Iowa General Assembly Banner


Text: SSB00174                          Text: SSB00176
Text: SSB00100 - SSB00199               Text: SSB Index
Bills and Amendments: General Index     Bill History: General Index

Senate Study Bill 175

Conference Committee Text

PAG LIN
  1  1    Section 1.  Section 68B.2, subsection 13, paragraph a, Code
  1  2 1995, is amended by striking the paragraph and inserting the
  1  3 following:
  1  4    a.  "Lobbyist" means an individual who, directly or
  1  5 indirectly, receives compensation to contact or to make
  1  6 efforts in support of contacting a member of the general
  1  7 assembly, employees of a state agency or the office of the
  1  8 governor, or any statewide elected official, on behalf of a
  1  9 client, with regard to the formulation, modification,
  1 10 adoption, administration, or execution of legislation, a rule,
  1 11 an executive order, program, policy, or official position.
  1 12    Sec. 2.  Section 68B.7, Code 1995, is amended to read as
  1 13 follows:
  1 14    68B.7  OTHER ACTIVITIES &endash; TWO-YEAR BAN.
  1 15    1.  A person who has served as an official, state employee
  1 16 of a state agency, member of the general assembly, or
  1 17 legislative employee shall not within a period of two years
  1 18 after the termination of such service or employment appear do
  1 19 either of the following:
  1 20    a.  Appear before the agency or receive compensation for
  1 21 any services rendered on behalf of any person, firm,
  1 22 corporation, or association in relation to any case,
  1 23 proceeding, or application with respect to which the person
  1 24 was directly concerned and personally participated during the
  1 25 period of service or employment.
  1 26    b.  Receive compensation for any services rendered on
  1 27 behalf of any person, firm, corporation, or association in
  1 28 relation to any case, proceeding, or application with respect
  1 29 to which the person was directly concerned and personally
  1 30 participated during the period of service or employment.
  1 31    2.  A person who has served as the head of or on a
  1 32 commission or board of a regulatory agency or as a deputy
  1 33 thereof, shall not, within a period of two years after the
  1 34 termination of such service accept do either of the following:
  1 35    a.  Accept employment with that commission, board, or
  2  1 agency or receive.
  2  2    b.  Receive compensation for any services rendered on
  2  3 behalf of any person, firm, corporation, or association in any
  2  4 case, proceedings, or application before the department with
  2  5 which the person so served wherein the person's compensation
  2  6 is to be dependent or contingent upon any action by such
  2  7 agency with respect to any license, contract, certificate,
  2  8 ruling, decision, opinion, rate schedule, franchise, or other
  2  9 benefit, or in promoting or opposing, directly or indirectly,
  2 10 the passage of bills or resolutions before either house of the
  2 11 general assembly.
  2 12    Sec. 3.  Section 68B.32B, subsections 2, 4, and 5, Code
  2 13 1995, are amended to read as follows:
  2 14    2.  The board staff shall review the complaint to determine
  2 15 if the complaint is sufficient as to form.  If the complaint
  2 16 is deficient as to form, the complaint shall be returned to
  2 17 the complainant with a statement of the deficiency and an
  2 18 explanation describing how the deficiency may be cured.  If
  2 19 the complaint is sufficient as to form, the complaint shall be
  2 20 referred to the chairperson of the board for legal review.
  2 21    4.  Upon completion of legal review, the chairperson of the
  2 22 The board shall be advised review the complaint and determine
  2 23 whether, in the opinion of the legal advisor, the complaint
  2 24 states an allegation which is legally sufficient.  A legally
  2 25 sufficient allegation must allege all of the following:
  2 26    a.  Facts that would establish a violation of a provision
  2 27 of this chapter, chapter 56, or rules adopted by the board.
  2 28    b.  Facts that would establish that the conduct providing
  2 29 the basis for the complaint occurred within three years of the
  2 30 complaint.
  2 31    c.  Facts that would establish that the subject of the
  2 32 complaint is a party subject to the jurisdiction of the board.
  2 33    5.  After receiving an evaluation of the legal sufficiency
  2 34 of the complaint, the chairperson shall refer the complaint to
  2 35 the board for a formal determination by the board of the legal
  3  1 sufficiency of the allegations contained in the complaint.
  3  2    Sec. 4.  Section 68B.35, subsection 1, Code 1995, is
  3  3 amended to read as follows:
  3  4    1.  The persons specified in subsection 2 Statewide elected
  3  5 officials and candidates for statewide office shall file a an
  3  6 annual financial statement at times and in the manner provided
  3  7 in this section that contains all of the following:
  3  8    a.  A list of each business, occupation, or profession in
  3  9 which the person is engaged and the nature of that business,
  3 10 occupation, or profession, unless already apparent.
  3 11    b.  A list of any other sources of income if the source
  3 12 produces more than one thousand dollars annually in gross
