Senate File 2283 - Introduced SENATE FILE 2283 BY COMMITTEE ON JUDICIARY (SUCCESSOR TO SSB 3141) (COMPANION TO LSB 5539HV BY COMMITTEE ON JUDICIARY) A BILL FOR An Act relating to statutory corrections which may adjust 1 language to reflect current practices, insert earlier 2 omissions, delete redundancies and inaccuracies, delete 3 temporary language, resolve inconsistencies and conflicts, 4 update ongoing provisions, or remove ambiguities, and 5 including effective date provisions. 6 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: 7 TLSB 5539SV (1) 86 lh/rj
S.F. 2283 DIVISION I 1 MISCELLANEOUS CHANGES 2 Section 1. Section 8D.14, Code 2016, is amended to read as 3 follows: 4 8D.14 Iowa communications network fund. 5 1. There is created in the office of the treasurer of 6 state a fund to be known as the Iowa communications network 7 fund under the control of the Iowa telecommunications and 8 technology commission. There shall be deposited into the 9 Iowa communications network fund proceeds from bonds issued 10 for purposes of projects authorized pursuant to section 11 8D.13 , funds received from leases pursuant to section 12 8D.11 , and other moneys by law credited to or designated 13 by a person for deposit into the fund. Amounts deposited 14 into the fund are appropriated to and for the use of the 15 commission. Notwithstanding section 12C.7 , interest earned 16 on amounts deposited in the fund shall be credited to the 17 fund. Notwithstanding section 8.33 , moneys deposited into 18 and appropriated from the fund that remain unencumbered or 19 unobligated at the close of the fiscal year shall not revert 20 but shall remain available for expenditure for the purposes 21 designated until the close of the succeeding fiscal year. 22 2. The commission shall be required to repay one million 23 dollars of start-up funding from the Iowa communications 24 network fund to the general fund of the state. For the fiscal 25 year beginning July 1, 2007, and ending June 30, 2008, the 26 commission shall repay two hundred fifty thousand dollars 27 of start-up funding at the end of that fiscal year, and for 28 the fiscal year beginning July 1, 2008, and ending June 30, 29 2009, the commission shall repay two hundred fifty thousand 30 dollars of start-up funding at the end of that fiscal year. 31 The remaining five hundred thousand dollars shall be repaid 32 in a reasonable period of time thereafter as provided in this 33 subsection . The commission shall conduct a review of the 34 operation of the fund and the extent to which a continued 35 -1- LSB 5539SV (1) 86 lh/rj 1/ 106
S.F. 2283 need for funding for cash flow support exists, and shall 1 provide a report summarizing the results of the review to 2 the general assembly by January 1, 2010. The report shall 3 also include a plan regarding repayment of the remaining five 4 hundred thousand dollars in start-up funding in a manner which 5 will not adversely affect network operations, and any other 6 recommendations relating to the fund and the operation of the 7 network deemed appropriate by the commission. 8 Sec. 2. Section 12.77, Code 2016, is amended to read as 9 follows: 10 12.77 Construction. 11 Sections 12.71 through 12.76 , being necessary for the 12 welfare of this state and its inhabitants, shall be liberally 13 construed to effect its the purposes of the sections . 14 Sec. 3. Section 12.86, Code 2016, is amended to read as 15 follows: 16 12.86 Construction. 17 Sections 12.81 through 12.85 , being necessary for the 18 welfare of this state and its inhabitants, shall be liberally 19 construed to effect its the purposes of the sections . 20 Sec. 4. Section 12.90, subsection 2, Code 2016, is amended 21 to read as follows: 22 2. Sections 12.87 through 12.89 , and this section , being 23 necessary for the welfare of this state and its inhabitants, 24 shall be liberally construed to effect its the purposes of the 25 sections . 26 Sec. 5. Section 13.7, subsection 1, Code 2016, is amended 27 to read as follows: 28 1. Compensation shall not be allowed to any person for 29 services as an attorney or counselor to an executive department 30 of the state government, or the head of an executive department 31 of state government, or to a state board or commission. 32 However, the executive council may authorize employment of 33 legal assistance, at a reasonable compensation, in a pending 34 action or proceeding to protect the interests of the state, 35 -2- LSB 5539SV (1) 86 lh/rj 2/ 106
S.F. 2283 but only upon a sufficient showing, in writing, made by the 1 attorney general, that the department of justice cannot for 2 reasons stated by the attorney general perform the service. 3 The reasons and action of the executive council shall be 4 entered upon its records. If the attorney general determines 5 that the department of justice cannot perform legal service 6 in an action or proceeding, the executive council shall 7 request the department involved in the action or proceeding 8 to recommend legal counsel to represent the department. If 9 the attorney general concurs with the department that the 10 person recommended is qualified and suitable to represent the 11 department, the person recommended shall be employed. If the 12 attorney general does not concur in the recommendation, the 13 department shall submit a new recommendation. This subsection 14 does not affect the general counsel for the utilities board of 15 the department of commerce, the legal counsel of the department 16 of workforce development, or the general counsel for the 17 property assessment appeal board. 18 Sec. 6. Section 13C.2, subsection 1, paragraph c, Code 2016, 19 is amended to read as follows: 20 c. In lieu of filing the financial disclosure information 21 at the time of registration, the professional commercial 22 fund-raiser may file a statement with its permit application 23 where it agrees to provide, without cost, the financial 24 disclosure information required to be disclosed pursuant to 25 this subsection to a person or government governmental entity 26 requesting the information within one day of the request. The 27 statement shall include the telephone number, mailing address, 28 and names of persons to be contacted to obtain the financial 29 disclosure information of the fund-raiser. Failure to provide 30 this information upon request shall be a violation of this 31 chapter . 32 Sec. 7. Section 13C.2, subsection 3, paragraph b, Code 2016, 33 is amended to read as follows: 34 b. The attorney general may seek an injunction pursuant 35 -3- LSB 5539SV (1) 86 lh/rj 3/ 106
S.F. 2283 to section 714.16 prohibiting the professional commercial 1 fund-raiser or charitable organization from soliciting 2 contributions until the required financial information has 3 been disclosed to the attorney general, person, or government 4 governmental entity making the request. 5 Sec. 8. Section 15.338, subsection 5, Code 2016, is amended 6 to read as follows: 7 5. In providing financial assistance under this section, 8 the authority shall coordinate with a city to develop a plan 9 for the use of funds that is consistent with the community 10 development, housing, and economic development goals of the 11 city. The terms of the agreement entered into pursuant to 12 subsection 3 4 and the use of financial assistance provided 13 under this section shall reflect the plan developed based on a 14 city’s goals. 15 Sec. 9. Section 15.353, subsection 2, paragraph d, 16 subparagraph (2), subparagraph division (c), Code 2016, is 17 amended to read as follows: 18 (c) The demand for projects applying under this paragraph 19 “d” compared to the demand for projects applying under 20 paragraphs “a” through “c” . 21 Sec. 10. Section 15H.5, subsection 5, paragraphs b and d, 22 Code 2016, are amended to read as follows: 23 b. The commission shall manage the Iowa summer youth corps 24 program in a manner to maximize the leveraging of federal, 25 local, and private funding opportunities that increase or 26 amplify program impact and service-learning opportunities. 27 The commission shall also encourage collaboration with, and 28 utilization of, other national, local, and nonprofit programs 29 engaged in community service or addressing the needs of youth 30 from families with low income. 31 d. The commission shall include progress information 32 concerning implementation of the Iowa summer youth corps 33 program in the quarterly reports made to the governor and the 34 general assembly in accordance with section 15H.2 . 35 -4- LSB 5539SV (1) 86 lh/rj 4/ 106
S.F. 2283 Sec. 11. Section 15H.5, subsection 6, paragraph b, Code 1 2016, is amended to read as follows: 2 b. If a stipend is provided to a youth participating in 3 the Iowa summer youth corps program, the youth shall be age 4 fourteen through eighteen. 5 Sec. 12. Section 16.2D, subsection 6, paragraph b, Code 6 2016, is amended to read as follows: 7 b. The council shall elect a chairperson and vice 8 chairperson from the membership of the council. The 9 chairperson and vice chairperson shall each serve two-year 10 terms. The positions of chairperson and vice chairperson shall 11 not both be held by members who are both either general public 12 members or agency directors director members . The position 13 positions of chairperson and vice chairperson shall rotate 14 between agency director members and general public members. 15 Sec. 13. Section 17A.17, subsection 1, paragraph a, Code 16 2016, is amended to read as follows: 17 a. Unless required for the disposition of ex parte matters 18 specifically authorized by statute, a presiding officer in a 19 contested case , shall not communicate , directly or indirectly , 20 with any person or party in connection with any issue of fact 21 or law in that contested case, with any person or party, except 22 upon notice and opportunity for all parties to participate as 23 shall be provided for by agency rules. 24 Sec. 14. Section 21.5, subsection 1, paragraph g, Code 2016, 25 is amended to read as follows: 26 g. To avoid disclosure of specific law enforcement matters, 27 such as current or proposed investigations , or inspection or 28 auditing techniques or schedules, which if disclosed would 29 enable law violators to avoid detection. 30 Sec. 15. Section 28F.12, subsection 2, Code 2016, is amended 31 to read as follows: 32 2. If the entity is comprised solely of cities, counties, 33 and sanitary districts established under chapter 358 , or any 34 combination thereof, it is a governmental entity with respect 35 -5- LSB 5539SV (1) 86 lh/rj 5/ 106
S.F. 2283 to projects undertaken pursuant to chapter 418 and may exercise 1 all of the powers of a governmental entity under that chapter 2 in connection with the a flood mitigation project. Unless 3 otherwise provided in chapter 418 , if the entity is undertaking 4 a flood mitigation project as a governmental entity under 5 chapter 418 , the provisions of chapter 418 shall prevail over 6 any conflicting provision in this chapter . 7 Sec. 16. Section 48A.26, subsections 4 and 5, Code 2016, are 8 amended to read as follows: 9 4. If the registrant applied by mail to register to vote and 10 did not answer either “yes” or “no” to the first question in 11 section 48A.11, subsection 3 , paragraph “a” , the application 12 shall be processed. If the application is complete and proper 13 in all other respects and information on the application is 14 verified, as required by section 48A.25A , the applicant shall 15 be registered to vote and sent an acknowledgment. 16 5. If the registrant applied by mail to register to vote 17 and answered “no” to the first question in section 48A.11, 18 subsection 3 , paragraph “a” , the application shall not be 19 processed. The acknowledgment shall advise the applicant 20 that the registration has been rejected because the applicant 21 indicated on the registration form that the applicant is not a 22 citizen of the United States. 23 Sec. 17. Section 91E.2, subsection 1, paragraph b, Code 24 2016, is amended to read as follows: 25 b. If a Spanish-speaking interpreter is needed, the employer 26 shall select an interpreter from a list of interpreters 27 developed by the department of workforce development , drawn 28 from the commission of Latino affairs’ statewide list of 29 interpreters qualified to serve Iowa courts and administrative 30 agencies . 31 Sec. 18. Section 96.7, subsection 8, paragraph a, 32 subparagraph (4), Code 2016, is amended to read as follows: 33 (4) The department, in accordance with rules adopted by the 34 department pursuant to chapter 17A , shall notify each nonprofit 35 -6- LSB 5539SV (1) 86 lh/rj 6/ 106
S.F. 2283 organization of any determination made by the department of the 1 status of the nonprofit organization as an employer and of the 2 effective date of any election or termination of election. A 3 determination is subject to appeal and review in accordance 4 with subsections 4 and 5 . 5 Sec. 19. Section 96.13, subsection 2, Code 2016, is amended 6 to read as follows: 7 2. Replenishment of lost funds. If any moneys received 8 after June 30, 1941, from the social security administration 9 under Tit. III of the Social Security Act, or any unencumbered 10 balances in the unemployment compensation administration fund 11 as of that date, or any moneys granted after that date to this 12 state pursuant to the provisions of the Wagner-Peyser Act, 13 or any moneys made available by this state or its political 14 subdivisions and matched by such moneys granted to this state 15 pursuant to the provisions of the Wagner-Peyser Act, are 16 found by the social security administration, because of any 17 action or contingency, to have been lost or been expended for 18 purposes other than or in amounts in excess of, those found 19 necessary by the social security administration for the proper 20 administration of this chapter , it is the policy of this state 21 that such moneys shall be replaced by moneys appropriated 22 for such purpose from the general funds of this state to the 23 unemployment compensation administration fund for expenditure 24 as provided in subsection 1 of this section . Upon receipt of 25 notice of such a finding by the social security administration, 26 the department shall promptly report the amount required for 27 such replacement to the governor and the governor shall at 28 the earliest opportunity, submit to the legislature a request 29 for the appropriation of such amount. This subsection shall 30 not be construed to relieve this state of its obligation with 31 respect to funds received prior to July 1, 1941, pursuant to 32 the provisions of Tit. III of the Social Security Act . 33 Sec. 20. Section 96.19, subsection 41, unnumbered paragraph 34 1, Code 2016, is amended to read as follows: 35 -7- LSB 5539SV (1) 86 lh/rj 7/ 106
S.F. 2283 “Wages” means all remuneration for personal services, 1 including commissions and bonuses and the cash value of all 2 remuneration in any medium other than cash. The reasonable 3 cash value of remuneration in any medium other than cash, shall 4 be estimated and determined in accordance with rules prescribed 5 by the department. Wages payable to an individual for insured 6 work performed prior to January 1, 1941, shall, for the 7 purposes of sections 96.3 , 96.4 , and this section , be deemed to 8 be wages paid within the calendar quarter with respect to which 9 such wages were payable. 10 Sec. 21. Section 96.20, subsection 2, paragraph b, Code 11 2016, is amended to read as follows: 12 b. Reimbursements so payable shall be deemed to be benefits 13 for the purposes of section 96.3, subsection 5 , paragraph “a” , 14 and section 96.9 , but no reimbursement so payable shall be 15 charged against any employer’s account for the purposes of 16 section 96.7 , unless wages so transferred are sufficient to 17 establish a valid claim in Iowa, and that such charges shall 18 not exceed the amount that would have been charged on the 19 basis of a valid claim. The department is hereby authorized 20 to make to other state or federal agencies and receive from 21 such other state or federal agencies, reimbursements from 22 or to the fund, in accordance with arrangements pursuant 23 to this section . The department shall participate in any 24 arrangements for the payment of compensation on the basis of 25 combining an individual’s wages and employment covered under 26 this chapter with the individual’s wages and employment covered 27 under the unemployment compensation laws of other states 28 which are approved by the United States secretary of labor in 29 consultation with the state unemployment compensation agencies 30 as reasonably calculated to assure the prompt and full payment 31 of compensation in such situations and which include provisions 32 for applying the base period of a single state law to a claim 33 involving the combining of an individual’s wages and employment 34 covered under two or more state unemployment compensation laws, 35 -8- LSB 5539SV (1) 86 lh/rj 8/ 106
S.F. 2283 and avoiding the duplication in the use of wages and employment 1 by reason of such combining. 2 Sec. 22. Section 97B.49C, subsection 1, paragraph e, Code 3 2016, is amended to read as follows: 4 e. “Sheriff” means a county sheriff as defined described in 5 section 39.17 331.651 . 6 Sec. 23. Section 97B.49G, subsection 7, paragraph a, 7 subparagraph (3), subparagraph division (a), Code 2016, is 8 amended to read as follows: 9 (a) As a county sheriff as defined described in section 10 39.17 331.651 . 11 Sec. 24. Section 99.28, Code 2016, is amended to read as 12 follows: 13 99.28 Certification and payment of mulct tax. 14 The clerk of said court shall make and certify a return of 15 the imposition of said the mulct tax forthwith to the county 16 auditor, who shall enter the same as a tax upon the property, 17 and against the persons upon which or whom the lien was 18 imposed, as and when the other taxes are entered, and the same 19 shall be and remain a lien on the land upon which such lien 20 was imposed until fully paid. Any such lien imposed while the 21 tax books are in the hands of the auditor shall be immediately 22 entered therein in the tax books . The payment of said the 23 mulct tax shall not relieve the persons or property from any 24 other penalties provided by law. 25 Sec. 25. Section 99.29, Code 2016, is amended to read as 26 follows: 27 99.29 Collection of mulct tax. 28 The provisions of the law relating to the collection of taxes 29 in this state, the delinquency thereof, and sale of property 30 for taxes shall govern in the collection of the mulct tax 31 herein prescribed in this chapter insofar as the same those 32 provisions are applicable. 33 Sec. 26. Section 99.30, Code 2016, is amended to read as 34 follows: 35 -9- LSB 5539SV (1) 86 lh/rj 9/ 106
S.F. 2283 99.30 Application of mulct tax. 1 The mulct tax collected shall be applied toward the 2 deficiency in the payment of costs of the action and abatement 3 which exist after the application of the proceeds of the sale 4 of personal property. The remainder of the tax together with 5 the unexpended portion of the proceeds of the sale of personal 6 property shall be paid to the treasurer of state for deposit in 7 the general fund of the state, except that ten percent of the 8 amount of the whole tax collected and of the whole proceeds of 9 the sale of the personal property, as provided in this chapter , 10 shall be paid by the treasurer to the attorney representing the 11 state in the injunction action, at the time of final judgment. 12 Sec. 27. Section 99.31, Code 2016, is amended to read as 13 follows: 14 99.31 Tax Mulct tax assessed. 15 When such nuisance has been found to exist under any 16 proceeding in the district court or as in this chapter 17 provided, and the owner or agent of such building or ground 18 whereon the same nuisance has been found to exist was not 19 a party to such proceeding, nor appeared therein, the said 20 mulct tax of three hundred dollars shall, nevertheless, be 21 imposed against the persons served or appearing and against the 22 property as set forth in this chapter set forth . 23 Sec. 28. Section 99B.3, subsection 4, paragraph b, Code 24 2016, is amended to read as follows: 25 b. If a request for a hearing is timely received by 26 the department, the applicant or licensee shall be given 27 an opportunity for a prompt and fair hearing before the 28 department and the denial, suspension, or revocation shall be 29 deemed suspended stayed until the department makes a final 30 determination. However, the director may suspend a license 31 prior to a hearing if the director finds that the public 32 integrity of the licensed activity is compromised or there is a 33 risk to public health, safety, or welfare. In addition, at any 34 time during or prior to the hearing the department may rescind 35 -10- LSB 5539SV (1) 86 lh/rj 10/ 106
S.F. 2283 the notice of the denial, suspension, or revocation upon being 1 satisfied that the reasons for the denial, suspension, or 2 revocation have been or will be removed. On the basis of any 3 such hearing, the determination involved in the notice may be 4 affirmed, modified, or set aside by the department in a written 5 decision. 6 Sec. 29. Section 99B.55, subsection 3, paragraph b, 7 subparagraph (2), Code 2016, is amended to read as follows: 8 (2) If a request for a hearing is timely received by 9 the department, the applicant or registrant shall be given 10 an opportunity for a prompt and fair hearing before the 11 department and the denial, suspension, or revocation shall be 12 deemed suspended stayed until the department makes a final 13 determination. However, the director of the department may 14 suspend a registration prior to a hearing if the director 15 finds that the public integrity of the registered activity 16 is compromised or there is a risk to public health, safety, 17 or welfare. In addition, at any time during or prior to the 18 hearing, the department may rescind the notice of the denial, 19 suspension, or revocation upon being satisfied that the reasons 20 for the denial, suspension, or revocation have been or will 21 be removed. On the basis of any such hearing, the proposed 22 action in the notice may be affirmed, modified, or set aside by 23 the department in a written decision. The procedure governing 24 hearings authorized by this paragraph subparagraph shall be in 25 accordance with the rules promulgated adopted by the department 26 and chapter 17A . 27 Sec. 30. Section 99F.15, subsection 6, paragraph a, Code 28 2016, is amended to read as follows: 29 a. A person who places, removes, increases, or decreases a 30 bet after acquiring knowledge of the outcome of the gambling 31 game which is the subject of the bet or to aid who aids a 32 person in acquiring the knowledge for the purpose of placing, 33 removing, increasing, or decreasing a bet contingent on that 34 outcome commits the offense of unlawful betting. 35 -11- LSB 5539SV (1) 86 lh/rj 11/ 106
S.F. 2283 Sec. 31. Section 123.9, subsection 5, Code 2016, is amended 1 to read as follows: 2 5. To grant and issue beer permits, wine permits, special 3 permits, liquor control licenses, and other licenses; and to 4 suspend or revoke all such permits and licenses for cause under 5 this chapter . 6 Sec. 32. Section 123.48, Code 2016, is amended to read as 7 follows: 8 123.48 Seizure of false or altered driver’s license or 9 nonoperator nonoperator’s identification card. 10 1. If a liquor control licensee or wine or beer permittee 11 or an employee of the licensee or permittee has a reasonable 12 belief based on factual evidence that a driver’s license as 13 defined in section 321.1, subsection 20A , or nonoperator 14 nonoperator’s identification card issued pursuant to section 15 321.190 offered by a person who wishes to purchase an alcoholic 16 beverage at the licensed premises is altered or falsified or 17 belongs to another person, the licensee, permittee, or employee 18 may retain the driver’s license or nonoperator nonoperator’s 19 identification card. Within twenty-four hours, the license or 20 card shall be delivered to the appropriate city or county law 21 enforcement agency of the jurisdiction in which the licensed 22 premises is located. When the license or card is delivered 23 to the appropriate law enforcement agency, the licensee shall 24 file a written report of the circumstances under which the 25 license or card was retained. The local law enforcement 26 agency may investigate whether a violation of section 321.216 , 27 321.216A , or 321.216B has occurred. If an investigation is not 28 initiated or a probable cause is not established by the local 29 law enforcement agency, the driver’s license or nonoperator 30 nonoperator’s identification card shall be delivered to the 31 person to whom it was issued. The local law enforcement 32 agency may forward the license or card with the report to the 33 department of transportation for investigation, in which case, 34 the department may investigate whether a violation of section 35 -12- LSB 5539SV (1) 86 lh/rj 12/ 106
S.F. 2283 321.216 , 321.216A , or 321.216B has occurred. The department of 1 transportation shall return the license or card to the person 2 to whom it was issued if an investigation is not initiated or a 3 probable cause is not established. 4 2. Upon taking possession of an a driver’s license or 5 nonoperator’s identification card as provided in subsection 1 , 6 a receipt for the license or card with the date and hour of 7 seizure noted shall be provided to the person from whom the 8 license or card was seized. 9 3. A liquor control licensee or wine or beer permittee or 10 an employee of the licensee or permittee is not subject to 11 criminal prosecution for, or to civil liability for damages 12 alleged to have resulted from, the retention and delivery of a 13 driver’s license or a nonoperator nonoperator’s identification 14 card which is taken pursuant to subsections 1 and 2 . This 15 section shall not be construed to relieve a licensee, 16 permittee, or employee of the licensee or permittee from civil 17 liability for damages resulting from the use of unreasonable 18 force in obtaining the altered or falsified driver’s license or 19 nonoperator’s identification card or the driver’s license or 20 nonoperator’s identification card believed to belong to another 21 person. 22 Sec. 33. Section 123.124, Code 2016, is amended to read as 23 follows: 24 123.124 Beer permits —— classes. 25 Permits for the manufacture and sale, or sale, of beer shall 26 be divided into six classes, known as class “A”, special class 27 “A”, class “AA”, special class “AA”, class “B”, or class “C” 28 beer permits. A class “A” beer permit allows the holder to 29 manufacture and sell beer at wholesale. A holder of a special 30 class “A” beer permit may only manufacture beer to be consumed 31 on the licensed premises for which the person also holds a 32 class “C” liquor control license or class “B” beer permit, to 33 be sold to a class “A” beer permittee for resale purposes, 34 and to be sold to distributors outside of the state that are 35 -13- LSB 5539SV (1) 86 lh/rj 13/ 106
