AB150-ASA1-AA26,399,6 6750. Page 2173, line 9: delete lines 9 to 13 and substitute:
AB150-ASA1-AA26,399,7 7" Section 7121cm. 767.52 (3) of the statutes is amended to read:
AB150-ASA1-AA26,399,108 767.52 (3) This section does not prevent an attorney responsible for support
9enforcement under s. 59.458 (1) or any other attorney employed under s. 46.25 49.143
10or 59.07 (97) from appearing in any paternity action as provided under s. 767.45 (6).".
AB150-ASA1-AA26,399,11 11751. Page 2173, line 9: delete lines 9 to 13 and substitute:
AB150-ASA1-AA26,399,12 12" Section 7121d. 767.52 (3) of the statutes is amended to read:
AB150-ASA1-AA26,399,1513 767.52 (3) This section does not prevent an attorney responsible for support
14enforcement under s. 59.458 (1) or any other attorney employed under s. 46.25 73.25
15or 59.07 (97) from appearing in any paternity action as provided under s. 767.45 (6).".
AB150-ASA1-AA26,399,17 16752. Page 2173, line 19: on lines 19 and 20 and lines 23 and 24, substitute
17"revenue" for "industry, labor and human relations".
AB150-ASA1-AA26,399,19 18753. Page 2174, line 8: delete the material beginning with that line and
19ending with page 2175, line 13.
AB150-ASA1-AA26,399,20 20754. Page 2174, line 15: after that line insert:
AB150-ASA1-AA26,399,21 21" Section 7128b. 776.44 of the statutes is amended to read:
AB150-ASA1-AA26,400,2 22776.44 Judgment, where filed. Upon the rendition of a judgment dissolving
23a corporation or vacating or annulling of letters patent the attorney general shall file

1a certified copy of the judgment in the office of the secretary of state with the
2department of financial institutions
.".
AB150-ASA1-AA26,400,3 3755. Page 2175, line 13: after that line insert:
AB150-ASA1-AA26,400,4 4" Section 7129b. 779.87 (3) (b) of the statutes is amended to read:
AB150-ASA1-AA26,400,75 779.87 (3) (b) Amount; filed. The principal sum of the bond shall be $25,000
6at all times. A copy of the bond shall be filed with the secretary of state department
7of financial institutions
.".
AB150-ASA1-AA26,400,8 8756. Page 2176, line 3: after that line insert:
AB150-ASA1-AA26,400,9 9" Section 7130b. 779.97 (2) (c) 1. of the statutes is amended to read:
AB150-ASA1-AA26,400,1310 779.97 (2) (c) 1. If the person against whose interest the lien applies is a
11partnership or a corporation, as defined in 26 USC 7701 (a) (2) and (3), whose
12principal executive office is in this state, in the office of the secretary of state with
13the department of financial institutions
.
AB150-ASA1-AA26, s. 7131b 14Section 7131b. 779.97 (2) (c) 2. of the statutes is amended to read:
AB150-ASA1-AA26,400,1715 779.97 (2) (c) 2. If the person against whose interest the lien applies is a trust
16not covered under subd. 1., in the office of the secretary of state with the department
17of financial institutions
.
AB150-ASA1-AA26, s. 7132b 18Section 7132b. 779.97 (2) (c) 3. of the statutes is amended to read:
AB150-ASA1-AA26,400,2119 779.97 (2) (c) 3. If the person against whose interest the lien applies is the
20estate of a decedent, in the office of the secretary of state with the department of
21financial institutions
.
AB150-ASA1-AA26, s. 7133b 22Section 7133b. 779.97 (4) (a) 1. of the statutes is amended to read:
AB150-ASA1-AA26,401,223 779.97 (4) (a) 1. The secretary of state With the department of financial
24institutions
, the secretary of state filing officer shall cause the notice to be marked,

1held and indexed in accordance with s. 409.403 (4) as if the notice were a financing
2statement within the meaning of chs. 401 to 411; or
AB150-ASA1-AA26, s. 7134b 3Section 7134b. 779.97 (4) (b) 1. of the statutes is amended to read:
AB150-ASA1-AA26,401,94 779.97 (4) (b) 1. If a refiling of a notice of lien is presented to the secretary of
5state
department of financial institutions for filing, the secretary filing officer shall
6cause the refiled notice of federal lien to be marked, held and indexed in accordance
7with s. 409.403 as if the refiling were a continuation statement within the meaning
8of chs. 401 to 411, except that the time period in par. (d) shall apply instead of the time
9period in s. 409.403 (2) and (3).".
