Text: SF02091                           Text: SF02093
Text: SF02000 - SF02099                 Text: SF Index
Bills and Amendments: General Index     Bill History: General Index



Senate File 2092

Partial Bill History

Bill Text

PAG LIN
  1  1                                         SENATE FILE 2092 
  1  2 
  1  3                             AN ACT
  1  4 RELATING TO STATUTORY CORRECTIONS WHICH MAY ADJUST LANGUAGE TO
  1  5    REFLECT CURRENT PRACTICES, INSERT EARLIER OMISSIONS, DELETE
  1  6    REDUNDANCIES AND INACCURACIES, DELETE TEMPORARY LANGUAGE,
  1  7    RESOLVE INCONSISTENCIES AND CONFLICTS, UPDATE ONGOING
  1  8    PROVISIONS, OR REMOVE AMBIGUITIES AND PROVIDING EFFECTIVE
  1  9    DATES.  
  1 10 
  1 11 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:
  1 12 
  1 13    Section 1.  Section 12C.6A, subsection 5, paragraph b, Code
  1 14 Supplement 1999, is amended to read as follows:
  1 15    b.  If any committee member, in the member's discretion,
  1 16 finds that the complaint has merit, the member may order the
  1 17 bank alleged to have failed to meet its community reinvestment
  1 18 responsibility to attend and participate in a meeting with the
  1 19 complainant.  The committee member may specify who, at
  1 20 minimum, shall represent the financial institution bank at the
  1 21 meeting.  At the meeting, or at any other time, the bank may,
  1 22 but is not required to, enter into an agreement with a
  1 23 complainant to correct alleged failings.
  1 24    Sec. 2.  Section 12C.25, unnumbered paragraph 2, Code
  1 25 Supplement 1999, is amended to read as follows:
  1 26    The funds shall be used to receive and disburse moneys
  1 27 pursuant to section 12C.23, subsection 3, paragraph "d" and
  1 28 section 12C.23A, subsection 3, paragraph "d".
  1 29    Sec. 3.  Section 13B.4, subsection 4, paragraph c,
  1 30 unnumbered paragraph 2, Code Supplement 1999, is amended to
  1 31 read as follows:
  1 32    d.  Notwithstanding chapter 17A, the attorney may seek
  1 33 review of any action or intended action taken pursuant to
  1 34 paragraph "d" "c" by filing a motion with the court with
  1 35 jurisdiction over the original appointment for review.  The
  2  1 motion must be filed within twenty days of any action taken by
  2  2 the state public defender.  The attorney shall have the burden
  2  3 to establish by a preponderance of the evidence that the
  2  4 amount of compensation and expenses is reasonable and
  2  5 necessary to competently represent the client.  The filing of
  2  6 a motion shall not delay the payment of the amount specified
  2  7 by the state public defender pursuant to this subsection.
  2  8    Sec. 4.  Section 13B.8, subsection 2, Code Supplement 1999,
  2  9 is amended to read as follows:
  2 10    2.  The state public defender may appoint a local public
  2 11 defender and may remove the local public defender, assistant
  2 12 local public defenders, clerks, investigators, secretaries, or
  2 13 other employees for cause.  Each local public defender, and
  2 14 any assistant local public defender, must be an attorney
  2 15 admitted to the practice of law before the Iowa supreme court.
  2 16    Sec. 5.  Section 29B.20, Code 1999, is amended to read as
  2 17 follows:
  2 18    29B.20  COMPLETE RECORD.
  2 19    A sentence imposing a dishonorable discharge, discharge
  2 20 under other than honorable conditions, dismissal, or
  2 21 confinement shall not be adjudged unless a complete record of
  2 22 the proceedings and testimony has been made, counsel having
  2 23 the qualifications prescribed under this code was detailed to
  2 24 represent the accused, and a military judge was detailed to
  2 25 the trial, except in any case in which a military judge could
  2 26 not be detailed to the trial because of physical conditions or
  2 27 military exigencies.  If a military judge was not detailed to
  2 28 the trial, the convening authority shall make a detailed
  2 29 written statement, to be appended to the record, stating the
  2 30 reason a military judge could not be detailed.