S.F. 2283 authorized by the laws of that jurisdiction to sell beer at 1 wholesale. A class “AA” beer permit allows the holder to 2 manufacture and sell high alcoholic content beer at wholesale. 3 A holder of a special class “AA” beer permit may only 4 manufacture high alcoholic content beer to be consumed on the 5 licensed premises for which the person also holds a class “C” 6 liquor control license or class “B” beer permit, to be sold to 7 a class “AA” beer permittee for resale purposes, and to be sold 8 to distributors outside of the state that are authorized by the 9 laws of that jurisdiction to sell high alcoholic content beer 10 at wholesale. A class “B” beer permit allows the holder to 11 sell beer to consumers at retail for consumption on or off the 12 premises. A class “C” beer permit allows the holder to sell 13 beer to consumers at retail for consumption off the premises. 14 Sec. 34. Section 123.127, subsection 1, unnumbered 15 paragraph 1, Code 2016, is amended to read as follows: 16 A class “A”, class “AA”, special class “A”, or special class 17 “AA” beer permit shall be issued by the administrator to any 18 person who: 19 Sec. 35. Section 123.127, subsection 2, Code 2016, is 20 amended to read as follows: 21 2. An applicant for a special class “A” or special class 22 “AA” beer permit shall comply with the requirements for a 23 class “A” or class “AA” beer permit, as applicable, and shall 24 also state on the application that the applicant holds or has 25 applied for a class “C” liquor control license or class “B” 26 beer permit. 27 Sec. 36. Section 123.128, unnumbered paragraph 1, Code 28 2016, is amended to read as follows: 29 A class “B” beer permit shall be issued by the administrator 30 to any person who: 31 Sec. 37. Section 123.129, subsection 1, Code 2016, is 32 amended to read as follows: 33 1. A class “C” beer permit shall not be issued to any person 34 except the owner or proprietor of a grocery store or pharmacy. 35 -14- LSB 5539SV (1) 86 lh/rj 14/ 106
S.F. 2283 Sec. 38. Section 123.129, subsection 2, unnumbered 1 paragraph 1, Code 2016, is amended to read as follows: 2 A class “C” beer permit shall be issued by the administrator 3 to any person who is the owner or proprietor of a grocery store 4 or pharmacy, who: 5 Sec. 39. Section 123.130, Code 2016, is amended to read as 6 follows: 7 123.130 Authority under class “A”, class “AA”, special class 8 “A”, and special class “AA” beer permits. 9 1. Any person holding a class “A” or class “AA” beer permit 10 issued by the division shall be authorized to manufacture 11 and sell, or sell at wholesale, beer for consumption off the 12 premises, such sales within the state to be made only to 13 persons holding subsisting class “A”, “B”, or “C” beer permits, 14 or liquor control licenses issued in accordance with the 15 provisions of this chapter . A class “A”, class “AA”, special 16 class “A”, or special class “AA” beer permit does not grant 17 authority to manufacture wine as defined in section 123.3, 18 subsection 47 . 19 2. All class “A” and class “AA” premises shall be located 20 within the state. All beer received by the holder of a 21 class “A” or class “AA” beer permit from the holder of a 22 certificate of compliance before being resold must first come 23 to rest on the licensed premises of the permit holder, must be 24 inventoried, and is subject to the barrel tax when resold as 25 provided in section 123.136 . A class “A” or class “AA” beer 26 permittee shall not store beer overnight except on premises 27 licensed under a class “A” or class “AA” beer permit. 28 3. All special class “A” and special class “AA” premises 29 shall be located within the state. A person who holds a 30 special class “A” or special class “AA” beer permit for the 31 same location at which the person holds a class “C” liquor 32 control license or class “B” beer permit may manufacture and 33 sell beer to be consumed on the premises, may sell beer to a 34 class “A” or class “AA” beer permittee for resale purposes, 35 -15- LSB 5539SV (1) 86 lh/rj 15/ 106
S.F. 2283 and may sell beer to distributors outside of the state that 1 are authorized by the laws of that jurisdiction to sell beer 2 at wholesale. 3 Sec. 40. Section 123.131, Code 2016, is amended to read as 4 follows: 5 123.131 Authority under class “B” beer permit. 6 Subject to the provisions of this chapter , any person 7 holding a class “B” beer permit shall be authorized to sell 8 beer for consumption on or off the premises. However, unless 9 otherwise provided in this chapter , no sale of beer shall 10 be made for consumption on the premises unless the place 11 where such service is made is equipped with tables and seats 12 sufficient to accommodate not less than twenty-five persons at 13 one time. 14 Sec. 41. Section 123.132, Code 2016, is amended to read as 15 follows: 16 123.132 Authority under class “C” beer permit. 17 1. The holder of a class “C” beer permit shall be allowed 18 to sell beer to consumers at retail for consumption off the 19 premises. The sales made pursuant to this section shall be 20 made in original containers except as provided in subsection 2 . 21 2. Subject to the rules of the division, sales made pursuant 22 to this section may be made in a container other than the 23 original container only if all of the following requirements 24 are met: 25 a. The beer is transferred from the original container to 26 the container to be sold on the licensed premises at the time 27 of sale. 28 b. The person transferring the beer from the original 29 container to the container to be sold shall be eighteen years 30 of age or more. 31 c. The container to be sold shall be no larger than 32 seventy-two ounces. 33 d. The container to be sold shall be securely sealed by a 34 method authorized by the division that is designed so that if 35 -16- LSB 5539SV (1) 86 lh/rj 16/ 106
S.F. 2283 the sealed container is reopened or the seal tampered with, it 1 is visibly apparent that the seal on the container of beer has 2 been tampered with or the sealed container has otherwise been 3 reopened. 4 3. A container of beer other than the original container 5 that is sold and sealed in compliance with the requirements of 6 subsection 2 and the division’s rules shall not be deemed an 7 open container subject to the requirements of sections 321.284 8 and 321.284A if the sealed container is unopened and the seal 9 has not been tampered with, and the contents of the container 10 have not been partially removed. 11 4. The holder of a class “C” beer permit or the permittee’s 12 agents or employees shall not sell beer to other retail license 13 or permit holders knowing or having reasonable cause to believe 14 that the beer will be resold in another licensed establishment. 15 Sec. 42. Section 123.134, subsections 1 and 2, Code 2016, 16 are amended to read as follows: 17 1. The annual permit fee for a class “A” or special class 18 “A” beer permit is two hundred fifty dollars. 19 2. The annual permit fee for a class “AA” or special class 20 “AA” beer permit is five hundred dollars. 21 Sec. 43. Section 123.134, subsection 3, unnumbered 22 paragraph 1, Code 2016, is amended to read as follows: 23 The annual permit fee for a class “B” beer permit shall be 24 graduated according to population as follows: 25 Sec. 44. Section 123.134, subsection 4, unnumbered 26 paragraph 1, Code 2016, is amended to read as follows: 27 The annual permit fee for a class “C” beer permit shall be 28 graduated on the basis of the amount of interior floor space 29 which comprises the retail sales area of the premises covered 30 by the permit, as follows: 31 Sec. 45. Section 123.135, subsections 3, 4, and 5, Code 32 2016, are amended to read as follows: 33 3. All class “A” and class “AA” beer permit holders shall 34 sell only those brands of beer which are manufactured, brewed, 35 -17- LSB 5539SV (1) 86 lh/rj 17/ 106
S.F. 2283 bottled, shipped, or imported by a person holding a current 1 certificate of compliance. Any employee or agent working for 2 or representing the holder of a certificate of compliance 3 within this state shall submit electronically, or in a manner 4 prescribed by the administrator, the employee’s or agent’s name 5 and address with the division. 6 4. It shall be unlawful for any holder of a certificate of 7 compliance or the holder’s agent, or any class “A” or class 8 “AA” beer permit holder or the beer permit holder’s agent, to 9 grant to any retail beer permit holder, directly or indirectly, 10 any rebates, free goods, or quantity discounts on beer which 11 are not uniformly offered to all retail permittees. 12 5. Notwithstanding any other penalties provided by this 13 chapter , any holder of a certificate of compliance or any class 14 “A” or class “AA” beer permit holder who violates this chapter 15 or the rules adopted pursuant to this chapter is subject to a 16 civil penalty not to exceed one thousand dollars or suspension 17 of the holder’s certificate or permit for a period not to 18 exceed one year, or both such civil penalty and suspension. 19 Civil penalties imposed under this section shall be collected 20 and retained by the division. 21 Sec. 46. Section 123.136, subsection 1, Code 2016, is 22 amended to read as follows: 23 1. In addition to the annual permit fee to be paid by all 24 class “A” and class “AA” beer permittees under this chapter 25 there shall be levied and collected from the permittees on all 26 beer manufactured for sale or sold in this state at wholesale 27 and on all beer imported into this state for sale at wholesale 28 and sold in this state at wholesale, and from special class “A” 29 and special class “AA” beer permittees on all beer manufactured 30 for consumption on the premises, a tax of five and eighty-nine 31 hundredths dollars for every barrel containing thirty-one 32 gallons, and at a like rate for any other quantity or for the 33 fractional part of a barrel. However, no tax shall be levied 34 or collected on beer shipped outside this state by a class “A” 35 -18- LSB 5539SV (1) 86 lh/rj 18/ 106
S.F. 2283 or class “AA” beer permittee or sold by one class “A” or class 1 “AA” beer permittee to another class “A” or class “AA” beer 2 permittee. 3 Sec. 47. Section 123.137, subsection 1, Code 2016, is 4 amended to read as follows: 5 1. A person holding a class “A”, class “AA”, special class 6 “A”, or special class “AA” beer permit shall, on or before the 7 tenth day of each calendar month commencing on the tenth day of 8 the calendar month following the month in which the person is 9 issued a beer permit, make a report under oath to the division 10 electronically, or in a manner prescribed by the administrator, 11 showing the exact number of barrels of beer, or fractional 12 parts of barrels, sold by the beer permit holder during 13 the preceding calendar month. The report shall also state 14 information the administrator requires, and beer permit holders 15 shall at the time of filing a report pay to the division the 16 amount of tax due at the rate fixed in section 123.136 . 17 Sec. 48. Section 123.138, subsection 1, Code 2016, is 18 amended to read as follows: 19 1. Each class “A”, class “AA”, special class “A”, or special 20 class “AA” beer permittee shall keep proper records showing the 21 amount of beer sold by the permittee, and these records shall 22 be at all times open to inspection by the administrator and to 23 other persons pursuant to section 123.30, subsection 1 . Each 24 class “B” beer permittee, class “C” beer permittee, or retail 25 liquor control licensee shall keep proper records showing each 26 purchase of beer made by the permittee or licensee, and the 27 date and the amount of each purchase and the name of the person 28 from whom each purchase was made, which records shall be open 29 to inspection pursuant to section 123.30, subsection 1 , during 30 normal business hours of the permittee or licensee. 31 Sec. 49. Section 123.139, Code 2016, is amended to read as 32 follows: 33 123.139 Separate locations —— class “A”, class “AA”, special 34 class “A”, special class “AA”. 35 -19- LSB 5539SV (1) 86 lh/rj 19/ 106
S.F. 2283 A class “A”, class “AA”, special class “A”, or special class 1 “AA” beer permittee having more than one place of business is 2 required to have a separate beer permit for each separate place 3 of business maintained by the permittee where beer is stored, 4 warehoused, or sold. 5 Sec. 50. Section 123.140, Code 2016, is amended to read as 6 follows: 7 123.140 Separate locations —— class “B” or “C”. 8 Every person holding a class “B” or class “C” beer permit 9 having more than one place of business where such beer is sold 10 which places do not constitute a single premises within the 11 meaning of section 123.3, subsection 25 shall be required to 12 have a separate license for each separate place of business, 13 except as otherwise provided by this chapter . 14 Sec. 51. Section 123.141, Code 2016, is amended to read as 15 follows: 16 123.141 Keeping liquor where beer is sold. 17 No alcoholic liquor for beverage purposes shall be used, 18 or kept for any purpose in the place of business of class “B” 19 beer permittees, or on the premises of such class “B” beer 20 permittees, at any time. A violation of any provision of 21 this section shall be grounds for suspension or revocation 22 of the beer permit pursuant to section 123.50, subsection 23 3 . This section shall not apply in any manner or in any way 24 to the premises of any hotel or motel for which a class “B” 25 beer permit has been issued, other than that part of such 26 premises regularly used by the hotel or motel for the principal 27 purpose of selling beer or food to the general public; or to 28 drug stores regularly and continuously employing a registered 29 pharmacist, from having alcohol in stock for medicinal and 30 compounding purposes. 31 Sec. 52. Section 123.142, Code 2016, is amended to read as 32 follows: 33 123.142 Unlawful sale and importation. 34 1. It is unlawful for the holder of a class “B” or class 35 -20- LSB 5539SV (1) 86 lh/rj 20/ 106
S.F. 2283 “C” beer permit issued under this chapter to sell beer, except 1 beer brewed on the premises covered by a special class “A” 2 or special class “AA” beer permit or beer purchased from a 3 person holding a class “A” or class “AA” beer permit issued in 4 accordance with this chapter , and on which the tax provided in 5 section 123.136 has been paid. However, this section does not 6 apply to class “D” liquor control licensees as provided in this 7 chapter . 8 2. It shall be unlawful for any person not holding a class 9 “A” or class “AA” beer permit to import beer into this state 10 for the purpose of sale or resale. 11 Sec. 53. Section 123.143, subsection 3, Code 2016, is 12 amended to read as follows: 13 3. Barrel tax revenues collected on beer manufactured in 14 this state from a class “A” or class “AA” beer permittee which 15 owns and operates a brewery located in Iowa shall be credited 16 to the barrel tax fund hereby created in the office of the 17 treasurer of state. Moneys deposited in the barrel tax fund 18 shall not revert to the general fund of the state without a 19 specific appropriation by the general assembly. Moneys in the 20 barrel tax fund are appropriated to the economic development 21 authority for purposes of section 15E.117 . 22 Sec. 54. Section 123.144, subsection 1, Code 2016, is 23 amended to read as follows: 24 1. No person shall bottle beer within the state of Iowa, 25 except class “A”, special class “A”, class “AA”, and special 26 class “AA” beer permittees who have complete equipment for 27 bottling beer and who have received the approval of the local 28 board of health as to sanitation. It shall be the duty of local 29 boards of health to inspect the premises and equipment of class 30 “A”, special class “A”, class “AA”, and special class “AA” beer 31 permittees who desire to bottle beer. 32 Sec. 55. Section 135.175, subsection 1, paragraph a, Code 33 2016, is amended to read as follows: 34 a. A health care workforce support initiative is established 35 -21- LSB 5539SV (1) 86 lh/rj 21/ 106
S.F. 2283 to provide for the coordination and support of various efforts 1 to address the health care workforce shortage in this state. 2 This initiative shall include the medical residency training 3 state matching grants program created in section 135.176 , 4 the nurse residency state matching grants program created in 5 section 135.178 , and the fulfilling Iowa’s need for dentists 6 matching grant program created in section 135.179 , the health 7 care professional incentive payment program and Iowa needs 8 nurses now initiative created in sections 261.128 and 261.129 , 9 the safety net provider recruitment and retention initiatives 10 program created in section 135.153A , health care workforce 11 shortage national initiatives, and the physician assistant 12 mental health fellowship program created in section 135.177 . 13 Sec. 56. Section 135.175, subsection 6, paragraphs a and c, 14 Code 2016, are amended to read as follows: 15 a. Moneys in the fund and the accounts in the fund 16 shall only be appropriated in a manner consistent with the 17 principles specified and the strategic plan developed pursuant 18 to sections 135.163 and 135.164 to support the medical 19 residency training state matching grants program, the nurse 20 residency state matching grants program, the fulfilling Iowa’s 21 need for dentists matching grant program, the health care 22 professional incentive payment program, the Iowa needs nurses 23 now initiative, the safety net recruitment and retention 24 initiatives program, for national health care workforce 25 shortage initiatives, for the physician assistant mental health 26 fellowship program, for the purposes of the Iowa needs nurses 27 now infrastructure account, and to provide funding for state 28 health care workforce shortage programs as provided in this 29 section . 30 c. State appropriations to the fund shall be allocated in 31 equal amounts to each of the accounts within the fund, unless 32 otherwise specified in the appropriation or allocation. Any 33 federal funding received for the purposes of addressing state 34 health care workforce shortages shall be deposited in the 35 -22- LSB 5539SV (1) 86 lh/rj 22/ 106
S.F. 2283 health care workforce shortage national initiatives account, 1 unless otherwise specified by the source of the funds, and 2 shall be used as required by the source of the funds. If 3 use of the federal funding is not designated, twenty-five 4 percent of such funding shall be deposited in the safety net 5 provider network workforce shortage account to be used for the 6 purposes of the account and the remainder of the funds shall 7 be used in accordance with the strategic plan developed by the 8 department of public health in accordance with sections 135.163 9 and 135.164 , or to address workforce shortages as otherwise 10 designated by the department of public health. Other sources 11 of funding shall be deposited in the fund or account and used 12 as specified by the source of the funding. 13 Sec. 57. Section 135.176, subsection 2, paragraph a, 14 subparagraph (1), Code 2016, is amended to read as follows: 15 (1) A sponsor shall demonstrate that funds have been 16 budgeted and will be expended by the sponsor in the amount 17 required to provide matching funds for each residency position 18 proposed in the request for state matching funds. 19 Sec. 58. Section 135.185, subsection 1, paragraph b, Code 20 2016, is amended to read as follows: 21 b. “Facility” means a food establishment as defined in 22 section 137F.1 , a carnival as defined in section 88A.1 , a 23 recreational camp, a youth sports facility, or a sports area 24 arena . 25 Sec. 59. Section 135C.42, subsection 3, Code 2016, is 26 amended to read as follows: 27 3. The department shall hold the An informal conference, as 28 required in this section , shall be held concurrently with any 29 informal dispute resolution held pursuant to 42 C.F.R. §488.331 30 for those health care facilities certified under Medicare or 31 the medical assistance program. 32 Sec. 60. Section 144D.1, subsection 9, Code 2016, is amended 33 to read as follows: 34 9. “Patient” means an individual who is frail and elderly 35 -23- LSB 5539SV (1) 86 lh/rj 23/ 106
S.F. 2283 or who has a chronic, critical medical condition or a terminal 1 illness and for which a physician orders for scope of treatment 2 form is consistent with the individual’s goals of care. 3 Sec. 61. Section 153.33, Code 2016, is amended to read as 4 follows: 5 153.33 Powers of board. 6 1. Subject to the provisions of this chapter , any provision 7 of this subtitle to the contrary notwithstanding, the board 8 shall exercise the following powers: 9 1. a. (1) To initiate investigations of and conduct 10 hearings on all matters or complaints relating to the practice 11 of dentistry, dental hygiene, or dental assisting or pertaining 12 to the enforcement of any provision of this chapter , to provide 13 for mediation of disputes between licensees or registrants and 14 their patients when specifically recommended by the board, to 15 revoke or suspend licenses or registrations, or the renewal 16 thereof, issued under this or any prior chapter, to provide for 17 restitution to patients, and to otherwise discipline licensees 18 and registrants. 19 b. (2) Subsequent to an investigation by the board, the 20 board may appoint a disinterested third party to mediate 21 disputes between licensees or registrants and patients. 22 Referral of a matter to mediation shall not preclude the board 23 from taking disciplinary action against the affected licensee 24 or registrant. 25 2. b. To appoint investigators, who shall not be members 26 of the board, to administer and aid in the enforcement of 27 the provisions of law relating to those persons licensed to 28 practice dentistry and dental hygiene, and persons registered 29 as dental assistants. The amount of compensation for the 30 investigators shall be determined pursuant to chapter 8A, 31 subchapter IV . Investigators authorized by the board have the 32 powers and status of peace officers when enforcing this chapter 33 and chapters 147 and 272C . 34 3. All employees needed to administer this chapter except 35 -24- LSB 5539SV (1) 86 lh/rj 24/ 106
S.F. 2283 the executive director shall be appointed pursuant to the merit 1 system. The executive director shall serve at the pleasure of 2 the board and shall be exempt from the merit system provisions 3 of chapter 8A, subchapter IV. 4 4. c. To initiate in its own name or cause to be initiated 5 in a proper court appropriate civil proceedings against any 6 person to enforce the provisions of this chapter or this 7 subtitle relating to the practice of dentistry, and the board 8 may have the benefit of counsel in connection therewith. Any 9 such judicial proceeding as may be initiated by the board shall 10 be commenced and prosecuted in the same manner as any other 11 civil action and injunctive relief may be granted therein 12 without proof of actual damage sustained by any person but such 13 injunctive relief shall not relieve the person so enjoined from 14 criminal prosecution by the attorney general or county attorney 15 for violation of any provision of this chapter or this subtitle 16 relating to the practice of dentistry. 17 d. To adopt rules regarding infection control in dental 18 practice which are consistent with standards of the federal 19 Occupational Safety and Health Act of 1970, 29 U.S.C. §651 20 678, and recommendations of the centers for disease control. 21 e. To promulgate rules as may be necessary to implement the 22 provisions of this chapter. 23 2. All employees needed to administer this chapter except 24 the executive director shall be appointed pursuant to the merit 25 system. The executive director shall serve at the pleasure of 26 the board and shall be exempt from the merit system provisions 27 of chapter 8A, subchapter IV. 28 5. 3. In any investigation made or hearing conducted by the 29 board on its own motion, or upon written complaint filed with 30 the board by any person, pertaining to any alleged violation 31 of this chapter or the accusation against any licensee or 32 registrant, the following procedure and rules so far as 33 material to such investigation or hearing shall obtain: 34 a. The accusation of such person against any licensee 35 -25- LSB 5539SV (1) 86 lh/rj 25/ 106
S.F. 2283 or registrant shall be reduced to writing, verified by some 1 person familiar with the facts therein stated, and three copies 2 thereof filed with the board. 3 b. If the board shall deem the charges sufficient, if true, 4 to warrant suspension or revocation of license or registration, 5 it shall make an order fixing the time and place for hearing 6 thereon and requiring the licensee or registrant to appear 7 and answer thereto, such order, together with a copy of the 8 charges so made to be served upon the accused at least twenty 9 days before the date fixed for hearing, either personally or 10 by certified or registered mail, sent to the licensee’s or 11 registrant’s last known post office address as shown by the 12 records of the board. 13 c. At the time and place fixed in said notice for said 14 hearing, or at any time and place to which the said hearing 15 shall be adjourned, the board shall hear the matter and 16 may take evidence, administer oaths, take the deposition of 17 witnesses, including the person accused, in the manner provided 18 by law in civil cases, compel the appearance of witnesses 19 before it in person the same as in civil cases by subpoena 20 issued over the signature of the chairperson of the board 21 and in the name of the state of Iowa, require answers to 22 interrogatories and compel the production of books, papers, 23 accounts, documents and testimony pertaining to the matter 24 under investigation or relating to the hearing. 25 d. In all such investigations and hearings pertaining to 26 the suspension or revocation of licenses or registrations, the 27 board and any person affected thereby may have the benefit of 28 counsel, and upon the request of the licensee or registrant or 29 the licensee’s or registrant’s counsel the board shall issue 30 subpoenas for the attendance of such witnesses in behalf of the 31 licensee or registrant, which subpoenas when issued shall be 32 delivered to the licensee or registrant or the licensee’s or 33 registrant’s counsel. Such subpoenas for the attendance of 34 witnesses shall be effective if served upon the person named 35 -26- LSB 5539SV (1) 86 lh/rj 26/ 106
