reports submitted to the legislature – 2013-2015 · 1reports submitted to the nevada legislature...
TRANSCRIPT
Reports Submitted to the Nevada Legislature 1 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
01-17 Department of Education Academy for Career Education Charter
School, Final Budget, Fiscal Year Ending
6/30/2018
NRS 388A.345
NAC 387.725
Director of LCB
02-17 Department of Education Elko Institute for Academic Achievement,
Final Budget, Fiscal Year Ending
6/30/2018
NRS 388A.345
NAC 387.725
Director of LCB
03-17 Department of Education Nevada Connections Academy, Final
Budget, Fiscal Year Ending 6/30/2018
NRS 388A.345
NAC 387.725
Director of LCB
04-17 Department of Education Sierra Nevada Academy Charter School,
Final Budget, Fiscal Year Ending
6/30/2018
NRS 388A.345
NAC 387.725
Director of LCB
05-17 Department of Education Silver Sands Montessori Charter School,
Final Budget, Fiscal Year Ending
6/30/2018
NRS 388A.345
NAC 387.725
Director of LCB
06-17 Department of Education Silver State Charter School, Final Budget,
Fiscal Year Ending 6/30/2018
NRS 388A.345
NAC 387.725
Director of LCB
07-17 Silver State Health Insurance
Exchange
Fiscal and Operational Report NRS 695I.370(1)(b)
and (c)
Legislative Commission
08-17 Governor’s Office of Economic
Development
Faraday Future Inc. Quarterly Activity
Report (Q4 2016)
NRS 360.895(2) Director of LCB
Legislative Commission
09-17 Governor’s Office of Economic
Development
Faraday Future Inc. Quarterly Activity
Report (Q1 2017)
NRS 360.895(2) Director of LCB
Legislative Commission
10-17 Banner Churchill Community
Hospital
Checklists and Patient Safety Policies
Developed July 1, 2015–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
11-17 Las Vegas-AMG Specialty Hospital Checklists and Patient Safety Policies
Developed for the year 2016
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
12-17 Department of Health and Human
Services, Division of Health Care
Financing and Policy
Disproportionate Share Hospital
Supplemental Payment Program
NRS 422.390(2) Interim Finance Committee
13-17 Southern Hills Hospital Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
14-17 Valley Hospital Medical Center Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
Reports Submitted to the Nevada Legislature 2 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
15-17 Centennial Hills Hospital Medical
Center
Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
16-17 Ambulatory Surgical Center of
Southern Nevada
Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
17-17 Silver State Charter School/Argent
Preparatory Academy
2017–2018 School Performance Plan NRS 385A.070 Legislative Committee on
Education
18-17 Department of Education I Can Do Anything (ICDA) Charter High
School, Final Budget, Fiscal Year Ending
6/30/2017
NRS 388A.345
NAC 387.725
Director of LCB
19-17 Lake Tahoe Surgery Center Checklists and Patient Safety Policies
Developed July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
20-17 Pershing General Hospital Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
21-17 Department of Health and Human
Services, Aging and Disability
Services Division
Data Report on AB 307 from 2015
Legislative Session
NRS 435.045(1) Director of LCB
Legislative Committee on
Health Care
22-17 Las Vegas Convention and Visitors
Authority
Public Works Contract Data, Awarded
without Preference
NRS 338.0117(7) Director of LCB
Legislative Commission
23-17 Office of the Attorney General Semiannual Human Sex Trafficking
Prosecutions Unit Report, January–June
2017
Letter of Intent Interim Finance Committee
24-17 Department of Transportation Bidders’ Preference Report for the period
from July 1, 2016, to June 30, 2017
NRS 338.0117(7) Director of LCB
Legislative Commission
25-17 Las Vegas McCarran International
Airport, Department of Aviation
Bidder Preference Compliance Report NRS 338.0117(7) Legislative Commission
26-17 Clark County School District Bidder Preference Compliance Report NRS 338.0117(7) Legislative Commission
27-17 Clark County Water Reclamation
District
Annual Report of Bidders’ Preference
Report
NRS 338.0117(7) Legislative Commission
28-17 City of Las Vegas Bidder Preference Compliance Report NRS 338.0117(7) Legislative Commission
29-17 City of North Las Vegas Capital Improvement Plan, Fiscal Years
2018-2022
NRS 354.5945 Fiscal Analysis Division
Reports Submitted to the Nevada Legislature 3 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
30-17 Boulder City Hospital Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
31-17 Desert Parkway Behavioral
Healthcare Hospital
Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
32-17 Tahoe Pacific Hospitals Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
33-17 West Hills Hospital Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
34-17 Washoe County School District Bidder Preference Compliance Report NRS 338.0117(7) Legislative Commission
35-17 South Lyon Medical Center Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
36-17 North Vista Hospital Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
37-17 Sunrise Hospital & Medical Center
and Sunrise Children’s Hospital
Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
38-17 Northern Nevada Medical Center Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
39-17 Department of Education Sierra Nevada Academy Charter School,
Final Final Budget, Fiscal Year Ending
6/30/2017
NRS 388A.345
NAC 387.725
Director of LCB
40-17 Department of Health and Human
Services, Aging and Disability
Services Division
Senior Rx and Disability Rx Quarterly
Report Ending on March 31, 2016
NRS 439.630(1)(c) Interim Finance Committee
41-17 City of North Las Vegas MORE COPS Revenue and Expenditures,
Fiscal Year 2017 Q4, Quarter Ended
June 30, 2017 (April-June 2017)
Sections 13.5 and
13.7 of the Clark
County Sales and
Use Tax Act 2005
Director of LCB
Interim Finance Committee
Reports Submitted to the Nevada Legislature 4 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
42-17 Flamingo Surgery Center Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
43-17 Las Vegas Surgery Center Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
44-17 Sahara Surgery Center Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
45-17 Southern Nevada Adult Mental
Health Services
Checklists and Patient Safety Policies
Developed July 1, 2016–June 30, 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
46-17 Las Vegas Metropolitan Police
Department
MORE COPS Revenue and Expenditures,
Fiscal Year 2017 Q4, Quarter Ended
June 30, 2017 (April-June 2017)
Sections 13.5 and
13.7 of the Clark
County Sales and
Use Tax Act 2005
Director of LCB
Interim Finance Committee
47-17 City of Henderson MORE COPS Revenue and Expenditures,
Fiscal Year 2017 Q4, Quarter Ended
June 30, 2017 (April-June 2017)
Sections 13.5 and
13.7 of the Clark
County Sales and
Use Tax Act 2005
Director of LCB
Interim Finance Committee
48-17 Office of the State Controller Permanent School Fund, Financial
Statements for the Quarter Ended
September 30, 2016
NRS 387.013 Fiscal Analysis Division
49-17 Office of the State Controller Permanent School Fund, Financial
Statements for the Quarter Ended
December 31, 2016
NRS 387.013 Fiscal Analysis Division
50-17 Office of the State Controller Permanent School Fund, Financial
Statements for the Quarter Ended March
31, 2017
NRS 387.013 Fiscal Analysis Division
51-17 Office of the State Controller Permanent School Fund, Financial
Statements for the Quarter Ended June
30, 2017
NRS 387.013 Fiscal Analysis Division
52-17 100 Academy of Excellence, an
Imagine School
Independent Audit, Financial Statements
and Supplementary Information, June
30, 2017
NRS 388A.405
NAC 387.775
Director of LCB
Reports Submitted to the Nevada Legislature 5 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
53-17 Northeastern Nevada Regional
Professional Development
Program
2016-17 Annual Report NRS 391A.190 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation of
Education
54-17 Douglas County Clerk Commissioner Districts [Precincts Map] NRS 293.206 Director of LCB
55-17 RMC Research Corporation Nevada Read By Grade Three: An Inside
Look, July 2017
Information Research Library
56-17 Department of Education Preliminary Report, Nevada K.I.D.S. Read
~ Nevada’s Read by Grade 3 Program,
Phase II (2016-2017)
S.B. 391 (2015)
(sec. 15, subsec. 5)
Director of LCB
Legislature
57-17 Department of Education, Office of
Assessment, Data and
Accountability Management
Test Security Procedures 2017-2018,
Nevada Ready
NRS 390.270 Legislative Committee on
Education
58-17 Department of Education Report of Test Security Activity for
Nevada Public Schools 2016-2017
(includes Attachment A: Summary of
Testing Irregularities)
NRS 390.305 Legislative Committee on
Education
59-17 Douglas County School District Test Administration & Security:
