SB21,1682,1410 601.73 (2) (b) Process mailed. The commissioner or department of financial
11institutions and professional standards shall send immediately by certified mail to
12the person served, at the person's last-known principal place of business, residence
13or post-office address or at an address designated in writing by the person, one copy
14of any process received and shall retain the other copy.
SB21,4565 15Section 4565. 601.73 (3) of the statutes is amended to read:
SB21,1682,2016 601.73 (3) Proof of service. A certificate by the commissioner or the
17department of financial institutions and professional standards, showing service
18made upon the commissioner or department of financial institutions and
19professional standards
, and attached to a copy of the process presented for that
20purpose is sufficient evidence of the service.
SB21,4566 21Section 4566. 601.93 (2) of the statutes is amended to read:
SB21,1683,822 601.93 (2) Every insurer doing a fire insurance business in this state shall,
23before March 1 in each year, file with the commissioner a statement, showing the
24amount of premiums upon fire insurance due for the preceding calendar year.
25Return premiums may be deducted in determining the premium on which the fire

1department dues are computed. Payments of quarterly installments of the total
2estimated payment for the then current calendar year under this subsection are due
3on or before April 15, June 15, September 15 and December 15. On March 1 the
4insurer shall pay any additional amounts due for the preceding calendar year.
5Overpayments will be credited on the amount due April 15. The commissioner shall,
6prior to May 1 each year, report to the department of safety and professional services
7financial institutions and professional standards the amount of dues paid under this
8subsection and to be paid under s. 101.573 (1).
SB21,4567 9Section 4567. 605.03 (1) (a) of the statutes is amended to read:
SB21,1683,1310 605.03 (1) (a) Mandatory coverage. The Subject to par. (f), the property fund
11shall provide protection against fire and extended coverage perils. The coverage
12shall be at least as favorable as that customarily provided by policies filed with the
13commissioner for the use of private insurers in insuring comparable property.
SB21,4568 14Section 4568. 605.03 (1) (d) of the statutes is amended to read:
SB21,1683,1615 605.03 (1) (d) Term of policy. The Subject to par. (f) 1., the manager may
16prescribe the time periods for which coverage is to be provided.
SB21,4569 17Section 4569. 605.03 (1) (f) of the statutes is created to read:
SB21,1683,2118 605.03 (1) (f) Limits on issuance, renewal, and filing claims; final distribution.
191. No coverage under the property fund may be issued on or after July 1, 2015. No
20coverage may be renewed after December 31, 2015. No coverage may terminate later
21than December 31, 2016.
SB21,1683,2322 2. All claims must be filed with the property fund by no later than July 1, 2017.
23No claim filed after July 1, 2017, will be covered by the fund.
SB21,1684,3
13. Upon the cessation of all operations of the property fund, the manager shall
2distribute any moneys remaining in the fund among the local governmental units
3that were insured under the fund on July 1, 2015.
SB21,4570 4Section 4570. 605.21 (1) of the statutes is amended to read:
SB21,1684,145 605.21 (1) Placing insurance. The Subject to s. 605.03 (1) (f), the property fund
6shall insure property described in s. 605.02 after receipt from the clerk of the local
7governmental unit of a certified copy of the resolution authorizing insurance in the
8property fund. The clerk shall report to the manager each policy then in force upon
9such property, stating the property covered by the policy and the dates of issue and
10of expiration, the amounts and rates of insurance and the premiums. Property
11already insured shall become insured by the property fund as existing policies expire
12or are canceled. Thereafter the insurance on all property described in s. 605.02 shall
13be provided. Premiums shall be certified by the manager to the clerk of the
14appropriate unit.
SB21,4571 15Section 4571. 605.23 (1) of the statutes is amended to read:
SB21,1684,2116 605.23 (1) Payment for losses. The Subject to s. 605.03 (1) (f) 2., the manager
17shall determine within a reasonable time any loss on insured property owned by a
18local governmental unit or for which the unit is liable and promptly certify the
19amount to the department of administration, which shall issue a warrant on the
20property fund payable to the treasurer of the local governmental unit for the amount
21of the loss less any applicable amounts under s. 605.03 (2) or (3).
SB21,4572 22Section 4572. 605.35 of the statutes is repealed.
SB21,4573 23Section 4573. 610.70 (1) (a) of the statutes is amended to read:
SB21,1685,224 610.70 (1) (a) "Health care provider" means any person licensed, registered,
25permitted or certified by the department of health services or the department of

1safety and professional services financial institutions and professional standards to
2provide health care services, items or supplies in this state.
