House File 535 - Reprinted HOUSE FILE 535 BY COMMITTEE ON JUDICIARY (SUCCESSOR TO HSB 151) (COMPANION TO SF 298 BY COMMITTEE ON JUDICIARY) (As Amended and Passed by the House March 17, 2015 ) A BILL FOR An Act relating to nonsubstantive Code corrections. 1 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: 2 HF 535 (2) 86 lh/rj/md
H.F. 535 DIVISION I 1 MISCELLANEOUS CHANGES 2 Section 1. Section 1D.1, Code 2015, is amended to read as 3 follows: 4 1D.1 Standard time and daylight saving time. 5 The standard time in this state is the solar time of the 6 ninetieth meridian of longitude west of Greenwich, England, 7 commonly known as central standard time, except that from two 8 o’clock 2:00 ante meridiem of the first Sunday of April in 9 every year until two o’clock 2:00 ante meridiem of the last 10 Sunday of October in the same year, standard time shall be 11 advanced one hour. The period of time so advanced shall be 12 known as “daylight saving time.” time” . 13 Sec. 2. Section 10.1, subsection 5, Code 2015, is amended 14 to read as follows: 15 5. “Cooperative association” means an entity which is 16 structured and operated on a cooperative basis pursuant to 26 17 U.S.C. §1381(a) and which meets the definitional requirements 18 of an association as provided in 12 U.S.C. §1141(j)(a) 19 §1141j(a) or 7 U.S.C. §291. 20 Sec. 3. Section 13B.4B, subsection 2, paragraph c, Code 21 2015, is amended to read as follows: 22 c. The state public defender may in the state public 23 defender’s sole discretion release claims and supporting 24 documents, including any information that would otherwise be 25 confidential in under sections 232.147 through 232.150 , to the 26 auditor of state, the Iowa supreme court attorney disciplinary 27 board, the grievance commission of the supreme court of Iowa, 28 or to other state or local agencies to the extent necessary 29 to investigate fraud or other criminal activity against the 30 attorney or vendor submitting the claim. 31 Sec. 4. Section 15.329, subsection 1, paragraph a, Code 32 2015, is amended to read as follows: 33 a. If the qualifying investment is ten million dollars 34 or more, the community has approved the project by ordinance 35 -1- HF 535 (2) 86 lh/rj/md 1/ 65
H.F. 535 or resolution the project for the purpose of receiving the 1 benefits of this part . 2 Sec. 5. Section 29B.26, Code 2015, is amended to read as 3 follows: 4 29B.26 Who may serve on courts-martial. 5 1. a. Any commissioned officer of or on duty with the state 6 military forces is eligible to serve on all courts-martial for 7 the trial of any person who may lawfully be brought before the 8 courts for trial. 9 b. Any warrant officer of or on duty with the state 10 military forces is eligible to serve on general and special 11 courts-martial for the trial of any person, other than a 12 commissioned officer, who may lawfully be brought before the 13 courts for trial. 14 c. Any enlisted member of the state military forces who 15 is not a member of the same unit as the accused is eligible 16 to serve on general and special courts-martial for the trial 17 of any enlisted member who may lawfully be brought before 18 the courts for trial, but the enlisted member shall serve as 19 a member of a court only if, before the end of any pretrial 20 session that is held or if none is held before the convening 21 of the court, the accused personally has requested in writing, 22 that enlisted members serve on it. After such a request, 23 the accused shall not be tried by a general or special 24 court-martial the membership of which does not include enlisted 25 members in a number comprising at least one-third of the 26 total membership of the court, unless eligible members cannot 27 be obtained on account of physical conditions or military 28 exigencies. If such members cannot be obtained, the court may 29 be convened and the trial held without them, but the convening 30 authority shall make a detailed written statement, to be 31 appended to the record, stating why they could not be obtained. 32 d. In this section , the word “unit” means any regularly 33 organized body of the state military forces. 34 2. When it can be avoided, a person subject to this code 35 -2- HF 535 (2) 86 lh/rj/md 2/ 65
H.F. 535 shall not be tried by a court-martial any member of which is 1 junior to the person in rank or grade. 2 3. When convening a court-martial, the convening authority 3 shall detail as members of the courts-martial persons who in 4 the convening authority’s opinion, are best qualified for the 5 duty by reason of age, education, training, experience, length 6 of service, and judicial temperament. A person is not eligible 7 to serve as a member of a general or special court-martial when 8 the person is the accuser or a witness for the prosecution or 9 has acted as investigating officer, staff judge advocate, or as 10 counsel in the same case. If a military judge is not appointed 11 for a special court-martial and if a commissioned officer who 12 is a member of the bar of the highest court of the state and 13 of appropriate rank and grade is present and not otherwise 14 disqualified and within the command of the convening authority, 15 the convening authority shall appoint the commissioned officer 16 as president of a special court-martial. Failure to meet this 17 requirement does not divest a military court of jurisdiction. 18 Sec. 6. Section 29C.2, subsection 7, Code 2015, is amended 19 to read as follows: 20 7. “Mass notification and emergency messaging system” means 21 a system which disseminates emergency and public safety related 22 safety-related information to the public by various means 23 including but not limited to telephone, wireless communications 24 service, dual party relay service or telecommunications device, 25 text messaging, electronic mail, and facsimile, and which 26 integrates with federal emergency messaging systems. 27 Sec. 7. Section 35B.6, subsection 1, paragraph a, Code 2015, 28 is amended to read as follows: 29 a. The members of the commission shall qualify by taking 30 the usual oath of office. The commission shall organize by 31 the selection of selecting one of their the commission members 32 as chairperson and one as secretary. The commission, subject 33 to the annual approval of the board of supervisors, shall 34 employ an executive director or administrator who shall have 35 -3- HF 535 (2) 86 lh/rj/md 3/ 65
H.F. 535 the power to employ other necessary employees to carry out 1 the provisions of this chapter , including administrative or 2 clerical assistants, but no member of the commission shall be 3 so employed. The state department of veterans affairs shall 4 recognize the executive director or administrator as a county 5 veterans service officer of a veterans’ service organization 6 recognized pursuant to 38 C.F.R. §14.628(c) for the purposes 7 of assisting veterans and their dependents in obtaining 8 federal and state benefits. The commission shall recommend the 9 compensation of the executive director or administrator and all 10 employees of the county veteran affairs office to the board 11 of supervisors. The board of supervisors shall consider the 12 recommendation and shall determine and approve the compensation 13 of the executive director or administrator and all employees 14 of the county veteran affairs office. The executive director 15 must possess the same qualifications as provided in section 16 35B.3 for commission members. However, this qualification 17 requirement shall not apply to a person employed as an 18 executive director prior to July 1, 1989. 19 Sec. 8. Section 35B.7, Code 2015, is amended to read as 20 follows: 21 35B.7 Meetings —— report —— budget. 22 The commission shall meet monthly and at other times as 23 necessary. At the monthly meeting it the commission shall 24 determine who are entitled to county benefits and the probable 25 amount required to be expended. The commission shall meet 26 annually to prepare an estimated budget for all expenditures 27 to be made in the next fiscal year and certify the budget to 28 the board of supervisors. The board may approve or reduce the 29 budget for valid reasons shown and entered of record and the 30 board’s decision is final. 31 Sec. 9. Section 54.5, Code 2015, is amended to read as 32 follows: 33 54.5 Presidential nominees. 34 1. a. The names of the candidates for president and vice 35 -4- HF 535 (2) 86 lh/rj/md 4/ 65
H.F. 535 president of a political party as defined in the law relating 1 to primary elections, shall, by five o’clock 5:00 p.m. on the 2 eighty-first day before the election, be certified to the state 3 commissioner by the chairperson and secretary of the state 4 central committee of the party. 5 b. However, if the national nominating convention of a 6 political party adjourns later than eighty-nine days before 7 the general election the certificate showing the names of that 8 party’s candidates for president and vice president shall be 9 filed within five days after adjournment. 10 c. As an alternative to the certificate by the state 11 central committee, the certificate of nomination issued by 12 the political party’s national nominating convention may 13 be used to certify the names of the party’s candidates for 14 president and vice president. If certificates of nomination 15 are received from both the state central committee and the 16 national nominating convention of a political party, and there 17 are differences between the two certificates, the certificate 18 filed by the state central committee shall prevail. 19 2. The state central committee shall also file a list of 20 the names and addresses of the party’s presidential electors, 21 one from each congressional district and two from the state 22 at large, not later than five o’clock 5:00 p.m. on the 23 eighty-first day before the general election. 24 3. If a candidate for the office of president or vice 25 president of the United States withdraws, dies, or is otherwise 26 removed from the ballot before the general election, another 27 candidate may be substituted. The substitution shall be made 28 by the state central committee of the political party or by 29 the governing committee of the national party. If there 30 are differences, the substitution made by the state central 31 committee shall prevail. A nonparty political organization 32 which has filed the names of party officers and central 33 committee members with the secretary of state before the close 34 of the filing period for the general election pursuant to 35 -5- HF 535 (2) 86 lh/rj/md 5/ 65
H.F. 535 section 44.17 may also make substitutions. A substitution must 1 be filed no later than seventy-four days before the election. 2 Sec. 10. Section 57.6, Code 2015, is amended to read as 3 follows: 4 57.6 Other contests. 5 All the provisions of the chapter in relation 62 relating to 6 contested elections of county officers shall be applicable, as 7 near as may be, to contested elections for other offices, and 8 for public measures except as herein otherwise provided, and in 9 all cases process and papers may be issued to and served in the 10 manner provided by the rules of civil procedure for service of 11 an original notice by the sheriff of any county. 12 Sec. 11. Section 96.7, subsections 4, 5, 6, and 11, Code 13 2015, are amended to read as follows: 14 4. Employer liability determination. 15 a. The department shall initially determine all questions 16 relating to the liability of an employing unit or employer, 17 including the amount of contribution, the contribution rate, 18 and successorship. A copy of the initial determination shall 19 be sent by regular mail to the last address, according to the 20 records of the department, of each affected employing unit or 21 employer. 22 b. The affected employing unit or employer may appeal in 23 writing to the department from the initial determination. 24 An appeal shall not be entertained for any reason by the 25 department unless the appeal is filed with the department 26 within thirty days from the date on which the initial 27 determination is mailed. If an appeal is not so filed, the 28 initial determination shall with the expiration of the appeal 29 period become final and conclusive in all respects and for all 30 purposes. 31 c. A hearing on an appeal shall be conducted according to 32 rules adopted by the department. A copy of the decision of the 33 administrative law judge shall be sent by regular mail to the 34 last address, according to the records of the department, of 35 -6- HF 535 (2) 86 lh/rj/md 6/ 65
H.F. 535 each affected employing unit or employer. 1 d. The department’s decision on the appeal shall be final 2 and conclusive as to the liability of the employing unit or 3 employer unless the employing unit or employer files an appeal 4 for judicial review within thirty days after the date of 5 mailing of the decision as provided in subsection 5 . 6 5. Judicial review. 7 a. Notwithstanding chapter 17A , petitions for judicial 8 review may be filed in the district court of the county 9 in which the employer resides, or in which the employer’s 10 principal place of business is located, or in the case of a 11 nonresident not maintaining a place of business in this state 12 either in a county in which the wages payable for employment 13 were earned or paid or in Polk county, within thirty days after 14 the date of the notice to the employer of the department’s 15 final determination as provided for in subsection 2, 3, or 4 . 16 b. The petitioner shall file with the clerk of the 17 district court a bond for the use of the respondent, with 18 sureties approved by the clerk, with any penalty to be fixed 19 and approved by the clerk. The bond shall not be less than 20 fifty dollars and shall be conditioned on the petitioner’s 21 performance of the orders of the court. In all other respects, 22 the judicial review shall be in accordance with chapter 17A . 23 6. Jeopardy assessments. 24 a. If the department believes that the collection of 25 contributions payable or benefits reimbursable will be 26 jeopardized by delay, the department may immediately make an 27 assessment of the estimated amount of contributions due or 28 benefits reimbursable, together with interest and applicable 29 penalty, and demand payment from the employer. If the payment 30 is not made, the department may immediately file a lien 31 against the employer which may be followed by the issuance of a 32 distress warrant. 33 b. The department shall be permitted to accept a bond 34 from the employer to satisfy collection until the amount of 35 -7- HF 535 (2) 86 lh/rj/md 7/ 65
H.F. 535 contributions due is determined. The bond shall be in an 1 amount deemed necessary, but not more than double the amount 2 of the contributions involved, with securities satisfactory to 3 the department. 4 11. Temporary emergency surcharge. 5 a. If on the first day of the third month in any calendar 6 quarter, the department has an outstanding balance of interest 7 accrued on advance moneys received from the federal government 8 for the payment of unemployment compensation benefits, or is 9 projected to have an outstanding balance of accruing federal 10 interest for that calendar quarter, the department shall 11 collect a uniform temporary emergency surcharge for that 12 calendar quarter, retroactive to the beginning of that calendar 13 quarter. The surcharge shall be a percentage of employer 14 contribution rates and shall be set at a uniform percentage, 15 for all employers subject to the surcharge, necessary to pay 16 the interest accrued on the moneys advanced to the department 17 by the federal government, and to pay any additional federal 18 interest which will accrue for the remainder of that calendar 19 quarter. The surcharge shall apply to all employers except 20 governmental entities, nonprofit organizations, and employers 21 assigned a zero contribution rate. The department shall 22 adopt rules prescribing the manner in which the surcharge 23 will be collected. Interest shall accrue on all unpaid 24 surcharges under this subsection at the same rate as on regular 25 contributions and shall be collectible in the same manner. 26 The surcharge shall not affect the computation of regular 27 contributions under this chapter . 28 b. A special fund to be known as the temporary emergency 29 surcharge fund is created in the state treasury. The 30 special fund is separate and distinct from the unemployment 31 compensation fund. All contributions collected from the 32 temporary emergency surcharge shall be deposited in the special 33 fund. The special fund shall be used only to pay interest 34 accruing on advance moneys received from the federal government 35 -8- HF 535 (2) 86 lh/rj/md 8/ 65