S.F. 2283 therein anywhere within this state, provided, that at the time 1 of such service the fees now or hereafter provided by law for 2 witnesses in civil cases in district court shall be paid or 3 tendered to such person. 4 e. In case of disobedience of a subpoena lawfully served 5 hereunder, the board or any party to such hearing aggrieved 6 thereby may invoke the aid of the district court in the county 7 where such hearing is being conducted to require the attendance 8 and testimony of such witnesses. Such district court of the 9 county within which the hearing is being conducted may, in 10 case of contumacy or refusal to obey such subpoena, issue an 11 order requiring such person to appear before said board, and if 12 so ordered give evidence touching the matter involved in the 13 hearing. Any failure to obey such order of the court may be 14 punished by such court as a contempt thereof. 15 f. If the licensee or registrant pleads guilty, or after 16 hearing shall be found guilty by the board of any of the 17 charges made, it may suspend for a limited period or revoke 18 the license or registration, and the last renewal thereof, and 19 shall enter the order on its records and notify the accused 20 of the revocation or suspension of the person’s license or 21 registration, as the case may be, who shall thereupon forthwith 22 surrender that license or registration to the board. Any such 23 person whose license or registration has been so revoked or 24 suspended shall not thereafter and while such revocation or 25 suspension is in force and effect practice dentistry, dental 26 hygiene, or dental assisting within this state. 27 g. The findings of fact made by the board acting within 28 its power shall, in the absence of fraud, be conclusive, but 29 the district court shall have power to review questions of law 30 involved in any final decision or determination of the board; 31 provided, that application is made by the aggrieved party 32 within thirty days after such determination by certiorari, 33 mandamus or such other method of review or appeal permitted 34 under the laws of this state, and to make such further orders 35 -27- LSB 5539SV (1) 86 lh/rj 27/ 106
S.F. 2283 in respect thereto as justice may require. 1 h. Pending the review and final disposition thereof by the 2 district court, the action of the board suspending or revoking 3 such license or registration shall not be stayed. 4 6. To adopt rules regarding infection control in dental 5 practice which are consistent with standards of the federal 6 Occupational Safety and Health Act of 1970, 29 U.S.C. §651 7 678, and recommendations of the centers for disease control. 8 7. 4. An inspector may be appointed by the dental board 9 pursuant to the provisions of chapter 8A, subchapter IV . 10 8. To promulgate rules as may be necessary to implement the 11 provisions of this chapter . 12 Sec. 62. Section 192.110, subsection 1, Code 2016, is 13 amended to read as follows: 14 1. The person has a pasteurized milk and milk products 15 sanitation compliance rating of ninety percent or more as 16 calculated according to the rating system as contained in 17 rules adopted by the department incorporating or incorporating 18 by reference the federal publications entitled “Procedures 19 Governing the Cooperative State-Public Health Service/Food 20 and Drug Administration Program for Certification of the 21 National Conference on Interstate Milk Shipments” and “Methods 22 of Making Sanitation Ratings of Milk Shippers”. A copy of 23 each publication shall be on file with the department or in 24 the office of the person subject to an inspection contract as 25 provided in section 192.108 . 26 Sec. 63. Section 192.118, subsection 1, Code 2016, is 27 amended to read as follows: 28 1. To insure ensure uniformity in the tests and reporting, 29 an employee certified by the United States public health 30 service of the bacteriological laboratory of the department 31 shall annually certify, in accordance with rules adopted by 32 the department incorporating or incorporating by reference the 33 federal publication entitled “Evaluation of Milk Laboratories”, 34 all laboratories doing work in the sanitary quality of 35 -28- LSB 5539SV (1) 86 lh/rj 28/ 106
S.F. 2283 milk and dairy products for public report. The approval by 1 the department shall be based on the evaluation of these 2 laboratories as to personnel training, laboratory methods 3 used, and reporting. The results on tests made by approved 4 laboratories shall be reported to the department on request, 5 on forms prescribed by the secretary of agriculture, and such 6 reports may be used by the department. 7 Sec. 64. Section 206.2, subsection 24, Code 2016, is amended 8 by striking the subsection. 9 Sec. 65. Section 218.95, subsection 1, paragraph h, Code 10 2016, is amended by striking the paragraph. 11 Sec. 66. Section 222.6, Code 2016, is amended to read as 12 follows: 13 222.6 State districts. 14 The administrator shall divide the state into two districts 15 in such manner that one of the resource centers shall be 16 located within each of the districts. Such districts may 17 from time to time be changed. After such districts have been 18 established, the administrator shall notify all boards of 19 supervisors, regional administrators of the mental health and 20 disability services regions , and clerks of the district courts 21 of the action. Thereafter, unless the administrator otherwise 22 orders, all admissions of persons with an intellectual 23 disability from a district shall be to the resource center 24 located within such district. 25 Sec. 67. Section 222.12, subsection 2, Code 2016, is amended 26 to read as follows: 27 2. Notice of the death of the patient, and the cause 28 of death, shall be sent to the regional administrator of 29 the mental health and disability services region of for the 30 patient’s county of residence. The fact of death with the 31 time, place, and alleged cause shall be entered upon the docket 32 of the court. 33 Sec. 68. Section 225.10, unnumbered paragraph 1, Code 2016, 34 is amended to read as follows: 35 -29- LSB 5539SV (1) 86 lh/rj 29/ 106
S.F. 2283 Persons suffering from mental diseases may be admitted to 1 the state psychiatric hospital as voluntary public patients 2 if a physician authorized to practice medicine or osteopathic 3 medicine in the state of Iowa files information with the 4 regional administrator of for the person’s county of residence, 5 stating all of the following: 6 Sec. 69. Section 225.13, Code 2016, is amended to read as 7 follows: 8 225.13 Financial condition. 9 The regional administrator of for the county of residence 10 of a person being admitted to the state psychiatric hospital 11 is responsible for investigating the financial condition of 12 the person and of those legally responsible for the person’s 13 support. 14 Sec. 70. Section 225.15, subsection 2, Code 2016, is amended 15 to read as follows: 16 2. A proper and competent nurse shall also be assigned to 17 look after and care for the respondent during observation, 18 treatment, and care. Observation, treatment, and hospital 19 care under this section which are payable in whole or in part 20 by a county shall only be provided as determined through the 21 regional administrator of for the respondent’s county of 22 residence. 23 Sec. 71. Section 225.17, subsection 2, Code 2016, is amended 24 to read as follows: 25 2. When the respondent arrives at the hospital, the 26 respondent shall receive the same treatment as is provided for 27 committed public patients in section 225.15 , in compliance with 28 sections 229.13 to 229.16 . However, observation, treatment, 29 and hospital care under this section of a respondent whose 30 expenses are payable in whole or in part by a county shall only 31 be provided as determined through the regional administrator of 32 for the respondent’s county of residence. 33 Sec. 72. Section 225C.14, subsection 1, Code 2016, is 34 amended to read as follows: 35 -30- LSB 5539SV (1) 86 lh/rj 30/ 106
S.F. 2283 1. Except in cases of medical emergency, a person shall be 1 admitted to a state mental health institute as an inpatient 2 only after a preliminary diagnostic evaluation performed 3 through the regional administrator of for the person’s county 4 of residence has confirmed that the admission is appropriate 5 to the person’s mental health needs, and that no suitable 6 alternative method of providing the needed services in a less 7 restrictive setting or in or nearer to the person’s home 8 community is currently available. If provided for through the 9 regional administrator, the evaluation may be performed by a 10 community mental health center or by an alternative diagnostic 11 facility. The policy established by this section shall be 12 implemented in the manner and to the extent prescribed by 13 sections 225C.15 , 225C.16 , and 225C.17 . 14 Sec. 73. Section 225C.16, subsection 2, Code 2016, is 15 amended to read as follows: 16 2. The clerk of the district court in that county shall 17 refer a person applying for authorization for voluntary 18 admission, or for authorization for voluntary admission of 19 another person, in accordance with section 229.42 , to the 20 regional administrator of for the person’s county of residence 21 under section 225C.14 for the preliminary diagnostic evaluation 22 unless the applicant furnishes a written statement from the 23 appropriate entity which indicates that the evaluation has been 24 performed and that the person’s admission to a state mental 25 health institute is appropriate. This subsection does not 26 apply when authorization for voluntary admission is sought 27 under circumstances which, in the opinion of the chief medical 28 officer or that officer’s physician designee, constitute a 29 medical emergency. 30 Sec. 74. Section 225C.19A, Code 2016, is amended to read as 31 follows: 32 225C.19A Crisis stabilization programs. 33 The department shall accredit, certify, or apply standards 34 of review to authorize the operation of crisis stabilization 35 -31- LSB 5539SV (1) 86 lh/rj 31/ 106
S.F. 2283 programs , including crisis stabilization programs operating 1 in a psychiatric medical institution for children pursuant 2 to chapter 135H that provide children with mental health, 3 substance abuse, and co-occurring mental health and substance 4 abuse services. In authorizing the operation of a crisis 5 stabilization program, the department shall apply the 6 relevant requirements for an emergency mental health crisis 7 services provider and system under section 225C.19 . A program 8 authorized to operate under this section is not required to 9 be licensed under chapter 135B , 135C , or 135G , or 135H, or 10 certified under chapter 231C . The commission shall adopt 11 rules to implement this section . The department shall accept 12 accreditation of a crisis stabilization program by a national 13 accrediting organization in lieu of applying the rules adopted 14 in accordance with this section to the program. 15 Sec. 75. Section 226.9C, subsection 2, paragraph c, Code 16 2016, is amended to read as follows: 17 c. (1) Prior to an individual’s admission for dual 18 diagnosis treatment, the individual shall have been 19 prescreened. The person performing the prescreening shall be 20 either the mental health professional, as defined in section 21 228.1 , who is contracting with the regional administrator for 22 the county’s mental health and disability services region to 23 provide the prescreening or a mental health professional with 24 the requisite qualifications. A mental health professional 25 with the requisite qualifications shall meet all of the 26 following qualifications: is 27 (a) Is a mental health professional as defined in section 28 228.1 , is . 29 (b) Is an alcohol and drug counselor certified by the 30 nongovernmental Iowa board of substance abuse certification , 31 and is . 32 (c) Is employed by or providing services for a facility, as 33 defined in section 125.2 . 34 (2) Prior to an individual’s admission for dual diagnosis 35 -32- LSB 5539SV (1) 86 lh/rj 32/ 106
S.F. 2283 treatment, the individual shall have been screened through a 1 county’s the regional administrator for the county to determine 2 the appropriateness of the treatment. 3 Sec. 76. Section 227.1, subsection 2, Code 2016, is amended 4 to read as follows: 5 2. The regulatory requirements for county and private 6 institutions where persons with mental illness or an 7 intellectual disability are admitted, committed, or placed 8 shall be under the supervision of administered by the 9 administrator. 10 Sec. 77. Section 228.1, subsection 6, paragraph b, Code 11 2016, is amended to read as follows: 12 b. The individual holds a current Iowa license if 13 practicing in a field covered by an Iowa licensure law and is 14 a psychiatrist, an advanced registered nurse practitioner who 15 holds a national certification in psychiatric mental health 16 care and is licensed by the board of nursing, a physician 17 assistant practicing under the supervision of a psychiatrist, 18 or an individual who holds a doctorate degree in psychology and 19 is licensed by the board of psychology. 20 Sec. 78. Section 229.13, subsection 1, paragraph a, Code 21 2016, is amended to read as follows: 22 a. The court shall order a respondent whose expenses are 23 payable in whole or in part by a mental health and disability 24 services region placed under the care of an appropriate 25 hospital or facility designated through the county’s regional 26 administrator for the county on an inpatient or outpatient 27 basis. 28 Sec. 79. Section 229.14, subsection 2, paragraph a, Code 29 2016, is amended to read as follows: 30 a. For a respondent whose expenses are payable in whole 31 or in part by a mental health and disability services region, 32 placement as designated through the county’s regional 33 administrator for the county in the care of an appropriate 34 hospital or facility on an inpatient or outpatient basis, or 35 -33- LSB 5539SV (1) 86 lh/rj 33/ 106
S.F. 2283 other appropriate treatment, or in an appropriate alternative 1 placement. 2 Sec. 80. Section 229.14A, subsections 7 and 9, Code 2016, 3 are amended to read as follows: 4 7. If a respondent’s expenses are payable in whole or in 5 part by a mental health and disability services region through 6 the county’s regional administrator for the county , notice of 7 a placement hearing shall be provided to the county attorney 8 and the regional administrator. At the hearing, the county may 9 present evidence regarding appropriate placement. 10 9. A placement made pursuant to an order entered under 11 section 229.13 or 229.14 or this section shall be considered 12 to be authorized through the county’s regional administrator 13 for the county . 14 Sec. 81. Section 230.1, subsection 3, Code 2016, is amended 15 to read as follows: 16 3. A mental health and disability services region or county 17 of residence is not liable for costs and expenses associated 18 with a person with mental illness unless the costs and expenses 19 are for services and other support authorized for the person 20 through the county’s regional administrator for the county . 21 For the purposes of this chapter , “regional administrator” means 22 the same as defined in section 331.388 . 23 Sec. 82. Section 230.3, Code 2016, is amended to read as 24 follows: 25 230.3 Certification of residence. 26 If a person’s county of residence is determined by the 27 county’s regional administrator for a county to be in another 28 county of this state, the regional administrator making 29 the determination shall certify the determination to the 30 superintendent of the hospital to which the person is admitted 31 or committed. The certification shall be accompanied by a copy 32 of the evidence supporting the determination. Upon receiving 33 the certification, the superintendent shall charge the expenses 34 already incurred and unadjusted, and all future expenses of 35 -34- LSB 5539SV (1) 86 lh/rj 34/ 106
S.F. 2283 the person, to the regional administrator of for the county 1 determined to be the county of residence. 2 Sec. 83. Section 232.2, subsection 4, paragraph f, 3 subparagraph (3), Code 2016, is amended to read as follows: 4 (3) The transition plan shall be developed and reviewed 5 by the department in collaboration with a child-centered 6 transition team. The transition team shall be comprised of 7 the child’s caseworker and persons selected by the child, 8 persons who have knowledge of services available to the child, 9 and any person who may reasonably be expected to be a service 10 provider for the child when the child becomes an adult or to 11 become responsible for the costs of services at that time. 12 If the child is reasonably likely to need or be eligible for 13 adult services, the transition team membership shall include 14 representatives from the adult services system. The adult 15 services system representatives may include but are not limited 16 to the administrator of county general relief under chapter 251 17 or 252 or the regional administrator of the county county’s 18 mental health and disability services region, as defined in 19 section 331.388 . The membership of the transition team and 20 the meeting dates for the team shall be documented in the 21 transition plan. 22 Sec. 84. Section 234.6, Code 2016, is amended to read as 23 follows: 24 234.6 Powers and duties of the administrator. 25 1. The administrator shall be vested with the authority to 26 administer the family investment program, state supplementary 27 assistance, food programs, child welfare, and emergency relief, 28 family and adult service programs, and any other form of public 29 welfare assistance and institutions that are placed under 30 the administrator’s administration. The administrator shall 31 perform duties, formulate and adopt rules as may be necessary; 32 shall outline policies, dictate procedure, and delegate 33 such powers as may be necessary for competent and efficient 34 administration. Subject to restrictions that may be imposed 35 -35- LSB 5539SV (1) 86 lh/rj 35/ 106
S.F. 2283 by the director of human services and the council on human 1 services, the administrator may abolish, alter, consolidate, 2 or establish subdivisions and may abolish or change offices 3 previously created. The administrator may employ necessary 4 personnel and fix their compensation; may allocate or 5 reallocate functions and duties among any subdivisions now 6 existing or later established; and may adopt rules relating 7 to the employment of personnel and the allocation of their 8 functions and duties among the various subdivisions as 9 competent and efficient administration may require. The 10 administrator shall: 11 1. a. Cooperate with the social security administration 12 created by the Social Security Act and codified at 42 U.S.C. 13 §901, or other agency of the federal government for public 14 welfare assistance, in such reasonable manner as may be 15 necessary to qualify for federal aid, including the making of 16 such reports in such form and containing such information as 17 the social security administration, from time to time, may 18 require, and to comply with such regulations as such social 19 security administration, from time to time, may find necessary 20 to assure the correctness and verification of such reports. 21 2. b. Furnish information to acquaint the public generally 22 with the operation of the Acts under the jurisdiction of the 23 administrator. 24 3. c. With the approval of the director of human services, 25 the governor, the director of the department of management, 26 and the director of the department of administrative services, 27 set up from the funds under the administrator’s control and 28 management an administrative fund and from the administrative 29 fund pay the expenses of operating the division. 30 4. d. Notwithstanding any provisions to the contrary 31 in chapter 239B relating to the consideration of income and 32 resources of claimants for assistance, the administrator, with 33 the consent and approval of the director of human services and 34 the council on human services, shall make such rules as may be 35 -36- LSB 5539SV (1) 86 lh/rj 36/ 106
S.F. 2283 necessary to qualify for federal aid in the assistance programs 1 administered by the administrator. 2 5. The department of human services shall have the power 3 and authority to use the funds available to it, to purchase 4 services of all kinds from public or private agencies to 5 provide for the needs of children, including but not limited to 6 psychiatric services, supervision, specialized group, foster 7 homes and institutional care. 8 6. e. Have authority to use funds available to the 9 department, subject to any limitations placed on the use 10 thereof by the legislation appropriating the funds, to provide 11 to or purchase, for families and individuals eligible therefor, 12 services including but not limited to the following: 13 a. (1) Child care for children or adult day services, 14 in facilities which are licensed or are approved as meeting 15 standards for licensure. 16 b. (2) Foster care, including foster family care, group 17 homes and institutions. 18 c. (3) Family-centered services, as defined in section 19 232.102, subsection 10 , paragraph “b” . 20 d. (4) Family planning. 21 e. (5) Protective services. 22 f. (6) Services or support provided to a child with an 23 intellectual disability or other developmental disability or 24 to the child’s family. 25 g. (7) Transportation services. 26 h. (8) Any services, not otherwise enumerated in this 27 subsection paragraph “e” , authorized by or pursuant to the 28 United States Social Security Act of 1934, as amended. 29 7. f. Administer the food programs authorized by federal 30 law, and recommend rules necessary in the administration of 31 those programs to the director for promulgation pursuant to 32 chapter 17A . 33 8. g. Provide consulting and technical services to the 34 director of the department of education, or the director’s 35 -37- LSB 5539SV (1) 86 lh/rj 37/ 106
S.F. 2283 designee, upon request, relating to prekindergarten, 1 kindergarten, and before and after school programming and 2 facilities. 3 9. h. Recommend rules for their adoption by the council on 4 human services for before and after school child care programs, 5 conducted within and by or contracted for by school districts, 6 that are appropriate for the ages of the children who receive 7 services under the programs. 8 2. The department of human services shall have the power 9 and authority to use the funds available to it, to purchase 10 services of all kinds from public or private agencies to 11 provide for the needs of children, including but not limited to 12 psychiatric services, supervision, specialized group, foster 13 homes, and institutional care. 14 10. 3. In determining the reimbursement rate for services 15 purchased by the department of human services from a person 16 or agency, the department shall not include private moneys 17 contributed to the person or agency unless the moneys are 18 contributed for services provided to a specific individual. 19 Sec. 85. Section 249K.2, subsection 3, Code 2016, is amended 20 to read as follows: 21 3. “Iowa Medicaid enterprise” means Iowa Medicaid enterprise 22 as defined in section 135.154 135D.2 . 23 Sec. 86. Section 257.42, Code 2016, is amended to read as 24 follows: 25 257.42 Gifted and talented children. 26 1. Boards of school districts, individually or jointly 27 with the boards of other school districts, shall annually 28 submit program plans for gifted and talented children programs 29 and budget costs to the department of education and to the 30 applicable gifted and talented children advisory council, if 31 an advisory council has been established, as provided in this 32 chapter . 33 2. The parent or guardian of a pupil may request that a 34 gifted and talented children program be established for pupils 35 -38- LSB 5539SV (1) 86 lh/rj 38/ 106
S.F. 2283 who qualify as gifted and talented children under section 1 257.44 , including demonstrated achievement or potential ability 2 in a single subject area. 3 3. The department of education shall employ one full-time 4 qualified staff member or consultant for gifted and talented 5 children programs. 6 4. The department of education shall adopt rules under 7 chapter 17A relating to the administration of this section 8 and sections 257.42 257.43 through 257.49 . The rules shall 9 prescribe the format of program plans submitted under section 10 257.43 and shall require that programs fulfill specified 11 objectives. The department shall encourage and assist school 12 districts to provide programs for gifted and talented children. 13 5. The department of education may request that the staff 14 of the auditor of state conduct an independent program audit 15 to verify that the gifted and talented programs conform to a 16 district’s program plans. 17 Sec. 87. Section 261.113, subsections 2 and 7, Code 2016, 18 are amended to read as follows: 19 2. Eligibility. An individual is eligible to apply to enter 20 into a program agreement with the commission if the individual 21 is enrolled full-time in and receives a recommendation 22 from the state university of Iowa college of medicine or 23 Des Moines university —— osteopathic medical center in a 24 curriculum leading to a doctor of medicine degree or a doctor 25 of osteopathy osteopathic medicine degree. 26 7. Rules for additional loan repayment. The commission 27 shall adopt rules to provide, in addition to loan repayment 28 provided to eligible students pursuant to this section and 29 subject to the availability of surplus funds, loan repayment 30 to a physician who received a doctor of medicine or osteopathy 31 doctor of osteopathic medicine degree from an eligible 32 university as provided in subsection 2 , obtained a license 33 to practice medicine and surgery or osteopathic medicine and 34 surgery in this state, completed the physician’s residency 35 -39- LSB 5539SV (1) 86 lh/rj 39/ 106