  3 13 income.  Such sources of income listed pursuant to this
  3 14 paragraph may be listed under any of the following categories,
  3 15 or under any other categories as may be established by rule:
  3 16    (1)  Securities.
  3 17    (2)  Instruments of financial institutions.
  3 18    (3)  Trusts.
  3 19    (4)  Real estate.
  3 20    (5)  Retirement systems.
  3 21    (6)  Other income categories specified in state and federal
  3 22 income tax regulations.
  3 23    c.  Under the categories identified under paragraph "b", an
  3 24 itemization of the specific sources of income, including the
  3 25 name, address, and description of the source.  In lieu of the
  3 26 separate itemization of the sources of income under this
  3 27 paragraph, the person may attach a copy of the person's
  3 28 federal and state tax returns for the year covered by the
  3 29 statement.
  3 30    Sec. 5.  Section 68B.35, subsection 2, Code 1995, is
  3 31 amended by striking the subsection and inserting the
  3 32 following:
  3 33    2.  a.  A person who is an executive or administrative head
  3 34 of any agency of state government, a deputy executive or
  3 35 administrative head or heads of an agency of state government,
  4  1 a member of the ethics and campaign disclosure board, or a
  4  2 head of a major subunit of a department or independent state
  4  3 agency whose position involves a substantial exercise of
  4  4 administrative discretion or the expenditure of public funds
  4  5 as defined under rules adopted by the board, pursuant to
  4  6 chapter 17A, in consultation with the department or agency,
  4  7 shall file a financial statement at times and in the manner
  4  8 provided in this section that contains all the information
  4  9 required in subsection 1, paragraphs "a" and "b", as well as
  4 10 an itemization as required in subsection 1, paragraph "c".
  4 11    b.  Members of the banking board, the credit union review
  4 12 board, the economic development board, the employment appeal
  4 13 board, the environmental protection commission, the health
  4 14 facilities council, the Iowa business investment corporation
  4 15 board of directors, the Iowa finance authority, the Iowa
  4 16 product development corporation, the Iowa public employees'
  4 17 retirement system investment board, the lottery board, the
  4 18 natural resource commission, the board of parole, the
  4 19 petroleum underground storage tank fund board, the public
  4 20 employment relations board, the state racing and gaming
  4 21 commission, the state board of regents, the tax review board,
  4 22 the transportation commission, the office of consumer
  4 23 advocate, the utilities board, and any full-time members of
  4 24 other boards and commissions as defined under section 7E.4 who
  4 25 receive an annual salary for their service on the board or
  4 26 commission, shall file a financial statement at times and in
  4 27 the manner provided in this section that contains all the
  4 28 information required in subsection 1, paragraphs "a" and "b",
  4 29 except that sources of income reported under subsection 1,
  4 30 paragraph "b", shall not be reported unless the source
  4 31 produces more than one thousand dollars in gross income
  4 32 annually.
  4 33    c.  Members of the general assembly, candidates for the
  4 34 general assembly, and legislative employees who are the head
  4 35 or deputy head of a legislative agency or whose position
  5  1 involves a substantial exercise of administrative discretion
  5  2 or the expenditure of public funds shall file a financial
  5  3 statement at times and in the manner provided in this section
  5  4 that contains all the information required in subsection 1,
  5  5 paragraphs "a" and "b", except that sources of income reported
  5  6 under subsection 1, paragraph "b", shall not be reported
  5  7 unless the source produces more than one thousand dollars in
  5  8 gross income annually.
  5  9    Sec. 6.  Section 68B.35, subsection 5, Code 1995, is
  5 10 amended to read as follows:
  5 11    5.  A candidate for statewide office shall file a financial
  5 12 statement with the ethics and campaign disclosure board, a
  5 13 candidate for the office of state representative shall file a
  5 14 financial statement with the chief clerk of the house of
  5 15 representatives, and a candidate for the office of state
  5 16 senator shall file a financial statement with the secretary of
  5 17 the senate.  Statements shall contain information concerning
  5 18 the year preceding the year in which the election is to be
  5 19 held. The statement shall be filed no later than thirty days
  5 20 after the date earliest of the following applicable dates:
  5 21    a.  The date on which a person is required to file
  5 22 nomination papers for state office under section 43.11, or,
  5 23 if.
  5 24    b.  The date on which the person is designated as a
  5 25 candidate under section 43.23 or 44.13.
  5 26    c.  The date on which the person is designated as a write-
  5 27 in nominee under section 43.66.
  5 28    d.  The date on which the person is designated by
  5 29 convention under section 43.78, 43.109, or 44.11.
  5 30    e.  The date on which the person's name is certified under
  5 31 section 44.2.
  5 32    f. The date on which the person filed nomination papers by
  5 33 petition under section 45.1.
