Relating to contractual services procurement.
Submitted by Department of Transportation.
hist44872Report received from Agency, November 23, 2015.
hist45028To committee on Transportation.
Referred on December 2, 2015.
_____________
Introduction and Reference of Proposals
Read first time and referred:
hist45047Assembly Bill 558
Relating to: size and weight limits of vehicles operating on the I 39 and I 41 corridors.
By Representative Spiros.
hist45048To committee on Transportation.
hist45031Assembly Bill 559
Relating to: eliminating the restriction on leasing managed forest land.
By Representative Czaja.
hist45052To committee on Environment and Forestry.
_____________
Enrolled Bills
The following Assembly proposals, which have been approved by both the Assembly and Senate, have been enrolled by the Legislative Reference Bureau:
hist45034Assembly Bill 23
hist45035Assembly Bill 253
hist45037Assembly Bill 387
hist45038Assembly Bill 388
Assembly Bill 394
PATRICK E. FULLER
Assembly Chief Clerk
_____________
Reference Bureau Corrections
hist45041Senate Amendment 1 to Assembly Bill 253
In enrolling, the following corrections were made:
1. Page 2, line 1: delete “Acts” and substitute “Act”.
2. Page 2, line 2: delete “55 and”.
3. Page 8, line 12: before “448.07” insert “and”.
_____________
hist45040Engrossed 2015 Assembly Bill 387
In enrolling, the following corrections were made:
1. Page 15, line 10: delete lines 10 and 11.
****NOTE: Definitions are out of alphabetical order. This definition is moved.
2. Page 15, line 12: delete “(4)” and substitute “(3)”.
****NOTE: Reorders definitions to be in alphabetical order.
3. Page 15, line 15: after that line insert: (4) “Charitable organization” means any organization described in section 170 (c) (2) of the Internal Revenue Code.”.
****NOTE: Reorders definitions to appear in alphabetical order.
4. Page 17, line 16: after “in which” insert “the”.
5. Page 18, line 23: after “in which” insert “the”.
6. Page 62, line 7: delete “supporting” and substitute “supporting,”.
7. Page 70, line 14: delete “committee,” and substitute “committee”.
8. Page 70, line 18: delete “supporting” and substitute “supporting,”.
9. Page 88, line 15: delete “supporting” and substitute “supporting,”.
10. Page 110, line 15: delete “subchapter” and substitute “subch.”.
11. Page 111, line 22: delete “biennial” and substitute “annual”.
****NOTE: Assembly Bill 388 changes the biennial report to an annual report.
12. Page 111, line 22: delete “15.04 (1) (d)” and substitute “19.47 (5)”.
****NOTE: Reconciles with Assembly Bill 388 by transferring changes Assembly Bill 388 made to s. 11.21 (7). This bill repeals s. 11.21 (7) and replaces it with s. 11.1304 (14).
13. Page 115, line 9: after that line insert:
SECTION 24g. 11.1400 (5) of the statutes, as created by 2015 Wisconsin Act.... (this act), is amended to read:
11.1400 (5) Except as otherwise provided in ss. 5.05 (2m) (c) 15. and 16. And (h), 5.08, and 5.081 19.49 (2) (b) 13. and 14. and (g) and 19.554, actions under this section may be brought by the board or, upon the board’s determination of probable cause, by the district attorney for the county where the defendant resides or, if the defendant is a nonresident, by the district attorney for the county where the violation is alleged to have occurred. For purposes of this subsection, a person other than an individual resides within a county if the person’s principal place of operation is located within that county.
****NOTE: Incorporates changes Assembly Bill 388 makes to s. 11.60 (4). This bill repeals s. 11.60 (4) and replaces it with s. 11.1400 (5).
SECTION 24h. 11.1401 (2) of the statutes, as created by 2015 Wisconsin Act.... (this act), is amended to read:
11.1401 (2) Except as otherwise provided in ss. 5.05 (2m) (c) 15. and 16. And (h), 5.08, and 5.081 19.49 (2) (b) 13. and 14. and (h) and 19.554, and only after the board has determined probable cause, all prosecutions under this section shall be conducted by the district attorney for the county where the defendant resides or, if the defendant is a nonresident, by the district attorney for the county where the violation is alleged to have occurred. For purposes of this subsection, a person other than a individual resides within a county if the person’s principal place of operation is located within that county.”.
****NOTE: Incorporates changes Assembly Bill 388 makes to s. 11.61 (2). This bill repeals s. 11.61 (2) and replaces it with s. 11.1401 (2).
14. Page 120, line 16: delete “13.75 (intro.)” and substitute “13.75”.
15. Page 120, line 16: delete “(1g) (intro.)” and substitute “(1g)”.
16. Page 128, line 15: delete lines 15 to 17 and substitute:
SECTION 75g.(0)Effective dates. This act takes effect on the first day of the first full reporting period following publication, except as follows:
(1) The amendment of sections 11.1400 (5) and 11.1401 (2) of the statutes takes effect on June 30, 2016.”.
****NOTE: The delayed effective date is to reconcile treatment of these provisions with AB−388, which has an effective date of June 30, 2016.
_____________
hist45039Engrossed 2015 Assembly Bill 388
In enrolling, the following corrections were made:
1. Page 56, line 19: delete “(h),” and substitute “(h)”.
2. Page 69, line 5: delete “11.01” and substitute “11.0101”.
****NOTE: Assembly Bill 387 repeals s. 11.01 and creates a definition of “candidate” at s. 11.0101 (1).
3. Page 77, line 4: delete “s. 19.55 (3) and s. 19.50” and substitute “ss. 19.50 and 19.55 (3)”.
4. Page 77, line 9: delete “11.21 (7)” and substitute “11.1304 (14)”.
****NOTE: Assembly Bill 387 repeals s. 11.21 (7) and creates s. 11.1304 (14).
5. Page 89, line 2: on lines 2 and 4, delete “11.01” and substitute “11.0101”.
****NOTE: Assembly Bill 387 repeals s. 11.01 and creates a definition of “candidate” at s. 11.0101 (1).
6. Page 89, line 11: on lines 11 and 14, delete “11.01 (6)” and substitute “11.0101 (8)”.
****NOTE: Assembly Bill 387 repeals s. 11.01 (6) and creates a definition of “contribution” at s. 11.0101 (8).
7. Page 101, line 6: delete “ss.” and substitute “ss. s.”.
8. Page 102, line 24: delete “11.21 (16)” and substitute “11.1304 (6)”.
9. Page 103, line 1: delete “s. 11.21 (16),” and substitute “s. 11.21 (16),”.
10. Page 103, line 2: delete “shall be” and substitute “s. 11.1304 (6) shall be”.
11. Page 104, line 8: delete “11.055 (1)” and substitute “11.0102 (2)”.
****NOTE: Assembly Bill 387 repeals s. 11.055 and amends GAB PR appropriation s. 20.511 (1) (i) to change cross−reference to s. 11.0102 (2).
12. Page 114, line 23: delete “or s.” and substitute “or”.
13. Page 115, line 17: delete “or s.” and substitute “or”.
14. Page 121, line 24: delete “takes” and substitute “take”.
Loading...
Loading...