House
File
679
-
Enrolled
House
File
679
AN
ACT
RELATING
TO
STATUTORY
CORRECTIONS
WHICH
MAY
ADJUST
LANGUAGE
TO
REFLECT
CURRENT
PRACTICES,
INSERT
EARLIER
OMISSIONS,
DELETE
REDUNDANCIES
AND
INACCURACIES,
DELETE
TEMPORARY
LANGUAGE,
RESOLVE
INCONSISTENCIES
AND
CONFLICTS,
UPDATE
ONGOING
PROVISIONS,
OR
REMOVE
AMBIGUITIES,
AND
INCLUDING
RETROACTIVE
APPLICABILITY
PROVISIONS.
BE
IT
ENACTED
BY
THE
GENERAL
ASSEMBLY
OF
THE
STATE
OF
IOWA:
DIVISION
I
MISCELLANEOUS
CHANGES
Section
1.
Section
1.14,
Code
2019,
is
amended
to
read
as
follows:
1.14
Tribal
ordinances
or
customs
enforced.
Any
tribal
ordinance
or
custom
heretofore
or
hereafter
adopted
by
the
governing
council
of
the
Sac
and
Fox
Indian
settlement
in
Tama
county
in
the
exercise
of
any
authority
which
it
may
possess
shall,
if
not
inconsistent
with
any
applicable
civil
law
of
the
state,
be
given
full
force
and
effect
in
the
determination
of
civil
causes
of
action
pursuant
to
sections
1.12
,
1.13
,
this
section
,
and
1.15
.
Sec.
2.
Section
8.33,
Code
2019,
is
amended
to
read
as
follows:
8.33
Time
limit
on
obligations
——
reversion.
1.
No
obligation
of
any
kind
shall
be
incurred
or
created
subsequent
to
the
last
day
of
the
fiscal
year
for
which
an
appropriation
is
made,
except
when
specific
provision
House
File
679,
p.
2
otherwise
is
made
in
the
Act
making
the
appropriation.
On
August
31,
or
as
otherwise
provided
in
an
appropriation
Act,
following
the
close
of
each
fiscal
year,
all
unencumbered
or
unobligated
balances
of
appropriations
made
for
that
fiscal
term
revert
to
the
state
treasury
and
to
the
credit
of
the
funds
from
which
the
appropriations
were
made,
except
that
capital
expenditures
for
the
purchase
of
land
or
the
erection
of
buildings
or
new
construction
continue
in
force
until
the
attainment
of
the
object
or
the
completion
of
the
work
for
which
the
appropriations
were
made
unless
the
Act
making
an
appropriation
for
the
capital
expenditure
contains
a
specific
provision
relating
to
a
time
limit
for
incurring
an
obligation
or
reversion
of
funds.
This
section
does
not
repeal
sections
7D.11
through
7D.14
.
2.
No
A
payment
of
an
obligation
for
goods
and
services
shall
not
be
charged
to
an
appropriation
subsequent
to
the
last
day
of
the
fiscal
year
for
which
the
appropriation
is
made
unless
the
goods
or
services
are
received
on
or
before
the
last
day
of
the
fiscal
year,
except
that
repair
projects,
purchase
of
specialized
equipment
and
furnishings,
and
other
contracts
for
services
and
capital
expenditures
for
the
purchase
of
land
or
the
erection
of
buildings
or
new
construction
or
remodeling,
which
were
committed
and
in
progress
prior
to
the
end
of
the
fiscal
year
are
excluded
from
this
provision
subsection
.
Sec.
3.
Section
8.35A,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
Commencing
October
1,
the
director
shall
provide
weekly
budget
tapes
data
files
in
the
form
and
level
of
detail
requested
by
the
legislative
services
agency
reflecting
finalized
agency
budget
requests
for
the
following
fiscal
year
as
submitted
to
the
governor.
The
director
shall
transmit
all
agency
requests
in
final
form
to
the
legislative
services
agency
by
November
15.
Final
budget
records
containing
the
governor’s
recommendation
and
final
agency
requests
shall
be
transmitted
to
the
legislative
services
agency
by
January
1
or
no
later
than
the
date
the
governor’s
budget
document
is
delivered
to
the
printer.
The
governor’s
recommendation
included
on
this
record
shall
be
considered
confidential
by
the
legislative
services
agency
until
it
is
made
public
by
House
File
679,
p.
3
the
governor.
The
legislative
services
agency
shall
use
this
data
in
the
preparation
of
information
for
the
legislative
appropriation
process.
Sec.
4.
Section
8.38,
Code
2019,
is
amended
to
read
as
follows:
8.38
Misuse
of
appropriations.
No
A
state
department,
institution,
or
agency,
or
any
board
member,
commissioner,
director,
manager,
or
other
person
connected
with
any
such
department,
institution,
or
agency,
shall
not
expend
funds
or
approve
claims
in
excess
of
the
appropriations
made
thereto,
nor
expend
funds
for
any
purpose
other
than
that
for
which
the
money
was
appropriated,
except
as
otherwise
provided
by
law.
A
violation
of
the
foregoing
provision
this
section
shall
make
any
person
violating
same,
committing
or
consenting
to
the
violation
of
same
liable
to
the
state
for
such
the
sum
so
expended
together
with
interest
and
costs,
which
shall
be
recoverable
in
an
action
to
be
instituted
by
the
attorney
general
for
the
use
of
the
state
,
which
.
The
action
may
be
brought
in
any
county
of
the
state.
Sec.
5.
Section
8.46,
subsection
4,
Code
2019,
is
amended
to
read
as
follows:
4.
A
contract
for
construction
by
a
private
party
of
property
to
be
lease-purchased
by
a
state
agency
is
a
contract
for
a
public
improvement
as
defined
in
section
26.2
and
is
a
lease-purchase
arrangement
for
purposes
of
this
section
.
If
the
estimated
cost
of
the
property
to
be
lease-purchased
that
is
renovated,
repaired,
or
involves
new
construction
exceeds
the
competitive
bid
threshold
in
section
26.3
,
the
state
agency
shall
comply
with
the
competitive
bidding
requirements
of
section
26.3
.
Sec.
6.
Section
8.57B,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
A
water
quality
infrastructure
fund
is
created
within
the
division
of
soil
conservation
and
water
quality
of
the
department
of
agriculture
and
land
stewardship.
The
fund
shall
consist
of
moneys
transferred
deposited
in
the
fund
pursuant
to
section
8.57,
subsection
5
,
paragraph
“f”
,
subparagraph
(1),
subparagraph
division
(c),
moneys
transferred
to
the
fund
pursuant
to
section
423G.6
,
and
appropriations
made
to
the
fund
House
File
679,
p.
4
and
transfers
of
interest,
earnings,
and
moneys
from
other
funds
as
provided
by
law.
Sec.
7.
Section
8A.315,
subsection
5,
Code
2019,
is
amended
to
read
as
follows:
5.
Information
on
recycled
content
shall
be
requested
on
all
bids
for
paper
products
other
than
printing
and
writing
paper
issued
by
the
state
and
on
other
bids
for
products
which
could
have
recycled
content
such
as
oil,
plastic
products,
including
but
not
limited
to
compost
materials,
aggregate,
solvents,
soybean-based
inks,
and
rubber
products.
Except
for
purchases
of
printing
and
writing
paper
made
pursuant
to
subsection
2
,
paragraphs
“c”
,
“d”
,
and
“e”
,
the
department
shall
require
persons
submitting
bids
for
printing
and
writing
paper
to
certify
that
the
printing
and
writing
paper
proposed
complies
with
the
requirements
referred
to
in
subsection
2
,
paragraph
“a”
.
Sec.
8.
Section
9A.105,
subsections
2,
3,
and
4,
Code
2019,
are
amended
to
read
as
follows:
2.
Instead
of
proceeding
under
subsection
1
,
an
individual
registered
as
an
athlete
agent
in
another
state
may
apply
for
registration
as
an
athlete
agent
in
this
state
by
submitting
to
the
secretary
of
state
all
of
the
following:
a.
A
copy
of
the
application
for
registration
in
another
state.
b.
A
statement
that
identifies
any
material
change
in
the
information
on
the
application
or
verifies
there
is
no
material
change
in
the
information,
signed
under
penalty
of
perjury.
c.
A
copy
of
the
certificate
of
registration
from
the
other
state.
3.
The
secretary
of
state
shall
issue
a
certificate
of
registration
to
an
individual
who
applies
for
registration
under
subsection
2
if
the
secretary
of
state
determines
all
of
the
following:
a.
The
application
and
registration
requirements
of
the
other
state
are
substantially
similar
to
or
more
restrictive
than
this
chapter
.
b.
The
registration
has
not
been
revoked
or
suspended
and
no
action
involving
the
individual’s
conduct
as
an
athlete
agent
is
pending
against
the
individual
or
the
individual’s
House
File
679,
p.
5
registration
in
any
state.
4.
For
purposes
of
implementing
subsection
3
,
the
secretary
of
state
shall
do
all
of
the
following:
a.
Cooperate
with
national
organizations
concerned
with
athlete
agent
issues
and
agencies
in
other
states
which
register
athlete
agents
to
develop
a
common
registration
form
and
determine
which
states
have
laws
that
are
substantially
similar
to
or
more
restrictive
than
this
chapter
.
b.
Exchange
information,
including
information
related
to
actions
taken
against
registered
athlete
agents
or
their
registrations,
with
those
organizations
and
agencies.
Sec.
9.
Section
9A.106,
subsections
2
and
3,
Code
2019,
are
amended
to
read
as
follows:
2.
The
secretary
of
state
may
refuse
to
issue
a
certificate
of
registration
to
an
applicant
for
registration
under
section
9A.105,
subsection
1
,
if
the
secretary
of
state
determines
that
the
applicant
has
engaged
in
conduct
that
significantly
adversely
reflects
on
the
applicant’s
fitness
to
act
as
an
athlete
agent.
In
making
the
determination,
the
secretary
of
state
may
consider
whether
the
applicant
has
done
any
of
the
following:
a.
Pleaded
guilty
or
no
contest
to,
has
been
convicted
of,
or
has
charges
pending
for,
a
crime
that
would
involve
moral
turpitude
or
be
a
felony
if
committed
in
this
state.
b.
Made
a
materially
false,
misleading,
deceptive,
or
fraudulent
representation
in
the
application
or
as
an
athlete
agent.
c.
Engaged
in
conduct
that
would
disqualify
the
applicant
from
serving
in
a
fiduciary
capacity.
d.
Engaged
in
conduct
prohibited
by
section
9A.114
.
e.
Had
a
registration
as
an
athlete
agent
suspended,
revoked,
or
denied
in
any
state.
f.
Been
refused
renewal
of
registration
as
an
athlete
agent
in
any
state.
g.
Engaged
in
conduct
resulting
in
imposition
of
a
sanction,
suspension,
or
declaration
of
ineligibility
to
participate
in
an
interscholastic,
intercollegiate,
or
professional
athletic
event
on
a
student
athlete
or
a
sanction
on
an
educational
institution.
House
File
679,
p.
6
h.
Engaged
in
conduct
that
adversely
reflects
on
the
applicant’s
credibility,
honesty,
or
integrity.
3.
In
making
a
determination
under
subsection
2
,
the
secretary
of
state
shall
consider
all
of
the
following:
a.
How
recently
the
conduct
occurred.
b.
The
nature
of
the
conduct
and
the
context
in
which
it
occurred.
c.
Other
relevant
conduct
of
the
applicant.
Sec.
10.
Section
9A.110,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
An
agency
contract
shall
contain
all
of
the
following
information:
a.
A
statement
that
the
agent
is
registered
as
an
athlete
agent
in
this
state
and
a
list
of
any
other
states
in
which
the
agent
is
registered
as
an
athlete
agent.
b.
The
amount
and
method
of
calculating
the
consideration
to
be
paid
by
the
student
athlete
for
services
to
be
provided
by
the
agent
under
the
contract
and
any
other
consideration
the
agent
has
received
or
will
receive
from
any
other
source
for
entering
into
the
contract
or
providing
the
services.
c.
The
name
of
any
person
not
listed
in
the
agent’s
application
for
registration
or
renewal
of
registration
which
will
be
compensated
because
the
athlete
signed
the
contract.
d.
A
description
of
any
expenses
the
athlete
agrees
to
reimburse.
e.
A
description
of
the
services
to
be
provided
to
the
athlete.
f.
The
duration
of
the
contract.
g.
The
date
of
execution.
Sec.
11.
Section
9A.113,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
An
athlete
agent
shall
create
and
retain
for
five
years
records
of
all
of
the
following:
a.
The
name
and
address
of
each
individual
represented
by
the
agent.
b.
Each
agency
contract
entered
into
by
the
agent.
c.
The
direct
costs
incurred
by
the
agent
in
the
recruitment
or
solicitation
of
each
student
athlete
to
enter
into
an
agency
contract.
House
File
679,
p.
7
Sec.
12.
Section
16.134A,
subsection
3,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
For
each
fiscal
year
in
the
fiscal
period
beginning
July
1,
2018,
and
ending
June
30,
2029,
there
is
appropriated
the
following
percentages
of
the
balance
of
the
fund
for
the
following
purposes:
Sec.
13.
Section
16.154,
subsection
1,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
An
eligible
entity
may
apply
to
the
authority
for
financial
assistance
under
the
program
by
submitting
a
plan
that
meets
all
of
the
following
requirements:
Sec.
14.
Section
16.154,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
An
If
an
application
by
an
eligible
entity
is
approved
,
the
eligible
entity
shall
may
enter
into
an
agreement
with
the
authority
for
the
provision
of
financial
assistance.
The
agreement
shall
include
standard
terms
for
the
receipt
of
program
moneys
and
any
other
terms
the
authority
deems
necessary
or
convenient
for
the
efficient
administration
of
the
program.
Sec.
15.
Section
17A.4B,
subsection
1,
paragraph
c,
Code
2019,
is
amended
by
striking
the
paragraph.
Sec.
16.
Section
24.27,
Code
2019,
is
amended
to
read
as
follows:
24.27
Protest
to
budget.
1.
Not
later
than
March
25
,
or
April
25
if
the
municipality
is
a
school
district,
a
number
of
persons
in
any
municipality
equal
to
one-fourth
of
one
percent
of
those
voting
for
the
office
of
governor,
at
the
last
general
election
in
the
municipality,
but
the
number
shall
not
be
less
than
ten,
and
the
number
need
not
be
more
than
one
hundred
persons,
who
are
affected
by
any
proposed
budget,
expenditure
or
tax
levy,
or
by
any
item
thereof,
may
appeal
from
any
decision
of
the
certifying
board
or
the
levying
board
by
filing
with
the
county
auditor
of
the
county
in
which
the
municipal
corporation
is
located,
a
written
protest
setting
forth
their
objections
to
the
budget,
expenditure
or
tax
levy,
or
to
one
or
more
items
thereof,
and
the
grounds
for
their
objections.
If
a
budget
is
certified
after
March
15
,
or
April
15
in
the
case
of
a
House
File
679,
p.
8
school
district,
all
appeal
time
limits
shall
be
extended
to
correspond
to
allowances
for
a
timely
filing.
2.
Upon
the
filing
of
a
protest,
the
county
auditor
shall
immediately
prepare
a
true
and
complete
copy
of
the
written
protest,
together
with
the
budget,
proposed
tax
levy
or
expenditure
to
which
objections
are
made,
and
shall
transmit
them
forthwith
to
the
state
board,
and
shall
also
send
a
copy
of
the
protest
to
the
certifying
board
or
to
the
levying
board,
as
the
case
may
be.
Sec.
17.
Section
26.2,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
a.
“Public
improvement”
means
a
building
or
construction
work
which
that
is
constructed
under
the
control
of
a
governmental
entity
and
for
which
either
of
the
following
applies:
(1)
Has
been
paid
for
in
whole
or
in
part
with
funds
of
the
governmental
entity.
(2)
A
commitment
has
been
made
prior
to
construction
by
the
governmental
entity
to
pay
for
the
building
or
construction
work
in
whole
or
in
part
with
funds
of
the
governmental
entity.
b.
“Public
improvement”
includes
a
building
or
improvement
constructed
or
operated
jointly
with
any
other
public
or
private
agency,
but
excludes
urban
all
of
the
following:
(1)
Urban
renewal
demolition
and
low-rent
housing
projects
,
industrial
.
(2)
Industrial
aid
projects
authorized
under
chapter
419
,
emergency
.
(3)
Emergency
work
or
repair
or
maintenance
work
performed
by
employees
of
a
governmental
entity
,
and
excludes
a
.
(4)
A
highway,
bridge,
or
culvert
project
,
and
excludes
construction
.
(5)
Construction
or
repair
or
maintenance
work
performed
for
a
city
utility
under
chapter
388
by
its
employees
or
performed
for
a
rural
water
district
under
chapter
357A
by
its
employees.
Sec.
18.
Section
29A.12A,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
There
is
no
liability
to
the
state
of
Iowa
under
this
section
.
Members
of
the
governing
body
of
the
activity
shall
House
File
679,
p.
9
not
be
held
to
any
personal
or
individual
liability
personally
or
individually
liable
for
any
action
taken
by
them
under
this
chapter
.
Sec.
19.
Section
29A.57,
subsection
7,
Code
2019,
is
amended
to
read
as
follows:
7.
There
is
no
liability
to
the
state
of
Iowa
under
this
section
.
Members
of
the
armory
board
and
of
the
state
executive
council
shall
not
be
held
to
any
personal
or
individual
liability
personally
or
individually
liable
for
any
action
taken
by
them
under
this
chapter
.
Sec.
20.
Section
43.20,
subsection
1,
paragraphs
a,
b,
and
c,
Code
2019,
are
amended
to
read
as
follows:
a.
If
for
governor,
or
United
States
senator,
by
at
least
one
percent
of
the
voters
of
the
candidate’s
party,
in
each
of
at
least
ten
counties
of
the
state,
and
in
the
aggregate
by
not
less
than
one-half
of
one
percent
of
the
total
vote
of
the
candidate’s
party
in
the
state,
as
shown
by
the
last
general
election.
b.
If
for
any
other
state
office,
by
at
least
fifty
signatures
in
each
of
at
least
ten
counties
of
the
state,
and
in
the
aggregate
by
not
less
than
one
thousand
signatures.
c.
If
for
a
representative
in
Congress,
in
districts
composed
of
more
than
one
county,
by
at
least
two
percent
of
the
voters
of
the
candidate’s
party,
as
shown
by
the
last
general
election,
in
each
of
at
least
one-half
of
the
counties
of
the
district,
and
in
the
aggregate
by
not
less
than
one
percent
of
the
total
vote
of
the
candidate’s
party
in
such
district,
as
shown
by
the
last
general
election.
If
for
a
representative
in
the
general
assembly,
by
not
less
than
fifty
voters
of
the
representative
district;
and
if
for
a
senator
in
the
general
assembly,
by
not
less
than
one
hundred
voters
of
the
senatorial
district.
Sec.
21.
Section
44.9,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
In
the
office
of
the
proper
appropriate
school
board
secretary,
at
least
thirty-five
days
before
the
day
of
a
regularly
scheduled
school
election.
Sec.
22.
Section
49.58,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
10
2.
Each
candidate
for
that
office
whose
name
appeared
on
the
general
election
ballot
shall
also
be
a
candidate
for
the
office
in
the
special
election,
except
that
the
deceased
candidate’s
political
party
may
designate
another
candidate
in
substantially
the
manner
provided
by
section
43.78
for
filling
vacancies
on
the
general
election
ballot.
However,
a
political
party
which
did
not
have
a
candidate
on
the
general
election
ballot
for
the
office
in
question
may
similarly
designate
a
candidate
for
that
office
in
the
special
election.
The
name
of
any
replacement
or
additional
candidate
so
designated
shall
be
submitted
in
writing
to
the
state
commissioner,
or
the
commissioner
in
the
case
of
a
candidate
for
county
supervisor,
not
later
than
5:00
p.m.
on
the
first
Tuesday
after
the
date
of
the
general
election.
No
other
candidate
whose
The
name
of
a
candidate
that
did
not
appear
on
the
general
election
ballot
as
a
candidate
for
the
office
in
question
shall
not
be
placed
on
the
ballot
for
the
special
election,
in
any
manner.
The
special
election
shall
be
held
and
canvassed
in
the
manner
prescribed
by
law
for
the
general
election.
Sec.
23.
Section
49.102,
Code
2019,
is
amended
to
read
as
follows:
49.102
Defective
ballots.
Said
defective
ballots
Ballots
containing
a
defect
described
in
section
49.101
shall
be
counted
for
the
candidate
or
candidates
for
such
offices
named
in
the
nomination
papers,
certificate
of
nomination,
or
certified
abstract.
Sec.
24.
Section
49.103,
Code
2019,
is
amended
to
read
as
follows:
49.103
Wrong
ballots.
Said
wrong
ballots
Ballots
containing
an
error
described
in
section
49.101
shall
be
counted
as
cast
for
all
candidates
for
whom
the
voter
had
the
right
to
vote,
and
for
whom
the
voter
did
vote.
Sec.
25.
Section
53.26,
Code
2019,
is
amended
to
read
as
follows:
53.26
Rejected
ballots
——
how
handled.
1.
Every
ballot
not
counted
shall
be
endorsed
on
the
back
thereof
with
the
following:
“Rejected
Rejected
because
(giving
reason
therefor)”
House
File
679,
p.
11
therefor)
.
2.
All
rejected
ballots
shall
be
enclosed
and
securely
sealed
in
an
envelope
on
which
the
precinct
election
officials
shall
endorse
“Defective
ballots”,
with
a
statement
of
signed
by
the
precinct
election
officials
regarding
the
precinct
in
which
and
the
date
of
the
election
at
which
they
were
cast
,
and
be
signed
by
the
precinct
election
officials
and
.
The
envelope
shall
be
returned
to
the
same
officer
and
in
the
same
manner
as
by
law
provided
for
the
return
and
preservation
of
official
ballots
voted
at
such
election.
Sec.
26.
Section
59.5,
Code
2019,
is
amended
to
read
as
follows:
59.5
Statement
and
depositions
——
notice.
The
secretary
shall
deliver
the
same
unopened
papers
described
in
section
59.4
to
the
presiding
officer
of
the
house
in
which
the
contest
is
to
be
tried,
on
or
before
the
second
day
of
the
session,
regular
or
special,
of
the
general
assembly
next
after
taking
the
depositions
,
and
the
.
The
presiding
officer
shall
immediately
give
notice
to
that
officer’s
house
that
such
papers
are
in
the
officer’s
possession.
Sec.
27.
Section
66.10,
Code
2019,
is
amended
to
read
as
follows:
66.10
Governor
to
direct
filing.
The
governor
shall
direct
the
attorney
general
to
file
such
a
petition
for
removal
against
any
of
said
officers
public
officer
whenever
the
governor
has
reasonable
grounds
for
such
direction.
The
attorney
general
shall
comply
with
such
direction
and
prosecute
such
the
action.
Sec.
28.
Section
66.15,
Code
2019,
is
amended
to
read
as
follows:
66.15
Order
by
appointed
judge.
Upon
the
receipt
of
such
a
commission
issued
pursuant
to
section
66.14
,
said
the
judge
shall
immediately
make
an
order
fixing
a
time
and
place
of
hearing
in
the
county
in
which
the
petition
is
filed.
Said
time
The
hearing
date
shall
not
be
not
less
than
ten
days
nor
more
than
twenty
days
from
the
date
of
the
order.
Sec.
29.
Section
66.16,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
12
66.16
Filing
order
——
effect.
Said
The
order
for
hearing
issued
pursuant
to
section
66.15
shall
be
forwarded
to
the
clerk
of
the
district
court
of
the
county
in
which
the
hearing
is
to
be
had.
Said
The
time
and
place
for
the
hearing
specified
in
the
order
shall
supersede
the
time
and
place
specified
in
any
notice
already
served.
Sec.
30.
Section
66.17,
Code
2019,
is
amended
to
read
as
follows:
66.17
Notice
to
accused.
The
clerk
shall
file
said
the
order
issued
pursuant
to
section
66.15
,
and
forthwith
give
the
defendant,
by
mail,
notice
of
the
time
and
place
of
hearing.
Sec.
31.
Section
66.30,
Code
2019,
is
amended
to
read
as
follows:
66.30
Ordinance.
The
council
may,
by
ordinance,
provide
as
to
the
manner
of
preferring
and
hearing
such
charges
filed
pursuant
to
section
66.29
.
No
A
person
shall
not
be
twice
removed
twice
by
the
council
from
the
same
office
for
the
same
offense.
Proceedings
before
the
council
shall
not
be
a
bar
to
proceedings
in
the
district
court
as
provided
in
this
chapter
provided
.
Sec.
32.
Section
69.16,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
In
the
case
where
the
appointment
of
members
of
the
general
assembly
is
allowed,
and
the
law
does
not
otherwise
provide,
if
an
even
number
of
legislators
are
appointed
they
shall
be
equally
divided
by
political
party
affiliation;
if
an
odd
number
of
members
of
the
general
assembly
are
appointed,
the
number
representing
a
certain
political
party
shall
not
exceed
by
more
than
one
the
number
of
legislative
members
of
the
other
political
party
who
may
be
appointed
by
more
than
one
.
Sec.
33.
Section
76.2,
subsection
1,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
If
the
resolution
is
filed
prior
to
April
1
,
or
May
1
,
if
the
political
subdivision
is
a
school
district,
the
annual
levy
shall
begin
with
the
tax
levy
for
collection
commencing
July
1
of
that
year.
If
the
resolution
is
filed
after
April
1
,
or
May
1
,
in
the
case
of
a
school
district,
the
annual
levy
shall
House
File
679,
p.
13
begin
with
the
tax
levy
for
collection
in
the
next
succeeding
fiscal
year.
However,
the
governing
authority
of
a
political
subdivision
may
adjust
a
levy
of
taxes
made
under
this
section
for
the
purpose
of
adjusting
the
annual
levies
and
collections
for
property
severed
from
the
political
subdivision,
subject
to
the
approval
of
the
director
of
the
department
of
management.
Sec.
34.
Section
84A.2,
subsection
12,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
“Industry
or
sector
partnership”
may
include
representatives
of
state
or
local
government,
state
or
local
economic
development
agencies
,
the
state
workforce
development
board,
local
workforce
development
boards,
the
department
of
workforce
development
or
another
entity
providing
employment
services,
state
or
local
agencies,
business
or
trade
associations,
economic
development
organizations,
nonprofit
organizations,
community-based
organizations,
philanthropic
organizations,
industry
associations,
and
other
organizations,
as
determined
to
be
necessary
by
the
members
comprising
the
industry
or
sector
partnership.
Sec.
35.