Procedures and Expectations Manual,
August 2017
NRS 390.275(3) Legislative Committee on
Education
60-17 Nye County Quarterly and Annual Reports for 4th
Quarter, FY 2017, July 1, 2016–June 30,
2017
Section 17.5 of the
Nye County Sales
and Use Tax Act of
2007
Director of LCB
Legislative Commission
61-17 Department of Veterans Services Report to the Veteran Community on the
79th Legislative Session, September 1,
2017
Information1 Research Library
1 Prepared pursuant to NRS 417.103.
Reports Submitted to the Nevada Legislature 6 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
62-17 Carson City School District Regional Professional Development
Program Training, School Year Ended:
2016-2017
NRS 391A.205 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation of
Education
63-17 Northwest Regional Professional
Development Program
Self-Evaluation Report, 2016-2017 NRS 391A.190 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation of
Education
64-17 Office of the State Treasurer Annual Report, July 1, 2015–June 30,
2016
NRS 226.120 Legislative Commission
65-17 Nye County Quarterly and Annual Reports for 4th
Quarter, FY 2017, July 1, 2016–June 30,
2017: Fire Tonopah (Volunteer)
Section 17.5 of the
Nye County Sales
and Use Tax Act of
2007
Director of LCB
Legislative Commission
66-17 Storey County Commissioners’
Office
Storey County Annual Report for Fiscal
Year 2017, Required by NRS 271B.100
NRS 271B.100 Director of LCB
Legislative Commission
67-17 Department of Transportation NDOT Annual Design-Build Report, July 1,
2016, to June 30, 2017
NRS 338.0117(7) Director of LCB
Legislative Commission
68-17 Storey County Commissioners’
Office
Storey County Annual Report for Fiscal
Year 2017, Required by NRS 360.896
NRS 360.896 Director of LCB
Legislature
69-17 Office of the State Treasurer Annual Report, July 1, 2016–June 30,
2017
NRS 226.120 Legislative Commission
70-18 Washoe County School District
Board of Trustees
2016-2017 Annual Accountability Report NRS 385A.090 Director of LCB
71-18 Futuro Academy Charter School School Performance Plan, 2017-2018 NRS 385A.070 Legislative Committee on
Education
72-18 Department of Health and Human
Services
Division of Health Care Financing and
Policy’s Report on Activities and
Operations
NRS 449.520 Legislative Committee on
Health care
Interim Finance Committee
Reports Submitted to the Nevada Legislature 7 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
73-18 Department of Health and Human
Services, Director’s Office
SFY17 Annual Report submitted by Office
of Community Partnerships and Grants
(OCPG)
NRS 430A.200
NRS 432.133
NRS
439.630(1)(m)(5)
NRS 458A.090
Director of LCB
74-18 City of Caliente - Report on Financial Statements and
Supplemental Material, June 30, 2014
- Report on Financial Statements with
Supplementary Information and
Information Pertaining to Federal
Financial Assistance, Year Ended June
30, 2015
- Report on Financial Statements and
Supplementary Information, June 30,
2016
Information2 Research Library
75-18 Futuro Academy Charter School Charter School Progress Towards Goals
Report
NRS 388A.345(1)(a) Director of LCB
76-18 Humboldt County School District Testing Guidelines 2017-2018: Test
Security Procedures, Policies and
Professional Expectations
NRS 390.275(3) Legislative Committee on
Education
77-18 Argent Preparatory Academy Financial Statements and Supplementary
Information, June 30, 2017,
Independent Auditors’ Report (Schettler
Macy & Associates, LLC, CPAs)
Information3 Research Library
78-18 Odyssey Charter School of Nevada Financial Statements, June 30, 2017,
Independent Auditors’ Report
Information4 Research Library
79-18 Department of Health and Human
Services, Division of Child and
Family Services
Annual Cost of Child Protective Services,
Report for SFY 2017
NRS 432B.327 Legislative Commission
2 Prepared pursuant to NRS 354.624. 3 Ibid. 4 Ibid.
Reports Submitted to the Nevada Legislature 8 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
80-18 Andre Agassi College Preparatory
Academy
Financial Statements with Supplemental
Information for the Year Ended June 30,
2017 (Bradshaw, Smith & Co., LLP,
CPAs)
Information5 Research Library
81-18 Governor’s Office of Economic
Development
Annual Report, The Nevada Film Office
(Transferable Tax Credits for Film and
Other Productions)
NRS 360.7598 Legislative Commission
82-18 Governor’s Office of Economic
Development
Annual Report, Projects with Capital
Investments of $3.5 Billion
NRS 360.975(1) Legislative Commission
83-18 Department of Taxation Semi-Annual Report Regarding Sales Tax
Revenue Statistics for Businesses
Operating in a Tourism Improvement
Districts in Washoe County and Clark
County (Star Bond Districts) January
2017 through June 2017
NRS 271A.105(2) Legislative Commission
84-18 Churchill County School District Test Security Plan 2017-2018 NRS 390.275(3) Legislative Committee on
Education
85-18 Department of Education Academy for Career Education Charter
School Budget for the Fiscal Year Ending
June 30, 2017
NRS 388A.345 Director of LCB
86-18 Academy for Career Education Financial Statements with Supplemental
Information for the Year Ended June 30,
2017 (Barnard Vogler & Co., CPAs)
Information6 Research Library
87-18 I Can Do Anything Charter High
School
Financial Statements, Required
Supplementary Information and Other
Supplementary Information, June 30,
2017 (Barnard Vogler & Co., CPAs)