AB150-ASA1-AA26,401,10 10757. Page 2176, line 14: after that line insert:
AB150-ASA1-AA26,401,12 11" Section 7136b. 779.97 (4) (b) 2. of the statutes, as affected by 1995 Wisconsin
12Act .... (this act), is amended to read:
AB150-ASA1-AA26,401,2413 779.97 (4) (b) 2. If a certificate of release is presented to the secretary of state
14department of financial institutions for filing, the secretary filing officer shall cause
15the certificate to be marked, held and indexed in accordance with s. 409.404 as if the
16certificate were a termination statement within the meaning of chs. 401 to 411, and
17the secretary filing officer may remove the notice of federal lien and any related
18refiling of a notice of lien, certificate of nonattachment, discharge or subordination
19from the files at any time after receipt of the certificate of release, but the secretary
20of state
department of financial institutions shall keep the certificate of release or
21a microfilm or other photographic record or optical disk or electronic record of the
22certificate of release in a file, separate from those containing currently effective
23notices of liens, for a period of 30 years after the date of filing of the certificate of
24release.
AB150-ASA1-AA26, s. 7137b
1Section 7137b. 779.97 (4) (b) 3. of the statutes is amended to read:
AB150-ASA1-AA26,402,52 779.97 (4) (b) 3. If a certificate of discharge is presented to the secretary of state
3department of financial institutions for filing, the secretary filing officer shall cause
4the certificate to be marked, held and indexed as if the certificate were a release of
5collateral within the meaning of chs. 401 to 411.
AB150-ASA1-AA26, s. 7138b 6Section 7138b. 779.97 (4) (b) 4. of the statutes is amended to read:
AB150-ASA1-AA26,402,107 779.97 (4) (b) 4. If a certificate of nonattachment or subordination of any lien
8is presented to the secretary of state department of financial institutions for filing,
9the secretary filing officer shall cause the certificate to be marked, held and indexed
10as if the certificate were an amendment within the meaning of chs. 401 to 411.".
AB150-ASA1-AA26,402,11 11758. Page 2177, line 2: after that line insert:
AB150-ASA1-AA26,402,13 12" Section 7140b. 779.97 (4) (c) 2. of the statutes, as affected by 1995 Wisconsin
13Act .... (this act), is amended to read:
AB150-ASA1-AA26,403,214 779.97 (4) (c) 2. If a certificate of release is presented for filing with any other
15filing officer specified in sub. (2), the officer shall enter the certificate with the date
16of filing in any alphabetical federal lien index on the line where the original notice
17of lien is entered and may then remove the notice of federal lien and any related
18refiling of a notice of lien, certificate of nonattachment, discharge or subordination
19from the files, provided that the officer shall keep the certificate of release or a
20microfilm or other photographic record, or in the case of the secretary of state
21department of financial institutions, or a register of deeds if authorized under s.
2259.512, a microfilm or other photographic record or optical disk record, of the
23certificate of release in a file, separate from those containing currently effective

1notices of federal liens, for a period of 30 years after the date of filing of the certificate
2of release.".
AB150-ASA1-AA26,403,3 3759. Page 2177, line 13: after that line insert:
AB150-ASA1-AA26,403,4 4" Section 7141g. 801.02 (7) of the statutes is created to read:
AB150-ASA1-AA26,403,115 801.02 (7) No prisoner, as defined in s. 301.01 (2), may commence a civil action
6or special proceeding against an officer, employe or agent of the department of
7corrections in his or her official capacity or as an individual for acts or omissions
8committed while carrying out his or her duties as an officer, employe or agent or while
9acting within the scope of his or her office, employment or agency until the person
10has exhausted any administrative remedies that the department of corrections has
11promulgated by rule.".
AB150-ASA1-AA26,403,12 12760. Page 2177, line 13: after that line insert:
AB150-ASA1-AA26,403,13 13" Section 7140x. 800.01 (2) (a) of the statutes is amended to read:
AB150-ASA1-AA26,403,1514 800.01 (2) (a) Service under sub. (1) (a) shall be as provided in s. 801.11 or
15968.04 (3) (b) 2. or by personal service by a municipal employe.".
AB150-ASA1-AA26,403,16 16761. Page 2177, line 13: after that line insert:
AB150-ASA1-AA26,403,17 17" Section 7141g. 800.095 (7m) of the statutes is created to read:
AB150-ASA1-AA26,403,2218 800.095 (7m) Transfer of unclaimed money. In addition to the procedures
19under this section, a municipal court may order the transfer of any of the defendant's
20money that the municipality is holding and that is unclaimed by the defendant for
21more than one year to pay any forfeitures that the defendant failed to pay the
22municipality.".