Section
85.37,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
If
an
employee
receives
a
personal
injury
causing
temporary
total
disability,
or
causing
a
permanent
partial
disability
for
which
compensation
is
payable
during
a
healing
period,
compensation
for
the
temporary
total
disability
or
for
the
healing
period
shall
be
upon
the
basis
provided
in
this
section
.
The
weekly
benefit
amount
payable
to
any
employee
for
any
one
week
shall
be
upon
the
basis
of
eighty
percent
of
the
employee’s
weekly
spendable
earnings,
but
shall
not
exceed
an
amount,
rounded
to
the
nearest
dollar,
equal
to
sixty-six
and
two-thirds
percent
of
the
statewide
average
weekly
wage
paid
employees
as
determined
by
the
department
of
workforce
development
under
section
96.19,
subsection
36
,
and
in
effect
at
the
time
of
the
injury.
However,
as
of
July
1,
1975;
July
1,
1977;
July
1,
1979;
and
July
1,
1981,
the
maximum
weekly
benefit
amount
rounded
to
the
nearest
dollar
shall
be
increased
so
that
it
equals
one
hundred
percent,
one
hundred
thirty-three
and
one-third
percent,
one
hundred
sixty-six
and
two-thirds
percent,
and
two
hundred
percent
,
respectively,
House
File
679,
p.
14
of
the
statewide
average
weekly
wage
as
determined
above
in
this
section
.
Total
weekly
compensation
for
any
employee
shall
not
exceed
eighty
percent
per
week
of
the
employee’s
weekly
spendable
earnings.
The
minimum
weekly
benefit
amount
shall
be
equal
to
the
weekly
benefit
amount
of
a
person
whose
gross
weekly
earnings
are
thirty-five
percent
of
the
statewide
average
weekly
wage,
or
to
the
spendable
weekly
earnings
of
the
employee,
whichever
are
less.
Sec.
36.
Section
85A.26,
Code
2019,
is
amended
to
read
as
follows:
85A.26
Insurance
contracts.
No
policy
of
insurance
in
effect
at
the
time
of
the
enactment
of
this
chapter
on
October
1,
1947,
covering
the
liability
of
an
employer
under
the
workers’
compensation
law,
shall
be
construed
to
cover
the
liability
of
such
employer
under
this
chapter
for
any
occupational
disease
unless
such
liability
is
expressly
accepted
by
the
insurance
carrier
issuing
such
policy
and
is
endorsed
thereon
on
the
policy
.
The
insurance
or
security
in
force
to
cover
compensation
liability
under
this
chapter
shall
be
separate
and
distinct
from
the
insurance
or
security
under
the
workers’
compensation
law
and
any
insurance
contract
covering
liability
under
either
this
chapter
or
the
workers’
compensation
law
need
not
cover
any
liability
under
the
other.
Sec.
37.
Section
86.11,
Code
2019,
is
amended
to
read
as
follows:
86.11
Reports
of
injuries.
Every
employer
shall
hereafter
keep
a
record
of
all
injuries,
fatal
or
otherwise,
alleged
by
an
employee
to
have
been
sustained
in
the
course
of
the
employee’s
employment
and
resulting
in
incapacity
for
a
longer
period
than
one
day.
If
the
injury
results
only
in
temporary
disability,
causing
incapacity
for
a
longer
period
than
three
days,
then
within
four
days
thereafter,
not
counting
Sundays
and
legal
holidays,
the
employer
or
insurance
carrier
having
had
notice
or
knowledge
of
the
occurrence
of
such
injury
and
resulting
disability
shall
file
a
report
with
the
workers’
compensation
commissioner
in
the
form
and
manner
required
by
the
commissioner.
If
such
injury
to
the
employee
results
in
House
File
679,
p.
15
permanent
total
disability,
permanent
partial
disability,
or
death,
then
the
employer
or
insurance
carrier,
upon
notice
or
knowledge
of
the
occurrence
of
the
employment
injury,
shall
file
a
report
with
the
workers’
compensation
commissioner
within
four
days
after
having
notice
or
knowledge
of
the
permanent
injury
to
the
employee
or
the
employee’s
death.
The
report
to
the
workers’
compensation
commissioner
of
injury
shall
be
without
prejudice
to
the
employer
or
insurance
carrier
and
shall
not
be
admitted
in
evidence
or
used
in
any
trial
or
hearing
before
any
court,
the
workers’
compensation
commissioner,
or
a
deputy
workers’
compensation
commissioner
except
as
to
the
notice
under
section
85.23
.
Sec.
38.
Section
88.1,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
Authorizing
the
labor
commissioner
to
set
mandatory
occupational
safety
and
health
standards
applicable
to
businesses,
and
by
providing
for
an
adjudicatory
process
through
the
employment
appeal
board
within
the
department
of
inspections
and
appeals
for
carrying
out
adjudicatory
functions
under
the
this
chapter.
Sec.
39.
Section
96.7,
subsection
2,
paragraph
d,
subparagraph
(1),
Code
2019,
is
amended
to
read
as
follows:
(1)
The
current
reserve
fund
ratio
is
computed
by
dividing
the
total
funds
available
for
payment
of
benefits,
on
the
computation
date
or
on
August
15
following
the
computation
date
if
the
total
funds
available
for
payment
of
benefits
is
a
higher
amount
on
August
15,
by
the
total
wages
paid
in
covered
employment
excluding
reimbursable
employment
wages
during
the
first
four
calendar
quarters
of
the
five
calendar
quarters
immediately
preceding
the
computation
date.
However,
in
computing
the
current
reserve
fund
ratio
the
following
amounts
,
beginning
July
1,
2007,
one
hundred
fifty
million
dollars
shall
be
added
to
the
total
funds
available
for
payment
of
benefits
on
the
following
computation
dates:
(a)
Twenty
million
dollars
on
July
1,
2004.
(b)
Seventy
million
dollars
on
July
1,
2005.
(c)
One
hundred
twenty
million
dollars
on
July
1,
2006.
(d)
One
hundred
fifty
million
dollars
on
July
1,
2007,
and
on
each
subsequent
computation
date.
House
File
679,
p.
16
Sec.
40.
Section
96.16,
subsections
1
and
2,
Code
2019,
are
amended
to
read
as
follows:
1.
Penalties.
An
individual
who
makes
a
false
statement
or
representation
knowing
it
to
be
false
or
knowingly
fails
to
disclose
a
material
fact,
to
obtain
or
increase
any
benefit
or
other
payment
under
this
chapter
,
either
for
the
individual
or
for
any
other
individual,
is
guilty
of
a
fraudulent
practice
as
defined
in
sections
714.8
to
through
714.14
.
The
total
amount
of
benefits
or
payments
involved
in
the
completion
of
or
in
the
attempt
to
complete
a
fraudulent
practice
shall
be
used
in
determining
the
value
involved
under
section
714.14
.
2.
False
statement.
Any
employing
unit
or
any
officer
or
agent
of
an
employing
unit
or
any
other
person
who
makes
a
false
statement
or
representation
knowing
it
to
be
false,
or
who
knowingly
fails
to
disclose
a
material
fact,
to
prevent
or
reduce
the
payment
of
benefits
to
any
individual
entitled
thereto,
or
to
avoid
becoming
or
remaining
subject
hereto,
or
to
avoid
or
reduce
any
contribution
or
other
payment
required
from
an
employing
unit
under
this
chapter
,
or
who
willfully
fails
or
refuses
to
make
any
such
contributions
or
other
payment
or
to
furnish
any
reports
required
hereunder
or
to
produce
or
permit
the
inspection
or
copying
of
records
as
required
hereunder,
is
guilty
of
a
fraudulent
practice
as
defined
in
sections
714.8
to
through
714.14
.
The
total
amount
of
benefits,
contributions,
or
payments
involved
in
the
completion
of
or
in
the
attempt
to
complete
a
fraudulent
practice
shall
be
used
in
determining
the
value
involved
under
section
714.14
.
Sec.
41.
Section
100.52,
Code
2019,
is
amended
to
read
as
follows:
100.52
Grounds
for
issuance.
1.
The
judicial
officer
shall
review
the
application
and
may
take
sworn
testimony
or
receive
affidavits
to
supplement
it
the
application
.
2.
If
the
judicial
officer
is
satisfied
that
there
are
legal
grounds
under
the
circumstances
specified
in
the
application
and
any
supplementary
testimony
taken
sufficient
to
justify
the
issuance
of
an
inspection
warrant,
it
an
inspection
warrant
shall
be
issued.
House
File
679,
p.
17
Sec.
42.
Section
123.38,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
A
liquor
control
license,
wine
permit,
or
beer
permit
is
a
personal
privilege
and
is
revocable
for
cause.
It
is
not
property
nor
is
it
subject
to
attachment
and
execution
nor
alienable
nor
assignable,
and
it
shall
cease
upon
the
death
of
the
permittee
or
licensee.
However,
the
administrator
of
the
division
may
in
the
administrator’s
discretion
allow
the
executor
or
administrator
of
the
estate
of
a
permittee
or
licensee
to
operate
the
business
of
the
decedent
for
a
reasonable
time
not
to
exceed
the
expiration
date
of
the
permit
or
license.
Every
permit
or
license
shall
be
issued
in
the
name
of
the
applicant
and
no
person
holding
a
permit
or
license
shall
allow
any
other
person
to
use
it.
Sec.
43.
Section
123.38,
subsection
2,
paragraph
a,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Any
licensee
or
permittee,
or
the
licensee’s
or
permittee’s
executor
or
administrator
of
the
estate
of
a
licensee
or
permittee
,
or
any
person
duly
appointed
by
the
court
to
take
charge
of
and
administer
the
property
or
assets
of
the
licensee
or
permittee
for
the
benefit
of
the
licensee’s
or
permittee’s
creditors,
may
voluntarily
surrender
a
license
or
permit
to
the
division.
When
a
license
or
permit
is
surrendered
the
division
shall
notify
the
local
authority,
and
the
division
or
the
local
authority
shall
refund
to
the
person
surrendering
the
license
or
permit,
a
proportionate
amount
of
the
fee
received
by
the
division
or
the
local
authority
for
the
license
or
permit
as
follows:
Sec.
44.
Section
123.91,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Any
Unless
otherwise
provided
by
law,
a
person
who
has
been
convicted,
in
a
criminal
action,
in
any
court
of
record,
of
a
violation
of
a
provision
of
this
chapter
,
a
provision
of
the
prior
laws
of
this
state
relating
to
alcoholic
liquors,
wine,
or
beer
which
was
in
force
prior
to
the
enactment
of
this
chapter
,
or
a
provision
of
the
laws
of
the
United
States
or
of
any
other
state
relating
to
alcoholic
liquors,
wine,
or
beer,
and
who
is
thereafter
convicted
of
a
subsequent
criminal
House
File
679,
p.
18
offense
against
any
provision
of
this
chapter
is
guilty
of
the
following
offenses:
Sec.
45.
Section
123.99,
Code
2019,
is
amended
to
read
as
follows:
123.99
False
statements.
If
any
A
person
commits
a
simple
misdemeanor
if
the
person,
for
the
purpose
of
procuring
the
shipment,
transportation,
or
conveyance
of
any
alcoholic
liquor,
wine,
or
beer
within
this
state
in
violation
of
this
chapter
,
shall
make
does
any
of
the
following:
1.
Makes
to
any
person,
company,
corporation,
or
common
carrier,
or
to
any
agent
thereof,
any
false
statements
as
to
the
character
or
contents
of
any
box,
barrel,
or
other
vessel
or
package
containing
such
alcoholic
liquor,
wine,
or
beer
;
or
shall
refuse
.
2.
Refuses
to
give
correct
and
truthful
information
as
to
the
contents
of
any
such
box,
barrel,
or
other
vessel
or
package
so
sought
to
be
transported
or
conveyed
;
or
shall
falsely
mark,
brand,
or
label
such
.
3.
Falsely
labels,
brands,
or
marks
a
box,
barrel,
or
other
vessel
or
package
in
order
to
conceal
the
fact
that
the
same
contains
alcoholic
liquor,
wine,
or
beer
;
or
shall
by
.
4.
By
any
device
or
concealment
procure
procures
or
attempt
attempts
to
procure
the
conveyance
or
transportation
of
such
alcoholic
liquor,
wine,
or
beer
as
herein
prohibited,
the
person
shall
be
guilty
of
a
simple
misdemeanor
.
Sec.
46.
Section
123.107,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
But
proof
Proof
of
the
violation
by
the
accused
of
any
provision
of
this
chapter
,
the
substance
of
which
violation
is
briefly
set
forth,
within
the
time
mentioned
in
said
the
indictment
or
information,
shall
be
sufficient
to
convict
such
person.
Sec.
47.
Section
124.302,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
Every
person
who
manufactures,
distributes,
or
dispenses
,
or
conducts
research
with
any
controlled
substance
in
this
state
or
who
proposes
to
engage
in
the
manufacture,
distribution,
or
dispensing
of
or
conducting
research
with
House
File
679,
p.
19
any
controlled
substance
within
this
state,
shall
obtain
and
maintain
a
registration
issued
by
the
board
in
accordance
with
its
the
board’s
rules.
Sec.
48.
Section
124.308,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
Except
when
dispensed
directly
by
a
practitioner
to
an
ultimate
user,
a
prescription
drug
as
defined
in
section
155A.3
that
is
a
controlled
substance
shall
not
be
dispensed
without
a
prescription
,
unless
such
.
The
prescription
is
must
be
authorized
by
a
practitioner
and
complies
must
comply
with
this
section
,
section
155A.27
,
applicable
federal
law
and
regulation,
and
rules
of
the
board.
Sec.
49.
Section
124.409,
Code
2019,
is
amended
to
read
as
follows:
124.409
Conditional
discharge,
commitment
for
treatment,
and
probation.
Whenever
the
court
finds
that
a
person
who
is
charged
with
a
violation
of
section
124.401
and
who
consents
thereto,
or
who
has
entered
a
plea
of
guilty
to
or
been
found
guilty
of
a
violation
of
that
section,
is
addicted
to,
dependent
upon,
or
a
chronic
abuser
of
any
controlled
substance
and
that
such
person
will
be
aided
by
proper
medical
treatment
and
rehabilitative
services,
it
may
order
that
the
person
be
committed
as
an
in-patient
or
out-patient
to
a
facility
licensed
by
the
Iowa
department
of
public
health
for
medical
treatment
and
rehabilitative
services.
A
person
committed
under
this
subsection
section
who
is
not
possessed
of
sufficient
income
or
estate
to
enable
the
person
to
make
payment
of
the
costs
of
such
treatment
in
whole
or
in
part
shall
be
considered
a
state
patient
and
the
costs
of
treatment
shall
be
paid
as
provided
in
section
125.44
.
The
determination
of
ability
to
pay
shall
be
made
by
the
court.
The
court
shall
require
the
patient,
or
the
patient’s
parent,
guardian,
or
custodian
to
complete
under
oath
a
detailed
financial
statement.
The
court
may
enter
appropriate
orders
requiring
the
patient
or
those
legally
liable
for
the
patient’s
support
to
reimburse
the
state
with
the
costs,
or
any
part
thereof.
In
order
to
obtain
the
most
effective
results
from
such
medical
treatment
and
rehabilitative
services,
the
court
may
commit
the
person
to
the
House
File
679,
p.
20
custody
of
a
public
or
private
agency
or
any
other
responsible
person
and
impose
other
conditions
upon
the
commitment
as
is
necessary
to
insure
compliance
with
the
court’s
order
and
to
insure
that
the
person
will
not,
during
the
period
of
treatment
and
rehabilitation,
again
violate
a
provision
of
this
chapter
.
If
it
is
established
thereafter
to
the
satisfaction
of
the
court
that
the
person
has
again
violated
a
provision
of
this
chapter
,
the
person
may
be
returned
to
custody
or
sentenced
upon
conviction
as
provided
by
law.
The
public
or
private
agency
or
responsible
person
to
whom
the
accused
person
was
committed
by
the
court
shall
immediately
report
to
the
court
when
the
person
has
received
maximum
benefit
from
the
program
or
has
recovered
from
addiction,
dependency,
or
tendency
to
chronically
abuse
any
controlled
substance.
The
person
shall
then
be
returned
to
the
court
for
disposition
of
the
case.
If
the
person
has
been
charged
or
indicted,
but
not
convicted,
such
charge
shall
proceed
to
trial
or
final
disposition.
If
the
person
has
been
convicted
or
is
thereafter
convicted,
the
court
shall
sentence
the
person
as
provided
by
law
but
may
remit
all
or
any
part
of
the
sentence
and
place
the
person
on
probation
upon
terms
and
conditions
as
the
court
may
prescribe.
Sec.
50.
Section
139A.18,
Code
2019,
is
amended
to
read
as
follows:
139A.18
Reimbursement
from
county.
If
any
person
receives
services
or
supplies
under
this
chapter
who
does
not
have
residence
in
the
county
in
which
the
bills
were
incurred
and
paid,
the
amount
paid
shall
be
certified
to
the
board
of
supervisors
of
the
county
in
which
the
person
claims
settlement
residence
or
owns
property,
and
the
board
of
supervisors
of
that
county
shall
reimburse
the
county
from
which
the
claim
is
certified,
in
the
full
amount
originally
paid.
Sec.
51.
Section
139A.30,
Code
2019,
is
amended
to
read
as
follows:
139A.30
Confidential
reports.
1.
Reports
to
the
department
which
include
the
identity
of
persons
infected
with
a
sexually
transmitted
disease
or
infection,
and
all
such
related
information,
records,
and
reports
concerning
the
person,
shall
be
confidential
and
shall
House
File
679,
p.
21
not
be
accessible
to
the
public.
2.
However
Notwithstanding
subsection
1
,
such
reports
to
the
department
and
related
reports
,
information,
and
records
shall
be
confidential
only
to
the
extent
necessary
to
prevent
identification
of
persons
named
in
such
reports,
information,
and
records
;
the
.
The
other
parts
of
such
reports,
information,
and
records
shall
be
public
records.
The
preceding
sentence
This
subsection
shall
prevail
over
any
inconsistent
provision
of
this
subchapter
.
Sec.
52.
Section
154D.4,
subsection
3,
paragraph
a,
Code
2019,
is
amended
to
read
as
follows:
a.
Persons
licensed
to
practice
other
professions
under
this
subtitle
,
provided
that
the
person
does
not
represent
that
the
person
is
a
licensed
behavior
analyst
or
licensed
assistant
behavior
analyst
unless
also
licensed
as
one,
applied
behavior
analysis
is
within
the
scope
of
practice
of
the
person’s
profession,
and
the
services
provided
are
within
the
boundaries
of
the
person’s
education,
training,
and
competence
,
and
the
person
does
not
represent
that
the
person
is
a
licensed
behavior
analyst
or
licensed
assistant
behavior
analyst
unless
also
licensed
as
one
.
Sec.
53.
Section
155A.27,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
Except
when
dispensed
directly
by
a
prescriber
to
an
ultimate
user,
a
prescription
drug
shall
not
be
dispensed
without
a
prescription
,
that
is
authorized
by
a
prescriber
,
and
based
on
a
valid
patient-prescriber
relationship.
Sec.
54.
Section
156.2,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Section
The
terms
defined
in
section
156.1
shall
not
be
construed
to
include
the
following
classes
of
persons:
Sec.
55.
Section
159A.14,
subsection
5,
paragraph
b,
subparagraph
(1),
Code
2019,
is
amended
to
read
as
follows:
(1)
Upgrade
or
replace
a
dispenser
which
is
part
of
gasoline
storage
and
dispensing
infrastructure
used
to
store
and
dispense
E-85
gasoline
as
provided
in
section
455G.31
.
The
participating
person
is
only
eligible
to
be
awarded
the
supplemental
financial
incentives
if
the
person
installed
the
dispenser
not
later
than
sixty
days
after
the
date
of
House
File
679,
p.
22
the
publication
in
the
Iowa
administrative
bulletin
of
the
state
fire
marshal’s
order
providing
that
a
commercially
available
dispenser
is
listed
as
compatible
for
use
with
E-85
gasoline
by
an
independent
testing
laboratory
as
provided
in
section
455G.31
July
27,
2011
.
The
supplemental
financial
incentives
awarded
to
the
participating
person
shall
not
exceed
seventy-five
percent
of
the
actual
cost
of
making
the
improvement
or
thirty
thousand
dollars,
whichever
is
less.
Sec.
56.
Section
166D.2,
subsection
1,
Code
2019,
is
amended
by
striking
the
subsection.
Sec.
57.
Section
166D.3,
Code
2019,
is
amended
to
read
as
follows:
166D.3
State
pseudorabies
advisory
committee.
1.
A
state
pseudorabies
advisory
committee
is
established.
The
committee
shall
consist
of
not
more
than
seven
members
who
shall
be
appointed
by
the
Iowa
pork
producers
association.
At
least
four
members
of
the
committee
must
be
actively
engaged
in
swine
production.
The
members
shall
serve
staggered
terms
of
two
years,
except
that
the
initial
board
committee
members
shall
serve
unequal
terms.
A
person
appointed
to
fill
a
vacancy
for
a
member
shall
serve
only
for
the
unexpired
portion
of
the
term.
A
member
is
eligible
for
reappointment
for
three
successive
terms.
A
majority
of
the
board
committee
constitutes
a
quorum
and
an
affirmative
vote
of
the
majority
of
members
is
necessary
for
substantive
action
taken
by
the
board
committee
.
The
majority
shall
not
include
any
member
who
has
a
conflict
of
interest
and
a
statement
by
a
member
of
a
conflict
of
interest
shall
be
conclusive
for
this
purpose.
A
vacancy
in
the
membership
does
not
impair
the
right
of
a
quorum
to
exercise
all
rights
and
perform
all
duties
of
the
board
committee
.
2.
The
advisory
committee
shall:
1.
a.
Inform
and
educate
interested
persons
in
the
state,
including
persons
involved
in
producing,
processing,
or
marketing
swine,
regarding
eradication
activities
under
this
chapter
.
2.
b.
Review
eradication
activities
under
this
chapter
including
the
pseudorabies
eradication
programs.
The
committee
shall
make
recommendations
to
the
department
and
House
File
679,
p.
23
the
inspection
service
and
may
consult
with
state
officials
regarding
any
matter
relating
to
pseudorabies
control
and
eradication,
including
departmental
rules,
other
state
or
federal
regulations,
program
areas,
the
use
of
vaccine,
testing
procedures,
the
progress
of
pseudorabies
eradication
programs,
and
state
and
federal
program
standards.
The
committee
in
cooperation
with
the
department
shall
report
to
the
governor
and
general
assembly
not
later
than
January
15
the
progress
of
pseudorabies
eradication,
including
recommendations.
3.
c.
Maintain
communication
with
other
states
and
with
the
national
pork
producers
council,
the
livestock
conservation
institute,
and
the
inspection
service.
Sec.
58.
Section
206.7A,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
This
section
does
not
apply
to
an
operator
a
commercial,
public,
or
private
applicator
who
is
certified
pursuant
to
this
chapter
.
Sec.
59.
Section
206.22,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
Any
person
violating
any
provision
of
this
chapter
other
than
section
206.11,
subsection
1
,
paragraph
“a”
,
or
section
206.7A
shall
be
guilty
of
a
serious
misdemeanor;
provided,
that
any
offense
committed
more
than
five
years
after
a
previous
conviction
shall
be
considered
a
first
offense;
and
provided,
further,
that
in
any
case
where
a
registrant
was
issued
a
warning
by
the
secretary
pursuant
to
the
provisions
of
this
chapter
,
such
registrant
shall
upon
conviction
of
a
violation
of
any
provision
of
this
chapter
other
than
section
206.11,
subsection
1
,
paragraph
“a”
,
or
section
206.7A,
be
guilty
of
a
serious
misdemeanor;
and
the
registration
of
the
article
with
reference
to
which
the
violation
occurred
shall
terminate
automatically.
An
article,
the
registration
of
which
has
been
terminated,
may
not
again
be
registered
unless
the
article,
its
labeling,
and
other
material
required
to
be
submitted
appear
to
the
secretary
to
comply
with
all
the
requirements
of
this
chapter
.
Sec.
60.
Section
216.5,
subsection
10,
Code
2019,
is
amended
to
read
as
follows:
10.
To
adopt,
publish,
amend,
and
rescind
regulations
House
File
679,
p.
24
commission
rules
pursuant
to
chapter
17A
consistent
with
and
necessary
for
the
enforcement
of
this
chapter
.
Sec.
61.
Section
218.9,
Code
2019,
is
amended
to
read
as
follows:
218.9
Appointment
of
superintendents.
1.
The
administrator
in
charge
of
an
institution,
subject
to
the
approval
of
the
director
of
human
services,
shall
appoint
the
superintendent
of
the
institution.
The
tenure
of
office
of
a
superintendent
shall
be
at
the
pleasure
of
the
appointing
authority
administrator
.
The
appointing
authority
administrator
may
transfer
a
superintendent
or
warden
from
one
institution
to
another.
2.
The
superintendent
or
warden
shall
have
immediate
custody
and
control,
subject
to
the
orders
and
policies
of
the
division
administrator
in
charge
of
the
institution,
of
all
property
used
in
connection
with
the
institution
except
as
provided
in
this
chapter
.
Sec.
62.
Section
218.40,
Code
2019,
is
amended
to
read
as
follows:
218.40
Services
required.
Residents
of
said
the
institutions
who
are
subject
to
the
provisions
hereinafter
provided,
of
this
chapter
may
be
required
to
render
any
proper
and
reasonable
service
either
in
the
institutions
proper
or
in
the
industries
established
in
connection
therewith
with
the
institutions
.
Sec.
63.
Section
218.56,
Code
2019,
is
amended
to
read
as
follows:
218.56
Purchase
of
supplies
——
vendor
warrants.
1.
The
administrators
shall,
from
time
to
time,
adopt
and
make
of
record
,
rules
and
regulations
governing
the
purchase
of
all
articles
and
supplies
needed
at
the
various
institutions
under
their
control
,
and
the
form
and
verification
of
vouchers
for
such
purchases.
2.
The
department
of
human
services
shall
mail
vendor
warrants
for
the
department
of
corrections.
Sec.
64.
Section
222.63,
Code
2019,
is
amended
to
read
as
follows:
222.63
Finding
of
residency
——
objection.
A
certification
through
the
regional
administrator
for
a
House
File
679,
p.
25
county
that
a
person’s
residency
is
in
another
county
shall
be
sent
to
the
regional
administrator
for
the
county
of
residence.
The
certification
shall
be
accompanied
by
a
copy
of
the
evidence
supporting
the
determination.
The
regional
administrator
for
the
county
of
residence
shall
submit
the
certification
to
the
regional
administrator
for
the
county
region’s
governing
board
and
it
shall
be
conclusively
presumed
that
the
patient
has
residency
in
that
a
county
in
the
notified
region
unless
the
that
regional
administrator
for
that
county
disputes
the
determination
of
residency
as
provided
in
section
331.394
.
