SB44,847,1914 167.31 (5) (c) If any deposit is made for an offense to which this subsection
15applies, the person making the deposit shall also deposit a sufficient amount to
16include the weapons assessment under this subsection. If the deposit is forfeited, the
17amount of the weapons assessment shall be transmitted to the state treasurer
18secretary of administration under par. (d). If the deposit is returned, the amount of
19the weapons assessment shall also be returned.
SB44, s. 2115 20Section 2115. 167.31 (5) (d) of the statutes is amended to read:
SB44,848,221 167.31 (5) (d) The clerk of the circuit court shall collect and transmit to the
22county treasurer the weapons assessment as required under s. 59.40 (2) (m). The
23county treasurer shall then pay the state treasurer as provided in s. 59.25 (3) (f) 2.
24The state treasurer secretary of administration shall deposit all amounts received

1under this paragraph in the conservation fund to be appropriated under s. 20.370 (3)
2(mu).
SB44, s. 2116 3Section 2116. 169.46 (1) (c) of the statutes is amended to read:
SB44,848,94 169.46 (1) (c) If any deposit is made for an offense to which this subsection
5applies, the person making the deposit shall also deposit a sufficient amount to
6include the natural resources assessment prescribed in this subsection. If the
7deposit is forfeited, the amount of the natural resources assessment shall be
8transmitted to the state treasurer secretary of administration under par. (d). If the
9deposit is returned, the natural resources assessment shall also be returned.
SB44, s. 2117 10Section 2117. 169.46 (1) (d) of the statutes is amended to read:
SB44,848,1611 169.46 (1) (d) The clerk of the court shall collect and transmit to the county
12treasurer the natural resources assessment and other amounts required under s.
1359.40 (2) (m). The county treasurer shall then make payment to the state treasurer
14secretary of administration as provided in s. 59.25 (3) (f) 2. The state treasurer
15secretary of administration shall deposit the amount of the natural resources
16assessment in the conservation fund.
SB44, s. 2118 17Section 2118. 169.46 (2) (c) of the statutes is amended to read:
SB44,848,2418 169.46 (2) (c) If any deposit is made for an offense to which this subsection
19applies, the person making the deposit shall also deposit a sufficient amount to
20include the natural resources restitution payment prescribed in this subsection. If
21the deposit is forfeited, the amount of the natural resources restitution payment
22shall be transmitted to the state treasurer secretary of administration under par. (d).
23If the deposit is returned, the natural resources restitution payment shall also be
24returned.
SB44, s. 2119 25Section 2119. 169.46 (2) (d) of the statutes is amended to read:
SB44,849,6
1169.46 (2) (d) The clerk of the court shall collect and transmit to the county
2treasurer the natural resources restitution payment and other amounts required
3under s. 59.40 (2) (m). The county treasurer shall then make payment to the state
4treasurer
secretary of administration as provided in s. 59.25 (3) (f) 2. The state
5treasurer
secretary of administration shall deposit the amount of the natural
6resources restitution payment in the conservation fund.
SB44, s. 2120 7Section 2120. 173.40 of the statutes, as affected by 2001 Wisconsin Act 16, is
8repealed.
SB44, s. 2121 9Section 2121. 182.36 (3) of the statutes is amended to read:
SB44,849,2110 182.36 (3) The corporation may enter into contracts with public utilities,
11including
and railroads, for the removal or change in location of the lines of such
12public utilities and railroads where the same is deemed necessary by the corporation
13in the construction of the project. Such contracts shall be for the payment of damages
14caused the utilities and railroads by the relocation of their lines. In the event the
15corporation and the utility or railroad are unable to reach an agreement, the public
16service commission in the case of a utility or the department of transportation in the
17case of a railroad
shall direct the manner, location and time allowed for the change
18in the utility or railroad line and the corporation shall be liable for the reasonable
19costs of such change. In the event the public utility or railroad fails to comply with
20the order of the public service commission or department of transportation it shall
21be liable to the corporation for all damages occasioned by such failure.
SB44, s. 2122 22Section 2122. 183.0105 (2) (c) of the statutes is amended to read:
SB44,850,223 183.0105 (2) (c) In the case of a foreign limited liability company, including
24Including the name of its registered agent and the street address of its registered
25office, as changed, in its annual report under s. 183.0120. This paragraph also

1applies to a foreign limited liability company.
A change under this paragraph is
2effective on the date the annual report is filed by the office of the department.
