ASSEMBLY HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY TWENTY-SEVENTH SPECIAL SESSION 2013 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

Similar documents
ASSEMBLY HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY TWENTY-SECOND SPECIAL SESSION 2005 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

ASSEMBLY HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY TWENTY-FIRST SPECIAL SESSION 2004 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

ASSEMBLY HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY SEVENTY-SIXTH SESSION 2011 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

SENATE HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY TWENTY-SECOND SPECIAL SESSION 2005 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

146 JOURNAL OF THE ASSEMBLY THE ELEVENTH DAY. CARSON CITY (Thursday), February 14, 2013

Legislative Tracking Reports

SENATE HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY TWENTY-SIXTH SPECIAL SESSION 2010 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

ACLU of Nevada 2017 Legislative Scorecard. Bills We Scored

WOMEN IN THE NEVADA LEGISLATURE

ASSEMBLY DAILY HISTORY

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY 1 REGULATIONS AND WORKSHOP AGENDA

CCSD Legislation Status Report 5/1/15 1

CCSD Legislation Status Report 5/16/15 1

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

- 79th Session (2017)

ASSEMBLY DAILY JOURNAL

This edition of The Firing Line

Guide Book to Nevada s State Legislators Get to Know the members of the 76th Legislative Session

FEBRUARY 18, 2015 DAY THE SEVENTEENTH DAY. CARSON CITY (Wednesday), February 18, 2015

ASSEMBLY HISTORY FINAL VOLUME REVISED NEVADA LEGISLATURE AT CARSON CITY SEVENTY-FOURTH SESSION 2007 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

Nevada Psychological Association Final update: March 7, 2017

236 JOURNAL OF THE SENATE THE FORTY-THIRD DAY

FEBRUARY 23, 2011 DAY THE SEVENTEENTH DAY

United States House of Representatives Plan - Special Masters - October 14, 2011 Population Report

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles

Government Affairs AB16 Revises provisions relating to agricultural extension programs. (BDR )

MARCH 11, 2011 DAY THE THIRTY-THIRD DAY. CARSON CITY (Friday), March 11, 2011

LCB File No. R PROPOSED REGULATION OF THE COMMISSIONER OF INSURANCE

OFFICE OF THE LABOR COMMISSIONER

Committee on Commerce and Labor. Committee on Education. Committee on Government Affairs. Committee on Natural Resources, Agriculture, and Mining

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Seventh Session May 15, 2013

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS. Seventy-Seventh Session May 28, 2013

STATE OF NEVADA DEPARTMENT OF ADMINISTRATION Public Works Division

Seventy-sixth Session March 31, 2011

May 1, Highlights from Week Twelve

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON WAYS AND MEANS. Seventy-Ninth Session June 1, 2017

Political History of Nevada

Tuesday, September 10, 2013, 9 A.M.

NOTICE OF HEARING INTENT TO ACT UPON A REGULATION

Referred to Committee on Government Affairs. SUMMARY Revises provisions governing land use planning. (BDR )

Referred to Committee on Commerce and Labor. SUMMARY Revises provisions governing foreclosures on property. (BDR 9-824)

Delegate Ratios and Methodology

198 JOURNAL OF THE ASSEMBLY THE TWENTY-NINTH DAY. CARSON CITY (Monday), March 2, 2015

Nomination Form for the NSDP 2012 Elections This form will be reproduced and distributed to all State Convention Delegates

Notice of Public Hearing for the Adoption of Proposed New Regulations of the Department of Motor Vehicles

162 JOURNAL OF THE ASSEMBLY THE SEVENTEENTH DAY. CARSON CITY (Wednesday), February 20, 2013

Online at

SUMMARY MINUTES AND ACTION REPORT

NDOW Legislative Report on 6/4/2015 Page 1 of 11

MINUTES OF THE SUBCOMMITTEE OF THE SENATE COMMITTEE ON JUDICIARY. Seventy-Eighth Session April 30, 2015

Referred to Committee on Judiciary. SUMMARY Revises provisions governing interactive gaming. (BDR 41-97)

LCB File No. T PROPOSED TEMPORARY REGULATION OF THE DIVISION OF INSURANCE OF THE DEPARTMENT OF BUSINESS AND INDUSTRY

TIME SERIES SYNOPSIS OF FEDERAL LAND-BASED PAYMENTS IN NEVADA

3848 JOURNAL OF THE ASSEMBLY THE ONE HUNDRED AND NINTH DAY. CARSON CITY (Thursday), May 23, 2013

Nevada Psychological Association Final update: March 10, 2017

SUMMARY MINUTES AND ACTION REPORT

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS. Seventy-Eighth Session May 14, 2015

Legislative Counsel s Digest: Section 5 Section 5 Section 5 Section 5 Section 5 section 5 Section 5 section 5

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON WAYS AND MEANS. Seventy-Eighth Session May 8, 2015

Referred to Committee on Legislative Operations and Elections

ELECTION INFORMATION GUIDE

Qto fu5ticr / 4ilinucipll Cotirt 11 ox 1 7 Qtho, Tt) )t'occ October Creation of 2" Justice of the Peace position in the Elko Justice Court

MARCH 3, 2015 DAY THE THIRTIETH DAY. CARSON CITY (Tuesday), March 3, 2015

2011 Legislative Report Card Did Nevada s Lawmakers Make the Grade?

NEVADA S LEGISLATIVE PROCESS

(Reprinted with amendments adopted on April 21, 2015) SECOND REPRINT A.B. 239

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME

NEVADA REPUBLICAN PARTY

SENATE HISTORY FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY SEVENTY-FIFTH SESSION 2009 SHOWING HISTORY ACTIONS ON ALL MEASURES WITH

THE NEW JERSEY STATE LEGISLATURE

2017 END OF SESSION REPORT ACTION. ACCOMPLISHMENT. ACCOUNTABILITY.

Joint Sponsors: Senators Gustavson; and Goicoechea FILE NUMBER...

MINUTES OF THE SENATE COMMITTEE ON JUDICIARY. Seventy-fourth Session May 30, 2007

MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-sixth Session April 27, 2011

MINUTES OF THE SENATE COMMITTEE ON REVENUE AND ECONOMIC DEVELOPMENT. Seventy-Eighth Session May 7, 2015

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS. Seventy-Eighth Session May 7, 2015

MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-fifth Session March 27, 2009

A publication of the Nevada Taxpayers Association serving the citizens of Nevada since ISSUE 3 - Prefiled Bills Through February 3, 2011 PAGE 22

From committee: Do pass. Placed on Second Reading File. Read second time.

MINUTES OF THE SENATE COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS. Seventy-ninth Session February 15, 2017

NEVADA ASSOCIATION OF COUNTIES (NACO) Annual Business Meeting

Bill ideas may come from a Representative or from a citizen like you. Citizens who have ideas for laws can contact their Representatives to discuss

MINUTES OF THE MEETING OF THE ASSEMBLY SELECT COMMITTEE ON CORRECTIONS, PAROLE, AND PROBATION. Seventy-Fourth Session May 1, 2007

MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-ninth Session May 12, 2017

MARCH 6, 2015 DAY THE THIRTY-THIRD DAY. CARSON CITY (Friday), March 6, 2015

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON HEALTH AND HUMAN SERVICES. Seventy-Fourth Session May 9, 2007

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON TRANSPORTATION. Seventy-Fifth Session April 28, 2009

ASSEMBLY DAILY JOURNAL

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA November 13, 2014 (approved January 8, 2015)

NEVADA PARENT TEACHER ASSOCIATION BYLAWS

EXEMPT (Reprinted with amendments adopted on June 2, 2017) THIRD REPRINT A.B Referred to Committee on Legislative Operations and Elections

NEVADA ASSOCIATION OF COUNTIES (NACO) Board of Directors Meeting June 23, 2017, 9:30 a.m. NACO Office 304 S. Minnesota Street Carson City, NV 89703

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON JUDICIARY. Seventy-Eighth Session April 8, 2015

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-Ninth Session April 20, 2017

MARCH 2, 2009 DAY THE TWENTY-NINTH DAY. CARSON CITY (Monday), March 2, 2009

Bulletin No Group Homes. Legislative Counsel Bureau

REGULATION ADOPTED BY THE NEVADA STATE BOARD OF HEALTH LCB File No. R INFORMATIONAL STATEMENT

Transcription:

FINAL VOLUME NEVADA LEGISLATURE AT CARSON CITY TWENTY-SEVENTH SPECIAL SESSION 2013 ASSEMBLY HISTORY SHOWING HISTORY ACTIONS ON ALL MEASURES WITH LIST MEMBERS, FICERS, ATTACHÉS, COMMITTEES, EFFECTIVE DATES APPROVED BILLS, AND LEGISLATIVE BOX SCORE ONE LEGISLATIVE DAY ONE CALENDAR DAY HON. MARILYN K. KIRKPATRICK Speaker HON. PAUL AIZLEY Speaker pro Tempore Compiled Under the Direction of Susan Furlong Chief Clerk

SPO, Carson City, Nevada, 2013 L

TABLE CONTENTS PAGE Officers of the Assembly... 5 Assembly Order of Business... 5 Elected Officers of the Assembly With Addresses... 6 Members of the Assembly Names, Districts, Addresses... 6 Attachés of the Assembly... 8 Assembly Committee of the Whole and Leadership... 9 Legislative Box Score... 10 Conversion Chart for 27th Special Session Bills... 11 Fiscal Notes... 12 Vote Requirements... 12 Effective Dates... 12 Assembly Seating Chart... 13 Assembly Bills... 15 Assembly Concurrent Resolution... 16 Assembly Resolutions... 16

FICERS THE ASSEMBLY HON. MARILYN K. KIRKPATRICK SPEAKER HON. PAUL AIZLEY SPEAKER PRO TEMPORE SUSAN FURLONG CHIEF CLERK ASSEMBLY ORDER BUSINESS 1. Call to Order 2. Reading and Approval of Journal 3. Presentation of Petitions 4. Reports of Committees 5. Reports of Select Committees 6. Communications 7. Messages From the Senate 8. Motions, Resolutions, and Notices 9. Introduction, First Reading, and Reference 10. Consent Calendar 11. Second Reading and Amendment 12. General File and Third Reading 13. Unfinished Business of Preceding Day 14. Special Orders of the Day 15. Remarks From the Floor

ELECTED FICERS THE ASSEMBLY WITH ADDRESSES Twenty-Seventh Special Session, 2013 Title Name Mailing Address Speaker... Marilyn K. Kirkpatrick (D)... 4747 Showdown Drive, North Las Vegas, Nevada 89031-2133 Speaker pro Tempore... Paul Aizley (D)... 237 East Eldorado Lane, Las Vegas, Nevada 89123-1159 Chief Clerk... Susan Furlong... 401 South Carson Street, Carson City, Nevada 89701-4747 MEMBERS THE ASSEMBLY NAMES, DISTRICTS, ADDRESSES Name District Mailing Address Aizley, Paul (D)... No. 41, Clark (Part)... 237 East Eldorado Lane, Las Vegas, Nevada 89123-1159 Anderson, Elliot T. (D)... No. 15, Clark (Part)... 3135 South Mojave Road, Unit 227, Las Vegas, Nevada 89121-8315 Anderson, Paul (R)... No. 13, Clark (Part)... 10000 West Charleston Boulevard, Suite 135, Las Vegas, Nevada 89135-1006 Benitez-Thompson, Teresa (D)... No. 27, Washoe (Part)... P.O. Box 20637, Reno, Nevada 89515-0637 Bobzien, David P. (D)... No. 24, Washoe (Part)... 1605 Wesley Drive, Reno, Nevada 89503-2332 Bustamante Adams, Irene (D)... No. 42, Clark (Part)... 3800 Reflection Way, Las Vegas, Nevada 89147-4442 Carlton, Maggie (D)... No.14, Clark (Part)... 5540 East Cartwright Avenue, Las Vegas, Nevada 89110-3802 Carrillo, Richard (D)... No. 18, Clark (Part)... 4819 Diza Court, Las Vegas, Nevada 89122-7574 Cohen, Lesley E. (D)... No. 29, Clark (Part)... 2657 Windmill Parkway, No. 415, Henderson, Nevada 89074-3384 Daly, Richard (D)... No. 31, Washoe (Part)... 2180 Fourth Street, Sparks, Nevada 89431-2201 Diaz, Olivia (D)... No. 11, Clark (Part)... P.O. Box 365072, North Las Vegas, Nevada 89036-9072 Dondero Loop, Marilyn (D)... No. 5, Clark (Part)... 3724 Emerald Bay Circle, Las Vegas, Nevada 89147-6816 Duncan, Wesley (R)... No. 37, Clark (Part)... 3958 Silver Saber Court, Las Vegas, Nevada 89129-8341 Eisen, Andy (D)... No. 21, Clark (Part)... 9850 South Maryland Parkway, Suite A5-162, Las Vegas, Nevada 89183-7146 Ellison, John C. (R)... No. 33, Elko, Eureka, Lincoln (Part), White Pine... P.O. Box 683, Elko, Nevada 89803-0683 Fiore, Michele (R)... No. 4, Clark (Part)... 9085 West Rosada Way, Las Vegas, Nevada 89149-3556

Flores, Lucy (D)... No. 28, Clark (Part)... 420 North Nellis Boulevard, No. A3-87, Las Vegas, Nevada 89110-5365 Frierson, Jason M. (D)... No. 8, Clark (Part)... 7925 West Russell Road, No. 400187, Las Vegas, Nevada 89140-8009 Grady, Tom (R)... No. 38, Churchill, Lyon (Part)... 43 Fairway Drive, Yerington, Nevada 89447-2170 Hambrick, John (R)... No. 2, Clark (Part)... 1930 Village Center Circle, Suite 3-419, Las Vegas, Nevada 89134-6245 Hansen, Ira (R)... No. 32, Esmeralda, Humboldt, Lander, Mineral, Nye (Part),... 68 Amigo Court, Sparks, Nevada 89441-6213 Pershing, Washoe (Part) Hardy, Cresent (R)... No. 19, Clark (Part)... P.O. Box 601, Mesquite, Nevada 89024-0601 Healey, James W. (D)... No. 35, Clark (Part)... 7835 South Rainbow Boulevard, Suite 4-228, Las Vegas, Nevada 89139-6499 Hickey, Pat (R)... No. 25, Washoe (Part)... 1180 Forest Street, Reno, Nevada 89509-2707 Hogan, Joseph M. (D)... No. 10, Clark (Part)... 2208 Plaza De La Candela, Las Vegas, Nevada 89102-4043 Horne, William C. (D)... No. 34, Clark (Part)... 2251 North Rampart Boulevard, No. 357, Las Vegas, Nevada 89128-7640 Kirkpatrick, Marilyn K. (D)... No. 1, Clark (Part)... 4747 Showdown Drive, North Las Vegas, Nevada 89031-2133 Kirner, Randy (R)... No. 26, Washoe (Part)... 18124 Wedge Parkway, Suite 519, Reno, Nevada 89511-8134 Livermore, Pete (R)... No. 40, Carson City, Washoe (Part)... 4 Raglan Circle, Carson City, Nevada 89701-6507 Martin, Andrew (D)... No. 9, Clark (Part)... 7345 South Durango Drive, Suite B107-319, Las Vegas, Nevada 89113-3653 Munford, Harvey J. (D)... No. 6, Clark (Part)... 809 Sunny Place, Las Vegas, Nevada 89106-3637 Neal, Dina (D)... No. 7, Clark (Part)... 3217 Brautigan Court, North Las Vegas, Nevada 89032-6030 Ohrenschall, James (D)... No. 12, Clark (Part)... P.O. Box 97741, Las Vegas, Nevada 89193-7741 Oscarson, James (R)... No. 36, Clark (Part), Lincoln (Part), Nye (Part)... P.O. Box 1600, Pahrump, Nevada, 89048-1600 Pierce, Peggy (D)... No. 3, Clark (Part)... 5304 Gipsy Avenue, Las Vegas, Nevada 89107-3847 Spiegel, Ellen B. (D)... No. 20, Clark (Part)... 2764 North Green Valley Parkway, No. 327, Henderson, Nevada 89014-2120 Sprinkle, Mike (D)... No. 30, Washoe (Part)... P.O. Box 51202, Sparks, Nevada 89435-1202 Stewart, Lynn D. (R)... No. 22, Clark (Part)... 2720 Cool Lilac Avenue, Henderson, Nevada 89052-3836 Swank, Heidi (D)... No. 16, Clark (Part)... 546 Barbara Way, Las Vegas, Nevada 89104-2858 Thompson, Tyrone (D)... No. 17, Clark (Part)... 117 Fox Crossing Avenue, North Las Vegas, Nevada 89084-5207 Wheeler, Jim (R)... No. 39, Douglas, Lyon (Part), Storey...P.O. Box 2135, Minden, Nevada 89423-2135 Woodbury, Melissa L. (R)... No. 23, Clark (Part)... P.O. Box 401508, Las Vegas, Nevada 89140-1508 Total Assembly Members 42 (27 Democrats, 15 Republicans)

ATTACHÉS THE NEVADA STATE ASSEMBLY Twenty-Seventh Special Session, 2013 Name Title Bonnie Borda Hoffecker... Assistant Chief Clerk Matthew Baker... History Clerk Cinthia Zermeno... Document Clerk McCall Miller... Journal Clerk Jason Hataway... Media Clerk Nate Helton... Recording Clerk Robin Bates... Sergeant at Arms Sharon P. Murphy... Deputy Sergeant at Arms Michael Cabrera... Assistant Sergeant at Arms Juan Ortega... Assistant Sergeant at Arms Gariety Pruitt... Assistant Sergeant at Arms

ASSEMBLY COMMITTEE THE WHOLE AND LEADERSHIP Twenty-Seventh Special Session, 2013 (Members are listed alphabetically with the first name being the Chair.) COMMITTEE THE WHOLE Kirkpatrick, Aizley, Elliott Anderson, Paul Anderson, Benitez-Thompson, Bobzien, Bustamante Adams, Carlton, Carrillo, Cohen, Daly, Diaz, Dondero Loop, Duncan, Eisen, Ellison, Fiore, Flores, Frierson, Grady, Hambrick, Hansen, Hardy, Healey, Hickey, Hogan, Horne, Kirner, Livermore, Martin, Munford, Neal, Ohrenschall, Oscarson, Pierce, Spiegel, Sprinkle, Stewart, Swank, Thompson, Wheeler, Woodbury SPEAKER Marilyn K. Kirkpatrick SPEAKER PRO TEMPORE Paul Aizley MAJORITY FLOOR LEADER William C. Horne ASSISTANT MAJORITY FLOOR LEADER Jason M. Frierson MAJORITY WHIP David Bobzien CHIEF DEPUTY MAJORITY WHIP Peggy Pierce ASSISTANT MAJORITY WHIPS Olivia Diaz Lucy Flores MINORITY FLOOR LEADER Pat Hickey ASSISTANT MINORITY FLOOR LEADER Cresent Hardy MINORITY WHIPS Tom Grady Lynn Stewart MINORITY POLICY COORDINATOR Randy Kirner

LEGISLATIVE BOX SCORE Twenty-Seventh Special Session of the Nevada Legislature ASSEMBLY Legislation Introduced Legislation Enacted Bills... 2 2 Concurrent Resolutions... 1 1 One-House Resolutions... 3 3 Totals... 6 6 SENATE Legislation Introduced Legislation Enacted Bills... 3 3 Concurrent Resolutions... 0 0 One-House Resolutions... 3 3 Totals... 6 6 BOTH HOUSES Legislation Introduced Legislation Enacted Bills... 5 5 Concurrent Resolutions... 1 1 One-House Resolutions... 6 6 Totals... 12 12 Enacted bills are those that were passed by the Legislature and signed into law by the Governor; became law pursuant to Article 4, Section 35 of the Nevada Constitution and were assigned a chapter number in the Statutes of Nevada; or became law because the Governor s veto was overridden by both the Assembly and Senate. Enacted one-house and concurrent resolutions are those adopted by the originating house or by both houses, respectively, and assigned a file number in the Statutes of Nevada.

CONVERSION CHART FOR TWENTY-SEVENTH SPECIAL SESSION BILLS New BDR No. Bill No. 27th Special Session Bill No. 77th Legislative Session BDR 32-9 Assembly Bill No. 1 Assembly Bill No. 38 (3rd reprint) BDR 34-11 Assembly Bill No. 2 Assembly Bill No. 162 (2nd reprint) BDR S-10 Senate Bill No. 1 Assembly Bill No. 496 (2nd reprint) BDR S-12 Senate Bill No. 2 None BDR 34-13 Senate Bill No. 3 Senate Bill No. 471 (1st reprint) BILL SUMMARIES Assembly Bill 1 Makes various changes concerning the abatement or deferment of certain taxes imposed on a new or expanded business. Assembly Bill 2 Revises provisions governing class-size reduction. Senate Bill 1 Makes various changes relating to the Clark County Sales and Use Tax Act of 2005. Senate Bill 2 Makes an appropriation to the Millennium Scholarship Trust Fund. Senate Bill 3 Revises provisions relating to the Account for Charter Schools.

FISCAL NOTES Nevada Revised Statutes 218D.430 provides that fiscal notes are required on original bills and joint resolutions. Whenever an amendment is adopted that affects a bill or joint resolution in such a way that the fiscal note ceases to be valid, the presiding officer, at his or her discretion, can direct the Fiscal Analysis Division of the Legislative Counsel Bureau to obtain a new fiscal note showing the effect of the bill or joint resolution as amended. Not all fiscal notes are updated when an amendment invalidates the note. VOTE REQUIREMENTS Article 4, section 18 of the Nevada Constitution requires an affirmative vote of not fewer than two-thirds of the members elected to each house to pass a bill or joint resolution which creates, generates, or increases any public revenue in any form, including but not limited to taxes, fees, assessments, and rates, or changes in the computation bases for taxes, fees, assessments, and rates. Passage of all other measures requires a majority vote of all the members elected to each house. EFFECTIVE DATES Each session, a bill is introduced on behalf of the Legislative Counsel that proposes technical corrections to the Statutes of Nevada and the Nevada Revised Statutes. In some instances, technical corrections change the effective date of a measure passed by a previous Legislature. See, for example, sections 6, 7, 20, 26, and 27 of Assembly Bill No. 499 (Chapter 553, Statutes of Nevada 2013), which change the effective dates of several bills enacted by the 2011 Nevada Legislature. The Assembly does not reprint final histories to reflect changes to effective dates that are made by a subsequent Legislature. In addition, the effective date of a bill passed by the Legislature and signed by the Governor may be changed by a separate bill enacted later in the same session.

HAMBRICK WO DIAZ NORTH EISEN DIAGRAM ASSEMBLY CHAMBER SHOWING MEMBERS AND SEATING ARRANGEMENT PAUL AIZLEY SPEAKER PRO TEMPORE MARILYN K. KIRKPATRICK SPEAKER NATE HELTON RECORDING CLERK CINTHIA ZERMENO DOCUMENT CLERK McCALL MILLER JOURNAL CLERK JASON HATAWAY MEDIA CLERK SUSAN FURLONG CHIEF CLERK BONNIE BORDA HFECKER ASSISTANT CHIEF CLERK MATTHEW BAKER HISTORY CLERK GRADY YERINGTON MUNFORD ELLISON ELKO STEWART HENDERSON SPRINKLE SPARKS WO WOODBURY FRIERSON WO BUSTATE ADAMS WO FLORES WO KIRKPATRICK NORTH HORNE HICKEY RENO AIZLEY HARDY MESQUITE WO BENITEZ- THOMPSON RENO WO DONDERO LOOP WO NEAL NORTH DUNCAN WO SWANK MARTIN LIVERMORE CARSON CITY OSCARSON PAHRUMP DALY SPARKS PAUL ANDERSON HANSEN SPARKS CARRILLO HOGAN WO PIERCE WO CARLTON BOBZIEN RENO OHREN- SCHALL WO COHEN HENDERSON HEALEY WO SPIEGEL HENDERSON ELLIOTT ANDERSON WHEELER MINDEN PRESS PUBLIC GALLERY THOMPSON NORTH KIRNER RENO WO FIORE

ASSEMBLY DAILY HISTORY ASSEMBLY BILLS A.B. 1 Committee of the Whole Summary Makes various changes concerning the abatement or deferment of certain taxes imposed on a new or expanded business. (BDR 32-9) Fiscal Note Effect on Local Government: May have fiscal impact. Effect on the State: Yes. Jun. 4 Read first time. Referred to Committee of the Whole. Dispensed with reprinting. To committee. From committee: Do pass. Declared an emergency measure under the Constitution. Read third time. Passed. Title approved. (Yeas: 39, Nays: None, Excused: 3.) To printer. From printer. To Senate. In Senate. Read first time. Declared an emergency measure under the Constitution. Read third time. Passed. Title approved. (Yeas: 20, Nays: None, Excused: 1.) To Assembly. In Assembly. Jun. 5 To enrollment. Jun. 11 Enrolled and delivered to Governor. Jun. 13 Approved by the Governor. Chapter 4. Effective June 13, 2013, for the purposes of adopting any regulations and performing any other preparatory administrative tasks necessary to carry out the provisions of this act and July 1, 2013, for all other purposes. Section 5 of this act expires by limitation on June 30, 2017. Sections 3, 4, 6.5, and 7.3 to 10, inclusive, of this act expire by limitation on June 30, 2032. A.B. 2 Committee of the Whole Summary Revises provisions governing class-size reduction. (BDR 34-11) Fiscal Note Effect on Local Government: May have fiscal impact. Effect on the State: Yes. Jun. 4 Read first time. Referred to Committee of the Whole. Dispensed with reprinting. To committee. From committee: Do pass. Declared an emergency measure under the Constitution. Read third time. Passed. Title approved. (Yeas: 39, Nays: None, Excused: 3.) To printer. From printer. To Senate. In Senate. Read first time. Declared an emergency measure under the Constitution. Read third time. Passed. Title approved. (Yeas: 20, Nays: None, Excused: 1.) To Assembly. In Assembly. Jun. 5 To enrollment. Jun. 11 Enrolled and delivered to Governor. Jun. 13 Approved by the Governor. Chapter 5. Effective June 13, 2013, for the purpose of performing any preparatory administrative tasks necessary to carry out the provisions of this act and July 1, 2013, for all other purposes.

16 Assembly History, Twenty-Seventh Special Session, 2013 ASSEMBLY CONCURRENT RESOLUTION A.C.R. 1 Committee of the Whole Summary Adopts the Joint Rules of the Senate and Assembly for the 27th Special Session of the Legislature. (BDR R-1) Jun. 4 Resolution read and adopted. To printer. From printer. To Senate. In Senate. Resolution read and adopted. To Assembly. In Assembly. Jun. 5 To enrollment. Jun. 11 Enrolled and delivered to Secretary of State. File No. 1. ASSEMBLY RESOLUTIONS A.R. 1 Committee of the Whole Summary Adopts the Rules of the Assembly for the 27th Special Session of the Nevada Legislature. (BDR R-3) Jun. 4 Resolution read and adopted. To printer. From printer. Jun. 5 To enrollment. Jun. 11 Enrolled and delivered to Secretary of State. File No. 2. A.R. 2 Committee of the Whole Summary Provides for the appointment of attachés. (BDR R-5) Jun. 4 Resolution read and adopted. To printer. From printer. Jun. 5 To enrollment. Jun. 11 Enrolled and delivered to Secretary of State. File No. 3. A.R. 3 Committee of the Whole Summary Provides that no allowances will be paid for the 27th Special Session of the Nevada Legislature for periodicals, stamps, stationery or communications. (BDR R-7) Jun. 4 Resolution read and adopted. To printer. From printer. Jun. 5 To enrollment. Jun. 11 Enrolled and delivered to Secretary of State. File No. 4. H