Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
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
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
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.
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).
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
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
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
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).
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.
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.
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
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.
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).
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).
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.
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
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.
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
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
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
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
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).
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).
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
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
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).