SB21,4574 3Section 4574. 610.70 (1) (e) of the statutes is amended to read:
SB21,1685,114 610.70 (1) (e) "Medical care institution" means a facility, as defined in s. 647.01
5(4), or any hospital, nursing home, community-based residential facility, county
6home, county infirmary, county hospital, county mental health center, adult family
7home, assisted living facility, rural medical center, hospice or other place licensed,
8certified or approved by the department of health services under s. 49.70, 49.71,
949.72, 50.02, 50.03, 50.032, 50.033, 50.034, 50.35, 50.52, 50.90, 51.04, 51.08, or 51.09
10or a facility under s. 45.50, 51.05, 51.06, or 252.10 or under ch. 36 or 233, or licensed
11or certified by a county department under s. 50.032 or 50.033.
SB21,4575 12Section 4575. 611.29 (1) of the statutes is amended to read:
SB21,1685,2013 611.29 (1) Right to amend articles. A stock corporation may amend its articles
14under ss. 180.0726, 180.1001 to 180.1007, 180.1706, 180.1707 and 180.1708 (4) and
15a mutual may amend its articles under ss. 181.1001, 181.1002 (1), 181.1003,
16181.1005 and 181.1006, except that papers required by those sections to be filed with
17the department of financial institutions and professional standards shall instead be
18filed with the commissioner. Subject to sub. (3), the stock corporation or mutual may
19amend its articles in any desired respect including substantial changes of its original
20purposes. No amendment may be made contrary to s. 611.12 (1) to (3).
SB21,4576 21Section 4576. 611.72 (1) of the statutes is amended to read:
SB21,1686,222 611.72 (1) General. Subject to this section, ss. 180.1101, 180.1103 to 180.1106,
23180.1706, 180.1707, and 180.1708 (5) apply to the merger of a domestic stock
24insurance corporation or its parent insurance holding corporation, except that

1papers required by those sections to be filed with the department of financial
2institutions and professional standards shall instead be filed with the commissioner.
SB21,4577 3Section 4577. 611.73 (1) (a) of the statutes is amended to read:
SB21,1686,74 611.73 (1) (a) In general. Any 2 or more domestic mutuals may merge under
5the procedures of this section and ss. 181.1105 and 181.1106, except that papers
6required by those sections to be filed with the department of financial institutions
7and professional standards shall instead be filed with the commissioner.
SB21,4578 8Section 4578. 611.74 (1) of the statutes is amended to read:
SB21,1686,239 611.74 (1) Plan of dissolution. At least 60 days prior to the submission to
10shareholders or policyholders of any proposed voluntary dissolution of an insurance
11corporation under s. 180.1402 or 181.1401 the plan shall be filed with the
12commissioner. The commissioner may require the submission of additional
13information to establish the financial condition of the corporation or other facts
14relevant to the proposed dissolution. If the shareholders or policyholders adopt the
15resolution to dissolve, the commissioner shall, within 30 days after the adoption of
16the resolution, begin to examine the corporation. The commissioner shall approve
17the dissolution unless, after a hearing, the commissioner finds that it is insolvent or
18may become insolvent in the process of dissolution. Subject to chs. 600 to 645, upon
19approval, the corporation may dissolve under ss. 180.1402 to 180.1408 and 180.1706,
20or ss. 181.1401 to 181.1407, except that papers required by those sections to be filed
21with the department of financial institutions and professional standards shall
22instead be filed with the commissioner. Upon disapproval, the commissioner shall
23petition the court for liquidation or for rehabilitation under ch. 645.
SB21,4579 24Section 4579. 611.76 (11) of the statutes is amended to read:
SB21,1687,4
1611.76 (11) Security regulation. The filing with the division of securities
2department of financial institutions and professional standards of a certified copy of
3the plan of conversion as approved by the commissioner constitutes registration
4under s. 551.305 of the securities authorized to be issued thereunder.
SB21,4580 5Section 4580. 613.01 (8) (title) of the statutes is amended to read:
SB21,1687,76 613.01 (8) (title) Department of financial institutions and professional
7standards
.
SB21,4581 8Section 4581. 616.09 (1) (c) 2. of the statutes is amended to read:
SB21,1687,139 616.09 (1) (c) 2. In all actions commenced after May 11, 1980, but before the
10effective date of this subdivision .... [LRB inserts date],
in those provisions of ch. 185
11which apply under subd. 1. to plans authorized under s. 616.06, "department" shall
12be deemed to read "department of financial institutions and commissioner", except
13in s. 185.48, where "department" shall be deemed to read "commissioner".