  5 34    g.  If the person is a candidate in a special election, as
  5 35 soon as practicable after the certification of the name of the
  6  1 nominee under section 43.88, but the statement shall be
  6  2 postmarked no later than seven days after certification.  A
  6  3 candidate for state office shall not be required to file the
  6  4 statement prior to the date specified for the filing of the
  6  5 statement by a respective incumbent official or member of the
  6  6 general assembly.  The ethics and campaign disclosure board
  6  7 shall adopt rules pursuant to chapter 17A providing for the
  6  8 filing of the financial statements with the board and for the
  6  9 deposit, retention, and availability of the financial
  6 10 statements.  The ethics committees of the house of
  6 11 representatives and the senate shall recommend rules for
  6 12 adoption by the respective houses providing for the filing of
  6 13 the financial statements with the chief clerk of the house or
  6 14 the secretary of the senate and for the deposit, retention,
  6 15 and availability of the financial statements.  Rules adopted
  6 16 shall also include a procedure for notification of candidates
  6 17 of the duty to file disclosure statements under this section.  
  6 18                           EXPLANATION
  6 19    This bill partially strikes the definition of the term
  6 20 "lobbyist" and rewrites the definition to apply only to
  6 21 persons who receive compensation for their activities.  The
  6 22 activities which are covered include more than the direct
  6 23 encouragement of the passage, defeat, approval, veto, or
  6 24 modification of legislation, a rule, or an executive order by
  6 25 the members of the general assembly, a state agency, or any
  6 26 statewide elected official.  Activities covered include both
  6 27 direct contact and efforts on behalf of a client in support of
  6 28 contacting a legislator, state agency employees, the
  6 29 governor's office, or the office of any statewide elected
  6 30 official with regard to the formulation, modification,
  6 31 adoption, administration, or execution of legislation, a rule,
  6 32 an executive order, program, policy or official position.
  6 33    Section 68B.7, which prohibits former state officials,
  6 34 employees, legislators, and legislative employees from
  6 35 appearances or receiving compensation for services from others
  7  1 on matters with which those persons were directly or
  7  2 personally involved and which prohibits board or commission
  7  3 members, or regulatory agency heads and deputies, from
  7  4 accepting employment with or receiving compensation for
  7  5 services from others for appearances in front of that agency
  7  6 after termination of employment, is rewritten and the
  7  7 language, which is contained in that section that prohibits
  7  8 board and commission members and regulatory agency heads from
  7  9 lobbying the general assembly after termination of service, is
  7 10 stricken.  A postemployment lobbying activities prohibition
  7 11 which would apply to the same persons is contained in section
  7 12 68B.5A.
  7 13    The board complaint process, which is contained in section
  7 14 68B.32B, is amended to delete a preliminary staff review of
  7 15 complaints for legal sufficiency.  Legal sufficiency will,
  7 16 instead, be determined by the board under the changes.
  7 17    Personal financial disclosure requirements, found in
  7 18 section 68B.35, are changed to delete the annual $1,000
  7 19 threshold and to require, for statewide elected officials and
  7 20 statewide candidates, executive branch agency heads, deputy
  7 21 executive branch agency heads, the ethics and campaign
  7 22 disclosure board, and persons within executive branch agencies
  7 23 who exercise substantial administrative discretion to file an
  7 24 itemization of the specific sources of income, including the
  7 25 name, address, and description of the source.  A tax return
  7 26 may be filed in lieu of the itemization.  Legislators,
  7 27 legislative employees, and certain enumerated board and
  7 28 commission members and agencies, who do have to file the
  7 29 personal financial disclosure statements, do not have to file
  7 30 the itemization or their tax returns and still are subject to
  7 31 the $1,000 threshold for the reporting of sources of income.
  7 32    The deadlines for the filing of personal financial
  7 33 disclosure statements by candidates are amended to reference
  7 34 additional methods by which and dates on which a person may
  7 35 become a candidate.  The changes are qualified to provide,
  8  1 however, that no candidate is required to file before the date
  8  2 specified for the filing of the statement by an incumbent for
  8  3 the same office.  
  8  4 LSB 2161SC 76
  8  5 lh/sc/14
     

Text: SSB00174                          Text: SSB00176
Text: SSB00100 - SSB00199               Text: SSB Index
Bills and Amendments: General Index     Bill History: General Index

Return To Home Iowa General Assembly

index Search: Senate Bills and Amendments (76th General Assembly)

© 1996 Cornell College and League of Women Voters of Iowa


Comments? webmaster@legis.iowa.gov.

Last update: Thu Feb 8 16:38:58 CST 1996
URL: /DOCS/GA/76GA/Legislation/SSB/00100/SSB00175/950221.html
jhf