Sec.
65.
Section
226.41,
Code
2019,
is
amended
to
read
as
follows:
226.41
Charge
permitted.
The
hospital
is
authorized
to
make
a
charge
for
these
patients
admitted
under
section
226.40
,
in
the
manner
now
provided
by
law
and
subject
to
the
changes
hereinafter
provided
in
section
226.42
.
Sec.
66.
Section
229A.8,
subsection
5,
paragraph
e,
subparagraph
(2),
subparagraph
division
(b),
Code
2019,
is
amended
to
read
as
follows:
(b)
The
committed
person
may
waive
the
sixty-day
final
hearing
requirement
under
subparagraph
subdivision
(a);
however,
the
committed
person
or
the
attorney
for
the
committed
person
may
reassert
the
requirement
by
filing
a
demand
that
the
final
hearing
be
held
within
sixty
days
from
the
date
of
the
filing
of
the
demand
with
the
clerk
of
court.
Sec.
67.
Section
230.25,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
Upon
receipt
from
the
county
auditor
or
the
regional
administrator
for
mental
health
and
disability
services
of
the
list
of
names
furnished
pursuant
to
section
230.21
,
the
board
of
supervisors
of
the
county
of
residence
shall
make
an
investigation
to
determine
the
ability
of
each
person
whose
name
appears
on
the
list,
and
also
the
ability
of
any
person
liable
under
section
230.15
for
the
support
of
that
person,
to
pay
the
expenses
of
that
person’s
hospitalization.
If
the
board
finds
that
neither
the
hospitalized
person
nor
any
person
legally
liable
for
the
person’s
support
is
able
to
pay
those
House
File
679,
p.
26
expenses,
the
board
shall
direct
the
county
auditor
or
regional
administrator
not
to
index
the
names
of
any
of
those
persons
as
would
otherwise
be
required
by
section
230.26
.
However
the
board
may
review
its
finding
with
respect
to
any
person
at
any
subsequent
time
at
which
another
list
is
furnished
by
the
county
auditor
or
regional
administrator
upon
which
that
person’s
name
appears.
If
the
board
finds
upon
review
that
that
person
or
those
legally
liable
for
the
person’s
support
are
presently
able
to
pay
the
expenses
of
that
person’s
hospitalization,
that
finding
shall
apply
only
to
charges
stated
upon
the
certificate
from
which
the
list
was
drawn
up
and
any
subsequent
charges
similarly
certified,
unless
and
until
the
board
again
changes
its
finding.
Sec.
68.
Section
231.64,
subsection
1,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
Options
counseling
to
assist
individuals
in
assessing
their
existing
or
anticipated
long-term
care
needs
and
developing
and
implementing
a
plan
for
long-term
care
living
and
community
support
services
designed
to
meet
their
specific
needs
and
circumstances.
The
plan
for
long-term
living
and
community
support
services
may
include
support
with
person-centered
care
transitions
to
assist
consumers
and
family
caregivers
with
transitions
between
home
and
care
settings.
Sec.
69.
Section
232.127,
subsection
5,
Code
2019,
is
amended
to
read
as
follows:
5.
The
court
may
adjudicate
the
family
to
be
a
family
in
need
of
assistance
and
enter
an
appropriate
dispositional
order
if
the
court
finds
all
of
the
following
:
a.
There
has
been
a
breakdown
in
the
relationship
between
the
child
and
the
child’s
parent,
guardian
,
or
custodian
;
and
.
b.
The
child
or
the
child’s
parent,
guardian
,
or
custodian
has
sought
services
from
public
or
private
agencies
to
maintain
and
improve
the
familial
relationship
;
and
.
c.
The
court
has
at
its
disposal
services
for
this
purpose
which
can
be
made
available
to
the
family.
Sec.
70.
Section
232.150,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
Notice
and
copies
of
a
sealing
order
shall
be
sent
to
each
agency
or
person
having
custody
or
the
records
named
House
File
679,
p.
27
therein
in
the
sealing
order
.
Sec.
71.
Section
233.2,
subsections
3
and
6,
Code
2019,
are
amended
to
read
as
follows:
3.
As
soon
as
possible
after
the
individual
on
duty
or
first
responder
assumes
physical
custody
of
a
newborn
infant
released
under
subsection
1
,
the
individual
or
first
responder
shall
notify
the
department
of
human
services
and
the
department
shall
take
the
actions
necessary
to
assume
the
care,
control,
and
custody
of
the
newborn
infant.
The
department
shall
immediately
notify
the
juvenile
court
and
the
county
attorney
of
the
department’s
action
and
the
circumstances
surrounding
the
action
and
request
an
ex
parte
order
from
the
juvenile
court
ordering,
in
accordance
with
the
requirements
of
section
232.78
,
the
department
to
take
custody
of
the
newborn
infant.
Upon
receiving
the
order,
the
department
shall
take
custody
of
the
newborn
infant.
Within
twenty-four
hours
of
taking
custody
of
the
newborn
infant,
the
department
shall
notify
the
juvenile
court
and
the
county
attorney
in
writing
of
the
department’s
action
and
the
circumstances
surrounding
the
action.
6.
An
individual
on
duty
at
an
institutional
health
facility
or
first
responder
who
assumes
custody
of
a
newborn
infant
upon
the
release
of
the
newborn
infant
under
subsection
1
shall
be
provided
notice
of
any
hearing
held
concerning
the
newborn
infant
at
the
same
time
notice
is
provided
to
other
parties
to
the
hearing
and
the
individual
or
first
responder
may
provide
testimony
at
the
hearing.
Sec.
72.
Section
233.6,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
An
information
card
or
other
publication
for
distribution
by
an
institutional
health
facility
or
a
first
responder
to
a
parent
who
releases
custody
of
a
newborn
infant
in
accordance
with
this
chapter
.
The
publication
shall
inform
the
parent
of
a
parent’s
rights
under
section
233.4
,
explain
the
request
for
medical
history
information
under
section
233.2,
subsection
2
,
and
provide
other
information
deemed
pertinent
by
the
departments.
Sec.
73.
Section
237A.5,
subsection
2,
paragraph
i,
subparagraph
(1),
subparagraph
division
(c),
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
28
If
the
The
person
has
committed
any
of
the
following
felony-level
offenses:
Sec.
74.
Section
260C.22,
subsection
1,
paragraphs
b,
d,
and
e,
Code
2019,
are
amended
to
read
as
follows:
b.
In
order
to
make
immediately
available
to
the
merged
area
the
proceeds
of
the
voted
tax
authorized
to
be
levied
under
this
section
,
the
board
of
directors
of
any
such
merged
area
is
hereby
authorized,
without
the
necessity
for
any
further
election,
to
borrow
money
and
enter
into
loan
agreements
in
anticipation
of
the
collection
of
such
tax,
and
such
board
shall,
by
resolution,
provide
for
the
levy
of
an
annual
tax,
within
the
limits
of
the
special
voted
tax
authorized
under
this
section
,
sufficient
to
pay
the
amount
of
any
such
loan
and
the
interest
thereon
to
maturity
as
the
same
becomes
due.
A
certified
copy
of
this
resolution
shall
be
filed
with
the
county
auditors
of
the
counties
in
which
such
merged
area
is
located,
and
the
filing
thereof
shall
make
it
a
duty
of
such
auditors
to
enter
annually
this
levy
for
collection
until
funds
are
realized
to
repay
the
loan
and
interest
thereon
in
full.
Said
loan
shall
bear
interest
at
a
rate
or
rates
not
exceeding
that
permitted
by
chapter
74A
.
Any
loan
agreement
entered
into
pursuant
to
authority
herein
contained
in
this
section
shall
be
in
such
form
as
the
board
of
directors
shall
by
resolution
provide
and
the
loan
shall
be
payable
as
to
both
principal
and
interest
from
the
proceeds
of
the
annual
levy
of
the
voted
tax
authorized
under
this
section
,
or
so
much
thereof
as
will
be
sufficient
to
pay
the
loan
and
interest
thereon.
In
furtherance
of
the
foregoing
the
board
of
directors
of
such
merged
area
may,
with
or
without
notice,
negotiate
and
enter
into
a
loan
agreement
or
agreements
with
any
bank,
investment
banker,
trust
company,
insurance
company
or
group
thereof,
whereunder
the
borrowing
of
the
necessary
funds
may
be
assured
and
consummated.
The
proceeds
of
such
loan
shall
be
deposited
in
a
special
fund,
to
be
kept
separate
and
apart
from
all
other
funds
of
the
merged
area,
and
shall
be
paid
out
upon
warrants
drawn
by
the
president
and
secretary
of
the
board
of
directors
to
pay
the
cost
of
acquiring
the
school
facilities
for
which
the
tax
was
authorized.
d.
Nothing
herein
contained
in
this
section
shall
be
House
File
679,
p.
29
construed
to
limit
the
authority
of
the
board
of
directors
to
levy
the
full
amount
of
the
voted
tax,
but
if
and
to
whatever
extent
said
tax
is
levied
in
any
year
in
excess
of
the
amount
of
principal
and
interest
falling
due
in
such
year
under
any
loan
agreement,
the
first
available
proceeds
thereof,
to
an
amount
sufficient
to
meet
maturing
installments
of
principal
and
interest
under
the
loan
agreement,
shall
be
paid
into
the
sinking
fund
for
such
loan
before
any
of
such
taxes
are
otherwise
made
available
to
the
merged
area
for
other
school
purposes,
and
the
amount
required
to
be
annually
set
aside
to
pay
the
principal
of
and
interest
on
the
money
borrowed
under
such
loan
agreement
shall
constitute
a
first
charge
upon
all
of
the
proceeds
of
such
annual
special
voted
tax,
which
tax
shall
be
pledged
to
pay
said
loan
and
the
interest
thereon.
e.
This
subsection
shall
be
construed
as
supplemental
and
in
addition
to
existing
statutory
authority
and
as
providing
an
independent
method
of
financing
the
cost
of
acquiring
school
facilities
for
which
a
tax
has
been
voted
under
this
section
and
for
the
borrowing
of
money
and
execution
of
loan
agreements
in
connection
therewith
and
shall
not
be
construed
as
subject
to
the
provisions
of
any
other
law.
The
fact
that
a
merged
area
may
have
previously
borrowed
money
and
entered
into
loan
agreements
under
the
authority
herein
contained
in
this
section
shall
not
prevent
such
merged
area
from
borrowing
additional
money
and
entering
into
further
loan
agreements
provided
that
the
aggregate
of
the
amount
payable
under
all
of
such
loan
agreements
does
not
exceed
the
proceeds
of
the
voted
tax.
All
acts
and
proceedings
heretofore
taken
by
the
board
of
directors
or
by
any
official
of
any
merged
area
for
the
exercise
of
any
of
the
powers
granted
by
this
section
are
hereby
legalized
and
validated
in
all
respects.
Sec.
75.
Section
262.57,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
To
pay
all
or
any
part
of
the
cost
of
carrying
out
any
project
at
any
institution
the
board
is
authorized
to
borrow
money
and
to
issue
and
sell
negotiable
bonds
or
notes
and
to
refund
and
refinance
bonds
or
notes
heretofore
issued
or
as
may
be
hereafter
issued
for
any
project
or
for
refunding
purposes
at
a
lower
rate,
the
same
rate,
or
a
higher
rate
or
rates
of
House
File
679,
p.
30
interest
and
from
time
to
time
as
often
as
the
board
shall
find
it
to
be
advisable
and
necessary
so
to
do.
Such
bonds
or
notes
may
be
sold
by
said
the
board
at
public
sale
in
the
manner
prescribed
by
chapter
75
,
but
if
the
board
shall
find
finds
it
to
be
advantageous
and
in
the
public
interest
to
do
so,
such
bonds
or
notes
may
be
sold
by
the
board
at
private
sale
without
published
notice
of
any
kind
and
without
regard
to
the
requirements
of
chapter
75
in
such
manner
and
upon
such
terms
as
may
be
prescribed
by
the
resolution
authorizing
the
same.
Bonds
or
notes
issued
to
refund
other
bonds
or
notes
heretofore
or
hereafter
issued
by
the
board
for
residence
hall
or
dormitory
purposes
at
any
institution,
including
dining
or
other
facilities
and
additions,
or
heretofore
or
hereafter
issued
for
refunding
purposes,
may
either
be
sold
in
the
manner
hereinbefore
specified
in
this
subchapter
and
the
proceeds
thereof
applied
to
the
payment
of
the
obligations
being
refunded,
or
the
refunding
bonds
or
notes
may
be
exchanged
for
and
in
payment
and
discharge
of
the
obligations
being
refunded,
and
a
finding
by
the
board
in
the
resolution
authorizing
the
issuance
of
such
refunding
bonds
or
notes
that
the
bonds
or
notes
being
refunded
were
issued
for
a
purpose
specified
in
this
subchapter
and
constitute
binding
obligations
of
the
board
shall
be
conclusive
and
may
be
relied
upon
by
any
holder
of
any
refunding
bond
or
note
issued
under
the
provisions
of
this
subchapter.
The
refunding
bonds
or
notes
may
be
sold
or
exchanged
in
installments
at
different
times
or
an
entire
issue
or
series
may
be
sold
or
exchanged
at
one
time.
Any
issue
or
series
of
refunding
bonds
or
notes
may
be
exchanged
in
part
or
sold
in
parts
in
installments
at
different
times
or
at
one
time.
The
refunding
bonds
or
notes
may
be
sold
or
exchanged
at
any
time
on,
before,
or
after
the
maturity
of
any
of
the
outstanding
notes,
bonds,
or
other
obligations
to
be
refinanced
thereby
and
may
be
issued
for
the
purpose
of
refunding
a
like
or
greater
principal
amount
of
bonds
or
notes,
except
that
the
principal
amount
of
the
refunding
bonds
or
notes
may
exceed
the
principal
amount
of
the
bonds
or
notes
to
be
refunded
to
the
extent
necessary
to
pay
any
premium
due
on
the
call
of
the
bonds
or
notes
to
be
refunded
or
to
fund
interest
in
arrears
or
about
to
become
due.
House
File
679,
p.
31
Sec.
76.
Section
262.66,
Code
2019,
is
amended
to
read
as
follows:
262.66
Prior
action
legalized.
All
rights
heretofore
acquired
prior
to
April
29,
1963,
in
connection
with
the
financing
of
any
project
at
any
institution
are
hereby
preserved
and
all
acts
and
proceedings
taken
by
the
board
preliminary
to
and
in
connection
with
the
authorization
and
issuance
of
any
previously
notes
or
other
obligations
for
any
project
issued
and
outstanding
notes
or
other
obligations
for
any
project
prior
to
April
29,
1963,
are
hereby
legalized,
validated
and
confirmed
and
said
notes
or
obligations
are
hereby
declared
to
be
legal
and
to
constitute
valid
and
binding
obligations
of
the
board
according
to
their
terms
and
payable
solely
and
only
from
the
sources
referred
to
therein
in
the
notes
or
obligations
.
Sec.
77.
Section
266.46,
Code
2019,
is
amended
to
read
as
follows:
266.46
Information
reporting.
1.
In
accordance
with
section
266.42
,
Iowa
state
university
of
science
and
technology
is
the
custodian
of
all
information
including
but
not
limited
to
reports
and
records
obtained,
submitted,
and
maintained
in
connection
with
the
research
projects
conducted
on
the
site
of
a
livestock
operation
as
provided
in
this
subchapter
,
and
all
information
submitted
by
or
gathered
from
or
deduced
from
a
livestock
producer
or
livestock
operation
pursuant
to
a
livestock
odor
mitigation
evaluation
under
section
266.49
or
section
459.303,
subsection
3
.
The
public
shall
have
a
right
to
examine
and
copy
the
information
as
provided
in
chapter
22
,
subject
to
the
exceptions
of
section
22.7
.
In
addition,
2.
Notwithstanding
subsection
1,
the
university
or
an
agent
or
employee
of
the
university
shall
not
release
the
name
or
location,
or
any
other
information
sufficient
to
identify
the
name
or
location
of
any
livestock
producer
or
livestock
operation
participating
in
a
research
project
or
participating
in
a
livestock
odor
mitigation
evaluation
pursuant
to
section
266.49
or
section
459.303,
subsection
3
,
and
such
information
shall
not
be
subject
to
release
pursuant
to
subpoena
or
discovery
in
any
civil
proceeding,
unless
such
confidentiality
House
File
679,
p.
32
is
waived
in
writing
by
the
livestock
producer.
In
addition,
the
university
or
an
employee
or
agent
of
the
university
shall
release
no
other
information
submitted
by
or
gathered
from
or
deduced
from
a
livestock
producer
or
livestock
operation
pursuant
to
a
livestock
odor
mitigation
evaluation
under
section
266.49
or
section
459.303,
subsection
3
,
unless
such
information
is
used
in
a
research
project,
which
in
turn
shall
not
occur
without
the
written
consent
of
the
livestock
producer.
3.
Any
information
provided
by,
gathered
from,
or
deduced
from
a
livestock
producer
or
livestock
operation
in
connection
with
a
research
project
or
odor
mitigation
evaluation
that
is
in
the
possession
of
the
livestock
producer
or
livestock
operation
shall
not
be
subject
to
subpoena
or
discovery
in
any
civil
action
against
the
producer.
Sec.
78.
Section
273.8,
subsection
8,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
Where
feasible,
boundary
lines
of
director
districts
shall
coincide
with
the
boundary
lines
of
school
districts
and
the
boundary
lines
of
election
precincts
established
pursuant
to
sections
49.3
to
through
49.6
.
Sec.
79.
Section
274.44,
Code
2019,
is
amended
to
read
as
follows:
274.44
Determination
final.
The
determination
of
the
director
of
the
department
of
education
in
such
matters
sections
274.42
and
274.43
shall
be
final.
Sec.
80.
Section
274.45,
Code
2019,
is
amended
to
read
as
follows:
274.45
Expense
audited
and
paid.
The
expense
of
the
director
of
the
department
of
education
in
respect
to
the
carrying
out
of
the
provisions
of
sections
274.42
to
through
274.44
,
shall
be
paid
from
funds
appropriated
to
the
department
of
education.
Sec.
81.
Section
275.9,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
The
provisions
of
sections
275.1
to
through
275.5
,
relating
to
studies,
surveys,
hearings
and
adoption
of
plans
shall
constitute
a
mandatory
prerequisite
to
the
effectuation
House
File
679,
p.
33
of
any
proposal
for
district
boundary
change.
It
shall
be
the
mandatory
duty
of
the
area
education
agency
board
to
dismiss
the
petition
if
the
above
provisions
are
not
complied
with
fully.
Sec.
82.
Section
279.36,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
For
the
fiscal
year
beginning
July
1,
1989,
and
each
fiscal
year
thereafter,
the
fee
for
the
publications
shall
be
the
legal
publication
fee
provided
by
statute
section
618.11
.
Sec.
83.
Section
297.31,
Code
2019,
is
amended
to
read
as
follows:
297.31
Improvements.
If
there
are
improvements
on
said
a
school
site
,
the
same
improvements
may
at
the
request
of
either
party
be
appraised
and
sold
separately.
Sec.
84.
Section
303.34,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
The
provisions
of
sections
303.20
to
through
303.33
do
not
apply
within
the
limits
of
a
city.
However,
in
order
for
a
city
to
designate
an
area
which
is
deemed
to
merit
preservation
as
an
area
of
historical
significance,
the
following
shall
apply:
Sec.
85.
Section
306.42,
subsection
6,
Code
2019,
is
amended
to
read
as
follows:
6.
Notwithstanding
any
other
provision
of
the
Code,
for
transfers
of
roads
and
streets
made
after
May
1,
1987,
neither
the
transferring
jurisdiction
or
the
receiving
jurisdiction
shall
be
held
liable
for
any
claim
or
damage
for
any
act
or
omission
relating
to
the
design,
construction,
or
maintenance
of
the
road
or
street
that
occurred
prior
to
the
effective
date
of
the
transfer.
This
paragraph
subsection
shall
apply
to
all
transfers
pursuant
to
this
chapter
or
section
313.2
.
Sec.
86.
Section
308A.2,
Code
2019,
is
amended
to
read
as
follows:
308A.2
Funds.
The
department
of
natural
resources
may
accept
in
the
name
of
the
state
funds
contributed
by
such
the
groups
;
specified
in
section
308A.1
and
such
the
funds
shall
be
used
exclusively
in
the
establishment
of
bikeways
as
herein
provided
in
this
chapter
.
Additional
funds
as
may
be
necessary
in
purchasing
House
File
679,
p.
34
signs
and
otherwise
carrying
out
the
provisions
of
this
chapter
may
be
expended
by
the
department
of
natural
resources
if
authorized
by
the
general
assembly
pursuant
to
appropriations
for
such
purposes
;
and
the
.
The
department
shall
be
authorized
to
accept
and
expend
federal
funds
made
available
for
the
purposes
of
aiding
in
the
implementation
of
this
chapter
.
Sec.
87.
Section
312.3,
subsection
2,
paragraph
c,
Code
2019,
is
amended
by
striking
the
paragraph.
Sec.
88.
Section
313.4,
subsection
6,
Code
2019,
is
amended
by
striking
the
subsection.
Sec.
89.
Section
317.9,
Code
2019,
is
amended
to
read
as
follows:
317.9
Duty
of
board
to
enforce.
The
Unless
otherwise
provided,
responsibility
for
the
enforcement
of
the
provisions
of
this
chapter
shall
be
vested
in
the
board
of
supervisors
as
to
all
farm
of
the
following:
1.
Farm
lands
,
railroad
.
2.
Railroad
lands
,
abandoned
.
3.
Abandoned
cemeteries
,
state
.
4.
State
lands
and
state
parks
,
primary
.
5.
Primary
and
secondary
roads
;
roads
.
6.
Roads
,
streets
,
and
other
lands
within
cities
unless
otherwise
provided
.
Sec.
90.
Section
321.1,
subsection
11,
paragraph
f,
subparagraphs
(1)
and
(2),
Code
2019,
are
amended
to
read
as
follows:
(1)
The
combination
of
vehicles
has
a
gross
combination
weight
rating
or
combined
gross
combination
weight,
whichever
is
greater,
of
twenty-six
thousand
one
or
more
pounds,
including
a
towed
vehicle
or
vehicles
having
a
gross
vehicle
weight
rating
or
gross
vehicle
weight,
whichever
is
greater,
of
ten
thousand
one
or
more
pounds.
(2)
The
motor
vehicle
has
a
gross
vehicle
weight
rating
or
gross
vehicle
weight,
whichever
is
greater,
of
twenty-six
thousand
one
or
more
pounds.
Sec.
91.
Section
321.228,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
The
provisions
of
sections
321.261
to
through
321.273
,
and
sections
321.277
and
321.280
shall
apply
upon
highways
and
House
File
679,
p.
35
elsewhere
throughout
the
state.
Sec.
92.
Section
321.277,
Code
2019,
is
amended
to
read
as
follows:
321.277
Reckless
driving.
1.
Any
A
person
who
drives
any
vehicle
in
such
manner
as
to
indicate
either
a
willful
or
a
wanton
disregard
for
the
safety
of
persons
or
property
is
guilty
of
reckless
driving.
2.
Every
A
person
who
is
convicted
of
reckless
driving
shall
be
guilty
of
a
simple
misdemeanor.
Sec.
93.
Section
321.319,
Code
2019,
is
amended
to
read
as
follows:
321.319
Entering
intersections
from
different
highways.
1.
When
two
vehicles
enter
an
intersection
from
different
highways
or
public
streets
at
approximately
the
same
time,
the
driver
of
the
vehicle
on
the
left
shall
yield
the
right-of-way
to
the
vehicle
on
the
right.
2.
The
foregoing
rule
contained
in
subsection
1
is
modified
at
through
highways
and
as
otherwise
as
hereinafter
stated
in
this
chapter
.
Sec.
94.
Section
321.325,
Code
2019,
is
amended
to
read
as
follows:
321.325
Pedestrians
subject
to
signals.
Pedestrians
shall
be
subject
to
traffic-control
signals
at
intersections
as
heretofore
declared
provided
in
this
chapter
,
but
at
all
other
places
pedestrians
shall
be
accorded
the
privileges
and
shall
be
subject
to
the
restrictions
stated
in
sections
321.327
to
through
321.331
.
Sec.
95.
Section
321.334,
Code
2019,
is
amended
to
read
as
follows:
321.334
Penalties.
Any
A
person
who
shall
carry
be
fined
not
less
than
one
dollar
nor
more
than
one
hundred
dollars
for
each
offense,
if
the
person
does
any
of
the
following:
1.
Carries
a
cane
or
walking
stick
such
as
is
prescribed
in
section
321.332
,
but
contrary
to
the
provisions
hereof,
or
who
shall
fail
of
this
chapter.
2.
Fails
to
heed
the
approach
of
a
person
lawfully
so
carrying
a
cane
or
walking
stick
that
is
white
in
color
or
white
tipped
with
red,
or
who
is
being
led
by
a
guide
dog
,
or
House
File
679,
p.
36
who
shall
fail
.
3.
Fails
to
immediately
come
to
a
complete
stop
,
and
take
such
precautions
against
accident
or
injury
to
such
a
person
,
shall
be
fined
not
less
than
one
dollar
nor
more
than
one
hundred
dollars
for
each
offense
described
in
subsection
2
.
Sec.
96.
Section
321.347,
Code
2019,
is
amended
to
read
as
follows:
321.347
Exceptions.
Provided
that
Notwithstanding
section
321.345,
at
intersections
of
such
through
highways
with
boulevards
or
heavy
traffic
streets
in
cities,
the
city
council,
subject
to
the
approval
of
the
department,
may
determine
that
the
through
highway
traffic
shall
come
to
a
stop,
or
may
erect
traffic-control
signals,
or
may
adopt
such
other
means
of
handling
the
traffic
as
may
be
deemed
practical
and
proper.
Sec.
97.
Section
321.384,
Code
2019,
is
amended
to
read
as
follows:
321.384
When
lighted
lamps
required.
1.
Every
motor
vehicle
upon
a
highway
within
the
state,
at
any
time
from
sunset
to
sunrise,
and
at
such
other
times
when
conditions
such
as
fog,
snow,
sleet,
or
rain
provide
insufficient
lighting
to
render
clearly
discernible
persons
and
vehicles
on
the
highway
at
a
distance
of
five
hundred
feet
ahead,
shall
display
lighted
headlamps
as
provided
in
section
321.415
,
subject
to
exceptions
with
respect
to
parked
vehicles
as
hereinafter
stated
provided
in
this
chapter
.
2.