AB150-ASA1-AA26,403,23 23762. Page 2178, line 20: after that line insert:
AB150-ASA1-AA26,403,24 24" Section 7142m. 809.30 (1) (b) of the statutes is amended to read:
AB150-ASA1-AA26,404,5
1809.30 (1) (b) "Sentencing" means, in a felony or misdemeanor case, the
2imposition of a sentence, fine or probation or, in a misdemeanor case, imposition of
3community supervision
. In a ch. 48, 51 or 55 case, other than a termination of
4parental rights case under s. 48.43, it means the entry of the trial court's final
5judgment or order.".
AB150-ASA1-AA26,404,6 6763. Page 2179, line 3: delete lines 3 to 11.
AB150-ASA1-AA26,404,8 7764. Page 2183, line 16: delete the material beginning with that line and
8ending with page 2184, line 5.
AB150-ASA1-AA26,404,9 9765. Page 2184, line 6: delete lines 6 to 10 and substitute:
AB150-ASA1-AA26,404,10 10" Section 7147x. 814.04 (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,404,14 11814.04 Items of costs. (intro.) Except as provided in ss. 93.20, 101.22 (6) (i)
12and (6m) (a), 769.313, 814.025, 814.245, 895.035 (4), 895.75 (3), 895.77 (2), 895.80 (3),
13943.212 (2) (b), 943.245 (2) (d) and 943.51 (2) (b), when allowed costs shall be as
14follows:
AB150-ASA1-AA26, s. 7148c 15Section 7148c. 814.04 (intro.) of the statutes, as affected by 1995 Wisconsin
16Act .... (this act), is amended to read:
AB150-ASA1-AA26,404,20 17814.04Items of costs. (intro.) Except as provided in ss. 93.20, 101.22 106.04
18(6) (i) and (6m) (a), 769.313, 814.025, 814.245, 895.035 (4), 895.75 (3), 895.77 (2),
19895.80 (3), 943.212 (2) (b), 943.245 (2) (d) and 943.51 (2) (b), when allowed costs shall
20be as follows:".
AB150-ASA1-AA26,404,22 21766. Page 2184, line 21: delete the material beginning with that line and
22ending with page 2185, line 2.
AB150-ASA1-AA26,404,23 23767. Page 2185, line 13: delete lines 13 to 21.
AB150-ASA1-AA26,404,24 24768. Page 2186, line 9: delete lines 9 to 17.
AB150-ASA1-AA26,405,1
1769. Page 2187, line 3: delete lines 3 to 20.
AB150-ASA1-AA26,405,2 2770. Page 2188, line 4: delete lines 4 to 14.
AB150-ASA1-AA26,405,3 3771. Page 2189, line 7: delete lines 7 to 14.
AB150-ASA1-AA26,405,4 4772. Page 2190, line 15: delete lines 15 to 21.
AB150-ASA1-AA26,405,5 5773. Page 2191, line 4: delete lines 4 to 10.
AB150-ASA1-AA26,405,6 6774. Page 2191, line 16: after that line insert:
AB150-ASA1-AA26,405,8 7" Section 7172d. 814.63 (1) (b) of the statutes, as affected by 1995 Wisconsin
8Act .... (this act), is amended to read:
AB150-ASA1-AA26,405,129 814.63 (1) (b) Beginning with the fees imposed on September 1, 1989, and
10ending with the fees imposed on December 31, 1995, in all forfeiture actions in circuit
11court, the clerk of court shall collect a fee of $20 $25 to be paid by the defendant when
12judgment is entered against the defendant.
AB150-ASA1-AA26, s. 7172f 13Section 7172f. 814.63 (5) of the statutes, as affected by 1995 Wisconsin Act ....
14(this act), section 7174, is amended to read:
AB150-ASA1-AA26,405,1815 814.63 (5) Of the fees received by the clerk under sub. (1) (b), the county
16treasurer shall pay $12.50 $17.50 to the state treasurer for deposit in the general
17fund and shall retain the balance for the use of the county. The state treasurer shall
18credit $5 of the $12.50 $17.50 to the appropriation under s. 20.680 (2) (j).".
AB150-ASA1-AA26,405,19 19775. Page 2191, line 17: delete lines 17 to 23.
AB150-ASA1-AA26,405,20 20776. Page 2191, line 18: after the comma insert "sections 7172f and 7174,".
AB150-ASA1-AA26,405,21 21777. Page 2191, line 20: on lines 20 and 22, substitute "$17.50" for "$12.50".