H.F. 535 for the payment of unemployment compensation benefits. 1 Interest earned upon moneys in the special fund shall be 2 deposited in and credited to the special fund. 3 c. If the department determines on June 1 that no 4 outstanding balance of interest due has accrued on advanced 5 moneys received from the federal government for the payment of 6 unemployment compensation benefits, and that no outstanding 7 balance is projected to accrue for the remainder of the 8 calendar year, the department shall notify the treasurer of 9 state of its determination. The treasurer of state shall 10 immediately transfer all moneys, including accrued interest, 11 in the temporary emergency surcharge fund to the unemployment 12 compensation fund for the payment of benefits. 13 Sec. 12. Section 96.11, subsection 8, Code 2015, is amended 14 to read as follows: 15 8. Subpoenas. In case of contumacy by , or refusal to obey 16 a subpoena issued to any person, any court of this state within 17 the jurisdiction of which the inquiry is carried on or within 18 the jurisdiction of which said person guilty of contumacy or 19 refusal to obey is found or resides or transacts business, upon 20 application by the department, or any member or duly authorized 21 representative thereof, shall have jurisdiction to issue to 22 such person an order requiring such person to appear before 23 the department or any member or duly authorized representative 24 thereof to produce evidence if so ordered or to give testimony 25 touching the matter under investigation or in question; any 26 failure to obey such order of the court may be punished by said 27 court as a contempt thereof. 28 Sec. 13. Section 97B.53, subsection 3, Code 2015, is amended 29 to read as follows: 30 3. A terminated, vested member has the right, prior to the 31 commencement of the member’s retirement allowance, to receive 32 a refund of moneys in the member’s account, and in the event 33 of the death of the member prior to the commencement of the 34 member’s retirement allowance and prior to the receipt of 35 -9- HF 535 (2) 86 lh/rj/md 9/ 65
H.F. 535 any such refund, the benefits authorized by subsection 1 and 1 subsection 2 of section 97B.52 , subsections 1 and 2, shall be 2 paid. 3 Sec. 14. Section 97B.68, subsection 2, paragraph a, Code 4 2015, is amended to read as follows: 5 a. Such member’s accumulated contributions as defined in 6 subsection 2 of section 97B.1A , subsection 2, computed as of 7 July 4, 1959, plus 8 Sec. 15. Section 97C.2, subsections 5 and 7, Code 2015, are 9 amended to read as follows: 10 5. The term “federal security administrator” means the 11 administrator of the federal security agency (or or the 12 administrator’s successor in function) function , and includes 13 any individual to whom the federal security administrator has 14 delegated any of the administrator’s functions under the Social 15 Security Act, Tit. II, with respect to coverage under such Act 16 of employees of states and their political subdivisions. 17 7. The term “Social Security Act” means the Act of Congress 18 approved August 14, 1935, Chapter 531, 49 Stat. 620, officially 19 cited as the “Social Security Act,” Tit. II, (including 20 including regulations and requirements issued pursuant thereto) 21 thereto, as such Act has been and may from time to time be 22 amended. 23 Sec. 16. Section 97C.14, Code 2015, is amended to read as 24 follows: 25 97C.14 Elected officials —— retroactive payments. 26 Any elective official of the state of Iowa, or any of 27 its political subdivisions, who becomes subject to federal 28 social security coverage under the provisions of the agreement 29 referred to in section 97C.3 shall, not later than October 1, 30 1953, pay into the contribution fund established by section 31 97C.12 a tax sufficient to pay in the elected official’s 32 behalf an amount equal to three percent of the official’s 33 compensation received as a public official for each year or 34 portion thereof that the public elected official has served 35 -10- HF 535 (2) 86 lh/rj/md 10/ 65
H.F. 535 as a public elective official since January 1, 1951, not to 1 exceed thirty-six hundred dollars for any year of service. 2 The state agency shall collect the tax hereby imposed and 3 the proceeds from such tax shall be used for the purpose of 4 obtaining retroactive federal social security coverage for 5 elective officials, for the period beginning January 1, 1951, 6 in the same manner as is provided in the case of other public 7 employees by the provisions in subsection 2 of section 97.51 , 8 subsection 2, in order to obtain retroactive federal social 9 security coverage during this period of time, such contribution 10 to be collected and guaranteed by the employer. The state 11 agency will pay any such amount contributed to provide for 12 retroactive federal social security coverage for the individual 13 in question in the same manner as other payments are made for 14 retroactive coverage of public employees. Provided that no 15 member of a county board of supervisors shall be deemed to 16 be an elective official in a part-time position, but every 17 member of a county board of supervisors shall be deemed to 18 be an employee within the purview of this chapter and shall 19 be eligible to receive all of the benefits provided by this 20 chapter to which the member may be entitled as an employee. 21 Sec. 17. Section 97C.20, Code 2015, is amended to read as 22 follows: 23 97C.20 Referenda by governor. 24 1. With respect to employees of the state the governor 25 is empowered to authorize a referendum, and with respect to 26 the employees of any political subdivision the governor shall 27 authorize a referendum upon request of the governing body of 28 such subdivision; and in either case the referendum shall 29 be conducted, and the governor shall designate an agency or 30 individual to supervise its conduct, in accordance with the 31 requirements of section 218“d”(3) 218(d)(3) of the Social 32 Security Act, on the question of whether service in positions 33 covered by a retirement system established by the state or by 34 a political subdivision thereof should be excluded from or 35 -11- HF 535 (2) 86 lh/rj/md 11/ 65
H.F. 535 included under an agreement under this chapter . The notice of 1 referendum required by section 218“d”(3)(C) 218(d)(3)(C) of 2 the Social Security Act to be given to employees shall contain 3 or shall be accomplished by a statement, in such form and such 4 detail as the agency or individual designated to supervise 5 the referendum shall deem necessary and sufficient, to inform 6 the employees of the rights which will accrue to them and 7 their dependents and survivors, and the liabilities to which 8 they will be subject, if their services are included under an 9 agreement under this chapter . 10 2. Upon receiving evidence satisfactory to the governor 11 that with respect to any such referendum the conditions 12 specified in section 218“d”(3) 218(d)(3) of the Social Security 13 Act have been met, the governor shall so certify to the 14 secretary of health and human services. 15 Sec. 18. Section 99D.6, Code 2015, is amended to read as 16 follows: 17 99D.6 Chairperson Headquarters, meetings, and election of 18 chairperson —— administrator —— employees —— duties —— bond . 19 1. The commission shall have its headquarters in the city 20 of Des Moines and shall meet in July of each year and at other 21 times and places as it finds necessary for the discharge of its 22 duties. The commission shall elect in July of each year one of 23 its members as chairperson for the succeeding year. 24 2. The commission shall appoint an administrator of 25 the commission subject to confirmation by the senate. The 26 administrator shall serve a four-year term. The term shall 27 begin and end in the same manner as set forth in section 69.19 . 28 A vacancy shall be filled for the unexpired portion of the term 29 in the same manner as a full-term appointment is made. The 30 administrator shall be covered by the blanket surety bond of 31 the state purchased pursuant to section 8A.321, subsection 12. 32 The compensation and employment terms of the administrator 33 shall be set by the governor, taking into consideration the 34 level of knowledge and experience of the administrator. The 35 -12- HF 535 (2) 86 lh/rj/md 12/ 65
H.F. 535 administrator shall keep a record of the proceedings of the 1 commission and preserve the books, records, and documents 2 entrusted to the administrator’s care. 3 3. The administrator may hire other assistants and 4 employees as necessary to carry out the commission’s duties. 5 Employees in the positions of equine veterinarian, canine 6 veterinarian, and equine steward shall be exempt from the merit 7 system provisions of chapter 8A, subchapter IV , and shall 8 not be covered by a collective bargaining agreement. Some 9 or all of the information required of applicants in section 10 99D.8A, subsections 1 and 2 , may also be required of employees 11 of the commission if the commission deems it necessary. The 12 administrator shall keep a record of the proceedings of the 13 commission and preserve the books, records, and documents 14 entrusted to the administrator’s care. The administrator shall 15 be covered by the blanket surety bond of the state purchased 16 pursuant to section 8A.321, subsection 12 . The compensation 17 and employment terms of the administrator shall be set by the 18 governor, taking into consideration the level of knowledge and 19 experience of the administrator. The commission shall have 20 its headquarters in the city of Des Moines and shall meet in 21 July of each year and at other times and places as it finds 22 necessary for the discharge of its duties. 23 Sec. 19. Section 99D.9B, subsection 3, paragraph b, Code 24 2015, is amended to read as follows: 25 b. Moneys remaining in the fund following distribution to 26 the Iowa greyhound association as provided in this subsection 27 shall be under the sole control of the commission. The 28 commission shall determine the method by which moneys remaining 29 in the fund will be distributed , provided , however, that the 30 commission shall distribute a portion of the moneys in the fund 31 to no-kill animal adoption agencies to facilitate care for and 32 adoption of greyhounds no longer racing as a result of the 33 discontinuance of live racing. The commission may consider 34 objective evidence, including purse payments to greyhound 35 -13- HF 535 (2) 86 lh/rj/md 13/ 65
H.F. 535 industry participants for the period beginning January 1, 2010, 1 and ending December 31, 2014, in determining the method of 2 distribution. The commission may hire an expert to assist in 3 the task of making distributions from the fund. The commission 4 may distribute moneys from the fund to greyhound industry 5 participants and to kennel owners and operators and greyhound 6 owners for costs incurred in removing property from the dog 7 racetrack located in Pottawattamie county as required by 8 section 99D.9A, subsection 2 , paragraph “c” . Prior to adoption 9 of any formula for distribution, the commission shall allow for 10 input from greyhound industry participants. The distribution 11 decisions of the commission shall be final. The commission 12 may use moneys in the fund to pay its direct and indirect 13 administrative expenses incurred in administering the fund, 14 including the hiring of experts to assist in the commission’s 15 distribution determination. Members of the commission, 16 employees of the commission, and any experts hired by the 17 commission pursuant to this section shall be held harmless 18 against any claim of liability made by any person arising out 19 of the distribution of moneys from the fund by the commission. 20 Sec. 20. Section 101A.7, subsection 1, Code 2015, is amended 21 to read as follows: 22 1. The licensee’s or permittee’s explosive explosives 23 storage facility shall be inspected at least once a year by a 24 representative of the state fire marshal’s office, except that 25 the state fire marshal may, at those mining operations licensed 26 and regulated by the United States department of labor, accept 27 an approved inspection report issued by the United States 28 department of labor, mine safety and health administration, 29 for the twelve-month period following the issuance of the 30 report. The state fire marshal shall notify the appropriate 31 city or county governing board of licenses to be issued in 32 their respective jurisdictions pursuant to this chapter . The 33 notification shall contain the name of the applicant to be 34 licensed, the location of the facilities to be used in storing 35 -14- HF 535 (2) 86 lh/rj/md 14/ 65
H.F. 535 explosives, the types and quantities of explosive materials to 1 be stored, and other information deemed necessary by either 2 the governing boards or the state fire marshal. The facility 3 may be examined at other times by the sheriff of the county 4 where the facility is located or by the local police authority 5 if the facility is located within a city of over ten thousand 6 population and if the sheriff or city council considers it 7 necessary. 8 Sec. 21. Section 124D.2, subsection 5, Code 2015, is amended 9 to read as follows: 10 5. “Primary caregiver” means a person, at least eighteen 11 years of age, who has been designated by a patient’s 12 neurologist or by a person having custody of a patient, 13 as being necessary to take responsibility for managing the 14 well-being of the patient with respect to the medical use of 15 cannabidiol pursuant to the provisions of this chapter . 16 Sec. 22. Section 124D.4, subsection 2, paragraph b, Code 17 2015, is amended to read as follows: 18 b. The patient’s photo photograph . 19 Sec. 23. Section 124D.4, subsection 4, paragraph b, Code 20 2015, is amended to read as follows: 21 b. The primary caregiver’s photo photograph . 22 Sec. 24. Section 135C.9, subsection 1, paragraph b, Code 23 2015, is amended to read as follows: 24 b. The facility has been inspected by the state fire marshal 25 or a deputy appointed by the fire marshal for that purpose, 26 who may be a member of a municipal fire department, and the 27 department has received either a certificate of compliance 28 or a provisional certificate of compliance by the facility 29 with the fire hazard and fire safety rules and standards 30 of the department as promulgated by the fire marshal and, 31 where applicable, the fire safety standards required for 32 participation in programs authorized by either Tit. XVIII or 33 Tit. XIX of the United States Social Security Act (42 , codified 34 at 42 U.S.C. §1395 1395ll and 1396 1396g) 1396g . The 35 -15- HF 535 (2) 86 lh/rj/md 15/ 65
H.F. 535 certificate or provisional certificate shall be signed by 1 the fire marshal or the fire marshal’s deputy who made the 2 inspection. If the state fire marshal or a deputy finds a 3 deficiency upon inspection, the notice to the facility shall 4 be provided in a timely manner and shall specifically describe 5 the nature of the deficiency, identifying the Code section or 6 subsection or the rule or standard violated. The notice shall 7 also specify the time allowed for correction of the deficiency, 8 at the end of which time the fire marshal or a deputy shall 9 perform a follow-up inspection. 10 Sec. 25. Section 135C.36, subsection 5, Code 2015, is 11 amended to read as follows: 12 5. If a facility self-identifies a deficient practice prior 13 to an on-site visit inspection, there has been no complaint 14 filed with the department related to that specific deficient 15 practice, and the facility corrects such practice prior to 16 an inspection, no citation shall be issued or fine assessed 17 pursuant to subsection 2 or 3 except for those penalties 18 arising pursuant to section 135C.33 ; 481 IAC 57.12(2)(d), 481 19 IAC 57.12(3), 481 IAC 57.15(5), 481 IAC 57.25(1), 481 IAC 20 57.39, 481 IAC 58.11(3), 481 IAC 58.14(5), 481 IAC 58.19(2)(a), 21 481 IAC 58.19(2)(h), 481 IAC 58.28(1)(a), 481 IAC 58.43, 481 22 IAC 62.9(5), 481 IAC 62.15(1)(a), 481 IAC 62.19(2)(c), 481 23 IAC 62.19(7), 481 IAC 62.23(23)-(25), 481 IAC 63.11(2)(d), 24 481 IAC 63.11(3), 481 IAC 63.23(1)(a), 481 IAC 63.37, 481 IAC 25 64.4(9), 481 IAC 64.33, 481 IAC 64.34, 481 IAC 65.9(5), 481 26 IAC 65.15, or 481 IAC 65.25(3)-(5), or the successor to any of 27 such rules; or 42 C.F.R. §483.420(d), 483.460(c)(4) 42 C.F.R. 28 §483.460(c)(4) , or 483.470(j) 42 C.F.R. §483.470(j) , or the 29 successor to any of such federal regulations. 30 Sec. 26. Section 135L.3, subsection 2, Code 2015, is amended 31 to read as follows: 32 2. The licensed physician who will perform the abortion 33 shall provide notification in person or by mailing the 34 notification by restricted certified mail to a parent of the 35 -16- HF 535 (2) 86 lh/rj/md 16/ 65