SB44, s. 2123 3Section 2123. 183.0109 (1) (a) 4. of the statutes is amended to read:
SB44,850,54 183.0109 (1) (a) 4. A foreign limited liability company's An annual report under
5s. 183.0120.
SB44, s. 2124 6Section 2124. 183.0113 (2) (b) 1m. of the statutes is amended to read:
SB44,850,97 183.0113 (2) (b) 1m. In the case of a foreign limited liability company, the The
8domestic or
foreign limited liability company has, during its most recently completed
9report year, filed with the department an annual report required by s. 183.0120.
SB44, s. 2125 10Section 2125. 183.0114 (1) (v) of the statutes is created to read:
SB44,850,1111 183.0114 (1) (v) Annual report of a domestic limited liability company, $25.
SB44, s. 2126 12Section 2126. 183.0120 (title) of the statutes is amended to read:
SB44,850,13 13183.0120 (title) Annual report for foreign limited liability companies.
SB44, s. 2127 14Section 2127. 183.0120 (1) of the statutes is amended to read:
SB44,850,1715 183.0120 (1) Each foreign limited liability company registered to transact
16business in this state and each domestic limited liability company shall file with the
17department an annual report that includes all of the following information:
SB44,850,2018 (a) The name of the domestic or foreign limited liability company and, if a
19foreign limited liability company,
the state or country under whose law it is
20organized.
SB44,850,2221 (b) The address of the domestic or foreign limited liability company's registered
22office and the name of its registered agent at that office in this state.
SB44,850,2423 (c) The address of the domestic or foreign limited liability company's principal
24office.
SB44,851,2
1(d) If management of the domestic or foreign limited liability company is vested
2in one or more managers, the name and business address of each manager.
SB44,851,43 (e) The name and business address of each member of the domestic or foreign
4limited liability company.
SB44,851,65 (f) A brief description of the nature of the domestic or foreign limited liability
6company's business.
SB44, s. 2128 7Section 2128. 183.0120 (2) of the statutes is amended to read:
SB44,851,138 183.0120 (2) Information in the annual report shall be current as of the date
9on which the annual report is executed on behalf of a the domestic or foreign limited
10liability company, except that the information required by sub. (1) (e) shall be current
11as of the close of the domestic or foreign limited liability company's fiscal year
12immediately before the date by which the annual report is required to be delivered
13to the department.
SB44, s. 2129 14Section 2129. 183.0120 (3) of the statutes is amended to read:
SB44,851,2315 183.0120 (3) A domestic limited liability company shall deliver its initial
16annual report to the department during the first calendar quarter of the year
17following the calendar year in which the limited liability company's articles of
18organization become effective under s. 183.0111 and shall deliver each subsequent
19annual report during the first calender quarter of each subsequent year.
A foreign
20limited liability company registered to transact business in this state shall deliver
21its annual report to the department during the first calendar quarter of each year
22following the calendar year in which the foreign limited liability company becomes
23registered to transact business in this state.
SB44, s. 2130 24Section 2130. 183.0120 (4) of the statutes is amended to read:
SB44,852,3
1183.0120 (4) If an annual report does not contain the information required by
2this section, the department shall promptly notify the reporting domestic or foreign
3limited liability company in writing and return the report to it for correction.
SB44, s. 2131 4Section 2131. 183.0901 (3) of the statutes is created to read:
SB44,852,85 183.0901 (3) The department administratively dissolves the limited liability
6company under s. 183.09025 (2) (c), unless the limited liability company is
7subsequently reinstated under s. 183.09025 (4) (b) or pursuant to judicial review
8under ss. 227.52 to 227.58.
SB44, s. 2132 9Section 2132. 183.09025 of the statutes is created to read:
SB44,852,14 10183.09025 Administrative dissolution and reinstatement. (1) Grounds
11for administrative dissolution.
The department may bring a proceeding under sub.
12(2) to administratively dissolve any limited liability company that does not deliver
13to the department the limited liability company's complete annual report within one
14year after the annual report is due.
SB44,852,19 15(2) Procedure for administrative dissolution. (a) If the department
16determines that grounds exist under sub. (1) for dissolving a limited liability
17company, the department shall mail the limited liability company a notice of the
18determination. The notice shall be in writing and addressed to the registered office
19of the limited liability company.
