ADOPTED HOUSE AMENDMENTS
THURSDAY, FEBRUARY 03, 2011
HB0007HS001/A
Page 1-line 3 After ";" insert "eliminating the function of secretary-treasurer of the board of veterinary medicine; providing for a license renewal grace period; providing for a late fee;".
Page 1-line 11 After "33-30-204(e)" insert "and (g) through (k), 33-30-206(b), 33-30-207(c)"; after "33-30-211" insert "(a), (b) and".
Page 3-After line 16 Insert:
"(g) At the annual meeting the board shall organize by
electing from its membership a president and vice‑president and such
other officers as may be prescribed by rules. Officers of the board shall
serve for terms of one (1) year and until successors are elected, without
limitation on the number of terms an officer may serve. The president shall
serve as chairman at the board meetings, except that in his absence the vice‑president
shall serve as chairman. The state veterinarian shall be ex officio member of
the board and serve as secretary-treasurer of the board and shall receive no compensation for any duties imposed upon him by the board,
except that he is entitled to the normal travel expenses allowed to state
employees.
(h) The duties of the secretary-treasurer board shall include
but not be limited to carrying on the correspondence of the board, keeping keep permanent accounts and records of all
receipts and disbursements by the board and minutes of all board proceedings,
including the disposition of all applications for licenses, and keeping keep
a register of all persons currently licensed by the board. The secretary-treasurer board
shall, as required by W.S. 9-2-1014, report to the governor and the Wyoming
Veterinary Medical Association as to the transactions of the board. In all
court actions or proceedings pertaining to this act, a transcript of any record
or any part thereof, which is certified to be a true copy by the secretary-treasurer board,
shall be entitled to admission in evidence.
(j) All board records shall be open to public inspection
during regular office hours of the secretary‑treasurer
board; except, information
received by the board through inspection and investigations involving the
question of licensure shall be confidential and shall not be disclosed except
as may be judicially required.
(k) All money shall be received and collected as provided
by law. The state treasurer shall credit the money to a separate account. All
expenses of the board and all expenses incurred in connection with the
administration of this act shall be paid from the account by requisition signed
by the secretary-treasurer of the board
in a manner provided by law for payment of other state expenses. The account
shall be a continuing account and shall not be subject to reversion to the
state's general fund.
33‑30‑206. Application for license; fee; determination of qualifications.
(b) If the board determines that the applicant possesses
the proper qualifications, it shall admit the applicant to the next
examination, or if the applicant is eligible for a license without examination
under W.S. 33‑30‑208, the board may forthwith grant him a license.
If an applicant is found not qualified to take the examination or does not
qualify for a license without examination, the secretary‑treasurer
of the board shall immediately notify the applicant in writing of
such finding and the grounds therefor. A licensee whose license is revoked or
an applicant found unqualified shall be afforded an opportunity for a hearing
to be conducted in accordance with the Wyoming Administrative Procedure Act.
Any applicant who is found not qualified shall be allowed the return of his
application fee.
33‑30‑207. Examinations generally.
(c) After each examination the secretary‑treasurer
board shall notify each
examinee of the result of his examination, and the board shall issue licenses
to the persons successfully completing the examination. The secretary‑treasurer board shall record the new licenses and issue
certificates of registration to the new licensees. Any person failing an
examination shall be admitted to any subsequent examination on payment of the
application fee.
Page 3-After line 20 Insert:
(a) All licenses shall expire annually on December 31 of
each year and shall be renewed by registration with the board and payment of
the registration renewal fee established and published by the board. On
December 1 of each year, the secretary-treasurer board shall mail a notice to each licensed
veterinarian that his license will expire on December 31 and provide him with a
form for reregistration. The secretary-treasurer board shall issue annual certificates of
registration to all persons registering under this act.
(b) Any person who shall practice veterinary medicine
after the expiration of his license and wilfully or by neglect fail to renew such
license shall be practicing in violation of this act.; provided that, The
board may, by rule establish a grace period for license renewal not to exceed
sixty (60) days and establish a late fee for license renewal which shall not
exceed the annual renewal fee. At the discretion of the board, any
person not practicing in the state may renew an expired license within five (5)
years of the date of its expiration by making written application for renewal
and paying the current renewal fee plus a late fee
and all delinquent renewal fees. After five (5) years have elapsed
since the date of the expiration, a license may not be renewed, but the holder
must make application for a new license.". SEMLEK,
CHAIRMAN
HB0039HS001/A
Page 5-line 13 Delete "two million" insert "five hundred thousand".
