Louisiana 2019 2019 Regular Session

Louisiana Senate Bill SCR27 Introduced / Bill

                    SLS 19RS-466	ORIGINAL
2019 Regular Session
SENATE CONCURRENT RESOL UTION NO. 27
BY SENATOR ALLAIN 
COASTAL RESOURCES.  Approves the annual state integrated coastal protection plan for
Fiscal Year 2020, as adopted by the Coastal Protection and Restoration Authority Board.
1	A CONCURRENT RESOL UTION
2 To approve the annual state integrated coastal protection plan for Fiscal Year 2020, as
3 adopted by the Coastal Protection and Restoration Authority Board.
4 WHEREAS, R.S. 49:214.5.1 et seq. creates the Coastal Protection and Restoration
5 Authority Board (board) to represent the state's position in policy relative to the protection,
6 conservation, enhancement, and restoration of the coastal area of the state through oversight
7 of integrated coastal protection projects and programs; and
8 WHEREAS, R.S. 49:214.5.1 et seq. provides that the board shall develop, coordinate,
9 make reports on, and provide oversight for the annual state integrated coastal protection
10 plan; and
11 WHEREAS, R.S. 49:214.6.1 et seq. provides for the creation, duties, and
12 responsibilities of the Coastal Protection and Restoration Authority (authority) as the
13 implementation and enforcement arm of the board and that through its offices and officers,
14 the authority shall be responsible for the implementation and enforcement of the annual state
15 integrated coastal protection plan; and
16 WHEREAS, the annual state integrated coastal protection plan represents a state
17 policy for protecting, conserving, enhancing, and restoring Louisiana's coastal area through
18 the construction and management of integrated coastal protection projects and programs,
Page 1 of 3 SCR NO. 27
SLS 19RS-466	ORIGINAL
1 including coastal protection and restoration projects and hurricane protection projects, which
2 are projects that may require, without limitation, funding for associated measures such as the
3 beneficial use of dredged material, rehabilitation and repair of state restoration projects,
4 environmental and regulatory compliance, acquisition of land easements, rights-of-way,
5 relocations and disposal areas, maintenance programs, conservation and restoration
6 partnerships, reserve fund contingencies, and other innovative programs, provided that such
7 funding for associated measures shall be allocated to the projects based on priority status as
8 identified by the annual state integrated coastal protection plan in order to more effectively
9 respond to the ever-changing coastal crisis; and
10 WHEREAS, R.S. 49:214.8.1 et seq. requires that the annual state integrated coastal
11 protection plan provided for in R.S. 49:214.2 include the annual basin plan for the
12 Atchafalaya Basin and such annual basin plan is included as Appendix E to the annual state
13 integrated coastal protection plan; and
14 WHEREAS, R.S. 49:214.5.3 requires that, as part of the development of the annual
15 state integrated coastal protection plan, the board shall conduct not less than three public
16 hearings in separate locations in the western, central, and eastern areas of the coastal area
17 for the purpose of receiving comments and recommendations from the public and elected
18 officials; and 
19 WHEREAS, R.S. 49:214.5.3 also requires that at least two weeks prior to each public
20 hearing, the board must contact the parish governing authorities, regional flood protection
21 authorities, levee districts, and the state legislators of the parishes in the coastal areas for the
22 purpose of soliciting their comments and recommendations and notifying them of the public
23 hearing to be held in their area; and
24 WHEREAS, R.S. 49:214.5.3 requires the board to receive written comments and
25 recommendations until thirty days prior to the submission of the annual state integrated
26 coastal protection plan to the legislative committees; and
27 WHEREAS, as required under the provisions of R.S. 49:214.5.3, the annual state
28 integrated coastal protection plan adopted by the board shall be submitted to the House
29 Committee on Natural Resources and Environment, the Senate Committee on Natural
30 Resources, the House Committee on Transportation, Highways and Public Works, and the
Page 2 of 3 SCR NO. 27
SLS 19RS-466	ORIGINAL
1 Senate Committee on Transportation, Highways, and Public Works, on or before the
2 fifteenth day of the regular legislative session of each year; and
3 WHEREAS, these committees shall provide guidance for and approval of the annual
4 state integrated coastal protection plan; and 
5 WHEREAS, the annual state integrated coastal protection plan shall become
6 effective and implemented upon approval of the annual state integrated coastal protection
7 plan by a majority of both houses of the legislature, or if a majority of both houses of the
8 legislature fails to disapprove the annual state integrated coastal protection plan by July 1,
9 2019, it shall become immediately effective and implemented.
10 THEREFORE, BE IT RESOLVED that the Legislature of Louisiana does hereby
11 approve the state's Fiscal Year 2020 annual plan for integrated coastal protection, as adopted
12 by the Coastal Protection and Restoration Authority Board.
13 BE IT FURTHER RESOLVED that a copy of this Resolution be transmitted to the
14 chairman of the Coastal Protection and Restoration Authority Board.
The original instrument and the following digest, which constitutes no part
of the legislative instrument, were prepared by Alan Miller.
DIGEST
SCR 27 Original 2019 Regular Session	Allain
Approves the annual state integrated coastal protection plan for FY 2020, as adopted by the
Coastal Protection and Restoration Authority Board.
Page 3 of 3