ENROLLED ACT No. 5 2020 First Extraordinary Session HOUSE BILL NO. 27 BY REPRESENTATIVE ZERINGUE 1 AN ACT 2 To amend and reenact R.S. 37:2553(D) and 2558(A), to enact R.S. 37:2551.1, and to repeal 3 R.S. 37:2551.1, relative to the board of examiners of certified shorthand reporters; 4 to create the Board of Examiners of Certified Shorthand Reporters Fund; to provide 5 relative to the disbursement of funds; to provide relative to fees collected from 6 applicants; and to provide for related matters. 7 Be it enacted by the Legislature of Louisiana: 8 Section 1. R.S. 37:2553(D) is hereby amended and reenacted and R.S. 37:2551.1 is 9 hereby enacted to read as follows: 10 §2551.1. Board of Examiners of Certified Shorthand Reporters Fund 11 There is hereby created in the state treasury, as a special custodial fund, the 12 Board of Examiners of Certified Shorthand Reporters Fund, hereinafter referred to 13 as the "fund". All monies received by the board pursuant to R.S. 37:2558 shall be 14 deposited into the fund. Monies in the fund shall be used exclusively for the 15 expenses of the members of the board and the expenses of the board that are 16 necessary to carry out the provisions of this Chapter, and disbursements from the 17 fund shall be authorized only by a majority of members of the board. The chairman 18 shall join with the secretary-treasurer of the board in signing a warrant to have the 19 net deposits paid to the board. Monies in the fund shall be invested in the same 20 manner as monies in the state general fund. Interest earned on investment of monies 21 in the fund shall be credited to the fund. Unexpended and unencumbered monies in 22 the fund at the end of the fiscal year shall remain in the fund. 23 * * * Page 1 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 27 ENROLLED 1 §2553. Duties of the board of examiners; officers; records 2 * * * 3 D. The expenses of the members of the board and the expenses of the board 4 that are necessary to carry out the provisions of this Chapter shall be paid from the 5 fees collected by the board under the provisions of R.S. 37:2558 Board of Examiners 6 of Certified Shorthand Reporters Fund. Within sixty days following the end of the 7 state's fiscal year, the board shall prepare an accounting of expenses incurred and 8 funds received during the prior fiscal year. 9 Section 2. R.S. 37:2558(A) is hereby amended and reenacted to read as follows: 10 §2558. Fees 11 A. The board shall collect fees from each applicant for a certificate as 12 hereinafter provided by this Section. The board shall have power to require a 13 reinstatement fee for suspended or revoked delinquent certificates, a reciprocal fee 14 for certification without examination, and an annual renewal fee for all certificates 15 and to collect therefor a fee of such amount as may be fixed by the board according 16 to the following schedule: 17 (1) The fee for reinstatement of a suspended or revoked certificate shall not 18 exceed twenty-five one hundred dollars for a certificate delinquent for a period of up 19 to one year, one two hundred dollars for a certificate delinquent for a period of up 20 to two years, or two hundred fifty dollars for a certificate delinquent for a period of 21 two or more years and shall be in addition to the payment of all delinquent renewal 22 fees. 23 (2) The fee for issuance of a reciprocal certificate without examination shall 24 not exceed one hundred twenty-five two hundred fifty dollars. 25 (3) The fee for annual renewal of a certificate shall not exceed one hundred 26 twenty-five one hundred seventy-five dollars. 27 (4) The fee for issuance of a new certificate to a reporter admitted to practice 28 as a certified court reporter, or C.C.R., shall not exceed one hundred twenty-five two 29 hundred fifty dollars. 30 * * * Page 2 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 27 ENROLLED 1 Section 3. R.S. 37:2553(D) is hereby amended and reenacted to read as follows: 2 §2553. Duties of the board of examiners; officers; records 3 * * * 4 D. The expenses of the members of the board and the expenses of the board 5 that are necessary to carry out the provisions of this Chapter shall be paid from the 6 Board of Examiners of Certified Shorthand Reporters Fund fees collected by the 7 board under the provisions of R.S. 37:2558. Within sixty days following the end of 8 the state's fiscal year, the board shall prepare an accounting of expenses incurred and 9 funds received during the prior fiscal year. 10 Section 4. R.S. 37:2551.1 is hereby repealed in its entirety. 11 Section 5. The state treasurer is hereby authorized and directed to immediately 12 transfer any monies remaining in the Board of Examiners of Certified Shorthand Reporters 13 Fund on January 1, 2021, directly to the Board of Examiners of Certified Shorthand 14 Reporters. 15 Section 6.(A) The provisions of this Section and Sections 1 and 2 of this Act shall 16 become effective July 1, 2020. 17 (B) The provisions of Sections 3, 4, and 5 of this Act shall become effective January 18 1, 2021. SPEAKER OF THE HOUSE OF REPRESENTATIVES PRESIDENT OF THE SENATE GOVERNOR OF THE STATE OF LOUISIANA APPROVED: Page 3 of 3 CODING: Words in struck through type are deletions from existing law; words underscored are additions.