Page 5-line 14 Delete "($2,000,000.00)" insert "($500,000.00)". BERGER, CHAIRMAN
HB0135HS001/A
Page 1–line 3 Delete "providing for a fee;".
Page 3-line 16 After "register" insert "all".
Page 3-line 17 After "made" insert "prior to June 30, 2010, with or".
Page 3-line 19 After "improvements" delete balance of the line.
Page 3-lines 20 through 22 Delete entirely.
Page 3-line 23 Delete the line through "and".
Page 4-line 1 Delete the line through "($2,000.00)".
Page 4-line 3 Delete "registered" insert "eligible for registration"; delete "The" insert "Registrations under the provisions of this subsection shall be made not later than June 30, 2014.".
Page 4-lines 4 through 6 Delete entirely.
Page 4-line 7 Delete "regulation.". SEMLEK, CHAIRMAN
HB0144HS001/A
Page 2-line 19 Delete "July 1, 2011" insert "immediately upon completion of all acts necessary for a bill to become law as provided by Article 4, Section 8 of the Wyoming Constitution". TEETERS, CHAIRMAN
HB0151HS001/A
Page 1-line 4 After "procedures;" insert "conforming existing loan program provisions accordingly;".
Page 2-After line 18 Insert:
"Section 2. W.S. 11—34‑101(a)(iv) and 11-34-202(e) are amended to read:
W.S. 11‑34‑101. Definitions.
(a) As used in this act:
(iv) "This act" means W.S. 11‑34‑101
through 11‑34‑305 11‑34‑306.
11-34-202. Revenue to be credited to an account; use thereof; disposition of excess.
(e)
Revenue and proceeds received by the board for deposit in the loss reserve
account pursuant to W.S. 11-34-118, 11-34-120(h), 11-34-121, 11-34-123(a), and 11-34-302(e)
and 11-34-306 shall be transmitted to the
state treasurer for deposit to the credit of the loss reserve account. These
funds shall be used for the purposes specified in subsection (f) of this
section and W.S. 11-34-126 and to pay the administrative and legal expenses of
the board in making collections and foreclosing mortgages. If at the end of
any fiscal year the amount accumulated in the loss reserve account exceeds five
percent (5%) of the total amount of permanent funds of the state invested in
farm and irrigation loans, the amount in excess of the five percent (5%) shall
be transferred and credited to the general fund.".
Page 2-line 20 Delete "Section 2" insert "Section 3". SEMLEK, CHAIRMAN
HB0151HW001/A
Page 2-After line 18 Before the standing committee amendment (HB0151HS001/A) to this line insert:
"(e) The board shall require such security for each loan issued under this act as it deems adequate to secure the loan.". SEMLEK
HB0193HS001/A
Page 2-line 15 Delete "July 1" insert "October 1"; delete "June 30" insert "September 30".
Page 4-line 3 After "facilities" insert "that would exceed the amount that would be paid".
Page 5-line 24 Delete "both the".
Page 6-line 1 After "facilities" insert ", state government-owned facilities".
Page 6-line 2 After "department" insert "using the higher of the cost-based or prospective payment system approach". MILLER, VICE CHAIRMAN
HB0193HW001/A
Page 3-line 13 Delete "as defined".
Page 3-line 14 Delete entirely and insert "a facility providing nursing care, but does not include a facility solely providing assisted living care, a facility solely providing rehabilitative services or a facility solely providing a combination of assisted living care and rehabilitative services;". GINGERY
HB0193HW002/A
Page 8-line 4 After "services" insert "unless a later date is set by the department".
Page 10-line 17 Delete "where" insert "were".
Page 10-line 18 Delete "state".
Page 10-line 19 Delete "fiscal year" insert "annual cost report".
Page 11-line 7 After "assessment" insert "and quarterly adjustment payments".
Page 12-line 14 After "," insert "quarterly adjustment payments shall be discontinued and". PEDERSEN
HB0206HS001/A
Page 3-line 22 Delete ", vehicle".
Page 3-line 24 Delete ", vehicle".
Page 5-line 3 After "transferee" insert "unless otherwise agreed to in writing by the transferor and transferee". ILLOWAY, CHAIRMAN
HB0209HW001/A
Page 3-line 18 Delete "33-32-101 through 33-32-115" insert "33-36-101 through 33-36-115". GREENE, HARVEY
HB0215HS001/A
Page 1-line 4 After "position" delete balance of line and insert "of state Medicaid agent within the department of health; providing for appointment of the state Medicaid agent by the governor as specified;".