S.F. 2283 program requirement with an Iowa-based residency program, and 1 is engaged in the full-time practice of medicine and surgery 2 or osteopathic medicine and surgery as specified in subsection 3 3 , paragraph “d” . 4 Sec. 88. Section 261.113, subsection 3, unnumbered 5 paragraph 1, Code 2016, is amended to read as follows: 6 A program agreement shall be entered into by an eligible 7 student and the commission during the eligible student’s final 8 year of study leading to a doctor of medicine or osteopathy 9 doctor of osteopathic medicine degree. Under the agreement, to 10 receive loan repayments pursuant to subsection 5 , an eligible 11 student shall agree to and shall fulfill all of the following 12 requirements: 13 Sec. 89. Section 261.113, subsection 3, paragraph a, Code 14 2016, is amended to read as follows: 15 a. Receive a doctor of medicine or osteopathy doctor of 16 osteopathic medicine degree from an eligible university and 17 apply for, enter, and complete a residency program approved by 18 the commission. 19 Sec. 90. Section 261G.4, subsection 2, Code 2016, is amended 20 to read as follows: 21 2. Notwithstanding any other provision of law to the 22 contrary, a participating resident institution shall be 23 required to register under chapter 261B or to comply with the 24 registration and disclosure requirements of chapter 261 or 261B 25 or section 714.17, subsections 2 and 3 , or sections 714.18 , 26 714.20 , 714.21 , and 714.23 , or section 714.24, subsections 1, 27 2, 3, 4, and 5 , or section 714.25 , if the provisions of the 28 interstate reciprocity agreement require such registration or 29 compliance. 30 Sec. 91. Section 275.1, subsection 3, Code 2016, is amended 31 to read as follows: 32 3. If a district is attached, division of assets and 33 liabilities shall be made as provided in sections 275.29 to 34 through 275.31 . The area education agency boards shall develop 35 -40- LSB 5539SV (1) 86 lh/rj 40/ 106
S.F. 2283 detailed studies and surveys of the school districts within 1 the area education agency and all adjacent territory for the 2 purpose of providing for reorganization of school districts in 3 order to effect more economical operation and the attainment 4 of higher standards of education in the schools. The plans 5 shall be revised periodically to reflect reorganizations which 6 may have taken place in the area education agency and adjacent 7 territory. 8 Sec. 92. Section 275.28, Code 2016, is amended to read as 9 follows: 10 275.28 Plan of division of assets and liabilities. 11 In addition to setting up the territory to comprise the 12 reorganized districts, a reorganization petition shall provide 13 for a division of assets and liabilities of the districts 14 affected among the reorganized districts. However, if 15 territory is excluded from the reorganized district by the 16 petition or by the area education agency board of directors, 17 the division of all assets and liabilities shall be made under 18 the provisions of sections 275.29 to through 275.31 . 19 Sec. 93. Section 307.24, subsection 5, unnumbered paragraph 20 1, Code 2016, is amended to read as follows: 21 Construct, reconstruct, improve, and maintain state 22 institutional roads and state park roads which are part of the 23 state park, state institution, and other state land road system 24 as defined in section 306.3 , and bridges on such roads, roads 25 located on state fairgrounds as defined described in chapter 26 173 , and the roads and bridges located on property of community 27 colleges as defined in section 260C.2 , upon the request of the 28 state board, department, or commission which has jurisdiction 29 over such roads. This shall be done in such manner as may be 30 agreed upon by the state transportation commission and the 31 state board, department, or commission which has jurisdiction. 32 The commission may contract with any county or municipality for 33 the construction, reconstruction, improvement, or maintenance 34 of such roads and bridges. Any state park road which is an 35 -41- LSB 5539SV (1) 86 lh/rj 41/ 106
S.F. 2283 extension of either a primary or secondary highway which both 1 enters and exits from a state park at separate points shall 2 be constructed, reconstructed, improved, and maintained as 3 provided in section 306.4 . Funds allocated from the road 4 use tax fund for the purposes of this subsection shall be 5 apportioned in the following manner and amounts: 6 Sec. 94. Section 307.46, subsection 2, Code 2016, is amended 7 to read as follows: 8 2. On or before June 30 of the fiscal year following the 9 fiscal year in which funds were encumbered under this section , 10 the department shall report to the joint transportation, 11 infrastructure, and capitals appropriations subcommittee, the 12 legislative services agency, the department of management, the 13 general assembly’s standing committees on government oversight, 14 and the legislative fiscal and oversight committees committee 15 of the legislative council detailing how the moneys were 16 expended. Moneys shall not be encumbered under this section 17 from an appropriation which received a transfer from another 18 appropriation pursuant to section 8.39 . 19 Sec. 95. Section 307A.2, subsection 4, Code 2016, is amended 20 to read as follows: 21 4. The Adopt rules pursuant to chapter 17A establishing the 22 criteria to be used by the commission for allocating funds as a 23 result of any long-range planning process shall be adopted in 24 accordance with the provisions of chapter 17A . The commission 25 shall adopt such rules and regulations in accordance with the 26 provisions of chapter 17A as it may deem necessary to transact 27 its business and for the administration and exercise of its 28 powers and duties. 29 Sec. 96. Section 310.28, Code 2016, is amended to read as 30 follows: 31 310.28 Engineering and other expense. 32 1. Engineering, inspection and administration expense in 33 connection with any farm-to-market road project may be paid 34 from said the county’s allotment of the farm-to-market road 35 -42- LSB 5539SV (1) 86 lh/rj 42/ 106
S.F. 2283 fund. Any such expense incurred by the department may in the 1 first instance be advanced out of the primary road fund, said 2 and such expense amounts later being shall later be reimbursed 3 to said funds the primary road fund out of the farm-to-market 4 road fund. 5 2. Provided, that no No part of the salary or expense of the 6 county engineer, any member of the county board of supervisors, 7 any member of the department, the chief engineer, or any 8 department head or district engineer of the department shall be 9 paid out of the farm-to-market road fund. 10 Sec. 97. Section 313.2, subsection 3, Code 2016, is amended 11 to read as follows: 12 3. The department may, for the purpose of affording access 13 to cities or state parks, or for the purpose of shortening 14 the direct line of travel on important routes, or to effect 15 connections with interstate roads at the state line, add such 16 road or roads to the primary road system. 17 Sec. 98. Section 313.12, Code 2016, is amended to read as 18 follows: 19 313.12 Supervision and inspection. 20 The department is expressly charged with the duty of 21 supervision, inspection and direction of the work of 22 construction of primary roads on behalf of the state, and 23 of supervising the expenditure of all funds paid on account 24 of such work by the state or the county on the primary road 25 system and it shall do and perform all other matters and 26 things necessary to the faithful completion of the work herein 27 authorized. 28 Sec. 99. Section 313.64, Code 2016, is amended to read as 29 follows: 30 313.64 Financial statement annually. 31 1. If the department accepts the offer of any bridge over a 32 boundary stream and enters into a written agreement in relation 33 to the bridge as provided in sections 313.59 to through 313.63 , 34 this section , and section 313.65 , the owner or operator of the 35 -43- LSB 5539SV (1) 86 lh/rj 43/ 106
S.F. 2283 bridge shall thereafter and until all indebtedness or other 1 obligations against the bridge have been paid and discharged 2 annually file with the department a sworn statement of its 3 financial condition. The statement shall show funds on 4 hand and indebtedness at the beginning and end of the year, 5 receipts, disbursements, indebtedness retired during the year 6 and any other information required by the department to show 7 the true and complete condition of the finances with respect to 8 the bridge and bridge approaches. 9 2. The annual budget of authorized operating and other 10 expenditures for or on behalf of such bridge and approaches 11 shall be approved by the department before becoming effective. 12 Expenditures during the year shall not exceed the approved 13 budget unless an increase in the annual budget be likewise 14 approved by the department. 15 Sec. 100. Section 313.65, unnumbered paragraph 1, Code 16 2016, is amended to read as follows: 17 Before any bridge owned by any individual or private 18 corporation shall be accepted by the department under the 19 provisions of sections 313.59 to through 313.64 , the proposal 20 and acceptance shall first be approved by the following 21 tax levying and tax certifying bodies located in the tax 22 district: 23 Sec. 101. Section 321.1, subsections 1A and 20A, Code 2016, 24 are amended to read as follows: 25 1A. “Air bag” or “airbag” means a motor vehicle inflatable 26 occupant restraint system that operates in the event of a crash 27 and is designed in accordance with federal motor vehicle safety 28 standards for the specific make, model, and year of the motor 29 vehicle in which it is or will be installed. “Air bag” includes 30 all component parts to a motor vehicle inflatable occupant 31 restraint system, including but not limited to the cover, 32 sensors, controllers, inflators, wiring, and seat belt systems. 33 20A. “Driver’s license” means any license or permit issued 34 to a person to operate a motor vehicle on the highways of this 35 -44- LSB 5539SV (1) 86 lh/rj 44/ 106
S.F. 2283 state, including but not limited to a temporary restricted or 1 temporary license and an instruction, chauffeur’s instruction, 2 commercial learner’s permit , or temporary permit. For purposes 3 of license suspension, revocation, bar, disqualification, 4 cancellation, or denial under this chapter and chapters 321A , 5 321C , and 321J , “driver’s license” includes any privilege to 6 operate a motor vehicle. 7 Sec. 102. Section 321.12, subsection 1, Code 2016, is 8 amended to read as follows: 9 1. The director may destroy any records of the department 10 which have been maintained on file for three years and which 11 the director deems obsolete and of no further service in 12 carrying out the powers and duties of the department, except as 13 otherwise provided in this section . 14 Sec. 103. Section 321.69, subsection 10, paragraph a, Code 15 2016, is amended to read as follows: 16 a. A person shall not sell, lease, or trade a motor vehicle 17 if the person knows or reasonably should know that the motor 18 vehicle contains a nonoperative airbag air bag that is part 19 of an inflatable restraint system, or that the motor vehicle 20 has had an airbag air bag removed and not replaced, unless 21 the person clearly discloses, in writing, to the person to 22 whom the person is selling, leasing, or trading the vehicle, 23 prior to the sale, lease, or trade, that the airbag air bag 24 is missing or nonoperative. In addition, a lessee who has 25 executed a lease as defined in section 321F.1 shall provide the 26 disclosure statement required in this subsection to the lessor 27 upon termination of the lease. 28 Sec. 104. Section 321G.1, subsection 10, Code 2016, is 29 amended by striking the subsection. 30 Sec. 105. Section 321H.2, subsection 4, Code 2016, is 31 amended to read as follows: 32 4. “National motor vehicle title information system” means 33 the federally mandated motor vehicle title history database 34 established pursuant to 49 U.S.C. §30502 and maintained by the 35 -45- LSB 5539SV (1) 86 lh/rj 45/ 106
S.F. 2283 United States department of justice that links the states’ 1 motor vehicle title records, including the department’s title 2 records, and that requires the reporting of junk and salvage 3 motor vehicles in order to ensure that states, law enforcement 4 agencies, insurers, and consumers have access to information 5 that enables the verification of a vehicle’s history, and the 6 accuracy and legality of a motor vehicle’s title, before a 7 purchase or title transfer occurs. 8 Sec. 106. Section 321I.1, subsection 11, Code 2016, is 9 amended by striking the subsection. 10 Sec. 107. Section 321M.1, subsections 2, 4, and 8, Code 11 2016, are amended to read as follows: 12 2. “County issuance” means the system or process of issuing 13 driver’s licenses, nonoperator nonoperator’s identification 14 cards, and persons with disabilities identification devices, 15 including all related testing, to the same extent that such 16 items are issued by the department. 17 4. “Digitized photolicensing equipment” means the machines 18 and related materials, obtained pursuant to contract, the use 19 of which results in the on-site production of driver’s licenses 20 and nonoperator nonoperator’s identification cards. 21 8. “Nonoperator “Nonoperator’s identification card” means 22 the card issued pursuant to section 321.190 that contains 23 information pertaining to the personal characteristics of the 24 applicant but does not convey to the person issued the card any 25 operating privileges for any motor vehicle. 26 Sec. 108. Section 321M.2, Code 2016, is amended to read as 27 follows: 28 321M.2 Relation to other laws. 29 Notwithstanding provisions of chapter 321 or 321L that grant 30 sole authority to the department for the issuance of driver’s 31 licenses, nonoperator nonoperator’s identification cards, and 32 persons with disabilities identification devices, certain 33 counties shall be authorized to issue driver’s licenses, 34 nonoperator nonoperator’s identification cards, and persons 35 -46- LSB 5539SV (1) 86 lh/rj 46/ 106
S.F. 2283 with disabilities identification devices, according to the 1 requirements of this chapter . 2 Sec. 109. Section 321M.3, Code 2016, is amended to read as 3 follows: 4 321M.3 Authorization to issue licenses. 5 Adair, Adams, Allamakee, Appanoose, Audubon, Benton, 6 Boone, Bremer, Buchanan, Buena Vista, Butler, Calhoun, 7 Cass, Cedar, Cherokee, Chickasaw, Clarke, Clayton, Crawford, 8 Dallas, Davis, Decatur, Delaware, Dickinson, Emmet, Fayette, 9 Floyd, Franklin, Fremont, Greene, Grundy, Guthrie, Hamilton, 10 Hancock, Hardin, Harrison, Henry, Howard, Humboldt, Ida, 11 Iowa, Jackson, Jasper, Jefferson, Jones, Keokuk, Kossuth, 12 Lee, Louisa, Lucas, Lyon, Madison, Mahaska, Marion, Mills, 13 Mitchell, Monona, Monroe, Montgomery, O’Brien, Osceola, 14 Page, Palo Alto, Plymouth, Pocahontas, Poweshiek, Ringgold, 15 Sac, Shelby, Sioux, Tama, Taylor, Union, Van Buren, Warren, 16 Washington, Wayne, Winnebago, Winneshiek, Worth, and Wright 17 counties shall be authorized to issue driver’s licenses, 18 nonoperator nonoperator’s identification cards, and persons 19 with disabilities identification devices on a permanent basis, 20 provided that such counties continue to meet the department’s 21 standards for issuance. 22 Sec. 110. Section 321M.4, Code 2016, is amended to read as 23 follows: 24 321M.4 Termination of authorization —— failure to meet 25 standards. 26 1. If a county is subject to termination of its county 27 issuance authorization for failure to meet the department’s 28 standards for issuance, the county shall not issue driver’s 29 licenses, nonoperator nonoperator’s identification cards, or 30 persons with disabilities identification devices until the 31 county has been reauthorized by the department. 32 2. The department is not obligated to provide service 33 in a county for issuance of driver’s licenses, nonoperator 34 nonoperator’s identification cards, or persons with 35 -47- LSB 5539SV (1) 86 lh/rj 47/ 106
S.F. 2283 disabilities identification devices if the county fails to meet 1 the department’s standards for issuance. 2 Sec. 111. Section 327G.32, subsection 2, paragraph a, Code 3 2016, is amended to read as follows: 4 a. An officer or employee of a railroad corporation 5 violating a provision of this section is, upon conviction, 6 subject to the a schedule “two” penalty provided in under 7 section 327G.14 327C.5 . 8 Sec. 112. Section 331.557A, subsections 1 and 3, Code 2016, 9 are amended to read as follows: 10 1. Issue, renew, and replace lost or damaged nonoperator 11 nonoperator’s identification cards and driver’s licenses, 12 including commercial driver’s licenses, according to the 13 provisions of chapter 321M . 14 3. Collect fees associated with nonoperator nonoperator’s 15 identification cards and driver’s licenses, including 16 commercial driver’s licenses, and pay to the state amounts in 17 excess of the amount the treasurer is permitted to retain for 18 deposit in the county general fund for license issuance. 19 Sec. 113. Section 331.802, subsection 3, paragraph a, Code 20 2016, is amended to read as follows: 21 a. Violent death, including homicidal homicide , suicidal 22 suicide , or accidental death. 23 Sec. 114. Section 331.910, subsection 4, paragraphs a, b, 24 and e, Code 2016, are amended to read as follows: 25 a. A person who is detained, committed, or placed on an 26 involuntary basis under section 125.75 or 229.6 may be civilly 27 committed and treated in another state pursuant to a contract 28 under this section subsection . 29 b. A person who is detained, committed, or placed on 30 an involuntary basis under the civil commitment laws of a 31 bordering state substantially similar to section 125.75 or 32 229.6 may be civilly committed and treated in this state 33 pursuant to a contract under this section subsection . 34 e. A person who is detained, committed, or placed under the 35 -48- LSB 5539SV (1) 86 lh/rj 48/ 106
S.F. 2283 laws of a sending state and who is transferred to a receiving 1 state under this section subsection shall be considered to 2 be in the legal custody of the authority responsible for the 3 person under the laws of the sending state with respect to the 4 involuntary civil commitment of the person due to a mental 5 illness or a substance-related disorder. 6 Sec. 115. Section 426B.3, subsection 5, Code 2016, is 7 amended by striking the subsection. 8 Sec. 116. Section 428.35, subsection 1, Code 2016, is 9 amended to read as follows: 10 1. Definitions. “Person” as used herein means individuals, 11 corporations, firms and associations of whatever form. 12 “Handling or handled” as used herein means the receiving of 13 grain at or in each elevator, warehouse, mill, processing plant 14 or other facility in this state in which it is received for 15 storage, accumulation, sale, processing or for any purpose 16 whatsoever. As used in this section: 17 a. “Grain” as used herein means wheat, corn, barley, 18 oats, rye, flaxseed, field peas, soybeans, grain sorghums, 19 spelts, and such other products as are usually stored in 20 grain elevators. Such term excludes such seeds after being 21 processed, and the products of such processing when packaged or 22 sacked. The term “processing” 23 b. “Handling or handled” means the receiving of grain at or 24 in each elevator, warehouse, mill, processing plant, or other 25 facility in this state in which it is received for storage, 26 accumulation, sale, processing, or for any purpose whatsoever. 27 c. “Person” means individuals, corporations, firms, and 28 associations of whatever form. 29 d. “Processing” shall not include hulling, cleaning, drying, 30 grading , or polishing. 31 Sec. 117. Section 434.22, Code 2016, is amended to read as 32 follows: 33 434.22 Levy and collection of tax. 34 At the first meeting of the board of supervisors held after 35 -49- LSB 5539SV (1) 86 lh/rj 49/ 106
S.F. 2283 said the statement of the department of revenue under section 1 434.17 is received by the county auditor, the board shall cause 2 the same to be entered on its minute book, and make and enter in 3 the minute book an order stating the length of the main track 4 and the assessed value of each railway lying in each city, 5 township, or lesser taxing district in its county, through or 6 into which the railway extends, as fixed by the department 7 of revenue, which shall constitute the taxable value of the 8 property for taxing purposes; and the taxes on the property, 9 when collected by the county treasurer, shall be disposed of as 10 other taxes. The county auditor shall transmit a copy of the 11 order to the council or trustees of the city or township. 12 Sec. 118. Section 437.10, Code 2016, is amended to read as 13 follows: 14 437.10 Entry of certificate. 15 At the first meeting of the board of supervisors held 16 after said the statements of the department of revenue under 17 section 437.9 are received by the county auditor, the board 18 shall cause such statement to be entered in its minute book 19 and make and enter in the minute book an order stating the 20 length of the lines and the assessed value of the property 21 of each of the companies situated in each township or lesser 22 taxing district in each county outside cities, as fixed by the 23 department of revenue, which shall constitute the taxable value 24 of the property for taxing purposes. The county auditor shall 25 transmit a copy of the order to the trustees of each township 26 and to the proper taxing boards in lesser taxing districts 27 into which the line or lines of the company extend in the 28 county. The taxes on the property when collected by the county 29 treasurer shall be disposed of as other taxes on real estate. 30 Sec. 119. Section 438.15, Code 2016, is amended to read as 31 follows: 32 438.15 Assessed value in each taxing district —— record. 33 At the first meeting of the board of supervisors held after 34 said the statement of the department of revenue under section 35 -50- LSB 5539SV (1) 86 lh/rj 50/ 106
S.F. 2283 438.14 is received by the county auditor, the board shall 1 cause the same to be entered on its minute book, and make and 2 enter in the minute book an order describing and stating the 3 assessed value of each pipeline lying in each city, township, 4 or lesser taxing district in its county, through or into which 5 the pipeline extends, as fixed by the department of revenue, 6 which shall constitute the assessed value of the property for 7 taxing purposes; and the taxes on the property, when collected 8 by the county treasurer, shall be disposed of as other taxes. 9 The county auditor shall transmit a copy of the order to the 10 council of the city, or the trustees of the township, as the 11 case may be. 12 Sec. 120. Section 440.6, Code 2016, is amended to read as 13 follows: 14 440.6 Fraudulent withholding —— penalty. 15 In case the property has been fraudulently withheld from 16 assessment, the department of revenue may, in addition to said 17 the ten percent penalty under section 440.5, add any additional 18 percent, not exceeding fifty percent. 19 Sec. 121. Section 441.21, subsection 7, Code 2016, is 20 amended to read as follows: 21 7. a. For the purpose of computing the debt limitations for 22 municipalities, political subdivisions and school districts, 23 the term “actual value” means the “actual value” as determined 24 by subsections 1 to through 3 of this section without 25 application of any percentage reduction and entered opposite 26 each item, and as listed on the tax list as provided in section 27 443.2 as “actual value”. 28 b. Whenever any board of review or other tribunal changes 29 the assessed value of property, all applicable records of 30 assessment shall be adjusted to reflect such change in both 31 assessed value and actual value of such property. 32 Sec. 122. Section 445.60, Code 2016, is amended to read as 33 follows: 34 445.60 Refunding erroneous tax. 35 -51- LSB 5539SV (1) 86 lh/rj 51/ 106
S.F. 2283 The board of supervisors shall direct the county treasurer 1 to refund to the taxpayer any tax or portion of a tax found to 2 have been erroneously or illegally paid, with all interest, 3 fees, and costs actually paid. A refund shall not be ordered 4 or made unless a claim for refund is presented to the board 5 within two years of the date the tax was due, or if appealed to 6 the board of review, the property assessment appeal board, the 7 state board of tax review, or district court, within two years 8 of the final decision. 9 Sec. 123. Section 453A.45, subsection 1, paragraph b, Code 10 2016, is amended to read as follows: 11 b. When a licensed distributor sells tobacco products 12 exclusively to the ultimate consumer at the address given 13 in the license, an invoice of those sales is not required, 14 but itemized invoices shall be made of all tobacco products 15 transferred to other retail outlets owned or controlled by that 16 licensed distributor. All books, records and other papers 17 and documents required by this subdivision subsection to be 18 kept shall be preserved for a period of at least three years 19 after the date of the documents or the date of the entries 20 appearing in the records, unless the director, in writing, 21 authorized their destruction or disposal at an earlier date. 22 At any time during usual business hours, the director, or the 23 director’s duly authorized agents or employees, may enter any 24 place of business of a distributor, without a search warrant, 25 and inspect the premises, the records required to be kept under 26 this subdivision subsection , and the tobacco products contained 27 therein, to determine if all the provisions of this division 28 are being fully complied with. If the director, or any such 29 agent or employee, is denied free access or is hindered or 30 interfered with in making the examination, the license of the 31 distributor at that premises is subject to revocation by the 32 director. 33 Sec. 124. Section 455B.216, Code 2016, is amended to read 34 as follows: 35 -52- LSB 5539SV (1) 86 lh/rj 52/ 106