SB44,852,2420 (b) Within 60 days after the date on which the notice is received or the date on
21which the second insertion of the class 2 notice under par. (d) is published, the limited
22liability company shall correct each ground for dissolution or demonstrate to the
23reasonable satisfaction of the department that each ground determined by the
24department does not exist.
SB44,853,7
1(c) If a limited liability company fails to satisfy par. (b), the department shall
2administratively dissolve the limited liability company. The department shall enter
3a notation in its records to reflect each ground for dissolution and the effective date
4of dissolution and shall mail the limited liability company a notice of those facts and
5a certificate of dissolution. The notice and certificate shall be in writing and
6addressed to the registered office of the limited liability company. The dissolution
7is subject to judicial review as provided in ss. 227.52 to 227.58.
SB44,853,128 (d) If a notice under par. (a) or (c) is returned to the department as
9undeliverable, the department shall again mail the notice to the limited liability
10company as provided under that paragraph. If the notice is again returned to the
11department as undeliverable, the department shall give the notice by publishing a
12class 2 notice under ch. 985 in the official state newspaper.
SB44,853,15 13(3) Use of name following administrative dissolution. A limited liability
14company's right to the exclusive use of its name terminates on the date of the
15administrative dissolution under sub. (2) (c).
SB44,853,19 16(4) Reinstatement. (a) A limited liability company that is administratively
17dissolved under sub. (2) (c) may apply to the department for reinstatement within
1830 days after the date on which the limited liability company is dissolved. The
19application shall include all of the following:
SB44,853,2120 1. The name of the limited liability company and the date on which it was
21administratively dissolved.
SB44,853,2322 2. A statement that each ground for dissolution either did not exist or has been
23cured.
SB44,853,2424 3. A statement that the limited liability company's name satisfies s. 183.0103.
SB44,854,8
1(b) The department shall cancel the certificate of dissolution and issue a
2certificate of reinstatement under this paragraph if the department determines that
3the application contains the information required under par. (a), that the
4information is correct, and that all fees and penalties owed by the limited liability
5company to the department under this chapter have been paid. The certificate of
6reinstatement shall state the department's determination under this paragraph and
7the effective date of reinstatement. The department shall file the certificate and
8provide a copy to the limited liability company or its representative.
SB44,854,129 (c) When the reinstatement becomes effective, it shall relate back to and take
10effect as of the effective date of the administrative dissolution, and the limited
11liability company may resume carrying on its business as if the administrative
12dissolution had never occurred.
SB44,854,1613 (d) If the department denies a limited liability company's application for
14reinstatement under par. (a), the department shall serve the limited liability
15company with a written notice of denial that explains each reason for the denial. The
16denial is subject to judicial review as provided in ss. 227.52 to 227.58.
SB44, s. 2133 17Section 2133. 186.098 (12) of the statutes is amended to read:
SB44,855,218 186.098 (12) Loans to members. A credit union may make loans to members
19secured by assignment or transfer of stock certificates or other evidence of the
20borrower's ownership interest in a corporation formed for the cooperative ownership
21of real estate. Sections 846.10 and 846.101, as they apply to a foreclosure of a
22mortgage involving a one-family residence, apply to a proceeding to enforce the
23lender's rights in security given for a loan under this subsection. The office of credit
24unions shall promulgate joint rules with the division of savings institutions and the

1division of banking that establish procedures for enforcing a lender's rights in
2security given for a loan under this subsection.
SB44, s. 2134 3Section 2134. 186.235 (11) (dg) of the statutes is amended to read:
SB44,855,214 186.235 (11) (dg) Special deputies. The office of credit unions may appoint one
5or more special deputies as agent to assist in the duty of liquidation and distribution
6of the assets of one or more credit unions whose business and property the office of
7credit unions holds. A certificate of appointment shall be filed in the office of credit
8unions and a certified copy in the office of the clerk of the circuit court for the county
9in which the credit union is located. The On behalf of the office of credit unions, the
10department of administration
may employ counsel and the office of credit unions
11may
procure expert assistance and advice as necessary in the liquidation and
12distribution of the assets of the credit union, and may retain any officers or
13employees of the credit union that the office of credit unions considers to be
14necessary. The special deputies and assistants shall furnish security for the faithful
15discharge of their duties in an amount that the office of credit unions considers to be
16necessary. The special deputies may execute, acknowledge and deliver any deeds,
17assignments, releases or other instruments necessary to effect any sale and transfer
18or encumbrance of real estate or personal property and may borrow money for use
19in the liquidation after the liquidation has been approved by the office of credit
20unions and an order obtained from the circuit court of the county in which the credit
21union is located.