  2 31    Sec. 6.  Section 35C.1, subsection 1, Code 1999, is amended
  2 32 to read as follows:
  2 33    1.  In every public department and upon all public works in
  2 34 the state, and of the counties, cities, and school
  2 35 corporations of the state, honorably discharged persons from
  3  1 the military or naval forces of the United States in any war
  3  2 in which the United States has been engaged, including the
  3  3 Korean Conflict at any time between June 25, 1950 and January
  3  4 31, 1955, both dates inclusive, the Vietnam Conflict beginning
  3  5 August 5, 1964, and ending on May 7, 1975, both dates
  3  6 inclusive, and the Persian Gulf Conflict beginning August 2,
  3  7 1990, and ending on the date specified by the president or the
  3  8 Congress of the United States as the date of permanent
  3  9 cessation of hostilities, both dates inclusive veterans as
  3 10 defined in section 35.1, who are citizens and residents of
  3 11 this state are entitled to preference in appointment and
  3 12 employment over other applicants of no greater qualifications.
  3 13 However, if the Congress of the United States enacts a date
  3 14 different from August 2, 1990, as the beginning of the Persian
  3 15 Gulf Conflict to determine the eligibility of a veteran for
  3 16 military benefits as a veteran of the Persian Gulf Conflict,
  3 17 the date enacted by the Congress of the United States shall be
  3 18 substituted for August 2, 1990.  The preference in appointment
  3 19 and employment for employees of cities under a municipal civil
  3 20 service is the same as provided in section 400.10.  For the
  3 21 purposes of this section service in World War II means service
  3 22 in the armed forces of the United States between December 7,
  3 23 1941, and December 31, 1946, both dates inclusive.
  3 24    Sec. 7.  Section 37.9, unnumbered paragraph 6, Code
  3 25 Supplement 1999, is amended to read as follows:
  3 26    The commissioners having the management and control of a
  3 27 memorial hospital shall, within ten days after their
  3 28 appointment, qualify by taking the usual oath of office, but
  3 29 no bonds shall be required of them except as hereinafter
  3 30 provided.  The commissioners shall organize by electing a
  3 31 chairperson, secretary, and treasurer.  The secretary and
  3 32 treasurer shall each file with the chairperson of the
  3 33 commission a surety bond in such sum as the commission may
  3 34 require, with sureties approved by the commission, for the use
  3 35 and benefit of the memorial hospital.  The reasonable costs of
  4  1 such bonds shall be paid from operating funds of the hospital.
  4  2 The secretary shall immediately report to the county auditor
  4  3 and county treasurer the names of the chairperson, secretary,
  4  4 and treasurer of the commission.  The commission shall meet at
  4  5 least once each month.  Three members of the a five-member
  4  6 commission and five members of a seven-member commission shall
  4  7 constitute a quorum for the transaction of business.  The
  4  8 secretary shall keep a complete record of its proceedings.
  4  9    Sec. 8.  Section 46.24, unnumbered paragraph 2, Code
  4 10 Supplement 1999, is amended to read as follows:
  4 11    The state board of canvassers shall, at the time of
  4 12 canvassing the vote cast at a general election, open and
  4 13 canvass all of the returns for the judicial election.  Each
  4 14 judge of the supreme court, court of appeals or district court
  4 15 including a district associate judge, full-time associate
  4 16 juvenile judge, or full-time associate probate judge, or a
  4 17 clerk of the district court who has received more affirmative
  4 18 than negative votes shall receive from the state board of
  4 19 canvassers an appropriate certificate so stating.
  4 20    Sec. 9.  Section 80.17, subsection 7, Code 1999, is amended
  4 21 to read as follows:
  4 22    7.  Division of capitol security police.
  4 23    Sec. 10.  Section 80.35, Code 1999, is amended to read as
  4 24 follows:
  4 25    80.35  TRANSITION.
  4 26    Persons employed by the department of general services as
  4 27 capitol security force officers shall be transferred to the
  4 28 division of capitol security of the department of public
  4 29 safety on July 1, 1976.  Persons transferred pursuant to this
  4 30 section shall retain their positions as capitol security
  4 31 police officers, shall not be subject to the requirements and
  4 32 conditions of section 80.15, and shall remain under the Iowa
  4 33 public employees' retirement system.  Persons employed after
  4 34 July 1, 1976 by the department of public safety as capitol
  4 35 security police officers within the division of capitol
  5  1 security police shall be subject to the requirements and
  5  2 conditions of section 80.15, except those requirements
  5  3 relating to age, and shall be subject to the Iowa public
  5  4 employees' retirement system.  The minimum age for persons
  5  5 employed by the division of capitol security police shall be
  5  6 eighteen.
  5  7    Sec. 11.  Section 91C.8, subsection 4, Code Supplement
  5  8 1999, is amended to read as follows:
  5  9    4.  If a citation is issued, the commissioner shall, within
  5 10 seven days, notify the contractor by service in the same
  5 11 manner as an original notice or by certified mail of the
  5 12 administrative penalty, if any, proposed to be assessed and
  5 13 that the contractor has fifteen working days within which to
  5 14 notify the commissioner that the employer contractor wishes to
  5 15 contest the citation or proposed assessment of penalty.
  5 16    Sec. 12.  Section 123.39, subsection 4, Code 1999, is
  5 17 amended to read as follows:
  5 18    4.  If the cause for suspension is a first offense
  5 19 violation of section 123.49, subsection 2, paragraph "h", the
  5 20 administrator or local authority shall impose a civil penalty
  5 21 in the amount of three five hundred dollars in lieu of
  5 22 suspension of the license or permit.  Local authorities shall
  5 23 retain civil penalties collected under this paragraph if the
  5 24 proceeding to impose the penalty is conducted by the local
  5 25 authority.  The division shall retain civil penalties
  5 26 collected under this paragraph if the proceeding to impose the
  5 27 penalty is conducted by the administrator of the division.
  5 28    Sec. 13.  Section 141A.8, subsection 7, Code Supplement
  5 29 1999, is amended to read as follows:
  5 30    7.  When a care provider in the course of providing care
  5 31 sustains a significant exposure on the premises of a health
  5 32 care facility or while engaged in rendering aid or providing
  5 33 transportation to an individual in circumstances which lead to
  5 34 the individual's presence at a health care facility, the
  5 35 individual to whom the care provider was exposed is deemed to
  6  1 consent to a test to be administered by the health care
  6  2 facility upon the written request of the exposed care provider
  6  3 for the express purpose of determining the presence of HIV
  6  4 infection in that individual.  The sample and test results
  6  5 shall only be identified by a number and no reports otherwise
  6  6 required by this chapter shall be made which identify the
  6  7 individual tested.  However, if the test results are positive,
  6  8 the health care facility shall notify the individual tested
  6  9 and ensure performance of counseling and reporting
  6 10 requirements of this chapter in the same manner as for an
  6 11 individual from whom actual consent was obtained.
  6 12    Sec. 14.  Section 161D.1, subsection 4, Code Supplement
  6 13 1999, is amended to read as follows:
  6 14    4.  This chapter subchapter is not intended to affect the
  6 15 authority of the department of natural resources in its
  6 16 acquisition, development, and management of public lands
  6 17 within the counties represented by the authority.
  6 18    Sec. 15.  Section 161D.3, unnumbered paragraph 1, Code
  6 19 Supplement 1999, is amended to read as follows:
  6 20    As used in this chapter subchapter, unless the context
  6 21 otherwise requires:
  6 22    Sec. 16.  Section 182.14, subsection 1, Code Supplement
  6 23 1999, is amended to read as follows:
  6 24    1.  If approved by a majority of voters at a referendum, an
  6 25 assessment to shall be set by the board at not more than two
  6 26 cents for each pound of wool produced and sold by a producer
  6 27 and not more than ten cents per head on sheep sold by a
  6 28 producer.
  6 29    Sec. 17.  Section 184A.6, subsection 2, Code Supplement
  6 30 1999, is amended to read as follows:
  6 31    2.  The council shall expend moneys from the account first
  6 32 for the payment of expenses for the collection of assessments,
  6 33 and then for the payment of expenses related to connecting
  6 34 conducting a referendum as provided in section 184A.12.  The
  6 35 council shall expend remaining moneys for market development,
  7  1 producer education, and the payment of refunds to producers as
  7  2 provided in this chapter.