H.F. 535 pregnant minor at the usual place of abode of the parent. For 1 the purpose of delivery by restricted certified mail, the time 2 of delivery is deemed to occur at twelve o’clock 12:00 noon 3 on the next day on which regular mail delivery takes place, 4 subsequent to the mailing. 5 Sec. 27. Section 161A.3, subsection 12, Code 2015, is 6 amended to read as follows: 7 12. “Petition” means a petition filed under the provisions 8 of subsection 1 of section 161A.5 , subsection 1, for the 9 creation of a district. 10 Sec. 28. Section 163.11, Code 2015, is amended to read as 11 follows: 12 163.11 Imported animals. 13 1. A person shall not move an animal into this state, 14 except to a public livestock market where federal inspection of 15 livestock is maintained, for work, breeding, or dairy purposes, 16 unless such animal has been examined and found free from all 17 infectious or contagious diseases. 18 2. No A person shall not bring in any manner into this 19 state any cattle for dairy or breeding purposes unless such 20 cattle have been tested within thirty days prior to date of 21 importation by the agglutination test for contagious abortion 22 or abortion disease, and shown to be free from such disease. 23 3. Animals for feeding purposes, however, may be brought 24 into the state without inspection, under such regulations 25 as the department may prescribe except that this sentence 26 subsection shall not apply to swine. 27 Sec. 29. Section 185C.26, Code 2015, is amended to read as 28 follows: 29 185C.26 Deposit of moneys —— corn promotion fund. 30 A state assessment collected by the board from a sale of corn 31 shall be deposited in the office of the treasurer of state in 32 a special fund known as the corn promotion fund. The fund may 33 include any gifts, rents, royalties, interest, license fees, 34 or a federal or state grant received by the board. Moneys 35 -17- HF 535 (2) 86 lh/rj/md 17/ 65
H.F. 535 collected, deposited in the fund, and transferred to the board 1 as provided in this chapter shall be subject to audit by the 2 auditor of state. The auditor of state may seek reimbursement 3 for the cost of the audit from moneys deposited in the fund as 4 provided in this chapter . The department of administrative 5 services shall transfer moneys from the fund to the board 6 for deposit into an account established by the board in a 7 qualified financial institution. The department shall transfer 8 the moneys as provided in a resolution adopted by the board. 9 However, the department is only required to transfer moneys 10 once during each day and only during hours when the offices of 11 the state are open. From moneys collected, the board shall 12 first pay all the direct and indirect costs incurred by the 13 secretary and the costs of referendums, elections, and other 14 expenses incurred in the administration of this chapter , before 15 moneys may be expended for the purpose of carrying to carry out 16 the purposes of this chapter as provided in section 185C.11 . 17 Sec. 30. Section 190.11, Code 2015, is amended to read as 18 follows: 19 190.11 Artificial sweetening —— labeling. 20 Where any approved artificial sweetening product such as 21 saccharin or sulfamate is used by any person in the manufacture 22 or sale of any article of food intended for human consumption, 23 the container in which any such food or beverage is sold or 24 offered for sale to the public shall be clearly, legibly and 25 noticeably labeled with the name of the sweetening product 26 used. The portion of the store, display counter, shelving, 27 or other place where such food or beverage is displayed or 28 offered for sale, shall be clearly and plainly identified by an 29 appropriate sign reading : 30 “FOR FOR DIETARY PURPOSES” PURPOSES . 31 Sec. 31. Section 206.2, subsection 13, Code 2015, is amended 32 to read as follows: 33 13. “Hazard” means a probability that a given pesticide 34 will have an adverse effect on man humans or the environment 35 -18- HF 535 (2) 86 lh/rj/md 18/ 65
H.F. 535 in a given situation, the relative likelihood of danger or ill 1 effect being dependent on a number of interrelated factors 2 present at any given time. 3 Sec. 32. Section 207.4, subsection 3, Code 2015, is amended 4 to read as follows: 5 3. A permit terminates if the permittee has not commenced 6 the coal mining operations covered by the permit within three 7 years of its issuance of the permit . However, the division 8 may grant reasonable extensions of time upon a showing that 9 the extensions are necessary because of litigation precluding 10 the commencement or threatening substantial economic loss to 11 the permittee or because of conditions beyond the control and 12 without the fault or negligence of the permittee. If a coal 13 lease is issued under the federal Mineral Leasing Act, as 14 amended, extensions of time may not extend beyond the period 15 allowed for diligent development in accordance with section 7 16 of that Act. If coal is to be mined for use in a synthetic fuel 17 facility or specific major electric generating facility, the 18 permittee is deemed to have commenced mining operations when 19 the construction of the synthetic fuel or generating facility 20 is initiated. 21 Sec. 33. Section 225C.47, subsection 3, unnumbered 22 paragraph 1, Code 2015, is amended to read as follows: 23 Eligibility for the comprehensive family support program is 24 limited to families who meet all of the following conditions: 25 Sec. 34. Section 232.119, subsection 3, Code 2015, is 26 amended to read as follows: 27 3. To register a child on the Iowa exchange, the department 28 adoption worker or the private agency worker shall register the 29 pertinent information concerning the child on the exchange. A 30 photo photograph of the child and other necessary information 31 shall be forwarded to the department to be included in the 32 photo-listing book which shall be updated regularly. The 33 department adoption worker or the private agency worker who 34 places a child on the exchange shall update the registration 35 -19- HF 535 (2) 86 lh/rj/md 19/ 65
H.F. 535 information within ten working days after a change in the 1 information occurs. 2 Sec. 35. Section 235A.17, subsection 3, Code 2015, is 3 amended to read as follows: 4 3. a. For the purposes of this subsection , “subject of 5 a child abuse report” means any individual listed in section 6 235A.15, subsection 2 , paragraph “a” , other than the attorney or 7 guardian ad litem of such individual. 8 b. An individual who is the subject of a child abuse 9 report may redisseminate to the governor or the governor’s 10 designee or to a member of the general assembly or an employee 11 of the general assembly designated by the member, child 12 abuse information that was disseminated to the individual by 13 the department or other official source. The child abuse 14 information may also include the following related information 15 that the individual is allowed under law to possess: 16 department 17 (1) Department of human services information described in 18 section 217.30, subsection 1 ; mental . 19 (2) Mental health information as defined in section 228.1 ; 20 and juvenile . 21 (3) Juvenile court social records and other information in 22 official juvenile court records described in section 232.147 . 23 c. A person who receives confidential child abuse 24 information and related information redisseminated under this 25 subsection shall not further disseminate, communicate, or 26 attempt to communicate the information to a person who is not 27 authorized by this section or other provision of law to have 28 access to the information. 29 Sec. 36. Section 235B.19, subsection 7, Code 2015, is 30 amended to read as follows: 31 7. If the department cannot obtain an emergency order 32 under this section due to inaccessibility of the court, the 33 department may contact law enforcement to remove the dependent 34 adult to safer surroundings, authorize the provision of 35 -20- HF 535 (2) 86 lh/rj/md 20/ 65
H.F. 535 medical treatment, and order the provision of or provide other 1 available services necessary to remove conditions creating the 2 immediate danger to the health or safety of the dependent adult 3 or which are producing irreparable harm to the physical or 4 financial resources or property of the dependent adult. The 5 department shall obtain an emergency order under this section 6 not later than four 4:00 p.m. on the first succeeding business 7 day after the date on which protective or other services are 8 provided. If the department does not obtain an emergency 9 order within the prescribed time period, the department shall 10 cease providing protective services and, if necessary, make 11 arrangements for the immediate return of the person to the 12 place from which the person was removed, to the person’s place 13 of residence in the state, or to another suitable place. 14 A person, agency, or institution acting in good faith in 15 removing a dependent adult or in providing services under this 16 subsection , and an employer of or person under the direction 17 of such a person, agency, or institution, shall have immunity 18 from any liability, civil or criminal, that might otherwise be 19 incurred or imposed as the result of the removal or provision 20 of services. 21 Sec. 37. Section 235F.6, subsection 4, unnumbered paragraph 22 1, Code 2015, is amended to read as follows: 23 The court may approve a consent agreement between the 24 parties entered into to bring about the cessation of elder 25 abuse. A consent agreement approved under this section shall 26 not contain any of the following: 27 Sec. 38. Section 237.14, Code 2015, is amended to read as 28 follows: 29 237.14 Enhanced foster care services. 30 The department shall provide for enhanced foster 31 care services by establishing supplemental per diem or 32 performance-based contracts which that include payment of 33 costs relating to payments of principal and interest for bonds 34 and notes issued pursuant to section 16.57 with facilities 35 -21- HF 535 (2) 86 lh/rj/md 21/ 65
H.F. 535 licensed under this chapter which provide special services to 1 children who would otherwise be placed in a state juvenile 2 institution or an out-of-state program. Before completion of 3 the department’s budget estimate as required by section 8.23 , 4 the department shall determine and include in the estimate the 5 amount which should be appropriated for enhanced foster care 6 services for the forthcoming fiscal year in order to provide 7 sufficient services. 8 Sec. 39. Section 260C.48, subsection 4, Code 2015, is 9 amended to read as follows: 10 4. Standards relating to quality assurance of faculty 11 and ongoing quality professional development shall be the 12 accreditation standards of the higher learning commission , 13 and the faculty standards required under specific programs 14 offered by the community college that are accredited by other 15 accrediting agencies. 16 Sec. 40. Section 261B.11B, Code 2015, is amended to read as 17 follows: 18 261B.11B Voluntary registration. 19 A school or other postsecondary educational institution 20 that is exempt under section 261B.11 may voluntarily register 21 under this chapter 261B in order to comply with chapter 261G 22 or for purposes of institutional eligibility under 34 C.F.R. 23 §600.9(a). 24 Sec. 41. Section 263.6, Code 2015, is amended to read as 25 follows: 26 263.6 Management. 27 The management and control of such the institute of child 28 behavior and development shall be vested in a director 29 appointed by the said board of regents and an advisory board 30 of seven members to be appointed by the president of the 31 university from the faculty of the graduate college of said the 32 university. 33 Sec. 42. Section 280.17, subsection 2, paragraph a, Code 34 2015, is amended to read as follows: 35 -22- HF 535 (2) 86 lh/rj/md 22/ 65
H.F. 535 a. The board of directors of a school district and the 1 authorities in charge of an accredited nonpublic school shall 2 place on administrative leave a school employee who is the 3 subject of an investigation of an alleged incident of abuse of 4 a student conducted in accordance with 281 IAC ch. 102. 5 Sec. 43. Section 284.15, subsection 2, paragraph a, 6 subparagraph (1), Code 2015, is amended to read as follows: 7 (1) The salary for an initial teacher who has successfully 8 completed an approved practitioner preparation program as 9 defined in section 272.1 or holds an initial or intern teacher 10 license issued under chapter 272 , and who participates in the 11 initial beginning teacher mentoring and induction program 12 as provided in this chapter , shall be at least thirty-three 13 thousand five hundred dollars, which shall also constitute the 14 minimum salary for an Iowa teacher. 15 Sec. 44. Section 284.15, subsection 2, paragraph b, 16 subparagraph (1), Code 2015, is amended to read as follows: 17 (1) Has successfully completed the initial beginning 18 teacher mentoring and induction program and has successfully 19 completed a comprehensive evaluation. 20 Sec. 45. Section 310.27, Code 2015, is amended to read as 21 follows: 22 310.27 Period of allocation —— reversion —— temporary 23 transfers. 24 1. The farm-to-market road fund allotted to any county as 25 provided in this chapter shall remain available for expenditure 26 in said county for three years after the close of the fiscal 27 year during which said sums respectively were allocated. Any 28 sum remaining unexpended at the end of the period during which 29 it is available for expenditure, shall be reapportioned among 30 all the counties as provided in section 312.5 for original 31 allocations. 32 2. For the purposes of this section , any sums of the 33 farm-to-market road fund allotted to any county shall be 34 presumed to have been “expended” when a contract has been 35 -23- HF 535 (2) 86 lh/rj/md 23/ 65
H.F. 535 awarded obligating the sums. When projects and their estimated 1 costs, which are proposed to be funded from the farm-to-market 2 road fund, are submitted to the department for approval, 3 the department shall estimate the total funding necessary 4 and the period during which claims for the projects will be 5 filed. After anticipating the funding necessary for approved 6 projects, the department may temporarily allocate additional 7 moneys from the farm-to-market road fund for use in any other 8 farm-to-market projects. However, a county shall not be 9 temporarily allocated funds for projects in excess of the 10 county’s anticipated farm-to-market road fund allocation for 11 the current fiscal year plus the four succeeding fiscal years. 12 3. If in the judgment of the department the anticipated 13 claims against the primary road fund for any month are in 14 excess of moneys available, a temporary transfer for highway 15 construction costs may be made from the farm-to-market road 16 fund to the primary road fund providing there will remain 17 in the transferring fund a sufficient balance to meet the 18 anticipated obligations. All transfers shall be repaid from 19 the primary road fund to the farm-to-market road fund within 20 sixty days from the date of the transfer. A transfer shall be 21 made only with the approval of the director of the department 22 of management and shall comply with the director of the 23 department of management’s rules relating to the transfer of 24 funds. Similar transfers may be made by the department from 25 the primary road fund to the farm-to-market road fund and these 26 transfers shall be subject to the same terms and conditions 27 that transfers from the farm-to-market road fund to the primary 28 road fund are subject. 29 Sec. 46. Section 328.1, subsection 1, paragraph u, Code 30 2015, is amended to read as follows: 31 u. “Operation of aircraft” or “operate aircraft” means the 32 use of aircraft for the purpose of air navigation, and includes 33 the navigation or piloting of aircraft and shall embrace any 34 person who causes or authorizes the operation of aircraft, 35 -24- HF 535 (2) 86 lh/rj/md 24/ 65
H.F. 535 whether with or without the right of legal control (in , in the 1 capacity of owner, lessee, or otherwise) otherwise . 2 Sec. 47. Section 358.22, Code 2015, is amended to read as 3 follows: 4 358.22 Special assessments and connection fees. 5 1. The board of trustees of a sanitary district may provide 6 for payment of all or any portion of the costs of acquiring, 7 locating, laying out, constructing, reconstructing, repairing, 8 changing, enlarging, or extending conduits, ditches, channels, 9 outlets, drains, sewers, laterals, treatment plants, pumping 10 plants, and other necessary adjuncts thereto, by assessing all, 11 or any portion of the costs, on adjacent property according to 12 the benefits derived. For the purposes of this chapter , the 13 board of trustees may define “adjacent property” as all that 14 included within a designated benefited district or districts 15 to be fixed by the board, which may be all of the property 16 located within the sanitary district or any lesser portion 17 of that property. It is not a valid objection to a special 18 assessment that the improvement for which the assessment is 19 levied is outside the limits of the sanitary district, but a 20 special assessment shall not be made upon property situated 21 outside of the sanitary district. Special assessments pursuant 22 to this section shall be in proportion to the special benefits 23 conferred upon the property, and not in excess of the benefits, 24 and an assessment shall not exceed twenty-five percent of 25 the value of the property at the time of levy. The value of 26 a property is the present fair market value of the property 27 with the proposed public improvements completed. Payment of 28 installments of a special assessment against property used and 29 assessed as agricultural property shall be deferred upon the 30 filing of a request by the owner in the same manner and under 31 the same procedures as provided in chapter 384 for special 32 assessments by cities. 33 2. The assessments may be made to extend over a period not 34 to exceed fifteen years, payable in as nearly equal annual 35 -25- HF 535 (2) 86 lh/rj/md 25/ 65
H.F. 535 installments as practicable. A majority vote of the board of 1 trustees is requisite and sufficient for any action required by 2 the board of trustees under this section . 3 3. Subject to the limitations otherwise stated in this 4 section , a sanitary district organized under this chapter has 5 all of the powers to specially assess the costs of improvements 6 described in this section , including the power to issue special 7 assessment bonds, warrants, project notes, or other forms of 8 interim financing obligations, which cities have under the laws 9 of this state. 10 4. Subject to the limitations otherwise stated in this 11 section , the board of trustees may establish one or more 12 benefited districts and schedules of fees for the connection 13 of property to the sanitary sewer facilities of a sanitary 14 district. Each person whose property will be connected to the 15 sanitary sewer facilities of a sanitary district shall pay a 16 connection fee to the sanitary district, which may include 17 the equitable cost of extending sanitary sewer service to 18 the benefited district and reasonable interest from the date 19 of construction to the date of payment. In establishing 20 the benefited districts and establishing and implementing 21 the schedules of fees, the board of trustees shall act in 22 accordance with the powers granted to a city in section 384.38, 23 subsection 3 , and the procedures in that subsection. However, 24 all fees collected under this paragraph subsection shall be 25 paid to the sanitary district and the moneys collected as 26 fees shall be used only by the sanitary district to finance 27 improvements or extensions to its sanitary sewer facilities, 28 to reimburse the sanitary district for funds disbursed by 29 its board of trustees to finance improvements or extensions 30 to its sanitary sewer facilities, or to pay debt service on 31 obligations issued to finance improvements or extensions to 32 its sanitary sewer facilities. This paragraph subsection does 33 not apply when a sanitary district annexation plan or petition 34 includes annexation of an area adjoining the district or a 35 -26- HF 535 (2) 86 lh/rj/md 26/ 65
H.F. 535 petition has not been presented for a sewer connection. Until 1 the annexation becomes effective or the annexation plan or 2 petition is abandoned, the state mandate contained in section 3 455B.172, subsections 3, 4, and 5 , shall not apply unless 4 the property owner requests to be connected to the sanitary 5 district’s sewer facilities and voluntarily pays the connection 6 fee. 7 Sec. 48. Section 403.6, subsection 1, Code 2015, is amended 8 to read as follows: 9 1. To undertake and carry out urban renewal projects within 10 its area of operation; and to make and execute contracts and 11 other instruments necessary or convenient to the exercise 12 of its powers under this chapter ; and to disseminate slum 13 clearance and urban renewal information. 14 Sec. 49. Section 403A.3, subsections 2, 3, 4, and 7, Code 15 2015, are amended to read as follows: 16 2. To undertake and carry out studies and analyses of the 17 housing needs and of the meeting of such needs (including , 18 including data with respect to population and family groups 19 and the distribution thereof according to income groups, the 20 amount and quality of available housing and its distribution 21 according to rentals and sales prices, employment, wages and 22 other factors affecting the local housing needs and the meeting 23 thereof) thereof, and to make the results of such studies and 24 analyses available to the public and the building, housing , and 25 supply industries; and to engage in research and disseminate 26 information on housing and slum clearance. 27 3. To arrange or contract for the furnishing by any person 28 or agency, public or private, of services, privileges, works 29 or facilities for, or in connection with, a housing project or 30 the occupants thereof; and (notwithstanding , notwithstanding 31 anything to the contrary contained in this chapter or in 32 any other provision of law) law, to agree to any conditions 33 attached to federal financial assistance relating to the 34 determination of prevailing salaries or wages or payment of 35 -27- HF 535 (2) 86 lh/rj/md 27/ 65
H.F. 535 not less than prevailing salaries or wages or compliance with 1 labor standards, in the development or administration of 2 projects, and to include in any contract let in connection 3 with a project, stipulations requiring that the contractor 4 and any subcontractor comply with requirements as to minimum 5 salaries or wages and maximum hours of labor, and comply with 6 any conditions which the federal government may have attached 7 to its financial aid of the project. 8 4. To lease or rent any dwellings, accommodations, lands, 9 buildings, structures or facilities embraced in any project 10 and (subject , subject to the limitations contained in this 11 chapter with respect to the rental of dwellings in housing 12 projects) projects, to establish and revise the rents or 13 charges therefor; to own, hold and improve real or personal 14 property; to purchase, lease, obtain options upon, acquire by 15 gift, grant, bequest, devise or otherwise any real or personal 16 property or any interest therein; to acquire by the exercise 17 of the power of eminent domain any real property subject to 18 section 403A.20 ; to sell, lease, exchange, transfer, assign, 19 pledge or dispose of any real or personal property or any 20 interest therein; to insure or provide for the insurance, in 21 any stock or mutual company of any real or personal property or 22 operations of the municipality against any risks or hazards; 23 to procure or agree to the procurement of federal or state 24 government insurance or guarantees of the payment of any bonds 25 or parts thereof issued by a municipality, including the power 26 to pay premiums on any such insurance. 27 7. To conduct examinations and investigations and to hear 28 testimony and take proof under oath at public or private 29 hearings on any matter material for its information; to 30 administer oaths, issue subpoenas requiring the attendance of 31 witnesses or the production of books and papers and to issue 32 commissions for the examination of witnesses who are outside of 33 the state or unable to attend or excused from attendance; to 34 make available to appropriate agencies (including , including 35 -28- HF 535 (2) 86 lh/rj/md 28/ 65
H.F. 535 those charged with the duty of abating or requiring the 1 correction of nuisances or like conditions or of demolishing 2 unsafe or insanitary structures within its area of operation) 3 operation, its findings and recommendations with regard to any 4 building or property where conditions exist which are dangerous 5 to the public health, morals, safety or welfare. 6 Sec. 50. Section 422.12, subsection 1, paragraph b, Code 7 2015, is amended to read as follows: 8 b. “Emergency medical services personnel” personnel member” 9 means an emergency medical care provider, as defined in section 10 147A.1 , who is certified as a first responder pursuant to 11 chapter 147A . 12 Sec. 51. Section 422.12, subsection 2, paragraph c, Code 13 2015, is amended to read as follows: 14 c. (1) A volunteer fire fighter and volunteer emergency 15 medical services personnel member credit equal to one hundred 16 dollars to compensate the taxpayer for the voluntary services 17 if the volunteer served for the entire tax year. A taxpayer 18 who is a paid employee of an emergency medical services program 19 or a fire department and who is also a volunteer emergency 20 medical services personnel member or volunteer fire fighter in 21 a city, county, or area governed by an agreement pursuant to 22 chapter 28E where the emergency medical services program or 23 fire department performs services, shall qualify for the credit 24 provided under this paragraph “c” . 25 (2) If the taxpayer is not a volunteer fire fighter or 26 volunteer emergency medical services personnel member for 27 the entire tax year, the maximum amount of the credit shall 28 be prorated and the amount of credit for the taxpayer shall 29 equal the maximum amount of credit for the tax year, divided by 30 twelve, multiplied by the number of months in the tax year the 31 taxpayer was a volunteer. The credit shall be rounded to the 32 nearest dollar. If the taxpayer is a volunteer during any part 33 of a month, the taxpayer shall be considered a volunteer for 34 the entire month. If the taxpayer is a volunteer fire fighter 35 -29- HF 535 (2) 86 lh/rj/md 29/ 65
H.F. 535 and a volunteer emergency medical services personnel member 1 during the same month, a credit may be claimed for only one 2 volunteer position for that month. 3 (2) (3) The taxpayer is required to have a written 4 statement from the fire chief or other appropriate supervisor 5 verifying that the taxpayer was a volunteer fire fighter or 6 volunteer emergency medical services personnel member for the 7 months for which the credit under this paragraph “c” is claimed. 8 Sec. 52. Section 422.12, subsection 2, paragraph d, 9 subparagraphs (3) and (4), Code 2015, are amended to read as 10 follows: 11 (3) If the taxpayer is a reserve peace officer during 12 the same month as the taxpayer is a volunteer fire fighter 13 or volunteer emergency medical services personnel member , as 14 defined in this section , a credit may be claimed for only one 15 position for that month under either paragraph “c” or this 16 paragraph or paragraph “c” “d” . 17 (4) The taxpayer is required to have a written statement 18 from the chief of police, sheriff, commissioner of public 19 safety, or other appropriate supervisor verifying that the 20 taxpayer was a reserve peace officer for the months for which 21 the credit under this paragraph “d” is claimed. 22 Sec. 53. Section 422.17, Code 2015, is amended to read as 23 follows: 24 422.17 Certificate issued by department to make payments 25 without withholding. 26 Any nonresident whose Iowa income is not subject to section 27 422.16, subsection 1 , in whole or in part, and who elects to 28 be governed by section 422.16, subsection 12 , of that section 29 to the extent that the nonresident pays the entire amount of 30 tax properly estimated on or before the last day of the fourth 31 month of the nonresident’s tax year, for the year, may for the 32 year of the election and payment, be granted a certificate from 33 the department authorizing each withholding agent, the income 34 from whom the nonresident has considered in the payment of 35 -30- HF 535 (2) 86 lh/rj/md 30/ 65
H.F. 535 estimated tax and to the extent the income is included in the 1 estimate, to make payments of income to the nonresident without 2 withholding tax from those payments. Withholding agents, if 3 payments exceed the tax liability estimated by the nonresident 4 as indicated upon the certificate, shall withhold tax in 5 accordance with subsection 12 of section 422.16 , subsection 12 . 6 Sec. 54. Section 423.1, subsection 43, Code 2015, is amended 7 to read as follows: 8 43. a. “Receive” and “receipt” mean any of the following: 9 a. (1) Taking possession of tangible personal property. 10 b. (2) Making first use of a service. 11 c. (3) Taking possession or making first use of digital 12 goods, whichever comes first. 13 b. “Receive” and “receipt” do not include possession by a 14 shipping company on behalf of a purchaser. 15 Sec. 55. Section 423.29, Code 2015, is amended to read as 16 follows: 17 423.29 Collections by sellers. 18 1. Every seller who is a retailer and who is making taxable 19 sales of tangible personal property in Iowa shall, at the time 20 of selling the property, collect the sales tax. Every seller 21 who is a retailer maintaining a place of business in this state 22 and selling tangible personal property for use in Iowa shall, 23 at the time of making the sale, whether within or without the 24 state, collect the use tax. Sellers required to collect sales 25 or use tax shall give to any purchaser a receipt for the tax 26 collected in the manner and form prescribed by the director. 27 2. Every seller who is a retailer furnishing taxable 28 services in Iowa and every seller who is a retailer maintaining 29 a place of business in this state and furnishing taxable 30 services in Iowa or services outside Iowa if the product or 31 result of the service is used in Iowa shall be subject to the 32 provisions of the preceding paragraph subsection 1 . 33 Sec. 56. Section 423.32, subsection 1, Code 2015, is amended 34 to read as follows: 35 -31- HF 535 (2) 86 lh/rj/md 31/ 65
H.F. 535 1. a. A retailer maintaining a place of business in this 1 state who is required to collect or a user who is required to 2 pay the use tax or a foreign retailer authorized, pursuant to 3 section 423.30 , to collect the use tax, shall remit to the 4 department the amount of tax on or before the last day of the 5 month following each calendar quarterly period. However, a 6 retailer who collects or owes more than fifteen hundred dollars 7 in use taxes in a month shall deposit with the department or in 8 a depository authorized by law and designated by the director, 9 the amount collected or owed, with a deposit form for the month 10 as prescribed by the director. 11 a. b. The deposit form is due on or before the twentieth 12 day of the month following the month of collection, except a 13 deposit is not required for the third month of the calendar 14 quarter, and the total quarterly amount, less the amounts 15 deposited for the first two months of the quarter, is due with 16 the quarterly report on the last day of the month following 17 the month of collection. At that time, the retailer shall 18 file with the department a return for the preceding quarterly 19 period in the form prescribed by the director showing the 20 purchase price of the tangible personal property sold by the 21 retailer during the preceding quarterly period, the use of 22 which is subject to the use tax imposed by this chapter , and 23 other information the director deems necessary for the proper 24 administration of the use tax. 25 b. c. The return shall be accompanied by a remittance 26 of the use tax for the period covered by the return. If 27 necessary in order to ensure payment to the state of the tax, 28 the director may in any or all cases require returns and 29 payments to be made for other than quarterly periods. The 30 director, upon request and a proper showing of necessity, 31 may grant an extension of time not to exceed thirty days for 32 making any return and payment. Returns shall be signed, in 33 accordance with forms and rules prescribed by the director, by 34 the retailer or the retailer’s authorized agent, and shall be 35 -32- HF 535 (2) 86 lh/rj/md 32/ 65