SB44, s. 2135 22Section 2135. 186.235 (16) (title) and (a) of the statutes are amended to read:
SB44,855,2323 186.235 (16) (title) Annual Periodic examination.
SB44,856,324 (a) At Except as provided in par. (b), at least once each year every 18 months,
25the office of credit unions shall examine the records and accounts of each credit

1union. For that purpose the office of credit unions shall have full access to, and may
2compel the production of, each credit union's records and accounts. They may
3administer oaths to and examine each credit union's officers and agents.
SB44, s. 2136 4Section 2136. 186.235 (16) (b) of the statutes is amended to read:
SB44,856,95 186.235 (16) (b) Instead of an annual examination of a credit union under par.
6(a), the office of credit unions may accept an audit report of the condition of the credit
7union made by a certified public accountant not an employee of the credit union in
8accordance with rules promulgated by the office of credit unions or may accept an
9examination or audit made or approved by the national board.
SB44, s. 2137 10Section 2137. Chapter 189 of the statutes is repealed.
SB44, s. 2138 11Section 2138. 190.001 of the statutes is repealed and recreated to read:
SB44,856,13 12190.001 Definition. In this chapter, "division of hearings and appeals" means
13the division of hearings and appeals in the department of administration.
SB44, s. 2139 14Section 2139. 190.02 (6) of the statutes is amended to read:
SB44,856,2115 190.02 (6) Railroad intersections. To cross, intersect, join or unite its railroad
16with any other railroad, at any point, with the necessary turnouts, sidings and
17switches and other conveniences in furtherance of the objects of its connections. And
18if the 2 corporations cannot agree upon the amount of compensation to be made
19therefor or the points and manner of such crossings and connections the same shall
20be ascertained by the office division of hearings and appeals on application of either
21corporation.
SB44, s. 2140 22Section 2140. 190.025 (2) (b) of the statutes is amended to read:
SB44,857,1223 190.025 (2) (b) A railroad corporation that is subject to this subsection shall
24have all powers conferred by law upon railroad corporations. The railroad
25corporation may issue, sell, pledge or otherwise dispose of its evidences of debt, at

1such times, in such amounts, for such considerations and upon such terms and
2conditions as the board of directors of the corporation shall determine, and as shall
3be authorized by the office department of financial institutions, or the interstate
4commerce commission
federal surface transportation board in the case of a railroad
5corporation organized for the purpose of acquiring a railroad engaged in interstate
6commerce, or any existing railroad corporation reorganized under the act and
7acquiring railroad property used in interstate commerce. The evidences of debt may
8be convertible, at the option of the holder, into stock, and shares of stock. The shares
9may have a nominal or par value or, if the shares are shares of common stock, be
10without nominal or par value. The shares may be of such classes, with such rights
11and voting powers as may be expressed in the corporation's articles or any
12amendment thereto.
SB44, s. 2141 13Section 2141. 190.03 of the statutes is amended to read:
SB44,858,3 14190.03 Office in state; books produced. Any railroad corporation existing
15under the laws of this state shall produce before the office of the commissioner of
16railroads
department of financial institutions, the legislature, or any committee of
17either house, or any court of record, its books of account and stock books, or so many
18and such parts thereof as may be required by them, or in the discretion of the office
19of the commissioner of railroads
department of financial institutions, legislature,
20committee or court, transcripts from such books, or such parts thereof as may be
21called for, duly authenticated; and each such railroad corporation shall designate
22some office within this state as its principal office and inform the office of the
23commissioner of railroads
department of financial institutions of such designation,
24and shall keep there or at the office of its transfer agents or registrars a list of its
25stockholders, giving the names and addresses of its stockholders, together with a

1statement of the number and class of shares of its stock held by each of them, as
2shown by its books. A failure or refusal to comply with any of the foregoing provisions
3shall be cause of forfeiture of its franchises.