S.F. 2283 455B.216 Examinations. 1 The director shall hold at least one examination each year 2 for the purpose of examining candidates for certification at 3 a time and place designated by the director. Any written 4 examination may be given by the department. All examinations 5 in theory shall be in writing and the identity of the person 6 taking the examination shall be concealed until after the 7 examination papers have been graded. For examinations in 8 practice, the identity of the person taking the examination 9 shall also be concealed as far as possible. Those applicants 10 whose competency is acceptable shall be recommended for 11 certification. Applicants who fail the examination shall 12 be allowed to take the examination at the next scheduled 13 time. Thereafter, the applicant shall be allowed to take 14 the examination at the discretion of the board director . An 15 applicant who has failed the examination may request in writing 16 information from the department concerning the applicant’s 17 examination grade and subject areas or questions which the 18 applicant failed to answer correctly, except that if the 19 director administers a uniform, standardized examination, the 20 director is only required to provide the examination grade and 21 the other information concerning the applicant’s examination 22 results which is available to the department. 23 Sec. 125. Section 456A.15, Code 2016, is amended to read as 24 follows: 25 456A.15 Removal. 26 The appointees and employees aforesaid persons appointed or 27 employed as provided under sections 456A.13 and 456A.14 may 28 be removed by the said director at any time subject to the 29 approval of the commission. 30 Sec. 126. Section 456A.38, subsection 1, paragraph a, Code 31 2016, is amended to read as follows: 32 a. “Agricultural land” , “authority” , “beginning farmer” , and 33 “farming” mean the same as defined in section 16.58 . 34 Sec. 127. Section 456A.38, subsection 1, Code 2016, is 35 -53- LSB 5539SV (1) 86 lh/rj 53/ 106
S.F. 2283 amended by adding the following new paragraph: 1 NEW PARAGRAPH . 0b. “Authority” means the same as defined in 2 section 16.1. 3 Sec. 128. Section 459A.103, subsection 8, Code 2016, is 4 amended to read as follows: 5 8. The regulation of effluent under this chapter shall be 6 construed as also regulating effluent and solids. 7 Sec. 129. Section 459A.206, subsection 2, paragraph c, 8 subparagraph (2), Code 2016, is amended to read as follows: 9 (2) At locations that reflect the continuous soil profile 10 conditions existing within the area of the proposed basin 11 or unformed structure, including conditions found near the 12 corners and the deepest point of the proposed basin or unformed 13 structure . The soil corings shall be taken to a minimum depth 14 of ten feet below the bottom elevation of the basin or unformed 15 structure . 16 Sec. 130. Section 459A.404, subsection 1, paragraph a, Code 17 2016, is amended to read as follows: 18 a. An animal truck wash effluent structure shall not 19 be constructed , including expanded, or expanded within one 20 thousand two hundred fifty feet from a residence not owned by 21 the titleholder of the animal truck wash facility, a commercial 22 enterprise, a bona fide religious institution, an educational 23 institution, or a public use area, as those terms are defined 24 in section 459.102 , and as provided in rules adopted by 25 the commission pursuant to section sections 459.103 , and as 26 provided in rules adopted by the commission pursuant to section 27 and 459A.104 . 28 Sec. 131. Section 459A.404, subsection 3, paragraph a, Code 29 2016, is amended to read as follows: 30 a. An animal truck wash effluent structure shall not be 31 constructed , including or expanded , on land that is part of 32 a one hundred year floodplain as designated by rules adopted 33 by the commission pursuant to section 459A.104 . The rules 34 shall correspond to rules adopted pursuant to section 459.310, 35 -54- LSB 5539SV (1) 86 lh/rj 54/ 106
S.F. 2283 subsections 2 and 4 . 1 Sec. 132. Section 461A.36, Code 2016, is amended to read as 2 follows: 3 461A.36 Speed limit. 4 The maximum speed limit of all vehicles on state park and 5 preserve drives, roads , and highways shall be thirty-five 6 miles per hour. All driving shall be confined to designated 7 roadways. Whenever the commission shall determine determines 8 that the a thirty-five mile per hour speed limit hereinbefore 9 set forth is greater than is reasonable or safe under the 10 conditions found to exist at any place of congestion or upon 11 any part of the park roads, drives , or highways, said the 12 commission shall determine and declare a reasonable and safe 13 speed limit thereat , which shall be effective when appropriate 14 signs giving notice thereof of the changed speed limit are 15 erected at such the places of congestion or other parts of the 16 park roads, drives , or highways. 17 Sec. 133. Section 468.149, Code 2016, is amended to read as 18 follows: 19 468.149 Obstructing or damaging. 20 1. Any A person or persons willfully diverting, 21 obstructing, impeding, or filling up is guilty of a serious 22 misdemeanor if , without legal authority, the person willfully 23 does any of the following: 24 a. Diverts, obstructs, impedes, or fills up any ditch, 25 drain, or watercourse or breaking . 26 b. Breaks down or injuring injures any levee or the bank of 27 any settling basin, established, constructed, and maintained 28 under any provision of law , or obstructing, or engaging . 29 c. Obstructs or engages in travel or agricultural practices 30 upon the improvement or rights-of-way of a levee or drainage 31 district which the governing body thereof has, by resolution, 32 determined to be injurious to such improvement or to interfere 33 with its proper preservation, operation , or maintenance, and 34 has prohibited , shall be deemed guilty of a serious misdemeanor 35 -55- LSB 5539SV (1) 86 lh/rj 55/ 106
S.F. 2283 and any such . 1 2. Any unlawful act as above described in subsection 1 is 2 hereby declared to be a nuisance and may be abated as such . 3 3. Said A governing body shall also have the power to repair 4 any ditch, drain , or watercourse, or any levee or bank of any 5 settling basin , damaged by any person or persons in violation 6 of the a resolution of said the governing body, after three 7 days’ notice to such person or persons to make such repair , in . 8 In the event that there is a failure to do so make the repair , 9 and the expense thereof of the repair shall be assessed to such 10 the person or persons and shall be certified and collected in 11 the same manner as other taxes. 12 Sec. 134. Section 468.207, Code 2016, is amended to read as 13 follows: 14 468.207 Form of notice. 15 1. Such The notice under section 468.206 shall be captioned 16 in the name of the district and shall be directed to the all of 17 the following: 18 a. The owners of each tract or lot within said the levee 19 or drainage district, including railroad companies having 20 rights-of-way , and lienholders and encumbrancers , and to all . 21 b. The owners, lienholders , or encumbrancers of lands which 22 an adoption of the plan would exclude from benefits and . 23 c. The owners, lienholders, or encumbrancers of lands 24 outside the district which will benefit therefrom and to all 25 other persons whom it may concern and, without from the plan. 26 d. Without naming them, to the occupants of all lands 27 affected and . 28 e. All other persons whom the plan may concern. 29 2. The notice shall set forth that all of the following: 30 a. That there is on file in the office of the auditor a 31 plan of construction of the federal agency (naming it) agency, 32 naming the agency , together with reports of an engineer thereon 33 on the plan , which the board has tentatively approved , and that 34 such . 35 -56- LSB 5539SV (1) 86 lh/rj 56/ 106
S.F. 2283 b. That the plan may be amended before final action ; also 1 the . 2 c. The day and hour set for hearing on the adoption of said 3 the plan , and that . 4 d. That all claims for damages, except claims for land 5 required for right-of-way or construction, and all objections 6 to the adoption of said the plan for any reason must be made in 7 writing and filed in the office of the auditor at or before the 8 time set for hearing. 9 3. Provisions of this subchapter, parts 1 through 5 , 10 for giving notice, waiver of notice, waiver of objection and 11 damages and adjournment for service contained in sections 12 468.15 through 468.20 shall apply. 13 Sec. 135. Section 468.209, Code 2016, is amended to read as 14 follows: 15 468.209 Entry of order —— effect. 16 1. If the board, after consideration of the subject matter, 17 including all objections filed to the adoption of the plan and 18 all claims for damages, shall find that the district will be 19 benefited by adoption of the plan or the purposes for which the 20 district was established is furthered by the plan, they the 21 board shall enter an order approving and adopting the final 22 plan. The order shall have the effect of: 23 1. a. Altering the boundaries of the district to conform to 24 the changes effected by the plan adopted. 25 2. b. Canceling all existing awards for damages for 26 property not appropriated for right-of-way or construction and 27 rendered unnecessary by the plan so adopted. 28 3. c. Canceling all awards previously made for damages 29 other than for right-of-way or construction but reinstating the 30 claims for such damages which said claims may be amended by the 31 claimants within ten days thereafter. 32 4. d. Canceling all unpaid assessments for benefits on 33 lands excluded from the district by adoption of the plan. The 34 assessments so canceled shall become part of the costs of the 35 -57- LSB 5539SV (1) 86 lh/rj 57/ 106
S.F. 2283 improvement. 1 5. e. Establishing as benefited thereby the lands added to 2 the district by adoption of the plan and rendering same subject 3 to classification and assessment. 4 6. 2. Whenever a plan has been adopted as contemplated 5 by this section , modification and changes can be made therein 6 without further notice or hearing, provided the same do not 7 increase or decrease the estimated cost of the plan to the 8 district by more than twenty-five percent. 9 Sec. 136. Section 468.375, Code 2016, is amended to read as 10 follows: 11 468.375 Scope of Act Refunding bonds . 12 Refunding bonds for the purposes set out in this part may 13 be issued to pay off and take up bonds issued in payment for 14 drainage improvements under prior laws or to refund any part 15 thereof. Bonds thus issued shall substantially conform to the 16 provisions of the law relating to drainage bonds and the face 17 amount thereof shall be limited to the amount of the unpaid 18 assessments, with interest thereon, applicable to the payment 19 of the bonds so taken up. 20 Sec. 137. Section 468.540, Code 2016, is amended to read as 21 follows: 22 468.540 Refunding bonds. 23 The board of supervisors of any county may extend the time of 24 the payment of any of its outstanding drainage bonds issued in 25 anticipation of the collection of drainage assessments levied 26 upon property within a drainage district, and may extend the 27 time of payment of any unpaid assessment, or any installment 28 or installments thereof. The board may renew or extend the 29 time of payment of such legal bonded indebtedness, or any part 30 thereof, for account of such drainage district, and may refund 31 the same and issue drainage refunding bonds therefor subject to 32 the limitation and in the manner hereinafter provided in this 33 part . 34 Sec. 138. Section 481A.91, Code 2016, is amended to read as 35 -58- LSB 5539SV (1) 86 lh/rj 58/ 106
S.F. 2283 follows: 1 481A.91 Shooting or spearing. 2 No A person shall not kill with shotgun, or spear any a 3 beaver, mink, otter, or muskrat , or have in possession any 4 of said animals with a shotgun or spear. A person shall not 5 possess a beaver, mink, otter, or muskrat or the carcasses, 6 skins , or parts thereof of any one of those animals that have 7 been killed with a shotgun or spear. 8 Sec. 139. Section 484B.5, Code 2016, is amended to read as 9 follows: 10 484B.5 Boundaries signed —— fenced. 11 Upon receipt of a hunting preserve operator’s license, 12 the licensee shall promptly sign the licensed property with 13 signs prescribed by the department. A licensee holding and 14 releasing ungulates shall construct and maintain boundary 15 fences prescribed by the department so as to enclose and 16 contain all released ungulates and exclude all ungulates which 17 are property of the state from becoming a part of the hunting 18 preserve enterprise. 19 Sec. 140. Section 490.1320, subsections 1 and 3, Code 2016, 20 are amended to read as follows: 21 1. Where any proposed corporate action specified in section 22 490.1302, subsection 1 , is to be submitted to a vote at a 23 shareholders’ meeting, the meeting notice must state that the 24 corporation has concluded that the shareholders are, are not, 25 or may be entitled to assert appraisal rights under this part 26 division . If the corporation concludes that appraisal rights 27 are or may be available, a copy of this part division must 28 accompany the meeting notice sent to those record shareholders 29 entitled to exercise appraisal rights. 30 3. Where any corporate action specified in section 31 490.1302, subsection 1 , is to be approved by written consent 32 of the shareholders pursuant to section 490.704 , all of the 33 following apply: 34 a. Written notice that appraisal rights are, are not, or may 35 -59- LSB 5539SV (1) 86 lh/rj 59/ 106
S.F. 2283 be available must be sent to each record shareholder from whom 1 a consent is solicited at the time consent of such shareholder 2 is first solicited and, if the corporation has concluded that 3 appraisal rights are or may be available, must be accompanied 4 by a copy of this chapter division . 5 b. Written notice that appraisal rights are, are not, or 6 may be available must be delivered together with the notice to 7 nonconsenting and nonvoting shareholders required by section 8 490.704, subsections 5 and 6 , may include the materials 9 described in section 490.1322 and, if the corporation has 10 concluded that appraisal rights are or may be available, must 11 be accompanied by a copy of this chapter division . 12 Sec. 141. Section 499B.2, unnumbered paragraph 1, Code 13 2016, is amended to read as follows: 14 Unless it is plainly evident from the context that a 15 different meaning is intended, as used herein in this chapter : 16 Sec. 142. Section 504.834, subsection 2, paragraph c, Code 17 2016, is amended to read as follows: 18 c. Advances pursuant to part 5 of this subchapter . 19 Sec. 143. Section 505.32, subsection 2, paragraph g, Code 20 2016, is amended by striking the paragraph. 21 Sec. 144. Section 505.32, subsection 3, paragraph a, Code 22 2016, is amended to read as follows: 23 a. The commissioner , in collaboration with the legislative 24 health care coverage commission, shall develop a plan of 25 operation for the exchange within one hundred eighty days 26 from the effective date of this section July 1, 2010 . The 27 plan shall create an information clearinghouse that provides 28 resources where Iowans can obtain information about health care 29 coverage that is available in the state. 30 Sec. 145. Section 505.32, subsection 4, paragraph a, Code 31 2016, is amended by striking the paragraph. 32 Sec. 146. Section 507B.4, subsection 3, paragraph b, 33 subparagraph (3), Code 2016, is amended to read as follows: 34 (3) Statement of capital and surplus. 35 -60- LSB 5539SV (1) 86 lh/rj 60/ 106
S.F. 2283 (a) In the case of a foreign company transacting the 1 business of casualty insurance in the state, or an officer, 2 producer, or representative of such a company, issuing or 3 publishing an advertisement, public announcement, sign, 4 circular, or card that purports to disclose the company’s 5 financial standing and fails to exhibit the following : the 6 (i) The capital actually paid in cash, and the amount of net 7 surplus of assets over all the company’s liabilities actually 8 held and available for the payment of losses by fire and for 9 the protection of holders of fire policies ; and the 10 (ii) The amount of net surplus of assets over all 11 liabilities in the United States actually available for the 12 payment of losses by fire and held in the United States for the 13 protection of holders of fire policies in the United States, 14 including in such liabilities the fund reserved for reinsurance 15 of outstanding risks. 16 (b) The amounts stated for capital and net surplus shall 17 correspond with the latest verified statement made by the 18 company or association to the commissioner of insurance. 19 Sec. 147. Section 507B.4C, subsection 5, paragraph b, Code 20 2016, is amended to read as follows: 21 b. Exempting an insurer from the death master file 22 comparisons required under subsection 3 , paragraph “a” , 23 or permitting an insurer to perform such comparisons less 24 frequently than semiannually , upon a demonstration of financial 25 hardship by the insurer. 26 Sec. 148. Section 511.31, Code 2016, is amended to read as 27 follows: 28 511.31 Physician’s certificate —— estoppel. 29 In any case where the medical examiner, or physician acting 30 as such, of any life insurance company or association doing 31 business in the state shall issue a certificate of health or 32 declare the applicant a fit subject for insurance, or so report 33 to the company or association or its agent under the rules and 34 regulations of such the company or association, it the company 35 -61- LSB 5539SV (1) 86 lh/rj 61/ 106
S.F. 2283 or association shall be thereby estopped from setting up in 1 defense of the action on such the policy or certificate that 2 the assured was not in the condition of health required by the 3 policy at the time of the issuance or delivery thereof of the 4 policy or certificate , unless the same policy or certificate 5 was procured by or through the fraud or deceit of the assured. 6 Sec. 149. Section 515.48, subsection 1, paragraph a, Code 7 2016, is amended to read as follows: 8 a. Insure dwelling houses, stores and all kinds of 9 buildings and household furniture, and other property against 10 direct or indirect or consequential loss or damage, including 11 loss of use or occupancy and the depreciation of property 12 lost or damaged by fire, smoke, smudge, lightning and other 13 electrical disturbances, collision, falls, wind, tornado, 14 cyclone, volcanic eruptions, earthquake, hail, frost, snow, 15 sleet, ice, weather or climatic conditions, including excess 16 or deficiency of moisture, flood, rain, or drought, rising 17 of the waters of the ocean or its tributaries, bombardment 18 invasion, insurrection, riot, strikes, labor disturbances, 19 sabotage, civil war or commotion, military or usurped power, 20 any order of a civil authority made to prevent the spread of a 21 conflagration, epidemic or catastrophe, vandalism or malicious 22 mischief, and by explosion whether fire ensues or not, except 23 explosion on risks specified in subsection 6 of this section , 24 provided, however, that there may be insured hereunder the 25 following: 26 (1) Explosion of pressure vessels (not , not including steam 27 boilers of more than fifteen pounds pressure) pressure, in 28 buildings designed and used solely for residential purposes by 29 not more than four families; 30 (2) Explosion of any kind originating outside of the insured 31 building or outside of the building containing the property 32 insured; and 33 (3) Explosion of pressure vessels which do not contain steam 34 or which are not operated with steam coils or steam jackets; 35 -62- LSB 5539SV (1) 86 lh/rj 62/ 106
S.F. 2283 and also against loss 1 (04) Loss or damage by insects or disease to farm crops or 2 products, and loss of rental value of land used in producing 3 such crops or products; and against accidental 4 (004) Accidental injury to sprinklers, pumps, water pipes, 5 elevator tanks and cylinders, steam pipes and radiators, 6 plumbing and its fixtures, ventilating, refrigerating, heating, 7 lighting or cooking apparatus, or their connections, or 8 conduits or containers of any gas, fluid or other substance; 9 and against loss 10 (0004) Loss or damage to property of the insured caused 11 by the breakage or leakage thereof; or by water, hail, rain, 12 sleet , or snow seeping or entering through water pipes, leaks , 13 or openings in buildings; and against loss 14 (00004) Loss of and damage to glass, including lettering and 15 ornamentation thereon, and against loss or damage caused by the 16 breakage of glass; and against loss 17 (000004) Loss or damage caused by railroad equipment, motor 18 vehicles, airplanes, seaplanes, dirigibles , or other aircraft. 19 (4) Risks under a multiple peril nonassessable policy 20 reasonably related to the ownership, use or occupancy of a 21 private dwelling or dwellings. 22 Sec. 150. Section 517.3, subsection 1, paragraph a, Code 23 2016, is amended to read as follows: 24 a. All unallocated liability loss expense payments made in 25 a given calendar year subsequent to the first four years in 26 which an insurer has been issuing liability policies shall be 27 distributed as follows: 28 (1) Thirty-five percent shall be charged to the policies 29 written in that year. 30 (2) Forty percent to the policies written in the preceding 31 year. 32 (3) Ten percent to the policies written in the second year 33 preceding , ten . 34 (4) Ten percent to the policies written in the third year 35 -63- LSB 5539SV (1) 86 lh/rj 63/ 106
S.F. 2283 preceding. 1 (4) (5) Five percent to the policies written in the fourth 2 year preceding. 3 Sec. 151. Section 519A.1, Code 2016, is amended to read as 4 follows: 5 519A.1 Intent. 6 1. The general assembly finds that a critical situation 7 exists because of the high cost and impending unavailability 8 of medical malpractice insurance. The purposes of sections 9 519A.2 to through 519A.13 are to assure that the public is 10 adequately protected against losses arising out of medical 11 malpractice by providing licensed health care providers with 12 medical malpractice insurance through the requirement that 13 certain liability insurance carriers write medical malpractice 14 insurance for a period of two years upon a finding of an 15 emergency by the commissioner of insurance that either such 16 insurance is not available through normal channels or that 17 it is not available on a reasonable basis because of lack of 18 competition for such insurance, or otherwise; to establish an 19 association to equitably spread the risks for such insurance; 20 and to provide for recoupment of losses resulting from the 21 operation of the association through a stabilization reserve 22 fund contributed to by insureds, a surcharge on future 23 liability insurance policies, or a favorable premium tax 24 treatment. 25 2. It is the intent of this chapter to provide only an 26 interim solution to the impending unavailability of medical 27 malpractice insurance. It is not anticipated that this chapter 28 will resolve the underlying causes of the unavailability and 29 high cost which extend beyond the insurance mechanism. It is 30 anticipated that future legislation will be required to deal 31 on a more permanent basis with the underlying causes of the 32 current situation. 33 Sec. 152. Section 519A.2, subsection 1, Code 2016, is 34 amended to read as follows: 35 -64- LSB 5539SV (1) 86 lh/rj 64/ 106
S.F. 2283 1. “Association” means the joint underwriting association 1 established pursuant to this section and sections 519A.3 to 2 through 519A.13 . 3 Sec. 153. Section 519A.3, subsection 4, unnumbered 4 paragraph 1, Code 2016, is amended to read as follows: 5 The association shall, subject to the terms and conditions 6 of sections section 519A.2 to , this section, and sections 7 519A.4 through 519A.13 , have and exercise the following powers 8 on behalf of its members: 9 Sec. 154. Section 519A.4, subsection 1, Code 2016, is 10 amended to read as follows: 11 1. a. The association shall submit a plan of operation 12 to the commissioner, together with any amendments necessary 13 or suitable to assure the fair, reasonable, and equitable 14 administration of the association consistent with sections 15 519A.2 to , 519A.3, this section, and sections 519A.5 through 16 519A.13 . The plan of operation and any amendments thereto 17 shall become effective only after promulgation of the plan or 18 amendment by the commissioner as a rule pursuant to section 19 17A.4 : Provided that the initial plan may in the discretion of 20 the commissioner become effective immediately upon filing with 21 the secretary of state pursuant to section 17A.5, subsection 2 , 22 paragraph “b”, subparagraph (1), subparagraph division (a). 23 b. If the association fails to submit a suitable plan of 24 operation within twenty-five days following the effective date 25 of this chapter or if at any time thereafter the association 26 fails to submit suitable amendments to the plan, the 27 commissioner shall adopt rules necessary to effectuate sections 28 519A.2 to , 519A.3, this section, and sections 519A.5 through 29 519A.13 . Such rules shall continue in force until modified 30 by the commissioner or superseded by a plan submitted by the 31 association and approved by the commissioner. 32 Sec. 155. Section 519A.5, subsections 1 and 2, Code 2016, 33 are amended to read as follows: 34 1. The rates, rating plans, rating classifications, and 35 -65- LSB 5539SV (1) 86 lh/rj 65/ 106