AB150-ASA1-AA26,405,23 22778. Page 2192, line 25: delete the material beginning with that line and
23ending with page 2193, line 3.
AB150-ASA1-AA26,406,1
1779. Page 2193, line 13: delete lines 13 to 25.
AB150-ASA1-AA26,406,2 2780. Page 2194, line 11: delete lines 11 to 20.
AB150-ASA1-AA26,406,3 3781. Page 2212, line 2: after that line insert:
AB150-ASA1-AA26,406,4 4" Section 7212b. 891.20 of the statutes is amended to read:
AB150-ASA1-AA26,406,23 5891.20 Articles of incorporation, presumptions. Any charter or patent of
6incorporation which shall have been issued by the governor or, secretary of state or
7department of financial institutions
, or both by any combination, to any corporation
8under any law of the state; any certificate of organization or association of any
9corporation or joint stock company; the articles of organization of a limited liability
10company; the articles of association or organization of any corporation, or a certified
11copy thereof, which shall have been filed or recorded in the office of the secretary of
12state or with the department of financial institutions, or recorded in the office of any
13register of deeds or filed or recorded in the office of any clerk of the circuit court under
14any law of the state; any certificate or resolution for the purpose of amendment, and
15every amendment in any form, of the charter, patent, certificate or articles of
16association or organization or of the name, corporate powers or purposes of any
17corporation or limited liability company, filed or recorded in either any of said the
18departments or
offices and a certified copy of any such document so filed or recorded
19shall be received as conclusive evidence of the existence of the corporation, limited
20liability company or joint stock company mentioned therein, or of the due
21amendment of the charter, patent, certificate or articles of association or
22organization thereof in all cases where such facts are only collaterally involved; and
23as presumptive evidence thereof and of the facts therein stated in all other cases.".
AB150-ASA1-AA26,406,24 24782. Page 2212, line 11: after that line insert:
AB150-ASA1-AA26,407,1
1" Section 7213b. 893.19 (1) of the statutes is amended to read:
AB150-ASA1-AA26,407,192 893.19 (1) If a person is out of this state when the cause of action accrues
3against the person an action may be commenced within the terms of this chapter
4respectively limited after the person returns or removes to this state. But the
5foregoing provision shall not apply to any case where, at the time the cause of action
6accrues, neither the party against nor the party in favor of whom the same accrues
7is a resident of this state; and if, after a cause of action accrues against any person,
8he or she departs from and resides out of this state the time of absence is not any part
9of the time limited for the commencement of an action; provided, that no foreign
10corporation which files with the secretary of state department of financial
11institutions
, or any other state official or body, pursuant to the requirements of any
12applicable statute of this state, an instrument appointing a registered agent as
13provided in ch. 180, a resident or any state official or body of this state, its attorney
14or agent, on whom, pursuant to such instrument or any applicable statute, service
15of process may be made in connection with such cause of action, is deemed a person
16out of this state within the meaning of this section for the period during which such
17appointment is effective, excluding from such period the time of absence from this
18state of any registered agent, resident agent or attorney so appointed who departs
19from and resides outside of this state.".
AB150-ASA1-AA26,407,20 20783. Page 2212, line 23: after that line insert:
AB150-ASA1-AA26,407,21 21" Section 7215m. 895.52 (6) (d) 3. of the statutes is amended to read:
AB150-ASA1-AA26,407,2422 895.52 (6) (d) 3. Property within 300 feet of a building or structure on land that
23is classified as mercantile commercial or manufacturing under s. 70.32 (2) (b) (a) 2.
24or 3.".
AB150-ASA1-AA26,408,1
1784. Page 2213, line 7: after that line insert:
AB150-ASA1-AA26,408,2 2" Section 7223m. 895.80 of the statutes is created to read:
AB150-ASA1-AA26,408,6 3895.80 Property damage or loss. (1) Any person who suffers damage or loss
4by reason of conduct that occurs on or after November 1, 1995, and that is prohibited
5under s. 943.01, 943.20, 943.21, 943.24, 943.26, 943.34, 943.395, 943.41, 943.50 or
6943.61 has a cause of action against the person who caused the damage or loss.
AB150-ASA1-AA26,408,9 7(2) The burden of proof in a civil action under sub. (1) is with the person who
8suffers damage or loss to prove his or her case by a preponderance of the credible
9evidence.
AB150-ASA1-AA26,408,11 10(3) If the plaintiff prevails in a civil action under sub. (1), he or she may recover
11all of the following:
AB150-ASA1-AA26,408,1212 (a) Treble damages.
Loading...
Loading...