26
Reports Submitted to the Nevada Legislature 1 for July 1, 2013 through June 30, 2015 Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT REPORT # AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF 01-13 Department of Administration, State Public Works Division Veterans Preference Report NRS 338.13846 Interim Finance Committee Research Library 02-13 Department of Business and Industry Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 03-13 Office of the State Controller Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 04-13 Department of Employment, Training and Rehabilitation Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 05-13 Department of Motor Vehicles Statement of Taxes and Fees, 1 st Quarter A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 06-13 Commission on Economic Development Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 2) Interim Finance Committee Research Library 07-13 Office of Energy Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 2) Interim Finance Committee Research Library 08-13 Gaming Control Board Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 09-13 Office of the Secretary of State Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 10-13 Department of Taxation Statement of Taxes and Fees, 1 st Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 11-13 Office of Energy Statement of Taxes and Fees, 2 nd Quarter 2013 A.B. 1 (2011) (sec. 1) Interim Finance Committee Research Library 12-13 Nevada System of Higher Education (NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13 Nevada System of Higher Education, Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 (PowerPoint Presentation) NRS 396.532 Director of LCB Research Library 14-13 Southern Nevada Adult Mental Health Services Checklists and Patient Safety Policies Developed NRS 439.877(4) Director of LCB Legislative Committee on Health Care 15-13 Ambulatory Surgical Center of Southern Nevada Patient Safety Checklist and Policy Review Report NRS 439.877(4) Director of LCB Legislative Committee on Health Care 16-13 Carson Montessori School Financial Statements and Supplementary Information, June 30, 2013 NRS 386.600(1) Research Library

Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 1 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

01-13 Department of Administration, State

Public Works Division

Veterans Preference Report NRS 338.13846 Interim Finance Committee

Research Library

02-13

Department of Business and Industry Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

03-13 Office of the State Controller Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

04-13 Department of Employment, Training

and Rehabilitation

Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

05-13 Department of Motor Vehicles Statement of Taxes and Fees, 1st

Quarter

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

06-13 Commission on Economic

Development

Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 2)

Interim Finance Committee

Research Library

07-13 Office of Energy Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 2)

Interim Finance Committee

Research Library

08-13 Gaming Control Board Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

09-13 Office of the Secretary of State Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

10-13 Department of Taxation Statement of Taxes and Fees, 1st

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

11-13 Office of Energy Statement of Taxes and Fees, 2nd

Quarter 2013

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

Research Library

12-13 Nevada System of Higher Education

(NSHE), Office of Academic and

Student Affairs

NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB

Research Library

13-13 Nevada System of Higher Education,

Office of Academic and Student

Affairs

NSHE Diversity Report 2011-2012

(PowerPoint Presentation)

NRS 396.532 Director of LCB

Research Library

14-13 Southern Nevada Adult Mental Health

Services

Checklists and Patient Safety Policies

Developed

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

15-13 Ambulatory Surgical Center of

Southern Nevada

Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

16-13 Carson Montessori School Financial Statements and

Supplementary Information, June 30,

2013

NRS 386.600(1) Research Library

Page 2: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 2 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

17-13 Department of Education Davidson Academy of Nevada, Final

Budget for FY Ending June 30, 2014

NRS 386.600(1) Research Library

18-13 Elko Institute for Academic

Achievement

Independent Auditor’s Report and

Financial Statements, June 30, 2013

NRS 386.600(1) Research Library

19-13 Department of Education Explore Knowledge Academy Charter

School, Final Budget for Fiscal Year

Ending June 30, 2014

NRS 386.600(1) Research Library

20-13 Las Vegas McCarran International

Airport, Department of Aviation

Bidder Preference Compliance Report NRS 338.0117(7) Legislative Commission

Research Library

21-13 Clark County Department of Air

Quality

FY 2013 Annual Accomplishment

Report for Direct Allocation Funds,

Pollution Control Account

NRS 445B.830(5) Legislative Commission

Research Library

22-13 Clark County Department of

Administrative Services, Purchasing

and Contracts

Clark County Report on Construction

Projects Awarded

NRS 338.0117(7) Legislative Commission

Research Library

23-13 Department of Business and

Industry, Division of Insurance

Industrial Insurance–NCCI Revisions

to Nevada Basic Manual Rules for

Employee Leasing Arrangements

NRS 686B.177 Director of LCB

Research Library

24-13 Department of Business and

Industry, Division of Insurance

Industrial Insurance–NCCI Revisions:

Update to the Federal Mine Safety and

Health Act References;

Discontinuation of the Per Passenger

Seat Surcharge; Exclusion of

Fraudulent and/or Noncompensable

Losses from Incurred Losses for the

Purposes of the Loss-Sensitive Rating

NRS 686B.177 Director of LCB

Research Library

25-13 Department of Business and

Industry, Division of Insurance

Industrial Insurance–NCCI Revisions

to Statistical Plan for Workers’

Compensation and Liability Insurance

NRS 686B.177 Director of LCB

Research Library

26-13 Department of Business and

Industry, Division of Insurance

Industrial Insurance–NCCI Revisions

to Basic Manual Classifications and

Appendix E–Classifications by Hazard

Groups

NRS 686B.177 Director of LCB

Research Library

27-13 Clark County Department of

Administrative Services

Report Regarding Transportation of

Person to Medical Facilities by Fire

Departments and Ambulance Services

in Clark County

NRS 244.2962 Legislative Commission

Research Library

Page 3: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 3 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

28-13 Office of the State Treasurer Annual Report of the Nevada Capital

Investment Corporation (NCIC)

NRS 355.270(7)(d) Legislative Commission

Research Library

29-13 Progressive Hospital Las Vegas Patient Safety Committee Safety

Report

NRS 439.877(4) Research Library

30-13 State Contractors Board Disciplinary Actions for Period Ending

6/30/2013–4th Quarter 2013

NRS 622.100(1) Research Library

31-13 State Contractors Board Disciplinary Actions for Period Ending

9/30/2013–1st Quarter 2014

NRS 622.100(1) Research Library

32-13 State Contractors Board Disciplinary Actions for Period Ending

12/30/2013–2nd Quarter 2014

NRS 622.100(1) Research Library

33-13 Department of Education Academy for Career Education Charter

School Budget

NRS 386.600(1) Research Library

34-13 Explore Knowledge Academy Charter

School

Financial Statements with Report of

Independent Certified Public

Accountants Thereon, June 30, 2013

NRS 386.600(1) Research Library

35-13 Oasis Academy Charter School Annual Financial Report, Fiscal Year

Ended June 30, 2013, by Kafoury,

Armstrong & Co. (CPAs)