Whenever
a
requirement
is
hereinafter
declared
established
in
this
chapter
as
to
the
distance
from
which
certain
lamps
and
devices
shall
render
objects
visible
or
within
which
such
lamps
or
devices
shall
be
visible,
said
provisions
that
requirement
shall
apply
during
the
times
stated
in
subsection
1
of
this
section
upon
a
straight
level
unlighted
highway
under
normal
atmospheric
conditions
unless
a
different
time
or
condition
is
expressly
stated.
Sec.
98.
Section
322.20,
Code
2019,
is
amended
to
read
as
follows:
322.20
Extension
of
time.
Sections
537.2503
and
537.3402
notwithstanding,
if
the
holder
of
a
retail
installment
contract
in
connection
with
the
House
File
679,
p.
37
purchase
or
sale
of
a
vehicle,
at
the
request
of
the
buyer,
renews
the
loan
or
extends
the
scheduled
due
date
of
all
or
any
part
of
an
installment
or
installments,
the
holder
may
restate
the
amount
of
installments
and
the
time
schedule
for
paying
installments
and
collect
for
installments,
subject
to
the
renewal
or
extension,
a
finance
charge
on
the
outstanding
declining
balance
of
the
amount
financed
for
the
period
of
the
extension
or
renewal.
The
finance
charge
on
a
renewal
or
extension
under
this
subsection
section
shall
not
exceed
the
rate
on
the
original
retail
installment
contract
as
limited
by
section
322.19
.
Sec.
99.
Section
322G.7,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
To
facilitate
uniform
application,
interpretation,
and
enforcement
of
this
section
and
section
322G.6
,
and
in
implementing
rules
adopted
pursuant
to
section
322G.14
,
the
attorney
general
may
cooperate
with
agencies
that
perform
similar
functions
in
any
other
states
that
enact
these
or
similar
sections.
The
cooperation
authorized
by
this
subsection
section
may
include
any
of
the
following:
Sec.
100.
Section
325A.13,
subsections
3
and
6,
Code
2019,
are
amended
to
read
as
follows:
3.
It
is
unlawful
for
a
taxicab
service
to
transport
passengers
by
motor
vehicle
for
hire
from
any
place
in
this
state
to
another
place
in
this
state,
irrespective
of
the
route
or
highway
traversed,
without
first
having
obtained
a
taxicab
service
passenger
certificate
from
the
department.
However,
a
taxicab
service
passenger
certificate
issued
by
the
department
does
not
authorize
a
taxicab
service
to
transport
passengers
within
the
boundaries
of
an
area
governed
by
a
local
authority
that
licenses
or
regulates
such
vehicles
pursuant
to
section
321.236,
subsection
7
,
unless
the
taxicab
service
is
in
compliance
with
all
applicable
regulations
of
the
local
authority.
6.
A
person
operating
a
motor
vehicle
in
a
car
pool
or
van
pool
is
exempt
from
the
requirement
requirements
of
this
chapter
.
Sec.
101.
Section
327F.31,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
38
327F.31
Political
subdivision
ordinances.
An
ordinance
or
resolution
adopted
by
a
political
subdivision
of
this
state
which
relates
to
the
speed
of
a
train
in
an
area
within
the
jurisdiction
of
the
political
subdivision
is
subject
to
approval
by
the
state
department
of
transportation.
Any
speed
ordinance
or
resolution
adopted
by
a
political
subdivision
of
the
state
prior
to
July
1,
1988,
which
has
not
been
approved
by
the
department
shall
be
referred
to
the
department
by
the
political
subdivision
and
shall
be
in
full
force
and
effect
upon
approval
of
the
ordinance
or
resolution
by
the
department.
This
subsection
section
does
not
abrogate,
modify,
or
alter
any
historical
or
contractual
agreement
between
a
political
subdivision
of
the
state
and
a
railroad
corporation
in
existence
on
July
1,
1975.
Sec.
102.
Section
329.12,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
The
governing
body
of
any
municipality
seeking
to
exercise
powers
under
this
chapter
shall
by
ordinance
provide
for
the
appointment
of
a
board
of
adjustment,
as
provided
in
section
414.7
for
a
city,
or
as
provided
in
section
335.10
for
a
county.
The
board
of
adjustment
has
the
same
powers
and
duties,
and
its
procedure
and
appeals
are
subject
to
the
same
provisions
as
established
in
sections
414.9
to
414.19
through
414.18
for
a
city,
or
sections
335.12
to
through
335.21
for
a
county.
Sec.
103.
Section
331.238,
subsection
2,
paragraph
a,
subparagraph
(7),
Code
2019,
is
amended
to
read
as
follows:
(7)
The
organization
of
county
departments,
agencies,
or
boards.
The
organization
plan
may
provide
for
the
abolition
or
consolidation
of
a
board
or
a
commission
and
the
assumption
of
its
powers
and
duties
by
the
board
of
supervisors
or
another
officer.
This
paragraph
does
not
apply
to
the
board
of
trustees
of
a
county
hospital.
Sec.
104.
Section
331.362,
subsection
6,
Code
2019,
is
amended
to
read
as
follows:
6.
The
board
shall
provide
for
the
control
or
eradication
of
noxious
weeds
in
accordance
with
chapter
317
.
Sec.
105.
Section
331.437,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
39
331.437
Expenditures
exceeding
appropriations.
1.
It
is
unlawful
for
a
county
official,
the
expenditures
of
whose
office
come
under
this
part,
to
authorize
the
expenditure
of
a
sum
for
the
official’s
department
larger
than
the
amount
which
has
been
appropriated
for
that
department
by
the
board.
2.
A
county
official
in
charge
of
a
department
or
office
who
violates
this
law
section
is
guilty
of
a
simple
misdemeanor.
The
penalty
in
this
section
is
in
addition
to
the
liability
imposed
in
section
331.476
.
Sec.
106.
Section
349.16,
Code
2019,
is
amended
to
read
as
follows:
349.16
What
published.
There
shall
be
published
in
each
of
said
the
official
newspapers
at
the
expense
of
the
county
during
the
ensuing
year:
1.
The
proceedings
of
the
board
of
supervisors,
as
furnished
by
the
county
auditor,
excluding
from
the
publication
of
said
those
proceedings
,
its
the
canvass
of
the
various
elections,
as
provided
by
law;
the
complete
text
of
any
questions
or
propositions
submitted
to
the
registered
voters
of
the
county
by
the
board
of
supervisors,
which
shall
be
published
with
the
required
notice
of
a
general
or
special
election;
and
witness
fees
of
witnesses
before
the
grand
jury
and
in
the
district
court
in
criminal
cases.
2.
The
schedule
of
bills
allowed
by
said
the
board
of
supervisors
.
3.
The
reports
of
the
county
treasurer,
including
a
schedule
of
the
receipts
and
expenditures
of
the
county
and
the
current
cash
balance
in
each
fund
in
the
treasurer’s
office
together
with
the
total
of
warrants
outstanding
against
each
of
the
funds
as
shown
by
the
warrant
register
in
the
auditor’s
office.
A
listing
of
warrants
outstanding
is
not
required
if
the
county
issues
checks
in
lieu
of
warrants
,
and
there
are
no
remaining
outstanding
warrants
issued
by
the
county.
4.
A
synopsis
of
the
expenditures
of
township
trustees
for
road
purposes
as
provided
by
law.
Sec.
107.
Section
351.29,
Code
2019,
is
amended
to
read
as
follows:
351.29
Construction
clause.
House
File
679,
p.
40
A
holding
that
one
or
more
sections
hereof
of
this
chapter
are
unconstitutional
shall
not
be
held
to
invalidate
the
remaining
sections.
Sec.
108.
Section
355.19,
Code
2019,
is
amended
to
read
as
follows:
355.19
Application
of
terms.
The
use
of
the
term
“Iowa
plane
coordinate
system
north
zone”
or
“Iowa
plane
coordinate
system
south
zone”
on
a
map,
report
of
survey,
or
other
document
shall
be
limited
to
coordinates
based
on
the
Iowa
plane
coordinate
system
as
defined
in
this
chapter
subchapter
.
Sec.
109.
Section
357.33,
Code
2019,
is
amended
to
read
as
follows:
357.33
Appeal
procedure.
Any
person
aggrieved,
may
appeal
from
any
final
action
of
the
board
of
supervisors
in
relation
to
any
matter
involving
the
person’s
rights,
to
the
district
court
of
the
county
in
which
the
district
is
located.
The
procedure
in
such
appeals
shall
be
governed
by
the
provisions
of
sections
468.84
to
468.99
through
468.98
provided
that
whenever
in
the
above
sections
the
words
“drainage
district”
occur,
the
words
“benefited
water
district”
shall
be
substituted.
Sec.
110.
Section
358.3,
Code
2019,
is
amended
to
read
as
follows:
358.3
Jurisdiction
——
decisions
——
records.
The
board
of
supervisors
of
the
county
in
which
the
proposed
sanitary
district,
or
the
major
portion
thereof
of
the
proposed
sanitary
district
,
is
located
shall
have
jurisdiction
of
the
proceedings
on
said
the
petition
as
herein
provided
in
this
chapter
,
and
the
decision
of
a
majority
of
the
members
of
said
the
board
shall
be
necessary
for
adoption.
All
orders
of
the
board
made
hereunder
under
this
chapter
shall
be
spread
at
length
upon
the
records
of
the
proceedings
of
the
board
of
supervisors,
but
need
not
be
published
under
section
349.16
.
Sec.
111.
Section
358.15,
Code
2019,
is
amended
to
read
as
follows:
358.15
Personal
interest
in
contracts.
No
A
trustee
of
such
district
shall
not
be
directly
or
indirectly
interested
in
any
contract,
work,
or
business
of
the
House
File
679,
p.
41
district,
or
in
the
sale
of
any
article
the
expense,
price,
or
consideration
of
which
is
paid
by
such
district;
nor
in
the
purchase
of
any
real
estate
or
other
property
belonging
to
the
district,
or
which
shall
is
to
be
sold
for
taxes
or
assessments
,
or
by
virtue
of
legal
process
at
the
suit
of
said
the
district
;
provided,
that
nothing
herein
.
However,
this
section
shall
not
be
construed
as
prohibiting
the
selection
of
any
person
as
trustee
because
of
the
person’s
ownership
of
real
estate
in
the
district
or
because
the
person
is
a
taxpayer
in
the
district.
Sec.
112.
Section
359.12,
Code
2019,
is
amended
to
read
as
follows:
359.12
Order
for
election.
The
county
commissioner
of
elections
shall
issue
an
order
for
such
the
first
election,
stating
the
time
and
place
of
the
same
election
,
the
officers
to
be
elected,
and
any
other
business
to
be
transacted
;
and
no
business
.
Business
not
named
in
such
the
order
shall
not
be
transacted
at
such
the
election.
Sec.
113.
Section
372.1,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
Within
thirty
days
of
the
date
that
this
section
becomes
effective,
a
A
city
shall
adopt
by
ordinance
a
charter
embodying
its
existing
form
of
government,
which
must
be
one
of
the
forms
provided
in
this
subchapter
,
and
shall
file
a
copy
of
its
charter
with
the
secretary
of
state,
and
maintain
copies
available
for
public
inspection.
Sec.
114.
Section
388.7,
Code
2019,
is
amended
to
read
as
follows:
388.7
Prior
utility
board.
1.
A
utility
board
functioning
on
the
effective
date
of
the
city
code
July
1,
1975,
shall
continue
to
function
until
discontinued
as
provided
in
this
chapter
,
and
has
all
the
powers
granted
in
this
chapter
.
2.
Nothing
in
the
city
code
shall
be
construed
to
allow
the
abrogation
of
any
franchise.
Sec.
115.
Section
390.5,
Code
2019,
is
amended
to
read
as
follows:
390.5
Financing.
A
city
may
finance
its
share
of
the
cost
of
a
joint
facility
House
File
679,
p.
42
by
the
use
of
any
method
of
financing
available
for
city
utilities
under
the
statutes
of
this
state,
for
the
financing
of
electric
generation
or
transmission
facilities
to
be
owned
by
a
city
in
their
entirety,
including
but
not
limited
to
the
provisions
of
chapters
397
and
407,
Code
1973
,
and
sections
384.23
to
through
384.36
and
sections
384.80
to
through
384.94
as
applicable.
Revenues
derived
by
a
city
utility
from
its
share
of
ownership
or
operation
of
a
joint
facility
shall
be
deemed
to
be
revenues
of
the
city
utility
for
all
purposes
including
the
issuance
and
payment
of
bonds
secured
by
or
payable
from
the
revenues
of
a
city
utility.
A
joint
agreement
shall
be
deemed
payable
from
revenues
or
revenue
bonds
of
a
city
utility
in
the
absence
of
provision
to
the
contrary
or
a
referendum
approving
the
issuance
of
general
obligation
bonds.
Sec.
116.
Section
400.11,
subsection
1,
paragraph
a,
Code
2019,
is
amended
to
read
as
follows:
a.
The
commission,
within
one
hundred
eighty
days
after
the
beginning
of
each
competitive
examination
for
original
appointment,
shall
certify
to
the
city
council
a
list
of
the
names
of
forty
persons,
or
a
lesser
number
as
determined
by
the
commission,
who
qualify
with
the
highest
standing
as
a
result
of
each
examination
for
the
position
they
seek
to
fill,
or
the
number
which
have
qualified
if
less
than
forty,
in
the
order
of
their
standing,
and
all
newly
created
offices
or
other
vacancies
in
positions
under
civil
service
which
occur
before
the
beginning
of
the
next
examination
for
the
positions
shall
be
filled
from
the
lists,
or
from
the
preferred
list
existing
as
if
provided
for
in
case
of
diminution
of
employees,
within
thirty
days.
If
a
tie
occurs
in
the
examination
scores
which
would
qualify
persons
for
the
last
position
on
the
list,
the
list
of
the
names
of
the
persons
who
qualify
with
the
highest
standing
as
a
result
of
each
examination
shall
include
all
persons
who
qualify
for
the
last
position.
Preference
for
temporary
service
in
civil
service
positions
shall
be
given
those
on
the
lists.
However,
the
commission
may
certify
a
list
of
names
eligible
for
appointment
subject
to
successfully
completing
a
medical
examination.
The
medical
examination
shall
be
provided
pursuant
to
commission
rules
adopted
under
section
400.8
.
House
File
679,
p.
43
Sec.
117.
Section
400.11,
subsection
2,
paragraph
a,
Code
2019,
is
amended
to
read
as
follows:
a.
The
commission,
within
ninety
days
after
the
beginning
of
each
competitive
examination
for
promotion,
shall
certify
to
the
city
council
a
list
of
names
of
the
ten
persons
who
qualify
with
the
highest
standing
as
a
result
of
each
examination
for
the
position
the
persons
seek
to
fill,
or
the
number
which
have
qualified
if
less
than
ten,
in
the
order
of
their
standing
and
all
newly
created
offices
or
other
vacancies
in
positions
under
civil
service
which
occur
before
the
beginning
of
the
next
examination
for
the
positions
shall
be
filled
from
the
lists,
or
from
the
preferred
list
existing
as
if
provided
for
in
the
case
of
diminution
of
employees,
within
thirty
days.
If
a
tie
occurs
in
the
examination
scores
which
would
qualify
persons
for
the
tenth
position
on
the
list,
the
list
of
names
of
the
persons
who
qualify
with
the
highest
standing
as
a
result
of
each
examination
shall
include
all
persons
who
qualify
for
the
tenth
position.
Sec.
118.
Section
414.7,
Code
2019,
is
amended
to
read
as
follows:
414.7
Board
of
adjustment
——
review
by
council.
1.
The
council
shall
provide
for
the
appointment
of
a
board
of
adjustment
and
in
.
In
the
regulations
and
restrictions
adopted
pursuant
to
the
authority
of
this
chapter
,
the
council
shall
provide
that
the
said
board
of
adjustment
may
in
appropriate
cases
and
subject
to
appropriate
conditions
and
safeguards
make
special
exceptions
to
the
terms
of
the
ordinances
in
harmony
with
its
general
purpose
and
intent
and
in
accordance
with
general
or
specific
rules
therein
contained
in
the
ordinance
and
provide
that
any
property
owner
aggrieved
by
the
action
of
the
council
in
the
adoption
of
such
regulations
and
restrictions
may
petition
the
said
board
of
adjustment
direct
to
modify
regulations
and
restrictions
as
applied
to
such
property
owners.
2.
The
council
may
provide
for
its
review
of
variances
granted
by
the
board
of
adjustment
by
the
council
before
their
the
effective
date
of
the
variances
.
The
council
may
remand
a
decision
to
grant
a
variance
to
the
board
of
adjustment
for
further
study.
The
effective
date
of
the
variance
is
delayed
House
File
679,
p.
44
for
thirty
days
from
the
date
of
the
remand.
Sec.
119.
Section
414.18,
Code
2019,
is
amended
to
read
as
follows:
414.18
Trial
——
judgment
——
costs.
1.
If
upon
the
hearing
,
which
shall
be
tried
de
novo
,
it
shall
appear
to
the
court
that
testimony
is
necessary
for
the
proper
disposition
of
the
matter,
it
the
court
may
take
evidence
or
appoint
a
referee
to
take
such
evidence
as
it
may
direct
and
.
The
referee
shall
report
the
same
evidence
to
the
court
with
the
referee’s
findings
of
fact
and
conclusions
of
law,
which
shall
constitute
a
part
of
the
proceedings
upon
which
the
determination
of
the
court
shall
be
made.
The
court
may
reverse
or
affirm,
wholly
or
partly,
or
may
modify
the
decision
brought
up
for
review.
2.
Costs
shall
not
be
allowed
against
the
board,
unless
it
shall
appear
to
the
court
that
it
the
board
acted
with
gross
negligence
or
in
bad
faith
or
with
malice
in
making
the
decision
appealed
from.
Sec.
120.
Section
420.286,
Code
2019,
is
amended
to
read
as
follows:
420.286
Procedure.
On
the
presentation
of
a
petition
signed
by
one-fourth
of
the
electors,
as
shown
by
the
vote
at
the
next
preceding
city
election,
of
any
city
acting
under
a
special
charter
or
act
of
incorporation,
to
the
governing
body
thereof
of
the
city
,
asking
that
the
question
of
the
amendment
of
such
the
special
charter
or
act
of
incorporation
be
submitted
to
the
electors
of
such
city,
such
the
governing
body
shall
immediately
propose
sections
amendatory
of
said
to
amend
the
charter
or
act
of
incorporation,
and
shall
submit
the
same
amendment
,
as
requested,
at
the
first
ensuing
city
election.
At
least
ten
days
before
such
the
election
,
the
mayor
of
such
the
city
shall
issue
a
proclamation
setting
forth
the
nature
and
character
of
such
the
amendment,
and
shall
cause
such
the
proclamation
to
be
published
in
a
newspaper
published
therein
in
the
city
,
or,
if
there
be
none,
the
mayor
shall
cause
the
same
amendment
to
be
posted
in
five
public
places
in
such
the
city.
On
the
day
specified,
the
proposition
to
adopt
the
amendment
shall
be
submitted
to
the
electors
thereof
of
the
city
for
adoption
or
House
File
679,
p.
45
rejection,
in
the
manner
provided
by
the
general
election
laws.
Sec.
121.
Section
420.288,
Code
2019,
is
amended
to
read
as
follows:
420.288
Submission
at
special
election.
The
legislative
body
of
said
the
city
may
submit
any
amendment
to
the
vote
of
the
people
as
aforesaid
at
any
special
election,
provided
one-half
of
the
electors
as
aforesaid
petition
for
that
purpose,
and
the
proceedings
shall
be
the
same
as
at
the
general
election.
Sec.
122.
Section
421B.4,
Code
2019,
is
amended
to
read
as
follows:
421B.4
Combination
sales.
In
all
offers
for
sale
or
sales
involving
cigarettes
and
any
other
item
at
a
combined
price,
and
in
all
offers
for
sale
,
or
sales
,
involving
the
giving
of
any
gift
or
concession
of
any
kind
whatsoever
(whether
whatsoever,
whether
it
be
coupons
or
otherwise)
otherwise
,
the
wholesaler’s
or
retailer’s
combined
selling
price
shall
not
be
below
the
cost
to
the
wholesaler
or
the
cost
to
the
retailer,
respectively,
of
the
total
of
all
articles,
products,
commodities,
gifts
and
concessions
included
in
such
transactions:
transactions.
If
any
such
articles,
products,
commodities,
gifts
,
or
concessions
,
shall
are
not
be
cigarettes,
the
basic
cost
thereof
shall
be
determined
in
like
the
same
manner
as
provided
in
section
421B.2,
subsection
8
.
Sec.
123.
Section
422.33,
subsection
5,
paragraph
f,
subparagraph
(1),
Code
2019,
is
amended
to
read
as
follows:
(1)
For
purposes
of
this
section
subsection
,
“base
amount”
means
the
product
of
the
fixed-based
percentage
times
the
average
annual
gross
receipts
of
the
taxpayer
for
the
four
taxable
years
preceding
the
taxable
year
for
which
the
credit
is
being
determined,
but
in
no
event
shall
the
base
amount
be
less
than
fifty
percent
of
the
qualified
research
expenses
for
the
credit
year.
Sec.
124.
Section
423.2A,
subsection
2,
paragraph
g,
Code
2019,
is
amended
to
read
as
follows:
g.
Beginning
the
first
day
of
the
quarter
following
July
1,
2014,
transfer
to
the
raceway
facility
tax
rebate
fund
created
in
section
423.4,
subsection
11
,
paragraph
“e”
,
that
portion
of
the
sales
tax
receipts
collected
and
remitted
upon
sales
of
House
File
679,
p.
46
tangible
personal
property
or
services
furnished
by
retailers
at
a
raceway
facility
meeting
the
qualifications
of
section
423.4,
subsection
11
,
that
remains
after
the
transfers
required
in
paragraphs
“a”
through
“f”
of
this
subsection
2
.
This
paragraph
is
repealed
June
30,
2025,
or
thirty
days
following
the
date
on
which
an
amount
of
total
rebates
specified
in
section
423.4,
subsection
11
,
paragraph
“c”
,
subparagraph
(3),
subparagraph
division
(a)
or
(b),
whichever
is
applicable,
has
been
provided
or
thirty
days
following
the
date
on
which
rebates
cease
as
provided
in
section
423.4,
subsection
11
,
paragraph
“c”
,
subparagraph
(4),
whichever
is
earliest.
Sec.
125.
Section
423.3,
subsection
46,
Code
2019,
is
amended
to
read
as
follows:
46.
The
sales
price
from
sales
or
rentals
to
a
printer
or
publisher
of
the
following:
acetate;
anti-halation
backing;
antistatic
spray;
back
lining;
base
material
used
as
a
carrier
for
light
sensitive
emulsions;
blankets;
blow-ups;
bronze
powder;
carbon
tissue;
codas;
color
filters;
color
separations;
contacts;
continuous
tone
separations;
creative
art;
custom
dies
and
die
cutting
materials;
dampener
sleeves;
dampening
solution;
design
and
styling;
diazo
coating;
dot
etching;
dot
etching
solutions;
drawings;
drawsheets;
driers;
duplicate
films
or
prints;
electronically
digitized
images;
electrotypes;
end
product
of
image
modulation;
engravings;
etch
solutions;
film;
finished
art
or
final
art;
fix;
fixative
spray;
flats;
flying
pasters;
foils;
goldenrod
paper;
gum;
halftones;
illustrations;
ink;
ink
paste;
keylines;
lacquer;
lasering
images;
layouts;
lettering;
line
negatives
and
positives;
linotypes;
lithographic
offset
plates;
magnesium
and
zinc
etchings;
masking
paper;
masks;
masters;
mats;
mat
service;
metal
toner;
models
and
modeling;
mylar;
negatives;
nonoffset
spray;
opaque
film
process
paper;
opaquing;
padding
compound;
paper
stock;
photographic
materials:
acids,
plastic
film,
desensitizer
emulsion,
exposure
chemicals,
fix,
developers,
and
paper;
photography,
day
rate;
photopolymer
coating;
photographs;
photostats;
photo-display
tape;
phototypesetter
materials;
ph-indicator
pH-indicator
sticks;
positives;
press
pack;
printing
cylinders;
printing
plates,
all
types;
process
lettering;
proof
paper;
proofs
and
proof
processes,
all
House
File
679,
p.
47
types;
pumice
powder;
purchased
author
alterations;
purchased
composition;
purchased
phototypesetting;
purchased
stripping
and
pasteups;
red
litho
tape;
reducers;
roller
covering;
screen
tints;
sketches;
stepped
plates;
stereotypes;
strip
types;
substrate;
tints;
tissue
overlays;
toners;
transparencies;
tympan;
typesetting;
typography;
varnishes;
veloxes;
wood
mounts;
and
any
other
items
used
in
a
like
capacity
to
any
of
the
above
enumerated
items
by
the
printer
or
publisher
to
complete
a
finished
product
for
sale
at
retail.
Expendable
tools
and
supplies
which
are
not
enumerated
in
this
subsection
are
excluded
from
the
exemption.
“Printer”
means
that
portion
of
a
person’s
business
engaged
in
printing
that
completes
a
finished
product
for
ultimate
sale
at
retail
or
means
that
portion
of
a
person’s
business
used
to
complete
a
finished
printed
packaging
material
used
to
package
a
product
for
ultimate
sale
at
retail.
“Printer”
does
not
mean
an
in-house
printer
who
prints
or
copyrights
its
own
materials.
Sec.
126.
Section
423.34,
Code
2019,
is
amended
to
read
as
follows:
423.34
Liability
of
user.
Any
person
who
uses
any
tangible
personal
property,
specified
digital
products,
or
services
enumerated
in
section
423.2
upon
which
the
use
tax
has
not
been
paid,
either
to
the
county
treasurer
or
to
a
retailer
or
direct
to
the
department
as
required
by
this
subchapter
,
shall
be
liable
for
the
payment
of
tax,
and
shall
on
or
before
the
last
day
of
the
month
next
succeeding
each
quarterly
period
pay
the
use
tax
upon
all
tangible
personal
property
,
specified
digital
products,
or
services
used
by
the
person
during
the
preceding
quarterly
period
in
the
manner
and
accompanied
by
such
returns
as
the
director
shall
prescribe.
All
of
the
provisions
of
sections
423.32
and
423.33
with
reference
to
the
returns
and
payments
shall
be
applicable
to
the
returns
and
payments
required
by
this
section
.
Sec.
127.
Section
427.1,
subsection
13,
Code
2019,
is
amended
to
read
as
follows:
13.
Public
airports.
Any
lands,
the
use
of
which
(without
,
without
charge
by
or
compensation
to
the
holder
of
the
legal
title
thereto)
to
the
lands,
has
been
granted
to
and
accepted
House
File
679,
p.
