SB55-SSA1-SA2,30,11 1181. Page 61, line 1: delete lines 1 to 25.
SB55-SSA1-SA2,30,12 1282. Page 62, line 1: delete lines 1 to 25.
SB55-SSA1-SA2,30,13 1383. Page 63, line 10: after that line insert:
SB55-SSA1-SA2,30,14 14" Section 290m. 16.75 (3m) (c) 4. of the statutes is amended to read:
SB55-SSA1-SA2,30,2315 16.75 (3m) (c) 4. The department shall annually prepare and submit a report
16to the governor and to the chief clerk of each house of the legislature, for distribution
17to the appropriate standing committees under s. 13.172 (3), on the total amount of
18money paid to and of indebtedness or other obligations underwritten by minority
19businesses, minority financial advisers, and minority investment firms under the
20requirements of this subsection and ss. 16.855 (10m), 16.87 (2), 25.185, 84.014 (7r),
2184.075, and 565.25 (2) (a) 3. and on this state's progress toward achieving compliance
22with par. (b) and ss. 16.855 (10m) (a) and (10n), 16.87 (2), 25.185 , 84.014 (7r), and
2384.075 (1).
SB55-SSA1-SA2, s. 290p
1Section 290p. 16.75 (3m) (c) 5. of the statutes is amended to read:
SB55-SSA1-SA2,31,62 16.75 (3m) (c) 5. In determining whether a purchase, contract, or subcontract
3complies with the goal established under par. (b) or s. 16.855 (10m), 16.87 (2) or,
425.185, or 84.014 (7r), the department shall include only amounts paid to minority
5businesses, minority financial advisers, and minority investment firms certified by
6the department of commerce under s. 560.036 (2).".
SB55-SSA1-SA2,31,7 784. Page 63, line 11: delete lines 11 to 25.
SB55-SSA1-SA2,31,8 885. Page 64, line 1: delete lines 1 to 25.
SB55-SSA1-SA2,31,10 986. Page 65, line 1: delete the material beginning with that line and ending
10with page 68, line 5.
SB55-SSA1-SA2,31,11 1187. Page 68, line 6: delete lines 6 to 24.
SB55-SSA1-SA2,31,12 1288. Page 69, line 1: delete lines 1 to 5.
SB55-SSA1-SA2,31,13 1389. Page 69, line 6: delete lines 6 to 8.
SB55-SSA1-SA2,31,14 1490. Page 69, line 8: after that line insert:
SB55-SSA1-SA2,31,15 15" Section 310m. 16.839 of the statutes is created to read:
SB55-SSA1-SA2,31,17 1616.839 State office buildings named. The state office building located at 17
17West Main Street in the city of Madison is name the "Fred A. Risser Justice Center."".
SB55-SSA1-SA2,31,19 1891. Page 69, line 13: delete the material beginning with that line and ending
19with page 70, line 6.
SB55-SSA1-SA2,31,21 2092. Page 71, line 21: delete the material beginning with that line and ending
21with page 72, line 6.
SB55-SSA1-SA2,31,22 2293. Page 72, line 11: after that line insert:
SB55-SSA1-SA2,31,23 23" Section 319s. 16.85 (10m) of the statutes is created to read:
SB55-SSA1-SA2,32,12
116.85 (10m) In connection with the planning process for the long-range state
2building program under sub. (10), to investigate the potential to incorporate and use
3distributed generation units in any state building project that is expected to involve
4an expenditure of $5,000,000 or more. In conducting its investigation, the
5department shall consider the cost effectiveness of such use, the potential for such
6use to increase statewide power generation capacity, and the potential for cost
7savings to be realized by the state from such use. The department shall report the
8results of its investigation, together with its recommendations and the reasons
9therefor, to the building commission prior to consideration of the project by the
10commission. In this subsection, "distributed generation unit" means any form of
11energy generation that may be used by electric consumers for the generation of
12electric power.".
SB55-SSA1-SA2,32,13 1394. Page 72, line 12: delete lines 12 to 17.
SB55-SSA1-SA2,32,14 1495. Page 72, line 17: after that line insert:
SB55-SSA1-SA2,32,15 15" Section 321j. 16.854 (1) (a) of the statutes is amended to read:
SB55-SSA1-SA2,32,1816 16.854 (1) (a) "Minority business" has the meaning given in s. 560.036 (1) (e)
17means a business that is certified by the department of commerce under s. 560.036
18(2)
.".
SB55-SSA1-SA2,32,19 1996. Page 73, line 11: delete lines 11 to 25.
SB55-SSA1-SA2,32,20 2097. Page 75, line 19: after that line insert:
SB55-SSA1-SA2,32,21 21" Section 327n. 16.964 (1) (i) of the statutes is created to read:
SB55-SSA1-SA2,32,2422 16.964 (1) (i) From the appropriations under s. 20.505 (6) (kp) and (p), allocate
23$250,000 annually to the department of transportation for the purpose of awarding
24grants under s. 85.53.".