H.F. 535 certified by the retailer or agent to be correct. 1 Sec. 57. Section 423D.4, Code 2015, is amended to read as 2 follows: 3 423D.4 Administration by director. 4 1. The director of revenue shall administer the excise 5 tax on the sale and use of equipment as nearly as possible in 6 conjunction with the administration of the state sales and use 7 tax law, except that portion of the law which implements the 8 streamlined sales and use tax agreement. The director shall 9 provide appropriate forms, or provide on the regular state 10 tax forms, for reporting the sale and use of equipment excise 11 tax liability. All moneys received and all refunds shall be 12 deposited in or withdrawn from the general fund of the state. 13 2. The director may require all persons who are engaged 14 in the business of deriving any sales price or purchase 15 price subject to tax under this chapter to register with 16 the department. The director may also require a tax permit 17 applicable only to this chapter for any retailer not 18 collecting, or any user not paying, taxes under chapter 423 . 19 3. Section 422.25, subsection 4 , sections 422.30 , 422.67 , 20 and 422.68 , section 422.69, subsection 1 , sections 422.70 , 21 422.71 , 422.72 , 422.74 , and 422.75 , section 423.14, subsection 22 1 , and sections 423.23 , 423.24 , 423.25 , 423.31 through 23 423.35 , 423.37 through 423.42 , and 423.47 , consistent with 24 the provisions of this chapter , apply with respect to the tax 25 authorized under this chapter , in the same manner and with the 26 same effect as if the excise taxes on equipment sales or use 27 were retail sales taxes within the meaning of those statutes. 28 Notwithstanding this paragraph subsection , the director shall 29 provide for quarterly filing of returns and for other than 30 quarterly filing of returns both as prescribed in section 31 423.31 . All taxes collected under this chapter by a retailer 32 or any user are deemed to be held in trust for the state of 33 Iowa. 34 Sec. 58. Section 427.1, subsection 22, paragraph a, Code 35 -33- HF 535 (2) 86 lh/rj/md 33/ 65
H.F. 535 2015, is amended to read as follows: 1 a. Application for this exemption shall be filed with the 2 commissioners of the soil and water conservation district 3 in which the property is located, not later than February 1 4 of the assessment year, on forms provided by the department 5 of revenue. The application shall describe and locate the 6 property to be exempted and have attached to it an aerial photo 7 photograph of that property on which is outlined the boundaries 8 of the property to be exempted. In the case of an open prairie 9 that has been restored or reestablished, the property shall 10 be inspected and certified as provided by the county board 11 of supervisors as having adequate ground cover consisting of 12 native species and that all primary and secondary noxious weeds 13 present are being controlled to prevent the spread of seeds by 14 either wind or water. In the case of an open prairie which 15 is or includes a gully area susceptible to severe erosion, an 16 approved erosion control plan must accompany the application. 17 Sec. 59. Section 452A.65, Code 2015, is amended to read as 18 follows: 19 452A.65 Failure to promptly pay fuel taxes —— refunds —— 20 interest and penalties —— successor liability. 21 1. In addition to the tax or additional tax, the taxpayer 22 shall pay a penalty as provided in section 421.27 . The 23 taxpayer shall also pay interest on the tax or additional 24 tax at the rate in effect under section 421.7 counting each 25 fraction of a month as an entire month, computed from the date 26 the return was required to be filed. If the amount of the tax 27 as determined by the appropriate state agency is less than the 28 amount paid, the excess shall be refunded with interest, the 29 interest to begin to accrue on the first day of the second 30 calendar month following the date of payment or the date the 31 return was due to be filed or was filed, whichever is the 32 latest, at the rate in effect under section 421.7 counting 33 each fraction of a month as an entire month under the rules 34 prescribed by the appropriate state agency. Claims for 35 -34- HF 535 (2) 86 lh/rj/md 34/ 65
H.F. 535 refund filed under sections 452A.17 and 452A.21 shall accrue 1 interest beginning with the first day of the second calendar 2 month following the date the refund claim is received by the 3 department. 4 2. A report required of licensees or persons operating under 5 division III , upon which no tax is due, is subject to a penalty 6 of ten dollars if the report is not timely filed with the state 7 department of transportation. 8 3. If a licensee or other person sells the licensee’s 9 or other person’s business or stock of goods or quits the 10 business, the licensee or other person shall prepare a final 11 return and pay all tax due within the time required by law. 12 The immediate successor to the licensee or other person, if 13 any, shall withhold sufficient of the purchase price, in 14 money or money’s worth, to pay the amount of any delinquent 15 tax, interest or penalty due and unpaid. If the immediate 16 successor of the business or stock of goods intentionally 17 fails to withhold any amount due from the purchase price as 18 provided in this paragraph subsection , the immediate successor 19 is personally liable for the payment of the taxes, interest 20 and penalty accrued and unpaid on account of the operation of 21 the business by the immediate former licensee or other person, 22 except when the purchase is made in good faith as provided 23 in section 421.28 . However, a person foreclosing on a valid 24 security interest or retaking possession of premises under a 25 valid lease is not an “immediate successor” for purposes of this 26 paragraph subsection . The department may waive the liability 27 of the immediate successor under this paragraph subsection if 28 the immediate successor exercised good faith in establishing 29 the amount of the previous liability. 30 Sec. 60. Section 455D.16, subsection 4, paragraph a, 31 subparagraph (4), Code 2015, is amended to read as follows: 32 (4) That collection points will be established to serve 33 homeowners. The collection points shall include but are not 34 limited to regional collection centers permitted under 567 IAC 35 -35- HF 535 (2) 86 lh/rj/md 35/ 65
H.F. 535 ch. 123. Collection points may include but are not limited to 1 thermostat retailers. 2 Sec. 61. Section 476.53, subsection 3, paragraph a, 3 subparagraph (1), Code 2015, is amended to read as follows: 4 (1) (a) Files an application pursuant to section 476A.3 to 5 construct in Iowa a baseload electric power generating facility 6 with a nameplate generating capacity equal to or greater 7 than three hundred megawatts or a combined-cycle electric 8 power generating facility, or an alternate energy production 9 facility as defined in section 476.42 , or to significantly 10 alter an existing generating facility. For purposes of 11 this subparagraph, a significant alteration of an existing 12 generating facility must, in order to qualify for establishment 13 of ratemaking principles, fall into one of the following 14 categories: 15 (a) (i) Conversion of a coal fueled facility into a gas 16 fueled facility. 17 (b) (ii) Addition of carbon capture and storage facilities 18 at a coal fueled facility. 19 (c) (iii) Addition of gas fueled capability to a coal 20 fueled facility, in order to convert the facility to one that 21 will rely primarily on gas for future generation. 22 (d) (iv) Addition of a biomass fueled capability to a coal 23 fueled facility. 24 (b) With respect to a significant alteration of an 25 existing generating facility, an original facility shall 26 not be required to be either a baseload or a combined-cycle 27 facility. Only the incremental investment undertaken by a 28 utility under subparagraph divisions (a) subdivision (i) , (b) 29 (ii) , (c) (iii) , or (d) (iv) shall be eligible to apply the 30 ratemaking principles established by the order issued pursuant 31 to paragraph “e” . Facilities for which advanced ratemaking 32 principles are obtained pursuant to this section shall not 33 be subject to a subsequent board review pursuant to section 34 476.6, subsection 20 , to the extent that the investment has 35 -36- HF 535 (2) 86 lh/rj/md 36/ 65
H.F. 535 been considered by the board under this section . To the 1 extent an eligible utility has been authorized to make capital 2 investments subject to section 476.6, subsection 20 , such 3 investments shall not be eligible for ratemaking principles 4 pursuant to this section . 5 Sec. 62. Section 480.1, subsection 4, Code 2015, is amended 6 to read as follows: 7 4. a. “Excavation” means an operation in which a structure 8 or earth, rock, or other material in or on the ground is moved, 9 removed, or compressed, or otherwise displaced by means of any 10 tools, equipment, or explosives and includes but is not limited 11 to grading, trenching, tiling, digging, ditching, drilling, 12 augering, tunneling, scraping, cable or pipe plowing, driving, 13 and demolition of structures. 14 b. “Excavation” does not include normal farming operations, 15 residential, commercial, or similar gardening, the opening of a 16 grave site in a cemetery, normal activities involved in land 17 surveying pursuant to chapter 542B , operations in a solid waste 18 disposal site which has planned for underground facilities, 19 the replacement of an existing traffic sign at its current 20 location and at no more than its current depth, and normal road 21 or highway maintenance which does not change the original grade 22 of the roadway or the ditch. 23 Sec. 63. Section 491.3, subsection 6, Code 2015, is amended 24 to read as follows: 25 6. To make contracts, acquire and transfer property —— 26 possessing property, possessing the same powers in such 27 respects as natural persons. 28 Sec. 64. Section 491.20, Code 2015, is amended to read as 29 follows: 30 491.20 Amendments —— fees. 31 1. Amendments to articles of incorporation making changes 32 in any of the provisions of the articles may be made at any 33 annual meeting of the stockholders or special meeting called 34 for that purpose, and they shall be valid only when approved by 35 -37- HF 535 (2) 86 lh/rj/md 37/ 65
H.F. 535 the shareholders and filed with the secretary of state. If no 1 increase is made in the amount of capital stock, a certificate 2 fee of one dollar and a recording fee of fifty cents per page 3 must be paid. Where capital stock is increased the certificate 4 fee shall be omitted but there shall be paid a recording fee 5 of fifty cents per page and in addition a filing fee which 6 in case of corporations existing for a period of years shall 7 be one dollar per thousand of such increase and in case of 8 corporations empowered to exist perpetually shall be one dollar 9 and ten cents per thousand of such increase. Corporations 10 providing for perpetual existence by amendment to its articles 11 shall, at the time of filing such amendment, pay to the 12 secretary of state a fee of one hundred dollars together with a 13 recording fee of fifty cents per page, and, for all authorized 14 capital stock in excess of ten thousand dollars, an additional 15 fee of one dollar ten cents per thousand. 16 2. a. Its articles of incorporation to the contrary 17 notwithstanding, if three-fourths of the voting stock of any 18 corporation organized under the provisions of this chapter , 19 with assets of the value of one million dollars or more, is 20 owned by individuals owning not more than one share each of 21 the voting stock thereof, said articles may be amended at any 22 regular or special meeting of stockholders, when a notice in 23 writing of the substance of the proposed amendment has been 24 mailed by ordinary mail to each voting stockholder of such 25 corporation not more than ninety nor less than sixty days prior 26 to said meeting, by the affirmative vote of two-thirds of the 27 voting stock represented at said meeting when said amendment is 28 approved by the affirmative vote of two-thirds of the members 29 of the board of directors at a meeting prior to the mailing of 30 said notice. 31 b. If such corporation is renewed under the provisions of 32 section 491.25 , the voting stock of dissenting stockholders or 33 any portion thereof may be purchased by the corporation at its 34 option as provided in said section 491.25 . 35 -38- HF 535 (2) 86 lh/rj/md 38/ 65
H.F. 535 Sec. 65. Section 491.25, Code 2015, is amended to read as 1 follows: 2 491.25 Renewal —— conditions. 3 1. Corporations existing for a period of years may be 4 renewed from time to time for the same or shorter periods, or 5 may be renewed to exist perpetually, upon compliance with the 6 provisions of this section and other applicable statutes. 7 2. The right of renewal is vested in the stockholders and 8 shall be exercised by a resolution thereof adopted at any 9 regular meeting or at any special meeting called for that 10 purpose. Such resolution must be adopted by a majority of all 11 the votes cast at such meeting, or by such other vote as is 12 authorized or required in the company’s existing articles of 13 incorporation. 14 3. If the renewal instrument in proper form and the 15 necessary fees are tendered to the secretary of state for 16 filing three months or less either prior or subsequent to the 17 corporation’s expiration date, such the renewal shall take 18 effect immediately upon the expiration of the corporation’s 19 previous period of existence, and in such case, the corporate 20 existence shall be considered as having been extended without 21 interruption. If the renewal is filed more than three months 22 before or after the expiration date, such the renewal shall 23 take effect upon the date such renewal with necessary fees is 24 accepted and filed by the secretary of state; and in cases 25 where filed more than three months after the expiration date, 26 shall not be in legal effect a renewal unless the procedure 27 provided for and the additional fees provided for in section 28 491.28 are fully complied with and paid. 29 4. In all cases of renewal, those stockholders voting for 30 such renewal must purchase at its real value the stock voted 31 against such the renewal, and shall have three years from the 32 date such action for renewal was taken in which to purchase 33 and pay for the stock voting against such the renewal, which 34 purchase price shall bear interest at the rate of five percent 35 -39- HF 535 (2) 86 lh/rj/md 39/ 65
H.F. 535 per annum from the date of such the renewal action until paid. 1 Sec. 66. Section 499.9, Code 2015, is amended to read as 2 follows: 3 499.9 Penalties —— performance —— injunction —— arbitration. 4 1. a. Contracts permitted by section 499.8 may provide 5 that the member pay the association any sum, fixed in amount 6 or by a specified method of computation, for each violation 7 thereof; also all the association’s expenses of any suit 8 thereon, including bond premiums and attorney’s fees. All 9 such provisions shall be enforced as written, whether at law 10 or in equity, and shall be deemed proper measurement of actual 11 damages, and not penalties or forfeitures. 12 b. The association may obtain specific performance of any 13 such contract, or enjoin its threatened or continued breach, 14 despite the adequacy of any legal or other remedy. 15 c. If the association files a verified petition, showing an 16 actual or threatened breach of any such contract and seeking 17 any remedy therefor, the court shall, without notice or 18 delay but on such bond as it deems proper, issue a temporary 19 injunction against such breach or its continuance. 20 2. The parties to such contracts may agree to arbitrate 21 any controversy subsequently arising thereunder, and fix the 22 number of arbitrators and method of their appointment. Such 23 agreements shall be valid and irrevocable, except on such 24 grounds as invalidate contracts generally. If they specify no 25 method for appointing arbitrators, or if either party fails 26 to follow such method, or if for any reason arbitrators are 27 not named or vacancies filled, either party may apply to the 28 district court to designate the necessary arbitrator, who shall 29 then act under the agreement with the same authority as if 30 named in it. Unless otherwise agreed, there shall be but one 31 arbitrator. 32 Sec. 67. Section 499B.7, subsection 2, Code 2015, is amended 33 to read as follows: 34 2. Any conveyance, encumbrance, lien, alienation , or 35 -40- HF 535 (2) 86 lh/rj/md 40/ 65