48
by
the
state
or
any
political
subdivision
thereof
for
airport
or
aircraft
landing
area
purposes.
Sec.
128.
Section
427.9,
Code
2019,
is
amended
to
read
as
follows:
427.9
Suspension
of
taxes,
assessments,
and
rates
or
charges,
including
interest,
fees,
and
costs.
If
a
person
is
a
recipient
of
federal
supplementary
security
income
or
state
supplementary
assistance,
as
defined
in
section
249.1
,
or
is
a
resident
of
a
health
care
facility,
as
defined
by
section
135C.1
,
which
is
receiving
payment
from
the
department
of
human
services
for
the
person’s
care,
the
person
shall
be
deemed
to
be
unable
to
contribute
to
the
public
revenue.
The
director
of
human
services
shall
notify
a
person
receiving
such
assistance
of
the
tax
suspension
provision
and
shall
provide
the
person
with
evidence
to
present
to
the
appropriate
county
board
of
supervisors
which
shows
the
person’s
eligibility
for
tax
suspension
on
parcels
owned,
possessed,
or
upon
which
the
person
is
paying
taxes
as
a
purchaser
under
contract.
The
board
of
supervisors
so
notified,
without
the
filing
of
a
petition
and
statement
as
specified
in
section
427.8
,
shall
order
the
county
treasurer
to
suspend
the
collection
of
all
the
taxes,
special
assessments,
and
rates
or
charges,
including
interest,
fees,
and
costs,
assessed
against
the
parcels
and
remaining
unpaid
by
the
person
or
contractually
payable
by
the
person,
for
such
time
as
the
person
remains
the
owner
or
contractually
prospective
owner
of
the
parcels,
and
during
the
period
the
person
receives
assistance
as
described
in
this
section
.
The
county
board
of
supervisors
shall
annually
send
to
the
department
of
human
services
the
names
and
social
security
numbers
of
persons
receiving
a
tax
suspension
pursuant
to
this
section
.
The
department
shall
verify
the
continued
eligibility
for
tax
suspension
of
each
name
on
the
list
and
shall
return
the
list
to
the
board
of
supervisors.
The
director
of
human
services
shall
advise
the
person
that
the
person
may
apply
for
an
additional
property
tax
credit
pursuant
to
sections
425.16
to
425.39
through
425.37
which
shall
be
credited
against
the
amount
of
the
taxes
suspended.
Sec.
129.
Section
428.35,
subsections
2
and
3,
Code
2019,
House
File
679,
p.
49
are
amended
to
read
as
follows:
2.
Tax
imposed.
An
annual
excise
tax
is
hereby
levied
on
such
handling
of
grain
in
the
amount
hereinafter
provided
in
this
section
.
All
grain
so
handled
shall
be
exempt
from
all
taxation
as
property
under
the
laws
of
this
state.
The
amount
of
such
excise
tax
shall
be
a
sum
equal
to
one-fourth
mill
per
bushel
upon
all
grain
as
herein
defined
in
this
section
that
is
so
handled.
3.
Statement
filing
form.
Every
person
engaged
in
handling
grain
shall,
on
the
first
day
of
January
of
each
year
and
not
later
than
sixty
days
thereafter,
make
and
file
with
the
assessor
a
statement
of
the
number
of
bushels
of
grain
handled
by
the
person
in
that
district
during
the
year
immediately
preceding,
or
the
part
thereof,
during
which
the
person
was
engaged
in
handling
grain
;
and
on
.
Upon
demand
,
the
assessor
shall
have
the
right
to
inspect
all
such
person’s
records
thereof.
A
form
for
making
such
the
statement
shall
be
included
in
the
blanks
prescribed
by
the
director
of
revenue.
If
such
a
statement
is
not
furnished
as
herein
required
in
this
subsection
,
section
441.24
shall
be
applicable
apply
.
Sec.
130.
Section
434.2,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
On
or
before
October
31
each
year,
the
department
of
revenue
shall
assess
all
of
the
property
of
each
railway
corporation
in
the
state,
excepting
the
lands,
lots,
and
other
real
estate
belonging
thereto
to
the
railway
corporation
and
not
used
in
the
operation
of
any
railway,
and
excepting
railway
bridges
across
the
Mississippi
and
Missouri
rivers,
and
excepting
grain
elevators
;
and
for
.
For
the
purpose
of
making
such
the
assessment
its
,
the
president,
vice
president,
general
manager,
general
superintendent,
receiver,
or
such
other
officer
of
the
railway
corporation
as
the
department
of
revenue
may
designate,
shall,
on
or
before
the
first
day
of
April
in
each
year,
furnish
to
the
department
of
revenue
a
verified
statement
showing
in
detail
for
the
year
ended
December
31
next
preceding:
Sec.
131.
Section
435.33,
Code
2019,
is
amended
to
read
as
follows:
435.33
Rent
reimbursement.
House
File
679,
p.
50
A
home
owner
who
qualifies
for
a
reduced
tax
rate
provided
in
section
435.22
and
who
rents
a
space
upon
which
to
set
the
home
shall
be
entitled
to
the
protections
provided
in
sections
425.33
to
through
425.36
and
if
the
home
owner
who
qualifies
for
a
reduced
tax
rate
believes
that
a
landlord
has
increased
the
home
owner’s
rent
because
the
home
owner
is
eligible
for
a
reduced
tax
rate,
the
provisions
of
sections
425.33
and
425.36
shall
be
applicable.
Sec.
132.
Section
441.9,
Code
2019,
is
amended
to
read
as
follows:
441.9
Removal
of
assessor.
The
assessor
may
be
removed
by
a
majority
vote
of
the
conference
board,
after
charges
of
misconduct,
nonfeasance,
malfeasance,
or
misfeasance
in
office
shall
have
been
are
substantiated
at
a
public
hearing,
if
same
a
hearing
is
demanded
by
the
assessor
by
written
notice
served
upon
the
chairperson
of
the
conference
board.
For
purposes
of
this
section
,
“misconduct”
includes
but
is
not
limited
to
knowingly
engaging
in
assessment
methods,
practices,
or
conduct
that
contravene
any
applicable
law,
administrative
rule,
or
order
of
any
court
or
other
government
authority.
Sec.
133.
Section
441.37,
subsection
1,
paragraph
a,
Code
2019,
is
amended
to
read
as
follows:
a.
(1)
Any
property
owner
or
aggrieved
taxpayer
who
is
dissatisfied
with
the
owner’s
or
taxpayer’s
assessment
may
file
a
protest
against
such
assessment
with
the
board
of
review
on
or
after
April
2,
to
and
including
April
30,
of
the
year
of
the
assessment.
In
any
county
which
has
been
declared
to
be
a
disaster
area
by
proper
federal
authorities
after
March
1
and
prior
to
May
20
of
said
year
of
assessment,
the
board
of
review
shall
be
authorized
to
remain
in
session
until
June
15
and
the
time
for
filing
a
protest
shall
be
extended
to
and
include
the
period
from
May
25
to
June
5
of
such
year.
The
protest
shall
be
in
writing
on
forms
prescribed
by
the
director
of
revenue
and,
except
as
provided
in
subsection
3
,
signed
by
the
one
protesting
or
by
the
protester’s
duly
authorized
agent.
The
taxpayer
may
have
an
oral
hearing
on
the
protest
if
the
request
for
the
oral
hearing
is
made
in
writing
at
the
time
of
filing
the
protest.
The
protest
must
be
confined
to
one
or
more
of
the
House
File
679,
p.
51
following
grounds:
(1)
(a)
That
said
assessment
is
not
equitable
as
compared
with
assessments
of
other
like
property
in
the
taxing
district.
(2)
(b)
That
the
property
is
assessed
for
more
than
the
value
authorized
by
law.
(3)
(c)
That
the
property
is
not
assessable,
is
exempt
from
taxes,
or
is
misclassified.
(4)
(d)
That
there
is
an
error
in
the
assessment.
(5)
(e)
That
there
is
fraud
or
misconduct
in
the
assessment
which
shall
be
specifically
stated.
For
purposes
of
this
section
,
“misconduct”
means
the
same
as
defined
in
section
441.9
.
If
the
local
board
of
review,
property
assessment
appeal
board,
or
district
court
decides
in
favor
of
the
property
owner
or
aggrieved
taxpayer
and
finds
that
there
was
fraud
or
misconduct
in
the
assessment,
the
property
owner’s
or
aggrieved
taxpayer’s
reasonable
costs
incurred
in
bringing
the
protest
or
appeal
shall
be
paid
from
the
assessment
expense
fund
under
section
441.16
.
For
purposes
of
this
section
,
costs
include
but
are
not
limited
to
legal
fees,
appraisal
fees,
and
witness
fees.
(2)
If
the
local
board
of
review,
property
assessment
appeal
board,
or
district
court
decides
in
favor
of
the
property
owner
or
aggrieved
taxpayer
and
finds
that
there
was
fraud
or
misconduct
in
the
assessment,
the
property
owner’s
or
aggrieved
taxpayer’s
reasonable
costs
incurred
in
bringing
the
protest
or
appeal
shall
be
paid
from
the
assessment
expense
fund
under
section
441.16.
(3)
For
purposes
of
this
section,
“costs”
include
but
are
not
limited
to
legal
fees,
appraisal
fees,
and
witness
fees.
(4)
For
purposes
of
this
section,
“misconduct”
means
the
same
as
defined
in
section
441.9.
Sec.
134.
Section
441.40,
Code
2019,
is
amended
to
read
as
follows:
441.40
Costs,
fees,
and
expenses
apportioned.
The
clerk
of
the
court
shall
likewise
certify
to
the
county
treasurer
the
costs
assessed
by
the
court
on
any
appeal
from
a
board
of
review
to
the
district
court,
in
all
cases
where
the
costs
are
taxed
against
the
board
of
review
or
any
taxing
district.
Thereupon
the
county
treasurer
shall
compute
and
House
File
679,
p.
52
apportion
the
costs
between
the
various
taxing
districts
participating
in
the
proceeds
of
the
collection
of
the
taxes
involved
in
any
such
appeal,
and
the
treasurer
shall
so
compute
and
apportion
the
various
amounts
which
the
taxing
districts
are
required
to
pay
in
proportion
to
the
amount
of
taxes
each
of
the
taxing
districts
is
entitled
to
receive
from
the
whole
amount
of
taxes
involved
in
each
of
such
appeals.
The
county
treasurer
shall
deduct
from
the
proceeds
of
all
general
taxes
collected
the
amount
of
costs
so
computed
and
apportioned
by
the
treasurer
from
the
moneys
due
to
each
taxing
district
from
general
taxes
collected.
The
amount
deducted
shall
be
certified
to
each
taxing
district
in
lieu
of
moneys
collected.
The
county
treasurer
shall
pay
to
the
clerk
of
the
district
court
the
amount
of
the
costs
so
computed,
apportioned,
and
collected
by
the
treasurer
in
all
cases
now
on
file
or
hereafter
filed
in
which
the
costs
have
not
been
paid.
Sec.
135.
Section
450.3,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
The
tax
hereby
imposed
under
this
chapter
shall
be
collected
upon
the
net
market
value
,
and
shall
go
into
the
general
fund
of
the
state
,
to
be
determined
as
herein
provided
in
this
chapter
,
of
any
property
passing
as
follows:
Sec.
136.
Section
450.48,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
Except
as
provided
in
subsection
2
,
when
in
case
of
deferred
estates
or
remainder
interests
in
personal
property
or
in
the
proceeds
of
any
real
estate
that
may
be
sold
during
the
time
of
a
life,
term,
or
prior
estate,
the
persons
interested
who
may
desire
to
defer
the
payment
of
the
tax
until
the
determination
of
the
prior
estate,
shall
file
with
the
clerk
of
the
proper
district
court
a
bond
as
provided
herein
in
this
chapter
in
other
cases
,
such
.
The
bond
to
shall
be
renewed
every
two
years
until
the
tax
upon
such
the
deferred
estate
is
paid.
If
at
the
end
of
any
two-year
period
the
bond
is
not
promptly
renewed
as
herein
provided
in
this
section
and
the
tax
has
not
been
paid,
the
bond
shall
be
declared
forfeited,
and
the
amount
thereof
of
the
bond
forthwith
collected.
Sec.
137.
Section
452A.54,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
53
3.
Application
for
a
refund
of
fuel
tax
under
this
subchapter
must
be
made
for
each
quarter
in
which
the
excess
payment
was
reported,
and
will
not
be
allowed
unless
the
amount
of
fuel
tax
paid
on
the
fuel
purchased
in
this
state,
in
excess
of
that
consumed
for
highway
operation
in
this
state
in
the
quarter
applied
for,
is
in
an
amount
exceeding
ten
dollars.
An
application
for
a
refund
of
excess
Iowa
fuel
tax
paid
under
this
subchapter
which
is
filed
for
any
period
or
in
any
manner
other
than
herein
as
set
out
in
this
section
shall
not
be
allowed.
Sec.
138.
Section
455C.6,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
The
department
shall
approve
a
redemption
center
if
it
finds
that
the
redemption
center
will
provide
a
convenient
service
to
consumers
for
the
return
of
empty
beverage
containers.
The
order
of
the
department
approving
a
redemption
center
shall
state
the
dealers
to
be
served
by
the
redemption
center
and
the
kind
and
brand
names
of
empty
beverage
containers
which
the
redemption
center
must
accept.
The
order
may
contain
such
other
provisions
to
insure
ensure
that
the
redemption
center
will
provide
a
convenient
service
to
the
public
as
the
director
may
determine.
Sec.
139.
Section
455D.4A,
subsection
2,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Recycling
of
materials
for
the
purpose
of
being
excluded
from
the
solid
waste
provisions
of
chapter
455B,
division
IV,
part
1
,
must
be
legitimate.
A
material
that
is
not
legitimately
recycled
is
discarded
material
and
is
a
solid
waste.
In
determining
if
recycling
is
legitimate,
a
recycling
facilities
facility
must
establish
all
of
the
following:
Sec.
140.
Section
455D.4A,
subsection
2,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
The
material
is
being
managed
as
a
valuable
commodity
while
under
their
the
facility’s
control.
Sec.
141.
Section
455D.4A,
subsections
6
and
9,
Code
2019,
are
amended
to
read
as
follows:
6.
To
establish
that
a
material
is
being
managed
as
a
valuable
commodity
while
under
their
the
facility’s
control,
a
recycling
facility
owner
or
operator
shall
ensure
that
House
File
679,
p.
54
stockpiled
material
is
not
speculatively
accumulated
by
maintaining
current
inventory
records
and
is
managed
in
a
manner
consistent
with
comparable
recyclable
materials
or
products
in
an
equally
protective
manner.
9.
Scrap
metal
as
defined
in
section
455D.1
is
not
subject
to
the
provisions
of
this
section
.
Sec.
142.
Section
455D.16,
subsection
7,
paragraph
a,
Code
2019,
is
amended
to
read
as
follows:
a.
Review
and
grant
approval
of,
deny,
or
approve
with
modifications
a
manufacturer
plan
required
under
this
section
.
The
department
shall
not
approve
a
plan
unless
all
elements
of
subsection
4
,
paragraph
“a”
,
are
adequately
addressed
and
the
program
outlined
in
the
plan
will
assure
a
maximum
rate
of
collection
of
mercury-added
thermostats.
In
reviewing
a
plan
the
department
may
consider
consistency
of
the
plan
with
collection
requirements
in
other
states
and
consider
consistency
between
thermostat
manufacturer
collection
programs.
In
reviewing
plans,
the
agency
department
shall
ensure
that
education
and
outreach
programs
are
uniform
and
consistent
to
ensure
ease
of
implementation
by
thermostat
wholesalers
and
thermostat
retailers.
Sec.
143.
Section
455G.3,
subsection
6,
Code
2019,
is
amended
by
striking
the
subsection.
Sec.
144.
Section
461A.9,
Code
2019,
is
amended
to
read
as
follows:
461A.9
Condemnation
statutes.
All
the
provisions
of
the
law
relating
to
the
condemnation
of
lands
for
public
state
purposes
shall
apply
to
the
provisions
hereof
of
this
chapter
in
and
so
far
as
applicable.
Sec.
145.
Section
461A.10,
Code
2019,
is
amended
to
read
as
follows:
461A.10
Title
to
lands.
The
title
to
all
lands
purchased,
condemned,
or
donated,
hereunder
under
this
chapter
,
for
park
or
highway
purposes,
shall
be
taken
in
the
name
of
the
state
and
if
thereafter
it
shall
be
deemed
advisable
to
sell
any
portion
of
the
land
so
purchased
or
condemned,
the
proceeds
of
such
the
sale
shall
be
placed
to
the
credit
of
the
said
public
state
parks
fund
to
be
used
for
such
park
purposes.
House
File
679,
p.
55
Sec.
146.
Section
461A.16,
Code
2019,
is
amended
to
read
as
follows:
461A.16
Landscape
architect.
The
commission
may
call
upon
the
Iowa
state
university
of
science
and
technology
for
the
services
of
at
least
one
competent
landscape
architect,
engineer,
or
gardener,
who
shall,
under
the
direction
of
the
commission,
proceed
to
work
with
it
the
commission
in
the
improvement
of
the
state
property
under
the
control
of
said
the
commission.
The
president
of
said
the
Iowa
state
university
of
science
and
technology
shall,
when
called
upon,
designate
the
landscape
architect,
engineer,
or
gardener,
as
the
case
may
be,
who
shall
work
with
said
the
commission.
Sec.
147.
Section
461A.20,
Code
2019,
is
amended
to
read
as
follows:
461A.20
State
department
of
transportation
——
duties.
The
commission
may
call
upon
the
state
department
of
transportation
for
the
services
of
at
least
one
competent
engineer,
who
shall,
under
the
direction
of
the
commission,
proceed
to
work
in
conjunction
with
it
the
commission
in
carrying
out
the
true
spirit
and
purpose
of
this
chapter
.
Sec.
148.
Section
462A.2,
subsection
43,
Code
2019,
is
amended
to
read
as
follows:
43.
“Watercraft”
means
any
vessel
which
through
the
buoyance
buoyant
force
of
water
floats
upon
the
water
and
is
capable
of
carrying
one
or
more
persons.
Sec.
149.
Section
462A.39,
Code
2019,
is
amended
to
read
as
follows:
462A.39
Expiration
date.
Each
special
certificate
issued
hereunder
under
this
chapter
shall
expire
at
midnight
on
April
30
of
the
last
calendar
year
of
the
registration
period,
and
a
new
special
certificate
for
the
ensuing
registration
period
may
be
obtained
upon
application
to
the
commission
and
payment
of
the
fee
provided
by
law.
Sec.
150.
Section
468.11,
Code
2019,
is
amended
to
read
as
follows:
468.11
Survey.
1.
The
engineer
shall
examine
the
lands
described
in
the
House
File
679,
p.
56
petition
and
any
other
lands
which
would
be
benefited
by
said
improvement
or
necessary
in
carrying
out
the
same
purposes
of
the
petition
.
2.
The
engineer
shall
locate
and
survey
such
ditches,
drains,
levees,
settling
basins,
pumping
stations,
and
other
improvements
as
will
be
necessary,
practicable,
and
feasible
in
carrying
out
the
purposes
of
the
petition
and
which
will
be
of
public
benefit
or
utility,
or
conducive
to
public
health,
convenience,
or
welfare.
Sec.
151.
Section
468.16,
Code
2019,
is
amended
to
read
as
follows:
468.16
Service
on
agent.
1.
If
any
person,
corporation,
or
company
owning
or
having
interest
in
any
land
or
other
property
affected
by
any
proposed
improvement
under
this
chapter
shall
file
with
the
auditor
files
an
instrument
in
writing
with
the
auditor
designating
the
name
and
post
office
address
of
the
agent
of
the
person,
corporation,
or
company
upon
whom
service
of
notice
of
said
the
proceeding
shall
be
made,
the
auditor
shall,
not
less
than
twenty
days
prior
to
the
date
set
for
hearing
upon
said
the
petition,
send
a
copy
of
said
the
notice
by
certified
mail
addressed
to
the
agent
so
designated.
Proof
of
such
service
shall
be
made
by
affidavit
of
the
auditor
filed
in
said
the
proceeding
at
or
before
the
date
of
the
hearing
upon
the
petition,
and
such
service
shall
be
in
lieu
of
all
other
service
of
notice
to
such
persons,
corporations,
or
companies.
2.
This
designation
when
filed
shall
be
in
force
for
a
period
of
five
years
thereafter
and
shall
apply
to
all
proceedings
under
said
chapters
this
chapter
during
such
period.
The
person,
company,
or
corporation
making
such
designation
shall
have
the
right
to
change
the
agent
appointed
therein
in
the
designation
or
to
amend
it
the
designation
in
any
other
particular.
Sec.
152.
Section
468.27,
Code
2019,
is
amended
to
read
as
follows:
468.27
Dismissal
or
establishment
——
permanent
easement.
1.
The
board
shall
at
the
meeting,
or
at
an
adjourned
session
of
the
meeting,
consider
the
costs
of
construction
of
the
improvement
as
shown
by
the
reports
of
the
engineer
House
File
679,
p.
57
and
the
amount
of
damages
and
compensation
awarded
to
all
claimants
,
and
if
.
If
,
in
its
the
board’s
opinion,
the
costs
of
construction
and
amount
of
damages
awarded
create
a
greater
burden
than
should
justly
be
borne
by
the
lands
benefited
by
the
improvement,
it
the
board
shall
then
dismiss
the
petition
and
assess
the
costs
and
expenses
to
the
petitioners
and
their
sureties
,
but
if
it
.
However,
if
the
board
finds
that
the
cost
and
expense
is
not
a
greater
burden
than
should
be
justly
borne
by
the
land
benefited
by
the
improvement,
it
then
the
board
shall
finally
and
permanently
locate
and
establish
the
district
and
improvement.
2.
Following
its
the
establishment
of
the
district
,
the
drainage
district
is
deemed
to
have
acquired
by
permanent
easement
all
right-of-way
rights-of-way
for
drainage
district
ditches,
tile
lines,
settling
basins
and
other
improvements,
unless
they
the
rights-of-way
are
acquired
by
fee
simple,
in
the
dimensions
shown
on
the
survey
and
report
made
in
compliance
with
sections
468.11
and
468.12
or
as
shown
on
the
permanent
survey,
plat,
and
profile,
if
one
is
made.
Upon
the
establishment
of
the
district,
the
petitioners
shall
file
with
the
county
auditor
the
survey
and
report
or
permanent
survey,
plat,
and
profile,
as
set
forth
in
sections
468.172
and
468.173
.
This
filing
constitutes
constructive
notice
to
all
persons
of
the
rights
conferred
by
this
section
.
The
permanent
easement
includes
the
right
of
ingress
and
egress
across
adjoining
land
and
the
right
of
access
for
maintenance,
repair,
improvement,
and
inspection.
The
owner
or
lessee
shall
be
reimbursed
for
any
crop
damages
incurred
in
the
maintenance,
repair,
improvement,
and
inspection
except
within
the
right-of-way
of
the
drainage
district.
Sec.
153.
Section
468.70,
Code
2019,
is
amended
to
read
as
follows:
468.70
Installment
assessments
——
interest-bearing
warrants
——
improvement
certificates.
1.
The
board
may
provide
by
resolution
for
the
payment
of
assessments
in
not
more
than
twenty
annual
installments
with
interest
at
a
rate
determined
by
the
board,
notwithstanding
chapter
74A
.
The
board
may
issue
warrants
bearing
interest
at
the
same
rate,
which
warrants
shall
be
numbered
and
state
House
File
679,
p.
58
a
maturity
date
,
in
which
event
they
the
warrants
shall
bear
interest
from
the
date
of
issuance
without
being
presented
for
payment
and
marked
unpaid
for
want
of
funds.
The
warrants
may
be
sold
by
the
board
for
cash
in
an
amount
not
less
than
their
face
value,
together
with
any
accrued
interest.
2.
The
board
may
provide
by
resolution
for
the
issuance
of
improvement
certificates
payable
to
bearer
or
to
the
contractors,
naming
them,
who
have
constructed
the
said
improvement
or
completed
any
part
thereof
of
the
improvement
,
in
payment
or
part
payment
of
such
work.
Sec.
154.
Section
468.74,
Code
2019,
is
amended
to
read
as
follows:
468.74
Drainage
bonds.
1.
When
a
drainage
district
has
been
established
or
the
making
of
any
subsequent
repair
or
improvement
determined
upon,
if
the
board
of
supervisors
shall
find
that
the
cost
of
such
improvement
will
create
assessments
against
the
land
included
therein
in
the
district
that
are
greater
than
should
be
levied
in
a
single
year
upon
the
lands
benefited
by
such
the
improvement,
then,
instead
of
issuing
improvement
certificates,
as
provided
in
sections
468.70
through
468.73
,
the
board
may
fix
the
amount
that
shall
be
levied
and
collected
each
year
until
such
cost
and
expenses
are
paid,
and
may
issue
drainage
bonds
of
the
county
covering
all
assessments
exclusive
of
assessments
of
one
hundred
dollars
and
less.
2.
Before
such
drainage
bonds
shall
be
issued,
the
governing
body
of
the
district
shall
cause
an
action
for
declaratory
judgment
to
be
brought
in
the
district
court
of
the
county
in
which
the
bonds
are
to
be
issued,
asking
that
their
legality
be
confirmed.
The
court
shall
fix
a
date
for
hearing
thereon
on
the
legality
of
the
bonds
and
notice
thereof
of
hearing
shall
be
given
to
the
owners
of
each
lot
or
tract
of
land
within
the
district,
which
shall
be
affected
by
an
assessment
to
pay
the
proposed
bonds,
as
shown
by
the
transfer
books
in
the
auditor’s
office
;
also
.
Notice
shall
also
be
given
to
the
holders
of
liens
of
record
upon
said
the
affected
lands
;
and
to
all
persons
to
whom
it
may
concern
without
naming
them
specifically.
Such
The
notice
shall
be
given
by
publication
and
by
mailing
for
the
same
time
in
advance
of
hearing
and
in
House
File
679,
p.
59
the
same
manner
prescribed
in
section
468.15
.
After
the
entry
of
the
declaratory
judgment
adjudicating
the
validity
of
such
bonds,
the
approval
of
the
district
court
shall
be
endorsed
on
the
bonds
before
their
issuance.
Sec.
155.
Section
468.108,
Code
2019,
is
amended
to
read
as
follows:
468.108
Bridges.
1.
When
a
levee,
ditch,
drain,
or
change
of
any
natural
watercourse
crosses
a
public
highway,
necessitating
moving
or
building
or
rebuilding
any
secondary
road
bridge
upon
,
or
ditch
or
drain
crossing
the
road,
the
board
of
supervisors
shall
move,
build,
or
rebuild
it
the
bridge,
ditch,
or
drain
,
paying
the
costs
and
expenses,
including
construction,
maintenance,
repair
and
improvement
costs,
from
county
funds.