SB55-SSA1-SA2,33,2
198. Page 76, line 23: delete the material beginning with that line and ending
2with page 78, line 23.
SB55-SSA1-SA2,33,3 399. Page 80, line 6: delete lines 6 to 24.
SB55-SSA1-SA2,33,4 4100. Page 81, line 1: delete lines 1 to 25.
SB55-SSA1-SA2,33,5 5101. Page 82, line 1: delete lines 1 to 24.
SB55-SSA1-SA2,33,6 6102. Page 83, line 1: delete lines 1 to 10.
SB55-SSA1-SA2,33,7 7103. Page 83, line 11: delete lines 11 and 12 and substitute:
SB55-SSA1-SA2,33,8 8" Section 335mb. 16.971 (2) (n) of the statutes is amended to read:".
SB55-SSA1-SA2,33,9 9104. Page 83, line 13: delete "22.03" and substitute "16.971".
SB55-SSA1-SA2,33,10 10105. Page 83, line 18: delete lines 18 to 25.
SB55-SSA1-SA2,33,11 11106. Page 84, line 1: delete lines 1 to 25.
SB55-SSA1-SA2,33,12 12107. Page 85, line 1: delete lines 1 to 15.
SB55-SSA1-SA2,33,13 13108. Page 85, line 16: delete lines 16 to 21 and substitute:
SB55-SSA1-SA2,33,14 14" Section 364b. 16.973 (2) (b) of the statutes is amended to read:".
SB55-SSA1-SA2,33,15 15109. Page 85, line 22: before "(b)" insert "16.973 (2)".
SB55-SSA1-SA2,33,16 16110. Page 85, line 25: delete "division department" and substitute "division".
SB55-SSA1-SA2,33,18 17111. Page 86, line 2: on lines 2 and 5 delete "division department" and
18substitute "division".
SB55-SSA1-SA2,33,19 19112. Page 86, line 8: delete "secretary" and substitute "secretary".
SB55-SSA1-SA2,33,20 20113. Page 86, line 9: delete "chief information officer".
SB55-SSA1-SA2,33,21 21114. Page 86, line 11: delete "division department" and substitute "division".
SB55-SSA1-SA2,33,22 22115. Page 86, line 14: delete lines 14 to 25.
SB55-SSA1-SA2,34,1
1116. Page 87, line 1: delete lines 1 to 24.
SB55-SSA1-SA2,34,2 2117. Page 88, line 1: delete lines 1 to 7.
SB55-SSA1-SA2,34,3 3118. Page 88, line 8: delete lines 8 and 9 and substitute:
SB55-SSA1-SA2,34,4 4" Section 370b. 16.974 (7) (a) of the statutes is amended to read:".
SB55-SSA1-SA2,34,5 5119. Page 88, line 10: delete "(1)" and substitute "(7) (a)".
SB55-SSA1-SA2,34,6 6120. Page 88, line 15: delete lines 15 to 25.
SB55-SSA1-SA2,34,7 7121. Page 89, line 1: delete lines 1 to 24.
SB55-SSA1-SA2,34,8 8122. Page 90, line 1: delete lines 1 to 6.
SB55-SSA1-SA2,34,9 9123. Page 90, line 6: after that line insert:
SB55-SSA1-SA2,34,10 10" Section 380s. 17.13 (intro.) of the statutes is amended to read:
SB55-SSA1-SA2,34,15 1117.13 Removal of village, town, town sanitary district, school district,
12technical college
and, family care district, and Milwaukee County child
13welfare district
officers. (intro.) Officers of towns, town sanitary districts,
14villages, school districts, technical college districts and , family care districts, and the
15Milwaukee County child welfare district
may be removed as follows:
SB55-SSA1-SA2, s. 380t 16Section 380t. 17.13 (5) of the statutes is created to read:
SB55-SSA1-SA2,34,1917 17.13 (5) Appointive officers of the Milwaukee County child welfare
18district.
Any member of the Milwaukee County child welfare district board
19appointed under s. 48.562 (3) (a), by the appointing authority for cause.".
SB55-SSA1-SA2,34,20 20124. Page 90, line 7: delete lines 7 and 8.
SB55-SSA1-SA2,34,21 21125. Page 90, line 8: after that line insert:
SB55-SSA1-SA2,34,22 22" Section 382aq. 18.13 (4g) of the statutes is created to read:
SB55-SSA1-SA2,35,3
118.13 (4g) Public intervenor. Notwithstanding s. 165.075, the public
2intervenor does not have authority to initiate any action or proceeding concerning
3the issuance of obligations by the building commission under this chapter.".
SB55-SSA1-SA2,35,4 4126. Page 90, line 8: after that line insert:
SB55-SSA1-SA2,35,5 5" Section 382c. 17.27 (3p) of the statutes is created to read:
SB55-SSA1-SA2,35,106 17.27 (3p) Milwaukee County child welfare district board. If a vacancy
7occurs in the position of any appointed member of the Milwaukee County child
8welfare district board, the appointing authority shall appoint to serve for the residue
9of the unexpired term a person who meets the applicable requirements under s.