SB21,4582 14Section 4582. 616.09 (1) (c) 3. of the statutes is created to read:
SB21,1687,1915 616.09 (1) (c) 3. In all actions commenced on or after the effective date of this
16subdivision .... [LRB inserts date], in those provisions of ch. 185 that apply under
17subd. 1. to plans authorized under s. 616.06, "department" shall be deemed to read
18"department of financial institutions and professional standards and commissioner,"
19except in s. 185.48, where "department" shall be deemed to read "commissioner."
SB21,4583 20Section 4583. 616.74 (1) (c) of the statutes is amended to read:
SB21,1688,221 616.74 (1) (c) A certificate from the department of financial institutions and
22professional standards
, if it is a nonprofit corporation, that it has complied with the
23corporation laws of this state; if it is a corporation the stock of which has been or is
24being sold to the general public, a certificate from the division of securities

1department of financial institutions and professional standards that it has complied
2with the requirements of the securities law of this state.
SB21,4584 3Section 4584. 620.25 (2) of the statutes is amended to read:
SB21,1688,44 620.25 (2) This section does not apply to s. 234.26 235.0277.
SB21,4585 5Section 4585. 626.12 (3) of the statutes is amended to read:
SB21,1688,186 626.12 (3) Physical impairment. Rates or rating plans may not take into
7account the physical impairment of employees. Any employer who applies or
8promotes any oppressive plan of physical examination and rejection of employees or
9applicants for employment shall forfeit the right to experience rating. If the
10department of workforce development office determines that grounds exist for such
11forfeiture it shall file with the commissioner the office shall provide the employer
12with
a certified copy of its findings, which shall automatically suspend any
13experience rating credit for the employer. The department office shall make the
14determination as prescribed in the same manner as the department of workforce
15development makes determinations under
ss. 103.005 (5) (b) to (f), (6) to (11), (13) (b)
16to (d), and (16), so far as such subsections those provisions are applicable, subject to
17review under ch. 227. Restoration of an employer to the advantages of experience
18rating shall be by the same procedure.
SB21,4586 19Section 4586. 626.32 (1) (a) of the statutes is amended to read:
SB21,1689,320 626.32 (1) (a) General. Every insurer writing any insurance specified under
21s. 626.03 shall report its insurance in this state to the bureau at least annually, on
22forms and under rules prescribed by the bureau. The bureau shall file, under rules
23promulgated by the department of workforce development office, a record of such
24reports with that department the office. No such information contained in those
25reports
may be made public by the bureau or any of its employees except as required

1by law and in accordance with its rules. No such information contained in those
2reports
may be made public by the department of workforce development office or
3any of its employees except as authorized by the bureau.
SB21,4587 4Section 4587. 632.10 (1) of the statutes is amended to read:
SB21,1689,95 632.10 (1) "Building and safety standards" means the requirements of chs. 101
6and 145 and of any rule promulgated by the department of safety and professional
7services
of financial institutions and professional standards under ch. 101 or 145,
8and standards of a 1st class city relating to the health and safety of occupants of
9buildings.
SB21,4588 10Section 4588. 632.697 of the statutes is amended to read:
SB21,1689,18 11632.697 Benefits subject to department's right to recover. Death
12benefits payable under a life insurance policy or an annuity are subject to the right
13of the department of health services to recover under s. 46.27 (7g), 49.496, 49.682,
14or 49.849 an amount equal to the medical assistance that is recoverable under s.
1549.496 (3) (a), an amount equal to aid under s. 49.68, 49.683, or 49.685, or 49.785 that
16is recoverable under s. 49.682 (2) (a) or (am), or an amount equal to long-term
17community support services under s. 46.27 that is recoverable under s. 46.27 (7g) (c)
181. and that was paid on behalf of the deceased policyholder or annuitant.
SB21,4589 19Section 4589. 632.745 (6) (a) 2. of the statutes is amended to read:
SB21,1689,2320 632.745 (6) (a) 2. A municipality, as defined in s. 16.70 (8) county, city, village,
21town, school district, board of school directors, sewer district, drainage district,
22technical college district, or any other public or quasi-public corporation, officer,
23board, or other body having the authority to award public contracts
.
SB21,4590 24Section 4590. 632.745 (6) (a) 2m. of the statutes is repealed.