2.
If
the
bridge
or
crossing
be
is
upon
or
across
a
primary
or
interstate
road,
the
moving,
building,
or
rebuilding
work
aforesaid
shall
be
done
by
the
state
department
of
transportation
and
paid
for
out
of
the
primary
road
fund.
Sec.
156.
Section
468.118,
Code
2019,
is
amended
to
read
as
follows:
468.118
Abandoned
right-of-way.
1.
If
a
railroad
or
other
utility
has
abandoned
the
use
of
its
right-of-way
for
the
purpose
it
was
originally
acquired
or
has
sold
its
right-of-way
to
a
person
who
will
use
it
the
right-of-way
for
a
purpose
other
than
for
which
it
was
originally
acquired,
the
prior
right
or
privilege
of
the
drainage
district
to
pass
through
the
right-of-way
of
the
railroad
or
utility
shall
become
a
permanent
easement
in
favor
of
the
drainage
district
for
drainage
purposes
including
the
right
of
ingress
and
egress
through
adjacent
property
and
the
right
of
access
for
maintenance,
repair,
improvement
and
inspection.
The
permanent
easement
has
the
same
dimensions
as
originally
specified
in
the
engineer’s
report
and
survey,
or
as
acquired
by
use
or
as
subsequently
acquired.
2.
If
a
railroad
or
other
utility
has
abandoned
the
use
of
its
right-of-way
for
the
purpose
it
was
originally
acquired
or
has
sold
its
right-of-way
to
a
person
who
will
use
it
the
right-of-way
for
a
purpose
other
than
for
which
it
was
originally
acquired
in
segments,
each
segment
shall
be
assessed
House
File
679,
p.
60
for
benefits
in
the
same
proportion
as
the
area
of
the
segment
bears
to
the
area
of
the
right-of-way
through
the
forty-acre
tract.
Sec.
157.
Section
468.127,
Code
2019,
is
amended
to
read
as
follows:
468.127
Payment.
1.
The
costs
of
the
repair
or
improvements
provided
for
in
section
468.126
shall
be
paid
for
out
of
the
funds
of
the
levee
or
drainage
district.
If
the
funds
on
hand
are
not
sufficient
to
pay
such
expenses,
the
board
within
two
years
shall
levy
an
assessment
sufficient
to
pay
the
outstanding
indebtedness
and
leave
the
balance
which
the
board
determines
is
desirable
as
a
sinking
fund
to
pay
maintenance
and
repair
expenses.
Any
assessment
made
under
this
section
on
any
tract,
parcel
or
lot
within
the
district
which
is
computed
at
less
than
five
dollars
shall
be
fixed
at
the
sum
of
five
dollars.
2.
If
the
board
deems
that
the
costs
of
the
repairs
or
improvements
will
create
assessments
against
the
lands
in
the
district
greater
than
should
be
borne
in
one
year,
it
the
board
may
levy
the
same
assessment
at
one
time
and
provide
for
the
payment
of
said
the
costs
and
assessments
in
the
manner
provided
in
sections
468.57
through
468.61
;
provided
that
assessments
may
be
collected
in
not
more
than
twenty
installments
as
the
board
may
determine.
Sec.
158.
Section
468.133,
Code
2019,
is
amended
to
read
as
follows:
468.133
Commissioners
to
apportion
benefits
——
interest
prohibited.
1.
For
the
purpose
of
ascertaining
the
proportionate
benefits,
the
board
shall
appoint
commissioners
having
the
qualifications
of
benefit
commissioners,
one
of
whom
shall
be
an
engineer.
Such
The
commissioners
who
are
appointed
shall
not
be
residents
of
any
of
the
districts
affected,
nor
shall
any
member
thereof
of
the
commission
have
any
interest
in
land
in
any
districts
affected
by
the
contemplated
work.
Such
The
commission
shall
determine
the
percentage
of
benefits
and
the
sum
total
to
be
assessed
to
each
district
for
the
improvement.
2.
In
the
event
that
one
of
the
districts
to
be
assessed
under
this
statute
section
shall
have
any
improvement
such
as
House
File
679,
p.
61
a
settling
basin
which
reduces
the
quality
and
quantity
of
flow
or
sediment,
such
commission
may
give
consideration
to
the
existence
of
such
an
improvement
when
they
determine
the
percentage
of
benefits
and
the
sum
total
to
be
assessed
to
each
district
for
the
improvement.
Sec.
159.
Section
468.135,
Code
2019,
is
amended
to
read
as
follows:
468.135
Report
and
review
——
appeal.
1.
The
commissioners
shall
file
with
the
board
a
detailed
report
of
their
findings.
Said
The
board
shall
review
said
the
report
and
may,
by
proper
order,
increase
or
decrease
the
amount
which
shall
be
charged
to
each
district.
After
the
final
order
of
the
board
herein
has
been
made,
said
the
board
shall
notify
the
county
auditor,
in
the
time
and
manner
as
provided
in
sections
468.133
and
468.134
,
of
said
the
order
,
and
said
.
The
county
auditor
shall
notify
by
certified
mail
the
board
of
supervisors
,
and
said
the
board
or
boards
of
trustees
,
of
said
the
final
order.
Said
The
board
of
supervisors
and
said
the
board
or
boards
of
trustees,
if
aggrieved
by
said
the
final
order,
may
appeal
therefrom
from
the
order
to
the
district
court
of
the
county
in
which
any
of
the
improvement
proposed
or
done
is
located.
2.
Any
such
appeal
shall
be
taken,
perfected
,
and
conducted
in
the
time
and
manner
provided
in
section
468.83,
subsection
1
,
and
sections
468.84
through
468.88
,
for
appeals
contemplated
by
said
those
sections.
Sec.
160.
Section
468.151,
Code
2019,
is
amended
to
read
as
follows:
468.151
Actions
——
settlement
——
counsel.
1.
Levee
or
drainage
districts
through
their
governing
bodies
are
authorized
to
maintain
actions
in
law
or
equity
for
the
purposes
of
preventing
or
recovering
damages
that
may
accrue
to
such
the
districts
on
account
of
the
impairment
of
their
functions,
or
the
increase
in
the
cost
of
maintenance
or
operation
of
such
the
districts,
or
on
account
of
damages
to
property
owned
by
such
the
districts,
resulting
from
the
construction
or
operation
of
locks,
dams
,
and
pools
in
the
Mississippi
or
Missouri
rivers;
they
river.
Levee
or
drainage
districts
may
make
settlements
and
adjustments
of
such
House
File
679,
p.
62
damages
and
written
contracts
with
relation
thereto
to
such
damages
,
and
receive
any
appropriations
that
may
be
made
by
the
Congress
of
the
United
States
for
the
increased
cost
to
drainage
or
levee
districts
and
may
agree
to
the
construction
and
maintenance
of
present
equipment
and
of
new
or
remedial
works,
improvements
and
equipment
as
a
part
of
such
damages,
or
as
a
means
of
lessening
the
damages
which
will
be
suffered
by
the
said
districts.
Said
The
districts
are
further
authorized
to
employ
legal
and
engineering
counsel
for
such
purposes
and
to
pay
for
the
same
cost
of
employing
legal
and
engineering
counsel
out
of
the
award
of
damages
or
out
of
the
maintenance
funds
of
the
district.
2.
If
a
lump
sum
settlement
is
made
between
the
United
States
and
the
district
to
provide
an
annual
payment
of
income
therefrom
from
the
lump
sum
settlement
,
the
county
treasurer
of
the
county
in
which
the
greater
portion
of
the
district
is
situated
shall
be
custodian
of
such
the
principal
fund.
The
governing
body
of
the
district
shall
apply
to
the
district
court
for
authority
to
invest
said
the
fund
as
provided
by
section
636.23
,
and,
in
addition
to
the
investments
therein
approved
,
the
court
may
authorize
investment
of
said
the
fund
in
interest-bearing
bonds
or
warrants
of
said
the
district.
The
income
from
said
the
fund
shall
be
disbursed
by
direction
of
the
governing
body
of
the
district.
Sec.
161.
Section
468.159,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
The
board
of
trustees
may
also
lease
or
sell
and
convey
such
other
property
of
the
district,
both
real
and
personal,
as
is
no
longer
needed
for
the
purposes
for
which
the
district
was
established,
and
any
such
leases
,
or
sales
and
conveyances
prior
to
July
1,
1970,
are
hereby
legalized
and
declared
to
be
valid
and
binding.
Sec.
162.
Section
468.356,
Code
2019,
is
amended
to
read
as
follows:
468.356
Petition
——
procedure
——
emergency
pumping
station.
1.
Such
A
pumping
station
shall
not
be
established
or
maintained
unless
a
petition
therefor
shall
be
presented
to
the
board
signed
by
not
less
than
one-third
of
the
owners
of
lands
benefited
thereby
by
the
establishment
of
a
pumping
House
File
679,
p.
63
station
.
The
lands
benefited
by
such
a
pumping
station
shall
be
determined
by
the
board
on
said
the
petition
and
report
of
the
engineer,
and
such
other
evidence
as
it
the
board
may
hear.
No
additional
land
shall
be
taken
into
any
such
drainage
district
after
the
improvements
therein
in
the
district
have
been
substantially
completed,
unless
one-third
of
the
owners
of
the
land
proposed
to
be
annexed
have
petitioned
therefor
or
consented
in
writing
thereto
to
the
annexation
.
2.
However,
the
board
of
supervisors
may
install
a
temporary
portable
pumping
station
to
remove
flood
waters
in
an
emergency.
The
board
of
supervisors
shall
levy
and
collect
the
cost
of
the
purchase,
operation
,
and
maintenance
of
the
pumping
station
from
the
lands
in
the
district
benefited
by
the
pumping
station
in
the
same
manner
as
provided
for
in
the
construction
and
maintenance
of
a
drainage
or
levee
district.
For
the
purpose
of
this
paragraph
subsection,
an
emergency
occurs
when
ponded
or
standing
water
does
not
freely
flow
to
the
outlet
ditch
and
the
capacity
of
the
outlet
ditch
is
not
fully
used.
Sec.
163.
Section
468.376,
Code
2019,
is
amended
to
read
as
follows:
468.376
Funds
available
to
pay
bonds.
1.
When
refunding
bonds
shall
be
issued
to
pay
for
drainage
improvements
under
the
provisions
of
this
part,
all
special
assessments,
taxes,
and
sinking
funds
applicable
to
the
payment
of
such
bonds
previously
issued
shall
be
applicable
in
the
same
manner
and
the
same
extent
to
the
payment
of
the
refunding
bonds
issued
hereunder
under
this
part
,
and
all
the
powers
and
duties
to
levy
and
collect
special
assessments
and
taxes
or
create
liens
upon
property
shall
continue
until
all
refunding
bonds
shall
be
paid.
2.
The
drainage
district
shall
collect
the
special
assessments
out
of
which
the
said
bonds
are
payable
and
hold
the
same
special
assessments
separate
and
apart
in
trust
for
the
payment
of
said
the
refunding
bonds
but
the
provisions
of
this
part
shall
not
apply
to
assessments
or
bonds
adjudicated
to
be
void.
Sec.
164.
Section
468.533,
Code
2019,
is
amended
to
read
as
follows:
468.533
Petition
——
canvass.
House
File
679,
p.
64
1.
For
such
purposes
a
A
petition
requesting
that
a
district
placed
under
the
management
of
trustees
be
placed
back
under
the
management
of
a
board
or
boards
of
supervisors,
that
is
signed
by
a
majority
of
persons,
including
corporations,
owning
land
within
the
district
assessed
for
benefits
and
who
in
the
aggregate
own
more
than
one-half
the
acreage
of
such
lands,
may
be
filed
in
the
office
of
the
auditor
and
,
if
the
district
is
situated
in
more
than
one
county,
then
a
duplicate
shall
be
filed
in
the
office
of
the
auditor
of
each
county.
2.
The
trustees
shall
fix
a
date
not
less
than
ten
nor
more
than
thirty
days
from
the
date
such
the
petition
is
filed
for
the
canvass
of
such
petition,
and
the
trustees
and
auditor
or
auditors
shall
canvass
said
the
petition
and
certify
and
record
in
the
drainage
record
the
result.
Sec.
165.
Section
468.543,
Code
2019,
is
amended
to
read
as
follows:
468.543
Notice.
The
board
shall
give
ten
days’
notice
of
said
the
meeting
described
under
section
468.542
in
the
same
manner
as
required
in
relation
to
the
issuance
of
bonds
under
chapter
73A
.
Sec.
166.
Section
468.559,
Code
2019,
is
amended
to
read
as
follows:
468.559
Applicability
of
funds.
All
special
assessments,
taxes,
and
sinking
funds
applicable
to
the
payment
of
the
indebtedness
refunded
by
said
drainage
bonds
shall
be
applicable
in
the
same
manner
and
to
the
same
extent
to
the
payment
of
such
refunding
bonds
issued
hereunder
under
this
part
,
and
the
powers,
rights,
and
duties
to
levy
and
collect
special
assessments
or
taxes,
or
create
liens
upon
property
shall
continue
until
all
refunding
bonds
shall
be
paid.
Sec.
167.
Section
468.561,
Code
2019,
is
amended
to
read
as
follows:
468.561
Liens
unimpaired.
When
drainage
refunding
bonds
are
issued
hereunder
,
nothing
in
this
part
shall
be
construed
as
impairing
the
lien
of
any
unpaid
drainage
assessments
or
installments
in
such
the
drainage
district,
the
time
of
payment
of
which
is
not
extended,
nor
shall
this
part
be
construed
as
impairing
the
House
File
679,
p.
65
priority
of
the
lien
thereof
of
any
unpaid
drainage
assessments
or
installments
nor
the
right,
duty,
and
power
of
the
officers
authorized
by
law
to
levy,
collect,
and
apply
the
proceeds
thereof
of
the
assessments
or
installments
to
the
payment
of
outstanding
drainage
bonds
issued
in
anticipation
of
the
collection
thereof
of
the
assessments
or
installments
.
Sec.
168.
Section
468.566,
Code
2019,
is
amended
to
read
as
follows:
468.566
Refinancing
powers.
1.
In
order
to
effect
such
a
loan
under
section
468.565
,
the
governing
body
of
such
a
district,
or
board
of
supervisors,
is
authorized
to
execute
such
agreements
and
contracts,
and
to
fulfill
such
requirements
of
the
loaning
agency
as
are
not
inconsistent
with
this
part;
and
to
issue,
and
pledge
or
sell
such
the
bonds
at
their
face
value
to
the
said
reconstruction
finance
corporation,
or
other
loaning
agency,
furnishing
the
funds
for
such
the
debt
readjustment,
in
the
amount
required
for
such
the
adjustment.
2.
The
governing
body,
or
board
of
supervisors,
shall
also
have
the
authority
as
a
part
of
such
the
plan
of
refinancing,
adjusting,
composing,
and
refunding
its
of
the
district’s
indebtedness,
to
cancel
the
old
assessments
collectible
against
the
land
within
the
district,
pledged
to
the
payment
of
its
the
district’s
outstanding
indebtedness
and
proportionately
and
equitably
to
relevy
the
same
assessments
,
with
interest,
over
the
period
covered
by
the
new
bonds,
in
an
amount
sufficient
to
pay
said
the
new
bonds
and
interest
thereon,
provided,
however,
that
on
the
bonds.
However,
the
new
assessments
thereby
created
against
any
tract
of
land
within
the
district
shall
not
be
in
excess
of
the
unpaid
assessments
against
such
the
tract
before
the
readjustment
or
composition
is
made,
and
provided
further,
that
such
the
new
and
extended
assessment
against
such
the
tract
shall
fully
replace
the
old
assessment.
Sec.
169.
Section
468.579,
Code
2019,
is
amended
to
read
as
follows:
468.579
Lien.
When
conservator’s
drainage
district
bonds
are
issued
hereunder
under
this
part
,
nothing
herein
in
this
part
shall
be
construed
as
impairing
the
lien
of
all
unpaid
assessments
House
File
679,
p.
66
upon
the
real
estate
within
said
the
drainage
district,
nor
shall
this
part
be
construed
as
impairing
the
priority
of
the
lien
thereof
of
the
unpaid
assessments
,
nor
the
right,
duty
and
power
of
the
officer
authorized
by
law,
to
levy,
collect
and
apply
the
proceeds
thereof
of
the
assessments
,
to
the
payment
of
outstanding
drainage
bonds
issued
in
anticipation
of
the
collection
thereof
of
the
assessments
.
Sec.
170.
Section
468.622,
Code
2019,
is
amended
to
read
as
follows:
468.622
Drainage
connection
with
highway.
1.
When
the
course
of
natural
drainage
of
any
land
runs
to
a
public
highway,
the
owner
of
such
land
shall
have
the
right
to
enter
upon
such
the
highway
for
the
purpose
of
connecting
the
owner’s
drain
or
ditch
with
any
drain
or
ditch
constructed
along
or
across
the
said
highway
,
but
in
.
In
making
such
the
connections,
the
owner
shall
do
so
in
accordance
with
specifications
furnished
by
the
highway
authorities
having
jurisdiction
thereof
over
the
highway
,
which
specifications
shall
be
furnished
to
the
owner
on
application.
The
owner
shall
leave
the
highway
in
as
good
condition
in
every
way
as
it
was
before
the
said
work
was
done.
2.
If
a
tile
line
or
drainage
ditch
must
be
projected
across
the
right-of-way
to
a
suitable
outlet,
the
expense
of
both
material
and
labor
used
in
installing
the
tile
line
or
drainage
ditch
across
the
highway
and
any
subsequent
repair
thereof
of
the
tile
line
or
drainage
ditch
shall
be
paid
from
funds
available
for
the
highways
affected.
Sec.
171.
Section
476.15,
Code
2019,
is
amended
to
read
as
follows:
476.15
Extent
of
jurisdiction.
The
jurisdiction
and
powers
of
the
board
shall
extend
as
hereinbefore
provided
in
this
chapter
to
the
utility
business
of
public
utilities
operating
within
this
state
to
the
full
extent
permitted
by
the
Constitution
and
laws
of
the
United
States.
Sec.
172.
Section
476.19,
Code
2019,
is
amended
to
read
as
follows:
476.19
Construction
of
statutes.
Nothing
herein
contained
in
this
chapter
shall
be
construed
House
File
679,
p.
67
to
invalidate
any
proceedings
under
statutes
existing
prior
to
the
enactment
of
this
chapter
;
nor
shall
any
action,
litigation
or
appeal
pending
prior
to
the
effective
date
of
rate
regulation
of
this
chapter
be
affected
hereby
.
Sec.
173.
Section
476.46,
subsection
2,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
The
fund
shall
include
moneys
remitted
to
the
fund
pursuant
to
subsection
3
and
any
other
moneys
appropriated
or
otherwise
directed
to
the
fund.
Sec.
174.
Section
490.803,
subsection
3,
paragraph
b,
subparagraph
(2),
Code
2019,
is
amended
to
read
as
follows:
(2)
This
subparagraph
paragraph
“b”
is
repealed
on
January
1,
2022.
Sec.
175.
Section
502.202,
subsection
2,
paragraph
c,
Code
2019,
is
amended
to
read
as
follows:
c.
The
security
does
not
constitute
the
whole
or
part
of
an
unsold
allotment
to,
or
a
subscription
or
participation
by,
the
broker-dealer
as
an
underwriter
of
the
security
,
or
a
redistribution.
Sec.
176.
Section
502.406,
subsection
5,
Code
2019,
is
amended
to
read
as
follows:
5.
Additional
conditions
or
waivers.
A
rule
adopted
or
order
issued
under
this
chapter
may
impose
such
other
conditions,
not
inconsistent
with
the
National
Securities
Markets
Improvement
Act
of
1996.
An
order
or
A
rule
adopted
or
order
issued
under
this
chapter
may
waive,
in
whole
or
in
part,
specific
requirements
in
connection
with
registration
as
are
in
the
public
interest
and
for
the
protection
of
investors.
Sec.
177.
Section
505.27,
subsection
3,
Code
2019,
is
amended
to
read
as
follows:
3.
The
commissioner
shall
compile
annually
the
data
included
in
reports
filed
by
insurers
pursuant
to
this
section
into
an
aggregate
form
by
insurer,
except
that
such
data
shall
not
include
information
that
directly
or
indirectly
identifies
any
individual,
including
a
patient,
an
insured,
or
a
health
care
provider.
The
commissioner
shall
submit
a
written
report
summarizing
such
data
along
with
any
recommendations
to
the
general
assembly
and
the
governor
annually
by
December
1
,
2007,
with
subsequent
reports
submitted
to
the
general
assembly
and
House
File
679,
p.
68
the
governor
annually
thereafter
.
Sec.
178.
Section
506.10,
subsection
4,
Code
2019,
is
amended
to
read
as
follows:
4.
Nothing
herein
contained
in
this
section
shall
impair
or
affect
in
any
manner
any
such
contracts
issued
or
made
as
an
inducement
to
insurance
prior
to
the
enactment
of
this
section
April
16,
1921
,
or
prevent
the
payment
of
the
dividends
or
returns
therein
stipulated
to
be
paid.
Sec.
179.
Section
507A.2,
Code
2019,
is
amended
to
read
as
follows:
507A.2
Purpose.
1.
The
purpose
of
this
chapter
is
to
subject
certain
persons
and
insurers
to
the
jurisdiction
of
the
insurance
commissioner
and
the
courts
of
this
state
in
suits
by
or
on
behalf
of
the
state
and
insureds
or
beneficiaries
under
insurance
contracts.
The
general
assembly
hereby
declares
that
it
is
a
subject
of
concern
that
many
residents
of
this
state
hold
policies
of
insurance
issued
by
persons
and
insurers
not
authorized
to
do
insurance
business
in
this
state,
thus
presenting
to
such
residents
the
often
insuperable
obstacle
of
asserting
their
legal
rights
under
such
policies
in
forums
foreign
to
them
under
laws
and
rules
of
practice
with
which
they
are
not
familiar.
The
general
assembly
further
declares
that
it
is
also
concerned
with
the
protection
of
residents
of
this
state
against
acts
by
persons
and
insurers
not
authorized
to
do
an
insurance
business
in
this
state,
by
the
maintenance
of
fair
and
honest
insurance
markets,
by
protecting
the
premium
tax
revenues
of
this
state,
by
protecting
authorized
persons
and
insurers
which
are
subject
to
regulation
from
unfair
competition
by
unauthorized
persons
and
insurers,
and
by
protecting
against
the
evasion
of
the
insurance
regulatory
laws
of
this
state.
2.
In
furtherance
of
such
state
interest,
in
this
chapter
the
general
assembly
herein
provides
methods
for
substituted
service
of
process
upon
such
persons
or
insurers
in
any
proceeding,
suit
or
action
in
any
court
and
substitute
service
of
any
notice,
order,
pleading,
or
process
upon
such
persons
or
insurers
in
any
proceeding
before
the
commissioner
of
insurance
to
enforce
or
effect
full
compliance
with
the
insurance
and
House
File
679,
p.
69
tax
laws
of
this
state.
In
so
doing,
the
state
exercises
its
powers
to
protect
residents
of
this
state
and
to
define
what
constitutes
doing
an
insurance
business
in
this
state,
and
also
exercises
powers
and
privileges
available
to
this
state
by
virtue
of
Pub.
L.
No.
79-15,
79th
Congress
of
the
United
States,
Ch.
20,
1st
Sess.,
S.
340,
59
Stat.
33,
codified
at
15
U.S.C.
§1011
–
1015,
which
declares
that
the
business
of
insurance
and
every
person
engaged
therein
shall
be
subject
to
the
laws
of
the
several
states.
Sec.
180.
Section
507A.3,
subsection
1,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Unless
otherwise
indicated,
“insurer”
as
used
in
this
section
chapter
includes
all
corporations,
associations,
partnerships
and
individuals
engaged
in
the
business
of
insurance.
Any
of
the
following
acts
in
this
state,
effected
by
mail
or
otherwise,
by
an
unauthorized
insurer
is
defined
to
be
doing
an
insurance
business
in
this
state:
Sec.
181.
Section
508.4,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
All
amendments
to
the
articles
of
incorporation
of
companies
already
organized
under
the
laws
of
this
state
shall
be
approved
in
like
the
same
manner
as
provided
in
section
508.2
.
Sec.
182.
Section
511.23,
Code
2019,
is
amended
to
read
as
follows:
511.23
Penalties.
Any
person,
firm,
or
corporation
violating
any
of
the
provisions
of
section
511.22
,
or
sections
515.8
to
through
515.10
and
section
515.23
or
failing
to
comply
with
any
of
the
provisions
therein
in
those
sections
,
shall
be
subjected
to
the
penalties
provided
in
sections
507.10
and
507.12
.
Sec.
183.
Section
513D.1,
Code
2019,
is
amended
to
read
as
follows:
513D.1
Association
health
plans.
The
commissioner
of
insurance
shall
adopt
rules
that
allow
for
the
creation
of
association
health
plans
that
are
consistent
with
the
United
States
department
of
labor’s
regulations
in
29
C.F.R.
pt.
2510
.
A
multiple
employer
welfare
arrangement
that
is
recognized
as
tax-exempt
under
Internal
House
File
679,
p.
70
Revenue
Code
section
501(c)(9)
and
that
is
registered
with
the
commissioner
prior
to
January
1,
2018,
shall
not
be
considered
an
association
health
plan
unless
the
multiple
employer
welfare
arrangement
affirmatively
elects
to
be
treated
as
an
association
health
plan.
Sec.
184.
Section
513D.2,
Code
2019,
is
amended
to
read
as
follows:
513D.2
Rules
and
enforcement.
1.
The
commissioner
of
insurance
shall
adopt
rules,
as
necessary,
pursuant
to
chapter
17A
to
administer
this
chapter
.
2.
The
commissioner
or
insurance
may
take
any
enforcement
action
under
the
commissioner’s
authority
to
enforce
compliance
with
this
chapter
.
Sec.
185.
Section
514A.4,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
Other
policy
provisions.
No
A
policy
provision
which
is
not
subject
to
section
514A.3
shall
not
make
a
policy,
or
any
portion
thereof
of
a
policy
,
less
favorable
in
any
respect
to
the
insured
or
the
beneficiary
than
the
provisions
thereof
of
the
policy
which
are
subject
to
this
chapter
.
Sec.
186.
Section
514B.13,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
After
a
health
maintenance
organization
has
been
in
operation
twenty-four
months,
it
shall
have
an
annual
open
enrollment
period
of
at
least
one
month
during
which
it
accepts
enrollees
up
to
the
limits
of
its
capacity,
as
determined
by
the
health
maintenance
organization,
in
the
order
in
which
they
the
prospective
enrollees
apply
for
enrollment.