H.F. 535 devise of an apartment under a horizontal property regime by 1 any instrument which describes the land and apartment as set 2 forth in section 499B.4 , shall also convey, encumber, alienate, 3 devise , or be a lien upon the fractional or percentage 4 interest appurtenant to each such apartment under section 5 499B.4, subsection 6 , to the general common elements, and the 6 respective share or percentage interest to limited common 7 elements where applicable, whether such general common elements 8 or limited common elements are described as in section 499B.4, 9 subsections 4 and 5 , by general reference only, or not at all. 10 Sec. 68. Section 499B.15, subsections 3 and 4, Code 2015, 11 are amended to read as follows: 12 3. Method of calling or summoning the co-owners to assemble; 13 what percentage, if other than a majority of apartment owners, 14 shall constitute a quorum; who is to preside over the meeting ; 15 and who will keep the minute book wherein the resolutions shall 16 be recorded. 17 4. Maintenance, repair , and replacement of the common areas 18 and facilities and payments therefor including the method of 19 approving payment vouchers. 20 Sec. 69. Section 507B.5, subsection 1, paragraph c, Code 21 2015, is amended to read as follows: 22 c. Require directly or indirectly that any borrower, 23 mortgagor, purchaser, insurer, broker, or agent pay a separate 24 charge , in connection with the handling of any insurance 25 policy required as security for a loan on real estate , or pay 26 a separate charge to substitute the insurance policy of one 27 insurer for that of another. 28 Sec. 70. Section 507C.4, subsection 5, Code 2015, is amended 29 to read as follows: 30 5. All action actions authorized in this chapter shall be 31 brought in the district court in Polk county. 32 Sec. 71. Section 508.38, subsection 1, Code 2015, is amended 33 to read as follows: 34 1. This section does not apply to any reinsurance, 35 -41- HF 535 (2) 86 lh/rj/md 41/ 65
H.F. 535 group annuity purchased under a retirement plan or plan of 1 deferred compensation established or maintained by an employer 2 (including , including a partnership or sole proprietorship) 3 proprietorship, or by an employee organization, or by both, 4 other than a plan providing individual retirement accounts or 5 individual retirement annuities under section 408 of the United 6 States Internal Revenue Code, as now or hereafter amended, 7 premium deposit fund, variable annuity, investment annuity, 8 immediate annuity, any deferred annuity contract after annuity 9 payments have commenced, or reversionary annuity, nor to any 10 contract which is delivered outside this state through an agent 11 or other representative of the company issuing the contract. 12 Sec. 72. Section 509.4, Code 2015, is amended to read as 13 follows: 14 509.4 Number insured. 15 An insurer may issue policies of individual life, accident, 16 health, hospital, medical or surgical insurance or any 17 combination thereof at reduced rates to employees of a common 18 employer including the state, a county, school district, city 19 or institution supported in whole or in part by public funds, 20 but the number of employees to be insured must be more than 21 one. The premium for such policies may be paid wholly or in 22 part by the employer. If such policies shall provide term life 23 insurance renewable only during the continuance of employment 24 with the employer they shall also provide for conversion to a 25 level premium life policy substantially in accordance with the 26 provisions of subsection 8 of section 509.2 , subsection 8 . 27 Sec. 73. Section 514.4, Code 2015, is amended to read as 28 follows: 29 514.4 Directors. 30 1. a. At least two-thirds of the directors of a hospital 31 service corporation, medical service corporation, dental 32 service corporation, or pharmaceutical or optometric service 33 corporation subject to this chapter shall be at all times 34 subscribers and not more than one-third of the directors 35 -42- HF 535 (2) 86 lh/rj/md 42/ 65
H.F. 535 shall be providers as provided in this section . The board of 1 directors of each corporation shall consist of at least nine 2 members. 3 b. A subscriber director is a director of the board of 4 a corporation who is a subscriber and who is not a provider 5 of health care pursuant to section 514B.1, subsection 7 , a 6 person who has material financial or fiduciary interest in the 7 delivery of health care services or a related industry, an 8 employee of an institution which provides health care services, 9 or a spouse or a member of the immediate family of such a 10 person. However, a subscriber director of a dental service 11 corporation may be an employee, officer, director, or trustee 12 of a hospital that does not contract with the dental service 13 corporation. A subscriber director of a hospital or medical 14 service corporation shall be a subscriber of the services of 15 that corporation. 16 c. A provider director of a corporation subject to this 17 chapter shall be at all times a person who has a material 18 financial interest in or is a fiduciary to or an employee 19 of or is a spouse or member of the immediate family of a 20 provider having a contract with such corporation to render to 21 its subscribers the services of such corporation or who is a 22 hospital trustee. 23 2. A director may serve on a board of only one corporation 24 at a time subject to this chapter . 25 3. The commissioner of insurance shall adopt rules pursuant 26 to chapter 17A to implement the process of the election of 27 subscriber directors of the board of directors of a corporation 28 to ensure the representation of a broad spectrum of subscriber 29 interest on each board and establish criteria for the selection 30 of nominees. The rules shall provide for an independent 31 subscriber nominating committee to serve until the composition 32 of the board of directors meets the percentage requirements 33 of this section . Once the composition requirements of this 34 section are met, the nominations for subscriber directors 35 -43- HF 535 (2) 86 lh/rj/md 43/ 65
H.F. 535 shall be made by the subscriber directors of the board under 1 procedures the board establishes which shall also permit 2 nomination by a petition of at least fifty subscribers. The 3 board shall also establish procedures to permit nomination of 4 provider directors by petition of at least fifty participating 5 providers. A member of the board of directors of a corporation 6 subject to this chapter shall not serve on the independent 7 subscriber nominating committee. The nominating committee 8 shall consist of subscribers as defined in this section . The 9 rules of the commissioner of insurance shall also permit 10 nomination of subscriber directors by a petition of at least 11 fifty subscribers, and nomination of provider directors 12 by a petition of at least fifty participating providers. 13 These petitions shall be considered only by the independent 14 nominating committee during the duration of the committee. 15 Following the discontinuance of the committee, the petition 16 process shall be continued and the board of directors of the 17 corporation shall consider the petitions. The independent 18 subscriber nominating committee is not subject to chapter 17A . 19 The nominating committee shall not receive per diem or expenses 20 for the performance of their duties. 21 4. Population factors, representation of different 22 geographic regions, and the demography of the service area of 23 the corporation subject to this chapter shall be considered 24 when making nominations for the board of directors of a 25 corporation subject to this chapter . 26 5. A corporation serving states in addition to Iowa shall be 27 required to implement this section only for directors who are 28 residents of Iowa and elected as board members from Iowa. 29 Sec. 74. Section 514G.105, subsection 10, paragraph c, Code 30 2015, is amended to read as follows: 31 c. The requirements of a policy summary set forth in 32 paragraph “b” may be incorporated into the basic illustration 33 required to be delivered in accordance with 191 IAC ch. 14, or 34 into the life insurance policy summary required to be delivered 35 -44- HF 535 (2) 86 lh/rj/md 44/ 65
H.F. 535 in accordance with 191 IAC 15.4. 1 Sec. 75. Section 515.109, subsection 6, unnumbered 2 paragraph 1, Code 2015, is amended to read as follows: 3 a. The form of the standard policy (with permission to 4 substitute for the word “company” a more accurate descriptive 5 term for the type of insurer) shall be as follows: 6 Sec. 76. Section 515.109, subsection 6, unnumbered 7 paragraph 2, Code 2015, is amended to read as follows: 8 b. It is important that the written portions of all policies 9 covering the same property read exactly alike. If they do not, 10 they should be made uniform at once. 11 Sec. 77. Section 515A.4, subsection 5, Code 2015, is amended 12 to read as follows: 13 5. Under such rules and regulations as the commissioner 14 shall adopt the commissioner may, by written order, suspend or 15 modify the requirement of filing as to any kind of insurance, 16 subdivision or combination thereof, or as to classes of risks, 17 the rates for which cannot practicably be filed before they are 18 used. Such order, rules and regulations shall be made known 19 to insurers and rating organizations affected thereby. The 20 commissioner may make such examination as the commissioner 21 may deem advisable to ascertain whether any rates affected by 22 such order meet the standards set forth in paragraph “b” of 23 subsection 1 of section 515A.3 , subsection 1, paragraph “b” . 24 Sec. 78. Section 515A.8, subsection 2, Code 2015, is amended 25 to read as follows: 26 2. If such appeal is based upon the failure of the rating 27 organization to make a filing on behalf of such member or 28 subscriber, which is based on a system of expense provisions 29 which differs, in accordance with the right granted in 30 paragraph “c” of subsection 1 of section 515A.3 , subsection 1, 31 paragraph “c” , from the system of expense provisions included 32 in a filing made by the rating organization, the commissioner 33 shall, if the commissioner grants the appeal, order the rating 34 organization to make the requested filing for use by the 35 -45- HF 535 (2) 86 lh/rj/md 45/ 65
H.F. 535 appellant. In deciding such appeal the commissioner shall 1 apply the standards set forth in section 515A.3 . 2 Sec. 79. Section 517.1, unnumbered paragraph 1, Code 2015, 3 is amended to read as follows: 4 Every corporation, association, company, or reciprocal 5 exchange writing any of the several classes of insurance 6 authorized by paragraph “d” of subsection 5 of section 515.48 , 7 subsection 5, paragraph “d” , shall maintain reserves for 8 outstanding losses under insurance against loss or damage from 9 accident to or injuries suffered by an employee or other person 10 and for which the insured is liable computed as follows: 11 Sec. 80. Section 522.6, subsection 5, paragraph b, Code 12 2015, is amended to read as follows: 13 b. Require that an insurer maintain a risk management 14 framework, conduct an own risk and solvency assessment, 15 and file an own risk and solvency assessment summary report 16 if the insurer has a risk-based capital level that is a 17 company-action-level event as set forth in section 521E.3 for 18 insurers and section 521F.4 for health organizations or that 19 would cause the insurer to be in hazardous financial condition 20 as set forth in 191 IAC ch. 110, or if the insurer otherwise 21 exhibits qualities of a troubled insurer as determined by the 22 commissioner. 23 Sec. 81. Section 524.541, Code 2015, is amended to read as 24 follows: 25 524.541 Lists —— filing with superintendent. 26 1. Every state bank shall cause to be kept a full and 27 correct list of the names and addresses of the officers, 28 directors, and shareholders of the state bank, and the 29 number of shares held by each. If an affiliate, as defined 30 in subsection 4 of section 524.1101 , subsection 4, is a 31 shareholder in a state bank, such list shall include the names, 32 addresses, and percentage of ownership or interest in the 33 affiliate of the shareholders, members, or other individuals 34 possessing a beneficial interest in said affiliate. 35 -46- HF 535 (2) 86 lh/rj/md 46/ 65
H.F. 535 2. A copy of the list as of the date of the adjournment 1 of each annual meeting of shareholders, in the form of an 2 affidavit signed by the president or cashier of the state bank, 3 shall be transmitted to the superintendent within ten days 4 after such annual meeting. 5 Sec. 82. Section 524.1003, Code 2015, is amended to read as 6 follows: 7 524.1003 Removal of fiduciary powers. 8 1. a. If the superintendent at any time concludes that 9 a state bank authorized to act in a fiduciary capacity is 10 managing its accounts in an unsafe or unsound manner, or in a 11 manner in conflict with the provisions of this chapter , and 12 such state bank refuses to correct such practices upon notice 13 to do so, the superintendent may forthwith direct that the 14 state bank cease to act as a fiduciary and proceed to resign 15 its fiduciary positions. 16 b. In such event the superintendent shall cause to be filed 17 a petition in the district court in which the state bank has 18 its principal place of business setting forth in general terms 19 that the state bank is acting as fiduciary with respect to 20 certain property and that it is necessary and desirable that 21 successor fiduciaries be appointed. Upon the filing of the 22 petition the court shall enter an order requiring all persons 23 interested in all such fiduciary accounts to designate and 24 take all necessary measures to appoint a successor fiduciary 25 within a time to be fixed by the order, or to show cause why a 26 successor fiduciary should not be appointed by the court. The 27 court shall also direct the state bank to mail a copy of the 28 order to each living settlor and each person known by the state 29 bank to have a beneficial interest in the fiduciary accounts 30 with respect to which the state bank is fiduciary and with 31 respect to which it is being asked to resign its position. 32 Such notice shall be mailed to the last known address of each 33 such settlor and person having a beneficial interest as shown 34 by the records of the state bank. The court may also order 35 -47- HF 535 (2) 86 lh/rj/md 47/ 65
H.F. 535 publication of such order to the extent that it deems necessary 1 to protect the interests of absent or remote beneficiaries. 2 2. In any fiduciary account where those interested therein 3 fail to cause a successor fiduciary to be appointed prior 4 to the time fixed in such order, the court shall appoint a 5 successor fiduciary. A successor fiduciary appointed in 6 accordance with the terms of this section shall succeed to all 7 the rights, powers, titles, duties and responsibilities of 8 the state bank, except that the successor fiduciary shall not 9 exercise powers given in the instrument creating the powers 10 that by its express terms are personal to the fiduciary therein 11 designated and except claims or liabilities arising out of the 12 management of the fiduciary account prior to the date of the 13 transfer. 14 Sec. 83. Section 524.1601, subsections 1, 2, and 3, Code 15 2015, are amended to read as follows: 16 1. A director, officer, or employee of a state bank or bank 17 holding company who willfully violates any of the provisions 18 of subsection 4 of section 524.612 , subsection 4; section 19 524.613 , ; subsection 2 of section 524.706 , subsection 2, 20 insofar as such subsection incorporates subsection 4 of section 21 524.612 , subsection 4; or section 524.710 , shall be guilty of a 22 serious misdemeanor, and, in the following circumstances, shall 23 pay an additional fine or fines equal to: 24 a. The amount of money or the value of the property which 25 the director, officer, or employee received for procuring, 26 or attempting to procure, a loan, extension of credit, or 27 investment by the state bank or bank holding company, upon 28 conviction of a violation of subsection 1 of section 524.613 , 29 subsection 1, or of subsection 1 of section 524.710 , subsection 30 1 . 31 b. The amount by which the director’s, officer’s, or 32 employee’s deposit account in the state bank or bank holding 33 company is overdrawn, upon conviction of a violation of 34 subsection 2 of section 524.613 , subsection 2, or of subsection 35 -48- HF 535 (2) 86 lh/rj/md 48/ 65