Information7 Research Library
5 Prepared pursuant to NRS 354.624. 6 Ibid. 7 Ibid.
Reports Submitted to the Nevada Legislature 9 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
88-18 University of Nevada Las Vegas,
Center for Health Information
Analysis, and Department of
Health and Human Services,
Division of Health Care Financing
and Policy
Personal Health Choices, Book 1, General
Acute Care Hospitals
Information Research Library
89-18 University of Nevada Las Vegas,
Center for Health Information
Analysis, and Department of
Health and Human Services,
Division of Health Care Financing
and Policy
Personal Health Choices, Book 2,
Specialty Care Hospitals
Information Research Library
90-18 University of Nevada Las Vegas,
Center for Health Information
Analysis, and Department of
Health and Human Services,
Division of Health Care Financing
and Policy
Personal Health Choices, Book 3, Hospital
Outpatient
Information Research Library
91-18 Nye County School District 2016-2017 Annual Accountability Report NRS 385A.090 Director of LCB
92-18 Davidson Academy Test Security Plan 2017-2018 NRS 390.275(3) Legislative Committee on
Education
93-18 City of Henderson Capital Assets as of 6/30/13 NRS 354.5947 Director of LCB
94-18 Governor’s Office of Economic
Development
Catalyst Fund Annual Report NRS 231.0535 Director of LCB
Interim Finance Committee
95-18 Department of Education, Nevada
Ready!
Final Report, Nevada K.I.D.S. Read,
Nevada’s Ready by Grade 3 Program,
Phase II (2016-2017)
S.B. 391 (2015)
(sec. 15, subsec. 5)
Director of LCB
2019 Legislature
96-18 The Delta Academy Financial Statements, June 30, 2017,
Independent Auditor’s Report (Philip
Zhang CPA, Ltd.)
Information8 Research Library
97-18 Department of Health and Human
Services, Division of Public and
Behavioral Health, Bureau of
Health Care Quality and
Compliance
Discharge Location of Patients, Calendar
Year (CY) 2017 – Quarter 2
NRS 449.4465 Director of LCB
Legislature
8 Prepared pursuant to NRS 354.624.
Reports Submitted to the Nevada Legislature 10 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
98-18 Founders Academy of Las Vegas Independent Auditor’s Report and
Financial Statements for the Year Ended
June 30, 2017
Information9 Research Library
99-18 Explore Knowledge Academy Financial Statements, Required
Supplementary Information and Other
Supplementary Information, June 30,
2017 (Watkins Jackson CPAs)
Information10 Research Library
100-18 Governor’s Office of Economic
Development
Nevada Local Emerging Small Business
Program Report, December 1, 2017
NRS 231.14075 Director of LCB
Interim Finance Committee
101-18 Washoe County School District
(WCSD), Grants Department
Report Concerning WCSD Funds Received
in Excess of $100,000
NRS 386.390 Director of LCB
Legislative Committee on
Education
102-18 Legacy Traditional Schools –
Nevada, Inc.
Letter Regarding Annual Independent
Audit Report FYE 6/30/17
Information Research Library
103-18 Quest Preparatory Academy Independent Auditor’s Report and
Financial Statements for the Year Ended
June 30, 2017 (Bradshaw, Smith & Co.,
LLP, CPAs)
Information Research Library
104-18
(Excel)
104-18
(PDF)
Rainbow Dreams Academy NRS 387.303 Report, for the Fiscal Year
Ended June 30, 2017
NRS 387.303 Fiscal Analysis Division
105-18 Rainbow Dreams Academy Independent Auditor’s Report and
Financial Statements for the Year Ended
June 30, 2017 (H/R/P/CPAs &
Consultants)
Information Research Library
106-18 Nevada System of Higher Education
(NSHE)
Differential Program Fees Report,
February 2017
NRS 396.542(3) Legislative Commission
107-18 City of Reno Annual Report of City of Reno Tourism
Improvement District (TID)
NRS 271A.105(1) Legislative Commission
108-18 Innovations International Charter
School
Eide Bailly, CPAs & Business Advisors
Letter regarding Audit
Information Research Library
9 Prepared pursuant to NRS 354.624. 10 Ibid.
Reports Submitted to the Nevada Legislature 11 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
109-18 Dignity Health, St. Rose Dominican Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
110-18 Summerlin Hospital Medical Center Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
111-18 Henderson Hospital Patient Safety Checklists, Use and Policy,
October 31, 2016 to June 2017
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
112-18 Carson Tahoe Regional Healthcare Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
113-18 Department of Health and Human
Services, Division of Child and
Family Services, Desert Willow
Treatment Center
Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
114-18 Western Nevada Surgical Center Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
115-18 Saint Mary’s Health Network Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
116-18 Renown Health Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
117-18 Churchill County Commissioners Churchill County Report of Services NRS.435.045 Director of LCB
Legislative Committee on
Health Care
118-18 Elko County Board of
Commissioners
Elko County Report of Services NRS.435.045 Director of LCB
Legislative Committee on
Health Care
119-18 Mesa View Hospital Regional
Hospital
Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
120-18 Lake’s Crossing Center Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
Reports Submitted to the Nevada Legislature 12 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
121-18 Department of Public Safety,
Records, Communications and
Compliance Division
Annual Nevada Protection Order and
Crimes Against Older Persons Statistics
NRS 179A.350 and
NRS 179A.450
Director of LCB
Legislature
121a-18 Department of Public Safety,
Records, Communications and
Compliance Division
Crime in Nevada
NRS 179A.075(8)(g) Research Library
122-18 Spring Valley Hospital Medical
Center
Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
123-18 Department of Health and Human
Services, Division of Public and
Behavioral Health
Dini-Townsend Hospital at Northern
Nevada Adult Mental Health Services
(NNAMHS) Patient Safety Checklists,
Use and Policy
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
124-18 Tahoe Forest Hospital District Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
125-18 Complex Care Hospital at Tenaya Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
126-18 State Board of Medical Examiners Interstate Medical Licensure Compact
Commission—Report to the States 2016
NRS 629A.100
Art. 12(q)
Legislature
127-18 Desert Springs Hospital Medical
Center
Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
128-18 Clark County, Department of Family
Services
Accounting of Expenses for Specialized
Foster Care for State Fiscal Year 2017
NRS 424.041 Fiscal Analysis Division
129-18 Institute of Orthopaedic Surgery Patient Safety Checklists, Use and Policy NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
130-18 Department of Health and Human
Services, Division of Welfare and
Supportive Services
Department of Business and
Industry
Nevada Fund for Energy Assistance and
Conservation State Plan FY 2018
NRS 702.280(1) Legislative Commission