A
health
maintenance
organization
may
apply
to
the
commissioner
for
authorization
to
impose
such
underwriting
restrictions
upon
enrollment
as
are
necessary
to
preserve
its
financial
stability,
to
prevent
excessive
adverse
selection
by
prospective
enrollees,
or
to
avoid
unreasonably
high
or
unmarketable
charges
for
enrollee
coverage
for
health
care
services.
The
commissioner
shall
approve
or
deny
the
application
made
pursuant
to
this
section
within
a
reasonable
period
of
time
from
the
receipt
of
the
application.
Sec.
187.
Section
515.32,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
71
515.32
Bylaws.
It
The
company
may
adopt
such
bylaws
and
regulations
not
inconsistent
with
law
as
shall
appear
to
them
it
to
be
necessary
for
the
regulation
and
conduct
of
the
business.
Sec.
188.
Section
515.109,
subsection
6,
paragraph
a,
Code
2019,
is
amended
to
read
as
follows:
a.
The
form
of
the
standard
policy
(with
permission
to
substitute
for
the
word
“company”
a
more
accurate
descriptive
term
for
the
type
of
insurer)
shall
be
as
follows:
FIRST
PAGE
OF
STANDARD
FIRE
POLICY
No.
...
(Space
for
insertion
of
name
of
company
or
companies
issuing
the
policy
and
other
matter
permitted
to
be
stated
at
the
head
of
the
policy.)
(Space
for
listing
amounts
of
insurance,
rates
and
premiums
for
the
basic
coverages
insured
under
the
standard
form
of
policy
and
for
additional
coverages
or
perils
insured
under
endorsements
attached.)
IN
CONSIDERATION
OF
THE
PROVISIONS
AND
STIPULATIONS
HEREIN
OR
ADDED
HERETO
AND
OF
......
DOLLARS
PREMIUM
this
company,
for
the
term
of
......
from
the
....
day
of
.......
(month),
.....
(year),
to
the
....
day
of
.......
(month),
....
(year),
at
noon,
Standard
Time,
at
location
of
property
involved,
to
an
amount
not
exceeding
.........
Dollars,
does
insure
........
and
legal
representatives,
to
the
extent
of
the
actual
cash
value
of
the
property
at
the
time
of
loss,
but
not
exceeding
the
amount
which
it
would
cost
to
repair
or
replace
the
property
with
material
of
like
kind
and
quality
within
a
reasonable
time
after
such
loss,
without
allowance
for
any
increased
cost
of
repair
or
reconstruction
by
reason
of
any
ordinance
or
law
regulating
construction
or
repair,
and
without
compensation
for
loss
resulting
from
interruption
of
business
or
manufacture,
nor
in
any
event
for
more
than
the
interest
of
the
insured,
against
all
DIRECT
LOSS
BY
FIRE,
LIGHTNING
AND
BY
REMOVAL
FROM
PREMISES
ENDANGERED
BY
THE
PERILS
INSURED
AGAINST
IN
THIS
POLICY,
EXCEPT
AS
HEREINAFTER
PROVIDED,
to
the
property
described
hereinafter
while
located
or
contained
as
described
in
this
policy,
or
pro
rata
for
five
days
at
each
proper
place
to
which
any
of
the
property
shall
necessarily
be
removed
for
House
File
679,
p.
72
preservation
from
the
perils
insured
against
in
this
policy,
but
not
elsewhere.
Assignment
of
this
policy
shall
not
be
valid
except
with
the
written
consent
of
this
company.
This
policy
is
made
and
accepted
subject
to
the
foregoing
provisions
and
stipulations
and
those
hereinafter
stated,
which
are
hereby
made
a
part
of
this
policy,
together
with
such
other
provisions,
stipulations
and
agreements
as
may
be
added
hereto,
as
provided
in
this
policy.
IN
WITNESS
WHEREOF,
this
company
has
executed
and
attested
these
presents
;
but
this
policy
shall
not
be
valid
unless
countersigned
by
the
duly
authorized
agent
of
this
company
at
......
........
........
Secretary.
President.
Countersigned
this
....
day
of
......
(month),
...
(year).
........
Agent.
SECOND
PAGE
OF
STANDARD
FIRE
POLICY
Concealment
——
fraud.
This
entire
policy
shall
be
void
if,
whether
before
or
after
a
loss,
an
insured
has
willfully
concealed
or
misrepresented
any
material
fact
or
circumstance
concerning
this
insurance
or
the
subject
thereof,
or
the
interest
of
an
insured
therein,
or
in
case
of
any
fraud
or
false
swearing
by
an
insured
relating
thereto.
Uninsurable
and
excepted
property.
This
policy
shall
not
cover
accounts,
bills,
currency,
deeds,
evidences
of
debt,
money
or
securities;
nor,
unless
specifically
named
hereon
in
writing,
bullion
or
manuscripts.
Perils
not
included.
This
company
shall
not
be
liable
for
loss
by
fire
or
other
perils
insured
against
in
this
policy
caused,
directly
or
indirectly,
by:
(a)
Enemy
attack
by
armed
forces,
including
action
taken
by
military,
naval
or
air
forces
in
resisting
an
actual
or
an
immediately
impending
enemy
attack;
(b)
invasion;
(c)
insurrection;
(d)
rebellion;
(e)
revolution;
(f)
civil
war;
(g)
usurped
power;
(h)
order
of
any
civil
authority
except
acts
of
destruction
at
the
time
of
and
for
the
purpose
of
preventing
the
spread
of
fire,
provided
that
House
File
679,
p.
73
such
fire
did
not
originate
from
any
of
the
perils
excluded
by
this
policy;
(i)
neglect
of
an
insured
to
use
all
reasonable
means
to
save
and
preserve
the
property
at
and
after
a
loss,
or
when
the
property
is
endangered
by
fire
in
neighboring
premises;
(j)
nor
shall
this
company
be
liable
for
loss
by
theft.
Other
insurance.
Other
insurance
may
be
prohibited
or
the
amount
of
insurance
may
be
limited
by
endorsement
attached
hereto.
Conditions
suspending
or
restricting
insurance.
Unless
otherwise
provided
in
writing
added
hereto
this
company
shall
not
be
liable
for
loss
occurring
under
any
of
the
following
circumstances:
[a]
While
the
hazard
is
created
or
increased
by
any
means
within
the
control
or
knowledge
of
an
insured.
[b]
While
a
described
building,
whether
intended
for
occupancy
by
owner
or
tenant,
is
vacant
or
unoccupied
beyond
a
period
of
sixty
consecutive
days.
[c]
As
a
result
of
explosion
or
riot,
unless
fire
ensue,
and
in
that
event
for
loss
by
fire
only.
Other
perils
or
subjects.
Any
other
peril
to
be
insured
against
or
subject
of
insurance
to
be
covered
in
this
policy
shall
be
by
endorsement
in
writing
hereon
or
added
hereto.
Added
provisions.
The
extent
of
the
application
of
insurance
under
this
policy
and
of
the
contribution
to
be
made
by
this
company
in
case
of
loss,
and
any
other
provision
or
agreement
not
inconsistent
with
the
provisions
of
this
policy,
may
be
provided
for
in
writing
added
hereto,
but
no
provision
may
be
waived
except
such
as
by
the
terms
of
this
policy
is
subject
to
change.
Waiver
provisions.
No
permission
affecting
this
insurance
shall
exist,
or
waiver
of
any
provision
be
valid,
unless
granted
herein
or
expressed
in
writing
added
hereto.
No
provision,
stipulation
or
forfeiture
shall
be
held
to
be
waived
by
any
requirement
or
proceeding
on
the
part
of
this
company
relating
to
appraisal
or
to
any
examination
provided
for
herein.
Cancellation
of
policy.
This
policy
shall
be
canceled
at
any
time
at
the
request
of
the
insured,
in
which
case
this
company
House
File
679,
p.
74
shall,
upon
demand
and
surrender
of
this
policy,
refund
the
excess
of
paid
premium
above
the
customary
short
rates
for
the
expired
time.
This
policy
may
be
canceled
at
any
time
by
this
company
by
giving
to
the
insured
a
five
days’
written
notice
of
cancellation
with
or
without
tender
of
the
excess
of
paid
premium
above
the
pro
rata
premium
for
the
expired
time,
which
excess,
if
not
tendered,
shall
be
refunded
on
demand.
Notice
of
cancellation
shall
state
that
said
excess
premium
(if
not
tendered)
will
be
refunded
on
demand.
Mortgagee
interests
and
obligations.
If
loss
hereunder
is
made
payable,
in
whole
or
in
part,
to
a
designated
mortgagee
not
named
herein
as
the
insured,
such
interest
in
this
policy
may
be
canceled
by
giving
to
such
mortgagee
a
ten
days’
written
notice
of
cancellation.
If
the
insured
fails
to
render
proof
of
loss
such
mortgagee,
upon
notice,
shall
render
proof
of
loss
in
the
form
herein
specified
within
sixty
days
thereafter
and
shall
be
subject
to
the
provisions
hereof
relating
to
appraisal
and
time
of
payment
and
of
bringing
suit.
If
this
company
shall
claim
that
no
liability
existed
as
to
the
mortgagor
or
owner,
it
shall,
to
the
extent
of
payment
of
loss
to
the
mortgagee,
be
subrogated
to
all
the
mortgagee’s
rights
of
recovery,
but
without
impairing
mortgagee’s
right
to
sue;
or
it
may
pay
off
the
mortgage
debt
and
require
an
assignment
thereof
and
of
the
mortgage.
Other
provisions
relating
to
the
interests
and
obligations
of
such
mortgagee
may
be
added
hereto
by
agreement
in
writing.
Pro
rata
liability.
This
company
shall
not
be
liable
for
a
greater
proportion
of
any
loss
than
the
amount
hereby
insured
shall
bear
to
the
whole
insurance
covering
the
property
against
the
peril
involved,
whether
collectible
or
not.
Requirements
in
case
loss
occurs.
The
insured
shall
give
immediate
written
notice
to
this
company
of
any
loss,
protect
the
property
from
further
damage,
forthwith
separate
the
damaged
and
undamaged
personal
property,
put
it
in
the
best
possible
order,
furnish
a
complete
inventory
of
the
destroyed,
damaged
and
undamaged
property,
showing
in
detail
quantities,
costs,
actual
cash
value
and
amounts
of
loss
claimed;
AND
WITHIN
SIXTY
DAYS
AFTER
THE
LOSS,
UNLESS
SUCH
TIME
IS
EXTENDED
House
File
679,
p.
75
IN
WRITING
BY
THIS
COMPANY,
THE
INSURED
SHALL
RENDER
TO
THIS
COMPANY
A
PROOF
OF
LOSS,
signed
and
sworn
to
by
the
insured,
stating
the
knowledge
and
belief
of
the
insured
as
to
the
following:
The
time
and
origin
of
the
loss,
the
interest
of
the
insured
and
of
all
others
in
the
property,
the
actual
cash
value
of
each
item
thereof
and
the
amount
of
loss
thereto,
all
encumbrances
thereon,
all
other
contracts
of
insurance,
whether
valid
or
not,
covering
any
of
said
property,
any
changes
in
the
title,
use,
occupation,
location,
possession
or
exposures
of
said
property
since
the
issuing
of
this
policy,
by
whom
and
for
what
purpose
any
building
herein
described
and
the
several
parts
thereof
were
occupied
at
the
time
of
loss
and
whether
or
not
it
then
stood
on
leased
ground,
and
shall
furnish
a
copy
of
all
the
descriptions
and
schedules
in
all
policies
and,
if
required,
verified
plans
and
specifications
of
any
building,
fixtures
or
machinery
destroyed
or
damaged.
The
insured,
as
often
as
may
be
reasonably
required,
shall
exhibit
to
any
person
designated
by
this
company
all
that
remains
of
any
property
herein
described,
and
submit
to
examinations
under
oath
by
any
person
named
by
this
company,
and
subscribe
the
same;
and,
as
often
as
may
be
reasonably
required,
shall
produce
for
examination
all
books
of
account,
bills,
invoices
and
other
vouchers,
or
certified
copies
thereof
if
originals
be
lost,
at
such
reasonable
time
and
place
as
may
be
designated
by
this
company
or
its
representative,
and
shall
permit
extracts
and
copies
thereof
to
be
made.
Appraisal.
In
case
the
insured
and
this
company
shall
fail
to
agree
as
to
the
actual
cash
value
or
the
amount
of
loss,
then,
on
the
written
demand
of
either,
each
shall
select
a
competent
and
disinterested
appraiser
and
notify
the
other
of
the
appraiser
selected
within
twenty
days
of
such
demand.
The
appraisers
shall
first
select
a
competent
and
disinterested
umpire;
and
failing
for
fifteen
days
to
agree
upon
such
umpire,
then,
on
request
of
the
insured
or
this
company,
such
umpire
shall
be
selected
by
a
judge
of
a
court
of
record
in
the
state
in
which
the
property
covered
is
located.
The
appraisers
shall
then
appraise
the
loss,
stating
separately
actual
cash
value
and
loss
to
each
item;
and,
failing
to
agree,
shall
submit
their
differences,
only,
to
the
umpire.
An
award
in
writing,
House
File
679,
p.
76
so
itemized,
of
any
two
when
filed
with
this
company
shall
determine
the
amount
of
actual
cash
value
and
loss.
Each
appraiser
shall
be
paid
by
the
party
selecting
the
appraiser
and
the
expenses
of
appraisal
and
umpire
shall
be
paid
by
the
parties
equally.
Company’s
options.
It
shall
be
optional
with
this
company
to
take
all,
or
any
part,
of
the
property
at
the
agreed
or
appraised
value,
and
also
to
repair,
rebuild
or
replace
the
property
destroyed
or
damaged
with
other
of
like
kind
and
quality
within
a
reasonable
time,
on
giving
notice
of
its
intention
so
to
do
within
thirty
days
after
the
receipt
of
the
proof
of
loss
herein
required.
Abandonment.
There
can
be
no
abandonment
to
this
company
of
any
property.
When
loss
payable.
The
amount
of
loss
for
which
this
company
may
be
liable
shall
be
payable
sixty
days
after
proof
of
loss,
as
herein
provided,
is
received
by
this
company
and
ascertainment
of
the
loss
is
made
either
by
agreement
between
the
insured
and
this
company
expressed
in
writing
or
by
the
filing
with
this
company
of
an
award
as
herein
provided.
Suit.
No
suit
or
action
on
this
policy
for
the
recovery
of
any
claim
shall
be
sustainable
in
any
court
of
law
or
equity
unless
all
the
requirements
of
this
policy
shall
have
been
complied
with,
and
unless
commenced
within
twelve
months
next
after
inception
of
the
loss.
Subrogation.
This
company
may
require
from
the
insured
an
assignment
of
all
right
of
recovery
against
any
party
for
loss
to
the
extent
that
payment
therefor
is
made
by
this
company.
THIRD
PAGE
OF
STANDARD
FIRE
POLICY
ATTACH
FORM
BELOW
THIS
LINE
FOURTH
PAGE
OF
STANDARD
FIRE
POLICY
STANDARD
FIRE
INSURANCE
POLICY
Expires
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
Property
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
Amount
$
.
.
.
.
.
.
.
.
.
.
Total
Premium
$
.
.
.
.
.
.
.
.
.
.
Insured
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
____________________________________________________________
House
File
679,
p.
77
SEE
INSIDE
OF
POLICY
FOR
PERILS
COVERED
NO.
(Space
of
approximately
two
(2)
inches
for
use
of
Agent
or
Insurer.)
(Space
of
approximately
two
(2)
inches
for
use
of
Agent
or
Insurer.)
Sec.
189.
Section
515G.9,
Code
2019,
is
amended
to
read
as
follows:
515G.9
Act
of
conversion
——
continuation
of
company.
1.
When
the
commissioner
and
the
policyholders
approve
the
conversion
plan
as
provided
in
this
chapter
,
the
commissioner
shall
issue
a
new
certificate
of
authority
to
the
successor
stock
company
effective
on
the
date
specified
in
the
plan.
The
successor
stock
company
is
a
continuation
of
the
mutual
insurer
and
the
conversion
does
not
annul
or
modify
any
of
the
mutual
insurer’s
existing
suits,
contracts,
or
liabilities
except
as
provided
in
the
approved
conversion
plan.
All
rights,
franchises,
and
interests
of
the
mutual
insurer
in
and
to
property,
assets,
and
other
interests
shall
be
transferred
to
and
shall
vest
in
the
successor
stock
company
and
the
successor
stock
company
shall
assume
all
obligations
and
liabilities
of
the
mutual
insurer.
2.
The
successor
stock
company
shall
exercise
all
rights
and
powers
and
perform
all
duties
conferred
or
imposed
by
law
on
insurance
companies
writing
the
classes
of
insurance
written
by
it
the
company
,
and
shall
retain
the
rights
and
contracts
existing
before
conversion,
subject
to
provisions
of
the
plan.
Sec.
190.
Section
520.7,
Code
2019,
is
amended
to
read
as
follows:
520.7
Judgment
——
satisfaction.
A
judgment
rendered
in
any
such
case
where
service
of
process
has
been
so
had
made
under
section
520.6
upon
the
commissioner
of
insurance,
shall
be
valid
and
binding
against
any
and
all
such
subscribers
as
their
interests
appear
and
such
judgment
may
be
satisfied
out
of
the
funds
in
the
possession
of
the
attorney
belonging
to
such
subscribers.
Sec.
191.
Section
533.106,
subsection
5,
Code
2019,
is
amended
to
read
as
follows:
5.
A
person
who
violates
this
section
subsections
1
through
House
File
679,
p.
78
4
shall
be
permanently
disqualified
from
acting
as
an
officer,
director,
or
employee
of
a
state
credit
union
and
permanently
disqualified
from
acting
as
superintendent
or
an
employee
of
the
credit
union
division.
Sec.
192.
Section
537.2301,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
A
person
who
is
not
authorized
to
make
supervised
loans
as
provided
herein
in
this
section
shall
not
engage
in
the
business
of
making
supervised
loans
or
undertaking
direct
collection
of
payments
from
or
enforcement
of
rights
against
consumers
arising
from
supervised
loans,
but
the
person
may
collect
and
enforce
for
three
months
without
a
license
if
the
person
promptly
applies
for
a
license
and
the
person’s
application
has
not
been
denied.
Sec.
193.
Section
543B.40,
Code
2019,
is
amended
to
read
as
follows:
543B.40
Depositions.
The
testimony
may
be
taken
by
deposition
as
in
civil
cases,
and
any
person
may
be
compelled
to
appear
and
depose
in
the
same
manner
as
witnesses
may
be
compelled
to
appear
and
testify
as
hereinbefore
provided
in
this
chapter
.
Sec.
194.
Section
543C.6,
Code
2019,
is
amended
to
read
as
follows:
543C.6
Sales
by
brokers.
It
shall
be
unlawful
for
any
subdivider
to
sell
or
lease,
or
offer
for
sale
or
lease,
any
subdivided
land
located
without
this
state
except
through
a
real
estate
broker
or
salesperson
duly
licensed
in
this
state.
The
provision
of
section
543B.7,
subsection
1
,
exempting
regular
employees
of
the
owner
of
real
estate
from
the
licensing
requirements
of
chapter
543B
,
shall
not
in
any
way
apply
to
the
sale
of
any
subdivided
land
regulated
by
this
chapter
and
subdividers
covered
by
this
chapter
may
not
avail
themselves
of
the
provisions
of
section
543B.7,
subsection
1
,
but
must
pursuant
to
this
subsection
section
sell
only
through
licensed
Iowa
brokers
and
licensed
salespersons.
Sec.
195.
Section
546.10,
subsection
10,
Code
2019,
is
amended
to
read
as
follows:
10.
Notwithstanding
section
17A.6,
subsection
2
,
the
House
File
679,
p.
79
licensing
boards
included
within
the
bureau
pursuant
to
subsection
1
may
adopt
standards
by
reference
to
another
publication
without
providing
a
copy
of
the
publication
to
the
administrative
rules
coordinator
code
editor
if
the
publication
containing
the
standards
is
readily
accessible
on
the
internet
at
no
cost
and
the
internet
site
at
which
the
publication
may
be
found
is
included
in
the
administrative
rules
that
adopt
the
standard.
Sec.
196.
Section
573.1,
subsection
4,
Code
2019,
is
amended
to
read
as
follows:
4.
“Public
improvement”
is
one
an
improvement
,
the
cost
of
which
is
payable
from
taxes
or
other
funds
under
the
control
of
the
public
corporation,
except
that
in
cases
of
public
improvement
for
drainage
or
levee
purposes
the
provisions
of
the
drainage
law
in
cases
of
conflict
shall
govern.
Sec.
197.
Section
573.8,
Code
2019,
is
amended
to
read
as
follows:
573.8
Highway
improvements.
1.
In
case
of
highway
improvements
by
the
county,
claims
shall
be
filed
with
the
county
auditor
of
the
county
letting
the
contract.
In
case
of
contracts
for
improvements
on
the
farm-to-market
highway
system
paid
from
farm-to-market
funds,
claims
shall
be
filed
with
the
auditor
of
the
state
department
of
transportation.
2.
But
no
claims
Claims
filed
for
credit
extended
for
the
personal
expenses
or
personal
purchases
of
employees
for
their
individual
use
shall
not
cause
any
part
of
the
unpaid
funds
of
the
contractor
to
be
withheld.
Sec.
198.
Section
602.9110,
Code
2019,
is
amended
to
read
as
follows:
602.9110
Other
public
employment
prohibited.
No
An
annuity
shall
not
be
paid
to
any
person,
except
a
survivor,
entitled
to
receive
an
annuity
hereunder
under
this
article
while
the
person
is
serving
as
a
state
officer
or
employee.
However,
this
section
does
not
prohibit
the
payment
of
an
annuity
to
a
senior
judge
while
serving
as
provided
in
section
602.9206.
However,
this
section
does
not
prohibit
the
payment
of
an
annuity
to
a
senior
judge
while
serving
as
provided
in
section
House
File
679,
p.
80
602.9206
.
Sec.
199.
Section
613.8,
Code
2019,
is
amended
to
read
as
follows:
613.8
Actions
against
state.
Upon
the
conditions
herein
provided
in
this
chapter
for
the
protection
of
the
state,
the
consent
of
the
state
be
and
it
is
hereby
given,
to
be
made
a
party
in
any
suit
or
action
which
is
now
pending
or
which
may
hereafter
be
brought
in
any
of
the
district
courts
of
Iowa,
any
of
the
United
States
district
courts
within
the
state
or
in
any
other
court
of
or
in
Iowa
having
jurisdiction
of
the
subject
matter,
involving
the
title
to
real
estate,
the
partition
of
real
estate,
the
foreclosure
of
liens
or
mortgages
against
real
estate
,
or
the
determination
of
the
priorities
of
liens
or
claims
against
real
estate,
for
the
purpose
of
obtaining
an
adjudication
touching
or
pertaining
to
any
mortgage
or
other
lien
or
claim
which
the
state
may
have
or
claim
to
the
real
estate
involved.
The
petition
in
such
the
action
shall
specifically
allege
the
interest
or
apparent
interest
of
the
state
and
the
specific
facts
upon
which
the
claim
against
the
state
is
based
and
it
shall
be
legally
insufficient
to
allege
said
the
claim
in
general
terms.
Sec.
200.
Section
614.1,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Actions
may
be
brought
within
the
times
herein
limited
as
follows
,
respectively,
after
their
causes
accrue,
and
not
afterwards,
except
when
otherwise
specially
declared:
Sec.
201.
Section
614.9,
Code
2019,
is
amended
to
read
as
follows:
614.9
Exception
in
case
of
death.
If
the
person
having
a
cause
of
action
dies
within
one
year
next
previous
to
the
expiration
of
the
limitation
above
provided
for,
such
the
limitation
shall
not
apply
until
one
year
after
such
the
person’s
death.
Sec.
202.
Section
622.2,
Code
2019,
is
amended
to
read
as
follows:
622.2
Credibility.
Facts
which
have
heretofore
caused
the
exclusion
of
testimony
may
still
be
shown
for
the
purpose
of
lessening
its
the
credibility
of
the
testimony
.
House
File
679,
p.
81
Sec.
203.
Section
622.80,
Code
2019,
is
amended
to
read
as
follows:
622.80
Pleading
taken
true.
Or
if
If
the
delinquent
party
shows
by
the
party’s
own
testimony,
or
otherwise,
that
the
party
could
not
have
a
full
personal
knowledge
of
the
transaction,
the
court
may
order
the
party’s
pleading
to
be
taken
as
true;
subject
to
be
reconsidered
by
the
court
within
a
reasonable
time
thereafter,
upon
satisfactory
reasons
being
shown
for
the
delinquency.
Sec.
204.
Section
622.86,
Code
2019,
is
amended
to
read
as
follows:
622.86
Foreign
affidavits.
Those
An
affidavit
taken
out
of
the
state
before
any
judge
or
clerk
of
a
court
of
record,
or
before
a
notarial
officer
as
provided
in
chapter
9B
,
or
a
commissioner
appointed
by
the
governor
of
this
state
to
take
acknowledgment
of
deeds
in
the
state
where
such
the
affidavit
is
taken,
are
of
the
same
credibility
as
if
taken
within
the
this
state.
Sec.
205.
Section
628.2,
Code
2019,
is
amended
to
read
as
follows:
628.2
When
sale
absolute.
When
real
property
has
been
levied
upon,
if
the
estate
is
less
than
a
leasehold
having
two
years
of
an
unexpired
term,
the
sale
is
absolute,
but
if
of
a
larger
amount,
it
is
redeemable
as
hereinafter
prescribed
in
this
chapter
.
Sec.
206.
Section
628.5,
Code
2019,
is
amended
to
read
as
follows:
628.5
Redemption
by
creditors.
If
no
redemption
is
not
made
by
the
debtor
as
above
provided
in
section
628.3
,
thereafter,
and
at
any
time
within
nine
months
from
the
day
of
sale,
said
redemption
may
be
made
by
a
mortgagee
before
or
after
the
debt
secured
by
the
mortgage
falls
due,
or
by
any
creditor
whose
claim
becomes
a
lien
prior
to
the
expiration
of
the
time
allowed
for
such
redemption.
Sec.
207.
Section
628.8,
Code
2019,
is
amended
to
read
as
follows:
628.8
Redemption
by
creditors
from
each
other.
Creditors
having
the
right
of
redemption
may
redeem
from
each
other
within
the
time
above
limited,
and
in
the
manner
House
File
679,
p.
82
herein
provided
in
this
chapter
.
Sec.
208.
Section
628.13,
Code
2019,
is
amended
to
read
as
follows:
628.13
By
holder
of
title.