H.F. 535 2 of section 524.710 , subsection 2 . 1 c. The amount of any profit which the director, officer, 2 or employee receives on the transaction, upon conviction of 3 a violation of subsection 4 of section 524.612 , subsection 4 4 or of subsection 2 of section 524.706 , subsection 2, insofar 5 as each applies to purchases from and sales to a state bank 6 or bank holding company upon terms more favorable to such 7 director, officer, or employee than those offered to other 8 persons. 9 d. The amount of profit, fees, or other compensation 10 received, upon conviction of a violation of section 524.710, 11 subsection 1 , paragraph “b” . 12 2. A director or officer who willfully makes or receives 13 a loan in violation of subsection 1 of section 524.612 , 14 subsection 1, or subsection 1 of section 524.706 , subsection 1, 15 shall be guilty of a serious misdemeanor and shall be subject 16 to an additional fine equal to that amount of the loan in 17 excess of the limitation imposed by such subsections, and shall 18 be forever disqualified from acting as a director or officer 19 of any state bank or bank holding company. For the purpose 20 of this subsection , amounts which are treated as obligations 21 of an officer or director pursuant to subsection 5 of section 22 524.612 , subsection 5, shall be considered in determining 23 whether the loan or extension of credit is in violation of 24 subsection 1 of section 524.612 , subsection 1, and subsection 1 25 of section 524.706 , subsection 1 . 26 3. A director, officer, or employee of a state bank or 27 bank holding company who willfully makes or receives a loan or 28 extension of credit of funds held by the state bank or bank 29 holding company as fiduciary, in violation of subsection 4 of 30 section 524.1002 , subsection 4, shall be guilty of a serious 31 misdemeanor and shall be subject to a further fine equal to the 32 amount of the loan or extension of credit made in violation of 33 subsection 4 of section 524.1002 , subsection 4, and shall be 34 forever disqualified from acting as a director, officer, or 35 -49- HF 535 (2) 86 lh/rj/md 49/ 65
H.F. 535 employee of any state bank or bank holding company. 1 Sec. 84. Section 535.10, subsection 3, paragraph a, Code 2 2015, is amended to read as follows: 3 a. A lender may collect in connection with establishing 4 or renewing a home equity line of credit the costs listed 5 in section 535.8, subsection 4 , paragraphs paragraph “a” or 6 “b” , charges for insurance as described in section 537.2501, 7 subsection 2 , and a loan processing fee as agreed between 8 the borrower and the lender, and annually may collect an 9 account maintenance fee of not more than fifteen dollars. 10 Fees collected under this subsection shall be disregarded 11 for purposes of determining the maximum charge permitted by 12 subsection 4 . 13 Sec. 85. Section 544A.28, Code 2015, is amended to read as 14 follows: 15 544A.28 Seal required. 16 1. An architect shall procure a seal with which to identify 17 all technical submissions issued by the architect for use in 18 this state. The seal shall be of a design, content, and size 19 designated by the board. 20 2. a. Technical submissions prepared by an architect, or 21 under an architect’s direct supervision and responsible charge, 22 shall be stamped with the impression of the architect’s seal. 23 The board shall designate by rule the location, frequency, and 24 other requirements for use of the seal. An architect shall 25 not impress the architect’s seal on technical submissions if 26 the architect was not the author of the technical submissions 27 or if they were not prepared under the architect’s direct 28 supervision and responsible charge. An architect who merely 29 reviews standardized construction documents for pre-engineered 30 or prototype buildings, is not the author of the technical 31 submissions and the technical submissions were not prepared 32 under a reviewing architect’s responsible charge. 33 b. An architect shall cause those portions of technical 34 submissions prepared by a professional consultant to be stamped 35 -50- HF 535 (2) 86 lh/rj/md 50/ 65
H.F. 535 with the impression of the seal of the professional consultant, 1 with a clear identification of the consultant’s areas of 2 responsibility, signature, and date of issuance. 3 3. A public official charged with the enforcement of the 4 state building code, as adopted pursuant to section 103A.7 , 5 or a municipal or county building code, shall not accept or 6 approve any technical submissions involving the practice of 7 architecture unless the technical submissions have been stamped 8 with the architect’s seal as required by this section or unless 9 the applicant has certified on the technical submission to the 10 applicability of a specific exception under section 544A.18 11 permitting the preparation of technical submissions by a person 12 not registered under this chapter . A building permit issued 13 with respect to technical submissions which do not conform to 14 the requirements of this section is invalid. 15 Sec. 86. Section 547.1, Code 2015, is amended to read as 16 follows: 17 547.1 Use of trade name —— verified statement required. 18 A person shall not engage in or conduct a business under 19 a trade name, or an assumed name of a character other than 20 the true surname of each person owning or having an interest 21 in the business, unless the person first records with the 22 county recorder of the county in which the business is to be 23 conducted a verified statement showing the name, post office 24 address, and residence address of each person owning or having 25 an interest in the business, and the address where the business 26 is to be conducted. However, this provision does not apply 27 to any person organized or incorporated in this state as a 28 domestic entity or authorized to do business in this state as a 29 foreign entity, if the person is a limited partnership under 30 chapter 488 ; a limited liability company under chapter 489; 31 a corporation under chapter 490 ; a limited liability company 32 under chapter 489 ; a professional corporation under chapter 33 496C ; a cooperative or cooperative association under chapter 34 497 , 498 , 499 , 501 , or 501A ; or a nonprofit corporation under 35 -51- HF 535 (2) 86 lh/rj/md 51/ 65
H.F. 535 chapter 504 . 1 Sec. 87. Section 554.2311, subsection 1, Code 2015, is 2 amended to read as follows: 3 1. An agreement for sale which is otherwise sufficiently 4 definite ( subsection 3 of section 554.2204 ) (section 554.2204, 5 subsection 3) to be a contract is not made invalid by the fact 6 that it leaves particulars of performance to be specified by 7 one of the parties. Any such specification must be made in 8 good faith and within limits set by commercial reasonableness. 9 Sec. 88. Section 554.2323, subsection 2, paragraph a, Code 10 2015, is amended to read as follows: 11 a. due tender of a single part is acceptable within the 12 provisions of this Article on cure of improper delivery 13 ( subsection 1 of section 554.2508 ) (section 554.2508, 14 subsection 1) ; and 15 Sec. 89. Section 554.2503, subsection 5, paragraph a, Code 16 2015, is amended to read as follows: 17 a. the seller must tender all such documents in correct 18 form except as provided in this Article with respect to bills 19 of lading in a set ( subsection 2 of section 554.2323 ) (section 20 554.2323, subsection 2) ; and 21 Sec. 90. Section 554.2505, subsection 1, paragraph b, Code 22 2015, is amended to read as follows: 23 b. a nonnegotiable bill of lading to the seller or the 24 seller’s nominee reserves possession of the goods as security, 25 but except in a case of conditional delivery ( subsection 26 2 of section 554.2507 ) (section 554.2507, subsection 2) a 27 nonnegotiable bill of lading naming the buyer as consignee 28 reserves no security interest even though the seller retains 29 possession or control of the bill of lading. 30 Sec. 91. Section 554.2513, subsection 3, unnumbered 31 paragraph 1, Code 2015, is amended to read as follows: 32 Unless otherwise agreed and subject to the provisions of 33 this Article on C.I.F. contracts ( subsection 3 of section 34 554.2321 ) (section 554.2321, subsection 3) , the buyer is not 35 -52- HF 535 (2) 86 lh/rj/md 52/ 65
H.F. 535 entitled to inspect the goods before payment of the price when 1 the contract provides 2 Sec. 92. Section 554.2602, subsection 2, paragraph b, Code 3 2015, is amended to read as follows: 4 b. if the buyer has before rejection taken physical 5 possession of goods in which the buyer does not have a security 6 interest under the provisions of this Article ( subsection 3 of 7 section 554.2711 ) (section 554.2711, subsection 3) , the buyer 8 is under a duty after rejection to hold them with reasonable 9 care at the seller’s disposition for a time sufficient to 10 permit the seller to remove them; but 11 Sec. 93. Section 554.2603, subsection 1, Code 2015, is 12 amended to read as follows: 13 1. Subject to any security interest in the buyer ( subsection 14 3 of section 554.2711 ) (section 554.2711, subsection 3) , when 15 the seller has no agent or place of business at the market of 16 rejection a merchant buyer is under a duty after rejection of 17 goods in the merchant buyer’s possession or control to follow 18 any reasonable instructions received from the seller with 19 respect to the goods and in the absence of such instructions 20 to make reasonable efforts to sell them for the seller’s 21 account if they are perishable or threaten to decline in 22 value speedily. Instructions are not reasonable if on demand 23 indemnity for expenses is not forthcoming. 24 Sec. 94. Section 554.2606, subsection 1, paragraph b, Code 25 2015, is amended to read as follows: 26 b. fails to make an effective rejection ( subsection 1 of 27 section 554.2602 ) (section 554.2602, subsection 1) , but such 28 acceptance does not occur until the buyer has had a reasonable 29 opportunity to inspect them; or 30 Sec. 95. Section 554.2607, subsection 3, paragraph b, Code 31 2015, is amended to read as follows: 32 b. if the claim is one for infringement or the like 33 ( subsection 3 of section 554.2312 ) (section 554.2312, 34 subsection 3) and the buyer is sued as a result of such a 35 -53- HF 535 (2) 86 lh/rj/md 53/ 65
H.F. 535 breach the buyer must so notify the seller within a reasonable 1 time after the buyer receives notice of the litigation or be 2 barred from any remedy over for liability established by the 3 litigation. 4 Sec. 96. Section 554.2607, subsection 5, paragraph b, Code 5 2015, is amended to read as follows: 6 b. if the claim is one for infringement or the like 7 ( subsection 3 of section 554.2312 ) (section 554.2312, 8 subsection 3) the original seller may demand in writing that 9 the seller’s buyer turn over to the seller control of the 10 litigation including settlement or else be barred from any 11 remedy over and if the seller also agrees to bear all expense 12 and to satisfy any adverse judgment, then unless the buyer 13 after seasonable receipt of the demand does turn over control 14 the buyer is so barred. 15 Sec. 97. Section 554.2607, subsection 6, Code 2015, is 16 amended to read as follows: 17 6. The provisions of subsections 3, 4 and 5 apply to any 18 obligation of a buyer to hold the seller harmless against 19 infringement or the like ( subsection 3 of section 554.2312 ) 20 (section 554.2312, subsection 3) . 21 Sec. 98. Section 554.2706, subsection 6, Code 2015, is 22 amended to read as follows: 23 6. The seller is not accountable to the buyer for any profit 24 made on any resale. A person in the position of a seller 25 ( section 554.2707 ) or a buyer who has rightfully rejected or 26 justifiably revoked acceptance must account for any excess over 27 the amount of that person’s security interest, as hereinafter 28 defined ( subsection 3 of section 554.2711 ) (section 554.2711, 29 subsection 3) . 30 Sec. 99. Section 554.2714, subsection 1, Code 2015, is 31 amended to read as follows: 32 1. Where the buyer has accepted goods and given notification 33 ( subsection 3 of section 554.2607 ) (section 554.2607, 34 subsection 3) the buyer may recover as damages for any 35 -54- HF 535 (2) 86 lh/rj/md 54/ 65
H.F. 535 nonconformity of tender the loss resulting in the ordinary 1 course of events from the seller’s breach as determined in any 2 manner which is reasonable. 3 Sec. 100. Section 554.3501, subsection 2, paragraph d, Code 4 2015, is amended to read as follows: 5 d. The party to whom presentment is made may treat 6 presentment as occurring on the next business day after the day 7 of presentment if the party to whom presentment is made has 8 established a cut-off hour not earlier than two 2:00 p.m. for 9 the receipt and processing of instruments presented for payment 10 or acceptance and presentment is made after the cut-off hour. 11 Sec. 101. Section 554.10103, Code 2015, is amended to read 12 as follows: 13 554.10103 General repealer. 14 Except as provided in section 554.7103 , all acts Acts and 15 parts of acts Acts inconsistent with this chapter are hereby 16 repealed. 17 Sec. 102. Section 558.44, Code 2015, is amended to read as 18 follows: 19 558.44 Mandatory recordation of conveyances and leases of 20 agricultural land. 21 1. Every conveyance or lease of agricultural land, 22 except leases not to exceed five years in duration with 23 renewals, conveyances or leases made by operation of law, and 24 distributions made from estates to heirs or devisees shall be 25 recorded by the grantee or lessee with the county recorder not 26 later than one hundred eighty days after the date of conveyance 27 or lease. 28 2. For an instrument of conveyance of agricultural land 29 deposited with an escrow agent, the fact of deposit of that 30 instrument of conveyance with the escrow agent as well as the 31 name and address of the grantor and grantee shall be recorded, 32 by a document executed by the escrow agent, with the county 33 recorder not later than one hundred eighty days from the date 34 of the deposit with the escrow agent. For an instrument of 35 -55- HF 535 (2) 86 lh/rj/md 55/ 65
H.F. 535 conveyance of agricultural land delivered by an escrow agent, 1 that instrument shall be recorded with the county recorder not 2 later than one hundred eighty days from the date of delivery of 3 the instrument of conveyance by the escrow agent. 4 3. At the time of recordation of the conveyance or lease of 5 agricultural land, except a lease not exceeding five years in 6 duration with renewals, conveyances or leases made by operation 7 of law and distributions made from estates of decedents to 8 heirs or devisees, to a nonresident alien as grantee or lessee, 9 such conveyance or lease shall disclose, in an affidavit to 10 be recorded therewith as a precondition to recordation, the 11 name, address, and citizenship of the nonresident alien. In 12 addition, if the nonresident alien is a partnership, limited 13 partnership, corporation or trust, the affidavit shall 14 also disclose the names, addresses, and citizenship of the 15 nonresident alien individuals who are the beneficial owners of 16 such entities. However, any partnership, limited partnership, 17 corporation, or trust which has a class of equity securities 18 registered with the United States securities and exchange 19 commission under section 12 of the Securities Exchange Act of 20 1934 as amended to January 1, 1978, need only state that fact 21 on the affidavit. 22 4. Failure to record a conveyance or lease of agricultural 23 land required to be recorded by this section by the grantee 24 or lessee within the specified time limit is punishable by a 25 fine not to exceed one hundred dollars per day for each day of 26 violation. The county recorder shall record a conveyance or 27 lease of agricultural land presented for recording even though 28 not presented within one hundred eighty days after the date 29 of conveyance or lease. The county recorder shall forward to 30 the county attorney a copy of each such conveyance or lease 31 of agricultural land recorded more than one hundred eighty 32 days from the date of conveyance. The county attorney shall 33 initiate action in the district court to enforce the provisions 34 of this section . Failure to timely record shall not invalidate 35 -56- HF 535 (2) 86 lh/rj/md 56/ 65
