ENROLLED Page 1 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. ACT No. 848 Regular Session, 2014 HOUSE BILL NO. 1249 BY REPRESENTATIVES MONTOUCET, FANNIN, AND REYNOLDS AN ACT1 To amend and reenact R.S. 45:1177(A)(1), (2)(k), (4), and (5) and to enact R.S.2 45:1177(A)(6), relative to inspection and supervision fees paid by certain motor3 carriers and public utilities doing business in this state; to change the ranges for such4 fees; to exempt nonprofit water utility cooperatives or corporations wholly owned5 by water user members from paying such fees; and to provide for related matters.6 Be it enacted by the Legislature of Louisiana:7 Section 1. R.S. 45:1177(A)(1), (2)(k), (4), and (5) are hereby amended and reenacted8 and R.S. 45:1177(A)(6) is hereby enacted to read as follows:9 ยง1177. Inspection and supervision fees; Utility and Carrier Inspection and10 Supervision Fund11 A.(1) Each motor carrier as defined in R.S. 45:162(10) R.S. 45:162(12) and12 public utility doing business in Louisiana and subject to control and jurisdiction of13 the commission shall pay to the state a fee for the inspection, control, and14 supervision of the business service and rates of such common carrier and public15 utility, in addition to any and all property, franchise, license, and other taxes, and16 fees and charges now or hereafter fixed, assessed, or charged by law against such17 common carrier and public utility. The amount of the fees shall be measured by the18 gross receipts of each public utility from its Louisiana intrastate business. The19 amount of the fees for each motor carrier as defined in R.S. 45:162(10) R.S.20 45:162(12) shall be measured by the gross receipts of such carrier derived from those21 activities that are subject to the control and jurisdiction of the commission.22 ENROLLEDHB NO. 1249 Page 2 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. (2) The fees for the first quarter gross receipts of each calendar year shall be1 paid on or before June thirtieth; the fees for the second quarter gross receipts shall2 be paid on or before September thirtieth; the fees for the third quarter gross receipts3 shall be paid on or before December thirty-first; and the fees for the fourth quarter4 gross receipts shall be paid on or before March thirty-first of the following calendar5 year. The application of this schedule shall be based on and calculated according to6 the cumulative gross receipts beginning with the first quarter of each calendar year.7 In no event shall any utility or carrier pay less than twenty dollars each quarter. The8 fee to be paid by each common carrier, contract carrier, and public utility shall be9 paid quarterly as follows:10 * * *11 (k) $.59 $.63 and one-half cents per $1000 of such gross receipts in excess12 of $100,000,000.13 * * *14 (4) The fees owed pursuant to this Subsection shall not be applicable to any15 nonprofit water utility cooperative or corporation wholly owned by water user16 members.17 (4)(5) Notwithstanding any provision in this Section to the contrary, the fees18 to be paid under the provisions of this Section on the gross receipts of a common19 carrier operating sightseeing passenger vehicles within the limits, and not more than20 ten miles therefrom, of one incorporated municipality under a municipal certificate21 of public convenience and necessity shall be measured only by that part of the gross22 receipts derived from the Louisiana intrastate business conducted outside, but not23 including ten miles therefrom, such municipality.24 (5)(6) Notwithstanding any contrary provision in this Section, for an electric25 cooperative organized pursuant to R.S. 12:401 et seq., the gross receipts under this26 Section shall not include the purchased power cost paid for the purchase of27 wholesale power for resale, on which fees have been paid or will be paid under the28 provisions of this Section.29 * * *30 ENROLLEDHB NO. 1249 Page 3 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. Section 2. This Act shall become effective on January 1, 2015.1 SPEAKER OF THE HOUSE OF REPRESENTATI VES PRESIDENT OF THE SENATE GOVERNOR OF THE STATE OF LOUISIANA APPROVED: