2016 Regular Session ENROLLED SENATE BILL NO. 148 BY SENATOR GATTI 1 AN ACT 2 To amend and reenact R.S. 15:1110(B) and (C), R.S. 40:2190(B), and R.S. 48:1604(A)(2) 3 and (C) and to repeal R.S. 15:1110(D), Subpart B-1 of Part I of Chapter 1 of Title 17 4 of the Louisiana Revised Statutes of 1950, comprised of R.S. 17:31 through 33, R.S. 5 25:933(2) and 941, Chapter 27 of Title 25 of the Louisiana Revised Statutes of 1950, 6 comprised of R.S. 25:1231 through 1237, Chapter 27-A of Title 25 of the Louisiana 7 Revised Statutes of 1950, comprised of R.S. 25:1238.1 through 1238.7, Chapter 27- 8 D of Title 33 of the Louisiana Revised Statutes of 1950, comprised of R.S. 9 33:9039.51 through 9039.56, Chapter 16 of Title 34 of the Louisiana Revised 10 Statutes of 1950, comprised of R.S. 34:1851 through 1857, R.S. 36:209(Q), (T), and 11 (U), 259(X), and 651(X), R.S. 40:2191, Subpart O of Part I of Chapter 1 of Subtitle 12 II of Title 47 of the Louisiana Revised Statutes of 1950, comprised of R.S. 13 47:120.38, and Chapter 21 of Title 48 of the Louisiana Revised Statutes of 1950, 14 comprised of R.S. 48:1811.1 through 1811.6, relative to boards, commissions, 15 authorities, districts, and like entities; to provide relative to the functional 16 organization of state government by abolishing certain boards, commissions, 17 councils, authorities, districts, and like entities; to remove references to certain 18 abolished entities; to remove references to, provisions for, and the powers, functions, 19 and duties of the Task Force on Juvenile Detention Standards and Licensing, the 20 State Advisory Commission on Teacher Education and Certification, Louisiana 21 Historic Cemetery Trust Advisory Board, Concordia Parish Port Commission, ACT No. 614 Page 1 of 5 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 148 ENROLLED 1 Advisory Committee on Hospice Care, Northeast Louisiana Film Commission, 2 Louisiana Bicentennial Commission, Battle of New Orleans Bicentennial 3 Commission, and Interstate 10-12 Corridor District and Commission; to remove the 4 at-large member appointed by the governor to the River Parishes Transit Authority; 5 and to provide for related matters. 6 Be it enacted by the Legislature of Louisiana: 7 Section 1. The legislature finds that abolishing, transferring, and consolidating 8 certain boards, commissions, and other statutorily-created entities is in the public interest 9 when such entities no longer serve a public purpose. It is the intent of the legislature to 10 abolish, transfer, and consolidate boards, commissions, and other statutorily-created entities 11 and make other changes as provided in this Act. 12 Task Force on Juvenile Detention Standards and Licensing 13 Section 2.(A) R.S. 15:1110(B) and (C) are hereby amended and reenacted to read as 14 follows: 15 §1110. Detention standards; licensing; fees 16 * * * 17 B. On or before July 1, 2011, the Louisiana Juvenile Detention Association 18 shall develop and recommend uniform standards for local juvenile detention 19 facilities that comport with nationally recognized and accepted best practice 20 standards for juvenile detention facilities. In developing these standards, the 21 Louisiana Juvenile Detention Association shall seek input and guidance from the 22 Task Force on Juvenile Detention Standards and Licensing provided for in 23 Subsection D of this Section. 24 C. On or before January 1, 2012, the Department of Children and Family 25 Services shall develop and promulgate, in accordance with the provisions of the 26 Administrative Procedure Act, rules governing the licensing of juvenile detention 27 facilities consistent with the standards recommended by the Louisiana Juvenile 28 Detention Association. In developing these rules, the department shall seek input and 29 guidance from the Task Force on Juvenile Detention Standards and Licensing 30 provided for in Subsection D of this Section. Page 2 of 5 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 148 ENROLLED 1 * * * 2 (B) R.S. 15:1110(D) is hereby repealed in its entirety. 