NRS 386.600(1) Research Library

36-13 Odyssey Charter School of Nevada Report on Financial Statements, June

30, 2013 by Stewart, Archibald &

Barney CPAs

NRS 386.600(1) Research Library

37-13 Nevada Virtual Academy Progress Towards Goals Report NRS 386.600(1)(a) Research Library

38-13 City of Henderson Basic Financial Statements for Year

Ending June 30, 2013

NRS 354.5947 Research Library

39-13

Nevada Board of Parole

Commissioners

Parole Board Report of Actions

January 1 through March `31, 2013

Informational1 Research Library

1 Prepared pursuant to NRS 213.10887.

Page 4: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 4 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

40-13 Department of Health and Human

Services, Grants Management Unit

Annual Report on:

Family Resource Center

(NRS 430A.200)

Children’s Trust fund

(NRS 432.133)

Fund for a Healthy Nevada

(NRS 439.630)

Revolving Account for Problem

Gambling (NRS 458A.090)

NRS 430A.200

NRS 432.133

NRS 439.630

NRS 458A.0902

Director of LCB

Research Library

41-13 Department of Education Report of Use of Restraints and

Aversive Interventions

NRS 388.5317 Legislative Committee on

Education

Research Library

42-13 Nevada Board of Parole

Commissioners

Parole Board Report of Actions April 1,

2013 through June 30, 2013

Informational3 Research Library

43-13 Nevada Board of Parole

Commissioners

Parole Board Report of Actions July 1,

2013 through September 30, 2013

Informational4 Research Library

44-13 Nevada State Board of Medical

Examiners

Supplemental Biennial Statistical

Report (Supplement to 289-13)

NRS 630.130(2)(c) Director of LCB

Research Library

45-13 Las Vegas Metropolitan Police

Department

Forfeiture Account for Fiscal Year

Ending 6/30/2013

NRS 179.1187(5) Research Library

46-13 Shepherd Eye Surgicenter Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

47-13 Department of Health and Human

Services, Division of Welfare and

Supportive Services

TANF Program Changes Occurring in

4th Quarter SFY 2013

NRS 422A.5255 Director of LCB

Research Library

48-13 Parkway Surgery Center Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

49-13 Silver State Health Insurance

Exchange

Fiscal and Operational Report, June

2013

NRS 695I.370(1)(b) Director of LCB

Research Library

2 This report repealed by S.B. 405 (2013). 3 Prepared pursuant to NRS 213.10887.

4 Ibid.

5 This report repealed by S.B. 405 (2013).

Page 5: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 5 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

50-13 Silver State Health Insurance

Exchange

Fiscal and Operational Report,

December 2013

NRS 695I.370(1)(b) Director of LCB

Research Library

51-13 Southwest Medical Associates

Surgery Center

Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

52-13 Stagecoach General Improvement

District

Capital Improvement

Plan/Indebtedness Report

NRS 354.5945 Fiscal Analysis Division

Research Library

53-13 Renown Health Annual Patient Safety Report NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

54-13 Digestive Disease Center Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

55-13 Division of Public and Behavioral

Health, Northern Nevada Adult

Mental Health Services

Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

56-13 Single Day Surgery Center Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

57-13 Surgery Center of Reno Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

58-13 Box Canyon Surgery Center Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

59-13 Department of Education Charter School Budget, Nevada Virtual

Academy, Final Budget for Fiscal Year

Ending June 30, 2104

NRS 386.600(1) Research Library

Page 6: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 6 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

60-13 Nye County School District, Board of

Trustees

Report on the Feasibility of

Consolidating or Sharing Services,

Functions or Personnel with Other

School Districts, July 2013

A.B. 551 (2011)

(sec. 2)

Interim Finance Committee

Research Library

61-13 Elko County School District, Board of

Trustees

Report on the Feasibility of

Consolidating or Sharing Services,

Functions or Personnel with Other

School Districts

A.B. 551 (2011)

(sec. 2)

Interim Finance Committee

Research Library

62-13 Department of Public Safety, General

Services Division

Crime In Nevada NRS 179A.075(6)(g) Research Library

63-13 Institute of Orthopaedic Surgery Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

64-13 Department of Health and Human

Services, Division of Welfare and

Supportive Services

Nevada Fund for Energy Assistance

and Conservation State Plan FY 2014

NRS 702.280(1) Legislative Commission

Research Library

65-13 Northwest Regional Professional

Development Program (NWRPDP)

Self-Evaluation Report 2012-2013 NRS 391.552 Research Library

66a-13 Clark County, Office of the County

Comptroller

Clark County, Nevada–Indebtedness

Report, June 30,2 013

NRS 354.6025 Fiscal Analysis Division

66b-13 Clark County, Office of the County

Comptroller

Clark County, Nevada–Debt

Management Policy June 30, 2013

NRS 350.013

Fiscal Analysis Division

66c-13 Clark County, Office of the County

Comptroller

Clark County, Nevada–Capital

Improvement Program Fiscal Years

2014-2018

NRS 354.5945 Fiscal Analysis Division

67-13 Governor’s Office of Energy 2012-13 Status of Energy Report NRS 701.160 Research Library

68-13 Department of Education Nevada Early Childhood Education

(ECE) Program, Building a Foundation

for School Readiness and Success in

PreK-12 and Beyond, FY 2011-12

Evaluation Report, Executive

Summary, February 2013

A.B. 579 (2011)

(sec. 10)

Research Library

Page 7: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 7 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

69-13 Department of Education Nevada Early Childhood Education

(ECE) Program, Building a Foundation

for School Readiness and Success in

PreK-12 and Beyond, FY 2011-12

Evaluation Report, February 2013

A.B. 579 (2011)

(sec. 10)

Research Library

70-14 Department of Business and

Industry, Division of Industrial

Relations, Workers’ Compensation

Section

Annual Report of Compliance Audits,

Workers’ Compensation Insurers,

January 1, 2012 through December

31, 2013, (March 1, 2013)

NRS 616B.003(4) Legislature

Research Library

71-14 Department of Education “Miles to Go”: Annual Report of the

State of Public Education, January 31,

2014

NRS 385.230 Legislative Committee on

Education

Research Library

72-14 Department of Education [State Improvement Plan (STIP)]

Nevada Ready! Annual Plan to

Improve the Achievement of Pupils,

1/31/2014

NRS 385.3593 Legislative Bureau of

Educational Accountability

and Program Evaluation

Legislative Committee on

Education

Research Library

73-14 Department of Administration, Public

Works Division, Buildings and

Grounds Section

Report on Capital Improvements for

Fiscal Year 2013, Page 50 and Page

68 of Controller’s Office

Comprehensive Annual Financial

Report (CAFR) for FY Ending 6/30/13

NRS 331.093 Director of LCB

Research Library

74-14 Division of Forestry Report to Nevada State Legislature –

AB 75, Fire-Fuels-Forest Restoration

Activities and Accomplishment at Lake

Tahoe, NV, 2014

NRS 528.150 Research Library

75-14 Department of Administration,

Purchasing Division

Six-Month Report on Preference for

Bid or Proposal Submitted by a Local

Business Owned by a Veteran with

Service-Connected Disability for the

Period Ending 3/31/2013

NRS 333.3368 Interim Finance Committee

Research Library

76-14 University of Nevada School of

Medicine

Assembly Bill 453 [2001]–First

Quarter 2013

NRS 453A.600 Interim Finance Committee

Research Library

77-14 Department of Health and Human

Services, Director’s Office

Summary of the State Plan for the

State Community Services Block Grant

(CSBG) for 2-Year Period Beginning

10/1/2011

Section 676(a)(3) of

the CSBG Act

(42 U.S.C.