1048.562 (3) (b).".
SB55-SSA1-SA2,35,11 11127. Page 90, line 9: delete "Section 382b" and substitute "Section 382d".
SB55-SSA1-SA2,35,12 12128. Page 93, line 3: after that line insert:
SB55-SSA1-SA2,35,13 13" Section 382x. 19.32 (1) of the statutes is amended to read:
SB55-SSA1-SA2,36,214 19.32 (1) "Authority" means any of the following having custody of a record: a
15state or local office, elected official, agency, board, commission, committee, council,
16department or public body corporate and politic created by constitution, law,
17ordinance, rule or order; a governmental or quasi-governmental corporation except
18for the Bradley center sports and entertainment corporation; a local exposition
19district under subch. II of ch. 229; a family care district under s. 46.2895; the
20Milwaukee County child welfare district under s. 48.562;
any court of law; the
21assembly or senate; a nonprofit corporation which that receives more than 50% of its
22funds from a county or a municipality, as defined in s. 59.001 (3), and which that
23provides services related to public health or safety to the county or municipality; a

1nonprofit corporation operating the Olympic ice training center under s. 42.11 (3);
2or a formally constituted subunit of any of the foregoing.".
SB55-SSA1-SA2,36,3 3129. Page 93, line 4: delete lines 4 to 9.
SB55-SSA1-SA2,36,4 4130. Page 93, line 10: delete lines 10 to 12.
SB55-SSA1-SA2,36,5 5131. Page 93, line 13: delete lines 13 to 15.
SB55-SSA1-SA2,36,6 6132. Page 93, line 15: after that line insert:
SB55-SSA1-SA2,36,7 7" Section 386m. 19.42 (13) (d) of the statutes is repealed.".
SB55-SSA1-SA2,36,8 8133. Page 93, line 16: delete lines 16 to 18.
SB55-SSA1-SA2,36,9 9134. Page 93, line 19: delete lines 19 to 21.
SB55-SSA1-SA2,36,10 10135. Page 93, line 21: after that line insert:
SB55-SSA1-SA2,36,11 11" Section 389t. 19.82 (1) of the statutes is amended to read:
SB55-SSA1-SA2,36,2212 19.82 (1) "Governmental body" means a state or local agency, board,
13commission, committee, council, department, or public body corporate and politic
14created by constitution, statute, ordinance, rule, or order; a governmental or
15quasi-governmental corporation except for the Bradley center sports and
16entertainment corporation; a local exposition district under subch. II of ch. 229; a
17family care district under s. 46.2895; the Milwaukee County child welfare district
18under s. 48.562;
a nonprofit corporation operating the Olympic ice training center
19under s. 42.11 (3); or a formally constituted subunit of any of the foregoing, but
20excludes any such body or committee or subunit of such body which that is formed
21for or meeting for the purpose of collective bargaining under subch. I, IV, or V of ch.
22111.".
SB55-SSA1-SA2,37,8
1136. Page 107, line 17: decrease the dollar amount for fiscal year 2001-02 by
2$2,106,100 and decrease the dollar amount for fiscal year 2002-03 by $2,106,100,
3and adjust the NET APPROPRIATION totals accordingly, to reflect the transfer of
4certain consumer information programs, functions, and enforcement activities to the
5department of justice and to decrease the authorized FTE positions of the
6department of agriculture, trade and consumer protection by 37.25 GPR positions
7related to those consumer information programs, functions, and enforcement
8activities.
SB55-SSA1-SA2,37,13 9137. Page 107, line 17: increase the dollar amount for fiscal year 2001-02 by
10$57,200 and increase the dollar amount for fiscal year 2002-03 by $57,200, and
11adjust the NET APPROPRIATION totals accordingly, to transfer funding for 1.0 FTE
12GPR position of the department of agriculture, trade and consumer protection that
13is related to the enforcement of chapter 98 of the statutes.
SB55-SSA1-SA2,37,14 14138. Page 107, line 18: delete that line.
SB55-SSA1-SA2,37,15 15139. Page 107, line 19: delete that line.
SB55-SSA1-SA2,37,19 16140. Page 109, line 12: decrease the dollar amount for fiscal year 2001-02 by
17$135,500 and decrease the dollar amount for fiscal year 2002-03 by $271,100 to
18reflect the elimination of pet regulation provisions and to decrease the authorized
19FTE positions by 7.0 PR positions.
SB55-SSA1-SA2,37,24 20141. Page 111, line 1: decrease the dollar amount for fiscal year 2001-02 by
21$904,800 and decrease the dollar amount for fiscal year 2002-03 by $904,800 for the
22purpose of reflecting the transfer of funding for nonpoint source water pollution
23control to the environmental fund and to decrease the authorized FTE positions by
2411.0 GPR positions.
Loading...
Loading...