3 River Parishes Transit Authority 4 Section 3. R.S. 48:1604(A)(2) and (C) are hereby amended and reenacted to read as 5 follows: 6 §1604. Board of commissioners; membership, terms, vacancies 7 A.(1) * * * 8 (2) Each commissioner must be domiciled within the parish from which he 9 is appointed, except for the one at-large member appointed by the governor and the 10 one at-large member representing the workforce development board, who must be 11 domiciled within the state. 12 * * * 13 C. All initial terms shall begin September 15, 1999. After the initial terms 14 have expired, appointments shall be concurrent with the terms of the appointing 15 authority, except that a vacancy shall be filled for the unexpired portion of the term 16 by the authority which made the original appointment. The at-large member 17 appointed by the governor shall serve at his pleasure. A member of the authority may 18 be appointed by the appropriate authority to succeed himself. 19 * * * 20 State Advisory Commission on Teacher Education and Certification 21 Section 4.(A) Subpart B-1 of Part I of Chapter 1 of Title 17 of the Louisiana Revised 22 Statutes of 1950, comprised of R.S. 17:31 through 33, is hereby repealed in its entirety. 23 (B) R.S. 36:651(X) is hereby repealed in its entirety. 24 Louisiana Historic Cemetery Trust Advisory Board 25 Section 5.(A) R.S. 25:933(2) and 941 are hereby repealed in their entirety. 26 (B) R.S. 36:209(T) is hereby repealed in its entirety. 27 Northeast Louisiana Film Commission 28 Section 6. Chapter 27-D of Title 33 of the Louisiana Revised Statutes of 1950, 29 comprised of R.S. 33:9039.51 through 9039.56, is hereby repealed in its entirety. 30 Concordia Parish Port Commission Page 3 of 5 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 148 ENROLLED 1 Section 7. Chapter 16 of Title 34 of the Louisiana Revised Statutes of 1950, 2 comprised of R.S. 34:1851 through 1857, is hereby repealed in its entirety. 3 Advisory Committee on Hospice Care 4 Section 8.(A) R.S. 40:2190(B) is hereby amended and reenacted to read as follows: 5 §2190. Time for making license application 6 * * * 7 B. The governor shall appoint the initial members of the Advisory Committee 8 on Hospice Care not later than September 1, 1988. The department shall develop 9 appropriate rules and regulations necessary for the administration of this Part, and 10 shall cause the publication in the Louisiana Register of the same not later than 11 February 20, 1989. 12 * * * 13 (B) R.S. 36:259(X) is hereby repealed in its entirety. 14 (C) R.S. 40:2191 is hereby repealed in its entirety. 15 Interstate 10-12 Corridor District and Commission 16 Section 9. Chapter 21 of Title 48 of the Louisiana Revised Statutes of 1950, 17 comprised of R.S. 48:1811.1 through 1811.6, is hereby repealed in its entirety. 18 Louisiana Bicentennial Commission 19 Section 10.(A) Chapter 27 of Title 25 of the Louisiana Revised Statutes of 1950, 20 comprised of R.S. 25:1231 through 1237, is hereby repealed in its entirety. 21 (B) R.S. 36:209(Q) is hereby repealed in its entirety. 22 (C) Subpart O of Part I of Chapter 1 of Subtitle II of Title 47 of the Louisiana 23 Revised Statutes of 1950, comprised of R.S. 47:120.38, is hereby repealed in its entirety. 24 Battle of New Orleans Bicentennial Commission 25 Section 11.(A) Chapter 27-A of Title 25 of the Louisiana Revised Statutes of 1950, 26 comprised of R.S. 25:1238.1 through 1238.7, is hereby repealed in its entirety. 27 (B) R.S. 36:209(U) is hereby repealed in its entirety. 28 Section 12. The property and funds, if any, of the entities abolished by this Act 29 whose functions are not transferred to another entity or official shall be the property of the 30 state and the state treasurer shall provide for the deposit of such funds in the state treasury Page 4 of 5 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 148 ENROLLED 1 to the credit of the state general fund, after deposit in the Bond Security and Redemption 2 Fund as otherwise provided by law. PRESIDENT OF THE SENATE SPEAKER OF THE HOUSE OF REPRESENTATIVES GOVERNOR OF THE STATE OF LOUISIANA APPROVED: Page 5 of 5 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions.