"SECTION 7023b. 610.01 (4) of the statutes is amended to read:

610.01 (4) In any provision of ch. 180 or 181 made applicable by any section of chs. 600 to 646, "secretary of state" "department" shall be read "commissioner of insurance".

SECTION 7024b. 611.72 (1) of the statutes is amended to read:

611.72 (1) GENERAL. Subject to this section, ss. 180.1101, 180.1103 to 180.1107, 180.1706, 180.1707 and 180.1708 (5) apply to the merger of a domestic stock insurance corporation or its parent insurance holding corporation, except that papers required by those sections to be filed with the secretary of state department of financial institutions shall instead be filed with the commissioner.

SECTION 7025b. 611.73 (1) of the statutes is amended to read:

611.73 (1) AUTHORIZATION, DOMESTIC CORPORATIONS. Any 2 or more domestic mutuals may merge or consolidate under the procedures of ss. 181.42 to 181.47, except that papers required by those sections to be filed with the secretary of state department of financial institutions shall instead be filed with the commissioner.

SECTION 7026b. 611.74 (1) of the statutes is amended to read:

611.74 (1) PLAN OF DISSOLUTION. At least 60 days prior to the submission to shareholders or policyholders of any proposed voluntary dissolution of an insurance corporation under s. 180.1402 or 181.50 the plan shall be filed with the commissioner. The commissioner may require the submission of additional information to establish the financial condition of the corporation or other facts relevant to the proposed dissolution. If the shareholders or policyholders adopt the resolution to dissolve, the commissioner shall, within 30 days after the adoption of the resolution, begin to examine the corporation. The commissioner shall approve the dissolution unless, after a hearing, the commissioner finds that it is insolvent or may become insolvent in the process of dissolution. Upon approval, the corporation may dissolve under ss. 180.1402 to 180.1408 and 180.1706, or ss. 181.51 to 181.555, except that the last sentence of s. 181.555 does not apply and papers required by those sections to be filed with the secretary of state department of financial institutions shall instead be filed with the commissioner. Upon disapproval, the commissioner shall petition the court for liquidation or for rehabilitation under ch. 645.".

719.
Page 2134, line 5: delete lines 5 to 12.

720.
Page 2134, line 17: after that line insert:

"SECTION 7028b. 613.01 (8) of the statutes is amended to read:

613.01 (8) (title) SECRETARY OF STATE DEPARTMENT OF FINANCIAL INSTITUTIONS. In any provision of ch. 180 or 181 made applicable to service insurance corporations in this chapter, "secretary of state" "department" means commissioner of insurance.".

721.
Page 2135, line 6: after that line insert:

"SECTION 7031b. 614.09 of the statutes is amended to read:

614.09 Reservation of corporate name. Section 181.07 applies to fraternals, except that "secretary of state" "department" shall be read "commissioner".".

722.
Page 2135, line 13: after that line insert:

"SECTION 7033b. 616.09 (1) (c) 2. of the statutes is amended to read:

616.09 (1) (c) 2. In all actions commenced after May 11, 1980, in those provisions of ch. 185 which apply under subd. 1. to plans authorized under s. 616.06, "secretary of state" "department" shall be deemed to read "secretary of state "department of financial institutions and commissioner", except in s. 185.48, where "secretary of state" "department" shall be deemed to read "commissioner".".

723.
Page 2135, line 15: delete "secretary of state" and substitute "secretary of state department of financial institutions".

724.
Page 2138, line 4: after that line insert:

"SECTION 7041c. 632.102 (2) (b) of the statutes is amended to read:

632.102 (2) (b) The lesser of $5,000 $7,500 or the limits under the policy for coverage of the building or other structure affixed to land that sustained the loss.".

725.
Page 2142, line 24: after that line insert:

"SECTION 7062b. 703.23 (1) of the statutes is amended to read:

703.23 (1) APPOINTMENT OF RESIDENT AGENT; CHANGE IN NAME OR ADDRESS. When any property is submitted to a condominium declaration, the declarant shall appoint a resident agent for the condominium who shall be a citizen and actual resident of the state or corporation duly registered or qualified to do business in the state. The declarant shall file the name and address of the resident agent with the secretary of state department of financial institutions. The name or address of the resident agent may be changed by the association or other proper authority of the condominium in the same manner and to the same extent that names and addresses of registered agents may be changed by corporations. If the association is incorporated, the registered agent for the association shall be the registered agent for the condominium.

SECTION 7063b. 703.23 (2) of the statutes is amended to read:

703.23 (2) INDEX OF NAMES AND ADDRESS OF RESIDENT AGENTS. The secretary of state department of financial institutions shall keep an index of the names and addresses of resident agents and shall make the information available to the public on request.

SECTION 7064b. 704.22 (2) of the statutes is amended to read:

704.22 (2) Designation of an agent under sub. (1) shall be in writing and filed with the secretary of state department of financial institutions.".

726.
Page 2146, line 15: delete the material beginning with that line and ending with page 2148, line 4.

727.
Page 2155, line 13: delete "industry, labor and hu-" and substitute "revenue.".

728.
Page 2155, line 14: delete that line.

729.
Page 2155, line 18: on lines 18 and 23, substitute "73.25" for "49.143".

730.
Page 2156, line 2: on lines 2, 3 and 24, substitute "73.25" for "49.143".

731.
Page 2156, line 6: delete lines 6 to 20 and substitute:

"767.045 (6) COMPENSATION. The guardian ad litem shall be compensated at a rate that the court determines is reasonable. The court shall order either or both parties to pay all or any part of the compensation of the guardian ad litem. In addition, upon motion by the guardian ad litem, the court shall order either or both parties to pay the fee for an expert witness used by the guardian ad litem, if the guardian ad litem shows that the use of the expert is necessary to assist the guardian ad litem in performing his or her functions or duties under this chapter. If either or both parties are unable to pay indigent, the court may direct that the county of venue pay the compensation and fees, in whole or in part, and may direct that any or all parties reimburse the county, in whole or in part, for the payment. If the court orders a county to pay the compensation of the guardian ad litem, the amount ordered may not exceed the compensation paid to private attorneys under s. 977.08 (4m) (b). The court may order a separate judgment for the amount of the reimbursement in favor of the county and against the party or parties responsible for the reimbursement. The court may enforce its orders under this subsection by means of its contempt power.".

732.
Page 2157, line 3: on lines 3, 6, 12 and 17, substitute "73.25" for "49.143".

733.
Page 2157, line 23: after that line insert:

"SECTION 7098c. 767.078 (1) (d) 1. c. of the statutes is amended to read:

767.078 (1) (d) 1. c. The parent who is absent from the home works, on average, less than 32 hours per week and is not participating in an employment training program that meets criteria established by the department of industry, labor and human relations.".

734.
Page 2158, line 1: restore "of".

735.
Page 2158, line 2: after "services" insert "industry, labor and human relations".

736.
Page 2158, line 17: on lines 17, 18 and 25, substitute "73.25" for "49.143".

737.
Page 2159, line 4: on lines 4, 10 and 11, substitute "73.25" for "49.143".

738.
Page 2160, line 17: substitute "73.25" for "49.143".

739.
Page 2161, line 5: on lines 5 and 9, substitute "73.25" for "49.143".

740.
Page 2162, line 5: on lines 5, 7, 11 and 20, substitute "73.25" for "49.143".

741.
Page 2163, line 10: substitute "73.25" for "49.143".

742.
Page 2163, line 23: after that line insert:

"SECTION 7104tm. 767.29 (2) of the statutes is amended to read:

767.29 (2) If any party entitled to maintenance payments or support money, or both, is receiving public assistance under ch. 49, the party may assign the party's right thereto to the county department under s. 46.215, 46.22 or 46.23 granting such assistance. Such assignment shall be approved by order of the court granting the maintenance payments or support money, and may be terminated in like manner; except that it shall not be terminated in cases where there is any delinquency in the amount of maintenance payments and support money previously ordered or adjudged to be paid to the assignee without the written consent of the assignee or upon notice to the assignee and hearing. When an assignment of maintenance payments or support money, or both, has been approved by the order, the assignee shall be deemed a real party in interest within s. 803.01 but solely for the purpose of securing payment of unpaid maintenance payments or support money adjudged or ordered to be paid, by participating in proceedings to secure the payment thereof. Notwithstanding assignment under this subsection, and without further order of the court, the clerk of court, upon receiving notice that a party or a minor child of the parties is receiving aid under s. 49.19, shall forward all support assigned under s. 49.19 (4) (h) 1. or 49.45 (19) to the department of industry, labor and human relations.".

743.
Page 2165, line 6: restore "of"; and after "services" insert "industry, labor and human relations".

744.
Page 2165, line 10: substitute "73.25" for "49.143".

745.
Page 2166, line 25: substitute "73.25" for "49.143".

746.
Page 2167, line 8: on lines 8 and 16, substitute "73.25" for "49.143".

747.
Page 2168, line 2: on lines 2 and 10, substitute "73.25" for "49.143".

748.
Page 2170, line 20: substitute "73.25" for "49.143".

749.
Page 2172, line 2: on lines 2 and 6, substitute "73.25" for "49.143".

750.
Page 2173, line 9: delete lines 9 to 13 and substitute:

"SECTION 7121cm. 767.52 (3) of the statutes is amended to read:

767.52 (3) This section does not prevent an attorney responsible for support enforcement under s. 59.458 (1) or any other attorney employed under s. 46.25 49.143 or 59.07 (97) from appearing in any paternity action as provided under s. 767.45 (6).".