S.F. 2283 policy forms and endorsements applicable to insurance written 1 by the association and the statistical and experience data 2 relating thereto shall be subject to sections 519A.2 to through 3 519A.4, this section, and sections 519A.6 through 519A.13 and 4 to the provisions of the general insurance code which are not 5 inconsistent with the purposes and provisions of this chapter . 6 2. All policies issued by the association shall provide for 7 a continuous period of coverage beginning with their respective 8 effective dates. All policies shall terminate at 12:01 a.m. 9 two years from the date of finding of an emergency by the 10 commissioner, or earlier in accordance with sections 519A.2 11 through 519A.4, this section, and sections 519A.6 through 12 519A.13 ; or because of failure of the policyholder to pay any 13 premium or stabilization reserve fund charge or portion of 14 either when due. All policies shall be issued subject to the 15 group retrospective rating plan and the stabilization reserve 16 fund authorized by this chapter . No policy form shall be used 17 by the association unless it has been filed with and approved 18 by the commissioner. 19 Sec. 156. Section 519A.10, subsection 2, Code 2016, is 20 amended to read as follows: 21 2. All orders of the commissioner made pursuant to sections 22 519A.2 to through 519A.9, this section, and sections 519A.11 23 through 519A.13 shall be subject to judicial review as provided 24 in the Iowa administrative procedure Act, chapter 17A . 25 Sec. 157. Section 519A.13, Code 2016, is amended to read as 26 follows: 27 519A.13 Privileged communications. 28 There shall be no liability on the part of, and no cause 29 of action of any nature shall arise against the association, 30 the commissioner, or any other person or organization, for any 31 statements made in good faith by any of them in any report or 32 communication concerning risks insured or to be insured by the 33 association, or during any proceedings within the scope of 34 sections 519A.2 to through 519A.12 and this section . 35 -66- LSB 5539SV (1) 86 lh/rj 66/ 106
S.F. 2283 Sec. 158. Section 521A.5, subsection 4, paragraph d, Code 1 2016, is amended to read as follows: 2 d. The board of directors of a domestic insurer shall 3 establish one or more committees comprised solely of directors 4 or other persons appointed by the board, the majority of whom 5 are not officers or employees of the insurer or of any entity 6 controlling, controlled by, or under common control with the 7 insurer and who are not beneficial owners of a controlling 8 interest in the voting stock of the insurer or any such entity. 9 The committee or committees shall have responsibility for 10 recommending or nominating candidates for director for election 11 by shareholders or policyholders, evaluating the performance 12 of officers deemed to be principal officers of the insurer, 13 and recommending to the board of directors the selection and 14 compensation of the principal officers. 15 Sec. 159. Section 523A.207, subsection 1, Code 2016, is 16 amended to read as follows: 17 1. A purchase agreement shall not be sold or transferred, 18 as part of the sale of a business or the assets of a business, 19 until an audit has been performed by a certified public 20 accountant and filed with the commissioner that expresses the 21 auditor’s opinion of the adequacy of funding related to the 22 purchase agreements to be sold or transferred. If the buyer 23 of a purchase agreement sold or transferred as part of the 24 sale of a business or the assets of a business, fails to file 25 such an audit, the commissioner shall suspend the preneed 26 seller’s license of the buyer and the preneed sales license of 27 any sales agent in the employ of the buyer until the audit is 28 filed. In addition, the commissioner shall assess a penalty 29 against the buyer in an amount up to one hundred dollars for 30 each day that the audit remains unfiled. The commissioner 31 shall allow a thirty-day grace period after the date that a 32 purchase agreement is sold or transferred before suspension of 33 a license or assessment of a penalty for failure to file an 34 audit pursuant to this section subsection . 35 -67- LSB 5539SV (1) 86 lh/rj 67/ 106
S.F. 2283 Sec. 160. Section 523A.807, subsection 3, unnumbered 1 paragraph 1, Code 2016, is amended to read as follows: 2 If the commissioner finds that a person has violated section 3 523A.201 , 523A.202 , 523A.203 , 523A.207 , 523A.401 , 523A.402 , 4 523A.403 , 523A.404 , 523A.405 , 523A.501 , or 523A.502 , or any 5 rule adopted pursuant thereto, the commissioner may order any 6 or all of the following: 7 Sec. 161. Section 554.11109, Code 2016, is amended to read 8 as follows: 9 554.11109 Effect of official comments. 10 To the extent that they are consistent with the Iowa 11 statutory text, the 1972 Official Comments to the 1972 Official 12 Text of the Uniform Commercial Code are evidence of legislative 13 intent as to the meaning of this chapter as amended by 1974 14 Iowa Acts, ch. 1249 . However, prior drafts of the Official 15 Text and Comments may not be used to ascertain legislative 16 intent. 17 Sec. 162. Section 558.44, Code 2016, is amended to read as 18 follows: 19 558.44 Mandatory recordation of conveyances and leases of 20 agricultural land. 21 1. As used in this section, unless the context otherwise 22 requires: 23 a. “Agricultural land” means agricultural land as defined in 24 section 9H.1. 25 b. “Beneficial ownership” includes interests held by a 26 nonresident alien individual directly or indirectly holding or 27 acquiring a ten percent or greater share in the partnership, 28 limited partnership, corporation, or trust, or directly or 29 indirectly through two or more such entities. In addition, 30 “beneficial ownership” shall include interests held by all 31 nonresident alien individuals if the nonresident alien 32 individuals in the aggregate directly or indirectly hold or 33 acquire twenty-five percent or more of the partnership, limited 34 partnership, corporation, or trust. 35 -68- LSB 5539SV (1) 86 lh/rj 68/ 106
S.F. 2283 c. “Conveyance” means all deeds and all contracts for the 1 conveyance of an estate in real property except those contracts 2 to be fulfilled within six months from the date of execution 3 thereof. 4 d. “Nonresident alien” means: 5 (1) An individual who is not a citizen of the United States 6 and who is not domiciled in the United States. 7 (2) A corporation incorporated under the law of any foreign 8 country. 9 (3) A corporation organized in the United States, 10 beneficial ownership of which is held, directly or indirectly, 11 by nonresident alien individuals. 12 (4) A trust organized in the United States or elsewhere 13 if beneficial ownership is held, directly or indirectly, by 14 nonresident alien individuals. 15 (5) A partnership or limited partnership organized in the 16 United States or elsewhere if beneficial ownership is held, 17 directly or indirectly, by nonresident alien individuals. 18 1. 2. Every conveyance or lease of agricultural land, 19 except leases not to exceed five years in duration with 20 renewals, conveyances or leases made by operation of law, and 21 distributions made from estates to heirs or devisees shall be 22 recorded by the grantee or lessee with the county recorder not 23 later than one hundred eighty days after the date of conveyance 24 or lease. 25 2. 3. For an instrument of conveyance of agricultural land 26 deposited with an escrow agent, the fact of deposit of that 27 instrument of conveyance with the escrow agent as well as the 28 name and address of the grantor and grantee shall be recorded, 29 by a document executed by the escrow agent, with the county 30 recorder not later than one hundred eighty days from the date 31 of the deposit with the escrow agent. For an instrument of 32 conveyance of agricultural land delivered by an escrow agent, 33 that instrument shall be recorded with the county recorder not 34 later than one hundred eighty days from the date of delivery of 35 -69- LSB 5539SV (1) 86 lh/rj 69/ 106
S.F. 2283 the instrument of conveyance by the escrow agent. 1 3. 4. At the time of recordation of the conveyance or 2 lease of agricultural land, except a lease not exceeding five 3 years in duration with renewals, conveyances or leases made 4 by operation of law and distributions made from estates of 5 decedents to heirs or devisees, to a nonresident alien as 6 grantee or lessee, such conveyance or lease shall disclose, 7 in an affidavit to be recorded therewith as a precondition 8 to recordation, the name, address, and citizenship of the 9 nonresident alien. In addition, if the nonresident alien is 10 a partnership, limited partnership, corporation, or trust, 11 the affidavit shall also disclose the names, addresses, and 12 citizenship of the nonresident alien individuals who are the 13 beneficial owners of such entities. However, any partnership, 14 limited partnership, corporation, or trust which has a class of 15 equity securities registered with the United States securities 16 and exchange commission under section 12 of the Securities 17 Exchange Act of 1934 as amended to January 1, 1978, need only 18 state that fact on the affidavit. 19 4. 5. Failure to record a conveyance or lease of 20 agricultural land required to be recorded by this section 21 by the grantee or lessee within the specified time limit is 22 punishable by a fine not to exceed one hundred dollars per 23 day for each day of violation. The county recorder shall 24 record a conveyance or lease of agricultural land presented 25 for recording even though not presented within one hundred 26 eighty days after the date of conveyance or lease. The county 27 recorder shall forward to the county attorney a copy of each 28 such conveyance or lease of agricultural land recorded more 29 than one hundred eighty days from the date of conveyance. The 30 county attorney shall initiate action in the district court 31 to enforce the provisions of this section . Failure to timely 32 record shall not invalidate an otherwise valid conveyance or 33 lease. 34 5. 6. If a real estate contract or lease is required to 35 -70- LSB 5539SV (1) 86 lh/rj 70/ 106
S.F. 2283 be recorded under this section , the requirement is satisfied 1 by recording either the entire real estate contract or lease 2 or a memorandum of the contract or lease containing at least 3 the names and addresses of all parties named in the contract or 4 lease, a description of all real property and interests therein 5 subject to the contract or lease, the length of the contract 6 or initial term of the lease, and in the case of a lease a 7 statement as to whether any of the named parties have or are 8 subject to renewal rights, and if so, the event or condition 9 upon which renewal occurs, the number of renewal terms and the 10 length of each, and in the case of a real estate contract a 11 statement as to whether the seller is entitled to the remedy 12 of forfeiture and as to the dates upon which payments are due. 13 This subsection is effective July 1, 1980, for all contracts 14 and leases of agricultural land made on or after July 1, 1980. 15 6. 7. The provisions of this section , except as otherwise 16 provided, are effective July 1, 1979, for all conveyances and 17 leases of agricultural land made on or after July 1, 1979. 18 Sec. 163. Section 598.7, subsection 1, Code 2016, is amended 19 to read as follows: 20 1. The district court may, on its own motion or on the 21 motion of any party, order the parties to participate in 22 mediation in any dissolution of marriage action or other 23 domestic relations action. Mediation performed under this 24 section shall comply with the provisions of chapter 679C . 25 The provisions of this section shall not apply if the action 26 involves a child support or medical support obligation enforced 27 by the child support recovery unit. The provisions of this 28 section shall not apply to actions which involve elder abuse as 29 defined in section 235F.1 pursuant to chapter 235F or domestic 30 abuse pursuant to chapter 236 . The provisions of this section 31 shall not affect a judicial district’s or court’s authority 32 to order settlement conferences pursuant to rules of civil 33 procedure. The court shall, on application of a party, grant a 34 waiver from any court-ordered mediation under this section if 35 -71- LSB 5539SV (1) 86 lh/rj 71/ 106
S.F. 2283 the party demonstrates that a history of domestic abuse exists 1 as specified in section 598.41, subsection 3 , paragraph “j” . 2 Sec. 164. Section 602.8108, subsection 2, Code 2016, is 3 amended to read as follows: 4 2. Except as otherwise provided, the clerk of the district 5 court shall report and submit to the state court administrator, 6 not later than the fifteenth day of each month, the fines and 7 fees received during the preceding calendar month. Except as 8 otherwise provided in subsections 3, 4, 6, 8, 9, 10, 11, and 12 9 this section , the state court administrator shall deposit the 10 amounts received with the treasurer of state for deposit in the 11 general fund of the state. The state court administrator shall 12 report to the legislative services agency within thirty days 13 of the beginning of each fiscal quarter the amount received 14 during the previous quarter in the account established under 15 this section . 16 Sec. 165. Section 622.28, Code 2016, is amended to read as 17 follows: 18 622.28 Writing or record —— when admissible —— absence of 19 record —— effect. 20 1. Any writing or record, whether in the form of an entry 21 in a book, or otherwise, including electronic means and 22 interpretations thereof, offered as memoranda or records of 23 acts, conditions or events to prove the facts stated therein, 24 shall be admissible as evidence if the judge finds that they 25 were made in the regular course of a business at or about the 26 time of the act, condition or event recorded, and that the 27 sources of information from which made and the method and 28 circumstances of their preparation were such as to indicate 29 their trustworthiness, and if the judge finds that they are not 30 excludable as evidence because of any rule of admissibility of 31 evidence other than the hearsay rule. 32 2. Evidence of the absence of a memorandum or record from 33 the memoranda or records of a business of an asserted act, 34 event or condition, shall be admissible as evidence to prove 35 -72- LSB 5539SV (1) 86 lh/rj 72/ 106
S.F. 2283 the nonoccurrence of the act or event, or the nonexistence of 1 the condition, if the judge finds that it was in the regular 2 course of that business to make such memoranda of all such 3 acts, events or conditions at the time thereof or within a 4 reasonable time thereafter, and to preserve them. 5 3. The term business “business” , as used in this section , 6 includes a business, profession, occupation, and or calling of 7 every kind. 8 Sec. 166. Section 622.71, Code 2016, is amended to read as 9 follows: 10 622.71 Peace officer. 11 No A peace officer who receives a regular salary, or any 12 other public official shall, in any case, official, shall not 13 receive fees as a witness in any case for testifying in regard 14 to any matter coming to the officer’s or official’s knowledge 15 in the discharge of the officer’s or official’s official duties 16 in such that case in a court in the county of the officer’s 17 or official’s residence, except police peace officers who are 18 called as witnesses when not on duty. 19 Sec. 167. Section 626.51, Code 2016, is amended to read as 20 follows: 21 626.51 Failure to give notice —— effect. 22 Failure to give such notice of ownership or exemption shall 23 not deprive the party of any other remedy. 24 Sec. 168. Section 626.52, Code 2016, is amended to read as 25 follows: 26 626.52 Right to release levy. 27 If after levy the officer receives such notice of ownership 28 or exemption , such officer may release the property unless a 29 bond is given as provided in section 626.54 . 30 Sec. 169. Section 626.53, Code 2016, is amended to read as 31 follows: 32 626.53 Exemption from liability. 33 The officer shall be protected from all liability by reason 34 of such levy until the officer receives such written notice of 35 -73- LSB 5539SV (1) 86 lh/rj 73/ 106
S.F. 2283 ownership or exemption . 1 Sec. 170. Section 626.54, Code 2016, is amended to read as 2 follows: 3 626.54 Indemnifying bond —— sale and return. 4 When the officer receives such notice of ownership or 5 exemption, the officer may forthwith give the plaintiff, the 6 plaintiff’s agent, or attorney, notice that an indemnifying 7 bond is required. Bond may thereupon be given by or for the 8 plaintiff, with one or more sufficient sureties, to be approved 9 by the officer, to the effect that the obligors will indemnify 10 the officer against the damages which the officer may sustain 11 in consequence of the seizure or sale of the property, and 12 will pay to any claimant thereof the damages the claimant may 13 sustain in consequence of the seizure or sale, and will warrant 14 to any purchaser of the property such estate or interest 15 therein as is sold ; and thereupon . After the bond has been 16 given and approved, the officer shall proceed to subject the 17 property to the execution, and shall return the indemnifying 18 bond to the court from which the execution issued. 19 Sec. 171. Section 633.230, subsection 1, Code 2016, is 20 amended by striking the subsection and inserting in lieu 21 thereof the following: 22 1. In intestate matters, the administrator, as soon as 23 letters are issued, shall cause to be published once each 24 week for two consecutive weeks in a daily or weekly newspaper 25 of general circulation published in the county in which the 26 estate is pending, and at any time during the pendency of 27 administration that the administrator has knowledge of the name 28 and address of a person believed to own or possess a claim 29 which will not or may not be paid or otherwise satisfied during 30 administration, provide by ordinary mail to each such claimant 31 at the claimant’s last known address, a notice of appointment 32 which shall be in substantially the following form: 33 In the District Court of Iowa 34 in and for ...... County. 35 -74- LSB 5539SV (1) 86 lh/rj 74/ 106
S.F. 2283 In the Estate of Probate No. .... 1 ...... , Deceased 2 NOTICE OF APPOINTMENT OF 3 ADMINISTRATOR AND 4 NOTICE TO CREDITORS 5 To All Persons Interested in the Estate of ...... , Deceased, 6 who died on or about ...... (date): 7 You are hereby notified that on the .... day of ...... 8 (month), ... (year), the undersigned was appointed 9 administrator of the estate. 10 Notice is hereby given that all persons indebted to 11 the estate are requested to make immediate payment to the 12 undersigned, and creditors having claims against the estate 13 shall file them with the clerk of the above-named district 14 court, as provided by law, duly authenticated, for allowance, 15 and, unless so filed by the later to occur of four months from 16 the second publication of this notice or one month from the 17 date of the mailing of this notice (unless otherwise allowed or 18 paid), a claim is thereafter forever barred. 19 Dated this ... day of ..... (month), ... (year) 20 .................... 21 Administrator of the estate 22 .................... 23 Address 24 .................... 25 Attorney for the administrator 26 .................... 27 Address 28 Date of second publication 29 ... day of ... (month), ... (year) 30 (Date to be inserted by publisher) 31 Sec. 172. Section 633.231, subsection 2, Code 2016, is 32 amended by striking the subsection and inserting in lieu 33 thereof the following: 34 2. The notice shall be in substantially the following form: 35 -75- LSB 5539SV (1) 86 lh/rj 75/ 106
S.F. 2283 In the District Court of Iowa 1 in and for ...... County. 2 In the Estate of Probate No. .... 3 ...... , Deceased 4 NOTICE OF OPENING ADMINISTRATION 5 OF ESTATE, OF APPOINTMENT OF 6 ADMINISTRATOR, AND NOTICE 7 TO CREDITOR 8 To the Department of Human Services Who May Be Interested in 9 the Estate of ...... , Deceased, who died on or about ...... 10 (date): 11 You are hereby notified that on the .... day of ...... 12 (month), ... (year), an intestate estate was opened in the 13 above-named court and that ...... was appointed administrator 14 of the estate. 15 You are further notified that the birthdate of the deceased 16 is ..... and the deceased’s social security number is 17 ...-...-.... The name of the spouse is ..... The birthdate of 18 the spouse is .... and the spouse’s social security number is 19 ...-...-...., and that the spouse of the deceased is alive as 20 of the date of this notice, or deceased as of .... (date). 21 You are further notified that the deceased was/was not a 22 disabled or a blind child of the medical assistance recipient 23 by the name of ....., who had a birthdate of .... and a social 24 security number of ...-...-...., and the medical assistance 25 debt of that medical assistance recipient was waived pursuant 26 to section 249A.53, subsection 2, paragraph “a” , subparagraph 27 (1), and is now collectible from this estate pursuant to 28 section 249A.53, subsection 2, paragraph “b” . 29 Notice is hereby given that if the department of human 30 services has a claim against the estate for the deceased person 31 or persons named in this notice, the claim shall be filed with 32 the clerk of the above-named district court, as provided by 33 law, duly authenticated, for allowance, within six months from 34 the date of sending this notice and, unless otherwise allowed 35 -76- LSB 5539SV (1) 86 lh/rj 76/ 106
S.F. 2283 or paid, the claim is thereafter forever barred. If the 1 department does not have a claim, the department shall return 2 the notice to the administrator with notification stating the 3 department does not have a claim within six months from the 4 date of sending this notice. 5 Dated this ... day of ..... (month), ... (year) 6 .................... 7 Administrator of the estate 8 .................... 9 Address 10 .................... 11 Attorney for the administrator 12 .................... 13 Address 14 Sec. 173. Section 633.295, Code 2016, is amended by striking 15 the section and inserting in lieu thereof the following: 16 633.295 Testimony of witnesses. 17 The proof may be made by the oral or written testimony of 18 one or more of the subscribing witnesses to the will. If such 19 testimony is in writing, it shall be substantially in the 20 following form executed and sworn to before or after the death 21 of the decedent: 22 In the District Court of Iowa 23 in and for ...... County. 24 In the Matter of Probate No. .... 25 the Estate of TESTIMONY OF SUBSCRIBING 26 ...... , Deceased WITNESS ON 27 State of ...... ) PROBATE OF WILL 28 ...... County ) ss 29 I, ...... , being first duly sworn, state: 30 I reside in the County of ...... , State of ........ ; I 31 knew the identity of the testator on the .... day of ...... 32 (month), ... (year), the date of the instrument, the original 33 or exact reproduction of which is attached hereto, now shown 34 to me, and purporting to be the last will and testament of 35 -77- LSB 5539SV (1) 86 lh/rj 77/ 106
S.F. 2283 the said ........ ; I am one of the subscribing witnesses 1 to said instrument; at the said date of said instrument, I 2 knew the identity of ...... , the other subscribing witness; 3 that said instrument was exhibited to me and to the other 4 subscribing witness by the testator, who declared the same to 5 be the testator’s last will and testament, and was signed by 6 the testator at .......... , in the County of ......, State of 7 ........, on the date shown in said instrument, in the presence 8 of myself and the other subscribing witness; and the other 9 subscribing witness and I then and there, at the request of the 10 testator, in the presence of said testator and in the presence 11 of each other, subscribed our names thereto as witnesses. 12 .................... 13 Name of Witness 14 .................... 15 Address 16 Subscribed and sworn to before me this ... day of ...... 17 (month), ... (year) 18 .......... 19 Signature of notarial officer 20 (Stamp) 21 [........] 22 Title of office 23 [My commission expires: 24 ......] 25 Sec. 174. Section 633.304, subsection 3, Code 2016, is 26 amended by striking the subsection and inserting in lieu 27 thereof the following: 28 3. The notice shall be substantially in the following form: 29 In the District Court of Iowa 30 in and for ...... County. 31 Probate No. .... 32 In the Estate of NOTICE OF PROBATE OF WILL, 33 ...... , Deceased OF APPOINTMENT OF EXECUTOR, 34 AND NOTICE TO CREDITORS 35 -78- LSB 5539SV (1) 86 lh/rj 78/ 106
S.F. 2283 To All Persons Interested in the Estate of ...... , Deceased, 1 who died on or about ...... (date): 2 You are hereby notified that on the .... day of ...... 3 (month), ... (year), the last will and testament of ...... , 4 deceased, bearing the date of the ... day of ..... (month), 5 ... (year), was admitted to probate in the above-named court 6 and that ...... was appointed executor of the estate. Any 7 action to set aside the will must be brought in the district 8 court of said county within the later to occur of four months 9 from the date of the second publication of this notice or one 10 month from the date of mailing of this notice to all heirs of 11 the decedent and devisees under the will whose identities are 12 reasonably ascertainable, or thereafter be forever barred. 13 Notice is further given that all persons indebted to 14 the estate are requested to make immediate payment to the 15 undersigned, and creditors having claims against the estate 16 shall file them with the clerk of the above-named district 17 court, as provided by law, duly authenticated, for allowance, 18 and, unless so filed by the later to occur of four months from 19 the date of second publication of this notice or one month from 20 the date of mailing of this notice (unless otherwise allowed or 21 paid), a claim is thereafter forever barred. 22 Dated this ... day of ..... (month), ... (year) 23 .................... 24 Executor of estate 25 .................... 26 Address 27 .................... 28 Attorney for executor 29 .................... 30 Address 31 Date of second publication 32 ... day of ... (month), ... (year) 33 (Date to be inserted by publisher) 34 Sec. 175. Section 633.304A, subsection 2, Code 2016, is 35 -79- LSB 5539SV (1) 86 lh/rj 79/ 106