H.F. 535 an otherwise valid conveyance or lease. 1 5. If a real estate contract or lease is required to be 2 recorded under this section , the requirement is satisfied by 3 recording either the entire real estate contract or lease or 4 a memorandum of the contract or lease containing at least the 5 names and addresses of all parties named in the contract or 6 lease, a description of all real property and interests therein 7 subject to the contract or lease, the length of the contract 8 or initial term of the lease, and in the case of a lease a 9 statement as to whether any of the named parties have or are 10 subject to renewal rights, and if so, the event or condition 11 upon which renewal occurs, the number of renewal terms and the 12 length of each, and in the case of a real estate contract a 13 statement as to whether the seller is entitled to the remedy 14 of forfeiture and as to the dates upon which payments are due. 15 This unnumbered paragraph subsection is effective July 1, 1980 , 16 for all contracts and leases of agricultural land made on or 17 after July 1, 1980. 18 6. The provisions of this section except as otherwise 19 provided, are effective July 1, 1979, for all conveyances and 20 leases of agricultural land made on or after July 1, 1979. 21 Sec. 103. Section 602.1206, subsection 2, Code 2015, is 22 amended to read as follows: 23 2. Supreme court rules shall be published as provided in 24 section 2B.5 2B.5B . 25 Sec. 104. Section 602.4201, subsection 2, Code 2015, is 26 amended to read as follows: 27 2. Rules of appellate procedure relating to appeals to and 28 review by the supreme court, discretionary review by the courts 29 of small claims actions, review by the supreme court by writ of 30 certiorari to inferior courts, appeal to or review by the court 31 of appeals of a matter transferred to that court by the supreme 32 court, and further review by the supreme court of decisions of 33 the court of appeals, shall be known as “Rules of Appellate 34 Procedure”, and shall be published as provided in section 2B.5 35 -57- HF 535 (2) 86 lh/rj/md 57/ 65
H.F. 535 2B.5B . 1 Sec. 105. Section 602.9115A, Code 2015, is amended to read 2 as follows: 3 602.9115A Optional annuity for judge and survivor. 4 1. In lieu of the annuities and refunds provided for judges 5 and judges’ survivors under sections 602.9107 , 602.9108 , 6 602.9115 , 602.9204 , 602.9208 , and 602.9209 , judges may 7 elect to receive an optional retirement annuity during the 8 judge’s lifetime and have the optional retirement annuity, 9 or a designated fraction of the optional retirement annuity, 10 continued and paid to the judge’s survivor after the judge’s 11 death and during the lifetime of the survivor. 12 2. The judge shall make the election request in writing 13 to the state court administrator prior to retirement. The 14 election is subject to the approval of the state court 15 administrator. The judge may revoke the election prior to 16 retirement by written request to the state court administrator, 17 but cannot revoke the election after retirement. 18 3. The optional retirement annuity shall be the actuarial 19 equivalent of the amounts of the annuities payable to judges 20 and survivors under sections 602.9107 , 602.9115 , 602.9204 , 21 602.9208 , and 602.9209 . The actuarial equivalent shall be 22 based on the mortality and interest assumptions set out in 23 section 602.9107, subsection 3 . 24 4. a. If the judge dies without a survivor, prior to 25 retirement or prior to receipt in annuities of an amount equal 26 to the total amount remaining to the judge’s credit at the time 27 of separation from service, the election is null and void and 28 the refunding provisions of section 602.9108 apply. 29 b. If the judge dies with a survivor prior to retirement, 30 the election remains valid and the survivor is entitled to 31 receive the annuity beginning at the death of the judge. 32 c. If the judge dies with a survivor and the survivor 33 subsequently dies prior to receipt in annuities by both the 34 judge and the survivor of an amount equal to the total amount 35 -58- HF 535 (2) 86 lh/rj/md 58/ 65
H.F. 535 remaining to the judge’s credit at the time of separation from 1 service, the election remains valid and the refunding provision 2 of section 602.9115 applies. 3 Sec. 106. Section 626.80, Code 2015, is amended to read as 4 follows: 5 626.80 Time and manner. 6 1. The sale must be at public auction, between nine o’clock 7 in the forenoon 9:00 a.m. and four o’clock in the afternoon 8 4:00 p.m. , and the hour of the commencement of the sale must be 9 fixed in the notice. 10 2. The sheriff shall receive and give a receipt for a sealed 11 written bid submitted prior to the public auction. The sheriff 12 may require all sealed written bids to be accompanied by 13 payment of any fees required to be paid at the public auction 14 by the purchaser, to be returned if the person submitting 15 the sealed written bid is not the purchaser. The sheriff 16 shall keep all written bids sealed until the commencement of 17 the public auction, at which time the sheriff shall open and 18 announce the written bids as though made in person. A party 19 who has appeared in the foreclosure may submit a written bid, 20 which shall include a facsimile number or electronic mail 21 address where the party can be notified of the results of the 22 sale. If a party submitting a winning written bid does not pay 23 the amount of the bid in certified funds in the manner in which 24 the sheriff in the notice directs, such bid shall be deemed 25 canceled and the sheriff shall certify the next highest bidder 26 as the successful bidder of the sale either within twenty-four 27 hours for an electronic funds transfer or forty-eight hours 28 otherwise, of notification of the sale results. A sheriff may 29 refuse to accept written bids from a bidder other than the 30 judgment creditor if the bidder or the bidder’s agent in the 31 action has demonstrated a pattern of nonpayment on previously 32 accepted bids. 33 Sec. 107. Section 626.84, Code 2015, is amended to read as 34 follows: 35 -59- HF 535 (2) 86 lh/rj/md 59/ 65
H.F. 535 626.84 Plan of division of land. 1 At any time before nine o’clock 9:00 a.m. of the day of the 2 sale, the debtor may deliver to the officer a plan of division 3 of the land levied on, subscribed by the debtor, and in that 4 case the officer shall sell, according to said plan, so much 5 of the land as may be necessary to satisfy the debt and costs, 6 and no more. If no such plan is furnished, the officer may sell 7 without any division. 8 Sec. 108. Section 633.517, subsection 1, Code 2015, is 9 amended to read as follows: 10 1. A written finding of presumed death, made by the 11 secretary of defense, or other officer or employee of the 12 United States authorized to make such finding, pursuant to the 13 federal Missing Persons Act, 56 Stat. 143, 1092, and P.L. Pub. 14 L. No. 408, Ch. 371, 2d Session 78th Congress codified at 10 15 U.S.C. §1501 et seq., as now or hereafter amended, or a duly 16 certified copy of such a finding, shall be received in any 17 court, office, or other place in this state, as evidence of the 18 death of the person therein found to be dead, and of the date, 19 circumstances, and place of the disappearance. 20 Sec. 109. Section 633B.204, subsection 3, Code 2015, is 21 amended to read as follows: 22 3. Pledge or mortgage an interest in real property or a 23 right incident to real property as security to borrow money 24 or pay, renew, or extend the time of payment of a debt of the 25 principal or a debt guaranteed by the principal. 26 Sec. 110. Section 633B.210, subsection 1, Code 2015, is 27 amended to read as follows: 28 1. Continue, pay the premium or make a contribution on, or 29 modify, exchange, rescind, release, or terminate a contract 30 procured by or on behalf of the principal which insures or 31 provides an annuity to either the principal or another person 32 whether or not the principal is a beneficiary under the 33 contract. 34 Sec. 111. Section 633B.302, Code 2015, is amended to read 35 -60- HF 535 (2) 86 lh/rj/md 60/ 65
H.F. 535 as follows: 1 633B.302 Agent’s certification —— optional form. 2 The following optional form may be used by an agent to 3 certify facts concerning a power of attorney: 4 IOWA STATUTORY POWER OF ATTORNEY AGENT’S CERTIFICATION FORM 5 AGENT’S CERTIFICATION OF VALIDITY OF POWER OF ATTORNEY AND 6 AGENT’S AUTHORITY 7 State of _________________________ 8 County of ______________________ 9 I, ______________________________ (name of agent), certify 10 under penalty of perjury that ______________________________ 11 (name of principal) granted me authority as an agent 12 or successor agent in a power of attorney dated 13 _____________________. 14 I further certify all of the following to my knowledge: 15 The principal is alive and has not revoked the power of 16 attorney or the Power power of Attorney attorney and my 17 authority to act under the Power power of Attorney attorney 18 have not terminated. 19 If the power of attorney was drafted to become effective 20 upon the happening of an event or contingency, the event or 21 contingency has occurred. 22 If I was named as a successor agent, the prior agent is no 23 longer able or willing to serve. 24 __________________________________________________________ 25 __________________________________________________________ 26 __________________________________________________________. 27 (Insert other relevant statements) 28 SIGNATURE AND ACKNOWLEDGMENT 29 _____________________________ _________________________ 30 Agent’s Signature Date 31 _____________________________ 32 Agent’s Name Printed 33 _____________________________ 34 _____________________________ 35 -61- HF 535 (2) 86 lh/rj/md 61/ 65
H.F. 535 Agent’s Address 1 _____________________________ 2 Agent’s Telephone Number 3 This document was acknowledged before me on _______________ 4 (date), by __________________________ (name of agent) 5 _____________________________ (Seal, if any) 6 Signature of Notary 7 My commission expires ________________ 8 This document prepared by 9 ___________________________________________________________ 10 ___________________________________________________________ 11 Sec. 112. Section 673.3, Code 2015, is amended to read as 12 follows: 13 673.3 Notice required. 14 1. A domesticated animal professional shall post and 15 maintain a sign on real property in which the professional 16 holds an interest, if the professional conducts domesticated 17 animal activities on the property. The location of the 18 sign may be near or on a stable, corral, or arena owned or 19 controlled by the domesticated animal professional. The sign 20 must be clearly visible to a participant. This section does 21 not require a sign to be posted on a domesticated animal or a 22 vehicle powered by a domesticated animal. The notice shall 23 appear in black letters a minimum of one inch high and in the 24 following form: 25 WARNING 26 Under Iowa law, a domesticated animal professional is not 27 liable for damages suffered by, an injury to, or the death of a 28 participant resulting from the inherent risks of domesticated 29 animal activities, pursuant to Iowa Code chapter 673 . You are 30 assuming inherent risks of participating in this domesticated 31 animal activity. 32 2. If a written contract is executed between a domesticated 33 animal professional and a participant involving domesticated 34 animal activities, the contract shall contain the same notice 35 -62- HF 535 (2) 86 lh/rj/md 62/ 65
H.F. 535 in clearly readable print. In addition, the contract shall 1 include the following disclaimer: 2 A number of inherent risks are associated with a domesticated 3 animal activity. A domesticated animal may behave in a manner 4 that results in damages to property or an injury or death 5 to a person. Risks associated with the activity may include 6 injuries caused by bucking, biting, stumbling, rearing, 7 trampling, scratching, pecking, falling, or butting. 8 The domesticated animal may react unpredictably to 9 conditions, including, but not limited to, a sudden movement, 10 loud noise, an unfamiliar environment, or the introduction of 11 unfamiliar persons, animals, or objects. 12 The domesticated animal may also react in a dangerous manner 13 when a condition or treatment is considered hazardous to the 14 welfare of the animal; a collision occurs with an object or 15 animal; or a participant fails to exercise reasonable care, 16 take adequate precautions, or use adequate control when 17 engaging in a domesticated animal activity, including failing 18 to maintain reasonable control of the animal or failing to act 19 in a manner consistent with the person’s abilities. 20 Sec. 113. Section 714.16, subsection 5, paragraph c, Code 21 2015, is amended to read as follows: 22 c. As to any person other than a natural person, in the 23 manner provided in the Rules rules of Civil Procedure civil 24 procedure as if a petition had been filed; or 25 DIVISION II 26 CODE EDITOR DIRECTIVES 27 Sec. 114. CODE EDITOR DIRECTIVES. 28 1. Sections 159.23 and 669.12, Code 2015, are amended 29 by striking the words “director of management” and inserting 30 in lieu thereof the words “director of the department of 31 management”. 32 2. Sections 8.6, subsection 6; 12.26, subsections 2 and 3; 33 88.2, subsection 5; 99G.39, subsection 2; 234.6, subsection 3; 34 456A.19, subsection 2; 602.1301, subsection 2, paragraph “a”, 35 -63- HF 535 (2) 86 lh/rj/md 63/ 65
H.F. 535 unnumbered paragraph 1; and 602.1301, subsection 2, paragraph 1 “b”, Code 2015, are amended by striking the words “director of 2 management” and inserting in lieu thereof the words “director 3 of the department of management”. 4 3. Sections 147A.1, subsection 9; and 147A.17, subsection 5 1, Code 2015, are amended by striking the words “north central 6 association of colleges and schools” and inserting in lieu 7 thereof the words “higher learning commission”. 8 4. Sections 28J.27 and 321H.1, Code 2015, are amended 9 by striking the words “director of the state department 10 of transportation” and inserting in lieu thereof the words 11 “director of transportation”. 12 5. Sections 225B.4, subsection 1, paragraph “e”; 321.1, 13 subsection 20; and 602.8102, subsection 53, Code 2015, are 14 amended by striking the words “director of the state department 15 of transportation” and inserting in lieu thereof the words 16 “director of transportation”. 17 6. Sections 6B.2A, subsection 4; 423B.1, subsection 18 6, paragraph “b”; 423B.3, unnumbered paragraph 2; 423B.4, 19 subsection 2; and 466B.3, subsection 4, paragraph “h”, Code 20 2015, are amended by striking the words “director of the 21 department of transportation” and inserting in lieu thereof the 22 words “director of transportation”. 23 7. Section 148C.8, Code 2015, is amended by striking the 24 words “physician’s assistant” and inserting in lieu thereof the 25 words “physician assistant”. 26 8. Sections 280.16, subsection 1, paragraph “b”; 321.375, 27 subsection 1, paragraph “d”; 321.376, subsection 1; and 28 321L.2A, subsection 1, paragraph “e”, Code 2015, are amended 29 by striking the words “physician’s assistant” and inserting in 30 lieu thereof the words “physician assistant”. 31 9. The Code editor is directed to number unnumbered 32 paragraphs within sections 299.5A, 425.2, 425.3, 426A.13, 33 426A.14, 453B.10, 453B.12, 499.27, 524.607, 543B.16, 602.9115, 34 and 669.4, Code 2015, in accordance with established Code 35 -64- HF 535 (2) 86 lh/rj/md 64/ 65
H.F. 535 section hierarchy and correct internal references in the Code 1 and in any enacted Iowa Acts, as necessary. 2 -65- HF 535 (2) 86 lh/rj/md 65/ 65