1.
The
terms
of
redemption,
when
made
by
the
titleholder,
shall
be
the
payment
into
the
clerk’s
office
of
the
amount
of
the
certificate,
and
all
sums
paid
by
the
holder
thereof
in
effecting
redemptions,
added
to
the
amount
of
the
holder’s
own
lien,
or
the
amount
the
holder
has
credited
thereon
on
the
lien
,
if
less
than
the
whole,
with
interest
at
contract
rate
on
the
certificate
of
sale
from
its
date,
and
upon
sums
so
paid
by
way
of
redemption
from
date
of
payment,
and
upon
the
amount
credited
on
the
holder’s
own
judgment
from
the
time
of
said
the
credit,
in
each
case
including
costs.
2.
Redemption
may
also
be
made
by
the
titleholder
presenting
to
the
clerk
of
the
district
court
the
sheriff’s
certificate
of
sale
properly
assigned
to
the
titleholder,
whereupon
the
clerk
of
the
district
court
shall
cancel
the
certificate.
Sec.
209.
Section
628.15,
Code
2019,
is
amended
to
read
as
follows:
628.15
After
nine
months.
After
the
expiration
of
nine
months
from
the
day
of
sale,
the
creditors
can
no
longer
redeem
from
each
other,
except
as
hereinafter
provided
in
the
chapter
.
Sec.
210.
Section
628.16,
Code
2019,
is
amended
to
read
as
follows:
628.16
Who
gets
property.
Unless
the
defendant
redeems,
the
purchaser,
or
the
creditor
who
has
last
redeemed
prior
to
the
expiration
of
the
nine
months
aforesaid
from
the
day
of
sale
,
will
hold
the
property
absolutely.
Sec.
211.
Section
628.17,
Code
2019,
is
amended
to
read
as
follows:
628.17
Claim
extinguished.
In
case
it
If
the
property
is
thus
held
by
a
redeeming
creditor,
the
redeeming
creditor’s
lien,
and
the
claim
out
of
which
it
the
lien
arose,
will
be
held
to
be
extinguished,
unless
the
redeeming
creditor
pursues
the
course
pointed
out
in
sections
628.18
to
through
628.20
,
inclusive
.
House
File
679,
p.
83
Sec.
212.
Section
628.22,
Code
2019,
is
amended
to
read
as
follows:
628.22
Assignment
of
certificate.
A
creditor
redeeming
as
above
contemplated
pursuant
to
this
chapter
is
entitled
to
receive
an
assignment
of
the
certificate
issued
by
the
sheriff
to
the
original
purchaser
as
hereinbefore
directed
.
Sec.
213.
Section
631.12,
Code
2019,
is
amended
to
read
as
follows:
631.12
Entry
of
judgment
——
setting
aside
default
judgment.
1.
The
clerk
shall
immediately
enter
the
judgment
in
the
small
claims
docket
and
district
court
lien
book,
without
recording.
Such
relief
Relief
shall
be
granted
as
is
appropriate.
Upon
entering
judgment,
the
court
may
provide
for
installment
payments
to
be
made
directly
by
the
party
obligated
to
the
party
entitled
thereto
;
and
in
such
event
.
If
installment
payments
are
ordered,
execution
shall
not
issue
as
long
as
such
the
payments
are
made
,
but
execution
shall
issue
for
the
full
unpaid
balance
of
the
judgment
upon
the
filing
of
an
affidavit
of
default.
When
entered
on
the
small
claims
docket
and
district
court
lien
book,
a
small
claims
judgment
shall
constitute
a
lien
to
the
same
extent
as
regular
judgments
entered
on
the
district
court
judgment
docket
and
lien
book
;
but
.
However,
if
a
small
claims
judgment
requires
installment
payments,
it
the
judgment
shall
not
be
enforceable
until
an
affidavit
of
default
is
filed.
2.
A
defendant
may
move
to
set
aside
a
default
judgment
in
the
manner
provided
for
doing
so
in
district
court
by
rule
ofcivil
procedure
1.977
.
Sec.
214.
Section
633.25,
Code
2019,
is
amended
to
read
as
follows:
633.25
Validity
of
clerk’s
orders.
The
records
Records
,
orders,
and
judgments
made
and
entered
by
the
clerk
under
section
633.22
,
as
hereinbefore
provided,
and
which
have
not
been
reversed,
set
aside,
or
modified
by
the
court,
shall
stand,
and
shall
be
of
the
same
force,
validity,
and
effect,
and
be
entitled
to
the
same
faith
and
credit,
as
if
they
had
been
made
by
the
court.
Sec.
215.
Section
633.417,
Code
2019,
is
amended
to
read
as
House
File
679,
p.
84
follows:
633.417
Separate
action
in
lieu
of
proceeding
on
claims.
The
provisions
of
sections
633.438
to
through
633.448
are
not
applicable
to
actions
continued
or
commenced
under
section
633.415
.
Sec.
216.
Section
633.432,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
Unless
the
court
allows
the
claim,
the
claim
shall
be
disposed
of
as
a
contested
claim
in
accordance
with
the
provisions
of
sections
633.439
to
through
633.448
.
Sec.
217.
Section
633.447,
Code
2019,
is
amended
to
read
as
follows:
633.447
Trial
and
hearing.
The
trial
of
a
claim
and
the
offsets
or
counterclaims,
if
any,
shall
be
to
the
court
without
a
jury
;
provided,
however
.
However
,
that
the
court
may,
in
its
discretion,
either
on
its
own
motion
or
upon
the
motion
of
any
party,
submit
the
same
matter
to
a
jury
;
and
provided
further,
that
in
.
In
the
event
that
the
amount
of
the
claim
or
a
counterclaim
exceeds
the
sum
of
three
hundred
dollars,
either
party
shall
be
entitled
to
a
jury
trial,
if
a
written
demand
therefor
is
made
as
provided
in
the
rules
of
civil
procedure
in
relation
to
the
trial
of
ordinary
actions.
Sec.
218.
Section
633.469,
Code
2019,
is
amended
to
read
as
follows:
633.469
Interlocutory
report.
1.
The
personal
representative
may
at
any
time
file
an
interlocutory
accounting
to
the
court
showing
the
condition
of
the
estate,
its
the
estate’s
debts
and
property,
the
amount
of
money
received,
and
the
disposition
made
of
any
of
the
assets
of
the
estate.
2.
The
court
may
on
application
of
any
interested
party,
or
on
its
own
motion,
order
such
an
interlocutory
accounting
at
any
time.
Such
an
accounting
shall
embrace
all
matters
directed
by
the
court.
The
court
may
order
such
further
accountings
from
time
to
time
as
it
the
court
may
determine
to
be
to
the
best
interests
of
the
estate.
Sec.
219.
Section
633.479,
Code
2019,
is
amended
to
read
as
follows:
House
File
679,
p.
85
633.479
Discharge.
1.
Upon
final
settlement
of
an
estate,
an
order
shall
be
entered
discharging
the
personal
representative
from
further
duties
and
responsibilities.
The
order
approving
the
final
report
shall
constitute
a
waiver
of
the
omission
from
the
final
report
of
any
of
the
recitals
required
in
section
633.477
.
2.
a.
An
order
approving
the
final
report
and
discharging
the
personal
representative
shall
not
be
required
if
all
of
the
following
apply:
(1)
All
distributees
otherwise
entitled
to
notice
are
adults
,
and
are
under
no
legal
disability
,
have
.
(2)
All
distributees
have
signed
waivers
of
notice
as
provided
in
section
633.478
,
have
.
(3)
All
distributees
have
signed
statements
of
consent
agreeing
that
the
prayer
of
the
final
report
shall
constitute
an
order
approving
the
final
report
and
discharging
the
personal
representative
,
and
if
the
.
(4)
All
of
the
statements
of
consent
are
dated
not
more
than
thirty
days
prior
to
the
date
of
the
final
report
,
and
if
compliance
.
(5)
Compliance
with
sections
422.27
and
450.58
have
been
fulfilled
and
receipts
.
(6)
Any
required
receipts
,
sworn
statements,
and
certificates
,
as
any
of
these
that
are
required,
are
on
file.
In
those
instances
b.
If
the
requirements
of
paragraph
“a”
have
been
met,
final
order
shall
not
be
required
and
the
prayer
of
the
final
report
shall
be
considered
as
granted
and
shall
have
the
same
force
and
effect
as
an
order
of
discharge
of
the
personal
representative
and
an
order
approving
the
final
report.
Sec.
220.
Section
633.641,
Code
2019,
is
amended
to
read
as
follows:
633.641
Duties
of
conservator.
1.
It
is
the
duty
of
the
conservator
of
the
estate
to
protect
and
preserve
it
the
estate
,
to
invest
it
the
assets
prudently,
to
account
for
it
the
assets,
receipts,
and
disbursements
as
herein
provided
in
this
chapter
,
and
to
perform
all
other
duties
required
of
the
conservator
by
law,
and
at
the
termination
of
the
conservatorship,
to
deliver
the
House
File
679,
p.
86
assets
of
the
ward
to
the
person
entitled
thereto.
2.
The
conservator
shall
report
to
the
department
of
human
services
the
assets
and
income
of
any
ward
receiving
medical
assistance
under
chapter
249A
.
Reports
shall
be
made
upon
establishment
of
a
conservatorship
for
an
individual
applying
for
or
receiving
medical
assistance,
upon
application
for
benefits
on
behalf
of
the
ward,
upon
annual
or
semiannual
review
of
continued
medical
assistance
eligibility,
when
any
significant
change
in
principal
or
income
occurs
in
the
conservatorship
account,
or
as
otherwise
requested
by
the
department
of
human
services.
Written
reports
shall
be
provided
to
the
department
of
human
services
county
office
for
the
county
in
which
the
ward
resides
or
the
county
office
in
which
the
ward’s
medical
assistance
is
administered.
Sec.
221.
Section
633.666,
Code
2019,
is
amended
to
read
as
follows:
633.666
Denial
and
contest
of
claims.
The
provisions
of
sections
633.438
to
through
633.448
shall
be
applicable
to
the
denial
and
contest
of
claims
against
conservatorships,
but
shall
not
be
applicable
to
actions
continued
or
commenced
under
section
633.665
.
Sec.
222.
Section
636.18,
Code
2019,
is
amended
to
read
as
follows:
636.18
Criminal
bonds.
Nothing
contained
in
sections
636.14
to
through
636.17
shall
apply
to
bonds
in
criminal
cases.
Sec.
223.
Section
657.6,
Code
2019,
is
amended
to
read
as
follows:
657.6
Stay
of
execution.
Instead
of
issuing
such
a
warrant,
the
court
may
order
the
same
warrant
to
be
stayed
upon
motion
of
the
defendant,
and
upon
the
defendant’s
entering
if
the
defendant
enters
into
an
undertaking
to
the
state,
in
such
sum
and
with
such
surety
as
the
court
may
direct,
conditioned
under
the
condition
that
either
that
the
defendant
will
discontinue
said
the
nuisance
,
or
that,
within
a
time
limited
by
the
court,
and
not
exceeding
six
months,
the
defendant
will
cause
the
same
nuisance
to
be
abated
and
removed,
as
either
is
directed
by
the
court
;
and,
upon
.
Upon
the
defendant’s
failure
to
perform
the
condition
House
File
679,
p.
87
of
the
defendant’s
undertaking,
the
same
surety
shall
be
forfeited,
and
the
court,
upon
being
satisfied
of
such
a
default,
may
order
such
the
warrant
forthwith
to
issue,
and
action
may
be
brought
on
such
the
undertaking.
Sec.
224.
Section
669.14,
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
The
provisions
of
this
chapter
shall
not
apply
,
with
respect
to
any
claim
against
the
state,
to:
Sec.
225.
Section
709.15,
subsection
2,
paragraph
a,
subparagraph
(2),
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Any
sexual
conduct
with
an
emotionally
dependent
patient
or
client
or
emotionally
dependent
former
patient
or
client
for
the
purpose
of
arousing
or
satisfying
the
sexual
desires
of
the
counselor
or
therapist
or
the
emotionally
dependent
patient
or
client
or
emotionally
dependent
former
patient
or
client
,
which
.
Sexual
conduct
includes
but
is
not
limited
to
the
following:
Sec.
226.
Section
709.15,
subsection
2,
paragraph
a,
subparagraph
(3),
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Any
sexual
conduct
with
a
patient
or
client
or
former
patient
or
client
within
one
year
of
the
termination
of
the
provision
of
mental
health
services
by
the
counselor
or
therapist
for
the
purpose
of
arousing
or
satisfying
the
sexual
desires
of
the
counselor
or
therapist
or
the
patient
or
client
or
former
patient
or
client
,
which
.
Sexual
conduct
includes
but
is
not
limited
to
the
following:
Sec.
227.
Section
715A.10,
subsection
4,
paragraph
b,
Code
2019,
is
amended
to
read
as
follows:
b.
“Merchant”
means
an
owner
or
operator
of
a
retail
mercantile
establishment
or
an
agent,
employee,
lessee,
consignee,
officer,
director,
franchisee,
or
independent
contractor
of
such
owner
or
operator.
A
“merchant”
also
includes
an
establishing
financial
institution
referred
to
in
section
527.5
,
or
a
person
who
receives
from
an
authorized
user
of
a
payment
card,
or
someone
the
person
believes
to
be
an
authorized
user,
a
payment
card
or
information
from
a
payment
card,
or
what
the
person
believes
to
be
a
payment
card
House
File
679,
p.
88
or
information
from
a
payment
card,
as
the
instrument
for
obtaining,
purchasing,
or
receiving
goods,
services,
money,
or
anything
else
of
value
from
the
person.
Sec.
228.
Section
716.7,
subsection
2,
paragraph
a,
subparagraph
(2),
unnumbered
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
Entering
or
remaining
upon
or
in
property
without
justification
after
being
notified
or
requested
to
abstain
from
entering
or
to
remove
or
vacate
therefrom
by
the
owner,
lessee,
or
person
in
lawful
possession,
or
the
agent
or
employee
of
the
owner,
lessee,
or
person
in
lawful
possession,
or
by
any
peace
officer,
magistrate,
or
public
employee
whose
duty
it
is
to
supervise
the
use
or
maintenance
of
the
property.
A
person
has
been
notified
or
requested
to
abstain
from
entering
or
remaining
upon
or
in
property
within
the
meaning
of
this
subparagraph
(2)
if
any
of
the
following
is
applicable:
Sec.
229.
Section
726.5,
Code
2019,
is
amended
to
read
as
follows:
726.5
Nonsupport.
1.
a.
A
person,
who
being
able
to
do
so,
fails
or
refuses
to
provide
support
for
the
person’s
child
or
ward
under
the
age
of
eighteen
years
for
a
period
longer
than
one
year
or
in
an
amount
greater
than
five
thousand
dollars
commits
the
offense
of
nonsupport
;
provided
that
no
.
b.
A
person
shall
not
be
held
to
have
violated
this
section
who
if
the
person
fails
to
support
any
child
or
ward
under
the
age
of
eighteen
who
has
left
the
home
of
the
parent
or
other
person
having
legal
custody
of
the
child
or
ward
without
the
consent
of
that
parent
or
person
having
legal
custody
of
the
child
or
ward.
2.
“Support”
,
for
the
purposes
of
this
section
,
means
any
support
which
has
been
fixed
by
court
order,
or,
in
the
absence
of
any
such
order
or
decree,
the
minimal
requirements
of
food,
clothing
or
shelter.
3.
Nonsupport
is
a
class
“D”
felony.
Sec.
230.
Section
809A.3,
subsection
2,
Code
2019,
is
amended
to
read
as
follows:
2.
Notwithstanding
subsection
1
,
violations
of
chapter
321
or
321J
shall
not
be
considered
conduct
giving
rise
to
House
File
679,
p.
89
forfeiture,
except
for
violations
of
the
following:
a.
Section
321.232
.
b.
A
second
or
subsequent
violation
of
section
321J.4B,
subsection
2
,
paragraph
“a”
,
subparagraph
(2).
c.
b.
Section
321J.4B,
subsection
6,
9
,
or
10
.
Sec.
231.
Section
901A.2,
subsection
1,
Code
2019,
is
amended
to
read
as
follows:
1.
A
person
convicted
of
a
sexually
predatory
offense
which
is
a
serious
or
aggravated
misdemeanor,
who
has
a
prior
conviction
for
a
sexually
predatory
offense,
shall
be
sentenced
to
and
shall
serve
twice
the
maximum
period
of
incarceration
for
the
offense,
notwithstanding
any
other
provision
of
the
Code
to
the
contrary,
prior
to
being
eligible
for
parole
or
work
release.
However,
a
A
person
sentenced
under
this
subsection
shall
not
have
the
person’s
sentence
reduced
under
chapter
903A
or
otherwise
by
more
than
fifteen
percent.
Sec.
232.
Section
910.2,
Code
2019,
is
amended
to
read
as
follows:
910.2
Restitution
or
community
service
to
be
ordered
by
sentencing
court.
1.
a.
In
all
criminal
cases
in
which
there
is
a
plea
of
guilty,
verdict
of
guilty,
or
special
verdict
upon
which
a
judgment
of
conviction
is
rendered,
the
sentencing
court
shall
order
that
restitution
be
made
by
each
offender
to
the
victims
of
the
offender’s
criminal
activities,
to
the
clerk
of
court
for
fines,
penalties,
surcharges,
and,
to
the
extent
that
the
offender
is
reasonably
able
to
pay,
for
crime
the
following:
(1)
Crime
victim
assistance
reimbursement
,
restitution
.
(2)
Restitution
to
public
agencies
pursuant
to
section
321J.2,
subsection
13
,
paragraph
“b”
,
court
.
(3)
Court
costs
including
correctional
fees
approved
pursuant
to
section
356.7
,
court-appointed
.
(4)
Court-appointed
attorney
fees
ordered
pursuant
to
section
815.9
,
including
the
expense
of
a
public
defender,
when
applicable
,
contribution
.
(5)
Contribution
to
a
local
anticrime
organization
,
or
restitution
.
(6)
Restitution
to
the
medical
assistance
program
pursuant
to
chapter
249A
.
House
File
679,
p.
90
b.
However,
victims
shall
be
paid
in
full
before
fines,
penalties,
and
surcharges,
crime
victim
compensation
program
reimbursement,
public
agencies,
court
costs
including
correctional
fees
approved
pursuant
to
section
356.7
,
court-appointed
attorney
fees
ordered
pursuant
to
section
815.9
,
including
the
expenses
of
a
public
defender,
contributions
to
a
local
anticrime
organization,
or
the
medical
assistance
program
are
paid.
c.
In
structuring
a
plan
of
restitution,
the
court
shall
provide
for
payments
in
the
following
order
of
priority:
victim,
fines,
(1)
Victim.
(2)
Fines,
penalties,
and
surcharges
,
crime
.
(3)
Crime
victim
compensation
program
reimbursement
,
public
.
(4)
Public
agencies
,
court
.
(5)
Court
costs
including
correctional
fees
approved
pursuant
to
section
356.7
,
court-appointed
.
(6)
Court-appointed
attorney
fees
ordered
pursuant
to
section
815.9
,
including
the
expense
of
a
public
defender
,
contribution
.
(7)
Contribution
to
a
local
anticrime
organization
,
and
the
.
(8)
The
medical
assistance
program.
2.
a.
When
the
offender
is
not
reasonably
able
to
pay
all
or
a
part
of
the
crime
victim
compensation
program
reimbursement,
public
agency
restitution,
court
costs
including
correctional
fees
approved
pursuant
to
section
356.7
,
court-appointed
attorney
fees
ordered
pursuant
to
section
815.9
,
including
the
expense
of
a
public
defender,
contribution
to
a
local
anticrime
organization,
or
medical
assistance
program
restitution,
the
court
may
require
the
offender
in
lieu
of
that
portion
of
the
crime
victim
compensation
program
reimbursement,
public
agency
restitution,
court
costs
including
correctional
fees
approved
pursuant
to
section
356.7
,
court-appointed
attorney
fees
ordered
pursuant
to
section
815.9
,
including
the
expense
of
a
public
defender,
contribution
to
a
local
anticrime
organization,
or
medical
assistance
program
restitution
for
which
the
offender
is
not
House
File
679,
p.
91
reasonably
able
to
pay,
to
perform
a
needed
public
service
for
a
governmental
agency
or
for
a
private
nonprofit
agency
which
provides
a
service
to
the
youth,
elderly,
or
poor
of
the
community.
b.
When
community
service
is
ordered,
the
court
shall
set
a
specific
number
of
hours
of
service
to
be
performed
by
the
offender
which,
for
payment
of
court-appointed
attorney
fees
ordered
pursuant
to
section
815.9
,
including
the
expenses
of
a
public
defender,
shall
be
approximately
equivalent
in
value
to
those
costs.
The
judicial
district
department
of
correctional
services
shall
provide
for
the
assignment
of
the
offender
to
a
public
agency
or
private
nonprofit
agency
to
perform
the
required
service.
Sec.
233.
Section
915.86,
subsection
14,
Code
2019,
is
amended
to
read
as
follows:
14.
Reasonable
crime-related
expenses
incurred
by
a
victim,
the
victim’s
parent
or
caretaker,
or
a
survivor
of
a
deceased
victim
to
replace
inadequate
or
damaged
or
install
new
locks,
windows,
and
other
residential
security
items
or
install
new
locks,
windows,
and
other
residential
security
items
,
not
to
exceed
five
hundred
dollars
per
residence.
Sec.
234.
2018
Iowa
Acts,
chapter
1158,
section
11,
is
amended
to
read
as
follows:
SEC.
11.
Section
427A.1
,
Code
2018,
is
amended
by
adding
the
following
new
subsection:
NEW
SUBSECTION
.
6A.
a.
For
purposes
of
this
section
,
“transmission
property”
means
cable
and
wire
facilities,
poles,
aerial
cable,
underground
cable,
buried
cable,
intrabuilding
network
cable,
or
aerial
wire
within
the
meaning
of
and
for
purposes
of
the
uniform
system
of
accounts
for
telecommunication
companies
in
47
C.F.R.
pt.
32
,
in
effect
on
the
effective
date
of
this
section
of
this
Act.
“Transmission
property”
also
includes
lines,
electronic
equipment,
headend
electronics,
poles,
aerial
cable,
cable
drops,
lasers,
fiber
optics,
underground
cable,
and
any
electronics
attached
thereto
used
to
provide
telecommunications
service,
cable
television
signals,
or
internet
service
to
subscribers.
“Transmission
property”
does
not
include
a
tower
as
defined
in
section
8C.2
.
b.
Transmission
property
that
is
not
subject
to
assessment
House
File
679,
p.
92
and
taxation
under
chapter
433
,
shall
be
subject
to
assessment
and
taxation
as
follows:
(1)
For
the
assessment
year
beginning
January
1,
2019,
at
seventy-five
percent
of
the
transmission
property’s
actual
value.
(2)
For
the
assessment
year
beginning
January
1,
2020,
at
fifty
percent
of
the
transmission
property’s
actual
value.
(3)
For
the
assessment
year
beginning
January
1,
2021,
at
thirty
percent
of
the
transmission
property’s
actual
value.
(4)
For
the
assessment
year
beginning
January
1,
2022,
and
each
subsequent
assessment
year,
transmission
property
shall
not
be
assessed
and
taxed
as
real
property.
Sec.
235.
Section
514C.32,
subsection
3,
as
enacted
by
2018
Iowa
Acts,
chapter
1165,
section
137,
is
amended
to
read
as
follows:
3.
The
requirements
of
this
section
apply
to
and
supersede
any
conflicting
requirements
regarding
services
provided
under
a
policy
or
contract,
which
is
delivered,
issued
for
delivery,
continued,
or
renewed
in
this
state
on
or
after
the
effective
date
of
this
division
of
this
Act,
and
apply
to
and
supersede
any
conflicting
requirements
regarding
services
contained
in
an
existing
policy
or
contract
on
the
policy’s
or
contract’s
anniversary
or
renewal
date,
whichever
is
later.
Sec.
236.
Section
514C.33,
subsection
3,
as
enacted
by
2018
Iowa
Acts,
chapter
1165,
section
138,
is
amended
to
read
as
follows:
3.
The
requirements
of
this
section
apply
to
and
supersede
any
conflicting
requirements
regarding
services
provided
under
a
policy
or
contract
which
is
delivered,
issued
for
delivery,
continued,
or
renewed
in
this
state
on
or
after
the
effective
date
of
this
division
of
this
Act,
and
apply
to
and
supersede
any
conflicting
requirements
regarding
services
contained
in
an
existing
policy
or
contract
on
the
policy’s
or
contract’s
anniversary
or
renewal
date,
whichever
is
later.
Sec.
237.
2018
Iowa
Acts,
chapter
1172,
section
89,
is
amended
to
read
as
follows:
NEW
SUBSECTION
.
3.
The
parent
or
guardian
of
a
child
who
meets
the
requirements
of
subsection
2
,
paragraph
“b”
,
paragraph
may
enroll
the
child
in
a
school
district
in
a
county
House
File
679,
p.
93
in
this
state
that
is
located
contiguous
to
the
out-of-state
federal
military
installation.
Notwithstanding
section
285.1
relating
to
transportation
of
resident
pupils,
the
parent
or
guardian
is
responsible
for
transporting
the
child
without
reimbursement
to
and
from
a
point
on
a
regular
school
bus
route
of
the
district
of
enrollment.
Sec.
238.
REPEAL.
Sections
13.20,
13.21,
13.22,
13.23,
13.24,
126.26,
325A.25,
and
453B.16,
Code
2019,
are
repealed.
DIVISION
II
APPLICABILITY
PROVISIONS
Sec.
239.
RETROACTIVE
APPLICABILITY.
The
following
apply
retroactively
to
July
1,
2018:
1.
The
section
of
this
Act
amending
2018
Iowa
Acts,
chapter
1158,
section
11.
2.
The
section
of
this
Act
amending
2018
Iowa
Acts,
chapter
1172,
section
89.
Sec.
240.
RETROACTIVE
APPLICABILITY.
The
following
apply
retroactively
to
June
1,
2018:
1.
The
section
of
this
Act
amending
2018
Iowa
Acts,
chapter
1165,
section
137.
2.
The
section
of
this
Act
amending
2018
Iowa
Acts,
chapter
1165,
section
138.
______________________________
LINDA
UPMEYER
Speaker
of
the
House
______________________________
CHARLES
SCHNEIDER
President
of
the
Senate
I
hereby
certify
that
this
bill
originated
in
the
House
and
is
known
as
House
File
679,
Eighty-eighth
General
Assembly.
______________________________
CARMINE
BOAL
Chief
Clerk
of
the
House
Approved
_______________,
2019
______________________________
KIM
REYNOLDS
Governor