S.F. 2283 amended by striking the subsection and inserting in lieu 1 thereof the following: 2 2. The notice shall be in substantially the following form: 3 In the District Court of Iowa 4 in and for ...... County. 5 Probate No. .... 6 In the Estate of NOTICE OF PROBATE OF WILL, 7 ...... , Deceased OF APPOINTMENT OF EXECUTOR, 8 AND NOTICE TO CREDITORS 9 To the Department of Human Services, Who May Be Interested 10 in the Estate of ...... , Deceased, who died on or about ...... 11 (date): 12 You are hereby notified that on the ... day of .... (month), 13 ... (year), the last will and testament of ......, deceased, 14 bearing date of the .... day of ...... (month), ... (year) 15 was admitted to probate in the above-named court and that 16 ........ was appointed executor of the estate. 17 You are further notified that the birthdate of the deceased 18 is ..... and the deceased’s social security number is 19 ...-...-.... The name of the spouse is ..... The birthdate of 20 the spouse is .... and the spouse’s social security number 21 is ... - ... - .... , and that the spouse of the deceased is alive as 22 of the date of this notice, or deceased as of ..... (date). 23 You are further notified that the deceased was/was not a 24 disabled or a blind child of the medical assistance recipient 25 by the name of ..... , who had a birthdate of .... and a social 26 security number of ... - ... - .... , and the medical assistance 27 debt of that medical assistance recipient was waived pursuant 28 to section 249A.53, subsection 2, paragraph “a” , subparagraph 29 (1), and is now collectible from this estate pursuant to 30 section 249A.53, subsection 2, paragraph “b” . 31 Notice is hereby given that if the department of human 32 services has a claim against the estate for the deceased person 33 or persons named in this notice, the claim shall be filed 34 with the clerk of the above-named district court, as provided 35 -80- LSB 5539SV (1) 86 lh/rj 80/ 106
S.F. 2283 by law, duly authenticated, for allowance within six months 1 from the date of sending this notice and, unless otherwise 2 allowed or paid, the claim is thereafter forever barred. If 3 the department does not have a claim, the department shall 4 return the notice to the executor with notification that the 5 department does not have a claim within six months from the 6 date of sending this notice. 7 Dated this ... day of ..... (month), ... (year) 8 .................... 9 Executor of estate 10 .................... 11 Address 12 .................... 13 Attorney for executor 14 .................... 15 Address 16 Sec. 176. Section 633.305, subsection 3, Code 2016, is 17 amended by striking the subsection and inserting in lieu 18 thereof the following: 19 3. The notice shall be substantially in the following form: 20 In the District Court of Iowa 21 in and for ...... County. 22 Probate No. .... 23 In the Estate of NOTICE OF PROOF OF WILL 24 ...... , Deceased WITHOUT ADMINISTRATION 25 To All Persons Interested in the Estate of ...... , Deceased, 26 who died on or about ...... (date): 27 You are hereby notified that on the ... day of .... (month), 28 ... (year), the last will and testament of ......, deceased, 29 bearing date of the .... day of ...... (month), ... (year), 30 was admitted to probate in the above-named court and there will 31 be no present administration of the estate. Any action to set 32 aside the will must be brought in the district court of the 33 county within the later to occur of four months from the date 34 of the second publication of this notice or one month from the 35 -81- LSB 5539SV (1) 86 lh/rj 81/ 106
S.F. 2283 date of mailing of this notice to all heirs of the decedent 1 and devisees under the will whose identities are reasonably 2 ascertainable, or thereafter be forever barred. 3 Dated this ... day of ...... (month), ... (year) 4 .................... 5 Proponent 6 .................... 7 Attorney for estate 8 .................... 9 Address 10 Date of second publication 11 ... day of ... (month), ... (year) 12 (Date to be inserted by publisher) 13 Sec. 177. Section 636.26, Code 2016, is amended to read as 14 follows: 15 636.26 Security subject to court order. 16 1. When any investment is made pursuant to approval of the 17 court as required by section 636.23 or made or held by and 18 with the consent of the court as provided in section 636.25 , 19 such investment shall not be transferred and any security 20 taken to secure such investment shall not be discharged or 21 impaired prior to payment or satisfaction thereof without an 22 order of the court to that effect, unless otherwise authorized 23 by the will, trust agreement or other document under which the 24 fiduciary is acting. Nothing herein contained in this section 25 shall be construed as requiring the approval of any court to 26 release or discharge of record any mortgage or other lien held 27 by any fiduciary upon the payment or satisfaction thereof in 28 full. 29 2. All releases or discharges of record of mortgages or 30 other liens prior to July 4, 1951, by any fiduciary without an 31 order of court where such order was required by section 682.26 , 32 Code 1950, are hereby declared to be valid and effective from 33 the filing or recording thereof without such order of court 34 being had and obtained, unless within six months after said 35 -82- LSB 5539SV (1) 86 lh/rj 82/ 106
S.F. 2283 date a statement is filed under oath by the claimant or on the 1 claimant’s behalf if under disability with the county recorder 2 where such release or discharge was filed or recorded setting 3 forth the claim upon which the invalidity of such release or 4 discharge is based. Nothing herein contained in this section 5 shall affect pending litigation. 6 Sec. 178. Section 654.23, Code 2016, is amended to read as 7 follows: 8 654.23 No redemption rights after sale. 9 The mortgagor has no right to redeem after sale. Junior 10 lienholders have no right to redeem after sale. The mortgagor 11 mortgagee or a junior lienholder may purchase at the sale and, 12 if so, acquire the same title as would any other purchaser 13 other than the mortgagor . If the mortgagor at the sale bids 14 an amount equal to the judgment, the property shall be sold 15 to the mortgagor even though other persons may bid an amount 16 which is more than the judgment. If the mortgagor purchases 17 at the sale, the liens of junior lienholders shall not be 18 extinguished. If a person other than the mortgagor purchases 19 at the sale, the liens of junior lienholders are extinguished. 20 Sec. 179. Section 656.9, Code 2016, is amended to read as 21 follows: 22 656.9 Defect in forfeiture proceedings —— limitation of 23 actions. 24 An action shall not be commenced by a vendee who is not in 25 possession of the property, or by a party to the forfeiture 26 proceeding who is other than a vendee or vendor, that asserts a 27 claim against real estate previously subject to a forfeiture 28 proceeding, and such claim is based upon a defect in the 29 forfeiture proceeding, in which the proof and record of service 30 of notice of forfeiture required by section 656.6 656.5 has 31 been filed of record for more than ten years. 32 Sec. 180. Section 725.15, Code 2016, is amended to read as 33 follows: 34 725.15 Exceptions for legal gambling. 35 -83- LSB 5539SV (1) 86 lh/rj 83/ 106
S.F. 2283 Sections 725.5 to through 725.10 and 725.12 do not apply to 1 a game, activity, ticket, or device when lawfully possessed, 2 used, conducted, or participated in pursuant to chapter 99B , 3 99F , or 99G . 4 Sec. 181. Section 805.8A, subsection 5, paragraph b, Code 5 2016, is amended by striking the paragraph. 6 Sec. 182. Section 820.22, Code 2016, is amended to read as 7 follows: 8 820.22 Receiving person extradited. 9 Whenever the governor of this state shall demand a person 10 charged with crime or with escaping from confinement or 11 breaking the terms of the person’s bail, probation or parole in 12 this state, from the executive authority of any other state, or 13 from the chief justice judge or an associate justice judge of 14 the Supreme Court superior court of the District of Columbia 15 authorized to receive such demand under the laws of the United 16 States, the governor shall issue a warrant under the seal of 17 this state, to some agent, commanding the agent to receive the 18 person so charged if delivered to the agent and convey the 19 person to the proper officer of the county in this state in 20 which the offense was committed. 21 Sec. 183. Section 901C.1, subsection 1, Code 2016, is 22 amended by striking the subsection. 23 Sec. 184. Section 901C.1, subsections 4, 5, 6, and 7, Code 24 2016, are amended to read as follows: 25 4. This chapter section does not apply to dismissals related 26 to a deferred judgment under section 907.9 . 27 5. This chapter section applies to all public offenses, as 28 defined under section 692.1 . 29 6. The court shall advise the defendant of the provisions of 30 this chapter section upon either the acquittal or the dismissal 31 of all criminal charges in a case. 32 7. The supreme court may prescribe rules governing the 33 procedures applicable to the expungement of the record of a 34 criminal case under this chapter section . 35 -84- LSB 5539SV (1) 86 lh/rj 84/ 106
S.F. 2283 Sec. 185. NEW SECTION . 901C.1A Definition. 1 As used in this chapter, unless the context otherwise 2 requires, “expunge” and “expungement” mean the same as expunged 3 in section 907.1. 4 Sec. 186. Section 916.2, subsection 4, Code 2016, is amended 5 to read as follows: 6 4. A privilege under this section does not apply in matters 7 of proof concerning the chain of custody of evidence, in 8 matters of proof concerning the physical appearance of the 9 victim at the time of the injury or the advocate’s first 10 contact with the victim after the injury, or if the counselor 11 advocate has reason to believe that the victim has given 12 perjured testimony and the defendant or the state has made an 13 offer of proof that perjury may have been committed. 14 Sec. 187. REPEAL. Sections 328.55, 445.6, and 558.43, Code 15 2016, are repealed. 16 Sec. 188. REPEAL. 2015 Iowa Acts, chapter 30, sections 220 17 and 222, are repealed. 18 Sec. 189. CODE EDITOR DIRECTIVE. 19 1. The Code editor is directed to make the following 20 transfers: 21 a. Section 901C.1 to section 901C.2. 22 b. Section 901C.1A as enacted in this Act to section 901C.1. 23 2. The Code editor shall correct internal references in the 24 Code and in any enacted legislation as necessary due to the 25 enactment of this section. 26 Sec. 190. EFFECTIVE DATES. 27 1. The section of this Act amending section 249K.2, 28 subsection 3, Code 2016, takes effect upon the assumption of 29 the administration and governance, including but not limited 30 to the assumption of the assets and liabilities, of the Iowa 31 health information network by the designated entity. The 32 department of public health shall notify the Code editor of the 33 date of such assumption by the designated entity. 34 2. The section of this Act amending section 445.60, Code 35 -85- LSB 5539SV (1) 86 lh/rj 85/ 106
S.F. 2283 2016, takes effect July 1, 2018. 1 3. The section of this Act repealing 2015 Iowa Acts, chapter 2 30, sections 220 and 222, being deemed of immediate importance, 3 takes effect upon enactment. 4 DIVISION II 5 CORRESPONDING CHANGES 6 Sec. 191. Section 234.38, Code 2016, is amended to read as 7 follows: 8 234.38 Foster care reimbursement rates. 9 The department of human services shall make reimbursement 10 payments directly to foster parents for services provided to 11 children pursuant to section 234.6, subsection 6 1 , paragraph 12 “b” “e” , subparagraph (2), or section 234.35 . In any fiscal 13 year, the reimbursement rate shall be based upon sixty-five 14 percent of the United States department of agriculture 15 estimate of the cost to raise a child in the calendar year 16 immediately preceding the fiscal year. The department may pay 17 an additional stipend for a child with special needs. 18 EXPLANATION 19 The inclusion of this explanation does not constitute agreement with 20 the explanation’s substance by the members of the general assembly. 21 This bill contains statutory corrections that adjust 22 language to reflect current practices, insert earlier 23 omissions, delete redundancies and inaccuracies, delete 24 temporary language, resolve inconsistencies and conflicts, 25 update ongoing provisions, or remove ambiguities. The Code 26 sections amended include the following: 27 Section 8D.14: Strikes obsolete language relating to 28 repayment of start-up funding from the Iowa communications 29 network fund to the general fund of the state, the submission 30 of a report relating to any continued need for funding, and a 31 plan for repayment of the final installment of the start-up 32 funding. The report was submitted in 2009, the plan for 33 repayment was submitted, and the final installment payment was 34 made in 2012. 35 -86- LSB 5539SV (1) 86 lh/rj 86/ 106
S.F. 2283 Sections 12.77, 12.86, and 12.90: Replaces the word “its” 1 with a reference back to a prior string citation to correct 2 the grammar and clarify the meaning of these statements of 3 necessity and construction provisions relating to bond issuance 4 for the vision Iowa, school infrastructure, and Iowa jobs 5 programs and for infrastructure projects, within the treasurer 6 of state’s Code chapter. 7 Section 13.7: Clarifies, by including the full name of the 8 executive council, that it is the executive council’s reasons 9 and actions that are to be entered upon the council’s records 10 in proceedings relating to employment and compensation of 11 special legal counsel in pending legal actions or proceedings 12 to protect the interests of the state. 13 Section 13C.2: Conforms terminology used to refer to 14 governmental entities in this provision requiring registration 15 and disclosure by professional commercial fund-raisers to 16 language within the definition of the terms “solicit” or 17 “solicitation” in Code section 13C.1. 18 Section 15.338: Corrects an internal reference to the 19 provision regarding agreements between cities and the economic 20 development authority in this provision relating to development 21 of a plan by the authority for use of funds provided to a city 22 for nuisance property remediation. 23 Section 15.353: Adds an alpha reference to a paragraph 24 reference to clarify the meaning of the reference in this 25 provision establishing one of the project requirements for 26 receipt of tax incentives under the workforce housing tax 27 incentives program. 28 Section 15H.5: Clarifies that certain specified program 29 requirements apply only to the management of the Iowa summer 30 youth corps program and not to the other two programs that are 31 funded in this Code section. 32 Section 16.2D: Clarifies that both the positions of 33 chairperson and vice chairperson of the council on homelessness 34 rotate between the general public or agency director members 35 -87- LSB 5539SV (1) 86 lh/rj 87/ 106
S.F. 2283 because both positions cannot be held at the same time by 1 general public members or by agency director members. 2 Section 17A.17: Deletes extra commas and moves language to 3 improve the readability of this provision relating to persons 4 or parties with whom a presiding officer may communicate in 5 a contested case proceeding under the Iowa administrative 6 procedure Act. 7 Section 21.5: Substitutes the word “or” for a comma to 8 complete a phrase in language providing for the holding of a 9 closed session of a governmental body to avoid disclosure of 10 specific law enforcement matters. 11 Section 28F.12: Adds the words “the entity is” to supply the 12 subject of a sentence regarding the applicability of the Code 13 chapter governing flood mitigation by governmental entities and 14 to conform to similar language used elsewhere in subsection 2 15 of this Code section. 16 Section 48A.26: Conforms language referring to a series 17 of questions contained in Code section 48A.11, subsection 3, 18 to the current format of those questions. When the series 19 of questions was originally enacted in Code section 48A.11, 20 by 2004 Iowa Acts, ch. 1083, §10, the first question was a 21 paragraph “a” of new subsection 2A. 22 Section 91E.2: Removes a requirement that the Iowa 23 department of workforce development’s list of Spanish-speaking 24 interpreters be drawn from the commission of Latino affairs’ 25 statewide list of qualified interpreters. The requirement that 26 the commission of Latino affairs maintain a list of qualified 27 interpreters was eliminated when Code section 216A.15 was 28 rewritten by 2010 Acts, ch. 1031, §111. 29 Section 96.7: Adds language relating to rules adoption by 30 the Iowa department of workforce development in this provision 31 relating to employer unemployment compensation contributions 32 and reimbursements to be paid by nonprofit organizations to 33 conform to similar rules adoption language throughout the Code. 34 Section 96.13: Strikes redundant language in a citation as 35 -88- LSB 5539SV (1) 86 lh/rj 88/ 106
S.F. 2283 well as obsolete language relating to replenishment of lost or 1 improperly expended social security funds received prior to 2 July 1, 1941. 3 Section 96.19: Strikes language relating to wages for 4 insured work performed prior to January 1, 1941, in the 5 definition of the term “wages” that applies to this Code 6 chapter governing unemployment compensation. 7 Section 96.20: Adds the words “in the” between the words 8 “duplication” and “use” to complete a phrase in language 9 relating to coordination of efforts of multiple states to 10 determine the amount of unemployment compensation payable to 11 the wages and employment of a single individual. 12 Sections 97B.49C and 97B.49G: Replaces the phrase “defined 13 in section 39.17” with the phrase “described in section 14 331.651” because Code section 39.17 provides for the election 15 of county sheriffs, but does not define or describe the office, 16 whereas Code section 331.651 does describe the office of county 17 sheriff. 18 Sections 99.28, 99.29, 99.30, and 99.31: Updates language 19 relating to imposition and collection of mulct taxes by 20 inserting the word “mulct” or replacing the word “said” 21 with the word “mulct” in references to the tax and replacing 22 nonspecific references to tax books, Code chapter 99, and 23 nuisances with more specific language. 24 Sections 99B.3 and 99B.55: Replaces the word “suspended” 25 in language relating to administrative actions with the word 26 “stayed” to distinguish actions of the department from the 27 denial, suspension, or revocation of a gambling license; 28 narrows an internal reference to specify the location of 29 hearing authorization language; and conforms the style of rule 30 making language to language elsewhere in the Code. 31 Section 99F.15: Replaces the words “to aid” with “who aids” 32 to relate the second half of language prohibiting a person from 33 engaging in certain unlawful betting activities to the initial 34 subject of the prohibition. 35 -89- LSB 5539SV (1) 86 lh/rj 89/ 106
S.F. 2283 Section 123.9: Adds the granting of wine permits to general 1 provisions outlining the power of the administrator of the 2 division of alcoholic beverages to issue various permits to 3 conform the provision to language in Code section 123.174 4 which specifically authorizes the administrator to issue wine 5 permits. 6 Sections 123.48, 321M.1, 321M.2, 321M.3, 321M.4, and 7 331.557A: Changes the term “nonoperator identification card” 8 to “nonoperator’s identification card” in provisions relating 9 to the seizure of altered or falsified driver’s licenses or 10 nonoperator’s identification cards by certain persons, county 11 issuance of driver’s licenses, and county treasurer’s duties 12 relating to county issuance of driver’s licenses. In Code 13 section 123.48, language regarding the taking of identification 14 cards is also conformed to indicate that both driver’s licenses 15 and nonoperator’s identification cards may be seized. 16 Sections 123.124, 123.127, 123.128, 123.129, 123.130, 17 123.131, 123.132, 123.134, 123.135, 123.136, 123.137, 123.138, 18 123.139, 123.140, 123.141, 123.142, 123.143, and 123.144: Adds 19 the word “beer” before the word “permit” and “permittee” in 20 the subchapter relating to the manufacture or sale of beer 21 to clarify what permit is being referenced in each of the 22 Code sections and to conform the treatment of references to 23 beer permits to the treatment of references to other types 24 of permits issued under the alcoholic beverage control Code 25 chapter. 26 Section 135.175 and 2015 Iowa Acts, ch. 30, §220 and 222: 27 Replaces a strike of language in 2015 Iowa Acts, ch. 30, that 28 is to take effect July 1, 2016, with a new amendment to Code 29 section 135.175 that strikes all of the same references to 30 various programs, except for references to the fulfilling 31 Iowa’s need for dentists matching grant program, to correct an 32 error in 2015 Iowa Acts, ch. 30. The references to programs 33 which are stricken from Code section 135.175 all sunset on 34 July 1, 2016, but the Iowa’s need for dentists matching grant 35 -90- LSB 5539SV (1) 86 lh/rj 90/ 106
S.F. 2283 program continues as a viable program in Code chapter 135 after 1 that date. 2 Section 135.176: Adds the word “position” after the word 3 “residency” to conform to other language in this Code section 4 relating to the provision of funding for residency positions 5 within medical residency or fellowship programs. 6 Section 135.185: Replaces the term “sports area” with the 7 term “sports arena” in the definition of the term “facility” in 8 this provision relating to the maintaining of prescriptions for 9 and supplies of epinephrine auto-injectors at certain secure 10 locations because a sports arena, unlike a sports area but like 11 the other locations mentioned in the “facility” definition, 12 would have the storage capabilities needed to maintain the 13 injectors. 14 Section 135C.42: Strikes language requiring the department 15 of inspections and appeals to hold an informal conference with 16 health care facilities which are the subject of a citation for 17 violations based upon an inspection or investigation of the 18 facility to conform the language with prior language in this 19 Code section that indicates that the informal conference is to 20 be held by an independent reviewer provided by the department, 21 not the department itself. 22 Section 144D.1: Adds the word “form” after the words 23 “physician orders for scope of treatment” to conform language 24 within the definition of “patient” to the defined term in this 25 Code chapter regulating physician orders for scope of treatment 26 forms. 27 Section 153.33: Moves language and renumbers this provision 28 relating to the powers of the dental board to separate out 29 the enumerated board powers from language relating to the 30 appointment of employees, the executive director, and certain 31 inspectors, as well as the procedures and rules for the 32 conducting of hearings by the board. 33 Section 192.110: Corrects one of the names of two federal 34 publications that set standards for interstate milk shipments 35 -91- LSB 5539SV (1) 86 lh/rj 91/ 106
S.F. 2283 to reflect the current name of the publication. 1 Section 192.118: Changes the word “insure” to “ensure” 2 to more accurately reflect the role of the department of 3 agriculture and land stewardship’s bacteriological laboratory 4 employee in certifying all laboratories doing work in the 5 sanitary quality of milk and dairy products. 6 Section 206.2: Strikes a definition of the term “poison 7 control center” from this definitions provision for the Code 8 chapter relating to the regulation of pesticides because the 9 term is no longer used in Code chapter 206. The provision that 10 did use the term was stricken by 2012 Iowa Acts, ch. 1095, 11 §135. 12 Section 218.95: Strikes a paragraph equating the term 13 “asylum” with the term “hospital”. Section 218.95 applies to 14 subtitles 2 through 6 of Title VI, entitled “Human Services”, 15 and to Code chapters 904, 913, and 914. The term “asylum” 16 does not appear at all in Code chapters 904, 913, or 914. The 17 term does appears one other time in Title VI: in Code section 18 239B.2B, where the term is used to refer to the granting of 19 asylum to noncitizens. 20 Sections 222.6 and 222.12: Strikes redundant language 21 relating to mental health and disability services regions which 22 appears after the term “regional administrator” to conform the 23 language to the definition of the term “regional administrator” 24 in Code section 222.2. 25 Sections 225.10, 225.13, 225.15, 225.17, 225C.14, and 26 225C.16: Changes the word “of” to “for” in language relating 27 to regional administrators for counties of residence to reflect 28 the fact that regional administrators often serve multiple 29 counties and are not a county entity. 30 Section 225C.19A: Adds a comma to set off a phrase and 31 then adds a reference to Code chapter 135H to a series of Code 32 chapter references that exclude crisis stabilization programs 33 from being required to conform to the licensing requirements 34 applicable to the facilities within which the programs operate, 35 -92- LSB 5539SV (1) 86 lh/rj 92/ 106
S.F. 2283 to conform the programs added by 2015 Iowa Acts, ch. 75, to the 1 requirements applicable to programs that existed prior to that 2 Act. 3 Section 226.9C: Breaks a list of qualifications for mental 4 health professionals that currently appears after a colon into 5 a lettered list and changes “a county’s regional administrator” 6 to “the regional administrator for the county” to reflect the 7 fact that regional administrators often serve multiple counties 8 and are not a county entity. 9 Section 227.1: Changes “under the supervision of” 10 to “administered by” in language relating to regulatory 11 requirements applicable to county and private institutions 12 for persons with mental illness to reflect the changes in 13 the duties of the administrator of the division of mental 14 health and disability services from direct supervision to 15 administrative supervision of those institutions. 16 Section 228.1: Adds in the words “and is” to clarify 17 that the phrase “licensed by the board of nursing” applies 18 to advanced nurse practitioners and not to the national 19 certification in psychiatric mental health care in language 20 defining the qualifications for mental health professionals 21 under the Code chapter regulating disclosure of mental health 22 and psychological information. 23 Sections 229.13, 229.14, 229.14A, 230.1, and 230.3: Changes 24 “county’s regional administrator” to “regional administrator 25 for a county” or “regional administrator for the county” 26 in provisions relating to involuntary hospitalization and 27 support of persons with mental illness to reflect the fact that 28 regional administrators often serve multiple counties and are 29 not a county entity. 30 Section 232.2: Changes “county” to “county’s” in language 31 relating to membership of the teams that develop transition 32 plans of services for children transitioning from foster care 33 to adulthood to conform to language in Code section 331.388 34 that indicates regional administrators are formed by agreement 35 -93- LSB 5539SV (1) 86 lh/rj 93/ 106
