Legislative Research Commission

 

Minutes of the<MeetNo1> 548th Meeting

 

<MeetMDY1> August 12, 2015

 

Call to Order and Roll Call

The<MeetNo2> 548th meeting of the Legislative Research Commission was held on<Day> Wednesday,<MeetMDY2> August 12, 2015, at<MeetTime> 1:30 PM, in<Room> Room 125 of the Capitol Annex. Representative Greg Stumbo, Chair, called the meeting to order, and the secretary called the roll.

 

Present were:

 

Members:<Members> Senator Robert Stivers II, Co-Chair; Representative Greg Stumbo, Co-Chair; Senators Julian M. Carroll, David P. Givens, Jimmy Higdon, Ray S. Jones II, Gerald A. Neal, Dan "Malano" Seum, and Damon Thayer; Representatives Rocky Adkins, Johnny Bell, and Sannie Overly.

 

There being a quorum present, Representative Stumbo called for a motion to approve the minutes of the June 3, 2015, meeting; accept and refer as indicated items A. through J. under Staff and Committee Reports; refer prefiled bills as indicated and approve items B. through M. under New Business; and accept and refer as indicated items 1. through 23. under Communications. The motion was made by Senator Carroll and seconded by Senator Stivers. A roll call vote was taken, and the motion passed with 11 yes votes and 1 pass. The following items were approved, accepted, or referred.

 

The minutes of the June 3, 2015, meeting were approved.

 

Staff and Committee Reports

A.    Information requests for June through July 2015.

B.     Committee Activity Reports for June through July 2015.

C.     Report of the Administrative Regulation Review Subcommittee meetings on June 9 and July 14, 2015.

D.    Committee review of the administrative regulations by the Interim Joint Committee on Health and Welfare during its meetings on June 17 and July 15, 2015.

E.     Committee review of the administrative regulations by the Interim Joint Committee on Education during its meetings on June 8 and July 13, 2015.

F.      Committee review of FY 2016-2017 Community Services Block Grant Application by the Interim Joint Committee on Health and Welfare during its meeting on June 17, 2015.

G.    Committee review of FY 2016 Low Income Home Energy Assistance Program Block Grant Application by the Special Subcommittee on Energy during its meeting on June 19, 2015.

H.    Committee review of Executive Reorganization Order 2015-353 by the Interim Joint Committee on Education during its meeting on July 13, 2015.

I.        Committee review of Executive Reorganization Order 2015-386 by the Interim Joint Committee on Health and Welfare during its meeting on July 15, 2015.

J.       Committee review of Executive Reorganization Order 2015-387 by the Interim Joint Committee on Health and Welfare during its meeting on July 15, 2015.

 

New Business

A.    Referral of prefiled bills to the following committees: BR 147 (an act relating to promotion of organ and bone marrow donation), BR 199 (an act relating to the property tax on unmined coal), BR 200 (an act relating to coal severance revenues), and BR 201 (an act relating to sales and use tax holidays and declaring an emergency) to Appropriations and Revenue; BR 31 (an act relating to governance of postsecondary education institutions), BR 42 (an act relating to alternative certification programs), and BR 116 (an act relating to the posting of historical documents) to Education; BR 75 (an act relating to patient notification of mammogram results showing dense tissue) to Health and Welfare; BR 21 (an act relating to general principles of justification), BR 54 (an act relating to driving under the influence and declaring an emergency), BR 67 (an act relating to driving under the influence and declaring an emergency), BR 101(an act relating to marriage), BR 102 (an act relating to the exercise of religious freedom in the solemnization of marriage), and BR 197 (an acting relating to drone surveillance) to Judiciary; BR 113 (an act relating to civil rights) to Labor and Industry; BR 37 (an act relating to problem, compulsive, or pathological gambling and making an appropriation therefor) to Licensing and Occupations; BR 58 (an act relating to county clerks) to Local Government; and BR 20 (an act relating to oaths) to State Government.

B.     From Senate President Robert Stivers: Memorandum appointing Senator Julie Raque Adams to the LRC Director Search Committee.

C.     From House Speaker Gregory D. Stumbo: Memorandum appointing Representative Derrick Graham to the LRC Director Search Committee.

D.    From Senator Joe Bowen and Representative Brent Yonts, Co-Chairs of the Interim Joint Committee on State Government: Memorandum requesting to meet on November 18, rather than the regularly scheduled meeting date of November 25. There are five potential conflicts.

E.     From Senator Alice Forgy Kerr and Representative John Short, Co-Chairs of the Interim Joint Committee on Economic Development and Tourism: Memorandum requesting to meet on July 16 in Louisville, August 20 in Logan County, and November 19 in Pikeville. There are no apparent conflicts.

F.      From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing membership to the 2015 Federal Environmental Impact Assessment Task Force.

G.    From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing an advisory committee to the Subcommittee on Tourism Development.

H.    From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum appointing the following members to the Local Superintendents Advisory Council: Mr. Marion Ed McNeel (3rd District), Dr. Donna Hargens (4th District), Mr. Elmer Thomas (5th District), Dr. Terri Cox Cruey (6th District), Mr. Tim Bobrowski (at-large), and Mr. Buddy Barry (at-large).

I.        From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum approving the Final Report of the LRC Subcommittee on 2016-2018 Budget Preparation and Submission.

J.       From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum appointing Marcia Seiler as Director of the Legislative Research Commission.

K.    From Senator Chris McDaniel and Representative Denny Butler, Co-Chairs of the SB 192 Implementation Oversight Committee: Memorandum requesting to meet on October 23 in Louisville at the Volunteers of America campus. There are no apparent conflicts.

L.     From General Counsel Laura Hendrix: Memorandum regarding settlement of litigation.

M.   From Senate President Robert Stivers, House Speaker Gregory D. Stumbo and State Budget Director Jane Driskell: Memo authorizing membership of the Consensus Forecasting Group.

 

Communications

 

1.         From the Office of the Attorney General: Constitutional Challenge Report for the months of April 2015.

2.         From the Finance and Administration Cabinet: Monthly Investment Income Report for the months of May, June, and July 2015.

3.         From the Cabinet for Economic Development, Office of Compliance and Administrative Services: Loan data sheets for each loan approved as of the quarter ending June 30, 2015.

4.         From the Personnel Cabinet: Semi-annual Report listing filled positions, exempted from classified service as of April 1, 2015.

5.         From the Auditor of Public Accounts: FY 2014 Independent Accountant’s Report of the Lung Cancer Research Fund.

6.         From the Auditor of Public Accounts: FY 2014 Independent Accountant’s Report of the Rural Development Fund.

7.         From the Department of Military Affairs: Implementation of FY 2014 Single Audit Recommendation by Agency.

8.         From the Kentucky Commission on the Deaf and Hard of Hearing: Telecommunications Access Program Annual Report, FY 2014-2015.

9.         From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Fairview Independent School District.

10.    From the School Facilities Construction Commission: Private Donations Facilities Match Program Study.

11.    From the Education and Workforce Development Cabinet: Unemployment Insurance Report for the second quarter of 2015.

12.    From the Cabinet for Health and Family Services, Department for Behavioral Health, Developmental and Intellectual Disabilities: 2014 Bi-Annual update from the Advisory Council on Autism Spectrum Disorder.

13.    From the Tourism, Arts and Heritage Cabinet, Kentucky Department of Fish and Wildlife Resources: Kentucky Department of Fish and Wildlife Statewide Single Audit FY 14.

14.    From the Personnel Cabinet: Personnel Cabinet Quarterly Reports as of March 31, 2015.

15.    From the Cabinet for Health and Family Services, Department for Community Based Services: 2015 Statewide Strategic Planning Committee for Children in Placement, Statewide Strategic Plan and Finding and Recommendations.

16.    From the Finance and Administration Cabinet, Office of the Controller: Surtax Receipts Statements for the Law Enforcement and Professional Firefighters Foundation Fund Programs for the months of June and July 2015; and year-to-date activity for FY 2015; and activity for accounting period 13, FY 2015.

17.    From the Kentucky Personnel Cabinet: 2014 Annual Turnover Report of 15%+.

18.    From the Cabinet for Health and Family Services: Kentucky Stroke Encounter Quality Improvement Project Registry Data Summary 2015 Annual Report.

19.    From the Cabinet for Health and Family Services: SWIFT Adoption Teams Report for the second quarter of 2015.

20.    From the Labor Cabinet, Division of Workers’ Compensation Funds: Report for Kentucky Coal Workers’ Pneumoconiosis Fund, fourth quarter ending June 30, 2015.

21.    From the University of Kentucky, Kentucky Tobacco Research & Development Center: Quarterly Report for the period April 1 through June 30, 2015.

22.    From the Governor’s Office of Early Childhood: 2015 Bi-Annual Report of the Early Childhood Advisory Council.

23.    From the Tourism, Arts and Heritage Cabinet: 1% Statewide Lodging Tax Progress Report for FY 2015.

 

        There being no further business, the meeting was adjourned.