SB44, s. 2142 4Section 2142. 190.13 of the statutes is amended to read:
SB44,858,14 5190.13 Report to stockholders. Every railroad corporation shall make an
6annual report to its stockholders of its operations for the preceding calendar year, or
7for its fiscal year, as the case may be, which report shall contain a balance sheet
8showing its assets and liabilities, its capital stock, and funded debt, and an income
9account showing its operating revenues, operating expenses, gross and net income,
10as the result of its traffic or business operations, and such other information in
11respect of its affairs as the board of directors shall deem advisable. A copy of each
12such report shall be kept on file in its principal office in this state, shall be mailed
13to each stockholder whose post-office address is known and shall be filed with the
14office of the commissioner of railroads department of financial institutions.
SB44, s. 2143 15Section 2143. 190.16 (4) (a) of the statutes is amended to read:
SB44,858,2316 190.16 (4) (a) Every railroad shall acquire the necessary right-of-way for and
17shall construct, connect, maintain and operate a reasonably adequate spur track
18whenever such spur track does not necessarily exceed 3 miles in length, is practically
19indispensable to the successful operation of any existing or proposed industry or
20enterprise, and its construction and operation is not unusually dangerous, and is not
21unreasonably harmful to public interest, and any person aggrieved by the failure of
22any railroad to fully perform such obligation may prosecute proceedings before the
23office division of hearings and appeals to compel compliance therewith.
SB44, s. 2144 24Section 2144. 190.16 (4) (b) of the statutes is amended to read:
SB44,859,17
1190.16 (4) (b) Such railroad may require the person primarily to be served
2thereby to pay the legitimate cost and expense of acquiring the necessary
3right-of-way for such spur track, and of constructing the same, the cost to be
4estimated in separate items by the office department of transportation or the division
5of hearings and appeals
, and deposited with the railroad, before it shall be required
6to incur any expense whatever therefor; but such person, in lieu of depositing the
7total estimated cost may offer in writing to construct such spur track, the offer to be
8accompanied by a surety company bond, running to such railroad, and conditioned
9upon the construction of such spur track in a good and workmanlike manner,
10according to the plans and specifications of such railroad, approved by the office
11department of transportation or the division of hearings and appeals, and deposit
12with such railroad the estimated cost of the necessary right-of-way. Provided that
13before the railroad shall be required to incur any expense whatever in the
14construction of such spur track, the person primarily to be served thereby shall give
15the railroad a bond to be approved by the office department of transportation or the
16division of hearings and appeals
as to form, amount and surety, securing the railroad
17against loss on account of any expense incurred beyond the estimated cost.
SB44, s. 2145 18Section 2145. 190.16 (4) (c) of the statutes is amended to read:
SB44,859,2519 190.16 (4) (c) Whenever a spur track is so constructed at the expense of the
20owner of any industry or enterprise, and any other person shall desire a connection
21with such spur track, application therefor shall be made to the office department of
22transportation or the division of hearings and appeals
, and such other person shall
23be required to pay to such owner an equitable proportion of the cost thereof, to be
24determined by the office department of transportation or the division of hearings and
25appeals
.
SB44, s. 2146
1Section 2146. 190.16 (5) of the statutes is amended to read:
SB44,860,112 190.16 (5) Removal, when. Except where a spur track was constructed prior
3to June 16, 1925, at the expense of the railroad company, no spur track shall be
4removed, dismantled or otherwise rendered unfit for service except upon order of the
5office department of transportation or the division of hearings and appeals made
6after hearing held upon notice to all parties interested, and for good cause shown;
7provided that if no objection has been filed with the office department of
8transportation or the division of hearings and appeals
within 20 days from the
9original publication of such notice, the office department of transportation or the
10division of hearings and appeals
may without hearing authorize such spur track
11removed, dismantled or otherwise rendered unfit for service.
SB44, s. 2147 12Section 2147. 191.001 of the statutes is amended to read:
SB44,860,14 13191.001 Definition. In this chapter, "office" "department" means the office of
14the commissioner of railroads
department of transportation.
SB44, s. 2148 15Section 2148. 191.01 (2) of the statutes is amended to read:
SB44,860,2116 191.01 (2) Construction, certificate from office department prerequisite.
17No railroad corporation shall begin the construction of any proposed line of railroad
18in this state until it shall have obtained from the office department a certificate that
19public convenience and a necessity require
authorizing the construction of the
20railroad, and the certificate shall constitute the license from this state to the
21company to build its
proposed railroad.
SB44, s. 2149 22Section 2149. 191.02 (title) of the statutes is amended to read:
SB44,860,23 23191.02 (title) Application for certificate of necessity.
SB44, s. 2150 24Section 2150. 191.03 of the statutes is amended to read:
Loading...
Loading...