****NOTE: Since the earlier amendment of s. 767.52 (3) was removed from the substitute amendment, this delayed amendment should not be "as affected by ...." and should amend the section as it appears under current law.

751.
Page 2173, line 9: delete lines 9 to 13 and substitute:

"SECTION 7121d. 767.52 (3) of the statutes is amended to read:

767.52 (3) This section does not prevent an attorney responsible for support enforcement under s. 59.458 (1) or any other attorney employed under s. 46.25 73.25 or 59.07 (97) from appearing in any paternity action as provided under s. 767.45 (6).".

752.
Page 2173, line 19: on lines 19 and 20 and lines 23 and 24, substitute "revenue" for "industry, labor and human relations".

753.
Page 2174, line 8: delete the material beginning with that line and ending with page 2175, line 13.

754.
Page 2174, line 15: after that line insert:

"SECTION 7128b. 776.44 of the statutes is amended to read:

776.44 Judgment, where filed. Upon the rendition of a judgment dissolving a corporation or vacating or annulling of letters patent the attorney general shall file a certified copy of the judgment in the office of the secretary of state with the department of financial institutions.".

755.
Page 2175, line 13: after that line insert:

"SECTION 7129b. 779.87 (3) (b) of the statutes is amended to read:

779.87 (3) (b) Amount; filed. The principal sum of the bond shall be $25,000 at all times. A copy of the bond shall be filed with the secretary of state department of financial institutions.".

756.
Page 2176, line 3: after that line insert:

"SECTION 7130b. 779.97 (2) (c) 1. of the statutes is amended to read:

779.97 (2) (c) 1. If the person against whose interest the lien applies is a partnership or a corporation, as defined in 26 USC 7701 (a) (2) and (3), whose principal executive office is in this state, in the office of the secretary of state with the department of financial institutions.

SECTION 7131b. 779.97 (2) (c) 2. of the statutes is amended to read:

779.97 (2) (c) 2. If the person against whose interest the lien applies is a trust not covered under subd. 1., in the office of the secretary of state with the department of financial institutions.

SECTION 7132b. 779.97 (2) (c) 3. of the statutes is amended to read:

779.97 (2) (c) 3. If the person against whose interest the lien applies is the estate of a decedent, in the office of the secretary of state with the department of financial institutions.

SECTION 7133b. 779.97 (4) (a) 1. of the statutes is amended to read:

779.97 (4) (a) 1. The secretary of state With the department of financial institutions, the secretary of state filing officer shall cause the notice to be marked, held and indexed in accordance with s. 409.403 (4) as if the notice were a financing statement within the meaning of chs. 401 to 411; or

SECTION 7134b. 779.97 (4) (b) 1. of the statutes is amended to read:

779.97 (4) (b) 1. If a refiling of a notice of lien is presented to the secretary of state department of financial institutions for filing, the secretary filing officer shall cause the refiled notice of federal lien to be marked, held and indexed in accordance with s. 409.403 as if the refiling were a continuation statement within the meaning of chs. 401 to 411, except that the time period in par. (d) shall apply instead of the time period in s. 409.403 (2) and (3).".

757.
Page 2176, line 14: after that line insert:

"SECTION 7136b. 779.97 (4) (b) 2. of the statutes, as affected by 1995 Wisconsin Act .... (this act), is amended to read:

779.97 (4) (b) 2. If a certificate of release is presented to the secretary of state department of financial institutions for filing, the secretary filing officer shall cause the certificate to be marked, held and indexed in accordance with s. 409.404 as if the certificate were a termination statement within the meaning of chs. 401 to 411, and the secretary filing officer may remove the notice of federal lien and any related refiling of a notice of lien, certificate of nonattachment, discharge or subordination from the files at any time after receipt of the certificate of release, but the secretary of state department of financial institutions shall keep the certificate of release or a microfilm or other photographic record or optical disk or electronic record of the certificate of release in a file, separate from those containing currently effective notices of liens, for a period of 30 years after the date of filing of the certificate of release.

SECTION 7137b. 779.97 (4) (b) 3. of the statutes is amended to read:

779.97 (4) (b) 3. If a certificate of discharge is presented to the secretary of state department of financial institutions for filing, the secretary filing officer shall cause the certificate to be marked, held and indexed as if the certificate were a release of collateral within the meaning of chs. 401 to 411.

SECTION 7138b. 779.97 (4) (b) 4. of the statutes is amended to read:

Loading...
Loading...