Interim Finance Committee
131-18 Silver Sands Montessori Charter
School
Independent Auditor’s Report and
Financial Statements for the Year Ended
June 30, 2017 (Watkins Jackson CPAs)
NRS 388A.405
NAC 387.775
Director of LCB
Reports Submitted to the Nevada Legislature 13 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
132-18 Nye County School District Southern Nevada Regional Professional
Development Program (SNRPDP), 2016-
2017 State Report
NRS 391A.205 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation of
Education
133-18 Humboldt County School District 2017 Notice of Annual Accountability
Report
Complete report at www.hcsdnv.com
(under “Parent Information”)
NRS 385A.090 Legislative Bureau of
Educational Accountability
and Program Evaluation
Legislative Committee on
Education
134-18 Lander County School District 2017 Notice of Annual Accountability
Report
Complete report at www.lander.k12.nv.us
NRS 385A.090 Legislative Bureau of
Educational Accountability
and Program Evaluation
Legislative Committee on
Education
135-18 Henderson Redevelopment Agency Redevelopment Agency Report re Education Set-Aside Funds
NRS 279.6855 Director of LCB
Legislative Commission
136-18 Governor’s Office of Economic
Development
Nevada Battle Born Growth Escalator,
Inc., Annual Report 2017
NRS 231.0545(11) Director of LCB
Legislative Commission
137-18 Office of the State Treasurer 2017 Annual Report of Nevada Capital
Investment Corporation (NCIC)
NRS 355.270(7)(d) Director of LCB
Legislative Commission
138-18 City of Las Vegas Redevelopment Agency Report re ace Set-Aside Funds
NRS 279.685(2) Director of LCB
Legislative Commission
139-18 Board of County Commissioners,
Lincoln County
Lincoln County Report of Services
Provided Pursuant to NRS 435.010
NRS 435.045 Director of LCB
Legislative Committee on
Health Care
140-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-20: Committee on High-Level
Radioactive Waste
NRS 459.0085 Legislature
Legislative Commission
141-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-4: Committee to Conduct a
Study Concerning the Cost and
Affordability of Higher Education
A.B. 202 (2017)
(sec. 1, subsec. 6)
Legislature
141-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-4: Committee to Conduct a
Study Concerning the Cost and
Affordability of Higher Education
A.B. 202 (2017)
(sec. 1, subsec. 6)
Legislature
142-18 Department of Public Safety (DPS) DPS Implementation of AB 239 NRS 493.118(3) Director of LCB
Reports Submitted to the Nevada Legislature 14 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
143-18 Department of Business and
Industry, Nevada Transportation
Authority
2016 Transportation Network Company’s
Crash/Insurance Report
NRS 706A.270(3) Legislative Commission
144-18 Department of Health and Human
Services, Division of Welfare and
Supportive Services, Energy
Assistance Program (EAP)
Letter to Certify Funds Expended Prior to
December 31, 2017: Universal Energy
Charge (UEC) Fund Balance
NRS 702.275 Director of LCB
Interim Finance Committee
145-18 Mineral County Clerk-Treasurer 2018 Precinct Maps NRS 293.206 Director of LCB
146-18 Office of the Nye County Clerk 2018 Precinct Maps NRS 293.206 Director of LCB
147-18 Department of Motor Vehicles Annual Report Concerning Garages,
Garage Operators and Body Shops
NRS 487.557 Legislative Commission
148-18 Public Utilities Commission Docket Nos. 17-07001, 17-07002, and
17-07003
NRS 704.069(2) Legislative Commission
149-18 Department of Health and Human
Services
Department of Business and
Industry
Report Concerning the Annual Evaluation
of Programs of Energy Assistance
NRS 702.280(2)(c) Legislative Commission
Interim Finance Committee
150-18 Department of Administration Confidentiality of Certain Documents
Related to Homeland Security
NRS 242.105(4) Legislative Commission
151-18 Nevada Division of Museums and
History
Report on DMV and Expenditures 2017,
Nevada 150 Foundation
NRS 482.37901(4) Director of LCB
152-18 Department of Administration,
Division of Human Resource
Management
State of Nevada Veteran Hiring Report,
January—March 2018
NRS 284.105(2)(i) Director of LCB
Legislature
153-18 Department of Public Safety Aging and Disability Services Statistics
Related to NRS 200.5093: Elderly Abuse,
Substantial Incidents by County
Informational
154-18 Department of Health and Human
Services, Aging and Disability
Services
Task Force on Alzheimer’s Disease Annual
Report, January 2018
NRS 439.5085(1)(f) Director of LCB
Legislature
155-18 State Board of Pharmacy Marketing Code of Conduct Annual
Compliance Report
NRS 639.570(3) Director of LCB
Legislature
156-18 Department of Health and Human
Services, Aging and Disability
Services
AB 307 Data: Brief Report (June 2017
through March 2018)
NRS 435.045(1) Director of LCB
Legislative Committee on
Health Care
Reports Submitted to the Nevada Legislature 15 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
157-18 Department of Education, Nevada
Educator Code of Ethics Advisory
Group
July 2018 Progress Report NRS 391.2059 Director of LCB
Legislative Commission and
80th Legislative Session
158-18 Rife Silva & Co, LLC, Certified Public
Accountants
Carson Montessori School, June 30, 2017
Audit
NRS 388A.405
NAC 387.775
Research Library
159-18 Department of Health and Human
Services, Division of Child and
Family Services
Juvenile Justice Oversight Commission
(JJOC) Progress Report
A.B. 472 (2017) Director of LCB
Legislature
160-18 Silver State Health Insurance
Exchange
Fiscal and Operational Report NRS 695I.370(1)(b)
and (c)
Legislative Commission
161-18 State Controller’s Office Permanent School Fund for the Quarter
Ended September 30, 2017
NRS 387.013 Fiscal Analysis Division
162-18 State Controller’s Office Permanent School Fund for the Quarter
Ended December 31, 2017
NRS 387.013 Fiscal Analysis Division
163-18 City of Las Vegas FY 2018 Report on Construction Projects
Awarded
NRS 338.0117(7) Legislative Commission
164-18 P-20W Research Data System
Advisory Committee
Committee Report NRS 400.045 Legislature
165-18 Department of Transportation Bidder’s Preference Report for the period
from July 1, 2017 to June 30, 2018
NRS 338.0117(7) Legislative Commission
166-18 Clark County Water Reclamation Annual Report on Bidder’s Preference
from July 1, 2017 through June 30,
2018
NRS 338.0117(7) Legislative Commission
167-18 Clark County School District Contract Procurement and Compliance
Report, July 2018
NRS 338.0117(7) Legislative Commission
168-18 Las Vegas Convention and Visitors
Authority
Public Works Contract Data Awarded
without Preference
NRS 338.0117(7) Legislative Commission
169-18 City of Sparks Annual Report of City of Sparks Tourism
Improvement District (TID)
NRS 271A.105 Legislative Commission
170-18 Division of Public and Behavioral
Health, Dini-Townsend Hospital
Checklists and Patient Safety Policies
Developed July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
171-18 Clark County School District Oversight Panel For School Facilities
Report to the 80th Session, July 1, 2018
NRS 393.097 Legislature
172-18 Northeastern Nevada Regional
Hospital