SB21,4591 25Section 4591. 632.895 (10) (a) of the statutes is amended to read:
SB21,1690,8
1632.895 (10) (a) Except as provided in par. (b), every disability insurance policy
2and every health care benefits plan provided on a self-insured basis by a county
3board under s. 59.52 (11), by a city or village under s. 66.0137 (4), by a political
4subdivision or technical college district under s. 66.0137 (4m), by a town under s.
560.23 (25), or by a school district under s. 120.13 (2) shall provide coverage for blood
6lead tests for children under 6 years of age, which shall be conducted in accordance
7with any recommended lead screening methods and intervals contained in any rules
8promulgated by the department of health services under s. 254.158.
SB21,4592 9Section 4592. 644.09 (2) of the statutes is amended to read:
SB21,1691,210 644.09 (2) Amendment of articles. A mutual holding company may amend its
11articles in the manner provided in ss. 181.1001, 181.1002 (1), 181.1003, 181.1005 and
12181.1006, except that papers required by those sections to be filed with the
13department of financial institutions and professional standards shall instead be filed
14with the commissioner. The articles may be amended in any desired respect,
15including substantial changes of its original purposes, except that no amendment
16may be made that is contrary to sub. (1). In addition to the requirements of s.
17181.1005, the articles of amendment of a mutual holding company shall, if mail
18voting is used, state the number of members voting by mail and the number of such
19members voting for and against the amendment. No amendment may become
20effective until the articles of amendment have been filed with the commissioner. No
21amendment shall affect any existing cause of action in favor of or against such
22mutual holding company, any civil, criminal, administrative or investigatory
23proceeding to which the mutual holding company is a party or the existing rights of
24persons other than members. In the event that the corporate name is changed by

1amendment, no suit brought by or against such mutual holding company under its
2former name shall abate for that reason.
SB21,4593 3Section 4593. 645.47 (1) (a) of the statutes is amended to read:
SB21,1691,174 645.47 (1) (a) General requirements. The liquidator shall give notice of the
5liquidation order as soon as possible by first class mail and either by telegram or
6telephone to the insurance commissioner of each jurisdiction in which the insurer is
7licensed to do business, by first class mail and by telephone to the department of
8workforce development of this state if the insurer is or has been an insurer of
9worker's compensation,
by first class mail to all insurance agents having a duty
10under s. 645.48, by first class mail to the director of state courts under s. 601.53 (1),
11if the insurer does a surety business, and by first class mail at the last-known
12address to all persons known or reasonably expected from the insurer's records to
13have claims against the insurer, including all policyholders. The liquidator also shall
14publish a class 3 notice, under ch. 985, in a newspaper of general circulation in the
15county in which the liquidation is pending or in Dane County, the last publication to
16be not less than 3 months before the earliest deadline specified in the notice under
17sub. (2).
SB21,4594 18Section 4594. Chapter 648 of the statutes is repealed.
SB21,4595 19Section 4595. 705.04 (2g) of the statutes is amended to read:
SB21,1692,220 705.04 (2g) Notwithstanding subs. (1) and (2), the department of health
21services may collect, from funds of a decedent that are held by the decedent
22immediately before death in a joint account or a P.O.D. account, an amount equal to
23the medical assistance that is recoverable under s. 49.496 (3) (a), an amount equal
24to aid under s. 49.68, 49.683, or 49.685, or 49.785 that is recoverable under s. 49.682
25(2) (a) or (am), or an amount equal to long-term community support services under

1s. 46.27 that is recoverable under s. 46.27 (7g) (c) 1. and that was paid on behalf of
2the decedent or the decedent's spouse.
SB21,4596 3Section 4596. 751.12 (5) of the statutes is repealed.
SB21,4597 4Section 4597. 751.20 of the statutes is repealed.
SB21,4598 5Section 4598. 753.061 (5) of the statutes is repealed.
SB21,4599 6Section 4599. 757.84 of the statutes is created to read:
SB21,1692,11 7757.84 Judicial compensation commission. (1) Creation. There is
8created a judicial compensation commission consisting of members appointed by the
9supreme court. Members of the judicial compensation commission shall be
10reimbursed for expenses necessarily incurred as members of the judicial
11compensation commission.
SB21,1692,18 12(2) Review and recommendations. Biennially, the judicial compensation
13commission shall review the salaries of the justices of the supreme court, court of
14appeals judges, and judges of circuit court. Not later than December 1 of each
15even-numbered year, the judicial compensation commission shall submit a written
16report to the governor and the joint committee on employment relations. The report
17shall include recommendations on salaries of the justices of the supreme court, court
18of appeals judges, and judges of circuit court.
