the House and Senate committees on transportation, highways and public works. (Amends R.S. 2:705(C), (I), and (M) and 706(F))