§9908(a)(3))

Interim Finance Committee

Research Library

Page 8: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 8 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

78-14 Department of Health and Human

Services, Aging and Disability

Services Division

Senior Rx and Disability Rx Quarterly

Report Ending 3/30/2013

NRS 439.630(1)(c) Interim Finance Committee

Research Library

79-14 Department of Health and Human

Services, Division of Welfare and

Supportive Services

Report on TANF Program Changes for

3rd Quarter of SFY 2013

NRS 422A.5256

Interim Finance Committee

Research Library

80-14 Department of Public Safety, Division

of Emergency Management,

Homeland Security

Third Quarter Report on the

Emergency Assistance Subaccount

NRS 414.135(5) Interim Finance Committee

Research Library

81-14 Nevada Supreme Court Annual Report of the Nevada

Judiciary, Fiscal Year 2013, 7/1/2012–

6/30/2013

NRS 1.360 Research Library

82-14 Academy for Career Education Capital Improvement Plan NRS 354.5945 Director of LCB

Research Library

83-14 Learning Bridge Charter School Capital Improvement Plan NRS 354.5945 Director of LCB

Research Library

84-14 Carson Montessori School Capital Improvement Plan NRS 354.5945 Director of LCB

Research Library

85-14 Mariposa Dual Language Academy Capital Improvement Plan NRS 354.5945 Director of LCB

Research Library

86-14 Legislative Counsel Bureau Fiscal

Analysis Division

Letter to Interim Finance Committee

on Assembly Bill 1 Tax and Fee

Reports (Individual Reports Available

from LCB Fiscal Division Upon

Request)

A.B. 1 (2011)

(sec. 1)

Interim Finance Committee

87-14 Public Employees’ Benefits Program Report and Interim Retirement

Benefits Committee Report

NRS 287.0425 Legislature

Research Library

88-14 Department of Taxation Fiscal Year 2012-2013 – Local

Government Indebtedness Report

NRS 354.6025 Fiscal Analysis Division

Research Library

89-14 City of Reno Capital Assets as of 6/30/13 NRS 354.5947 Legislature

Research Library

90-14 Department of Business and

Industry, Division of Insurance

Industrial Insurance–NCCI Revisions

to Statistical Plan for Workers’

Compensation and Employers’ Liability

Insurance

NRS 686B.177 Director of LCB

Research Library

6 This report repealed by S.B. 405 (2013).

Page 9: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 9 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

91-14 Department of Education Nevada State High School Tentative

Budget for FY Ending 6/30/2015

NRS 386.600(1) Research Library

92-14 Clark County School District Status of Clark County School

District’s (CCSD) Implementation of

the Mental Health Screening

A.B. 386 (2013)

(sec. 2)

Legislative Committee on

Education

Research Library

93-14 Department of Education Explore Knowledge Academy Tentative

Budget for FY Ending 6/30/2015

NRS 386.600(1) Research Library

94-14 Department of Education Oasis Academy Charter School

Tentative Budget for FY Ending

6/30/2015

NRS 386.600(1) Research Library

95-14 State Controller Comprehensive Annual Financial

Report for the Fiscal Year Ended

6/30/2013

NRS 227.110 Legislature

Research Library

96-14 Nevada Youth Legislature Annual Report 2012-2013 NRS 385.555(5) Legislature

Research Library

97-14 Nevada System of Higher Education

(NSHE)

Differential Program Fees Report,

February 2014

NRS 396.542(3) Legislative Commission

98-14 Commission on Homeland Security 2013 Governor’s Annual Report NRS 239C.200(2) Legislative Commission

99-14 Douglas County School District Cost Savings Report, 2/1/2014 NRS 332.431 Interim Finance Committee

100-14 Regional Transportation Commission

of Southern Nevada

Report on the Status of the

Demonstration Project for a Toll Road

in Connection with the Boulder City

Bypass

S.B. 506 (2011)

(sec. 50)

Legislative Commission

101-14 Commission on Ethics 2012-2013 Annual Report of the

Nevada Commission on Ethics

NAC 281A.180(2) Legislative Commission

102-14 Renown Regional Medical Center Checklists and Patient Safety Policies

Developed

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

103-14 Nevada Board of Parole

Commissioners

Parole Board Quarterly Report of

Actions January 1, 2014 through

March 31, 2014

Informational7 Research Library

104-14 Governor’s Office of Economic

Development

Local Emerging Small Business

Program Report, September 15, 2014

NRS 231.14075 Research Library

7 Prepared pursuant to NRS 213.10887.

Page 10: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 10 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

105-14 Box Canyon Surgery Center Checklists and Patient Safety Policies

Developed

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

106-14 Department of Education Andre Agassi College Preparatory

Academy, FY 2014-2015, Year Ending

6/30/2015

NRS 386.600(1) Research Library

107-14 Department of Taxation Department of Taxation’s Tourism

Improvement District Report: Semi-

Annual Report for 7/2013 through

12/2013

NRS 271A.105(2) Legislative Commission

108-14 Department of Business and

Industry, Office of the Labor

Commissioner

Biennial Report to the Governor and

Legislature

NRS 607.080 Legislature

Research Library

109-14 Nevada State Contractors’ Board Report of Disciplinary Actions and

Regulatory Activities: 3rd Quarter,

2014

NRS 622.100 Legislative Commission

110-14 Department of Education ICDA Charter High School, FY 2014-

2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

111-14 Department of Education Beacon Academy of Nevada, FY 2014-

2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

112-14 City of North Las Vegas MORE COPS Quarterly Report, FY

2014, 3rd Quarter

A.B. 461 (2007)

(sec. 1)8

Legislative Commission

113-14 Department of Education Academy for Career Education, FY

2014-2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

114-14 Department of Education Rainshadow Community Charter High

School, FY 2014-2015, Year Ending

6/30/2015

NRS 386.600(1) Research Library

115-14 University of Nevada, Las Vegas 2014 State Educational Technology

Needs Assessment

NRS 388.795 Research Library

116-14 Department of Education Nevada Connections Academy, FY

2014-2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

8 Report to the Legislation Commission (in even-numbered years) or the Director of the Legislative Counsel Bureau (in odd-numbered years) pursuant to section 1 of A.B. 461

(2007). LIBRARY NOTE: Both above-mentioned receivers deleted by section 2 of A.B. 572 (2011); report now submitted to the Nevada Department of Taxation. See Section 13.5 of the Clark County Sales and Use Tax Act of 2005.

Page 11: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 11 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

117-14 Department of Education Odyssey Charter School of Nevada, FY

2014-2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

118-14 Department of Education High Desert Montessori School, FY

2014-2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

119-14 Department of Education Oasis Academy, FY 2014-2015, Year

Ending 6/30/2015

NRS 386.600(1) Research Library

120-14 Department of Education Sierra Nevada Academy Charter

School, FY 2014-2015, Year Ending

6/30/2015

NRS 386.600(1) Research Library

121-14 Department of Education Explore Knowledge Academy, FY

2014-2015, Year Ending 6/30/2015

NRS 386.600(1) Research Library

122-14 Department of Education Silver Sands Montessori Charter

School, FY 2014-2015, Year Ending

6/30/2015

NRS 386.600(1) Research Library

123-14 Progressive Hospital – Las Vegas

Hospital

Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

124-14 Department of Business and

Industry, Division of Insurance

2013 Annual Report on Loss-

Prevention and Control Programs of

Medical Professional Liability Insurers

NRS 690B.370 Research Library

125-14 Office of the State Treasurer Nevada Prepaid Tuition Program

Annual Report, Fiscal Year 2013

NRS 353B.170 Research Library

126-14 Department of Health and Human

Services, Division of Welfare and

Supportive Services

Report on Universal Energy Charge

(UEC) Fund Balance

NRS 702.275 Interim Finance Committee

Research Library

127-14 Division of Public and Behavioral

Health, Northern Nevada Adult

Mental Health Services

Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

128-14 Valley View Surgery Center Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

129-14 Department of Business and

Industry, Director’s Office

2014 Annual Report for New Markets

Job Act

NRS 231A.320 Legislature

Research Library

Page 12: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 12 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

130-14 Specialty Surgery Center Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

131-14 Las Vegas Surgery Center Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

132-14 Department of Health and Human

Services, Division of Child and Family

Services

Annual Child Welfare Agency

Improvement and Incentive Report

NRS 432B.218 Legislature

Research Library

133-14 Department of Motor Vehicles Annual Report Concerning Garages,

Garage Operators, and Body Shops

NRS 487.557 Research Library

134-14 Commission on Professional

Standards in Education

Summary of the Regulations Adopted

by the Commission and the Status of

those Regulations

NRS 391.028 Legislative Committee on

Education

Research Library

135-14 Las Vegas–Clark County Library

District

Annual Report Concerning Capital

Improvements Owned, Leased, or

Operated

NRS 354.5947 Research Library

136-14 City of Winnemucca Listing of Capital Assets for Both

General Fund and Two Enterprise

Funds

NRS 354.5947 Research Library

137-14 Nevada Board of Parole

Commissioners

Parole Board Report of Actions for Q2

of FY 14, 10/1/2013 through

12/31/2013

Informational9 Research Library

138-14 Renown South Meadows Medical

Center

Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

139-14 Institute of Orthopaedic Surgery Patient Safety Checklist and Policy

Review

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

Research Library

140-14 Office of the State Treasurer Annual Interim Finance Committee

General Fund Reserve Report

A.B. 505 (2013)

(sec. 31)

Fiscal Analysis Division

Research Library

9 Prepared pursuant to NRS 213.10887.

Page 13: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 13 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

141-14 City of Sparks City of Sparks Annual Tourism

Improvement District Report

NRS 271A.105 Legislative Commission

Research Library

142-14 Regional Transportation Commission Washoe Regional Transportation

Commission’s (RTC) Construction

Manager at Risk (CMAR) Program

Report

A.B. 283 (2013)

(sec. 14.5)

Legislature

Research Library

143-14 Legislative Counsel Bureau Bulletin No. 15-3: Impact of

Technology Upon Gaming

A.B. 360 (2013)

(sec. 15)

Legislature

Research Library

144-14 Legislative Counsel Bureau Bulletin No. 15-7: Public Lands NRS 218E.525(2)(b) Legislature

Research Library

145-14 Clark County School District Oversight Panel for School Facilities

Report

NRS 393.097 Legislature

Research Library

146-14 Las Vegas Convention and Visitors

Authority

Public Works Contract Data: Awarded

Without Preference

NRS 338.0117(7) Legislative Commission

147-14 City of Las Vegas FY 2014 City of Las Vegas Report on

Construction Projects Awarded

NRS 338.0117(7) Legislative Commission

148-14 City of Sparks Report of the City of Sparks, FY

Ending 6/30/2014

NRS 338.0117(7) Legislative Commission

149-14 Clark County School District Contract Procurement and

Compliance, Report July 2014

NRS 338.0117(7) Legislative Commission

150-14 Department of Administration, Public

Works Division

Report on the Statewide Energy

Efficiency Program

Letter of Intent

Issued August 29,

201310

Legislature

Research Library

151-14 Washoe County School District Oversight Panel for School Facilities

Legislative Recommendations

NRS 393.097 Legislature

Research Library

152-14 Department of Health and Human

Services, Division of Welfare and

Supportive Services, Eligibility and

Payments

3rd Quarter TANF Program Changes

Report, SFY 2014

NRS 422A.52511 Research Library

153-14 Western Nevada Surgical Center Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

154-14 Sahara Surgery Center Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

10 Related to rebates “received or applied for pursuant to NRS 341.145(1)(a).” 11 This report repealed by S.B. 405 (2013).

Page 14: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 14 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

155-14 Flamingo Surgery Center Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

156-14 White Pine County School District Recommendations for Financing the

Costs of New Construction, Design,

Maintenance and Repair of School

Facilities

NRS 393.097 Legislature

Research Library

157-14 Public Employees’ Retirement System Annual Financial Report of the

Legislators’ Retirement System of

Nevada, FY Ended 6/30/13

NRS 218C.190 Legislature

Research Library

158-14 Board of Parole Commissioners Parole Board Quarterly Report of

Actions 4/1/14 through 6/30/14

Informational12 Research Library

159-14 Department of Education Report on the Use of Physical

Restraints, Mechanical Restraints, and

Aversive Interventions on Students

with Disabilities

NRS 388.5317(4)

and NRS 394.379(3)

Legislature

Research Library

160-14 Department of Education Amended Report on the Use of

Physical Restraints, Mechanical

Restraints, and Aversive Interventions

on Students with Disabilities

NRS 388.5317(4)

and NRS 394.379(3)

Legislature

Research Library

161-14 Governor’s Office of Economic

Development

Catalyst Fund Annual Report NRS 231.1577 Legislature

Research Library

162-14 Lyon County School District Regional Professional Development

Program Annual Report 2013-2014

NRS 391.556 Legislative Committee on

Education

Legislative Bureau of

Educational Accountability

and Program Evaluation

Research Library

163-14 Department of Health and Human

Services, Director’s Office

FY14 Annual Report Submitted by the

Grants Management Unit (GMU)

NRS 430A.200

NRS 432.133

NRS 439.630

NRS 458A.09013

Interim Finance Committee

Legislature

Legislative Committee on

Health Care

Director of LCB

Research Library

12 Prepared pursuant to NRS 213.10887. 13 This report repealed by S.B. 405 (2013).

Page 15: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 15 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

164-14 Public Utilities Commission Docket No. 13-07010: Net Metering

Report

A.B. 428 (2013)

(sec. 26.5)

Legislature

Research Library

165-14 Legislative Counsel Bureau Bulletin No. 15-2: Summary Bulletin

of Reports of the Legislative

Commission to the 78th Session of the

Nevada Legislature

Informational Legislature

Research Library

166-14 Legislative Counsel Bureau Bulletin No. 15-4: Community

Colleges

S.B. 391 (2003) Legislature

Research Library

167-14 City of Reno City of Reno Annual Report to

Legislative Commission

NRS 338.0117(7) Legislative Commission

168-14 Clark County, Department of Air

Quality

Fiscal Year 2014 Annual

Accomplishment Report for Direct

Allocation Funds, Pollution Control

Account

NRS 445B.830(5) Legislative Commission

169-14 Office of the Secretary of State Ross

Miller

Biennial Report, 7/1/2012 –

6/30/2014

NRS 225.120 Research Library

170-14 Northeastern Nevada Regional

Professional Development Program

2013-2014 Annual Report and Self-

Evaluation

NRS 391.552 Research Library

171-14 Northwest Regional Professional

Development Program (NWRPDP)

Self-Evaluation Report 2013-2014 NRS 391.552 Research Library

172-14 Southern Nevada Regional

Professional Development Program

2013-2014 Self-Evaluation NRS 391.552 Research Library

173-14 Office of State Treasurer, Kate

Marshall

Annual Report FY 2014, 7/1/2013 to

June 30/2014

NRS 226.120 Legislative Commission

174-14 Explore Knowledge Academy Charter

School

Financial Statements, 6/30/2014 (with

Report of Independent Certified Public

Accountants Thereon)

NRS 386.600(1) Research Library

175-14 Department of Health and Human

Services, Division of Health Care

Financing and Policy

Disproportionate Share Hospital

Supplemental Payment Program (Q1)

NRS 422.390(2) Interim Finance Committee

Research Library

176-14 Department of Public Safety, State

Fire Marshal Division

2013 Annual Fire Statistics Report,

National Fire Incident Report System

(NFIRS)

Informational14 Research Library

14 Prepared pursuant to NRS 477.050.

Page 16: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 16 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

177-14 University of Nevada, Las Vegas,

Campus Improvement Authority

Board

Study of the Need for and Feasibility

of a New Multi-Purpose On-Campus

Stadium, 9/25/2014

A.B. 335 (2013)

(sec. 24.5)

Legislature

Research Library

178-14 Nevada State Prison Steering

Committee

Preservation, Development and Use of

the Nevada State Prison,

Recommendations to the 78th Session,

Nevada State Legislature, 2015

A.B. 356 (2013) Legislature

179-14 Academy for Career Education Financial Statements and

Supplementary Information,

6/30/2014

NRS 386.600(1) Legislature

180-14 Oasis Academy Charter School,

Fallon, Nevada

Annual Financial Report, Fiscal Year

Ended June 30, 2014

NRS 386.600(1) Legislature

181-14 Silver Sands Montessori Charter

School

Financial Statements, 6/30/2014

(With Report of Independent Certified

Public Accountants Thereon)

NRS 386.600(1) Legislature

182-14 Carson Montessori School Financial Statements and

Supplementary Information, FY Ended

6/30/2014

NRS 386.600(1) Legislature

183-14 Odyssey Charter School of Nevada Financial Statements, 6/30/2014

NRS 386.600(1) Legislature

184-14 Department of Business and

Industry, Division of Insurance

Industrial Insurance, NCCI Revisions

to Basic Manual Classifications and

Appendix E–Classifications by Hazard

Group

NRS 686B.177 Director of LCB

185-14 Governor’s Office of Economic

Development

Knowledge Fund Annual Report NRS 231.1595(1)(i) Legislature

Research Library

186-14 Legislative Counsel Bureau Bulletin No. 15-5: Task Force on K-12

Public Education Funding

S.B. 500 (2013)

(sec. 3)

Legislature

Research Library

187-14 Public Employees’ Retirement System Report NRS 286.723 Legislature

Research Library

188-14 Legislative Counsel Bureau Bulletin No. 15-8: Tahoe Regional

Planning Agency and Marlette Lake

Water System

NRS 218E.555 Legislature

Research Library

Page 17: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 17 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

189-14 Department of Education Progressive Discipline Report NRS 392.4644 Legislature

Research Library

190-14 Department of Administration,

Enterprise IT Services Division

Confidential Document List NRS 242.105(4) Legislature

Research Library

191-14 Department of Health and Human

Services, Director’s Office

Placement/Discharge Report by

Division of Child and Family Services

NRS 432B.390515 Legislature

Research Library

192-14 Department of Health and Human

Services, Division of Health Care

Financing and Policy

Report Detailing the Medicaid and

Children’s Health Insurance Program

Rate of Reimbursement for Physicians

NRS 232.35416 Legislature

Research Library

193-14

Department of Education AB 579, Nevada Early Childhood

Education (ECE) Program, FY 2012-

13, Evaluation Report, Executive

Summary and Report

A.B. 579 (2011)

(sec. 10)

Legislature

Research Library

194-14 Clark County School District Report on Southern Nevada Regional

Professional Development Program,

2013-2014 School Year

NRS 391.556 Legislature

Research Library

195-14 Western Nevada Surgical Center Patient Safety Checklist and Policy

Review Report

NRS 439.877(4) Director of LCB

Legislative Committee on

Health Care

196-14 City of Reno Annual Report:

Written State of Debt Management

Policy

Annual Indebtedness Report for the

City of Reno

Annual Indebtedness Report for the

Redevelopment Agency of the City

of Reno

Listing of projected Capital

Improvement Expenditures

Informational17 Research Library

197-15 Department of Business and

Industry, Nevada Transportation

Authority

Report Regarding Implementation of

Provisions of SB 430 (2013)

S.B. 430 (2013)

(sec. 18)

Legislature

Research Library

15 This report repealed by S.B. 405 (2013). 16 This report repealed by A.B. 8 (2013). 17 Prepared pursuant to NRS 350.013.

Page 18: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 18 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

198-15 Clark County School District, Washoe

County School District and Nevada

Department of Education

Annual Summary Report,

Implementation Report, School Year

2013-14 and Fall Update, Nevada

Zoom and Non-Zoom School Districts,

Executive Summary, February 1,

2015, Activity from July 2013 –

December 31, 2014

S.B. 504 (2013)

(sec. 16.2)

Legislature

Fiscal Analysis Division

Research Library

199-015 Department of Business and

Industry, Taxicab Authority

Implementation Status of SB 430,

Real-Time Data System

S.B. 430 (2013)

(sec. 18)

Legislature

Research Library

200-15 Department of Health and Human

Services, Division of Welfare and

Supportive Services

State Fiscal Year 2014 Fact Book Informational Legislature

Director of LCB

Research Library

201-15 Legislative Counsel Bureau Bulletin No. 15-9: Education NRS 218E.615 Legislature

Research Library

202-15 Clark County AMR Medic West, 3rd Quarter Report

Regarding Transportation of Persons

to Medical Facilities by Fire

Departments and Ambulance Services

in Clark County

NRS 244.2962 Legislative Commission

Research Library

203-15 Boulder City Boulder City Fire Department, 3rd

Quarter Report Regarding

Transportation of Persons to Medical

Facilities by Fire Departments and

Ambulance Services

NRS 244.2962 Legislative Commission

Research Library

204-15 Clark County

University Medical Center of Southern

Nevada, 3rd Quarter Report Regarding

Transportation of Persons to Medical

Facilities by Fire Departments and

Ambulance Services in Clark County

NRS 244.2962 Legislative Commission

Research Library

205-15 St. Rose Dominican Hospitals – San

Martin Campus

Staffing Committee Summary Report NRS 449.242(4) Research Library

206-15 Valley Hospital Medical Center Staffing Committee Summary Report

and UHS Corporate Nurse Staffing

Committee 2014

NRS 449.242(4) Research Library

207-15 Spring Valley Hospital Medical Center Staffing Committee Report and

Staffing Committee Policy Matrix

NRS 449.242(4) Research Library

Page 19: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 19 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

208-15 University Medical Center of Southern

Nevada

Patient Care Advisory Committee

Accomplishments and Staffing

Committee (Nursing)

NRS 449.242(4) Research Library

209-15 Renown South Meadows Medical

Center

Staffing Committee Summary Report

and Nurse Staffing Plans and Nurse

Staffing Committee

NRS 449.242(4) Research Library

210-15 North Vista Hospital Staffing Committee Annual Summary

Report–2014 and Staffing Committee

Policy 2014

NRS 449.242(4) Research Library

211-15 HealthSouth Rehabilitation Hospital

of Las Vegas

Staffing Committee Summary and

Staffing Committee Policy

NRS 449.242(4) Research Library

212-15 Horizon Hospital Las Vegas Staffing Committee Report and

Staffing Committee Summary

NRS 449.242(4) Research Library

213-15 Boulder City Hospital Staffing Committee Summary Report

and Staffing Committee Policy

NRS 449.242(4) Research Library

214-15 Centennial Hills Hospital Staffing Committee Summary Report

2014, Staffing Committee Summary

Report Minutes 2014, and UHS

Corporate Nurse Staff Committee

2014

NRS 449.242(4) Research Library

215-15 Desert Parkway Behavioral

Healthcare Hospital

Staffing Committee Summary Report

2014 and Staffing Committee Policy

2014

NRS 449.242(4) Research Library

216-15 Desert Springs Hospital Staffing Committee Summary Report

2014, Committee Summary Report

Minutes 2014 and UHS Corporate

Nurse Staff Committee Policy 2014

NRS 449.242(4) Research Library

217-15 Kindred Hospital Las Vegas Flamingo Staffing Committee

Summary Report 2014 and Flamingo

Staffing Committee Statement

Subacute Unit (STCC)

NRS 449.242(4) Research Library

218-15 Montevista Hospital Staffing Committee Summary Report

2014 and Staffing Plan and Staffing

Committee Policy 2014

NRS 449.242(4) Research Library

219-15 MountainView Hospital Staffing Committee Summary Report

2014 and Staff Committee; Refusal

and Objection Policy 2014

NRS 449.242(4) Research Library

Page 20: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 20 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

220-15 Northern Nevada Medical Center Staffing Committee Summary Report

2014 and Staffing Committee Policy

2014

NRS 449.242(4) Research Library

221-15 Renown Regional Medical Center

(RRMC)

Staffing Committee Summary Report

2014, Shared Governance Executive

Staffing Council Meeting Minutes

January to November 2014 and

Staffing Committee Shared

Governance Bylaws

NRS 449.242(4) Research Library

222-15 Saint Mary’s Regional Medical Center Policy and Procedure

NRS 449.242(4) Research Library

223-15 Southern Hills Hospital Staffing Committee Summary Report

2014, Staffing Committee Summary

Report Minutes 2014 and Staffing

Committee Policy

NRS 449.242(4) Research Library

224-15 Spring Mountain Treatment Center Staffing Committee Summary 2014,

and Staffing Committee Policy 2014

NRS 449.242(4) Research Library

225-15 St. Rose Dominican Hospitals Siena

Campus

Staffing Committee Summary Report

2014, Market Staffing Committee

2014 and Staffing Committee Charter

2014

NRS 449.242(4) Research Library

226-15 Summerlin Hospital Medical Center Staffing Committee Summary Report

2014, UHS Corporate Nurse Staffing

Committee 2014 and Staffing

Committee Summary Report Minutes

2014

NRS 449.242(4) Research Library

227-15 Sunrise Hospital and Medical Center Staffing Committee Summary Report

2014 and Staffing Committee Charter

2014

NRS 449.242(4) Research Library

228-15 West Hills Hospital Staffing Committee and Staffing Plan

2014 and Staffing Committee Minutes

for 5-5-14, for 7-7-14 and for 12-8-14

NRS 449.242(4) Research Library

229-15 Willow Springs Center Staffing Committee Summary Report

2014 and Staffing Plan Policy (Staffing

Committee, Refusal and Objection of

Assignments) 2014

NRS 449.242(4) Research Library

Page 21: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 21 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

228-15 West Hills Hospital Staffing Committee and Staffing Plan

2014 and Staffing Committee Minutes

for 5-5-14, for 7-7-14 and for 12-8-14

NRS 449.242(4) Research Library

229-15 Willow Springs Center Staffing Committee Summary Report

2014 and Staffing Plan Policy (Staffing

Committee, Refusal and Objection of

Assignments) 2014

NRS 449.242(4) Research Library

230-15 Office of the Governor, Agency for

Nuclear Projects

Report to the Nevada Legislature’s

Committee on High-Level Radioactive

Waste: July 1, 2014–December 31,

2014

NRS 459.0094 Legislature

231-15 Office of the Attorney General Biennial Report from the Committee

on Domestic Violence

NRS 228.470(2)(e) Legislature

232-15 Department of Education Odyssey Charter School of Nevada

Amended Budget for Fiscal Year

Ending 6-30-2015

NRS 386.600(1) Research Library

233-15 Office of the Secretary of State 2014 Election Cycle Summary, 2014

General Election Process Report, 2014

Primary Election Process Report

NRS 293.4695(5) Legislature

234-15 Department of Taxation Sales Tax Revenue Statistics for

Businesses Operating in a Tourism

Improvement District (TID) in Washoe

County (Star Bond District)

NRS 271A.105(2) Legislative Commission

235-15 Gaming Control Board

Legislative Report on Nonrestricted

Gaming Licensees

NRS 463.120(6)

Legislature

Research Library

236-15 Department of Education Oasis Academy Charter School

Tentative Budget for Fiscal Year

Ending 6-30-2016

NRS 386.600(1) Research Library

237-15 State Controller Comprehensive Annual Financial

Report for the Fiscal Year Ended

6/30/2014

NRS 227.110 Legislature

Research Library

238-15 Office of the State Treasurer Nevada Prepaid Tuition Program

Annual Report–Fiscal Year 2014

NRS 353B.170 Research Library

239-15 Public Employees’ Retirement System Report [of Investments in Scrutinized

Companies]

NRS 286.723 Legislature

Research Library

240-15 Office of the Attorney General Nevada Substance Abuse Working

Group 2015 Report

NRS 228.820 Legislature

Research Library

Page 22: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 22 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

241-15 Department of Administration,

Enterprise IT Services Division

Confidentiality of Certain Documents

as Related to Homeland Security

NRS 242.105 Legislature

Research Library

242-15 Las Vegas–Clark County Library

District

Annual Report Concerning Capital

Improvements Owned, Leased or

Operated

NRS 354.5947 Legislature

Research Library

243-15 Department of Motor Vehicles Annual Report Concerning Garages,

Garage Operators and Body Shops

NRS 487.557 Legislature

Research Library

244-15 City of Reno Annual Reports for City of Reno’s Two

Redevelopment Agencies (Area #1

and Area #2)

NRS 279.6025 Legislature

Research Library

245-15 Department of Administration, Office

of Grant Procurement, Coordination

and Management

2015 Biennial Report NRS 232.224(1)(h) Legislature

Research Library

246-15 Department of Transportation Construction Manager at Risk 2014

Annual Program Report

A.B. 283 (2013)

(sec. 14.5)

Legislature

Research Library

247-15 City of Henderson Police Department Distribution of Asset Forfeiture Funds NRS 179.1187(5) Director of LCB

Research Library

248-15 Department of Tourism and Cultural

Affairs, Division of Museums and

History

Revenue and Expenditures Related to

the Special Nevada Sesquicentennial

License Plate

NRS 482.37901(6) Legislature

Research Library

249-15 Office of the State Treasurer Annual Report of Nevada Capital

Investment Corporation (NCIC)

NRS 355.270(7)(d) Legislature

Research Library

250-15 Carson Montessori School Fall Status Report NRS 386.600(1) Interim Finance Committee

Research Library

251-15 Division of Insurance 2015 Insurance Market Report NRS 679B.410 Printed Report in Research

Library

252-15 Nevada Supreme Court Annual Report of the Nevada

Judiciary, Fiscal Year 2014, 7/1/2013–

6/30/2014

NRS 1.360 Legislature

Printed Report in Research

Library

253-15 Board of Athletic Trainers Summary of Activities for 7/1/2012

through 6/30/2014

NRS 622.11018 Research Library

254-15 Governor’s Office of Economic

Development

Nevada Knowledge Fund Annual

Report

NRS 231.1595 Legislature

Research Library

18

This report repealed by section 53 of S.B. 310 (2007).

Page 23: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 23 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

255-15 Department of Motor Vehicles Notification that Sufficient Resources

are Available to Enable the DMV to

Carry Out the Provisions ... Regarding

the Implementation of the Complete

Streets Program

A.B. 145 (2013)

(sec. 16.5)

Director of LCB

Research Library

256-15 Department of Taxation, Division of

Local Government Services

Annual Local Government

Indebtedness As of June 30, 2014

NRS 354.6025 Fiscal Analysis Division

Research Library

257-15 Department of Public Safety,

Director’s Office

Protection Orders Issued Report for

Calendar Year 2014

NRS 179A.350(4) Director of LCB

Research Library

258-15 State Board of Medical Examiners Biennial Statistical Report NRS 630.130(2) Legislature

Research Library

259-15 Legislative Counsel Bureau Nevada Legislative Manual NRS 218F.400 Legislature

Research Library

260-15 Nevada Board of Parole

Commissioners

Parole Board Quarterly Reports of

Actions:

7/1/2014 through 9/30/2014

10/1/2014 through 12/31/2014

Informational19 Research Library

261-15 Department of Taxation, Committee

on Local Government Finance

Biennial Report NRS 354.613(6) Legislature

Research Library

262-15 Nevada Off-Highway Vehicle

Commission

Comprehensive Report NRS 490.068(4) Legislature

Research Library

263-15 Board of Podiatry Summary of Activities for 7/1/2012

through 6/30/2014

NRS 622.11020 Research Library

264-15 Department of Health and Human

Services, Aging and Disability

Services Division

Independent Living Grants Annual

Report SFY 2014

NRS 439.630(3)(f) Legislative Committee on

Health Care

Interim Finance Committee

Research Library

265-15 Department of Administration Summary of Agencies’ Reports on

Internal Controls

NRS 353A.025(4) Senate Finance Committee

Assembly Ways and Means

Committee

Research Library

266-15 Public Utilities Commission Report on the Process for the Sale of

Portfolio Energy Credits

S.B. 252 (2013)

(sec. 14)

Legislature

Research Library

267-15 Public Utilities Commission Report to Legislature on Transmission NRS 704.754 Legislature

Research Library

19

Prepared pursuant to NRS 213.10887. 20

This report repealed by section 53 of S.B. 310 (2007).

Page 24: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 24 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

268-15 Public Utilities Commission Report to Legislature NRS 704.7825(5) Legislature

Research Library

269-15 City of Winnemucca Listing of Capital Assets NRS 354.5947 Legislature

Research Library

270-15 Regional Transportation Commission

of Southern Nevada (RTC)

Bus Turnouts Final Report S.B. 137 (2011)

(sec. 2)

Legislature

Research Library

271-15 Affordable Housing Risk Pool (AHRP) Listing of the Affordable Housing

Entities Participating in the Pooling

Program

NRS 315.725(11) Legislature

Research Library

272-15 Legislative Counsel Bureau Bulletin No. 15-6: Advisory

Commission on the Administration of

Justice

NRS 176.0125(3) Legislature

Research Library

273-15 Legislative Counsel Bureau Bulletin No. 15-10: Child Welfare and

Juvenile Justice

NRS 218E.720(2) Legislature

Research Library

274-15 Legislative Counsel Bureau Bulletin No. 15-11: Senior Citizens,

Veterans and Adults With Special

Needs

NRS 218E.760(3) Legislature

Research Library

275-15 Legislative Counsel Bureau Bulletin No. 15-12: Energy NRS 218E.815 Legislature

Research Library

276-15 Legislative Counsel Bureau Bulletin No. 15-13: Sunset

Subcommittee of the Legislative

Commission

NRS 232B.250(3) Legislature

Research Library

277-15 Legislative Counsel Bureau Bulletin No. 15-14: Health Care NRS 439B.200(7) Legislature

Research Library

278-15 Legislative Counsel Bureau Bulletin No. 15-16: Commission on

Special License Plates

NRS 482.367004 Legislature

Research Library

279-15 Department of Wildlife Development Review/Cost-Recovery

2011 A.B. 307

NRS 701.620 Legislative Commission

Research Library

280-15 Department of Wildlife Restricted Reserve Account Budget

and Program Summary: Fiscal Years

2013 and 2014

NRS 502.298 Legislature

Research Library

281-15 Department of Health and Human

Services, Division of Health Care

Financing and Policy

Disproportionate Share Hospital

Supplemental Payment Program (Q3)

NRS 422.390(2) Interim Finance Committee

Research Library

282-15 Division of Forestry Report to Nevada State Legislature -

AB75: Fire-Fuels-Forest Restoration

Activities and Accomplishment at Lake

Tahoe, NV

NRS 528.150 Research Division

Page 25: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 25 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

283-15 Nevada Off Highway Vehicle

Commission

Comprehensive Report to the

Legislature and the Legislative

Counsel Bureau: Grants, Accounting

Activities, and Recommendations

NRS 490.068(4) Legislature

284-15 Nevada Land Management Task

Force

A Report of the Nevada Land

Management Task Force to the

Nevada Interim Legislative Committee

on Public Lands: Congressional

Transfer of Public Lands to the State

of Nevada; pursuant to AB 227 of the

2013 Nevada Legislative Session

A.B. 227 (2013)

(sec. 1)

Legislative Committee on

Public Lands

Research Library

285-15 UHS Corporate Staffing Committee Summary NRS 449.242(4) Research Library

286-15 Department of Administration, State

Public Works Division

Veterans Preference Report 2013-

2014

NRS 338.13846 Legislature

Research Library

287-15 Clark County School District Clark County School District Pilot

Program, Executive Summary,

Implementation of Mental Health

Screening

A.B. 386 (2013)

(sec. 2)

Legislature

288-15 Churchill County School District Test Security Plan 2014-2015 NRS 389.620 Committee on Education

289-15 Tahoe Regional Planning Agency Report per the Statutory

Requirements of Section [2] of NRS

277.220

NRS 277.220(2) Legislature

290-15 Douglas County School District Status of Construction and

Financing of the Operating Cost-

Savings Measures

NRS 332.431 Legislature

291-15 Department of Business and

Industry, Division of Insurance

2014 Annual Report on Loss-

Prevention and Control Programs of

Medical Professional Liability Insurers

NRS 690B.370 Research Library

292-15 Community Foundation of Western

Nevada

Advisory Board on Dream Tags

Activities Report

NRS 502.219(5) Interim Finance Committee

293-15 Department of Business and

Industry, Division of Insurance

Industrial Insurance–NCCI 2015

Update to Retrospective Rating Plan

Parameters–Excess-Loss Factors

NRS 686B.177 Director of LCB

Research Library

294-15 Department of Health and Human

Services, Division of Health Care

Financing and Policy

Disproportionate Share Hospital

Supplemental Program (Q4)

NRS 422.390(2) Interim Finance Committee

Page 26: Reports Submitted to the Legislature – 2013-2015...(NSHE), Office of Academic and Student Affairs NSHE Diversity Report 2011-2012 NRS 396.532 Director of LCB Research Library 13-13

Reports Submitted to the Nevada Legislature 26 for July 1, 2013 through June 30, 2015

Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 6/30/15) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT

REPORT

#

AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF

295-15 Department of Education Nevada Connections Academy,

Charter School Budget Ending June

30, 2016

NRS 386.600(1) Research Library

296-15 Department of Education Oasis Academy Charter School,

Charter School Budget Ending June

30, 2016

NRS 386.600(1) Research Library

297-15 Department of Education Explore Knowledge Academy, Charter

School Budget Ending June 30, 2016

NRS 386.600(1) Research Library

298-15 Department of Education Beacon Academy of Nevada, Charter

School Budget Ending June 30, 2016

NRS 386.600(1) Research Library

299-15 Department of Education Alpine Academy, Charter School

Budget Ending June 30, 2016

NRS 386.600(1) Research Library

300-15 Davidson Academy of Nevada NRS 392A.100(5) Report NRS 392A.100(5) Director of LCB

301-15 Department of Health and Human

Services, Division of Child and Family

Services

Task Force on the Prevention of

Sexual Abuse of Children, 2014 Report

NRS 432B.73021 Legislature

302-15 Department of Education Academy for Career Education,

Charter School Budget Ending June

30, 2016

NRS 386.600(1) Research Library

303-15 Department of Education Davidson Academy of Nevada, Final

Budget for FY Ending June 30, 2015

NRS 386.600(1) Research Library

21 The Task Force and its reporting requirement expired by limitation on July 1, 2014, pursuant to section 7 of S.B. 258 (2013).