Checklists and Patient Safety Policies
Developed July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
Reports Submitted to the Nevada Legislature 16 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
173-18 Lake Tahoe Surgery Center Checklists and Patient Safety Policies
Developed July 1, 2018–June 30, 2019
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
174-18 Sunrise Hospital & Medical Center,
Sunrise Children’s Hospital
Checklists and Patient Safety Policies
Developed July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
175-18 Centennial Hills Hospital Medical
Center
Checklists and Patient Safety Policies
Developed July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
176-18 Department of Education 2018 Safe Voice Annual Report NRS 388.1455(5)(c) Legislative Commission on
Education
177-18 PAM Rehabilitation Hospital of
Centennial Hills
Checklists and Patient Safety Policies
Developed December 1, 2017–June 30,
2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
178-18 Tahoe Pacific Hospitals: Meadows
and North Campuses
Checklists and Patient Safety Policies
Developed July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
179-18 Department of Education Sierra Nevada Academy Charter School,
Final Budget, Fiscal Year Ending
6/30/2018, Amended
NRS 388A.345
NAC 387.725
Director of LCB
180-18 Desert Springs Hospital Medical
Center
Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
181-18 Healthsouth Rehabilitation Hospital
of Henderson
Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
182-18 Pershing General Hospital Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
183-18 Renown Health Hospital Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
184-18 Boulder City Hospital Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
Reports Submitted to the Nevada Legislature 17 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
185-18 Summerlin Hospital Medical Center Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
186-18 Las Vegas-AMG Specialty Hospital Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
187-18 Tahoe Forest Hospital and Incline
Village Community Hospital
Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
188-18 Siena Heights Surgery Center Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
189-18 Reno Behavioral Healthcare
Hospital
Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
190-18 Spring Valley Hospital Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
191-18 Banner Churchill Community
Hospital
Checklists and Patient Safety Policies,
July 1, 2017–June 30, 2018
NRS 439.877(4) Director of LCB
Legislative Committee on
Health Care
192-18 White Pine County School District Debt Management, Indebtedness Report
and 5-year Capital Improvement Plan
NRS 350.013,
NRS 354.5945, and
NRS 354.6025
Director of LCB
Fiscal Analysis Division
193-18 Department of Transportation 2018 Performance Management Report,
December 2018
NRS 244A.638,
NRS 408.133,
NRS 408.3195, and
A.B. 595 (2007)
(sec 55.5)
Director of LCB
Chairs of Senate and
Assembly Transportation
Committees
Legislature
194-18 Department of Transportation State Highway Preservation Report NRS 408.203(3) Director of LCB
Legislature
195-18 Department of Transportation State of Nevada Transportation 2018
Facts and Figures
Information Director of LCB
196-18 Department of Health and Human
Services, Division of Child and
Family Services
Summary of Child Protective Services
(CPS) Cost Assessed to Carson City
NRS 432B.327 Legislative Commission
Reports Submitted to the Nevada Legislature 18 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
197-18 Department of Health and Human
Services, Division of Child and
Family Services
Summary of Child Protective Services
(CPS) Cost Assessed to Churchill County
NRS 432B.327 Legislative Commission
198-18 Department of Health and Human
Services, Division of Child and
Family Services
Summary of Child Protective Services
(CPS) Cost Assessed to Douglas County
NRS 432B.327 Legislative Commission
199-18 Department of Health and Human
Services, Division of Child and
Family Services
Summary of Child Protective Services
(CPS) Cost Assessed to Elko County
NRS 432B.327 Legislative Commission
200-18 Department of Health and Human
Services, Division of Child and
Family Services
Summary of Child Protective Services
(CPS) Cost Assessed to Esmeralda
County
NRS 432B.327 Legislative Commission
201-18 Department of Health and Human
Services, Division of Child and
Family Services
Summary of Child Protective Services
(CPS) Cost Assessed to Eureka County
NRS 432B.327 Legislative Commission
202-18 Governor’s Office of Economic
Development
Annual Report, Projects with Capital
Investments of $3.5 Billion, September
28, 2018
NRS 360.975(1) Legislature
203-18 Governor’s Office of Economic
Development
Annual Report, the Nevada Film Office,
September 28, 2018
NRS 360.7598 Director of LCB
Legislature
204-18 Department of Education Annual Report of the State of Public
Education
NRS 385.230 Assembly Education
Senate Education
205-18 Clark County, Department of Air
Quality
Fiscal Year 2017-18 Annual
Accomplishment Report for Direct
Allocation Funds, Pollution Control
Account
NRS 445B.830(5) Director of LCB
Interim Finance Committee
206-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-5: Committee to Study Issues
Regarding Affordable Housing
S.C.R. 1 (2017) Director of LCB
Legislature
207-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-11: Public Lands NRS 218E.525 Director of LCB
Legislature
208-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-12: Legislative Committee for
the Review and Oversight of the Tahoe
Regional Planning Agency and the
Marlette Lake Water System
NRS 218E.555(6) Legislative Commission
209-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-13: Legislative Committee on
Education
NRS 218E.615 Legislature
Reports Submitted to the Nevada Legislature 19 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
210-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-15: Legislative Committee on
Senior Citizens, Veterans and Adults
With Special Needs
NRS 218E.760 Director of LCB
Legislature
211-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-16: Legislative Committee on
Energy
NRS 218E.815 Legislature
212-18 Legislative Counsel Bureau,
Research Division
Bulletin 19-17: Sunset Subcommittee of
the Legislative Commission
NRS 232B.250 Legislative Commission
213-18 Legislative Counsel Bureau, Fiscal
Analysis Division
Bulletin 19-6: Committee to Study the
Salaries of Certain Positions in the
Unclassified and Nonclassified Service of
the State
S.C.R. 6 (2017) Director of LCB
Legislature
214-18 Legislative Counsel Bureau, Fiscal
Analysis Division
Bulletin 19-8: Committee to Study the
Needs Related to the Behavioral and
Cognitive Care of Older Persons
S.B. 121 (2017) Director of LCB
Legislature
215-18 Nevada Sentencing Commission Final Report NRS 176.0134(10) Director of LCB
Legislature
216-18 Discovery Charter School School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
217-18 Doral Academy of Northern Nevada School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