  7  3    Sec. 18.  Section 235A.18, subsection 1, paragraph b, Code
  7  4 Supplement 1999, is amended to read as follows:
  7  5    b.  Data sealed in accordance with this section shall be
  7  6 expunged eight years after the date the data was sealed.
  7  7 However, if the report data and the disposition data involve
  7  8 child abuse as defined in section 232.68, subsection 2,
  7  9 paragraphs paragraph "c" and or "e", the data shall not be
  7 10 expunged for a period of thirty years.  Sealed data shall be
  7 11 made available to the department of justice upon request if
  7 12 the prosecutor's review committee is reviewing records or if a
  7 13 prosecuting attorney has filed a petition to commit a sexually
  7 14 violent predator under chapter 229A.
  7 15    Sec. 19.  Section 260G.6, Code Supplement 1999, is amended
  7 16 to read as follows:
  7 17    260G.6  PROGRAM CAPITAL FUNDS ALLOCATION.
  7 18    If moneys are appropriated by the general assembly to
  7 19 support program capital costs, the moneys shall be allocated
  7 20 according to rules adopted by the department of economic
  7 21 development pursuant to chapter 17A.  In order to receive such
  7 22 moneys a program agreement approved by the community college
  7 23 board of directors must be in place, program capital cost
  7 24 requests shall be approved by the Iowa economic development
  7 25 board created in section 15.103, program capital cost requests
  7 26 shall be approved or denied not later than sixty days
  7 27 following receipt of the request by the department of economic
  7 28 development, and employer contributions toward program capital
  7 29 costs shall be certified and agreed to in the agreement.
  7 30    Sec. 20.  Section 317.1, subsection 1, Code 1999, is
  7 31 amended to read as follows:
  7 32    1.  Primary noxious weeds, which shall include quack grass
  7 33 (Agropyron repens), perennial sow thistle (Sonchus arvensis),
  7 34 Canada thistle (Cirsium arvense), bull thistle (Cirsium
  7 35 lanceolatum), European morning glory or field bindweed
  8  1 (Convolvulus arvensis), horse nettle (Solanum carolinense),
  8  2 leafy spurge (Euphorbia esula), perennial pepper-grass
  8  3 (Lepidium draba), Russian knapweed (Centaurea repens),
  8  4 buckthorn (Rhamnus, not to include Rhamnus frangula), and all
  8  5 other species of thistles belonging in genera of Cirsium and
  8  6 Carduus.)
  8  7    Sec. 21.  Section 321.34, subsection 15, Code Supplement
  8  8 1999, is amended to read as follows:
  8  9    15.  LEGION OF MERIT SPECIAL PLATES.  The owner of a motor
  8 10 vehicle subject to registration under section 321.109,
  8 11 subsection 1, light delivery truck, panel delivery truck,
  8 12 motorcycle, trailer, or pickup who has been awarded the legion
  8 13 of merit may, upon written application to the department and
  8 14 presentation of satisfactory proof of the award of the legion
  8 15 of merit as established by the Congress of the United States,
  8 16 order special registration plates with a legion of merit
  8 17 processed emblem.  The emblem shall be designed by the
  8 18 department in cooperation with the adjutant general and shall
  8 19 signify that the owner was awarded the legion of merit.  The
  8 20 application is subject to approval by the department, in
  8 21 consultation with the adjutant general.  The special plates
  8 22 shall be issued at no charge and are subject to an annual
  8 23 registration fee of fifteen dollars.  The county treasurer
  8 24 shall validate the special plates in the same manner as
  8 25 regular registration plates are validated under this section.
  8 26    The surviving spouse of a person who was issued special
  8 27 plates under this subsection may continue to use or apply for
  8 28 and use the special plates subject to registration of the
  8 29 special plates in the surviving spouse's name and upon payment
  8 30 of the annual registration fee.  If the surviving spouse
  8 31 remarries, the surviving spouse shall return the special
  8 32 plates to the department and the department shall issue
  8 33 regular registration plates to the surviving spouse.
  8 34    Sec. 22.  Section 321.49, subsection 3, Code Supplement
  8 35 1999, is amended to read as follows:
  9  1    3.  A mobile home dealer who acquires a used mobile home,
  9  2 or manufactured housing, titled in Iowa, and who does not
  9  3 apply for and obtain a certificate of title from the county
  9  4 treasurer of the dealer's county of residence within thirty
  9  5 days of the date of acquisition, as required under section
  9  6 321.45, subsection 4, is subject to a penalty of ten dollars.
