c. Adjust the estimate of the amount of tax revenues that are deposited in the general fund in the biennium following the succeeding biennium by any provision in each version of the biennial budget bill or bills that would affect the amount of tax revenues that are deposited in the general fund in the biennium.
5. a. A comparison of the following: the amount of moneys that are designated as "Revenues and Transfers" in the summary in s. 20.005 (1), as published in each version of the biennial budget bill or bills, and that are available for appropriation in the 2nd year of the succeeding biennium; and an amount that equals the sum of the amount of moneys designated as "Total Expenditures" in the summary in s. 20.005 (1), as published in each version of the biennial budget bill or bills, for the 2nd year of the succeeding biennium and the amount required to fund the increase in general purpose revenue spending in the biennium following the succeeding biennium for each of the items identified in subd. 3. a.
b. The bureau shall present this comparison in the format used for the statement of the condition of the general fund in the statement prepared under s. 20.005 (1).
6. A summary of the amount of additional general purpose revenues that will be available in the biennium following the succeeding biennium for increased expenditures or tax reductions, other than the amount calculated in subd. 4.
16,117 Section 117. 14.019 (2) of the statutes is amended to read:
14.019 (2) Effect of appropriation. Subsection (1) continues to apply to any nonstatutory committee created by the governor even if a part of its expenses is later defrayed from state funds, whether under the general appropriation of s. 20.505 (3) (a) (4) (ba) or under an appropriation enacted specifically for the purposes of such committee.
16,118 Section 118. 14.019 (4) of the statutes is amended to read:
14.019 (4) Program fees. The governor may authorize any committee created under this section to charge a fee for materials and services provided by it in the course of carrying out its responsibilities. The fee may not exceed the actual cost of the materials or services provided. All fees shall be deposited in credited to the appropriation account for the appropriation made under s. 20.505 (3) (4) (h).
16,119 Section 119. 14.20 (1) (a) of the statutes is amended to read:
14.20 (1) (a) "Local governmental unit" has the meaning given in s. 16.97 22.01 (7).
16,120g Section 120g. 14.26 (5g) (c) of the statutes is repealed.
16,120r Section 120r. 14.26 (5g) (e) of the statutes is repealed.
16,121 Section 121. 14.26 (7) of the statutes is repealed.
16,122 Section 122. 14.28 of the statutes is repealed.
16,124m Section 124m. 14.63 (10m) of the statutes is repealed.
16,126m Section 126m. 14.65 of the statutes is created to read:
14.65 Repayment to the general fund. (1) The secretary of administration shall transfer from the tuition trust fund or the college savings program trust fund to the general fund an amount equal to the amount expended from the appropriations under s. 20.505 (9) (a), 1995 stats., and s. 20.585 (2) (a) and (am) when the secretary of administration determines that funds in the tuition trust fund or the college savings program trust fund are sufficient to make the transfer. The secretary of administration may make the transfer in installments.
(2) Annually, by June 1, the state treasurer shall submit a report to the secretary of administration and the joint committee on finance on the amount available for repayment under sub. (1), the amount repaid under sub. (1), and the outstanding balance under sub. (1).
16,126s Section 126s. 14.82 of the statutes is repealed.
16,127 Section 127. 14.90 (2) of the statutes is amended to read:
14.90 (2) The members of the commission shall serve without compensation but shall be reimbursed from the appropriation under s. 20.505 (3) (a) (4) (ba) for actual and necessary expenses incurred in the performance of their duties. The commission has the powers granted and the duties granted and imposed under s. 39.80.
16,128 Section 128. 14.90 (3) of the statutes is amended to read:
14.90 (3) From the appropriation under s. 20.505 (3) (a) (4) (ba), the department of administration shall pay the costs of membership in and costs associated with the midwestern higher education compact.
16,129 Section 129. 15.01 (2) of the statutes is amended to read:
15.01 (2) "Commission" means a 3-member governing body in charge of a department or independent agency or of a division or other subunit within a department, except for the Wisconsin waterways commission which shall consist of 5 members, the parole commission which shall consist of 6 8 members , and the Fox River management commission which shall consist of 7 members. A Wisconsin group created for participation in a continuing interstate body, or the interstate body itself, shall be known as a "commission", but is not a commission for purposes of s. 15.06. The parole commission created under s. 15.145 (1) shall be known as a "commission", but is not a commission for purposes of s. 15.06.