218-18 Eureka County School District School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
219-18 Nevada Connections Academy School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
220-18 Washoe County Health District DMV Pollution Control Account, Dedicated
Funds—Fiscal Year 2018 Report
NRS 445B.830(5) Interim Finance Committee
221-18 Agency for Nuclear Projects Semi-Annual Report for the Period
January 1, 2018-June 30, 2018
NRS 459.0094(8) Committee on High-Level
Radioactive Waste
222-18 State Contractors Board Report for FY 2016-17 to FY 2017-18 NRS 624.355 Director of LCB
Legislature
223-18 Northwestern Nevada Regional
Professional Development
Program
2017-2018 Annual Report NRS 391A.190 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation
224-18 Beacon Academy of Nevada Test Security Plan 2018-2019 NRS 390.275(3) Legislative Committee on
Education
Reports Submitted to the Nevada Legislature 20 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
225-18 Northeastern Nevada Regional
Professional Development
Program
2017-2018 Annual Report NRS 391A.190 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation
226-18 Southern Nevada Regional
Professional Development
Program
2017-2018 Annual Report NRS 391A.190 Legislative Committee on
Education
Legislative Bureau of
Educational Accountability
and Program Evaluation
227-18 Nevada System of Higher Education 2015-16 Veterans Enrollment Report,
November 2016
NRS 396.507 Legislative Committee on
Education
Legislature
228-18 Nevada System of Higher Education 2016-17 Veterans Enrollment Report,
November 2017
NRS 396.507 Legislative Committee on
Education
Legislature
229-18 Mineral County School District School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
230-18 Department of Education, Office of
Student and School Supports,
Read by Grade 3 Program
Professionals
Nevada’s Read by Grade Three State
Initiative—Phase III, Preliminary Report,
August 31, 2018
S.B. 391 (2015)
(sec. 15, subsec. 5)
Director of LCB
Legislature
231-18 ACS Ventures Nevada Department of Education
Outcomes Evaluation, Preliminary
Report—Final
Director of LCB
Legislature
232-18 Department of Health and Human
Services, Division of Health Care
Financing and Policy
Disproportionate Share Hospital
Supplemental Payment Program, Q1 of
State Fiscal Year (SFY) 2019
NRS 422.390(2) Interim Finance Committee
233-18 Department of Education Report of Use of Physical and Mechanical
Restraints and Interventions 2017-2018
School Year
NRS 394.379(3) Director of LCB
Legislature
234-18 Nye County School District Test Administration & Security:
Procedures and Professional
Expectations, Manual, 2018-2019
NRS 390.275(3) Legislative Committee on
Education
235-18 Churchill County School District School Test Security Plan 2018-2019 NRS 390.275(3) Legislative Committee on
Education
Reports Submitted to the Nevada Legislature 21 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
236-18 Humboldt County School District Annual Report of Accountability
www.hcsdnv.com
NRS 385A.090 Director of LCB
237-18 Nye County School District Annual Report of Accountability
http://www.nye.k12.nv.us/
NRS 385A.090 Director of LCB
238-18 Douglas County School District 2018-2019 District Test Security Plan NRS 390.275(3) Legislative Committee on
Education
239-18 Department of Conservation and
Natural Resources, Nevada Off-
Highway Vehicles Program
Biennial Legislative Report, Fiscal Year
2017-2018
NRS 232.1585(4) Legislature
240-18 Legacy Traditional Schools District Test Administration & Security
Plan, 2018-2019
NRS 390.275(3) Legislative Committee on
Education
241-18 Esmeralda County School District Test Security Plan, September 1, 2018 NRS 390.275(3) Legislative Committee on
Education
242-18 Storey County School District Plan for Test Procedures and Security
Policy, 2018-2019
NRS 390.275(3) Legislative Committee on
Education
243-18 Alpine Academy School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
244-18 Imagine School Mountain View School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
245-18 Nevada State High School School Test Security Annual Update,
2018-2019
NRS 390.275(3) Legislative Committee on
Education
246-18 Department of Education Nevada’s Read by Grade Three State
Initiative—Phase III: Read By Grade
Three 2017-2018 Implementation
Timeline
S.B. 391 (2015)
(sec. 15, subsec. 5)
Director of LCB
Legislature
247-18 Oasis Academy School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
248-18 Department of Public Safety,
Division of Emergency
Management and Office of
Homeland Security
2017 State of Nevada Commission on
Homeland Security, Annual Report of
Governor
NRS 239C.200 Legislative Commission
249-18 Department of Public Safety,
Division of Emergency
Management and Office of
Homeland Security
2018 State of Nevada Commission on
Homeland Security, Annual Report of
Governor
NRS 239C.200 Legislature
Reports Submitted to the Nevada Legislature 22 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
250-18 Department of Health and Human
Services, Aging and Disability
Services Division
AB307 Data: Brief Report, October 18,
2018
NRS 435.045(1) Director of LCB
Legislature
251-18 Legislative Counsel Bureau,
Research Division
Bulletin No. 19-18: Nevada Silver Haired
Legislative Forum
NRS 427A.390 Legislative Commission
252-18 100 Academy of Excellence School Performance Plan, 2018-2019 NRS 385A.070 Legislative Committee on
Education
253-18 100 Academy of Excellence
Secondary School
School Performance Plan, 2018-2019 NRS 385A.070 Legislative Committee on
Education
254-18 Department of Health and Human
Services, Director’s Office
2018 Nevada’s Diapering Resources
Committee, Biennial Report of Findings
for the Nevada Department of Health
and Human Services
NRS 422A.660(4) Legislature
255-18 Odyssey Charter Schools ES School Performance Plan, 2018-2019 NRS 385A.070 Legislative Committee on
Education
256-18 Odyssey Charter Schools MS School Performance Plan, 2018-2019 NRS 385A.070 Legislative Committee on
Education
257-18 Odyssey Charter Schools HS School Performance Plan, 2018-2019 NRS 385A.070 Legislative Committee on
Education
258-18 Barnard Vogler & Co., Certified
Public Accountants
Academy for Career Education, Financial
Statements, Required Supplementary
Information and Other Supplementary
Information, June 30, 2018
NRS 388A.405
NAC 387.775
Director of LCB
259-18 Kohn & Company, Certified Public
Accountants
Sierra Nevada Academy Charter School,
Financial Statements, June 30, 2018
NRS 388A.405
NAC 387.775
Director of LCB
260-18 Department of Business and
Industry, Nevada Transportation
Authority
Transportation Network Company Crash
and Insurance Report
NRS 706A.270(3) Director of LCB
Legislature
261-18 Department of Health and Human
Services, Aging and Disability
Services
Nevada Senior Rx and Disability Rx
Program, 1st Quarterly Report (State
Fiscal Year 2019)
NRS 439.630(1)(c) Interim Finance Committee
Legislative Committee on
Health and Human
Services
262-18 Department of Education Revised Final Report, Nevada K.I.D.S.