S.F. 2283 of counties participating in a region. 1 Sections 234.6 and 234.38: Moves language and redesignates 2 provisions within Code section 234.6 that outline the powers 3 and duties of the administrator of the division of child and 4 family services to separate the language describing powers 5 and duties specific to the administrator from language that 6 describes powers, duties, and responsibilities ascribed to the 7 entire department of human services. An internal reference 8 to a subsection that is redesignated in Code section 234.6 is 9 corrected in Code section 234.38. 10 Section 249K.2: Replaces a citation to a definition in Code 11 section 135.154 with a replacement citation to new Code section 12 135D.2, contingent upon the assumption of the administration 13 and governance of the Iowa health information network by the 14 designated entity. Under the terms of 2015 Iowa Acts, ch. 73, 15 Code section 135.154 is to be repealed and new Code chapter 16 135D enacted upon occurrence of that same contingency. 17 Section 257.42: Numbers unnumbered paragraphs, replaces a 18 numeric self-reference with “this section”, and clarifies that 19 the department referenced in this provision relating to program 20 plans for gifted and talented children is the department of 21 education. 22 Section 261.113: Replaces references to “osteopathy 23 degree” with “osteopathic medicine degree” in this Code section 24 establishing the rural Iowa primary care loan repayment program 25 to reflect changes regarding the practice of osteopathic 26 medicine made in 2008 Iowa Acts, ch. 1088. 27 Section 261G.4: Adds the word “and” within an interim 28 citation series to conform the treatment of the interim 29 series to the treatment of the other components of the larger 30 series of citations outlining the requirements with which a 31 participating resident education institution must comply if an 32 interstate reciprocity agreement requires compliance. 33 Sections 275.1 and 275.28: Changes “to” to “through” to 34 conform a string citation to current bill drafting style 35 -94- LSB 5539SV (1) 86 lh/rj 94/ 106
S.F. 2283 and to clarify the applicability of the last Code section 1 in the string citation in these two provisions relating to 2 reorganization of school districts. 3 Section 307.24: Replaces the word “defined” with 4 “described” in language describing the location of certain 5 roads as being on state fairgrounds. Code chapter 173 governs 6 the Iowa state fair and maintenance of state fairgrounds, but 7 does not include a definition of state fairgrounds. 8 Section 307.46: Replaces a reference to the former 9 legislative oversight committee of the legislative council 10 with a reference to the general assembly’s standing committees 11 on government oversight to conform this provision requiring 12 reporting by the state department of transportation regarding 13 expenditure of certain funds encumbered for employee training 14 and technology enhancement to changes made by 2009 Acts, 15 ch. 86, and in which the legislative council committee was 16 eliminated. 17 Section 307A.2: Rewrites language relating to adoption 18 of rules pertaining to the criteria to be used by the state 19 transportation commission for allocating funds as a result of 20 any long-range planning process to conform the style of the 21 language to the style of the other provisions describing the 22 duties of the commission. 23 Section 310.28: Numbers unnumbered paragraphs and updates 24 the style of language relating to payment of certain expenses 25 from the farm-to-market road fund. 26 Section 313.2: Adds the word “road” between the words 27 “primary” and “system” in language relating to the addition 28 of certain roads by the department of transportation to the 29 primary road system to shorten direct lines of travel or 30 facilitate connections to interstate roads at state lines to 31 conform the reference to other references in Code chapter 313 32 to that system. 33 Section 313.12: Adds the word “road” between the words 34 “primary” and “system” in language relating to the state 35 -95- LSB 5539SV (1) 86 lh/rj 95/ 106
S.F. 2283 department of transportation’s duty to supervise and inspect 1 the system of primary roads to conform the reference to other 2 references in Code chapter 313 to that system. 3 Sections 313.64 and 313.65: Numbers paragraphs and changes 4 “to” to “through” to conform a string citation to current 5 bill drafting style and to clarify the applicability of the 6 last Code section in the string citation in these provisions 7 relating to statements regarding the offering of certain 8 privately owned interstate bridges as a gift to the state. 9 Sections 321.1 and 321.69: Strikes the words “or airbag” 10 from the definition of “air bag” and strikes a redundant 11 instance of the word “permit” from a series relating to various 12 permits which are included within the meaning of the term 13 “driver’s license” in Code section 321.1. The term “airbag” is 14 also changed to “air bag” in Code section 321.69 to eliminate 15 the only other instance of that spelling in the Code and to 16 conform with the strike of “airbag” from Code section 321.1. 17 Section 321.12: Supplies a missing “and” from language 18 specifying the time frame and criteria for destruction of 19 records which are deemed obsolete by the director of the state 20 department of transportation. 21 Sections 321G.1 and 321I.1: Deletes a definition of the term 22 “document” from the definition sections for the Code chapters 23 governing snowmobiles and all-terrain vehicles because the term 24 is not used anywhere in either of the two Code chapters. 25 Section 321H.2: Adds a United States Code citation for 26 the federal motor vehicle title history database to language 27 added by 2015 Iowa Acts, ch. 52, that refers to that federally 28 mandated system that is maintained by the United States 29 department of justice. 30 Section 327G.32: Replaces language and a reference to Code 31 section 327G.14, which was repealed by 2015 Iowa Acts, ch. 123, 32 §43, with language referring to a “schedule ‘two’ penalty” 33 under Code section 327C.5. Former Code section 327G.14 34 provided for the imposition of a schedule “two” penalty for 35 -96- LSB 5539SV (1) 86 lh/rj 96/ 106
S.F. 2283 certain criminal violations and Code section 327C.5 describes 1 the punishment applicable to a schedule “two” violation. 2 Section 328.55: Repeals an obsolete provision relating to 3 the inspection of governmental subdivision airports between 4 July 1, 1976, and July 1, 1977, and compliance by those 5 airports within one year with any rules adopted by the state 6 department of transportation. 7 Section 331.802: Converts two adjectives describing two 8 types of violent death to nouns to conform these references to 9 these two types of violent death to other instances in which 10 these types of violent death are referenced elsewhere in the 11 Code. 12 Section 331.910: Changes an internal reference from 13 “section” to “subsection” to conform language describing 14 contracts entered into for the treatment of persons who 15 have been detained, committed, or placed for treatment on 16 an involuntary basis to language describing contracts for 17 treatment for persons who have been voluntarily detained or 18 placed. 19 Section 426B.3: Strikes obsolete language prohibiting the 20 appropriation by the general assembly of county Medicaid offset 21 repayments for mental health and disability services during the 22 fiscal year beginning July 1, 2014. 23 Section 428.35: Moves, redrafts, and redesignates language 24 to create an enumerated, alphabetical list of definitions 25 within this provision pertaining to excise taxes imposed on the 26 handling of grain. 27 Section 434.22: Strikes the word “said” and adds language 28 specifying that the statement referenced is the statement of 29 the department of revenue under Code section 434.17, in this 30 provision describing the process for assessment, levy, and 31 collection of tax upon railway property. 32 Section 437.10: Strikes the word “said” and adds language 33 specifying that the statement referenced is the statement of 34 the department of revenue under Code section 434.17, in this 35 -97- LSB 5539SV (1) 86 lh/rj 97/ 106
S.F. 2283 provision describing the process for assessment, levy, and 1 collection of tax upon electric transmission lines. 2 Section 438.15: Strikes the word “said” and adds language 3 specifying that the statement referenced is the statement of 4 the department of revenue under Code section 434.17, in this 5 provision describing the process for assessment, levy, and 6 collection of tax upon pipeline company property. 7 Section 440.6: Strikes the word “said” and adds language 8 specifying the Code section in which a 10 percent penalty is 9 assessed in language providing for the assessment of additional 10 penalties for the fraudulent withholding of property from 11 property tax assessment. 12 Section 441.21: Numbers unnumbered paragraphs and then 13 strikes redundant language and changes “to” to “through” in 14 a string citation to conform the citation to current bill 15 drafting style and to clarify the applicability of the last 16 Code section in the string citation in the provision relating 17 to assessed and actual values of property for property tax 18 purposes. 19 Section 445.6: Repeals an obsolete provision relating to 20 applications to waive tax statement requirements for fiscal 21 years beginning July 1, 1998, and July 1, 1999, that had 22 to have been received on or before January 1, 1999, by the 23 department of management. 24 Section 445.60: Strikes, effective July 1, 2018, a 25 reference to the state board of tax review. The state board 26 disposed of all cases pending before the board on October 5, 27 2015, and dissolved, and Code section 421.1, establishing the 28 state board of tax review, was repealed by its own terms. 29 Section 453A.45: Replaces two internal references to 30 “subdivision” with “subsection” in language relating to the 31 sale of tobacco products by licensed distributors because there 32 are no “subdivisions” anywhere in the Code, and because, when 33 this Code section was enacted in 1967 Iowa Acts, ch. 348, the 34 term “subdivision” was used to refer to subsections of Code 35 -98- LSB 5539SV (1) 86 lh/rj 98/ 106
S.F. 2283 sections. 1 Section 455B.216: Replaces a reference to a “board” with 2 a reference to the director of the department of natural 3 resources in language relating to the examination of candidates 4 for certification as water or wastewater treatment plant, water 5 distribution system, or water supply operators. Responsibility 6 for oversight of the examinations was moved to the director and 7 the department of natural resources as part of the changes made 8 in 1986 Iowa Acts, ch. 1245. 9 Section 456A.15: Updates language in this provision 10 relating to removal of appointees and employees of the 11 department of natural resources to include a reference to the 12 provisions authorizing appointment and employment of personnel 13 by the department. 14 Section 456A.38: Removes a reference to the term 15 “authority” from a list of terms that are defined in Code 16 section 16.58 to its own definition provision in this 17 definitions section for the Code chapter pertaining to 18 regulation and funding of the department of natural resources. 19 The term “authority” is not defined in Code section 16.58, but 20 is defined in Code section 16.1. 21 Section 459A.103: Strikes the redundant words “effluent 22 and” from language describing what is to be construed as 23 encompassed within the regulation of effluent under the open 24 feedlot operations and animal truck wash facilities Code 25 chapter. 26 Section 459A.206: Adds the missing words “or unformed 27 structure” in two places in language relating to soil corings 28 that must be taken as part of a soil profile for proposed sites 29 for construction of settled open feedlot effluent basins or 30 unformed animal truck wash effluent structures. 31 Section 459A.404: Strikes redundant language and replaces 32 in two places the words “including expanded” with “or expanded” 33 to improve the readability of this provision establishing 34 restrictions on the construction or expansion of animal truck 35 -99- LSB 5539SV (1) 86 lh/rj 99/ 106
S.F. 2283 wash effluent structures. 1 Section 461A.36: Updates language relating to speed limits 2 in state parks and preserves and adds language specifying the 3 default speed limit to language establishing the procedure for 4 changes to that speed limit. 5 Section 468.149: Restructures and breaks out the elements 6 to improve the readability of the offense of obstructing or 7 damaging ditches, drains, watercourses, levees, settling basin 8 banks, or other levee or drainage district improvements or 9 property. 10 Section 468.207: Restructures to improve the readability of 11 language establishing the form of a notice informing property 12 owners and interest holders of plans to construct, repair, or 13 alter flood control improvements. 14 Section 468.209: Restructures by redesignating this 15 provision regarding entry of orders approving plans to 16 construct, repair, or alter flood control improvements to 17 separate provisions regarding the effect of the order from 18 language relating to modification of or changes to the order, 19 once it has been entered. 20 Section 468.375: Replaces the Code section headnote with 21 a headnote that was originally attached to this Code section 22 relating to levee and drainage district refunding bonds when 23 the provision was first enacted in 1923 Iowa Acts, ch. 159, §9, 24 to eliminate the ambiguous reference to the term “Act” that 25 currently exists in the Code section headnote. 26 Section 468.540: Replaces the word “hereinafter” with 27 “in this part” to clarify the location of the limitations 28 and procedures applicable to drainage refunding bonds. The 29 provisions in subchapter IV, part 1, were contained in their 30 own Code chapter, Code chapter 463, prior to being transferred 31 to Code chapter 468 by 1989 Iowa Acts, ch. 126, and were 32 originally enacted as a separate Code chapter in 1927 Iowa 33 Acts, ch. 187. 34 Section 481A.91: Redrafts to update and clarify this 35 -100- LSB 5539SV (1) 86 lh/rj 100/ 106
S.F. 2283 provision prohibiting the killing and possession of certain 1 animals which have been killed with a shotgun or spear. 2 Section 484B.5: Adds the word “operator’s” to clarify that 3 it is the hunting preserve operator’s license which, when 4 received, requires the licensee to post signs and fence the 5 boundaries of a hunting preserve. 6 Section 490.1320: Changes two references to “part” and two 7 references to “chapter” to refer to “division” to conform this 8 language regarding notice of proposed action by a business 9 corporation to consummate a merger or share exchange, dispose 10 of assets, convert the corporation to another entity, or make 11 certain amendments to the articles of incorporation to the 12 model Act upon which the language was originally based. 13 Section 499B.2: Replaces “herein” with “in this chapter” to 14 clarify the applicability of the definitions Code section for 15 the Code chapter under which condominiums are regulated. 16 Section 504.834: Adds the words “of this subchapter” to 17 clarify which part 5 within Code chapter 504 governs advances 18 made to directors or officers of nonprofit corporations. 19 Section 505.32: Strikes obsolete language, relating to 20 a legislative health care coverage commission that concluded 21 operations in 2011, that required the commissioner of insurance 22 to consult with and report to that commission regarding the 23 Iowa insurance information exchange, and substitutes the actual 24 date for the words “the effective date of this section”. 25 Section 507B.4: Enumerates, for readability, the content 26 requirements for an insurer’s statement of capital and surplus 27 which appear after a colon and separates those requirements 28 from other language that requires the contents of that 29 statement to correspond to the latest verified statement made 30 by the insurer to the commissioner of insurance. 31 Section 507B.4C: Adds a comma to set off a clause to clarify 32 that the requirement of a demonstration of financial hardship 33 applies to both the exempting of an insurer from death master 34 file comparison and from the performance of death master file 35 -101- LSB 5539SV (1) 86 lh/rj 101/ 106
S.F. 2283 comparisons less frequently than semiannually. 1 Section 511.31: Updates language to clarify the meaning of 2 ambiguous wording in this provision governing when an insurer 3 is estopped from asserting that an insured was not in the 4 condition of health required by a policy. 5 Section 515.48: Strikes the redundant language “of this 6 section” in an internal reference and then separates additional 7 items that may be insured under a non-life insurance policy 8 into new subparagraphs to distinguish those additional losses 9 not occasioned by the explosion of certain pressure vessels 10 from losses that may be insured. 11 Section 517.3: Splits a subparagraph which relates to 12 distribution of unallocated insurance liability loss expense 13 payments in two different years into two subparagraphs and 14 redesignates a subsequent subparagraph to conform the content 15 and style of the language to the balance of the subparagraphs 16 which contain the percentages of payments to be distributed in 17 a single year. 18 Section 519A.1: Numbers unnumbered paragraphs and changes 19 “to” to “through” to conform a string citation to current 20 bill drafting style and to clarify the applicability of the 21 last Code section in the string citation in this provision 22 expressing the legislative intent of the Code chapter 23 establishing a joint underwriting association for medical 24 malpractice insurance. 25 Sections 519A.2, 519A.3, 519A.4, 519A.5, 519A.10, and 26 519A.13: Changes “to” to “through” and eliminates numeric 27 self-references to conform string citations to current 28 bill drafting style and to clarify the applicability of 29 the last Code section in each of the string citations in 30 these provisions in the Code chapter establishing a joint 31 underwriting association for medical malpractice insurance. 32 Section 521A.5: Strikes the word “who” to clarify that the 33 prohibition against being a beneficial owner of a controlling 34 interest in voting stock applies to the majority of the members 35 -102- LSB 5539SV (1) 86 lh/rj 102/ 106
S.F. 2283 of any committees established by the board of directors of a 1 domestic insurer. 2 Section 523A.207: Replaces an internal reference to 3 “section” with “subsection” to reflect the fact that the 4 requirement for the filing of an audit prior to the sale or 5 transfer of a purchase agreement as part of the sale of a 6 business or assets of a business under the cemetery and funeral 7 merchandise and funeral services Code chapter is contained in 8 subsection 1 only of this Code section. 9 Section 523A.807: Adds the word “or” to complete a series of 10 Code section citations which contain the conditions precedent 11 to the issuance of an order by the commissioner of insurance 12 requiring payment of a civil penalty or prohibiting a person 13 from engaging in any business regulated under the cemetery and 14 funeral merchandise and funeral services Code chapter. 15 Section 554.11109: Adds language referencing the 16 legislation in which this Code section was enacted to limit the 17 meaning of the language to its meaning when it was enacted. 18 New articles have been adopted in Code chapter 554 since the 19 1974 legislation and major revisions to existing articles have 20 also been enacted, making the 1972 official comments of limited 21 or no use with respect to those changes. 22 Sections 558.43 and 558.44: Repeals Code section 558.43, 23 reenacts the content as an alphabetized definitions subsection 24 within Code section 558.44, and redesignates Code section 25 558.44 to accommodate the addition of the definitions to this 26 Code section relating to recordation of conveyances and leases 27 of agricultural land. Another definitions section exists in 28 Code chapter 558, but, with the exception of the definition of 29 “conveyance”, the definitions contained in Code section 558.43 30 are used only in Code section 558.44. Code sections 558.43 31 and 558.44 were enacted together in a single Acts section in 32 1978 Iowa Acts, ch. 1079, §9, which dealt exclusively with the 33 subject of corporate farming. 34 Section 598.7: Changes a reference from Code section 235F.1 35 -103- LSB 5539SV (1) 86 lh/rj 103/ 106
S.F. 2283 to Code chapter 235F to conform language to exclude actions 1 involving elder abuse from a requirement for mediation to 2 the style of the language used to exclude actions involving 3 domestic abuse. 4 Section 602.8108: Replaces a series of specific subsection 5 references with general language outlining the circumstances 6 under which the fine and fee amounts will not be deposited 7 in the general fund of the state. A reference to subsection 8 7 is not included within the series and should be due to its 9 enactment in 2015 Iowa Acts, ch. 96, §14. In addition, each 10 of the subsections in this Code section that require deposit 11 of moneys into other funds specifically states the fund into 12 which the moneys are to be deposited. Removing the list of 13 exceptions will avoid the need to expand the list of exceptions 14 each time that a new exception is enacted. 15 Section 622.28: Numbers unnumbered paragraphs and puts 16 a definition of a term into standard form in this provision 17 relating to the admissibility of writings or records or the 18 absence of writings or records. 19 Section 622.71: Updates the style to improve the 20 readability of language specifying when a peace officer may 21 receive fees as a witness in a legal proceeding. The word 22 “police” is also changed to “peace” to conform that reference 23 to law enforcement officers to earlier language in this Code 24 section. 25 Sections 626.51, 626.52, and 626.53: Changes “such notice” 26 to “notice of ownership or exemption” to clarify that the 27 notice referred to in these provisions regarding a levy 28 on property by a law enforcement officer is the notice of 29 ownership or exemption and not the notice of levy. 30 Section 626.54: Updates language, moves language appearing 31 after a semicolon into a new sentence, and clarifies that 32 the notice referenced at the beginning of this provision 33 relating to the giving of an indemnifying bond against damages 34 for seizure or sale of property is a notice of ownership or 35 -104- LSB 5539SV (1) 86 lh/rj 104/ 106
S.F. 2283 exemption. 1 Sections 633.230, 633.231, 633.295, 633.304, 633.304A, 2 and 633.305: Strikes and rewrites to recaption the initial 3 information in a series of probate forms relating to the name 4 of the district court, the deceased, the probate number, and 5 the title of the form and to otherwise conform the format of 6 the probate forms to each other and to other, similar probate 7 forms that appear in the Iowa court rules publication. 8 Section 636.26: Numbers unnumbered paragraphs and changes 9 references from “herein” to “in this section” to clarify 10 that court approval is not required for certain releases or 11 discharges of mortgages or liens held by a fiduciary and does 12 not apply to pending litigation. 13 Section 654.23: Conforms language appearing at the 14 beginning of this Code section relating to redemption rights 15 after and title acquired due to purchase of property at a 16 foreclosure sale to the substance of language that appears 17 later in the Code section. 18 Section 656.9: Corrects a reference to the Code section 19 that requires notice of forfeiture to be given that appears 20 within this Code section regarding the statute of limitations 21 that applies to actions based upon a defects in forfeiture 22 proceedings. 23 Section 725.15: Changes “to” to “through” to conform 24 a string citation to current bill drafting style and to 25 clarify the applicability of the last Code section in the 26 string citation in this provision excepting gambling games, 27 activities, and devices which conform to the requirements 28 established for legal gambling under the Code from provisions 29 establishing criminal offenses and punishments for illegal 30 gambling. 31 Section 805.8A: Deletes a provision that became redundant 32 when 2010 Iowa Acts, ch. 1190, §18, made the penalties 33 applicable to excessive speed violations in speed zones greater 34 than 55 miles per hour the same as the penalties that apply to 35 -105- LSB 5539SV (1) 86 lh/rj 105/ 106
S.F. 2283 excessive speed violations in other speed zones. 1 Section 820.22: Conforms language referring to the 2 appropriate court and judicial authorities of the District 3 of Columbia who are responsible for receiving demands for 4 extradition of persons charged with a crime, with escape from 5 confinement, or of breaking the terms of the person’s bail, 6 probation, or parole to language found in Title 23, chapter 7, 7 §23-704 of the Code of the District of Columbia. Unlike in 8 most states, the authority under the Code of the District of 9 Columbia to receive demands for extradition is not part of the 10 powers and duties assigned to the governor of the district, 11 but, rather, is vested in the superior court. 12 Sections 901C.1 and 901C.1A: Moves definitions applicable 13 to the provisions of this one section Code chapter relating to 14 expungement of criminal records in certain criminal cases to 15 new Code section 901C.1A and changes references in existing 16 Code section 901C.1 from “chapter” to “section” to conform the 17 style of this Code chapter to other Code chapters. The Code 18 editor is directed to transfer current Code section 901C.1 to 19 become Code section 901C.2 and new Code section 901C.1A to 20 become Code section 901C.1. 21 Section 916.2: Changes a reference from “counselor” to 22 “advocate” to reflect the fact that the person counseling 23 victims of criminal acts under Code chapter 916 are termed 24 “advocates”, not “counselors”. 25 Repeals of Code sections located at the end of the bill are 26 described in Code section order rather than at the end of this 27 explanation. Repeals of 2015 Iowa Acts, ch. 30, §§220 and 222, 28 are explained in the explanation of the amendments to Code 29 section 135.175 in the bill. 30 -106- LSB 5539SV (1) 86 lh/rj 106/ 106