reports submitted to the legislature – 2013-2015 · 1reports submitted to the nevada legislature...

29
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

Upload: trannga

Post on 10-Aug-2019

215 views

Category:

Documents


0 download

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