Read, Nevada’s Ready by Grade 3
Program, Phase III (2017-2018)
S.B. 391 (2015)
(sec. 15, subsec. 5)
Director of LCB
2019 Legislature
Reports Submitted to the Nevada Legislature 23 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
263-18 City of Henderson Notes To Basic Financial Statements for
the Year Ended June 30, 2018
NRS 354.5947 Director of LCB
264-18 Elko Institute for Academic
Achievement
Independent Auditor’s Report, June 30,
2018 (Watkins Jackson CPAs)
NRS 388A.405
NAC 387.775
Director of LCB
265-18 Department of Education Victory Schools Report—Year 3, School
Year 2017-2018
S.B. 432 (2015)
(sec. 2, subsec. 16)
as amended by
A.B. 447 (2017)
Committee on Education
266-18 Nevada Educator Code of Ethics
Advisory Group
Advisory Group Progress Report,
December 1, 2018
NRS 391.2059 Director of LCB
Legislative Commission and
80th Legislative Session
267-18 Futuro Academy Inc. Independent Auditor’s Report, Financial
Statements and Supplementary
Information, Year Ended June 30, 2018
(CliftonLarsonAllen LLP)
NRS 388A.405
NAC 387.775
Director of LCB
268-18 Silver Sands Montessori Charter
School
Independent Auditor’s Report and
Financial Statements for the Year Ended
June 30, 2018 (Watkins Jackson CPAs)
NRS 388A.405
NAC 387.775
Director of LCB
269-18 Department of Health and Human
Services, Division of Health Care
Financing and Policy
Disproportionate Share Hospital (DSH)
Supplemental Payment Program, Q2,
SFY 2019
NRS 422.390(2) Interim Finance Committee
270-18 Nevada System of Higher Education 2017-18 Veterans Enrollment Report NRS 396.507 Director of LCB
Legislature
271-18 100 Academy of Excellence, an
Imagine School
Financial Statements, Required
Supplementary Information and Other
Supplementary Information,
Independent Audit, June 30, 2018
(Coulson & Associates, Ltd., Certified
Public Accountants & Consultants)
NRS 388A.405
NAC 387.775
Research Library
272-18 Interagency Council on Veterans
Affairs (ICVA)
2018 Biennial Report to the Governor and
the Nevada State Legislature
NRS 417.0195 Director of LCB
Legislative Commission
273-18 Founders Academy of Las Vegas Independent Auditor’s Report and
Financial Statements for the Year Ended
June 30, 2018
NRS 388A.405
NAC 387.775
Research Library
274-18 Governor’s Office of Economic
Development
Nevada Knowledge Fund Annual Report
2018
NRS 231.1595 Director of LCB
Legislature
Reports Submitted to the Nevada Legislature 24 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
275-18 Office of the State Treasurer 2018 Annual Report of Nevada Capital
Investment Corporation (NCIC)
NRS 355.270(7)(d) Director of LCB
Legislature
276-18 Department of Education Work-based Learning Report 2017-2018 NRS 389.167(7) Legislature
277-18 Department of Health and Human
Services, Division of Welfare and
Supportive Services, Energy
Assistance Program (EAP)
Letter to certify all State Fiscal Year (SFY)
2018 Universal Energy Charge (UEC)
funds of the Energy Assistance Program
were expended prior to December 31,
2018
NRS 702.275 Interim Finance Committee
278-18 City of Henderson, Police
Department
Distribution of Asset Forfeiture Funds NRS 179.1187(5) Director of LCB
279-18 Department of Health and Human
Services, Division of Public and
Behavioral Health, Bureau of
Health Care Quality and
Compliance
Report Identifying any Statutes,
Regulations and Standards which Add to
the Cost of Health Care
NRS 439A.083 Legislature
280-18 Division of Forestry 2018 Annual Report to the Nevada
Legislature, Fire Prevention and Forest
Health in the Nevada Portion of the Lake
Tahoe Basin
NRS 528.150 Director of LCB
Legislature
Legislative Committee for
the Review and Oversight
of the Tahoe Regional
Planning Agency and
Marlette Lake Water
System
281-19 Advisory Council for Parental
Involvement and Family
Engagement
2019 Advisory Council for Family
Engagement Legislative Report,
February 1, 2018—February 1, 2019
NRS 385.620 Director of LCB
Legislative Commission
282-19 Department of Motor Vehicles Annual Report Concerning Garages,
Garage Operators and Body Shops
NRS 487.557 Senate Committee on
Energy, Infrastructure and
Transportation
Assembly Committee on
Transportation
283-19 Department of Education Nevada School Finance Study, Final,
October 22, 2018 (Augenblick, Palaich
and Associates Consulting)
S.B. 178 (2017)
(sec. 14, subsec. 3)
Director of LCB
Legislature
284-19 Mater Academy of Northern Nevada School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
Reports Submitted to the Nevada Legislature 25 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
285-19 Department of Education Public Education Foundation 2017-2018
SB155 Grant Report
S.B. 155 (2017)
(sec. 3, subsec. 1)
Interim Finance Committee
286-19 Humboldt County School District Testing Guidelines 2018-2019: Test
Security Procedures, Policies and
Professional Expectations
NRS 390.275(3) Legislative Committee on
Education
287-19 Sports Leadership & Management
(SLAM) Academy, Nevada
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
288-19 Legislative Counsel Bureau Legislative Manual: State of Nevada 2019 NRS 218F.400 Research Library
289-19 Douglas County School District Notice of Availability of Annual Report of
Accountability; see report at
www.dcsd.k12.nv.us or
nevadareportcard.com/DI/nv/douglas/
NRS 385A.090 Director of LCB
Legislative Committee on
Education
290-19 Esmeralda County School District Notice of Availability of Annual Report of
Accountability; see report at
www.esmeraldacountyschools.com or nevadareportcard.com/DI/nv/esmeralda_csd/
NRS 385A.090 Director of LCB
Legislative Committee on
Education
291-19 Washoe County School District
Board of Trustees
Notice of Availability of 2017-2018 Annual
Accountability Report; see report at
www.washoeschools.net/Page/552 or
nevadareportcard.com/DI/nv/wcsd/
NRS 385A.090 Director of LCB
Legislative Committee on
Education
292-19 White Pine County School District Plan for Test Administration and Test
Security Procedures 2018-2019,
September 1, 2018
NRS 390.275(3) Legislative Committee on
Education
293-19 Mater Academy of Nevada,
Bonanza Campus
School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
294-19 Mater Academy of Nevada,
Mt. Vista
School Test Security Plan, 2018-2019 NRS 390.275(3) Legislative Committee on
Education
295-19 White Pine County School District Accountability Assessment Calendar for
the 2018-2019 School Year
NRS 390.275(3) Legislative Committee on
Education
296-19 Somerset Academy, Aliante
Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
297-19 Somerset Academy, Losee K-12 School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
298-19 Somerset Academy, Sky Pointe School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
299-19 Somerset Academy of Las Vegas,
Lone Mountain Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
Reports Submitted to the Nevada Legislature 26 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
300-19 Somerset Academy of Las Vegas,
North Las Vegas Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
301-19 Somerset Academy Las Vegas,
Skye Canyon K-8 Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
302-19 Somerset Academy, Stephanie
Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
303-19 Doral Academy, Fire Mesa School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
304-19 Doral Academy, Cactus Campus School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
305-19 Doral Academy, Pebble Campus School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
306-19 Doral Academy, Red Rock
Elementary Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
307-19 Doral Academy, Red Rock
Middle/High Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
308-19 Doral Academy, Saddle Campus School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