  9  7 A certificate of title shall not be issued to the mobile home
  9  8 dealer until the penalty is paid.
  9  9    Sec. 23.  Section 321.104, unnumbered paragraph 1, Code
  9 10 Supplement 1999, is amended to read as follows:
  9 11    It is a misdemeanor, punishable as provided in section
  9 12 321.482 805.8 for any person to commit any of the following
  9 13 acts:
  9 14    Sec. 24.  Section 322.27, Code 1999, is amended to read as
  9 15 follows:
  9 16    322.27  MANUFACTURER'S LICENSE.
  9 17    A manufacturer, except an alien manufacturer represented by
  9 18 an importer, distributor branch, factory representative or
  9 19 distributor representative shall not engage in business as a
  9 20 manufacturer in this state or employ, appoint or maintain
  9 21 distributors or wholesalers, factory representatives or
  9 22 branches, distributor representatives or branches, or dealers,
  9 23 without a license as provided in this chapter.  However, new
  9 24 motor vehicle dealers may wholesale motor vehicles without an
  9 25 additional license and used motor vehicle dealers may
  9 26 wholesale used motor vehicles without an additional license.
  9 27    Sec. 25.  Section 322.30, Code 1999, is amended to read as
  9 28 follows:
  9 29    322.30  DISPLAY.
  9 30    The licenses of manufacturers, factory branches, and
  9 31 distributors and distributor branches shall specify the
  9 32 location of the office or branch and must be conspicuously
  9 33 displayed at such location.  In case such location be changed,
  9 34 the department shall endorse the change of location on the
  9 35 license without charge if it be within the same municipality.
 10  1 A change of location to another municipality shall require a
 10  2 new license.
 10  3    Sec. 26.  Section 322C.9, subsection 2, Code 1999, is
 10  4 amended by striking the subsection.
 10  5    Sec. 27.  Section 322C.11, Code 1999, is amended to read as
 10  6 follows:
 10  7    322C.11  PENALTIES.
 10  8    A person violating a provision of section 322C.3, or 322C.7
 10  9 or 322C.8 is guilty of a serious misdemeanor.
 10 10    Sec. 28.  Section 403A.22, subsection 5, Code Supplement
 10 11 1999, is amended to read as follows:
 10 12    5.  Stock ownership in a corporation having such an
 10 13 interest shall not be deemed an interest or of, or ownership
 10 14 or control by, the person owning such stocks when less than
 10 15 five percent of the outstanding stock of the corporation is
 10 16 owned or controlled directly or indirectly by such person.
 10 17    Sec. 29.  Section 427A.12, subsections 3 and 4, Code
 10 18 Supplement 1999, are amended to read as follows:
 10 19    3.  The county auditor shall certify and forward one copy
 10 20 each of the statement to the state comptroller and to the
 10 21 director of revenue not later than January 15, 1974.  The
 10 22 director of revenue shall make any necessary corrections and
 10 23 certify to the state comptroller the amount of the personal
 10 24 property tax replacement base for each taxing district in the
 10 25 state, determined pursuant to subsection 2.
 10 26    4.  The personal property tax replacement base for each
 10 27 taxing district is permanent and shall not be adjusted, except
 10 28 that the department of management revenue and finance shall
 10 29 make any necessary corrections and shall make appropriate
 10 30 adjustments to reflect mergers, annexations, and other changes
 10 31 in taxing districts or their boundaries.
 10 32    Sec. 30.  Section 427A.12, subsections 5, 6, and 7, Code
 10 33 Supplement 1999, are amended by striking the subsections.
 10 34    Sec. 31.  Section 455B.165, subsection 7, paragraph d,
 10 35 subparagraph (2), Code 1999, is amended to read as follows:
 11  1    (2)  The spray irrigation equipment disperses manure
 11  2 through an orifice at a rate maximum pressure of not more than
 11  3 twenty-five pounds per square inch.