Page 1-lines 5 through 8 Delete entirely.
Page 1-line 9 Delete "health;".
Page 1-lines 14 and 15 Delete entirely.
Page 2-lines 1 through 23 Delete entirely.
Page 3-lines 1 through 21 Delete entirely.
Page 4-lines 1 through 21 Delete entirely.
Page 4-line 23 Delete "Section 2" insert "Section 1"; After "W.S." delete balance of line and insert "42-4-104 by creating a new subsection (e)".
Page 4-line 24 Delete "paragraph (xiv)".
Page 5-lines 2 through 17 Delete entirely and insert:
"42-4-104. Powers and duties of department of health; state Medicaid agent appointed by governor.
(e) The chief administrator of the Medicaid program created pursuant to this chapter shall be the state Medicaid agent within the department of health, who shall be appointed by the governor, shall serve at the pleasure of the governor and may be removed by the governor as provided by W.S. 9-1-202.".
Page 5-line 19 Delete "Section 4" insert "Section 2".
Page 7-line 3 Delete "additional" insert "any".
Page 9-line 4 Delete "Section 5" insert "Section 3".
Page 10-line 1 Delete "Section 6" insert "Section 4". HARVEY, CHAIRMAN
HB0215HS002/AC CORRECTED
(CORRECTED COPY)
Page 6-line 3 After "services" insert "and joint appropriations"; delete "committee" insert "committees".
Page 9-line 11 Delete "preparing" insert "retaining the services of an appropriate consultant to assist in the preparation of".
Page 9-line 12 After "." insert "(b)".
Page 9-lines 18 through 21 Delete entirely. BERGER, CHAIRMAN
HB0215HW001/A
Page 1-line 3 After "health;" insert "providing for a study of all programs which provide Medicaid services or determine Medicaid eligibility;".
Page 1-line 9 Before "providing" insert "providing for duties of the state Medicaid agent; providing for reports as specified;".
Page 5-lines 2 through 17 In the first standing committee amendment (HB0215HS001/A) to these lines, after "9-1-202." insert "The state Medicaid agent shall oversee and coordinate all programs which provide Medicaid services or determine Medicaid eligibility pursuant to W.S. 42-4-106 and chapter 2 of this title.".
Page 5-line 23 After "department" insert ", and all other programs providing Medicaid services or determining Medicaid eligibility,".
Page 6-line 5 Delete "committee shall" insert "committees shall jointly".
Page 6-line 7 Delete "joint".
Page 6-line 8 Delete entirely and insert "committees shall jointly".
Page 6-line 9 Delete "December 1, 2011" insert "November 1, 2011"; delete "its" insert "their".
Page 6-line 16 After "new" insert "integrated".
Page 6-line 18 After "health" insert "and other departments".
Page 6-line 19 Before "department" insert "integrated".
Page 7-after line 1 Insert:
"(i) Prepare a timeline for implementation which contains specific measurable goals to be achieved by certain dates;".
Page 7-line 8 After "cost-effectiveness" insert ", cost containment and potential efficiencies of reorganization;" and delete balance of line.
Page 7-line 9 Delete entirely.
Page 7-line 22 After "new" insert "integrated".
Page 8-line 2 After "new" insert "integrated".
Page 8-line 5 After "new" insert "integrated".
Page 8-line 7 Delete "and"; insert ","; after "services" insert "and joint appropriations".
Page 8-line 8 Delete "committee" insert "committees".
Page 8-line 23 After "9-2-1707(a)(iii)" insert "." and delete balance of the line.
Page 8-line 24 Delete entirely.
Page 9-lines 1 and 2 Delete entirely.
Renumber as necessary. BERGER, EDMONDS, HARSHMAN, PEDERSEN
HB0217HW001/A
Page 2-line 13 Delete "Protection" insert "Policy". LUBNAU
HB0230HS001/A
Page 2–line 6 Delete "2012" insert "2013". SEMLEK, CHAIRMAN
HB0254HS001/A
Page 1-line 1 Delete "a".
Page 1-line 2 Delete "finding" insert "findings and conclusions".
Page 2-line 1 Delete "a specific finding" insert "specific findings and conclusions".
Page 2-line 12 Delete "a".
Page 2-line 13 Delete "finding" insert "findings and conclusions".
Page 2-line 15 Delete "July 1, 2011" insert "immediately upon completion of all acts necessary for a bill to become law as provided by Article 4, Section 8 of the Wyoming Constitution". BROWN, CHAIRMAN