ADOPTED HOUSE AMENDMENTS

 

MONDAY, MARCH 03, 2008

 

HB0006JC01/A

Delete the following Senate amendments:

HB0006SS001/A

 

CHILDERS, GILMORE, LOCKHART, BURNS, MEIER, PERKINS

 

 

 

SF0012HS001/A

 

Page 2-line 17                         Delete ", magazines and periodicals". LOCKHART, CHAIRMAN

 

 

SF0018H3002/A

 

Delete the Illoway third reading amendment (SF0018H3001/A) entirely.

 

Further amend as follows:

 

Page 2-line 4                           Delete "felony" insert "misdemeanor".

 

Page 2-line 5                           Delete "two thousand" insert "one thousand dollars ($1,000.00), imprisonment for not more than six (6) months, or both.".

 

Page 2-lines 6 and 7                Delete entirely.

 

Page 2-line 9                           After "17-15-112" delete balance of the line.

 

Page 2-line 10                         Delete the line through "(d)".

 

Page 2-After line 24                Insert:

 

"(a)  If any limited liability company has failed for thirty (30) days to appoint and maintain a registered agent in this state, or has failed for thirty (30) days after change of its registered office or registered agent to file in the office of the secretary of state a statement of the change it shall be deemed to be transacting business within this state without authority and to have forfeited any franchises, rights or privileges acquired under the laws thereof and the forfeiture shall be made effective in the following manner. The secretary of state shall mail by certified mail a notice of its failure to comply with aforesaid provisions. Unless compliance is made within thirty (30) days of the delivery of notice, the limited liability company shall be deemed defunct and to have forfeited its certificate of organization acquired under the laws of this state. Provided, that any defunct limited liability company may at any time within two (2) years after the forfeiture of its certificate, in the manner herein provided, be revived and reinstated, by filing the necessary statement under this act and paying a reinstatement fee established by the secretary of state by rule, together with a penalty of one hundred dollars ($100.00) two hundred fifty ($250.00) dollars. The reinstatement fee shall not exceed the costs of providing the reinstatement service.  The limited liability company shall retain its registered name during the two (2) year reinstatement period under this section.".

 

Page 3-lines 22 through 24     Delete all new language.

 

Page 4-line 1                           Delete the line through "fee".

 

Page 4-line 22                         After "a" insert "valid and enforceable".

 

Page 5-line 13                         Delete the line through "the"; after "registered agent" delete balance of line and insert "or by mail by the secretary of state acting as the agent for process.".

 

Page 5-line 14                         Delete entirely.

 

Page 6-line 15                         Before "subpoena" insert "valid and enforceable".

 

Page 9-line 19                         Before "subpoena" insert "valid and enforceable".

 

Page 12-line 12                       Before "subpoena" insert "valid and enforceable".

 

Page 15-line 22                       Before "subpoena" insert "valid and enforceable".  SIMPSON

 

 

SF0022H3002/AE

[TO ENGROSSED COPY]

 

Page 1-line 4                           Delete entirely and insert "requiring reimbursement of specified institutional lease revenues received from school districts;".

 

Page 1-line 5                           Delete "agreements;".

 

Page 3-line 11                         Delete "and" insert ".  Any state institution leasing buildings and facilities to a district for the provision of the required educational program within the district, and for which facilities and buildings the state institution receives major building and facility repair and replacement payments from the state, shall, upon receipt, pay to the state treasurer all amounts received from the district through lease payments as reimbursement for state major maintenance payments;".

 

Page 3-lines 12 through 16     Delete entirely.  HARSHMAN

 

 

SF0026HS001/AE

[TO ENGROSSED COPY]

 

Page 18-line 11                       After "made." delete balance of the line.

 

Page 18-lines 12 through 16               Delete entirely.  ILLOWAY, CHAIRMAN

 

 

SF0026HW001/ACE

 (CORRECTED COPY)

 

[TO ENGROSSED COPY]

 

Page 11-line 15                       After "agent" insert ","; after "state" insert "as provided in W.S. 17-28-107(b),".

 

Page 18-line 19                       Delete "then" insert "the entity shall file with the secretary of state".

 

Page 18-line 21                       Delete "may be filed" insert ".  As verification of the agreement, the entity shall file with the secretary of state a consent form, as provided by that office, which acknowleges the entity's election under this subsection.".

 

Page 18-line 22                       Delete entirely.

 

Page 18-line 23                       Delete the line through "thereto.".

 

Page 19-line 2                         Delete "As provided".

 

Page 19-lines 3 through 11     Delete entirely.  ILLOWAY

 

 

 

 

 

 

 

 

SF0040HS001/AE

 

[TO ENGROSSED COPY]

 

Page 1-line 5                           After "specified;" insert "amending a definition;".