 11  4    Sec. 32.  Section 456A.20, subsection 2, Code Supplement
 11  5 1999, is amended to read as follows:
 11  6    2.  The department shall deposit a portion of the moneys
 11  7 that it receives from selling trees and shrubs as provided in
 11  8 this section to the forestry management and enhancement fund
 11  9 as created in section 456A.21.  The amount deposited in the
 11 10 fund shall equal five cents for each coniferous tree and ten
 11 11 cents for each hardwood tree and shrub received from the sales
 11 12 sold.
 11 13    Sec. 33.  Section 481C.3, Code Supplement 1999, is amended
 11 14 to read as follows:
 11 15    481C.3  FUNDING.
 11 16    Notwithstanding section 483A.30, the The revenue from
 11 17 nonresident deer and wild turkey hunting licenses shall first
 11 18 be used to pay the salaries, support, and maintenance of the
 11 19 wild animal depredation unit established pursuant to section
 11 20 481C.1.  The remaining revenue from nonresident deer and wild
 11 21 turkey hunting licenses shall be used to meet the requirements
 11 22 of section 483A.30.
 11 23    Sec. 34.  Section 572.23, subsection 2, Code Supplement
 11 24 1999, is amended to read as follows:
 11 25    2.  If acknowledgment of satisfaction is not filed within
 11 26 thirty days after service of the demand in writing, the party
 11 27 serving the demand or causing the demand to be served may file
 11 28 for record with the clerk of the district court a copy of the
 11 29 demand with proofs of service attached and endorsed and, in
 11 30 case of service by publication, a personal affidavit that
 11 31 personal service could not be made within this state.  Upon
 11 32 completion of the requirements of this subsection, the record
 11 33 shall be constructive notice to all parties of the due
 11 34 forfeiture and cancellation of the lien.  Upon the filing of
 11 35 the forfeiture of the lien demand with the required
 12  1 attachments, the clerk of the district court shall mail a
 12  2 file-stamped copy of the cancellation demand to both parties.
 12  3    Sec. 35.  Section 579B.4, subsection 3, Code Supplement
 12  4 1999, is amended to read as follows:
 12  5    3.  Except as provided in chapter 581, a lien created under
 12  6 this section until preserved 579B.3 and a lien preserved under
 12  7 this section are superior to and shall have priority over a
 12  8 conflicting lien or security interest in the commodity,
 12  9 including a lien or security interest that was perfected prior
 12 10 to the creation of the lien under this chapter.
 12 11    Sec. 36.  Section 598B.204, subsection 4, Code Supplement
 12 12 1999, is amended to read as follows:
 12 13    4.  A court of this state which has been asked to make a
 12 14 child-custody determination under this section, upon being
 12 15 informed that a child-custody proceeding has been commenced
 12 16 in, or a child-custody determination has been made by, a court
 12 17 of a state having jurisdiction under sections 598B.201 through
 12 18 598B.203, shall immediately communicate with the other court.
 12 19 A court of this state which is exercising jurisdiction
 12 20 pursuant to sections 598B.201 through 598B.203, upon being
 12 21 informed that a child-custody proceeding has been commenced
 12 22 in, or a child-custody determination has been made by, a court
 12 23 or of another state under a statute similar to this section
 12 24 shall immediately communicate with the court of that state to
 12 25 resolve the emergency, protect the safety of the parties and
 12 26 the child, and determine a period for the duration of the
 12 27 temporary order.
 12 28    Sec. 37.  Section 598B.308, subsection 4, paragraph a, Code
 12 29 Supplement 1999, is amended to read as follows:
 12 30    a.  The child-custody determination has not been registered
 12 31 and confirmed under section 598B.305 and that all any of the
 12 32 following apply:
 12 33    (1)  The issuing court did not have jurisdiction under
 12 34 article II.
 12 35    (2)  The child-custody determination for which enforcement
 13  1 is sought has been vacated, stayed, or modified by a court
 13  2 having jurisdiction to do so under article II.
 13  3    (3)  The respondent was entitled to notice, but notice was
 13  4 not given in accordance with the standards of section
 13  5 598B.108, in the proceedings before the court that issued the
 13  6 order for which enforcement is sought.