SB21,1692,20 19(3) Staff. The director of state courts shall provide staff and support services
20to the judicial compensation commission.
SB21,4600 21Section 4600. 758.13 of the statutes is repealed.
SB21,4601 22Section 4601. 758.19 (5) of the statutes is repealed and recreated to read:
SB21,1692,2523 758.19 (5) From the appropriation under s. 20.625 (1) (cg), the director of state
24courts shall make payments to counties for circuit court costs. The director of state
25courts shall define "circuit court costs" for purposes of this subsection.
SB21,4602
1Section 4602. 758.19 (6) of the statutes is repealed.
SB21,4603 2Section 4603. 758.19 (8) of the statutes is repealed.
SB21,4604 3Section 4604. 766.565 (7) of the statutes is amended to read:
SB21,1693,74 766.565 (7) With respect to consumer credit transactions, the division of
5banking
department of financial institutions and professional standards may
6promulgate rules to interpret this chapter and chs. 421 to 427, consistent with the
7purposes and policies of this chapter and chs. 421 to 427.
SB21,4605 8Section 4605. 767.75 (1f) of the statutes is amended to read:
SB21,1693,189 767.75 (1f) Payment order as assignment of income. A payment order
10constitutes an assignment of all commissions, earnings, salaries, wages, pension
11benefits, income continuation insurance benefits under s. 40.62, duty disability
12benefits under s. 40.65,
benefits under ch. 102 or 108, lottery prizes that are payable
13in installments, and other money due or to be due in the future to the department
14or its designee. The assignment shall be for an amount sufficient to ensure payment
15under the order, obligation, or stipulation and to pay any arrearages due at a periodic
16rate not to exceed 50% of the amount of support due under the order, obligation, or
17stipulation so long as the addition of the amount toward arrearages does not leave
18the party at an income below the poverty line established under 42 USC 9902 (2).
SB21,4606 19Section 4606. 767.75 (2m) (a) 1. of the statutes is amended to read:
SB21,1693,2520 767.75 (2m) (a) 1. An obligation to pay unpaid fees under s. 767.57 (1e) (b) 1m.
21constitutes an assignment of all commissions, earnings, salaries, wages, pension
22benefits, income continuation insurance benefits under s. 40.62, duty disability
23benefits under s. 40.65,
benefits under ch. 102 or 108, lottery prizes that are payable
24in installments, and other money due or to be due in the future to the department
25or its designee.
SB21,4607
1Section 4607. 767.75 (2m) (a) 2. of the statutes is amended to read:
SB21,1694,72 767.75 (2m) (a) 2. An obligation to pay unpaid fees under s. 767.57 (1e) (b) 2m.
3constitutes an assignment of all commissions, earnings, salaries, wages, pension
4benefits, income continuation insurance benefits under s. 40.62, duty disability
5benefits under s. 40.65,
benefits under ch. 102 or 108, lottery prizes that are payable
6in installments, and other money due or to be due in the future to the clerk of court
7to whom the fees are owed, or to his or her successor.
SB21,4608 8Section 4608. 778.25 (1) (a) 5. of the statutes is repealed.
SB21,4609 9Section 4609. 779.14 (1) (b) of the statutes is amended to read:
SB21,1694,1310 779.14 (1) (b) With respect to contracts entered into under s. 84.06 (2) or (2m)
11for highway improvements, any person who has a direct contractual relationship,
12expressed or implied, with the prime contractor to perform, furnish, or procure labor,
13services, materials, plans, or specifications.
SB21,4610 14Section 4610. 779.14 (2) (a) 3. of the statutes is amended to read:
SB21,1694,2015 779.14 (2) (a) 3. With respect to contracts entered into under s. 84.06 (2) or (2m)
16for highway improvements, failure of the prime contractor to comply with a contract,
17whether express or implied, with a subcontractor, supplier, or service provider of the
18prime contractor for performing, furnishing, or procuring labor, services, materials,
19plans, or specifications for the purpose of making the highway improvement that is
20the subject of the contract with the governmental entity.
SB21,4611 21Section 4611. 813.05 (2) of the statutes is amended to read:
SB21,1695,222 813.05 (2) In an action against an insurance company or fraternal benefit
23society for an injunction or a receiver the commissioner of insurance department of
24financial institutions and professional standards
shall be notified. Mailing a copy
25of such notice addressed to the commissioner of insurance secretary, or department,

1of financial institutions and professional standards
at Madison, Wisconsin, shall be
2sufficient service.
Loading...
Loading...