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