 13  7    Sec. 38.  Section 633.20A, Code Supplement 1999, is amended
 13  8 to read as follows:
 13  9    633.20A  PART-TIME ASSOCIATE PROBATE JUDGE – APPOINTMENT
 13 10 – REMOVAL – QUALIFICATIONS.
 13 11    The chief judge of a judicial district may appoint a part-
 13 12 time associate probate judge and may remove the part-time
 13 13 associate probate judge for cause following a hearing.  The
 13 14 part-time associate probate judge shall be an attorney
 13 15 admitted to practice law in this state and shall be qualified
 13 16 for the position by training and experience.
 13 17    Sec. 39.  Section 637.423, subsection 4, Code Supplement
 13 18 1999, is amended to read as follows:
 13 19    4.  If a trust owns an interest in minerals, water, or
 13 20 other natural resources on or before July 1, 1999 2000, the
 13 21 trustee may allocate receipts from the interest as provided in
 13 22 this section or in the manner used by the trustee before July
 13 23 1, 1999 2000.  If the trust acquires an interest in minerals,
 13 24 water, or other natural resources after July 1, 1999 2000, the
 13 25 trustee shall allocate receipts from the interest as provided
 13 26 in this section.
 13 27    Sec. 40.  Section 637.424, subsection 5, Code Supplement
 13 28 1999, is amended to read as follows:
 13 29    5.  If a trust owns an interest in timberland on or before
 13 30 July 1, 1999 2000, the trustee may allocate net receipts from
 13 31 the sale of timber and related products as provided in this
 13 32 section or in the manner used by the trustee before July 1,
 13 33 1999 2000.  If the trust acquires an interest in timberland
 13 34 after July 1, 1999 2000, the trustee shall allocate net
 13 35 receipts from the sale of timber and related products as
 14  1 provided in this section.
 14  2    Sec. 41.  Section 692.15, subsection 3, Code Supplement
 14  3 1999, is amended to read as follows:
 14  4    3.  The law enforcement agency making an arrest and
 14  5 securing fingerprints pursuant to section 690.2 or taking a
 14  6 juvenile into custody and securing fingerprints pursuant to
 14  7 section 232.148 shall fill out a final disposition report on
 14  8 each arrest or taking into custody on a form and in the manner
 14  9 prescribed by the commissioner of public safety.  The final
 14 10 disposition report shall be forwarded to the county attorney
 14 11 in the county where the arrest or taking into custody occurred
 14 12 or to the juvenile court officer who received the referral.
 14 13    Sec. 42.  Section 805.10, Code 1999, is amended to read as
 14 14 follows:
 14 15    805.10  REQUIRED COURT APPEARANCE.
 14 16    1.  Section 805.9 shall not apply to a scheduled violation
 14 17 in any of the following circumstances:
 14 18    1. a.  When the violation charged involved or resulted in
 14 19 an accident or injury to property and the total damages are
 14 20 one thousand dollars or more, or in an injury to person.
 14 21    2. b.  When the violation created an immediate threat to
 14 22 the safety of other persons or property because of highway
 14 23 conditions, visibility, traffic, repetition, or other
 14 24 circumstances.
 14 25    c.  When the violation charged involves the taking of an
 14 26 animal for which there is a civil damage assessment in
 14 27 addition to a criminal penalty.
 14 28    2.  In such cases, the defendant shall appear before the
 14 29 court and regular procedure shall apply.  If an information is
 14 30 used the officer shall endorse thereon, "Court appearance
 14 31 required."  If a citation and complaint is used, the officer
 14 32 shall strike out the space in which the defendant may admit
 14 33 the violation before a scheduled violations office and shall
 14 34 endorse thereon "Court appearance required" and the defendant
 14 35 shall appear before the court either in person or by attorney.
 15  1    3.  When the violation charged involves the taking of an
 15  2 animal for which there is a civil damage assessment in
 15  3 addition to a criminal penalty.
 15  4    Sec. 43.  Section 805.11, Code 1999, is amended to read as
 15  5 follows:
 15  6    805.11  OTHER PENALTIES.
 15  7    If the defendant is convicted of a scheduled violation, the
 15  8 penalty is the scheduled fine, without suspension of the fine
 15  9 prescribed in section 805.8 together with costs assessed and
 15 10 distributed as prescribed by section 602.8106, unless it
 15 11 appears from the evidence that the violation was of the type
 15 12 set forth in section 805.10, subsection 1 or 2, paragraph "a"
 15 13 or "b", in which event the scheduled fine does not apply and
 15 14 the penalty shall be increased within the limits provided by
 15 15 law for the offense.