309-19 Silver Sands Montessori Charter
School
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
310-19 Lander County School District Test Security Procedures 2018-2019 NRS 390.275(3) Legislative Committee on
Education
311-19 Pershing County School District Test Security Procedures 2018-2019 NRS 390.275(3) Legislative Committee on
Education
312-19 Lincoln County School District School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
313-19 Clark County School District School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
314-19 Department of Education Annual Test Security Summary for
Nevada Public Schools, 2017-2018
NRS 390.305 Legislative Committee on
Education
315-19 Department of Education, Office of
Assessment, Data and
Accountability Management
Test Security Procedures 2018-2019 NRS 390.270 Legislative Committee on
Education
316-19 Pinecrest Academy of Nevada,
Cadence Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
317-19 Pinecrest Academy of Nevada,
Horizon Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
Reports Submitted to the Nevada Legislature 27 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
318-19 Pinecrest Academy of Nevada,
St. Rose Campus
School Test Security Plan 2018/2019 NRS 390.275(3) Legislative Committee on
Education
319-19 Division of Public and Behavioral
Health
Annual Obesity Report 2018 NRS 439.521(1)(b) Director of LCB
Legislature
320-19 Nevada System of Higher Education
(NSHE)
The Silver State Opportunity Grant: Year
Three Results for Nevada’s First State-
Supported, Need-Based Financial Aid
Program
NRS 396.960 Director of LCB
Legislature
321-19 Davidson Academy Overview of Updates Report due by March
1, 2019
NRS 388C.120(5) Director of LCB
322-19 Department of Transportation
(NDOT)
Report to the 2019 Legislature,
Supplement to the Highway
Preservation Report
NRS 408.203(3) Director of LCB
Legislature
323-19 Nevada State High School Plan for Test Administration and Test
Security
NRS 390.275(3) Legislative Committee on
Education
324-19 Governor’s Finance Office, Budget
Division
Annual Proclamation of Amount of Fees
Refunded by the Rangeland Resources
Commission
NRS 563.370 Director of LCB
325-19 White Pine County School District Recommendations for Financing the Costs
of New Construction, Design,
Maintenance and Repair of School
Facilities
NRS 393.097 Director of LCB
Legislature
326-19 Department of Health and Human
Services, Division of Public and
Behavioral Health, Bureau of
Health Care Quality and
Compliance
Discharge Location of Patients, Calendar
Year (CY) 2018—Quarter 1
NRS 449.4465 Director of LCB
Legislature
327-19 Department of Employment,
Training and Rehabilitation
(DETR), Office of the Director
Biennial Report Concerning the Activities
for the Nevada Equal Rights Commission
NRS 233.080 Director of LCB
Legislature
328-19 Agency for Nuclear Projects Semi-Annual Report for the Period July 1,
2018-December 31, 2018
NRS 459.0094(8) Committee on High-Level
Radioactive Waste
329-19 Community Foundation of Western
Nevada
Advisory Board on Dream Tags Activities NRS 502.219(5) Interim Finance Committee
330-19 Office of the Attorney General Nevada Substance Abuse Working Group
2019 Report
NRS 228.820 Director of LCB
Legislature
Reports Submitted to the Nevada Legislature 28 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
331-19 Las Vegas Metropolitan Police
Department
2018 Legislative Counsel Bureau Sexual
Assault Kit Status Report
NRS 200.3786(3) Director of LCB
Legislature
332-19 Department of Education FY19 Education Gift Fund Report NRS 385.083(9) Director of LCB
Legislature
333-19 Department of Health and Human
Services, Division of Child and
Family Services
Annual Child Welfare Agency
Improvement and Incentive Report
NRS 432B.218 Legislature
334-19 Nevada Advisory Council on Federal
Assistance
2018 Annual Report NRS 358.030(5) Director of LCB
Legislature
335-19 Washoe County School District 2018 Construction Manager at Risk
(CMAR) Projects
A.B. 283 (2013)
(sec. 14.5, subsec.
1)
Director of LCB
Legislature
336-19 Department of Health and Human
Services (DHHS), Division of
Child and Family Services
(DCFS), Juvenile Justice
Programs Office (JJPO)
Juvenile Justice Delinquency Prevention
Act, Title II Formula Grant Program,
NRS 62B.600 through NRS 62B.645
and NRS 62H.225: 2018 Governor’s
Annual Report—Prepared January 2019
NRS 62B.640 Director of LCB
Legislature
337-19 Public Utilities Commission of
Nevada (PUCN)
Biennial Report 2019 NRS 703.180 Research Library
338-19 Legislative Counsel Bureau,
Research Division
Bulletin No. 19-2: Summary Bulletin of
Reports of the Legislative Commission
to the 80th Session of the Nevada
Legislature
Information Research Library
339-19 Legislative Counsel Bureau,
Research Division
Bulletin No. 19-14: Legislative
Committee on Child Welfare and
Juvenile Justice
NRS 218E.720 Director of LCB
Legislature
340-19 Legislative Counsel Bureau,
Research Division
Bulletin No. 19-7: Nevada Task Force on
Financial Security
S.B. 118 (2017)
(sec. 1, subsec. 11)
Director of LCB
Legislature
341-19 Truckee River Flood Control Project
Needs Committee
A Report on Regional Flooding Issues
Affecting Washoe County, Nevada
A.B. 375 (2017)
(sec. 5)
Director of LCB
Legislature
342-19 Department of Business and
Industry, Office of the Labor
Commissioner
Biennial Report 2016 through 2018 NRS 607.080 Legislature
343-19 Office of the State Treasurer The Annual Report of Investments of
Money in Scrutinized Companies
NRS 355.340 Director of LCB
Legislature
Reports Submitted to the Nevada Legislature 29 for July 1, 2017 through June 30, 2019
Prepared by the Legislative Counsel Bureau (LCB) Administrative Division (Revised 5/10/2019) NOTE: THE LAST 2 DIGITS INDICATE THE YEAR OF RECEIPT
REPORT
#
AGENCY SCOPE OF REPORT AUTHORITY LCB STAFF
344-19 Department of Health and Human
Services, Division of Health Care
Financing and Policy
Disproportionate Share Hospital
Supplemental Payment Program, Q3 of
State Fiscal Year (SFY) 2019
NRS 422.390(2) Interim Finance Committee
345-19 Nevada Board of Parole
Commissioners
Comprehensive Review of Parole
Standards and Bi-Annual Report to the
Legislature
NRS 213.10885(7) Legislature
346-19 Affordable Housing Risk Pool
(AHRP)
Affordable Housing Risk Pool LLC—Filing
Under NRS 315.725
NRS 315.725(11) Director of LCB
Legislature
347-19 Clark County School District
(CCSD), Business and Finance
Unit
Information on Reports of Gifts NRS 386.390 Director of LCB
Legislature
348-19 Department of Transportation Report Concerning All Mobile Equipment
Eliminated by Outsourcing or Purchased
or Leased by the Department in the
Preceding Two Fiscal Years
NRS 408.203(4) Director of LCB
Legislature
349-19 City of Winnemucca Capital Improvements, June 30, 2018 NRS 354.5947 Director of LCB
350-19 Governor’s Finance Office, Division
of Internal Audits
Summary of Agencies’ Reports on
Internal Controls
NRS 353A.025(4) Director of LCB
Senate Committee on
Finance
Assembly Committee on
Ways and Means
Legislative Auditor
351-19 Department of Conservation and
Natural Resources
2019 Recycling and Waste Reduction
Report
NRS 444A.070 Director of LCB
Legislature
352-19 Public Employees’ Retirement
System
The Annual Report of Investments of
Money in Scrutinized Companies
NRS 286.749 Director of LCB
Legislature
353-19 Department of Health and Human
Services, Division of Public and
Behavioral Health
Mandated Community Paramedicine
Report
NRS 450B.1996(2) Director of LCB
Legislature
354-19 Public Utilities Commission Report on Transmission NRS 704.754 Director of LCB
Legislature
355-19 Public Utilities Commission Energy Efficiency Report Prepared by the
Regulatory Operations Staff
NRS 704.7825(5) Legislature