 

Page 1-line 10                         After "W.S." insert "4-10-103(a)(xv),".

 

Page 1-After line 14                Insert:

 

"4‑10‑103.  Definitions.

 

(a)  As used in this act:

 

(xv)  "Qualified beneficiary" means a beneficiary who is currently entitled to distributions of income or principal from the trust or has a vested remainder interest in the residuary of the trust which is not subject to divestment, provided, however, if a trust has no qualified beneficiary, "qualified beneficiary" shall mean a beneficiary currently eligible to receive distributions of income or principal from the trust.  The department of health is a qualified beneficiary as the vested remainder beneficiary of trusts established pursuant to W.S. 42-2-403(f)(i), (ii) and (iii) and 42 U.S.C. 1396p(d)(4)(A), (B) and (C);".

 

Page 4-line 2      Delete "(i) and (iii)" insert "(ii)".  BUCHANAN, CHAIRMAN

 

 

 

 

SF0042H2001/AE

[TO ENGROSSED COPY]

 

Page 4-line 6                           Delete ", including:" insert ".  In establishing the standards, the commission shall recommend proper levels of court security to each county with due consideration of each county's size, use of court facilities and security risks.  The standards shall include:".

 

Page 4-line 17                         Delete "Establishment" insert "Requirements for the establishment".  GINGERY, SIMPSON

 

 

 

SF0047HS001/AE

[TO ENGROSSED COPY]

 

Page 4-line 7                           Strike "will" insert "shall".

 

Page 6-line 23                         Delete "persons" insert "people"; delete "a developmental" insert "intellectual".

 

Page 7-line 4                           Delete "developmental" insert "an intellectual".

 

Page 12-line 4                         Delete "provider" insert "consideration regarding providers".

 

Page 12-line 15                       After "the" insert "person, the person's family or guardian, or the".

 

Page 37-line 6                         After "including" insert "the Wyoming Hospital Records and Information Act,".  LANDON, CHAIRMAN

 

 

SF0047HW001/ACE

 (CORRECTED COPY)

 

[TO ENGROSSED COPY]

 

Page 20-line 3                         Strike "training" insert "center".

 

Page 20-line 4                         Strike "school".

 

Page 37-line 5                         Delete "To".

 

Page 38-line 19                       Delete "medication" insert "modification".

 

Page 39-line 24                       After "unless" insert "the denial is".  HARVEY

 

 

SF0062HS001/AE

 [TO ENGROSSED COPY]

 

Page 21-line 10                       Delete "(a)" insert "(b)".  LANDON, CHAIRMAN

 

 

SF0062HW001/AE

[TO ENGROSSED COPY]

 

Page 13-line 22                       Delete "workmen's" insert "worker's".  MILLIN, LANDON

SF0065HS001/AE

 [TO ENGROSSED COPY]

 

Page 1-line 10                         After "definitions;" delete balance of line.

 

Page 1-line 16                         Delete "7-12-316" insert "7-12-315".

 

Page 2-line 19                         Delete "7-12-316" insert "7-12-315".

 

Page 6-line 9                           Delete ", the attorney general".

 

Page 6-line 13                         Delete ", or the".

 

Page 6-line 14                         Delete "attorney general,".

 

Page 6-line 19             Delete "or the".

 

Page 6-line 20             Delete "attorney general".

 

Page 17-lines 6 through 11     Delete entirely.  BUCHANAN, CHAIRMAN

 

SF0070HS001/AE

[TO ENGROSSED COPY]

 

Page 1-line 8                           Delete "and" insert ",".

 

Page 1-line 9                           Before ";" insert "and establishing a distance education grant program;".

 

Page 36-After line 16 insert and renumber as necessary:

 

"Section 503.

 

(a)  To assist school districts with developing distance education programs available from the state network of distance education courses under W.S. 21‑2‑202(a)(xxxi)(A), as amended by Section 501 of this act, the state superintendent shall establish a grant program available to applicant school districts, community college districts and the University of Wyoming in accordance with this section.  Program grants shall be available for development and maintenance of distance education programs delivering the core courses within the required statewide education program, components of the success curriculum required for participation in the Hathaway student scholarship program specified by W.S. 21‑16‑1307, dual enrollment courses and for delivering advanced-placement courses.  Program grants may be used by grant recipients for addressing necessary professional development requirements, program maintenance and operational needs, accreditation requirements, program evaluation and for other necessary program components to comply with requirements imposed upon distance education programs under W.S. 21‑13‑330, as amended by Section 501 of this act.

 

(b)  A process for grant administration under this section shall be established by the state superintendent in sufficient time to enable awarding of grants to applicant school districts, community college districts and the university by not later than August 15, 2008, for use in implementing and operating distance education programs beginning with school year 2008-2009.  Notice of the grant program together with necessary application forms and program information shall be provided to school districts, community colleges and the university by May 1, 2008.  Evaluation of applications shall be based upon criteria specified under subsection (a) of this section and shall prioritize applications accordingly.  Grants amounts for a successful applicant shall at minimum consider the number of students estimated to participate in the program, total program costs and if applicable, historical student success in the program.  Application for school year 2009-2010 awards shall commence May 1, 2009, and awards shall be granted by not later than August 15, 2009.

 

(c)  Each grant recipient shall report to the state superintendent on the expenditure of grant amounts awarded under this section, the number of students enrolling in the distance education program receiving grant assistance, the number of students successfully completing the distance education program, the impact of the grant assistance on compliance with W.S. 21‑13‑330 and an evaluation of the distance education program in addressing student needs.  The state superintendent shall compile the reports collected under this subsection and shall by not later than  November 1, 2009, report the compilation to the joint education interim committee together with recommendations for program continuation.

 

(d)  The state superintendent shall fund the grant program established under this section from amounts contained within the school foundation program account 2009-2010 biennial budget (Agency 205) for distance learning incentive payments.  Expenditures of this appropriation shall be authorized for the period commencing July 1, 2008, and ending June 30, 2010.".

 

Page 37-After line 4 insert and renumber as necessary:

 

"Section 505.  For purposes of administering and implementing distance education pursuant to W.S. 21‑2‑202(a)(xxxi) and 21‑13‑330, as amended under Section 501 of this act, the department of education shall by rule and regulation establish guidelines prescribing process and procedural requirements for school districts in responding to requests for student participation in distance education programs.  The proposed guidelines shall be reported to the joint education interim committee prior to August 31, 2008.".

 

Page 47-line 44                       Before "." insert ", and for acreages acquired after July 1, 1997 through an exchange with another governmental entity if the acreages involved in the exchange were originally acquired by the district and the governmental entity on or prior to July 1, 1997".

 

Page 55-line 8                         After "503" insert "(a) and (b), 504, 505,".  MCOMIE, CHAIRMAN

 

SF0070HW001/AE

[TO ENGROSSED COPY]

 

Page 37-line 6 through Page 43-line 15          Delete entirely.

 

Page 43-line 17                       Delete "7" insert "6".

 

Page 43-line 19                       Delete "701" insert "601".

 

Page 49-line 15                       Delete "8" insert "7".

 

Page 49-line 17                       Delete "801" insert "701".

 

Page 50-line 19                       Delete "9" insert "8".

 

Page 50-line 22                       Delete "901" insert "801".

 

Page 54-line 5                         Delete "10" insert "9".

 

Page 54-line 7                         Delete "1001" insert "901".

 

Page 54-line 24                       Delete "11" insert "10".

 

Page 55-line 2                         Delete "1101" insert "1001".

 

Page 55-line 8                         Delete "602, 801 and 1001" insert "701 and 901".  TEETERS

 

SF0070HW002/AE

[TO ENGROSSED COPY]

 

Page 24-lines 21 through 24   Delete entirely.

 

Page 25-lines 1 through 6       Delete entirely.  HARSHMAN

 

 

 

 

 

 

SF0076H3001/AE

 [TO ENGROSSED COPY]

 

Delete the Brown et al. second reading amendment (SF0076H2001/AE) entirely.

 

Further amend the engrossed copy as follows:

 

Page 2-line 2                           Delete ", instead of" insert "shall, within twenty (20) days of so finding,".

 

Page 2-line 3                           Delete the line through "cause".

 

Page 2-line 4                           After "court" delete balance of line and insert "unless the board elects to retain jurisdiction.".

 

Page 2-lines 5 and 6                Delete entirely.

 

Page 2-line 7                           Delete the line through "certification.".

 

Page 2-line 14                         After "5-3-206(a)(i)." delete balance of the line.

 

Page 2-lines 15 through 24     Delete entirely.

 

Page 3-lines 2 through 6                     Delete entirely.  BROWN

 

SF0088HW001/AE

[TO ENGROSSED COPY]

 

Page 2-line 3                           Delete "shall" insert "may".

 

Page 3-line 6                           Delete "twelve (12)" insert "six (6)".

 

Page 3-line 17                         After "released;" insert "and".

 

Page 3-lines 19 through 22     Delete entirely.

 

Page 4-line 1                           Delete "(iv)" insert "(iii)".

 

Page 4-line 9                           Delete "or other qualified".

 

Page 4-line 10                         Delete "professional".  HALLINAN, MADDEN, ZWONITZER, DV