 15 16    Sec. 44.  Section 904.809, subsection 5, paragraph d, Code
 15 17 Supplement 1999, is amended to read as follows:
 15 18    d.  Of the amount credited to the inmate's general account,
 15 19 the department shall deduct an amount representing any other
 15 20 legal or administrative financial obligations of the inmate.
 15 21    Sec. 45.  Section 29B.116, Code 1999, is amended by
 15 22 striking the word "rape" and inserting in lieu thereof the
 15 23 words "sexual abuse".
 15 24    Sec. 46.  1999 Iowa Acts, chapter 13, section 29,
 15 25 subsection 8, is amended to read as follows:
 15 26    8.  Section 28, repealing sections 309.42, 309.56, and
 15 27 321.1 321.21.
 15 28    Sec. 47.  1999 Iowa Acts, chapter 55, section 5, is amended
 15 29 to read as follows:
 15 30    SEC. 5.  TRANSITION TO FISCAL YEAR.  The limit on foster
 15 31 home liability established in section 237.13, subsection 6,
 15 32 Code 1999, in effect for the calendar year beginning January
 15 33 1, 1999, shall apply through June 30, 1999.  This section of
 15 34 this Act, being deemed of immediate importance, takes effect
 15 35 upon enactment.
 16  1    Sec. 48.  1999 Iowa Acts, chapter 131, section 3, is
 16  2 amended to read as follows:
 16  3    SEC. 3.  EFFECTIVE DATE AND APPLICABILITY.  This Act, being
 16  4 deemed of immediate importance, takes effect upon enactment,
 16  5 and shall apply to all claims of exemption under this section
 16  6 Act made on or after the day of enactment.
 16  7    Sec. 49.  Section 322C.8, Code 1999, is repealed.
 16  8    Sec. 50.  EFFECTIVE DATES.
 16  9    1.  This section, being deemed of immediate importance,
 16 10 takes effect upon enactment.
 16 11    2.  Section 46 of this Act, amending 1999 Iowa Acts,
 16 12 chapter 13, section 29, being deemed of immediate importance,
 16 13 takes effect upon enactment, and applies retroactively to
 16 14 April 7, 1999.
 16 15    3.  Section 47 of this Act, amending 1999 Iowa Acts,
 16 16 chapter 55, section 5, being deemed of immediate importance,
 16 17 takes effect upon enactment, and applies retroactively to
 16 18 April 23, 1999.
 16 19    4.  Section 48 of this Act, amending 1999 Iowa Acts,
 16 20 chapter 131, section 3, being deemed of immediate importance,
 16 21 takes effect upon enactment, and applies retroactively to May
 16 22 17, 1999.  
 16 23 
 16 24 
 16 25                                                             
 16 26                               MARY E. KRAMER
 16 27                               President of the Senate
 16 28 
 16 29 
 16 30                                                             
 16 31                               BRENT SIEGRIST
 16 32                               Speaker of the House
 16 33 
 16 34    I hereby certify that this bill originated in the Senate and
 16 35 is known as Senate File 2092, Seventy-eighth General Assembly.
 17  1 
 17  2 
 17  3                                                             
 17  4                               MICHAEL E. MARSHALL
 17  5                               Secretary of the Senate
 17  6 Approved                , 2000
 17  7 
 17  8 
 17  9                                
 17 10 THOMAS J. VILSACK
 17 11 Governor
 17 12 
     

Text: SF02091                           Text: SF02093
Text: SF02000 - SF02099                 Text: SF Index
Bills and Amendments: General Index     Bill History: General Index

Return To Home index


© 2000 Cornell College and League of Women Voters of Iowa


Comments about this site or page? webmaster@legis.iowa.gov.
Please remember that the person listed above does not vote on bills. Direct all comments concerning legislation to State Legislators.

Last update: Mon Aug 28 13:36:55 CDT 2000
URL: /DOCS/GA/78GA/Legislation/SF/02000/SF02092/000411.html
jhf