16,130 Section 130. 15.01 (4) of the statutes, as affected by 1999 Wisconsin Act 9, section 12n, is repealed and recreated to read:
15.01 (4) "Council" means a part-time body appointed to function on a continuing basis for the study, and recommendation of solutions and policy alternatives, of the problems arising in a specified functional area of state government, except the Wisconsin land council has the powers specified in s. 16.965 (3) and (5) and the powers granted to agencies under ch. 227, the Milwaukee River revitalization council has the powers and duties specified in s. 23.18, the council on physical disabilities has the powers and duties specified in s. 46.29 (1) and (2), the state council on alcohol and other drug abuse has the powers and duties specified in s. 14.24, and, before January 1, 2001, the council on health care fraud and abuse has the powers and duties specified in s. 146.36.
16,131 Section 131. 15.06 (1) (e) of the statutes is repealed.
16,132 Section 132. 15.06 (3) (a) 4. of the statutes is repealed.
16,135 Section 135. 15.07 (2) (L) of the statutes is created to read:
15.07 (2) (L) The governor shall serve as chairperson of the information technology management board and the chief information officer shall serve as secretary of that board.
16,136 Section 136. 15.07 (3) (bm) 4. of the statutes is created to read:
15.07 (3) (bm) 4. The information technology management board shall meet at least 4 times each year and may meet at other times on the call of the chairperson.
16,137 Section 137. 15.103 (3) of the statutes is repealed.
16,138 Section 138. 15.103 (5) of the statutes is repealed.
16,139 Section 139. 15.105 (3) of the statutes is amended to read:
15.105 (3) Depository selection board. There is created a depository selection board which is attached to the department of administration under s. 15.03. The depository selection board shall consist of the state treasurer, the secretary of administration, and the executive director of the investment board secretary of revenue or their designees.
16,162 Section 162. 15.107 (7) (f) of the statutes is amended to read:
15.107 (7) (f) A representative of the unit in the department of administration that deals with information technology electronic government.
16,163 Section 163. 15.107 (16) (b) 14. of the statutes is created to read:
15.107 (16) (b) 14. One member who is a representative from a public utility.
16,164 Section 164. 15.107 (16) (b) 15. of the statutes is created to read:
15.107 (16) (b) 15. One member who represents a professional land information organization.
16,165 Section 165. 15.107 (16) (b) 16. of the statutes is created to read:
15.107 (16) (b) 16. One member who is nominated by a statewide association whose purposes include support of a network of statewide land information systems.
16,166 Section 166. 15.107 (16) (d) of the statutes is amended to read:
15.107 (16) (d) Terms, chairperson. The members listed under par. (b) 8. to 13. 16. shall be appointed for 5-year terms. The governor shall appoint the chairperson of the council, who shall serve at the pleasure of the governor.
16,167 Section 167. 15.107 (16) (e) of the statutes is repealed.
16,168 Section 168. 15.137 (1) of the statutes is created to read:
15.137 (1) Agricultural producer security council. (a) There is created in the department of agriculture, trade and consumer protection an agricultural producer security council consisting of the following members appointed by the secretary of agriculture for 3-year terms:
1. One person representing the Farmers' Educational and Cooperative Union of America, Wisconsin Division.
2. One person representing the Midwest Food Processors Association, Inc.
3. One person representing the National Farmers' Organization, Inc.
4. One person representing the Wisconsin Agri-Service Association, Inc.
5. One person representing the Wisconsin Cheese Makers Association.
6. One person representing both the Wisconsin Corn Growers Association, Inc., and the Wisconsin Soybean Association, Inc.
7. One person representing the Wisconsin Dairy Products Association, Inc.
8. One person representing the Wisconsin Farm Bureau Federation.
9. One person representing the Wisconsin Federation of Cooperatives.
10. One person representing the Wisconsin Potato and Vegetable Growers Association, Inc.
(b) Each organization identified in par. (a) shall nominate 2 persons to represent that organization on the agricultural producer security council. The secretary of agriculture, trade and consumer protection shall appoint members from among the nominees.
16,168e Section 168e. 15.137 (2) of the statutes is created to read:
15.137 (2) Food advisory council. There is created in the department of agriculture, trade and consumer protection a food advisory council consisting of representatives of consumers, representatives of retail and wholesale grocers, representatives of academic institutions, representatives of the federal department of health and human services, representatives of the food industry or food industry associations, and employees of the department of agriculture, trade and consumer protection, all appointed by the secretary of agriculture, trade and consumer protection.
16,169 Section 169. 15.145 (1) of the statutes is amended to read:
15.145 (1) Parole commission. There is created in the department of corrections a parole commission consisting of 6 8 members. Members shall have knowledge of or experience in corrections or criminal justice. The members shall include a chairperson who is nominated by the governor, and with the advice and consent of the senate appointed, for a 2-year term expiring March 1 of the odd-numbered years, subject to removal under s. 17.07 (3m), and 5 the remaining members in the classified service appointed by the chairperson.
16,170d Section 170d. 15.157 (3) of the statutes is amended to read:
15.157 (3) Dwelling code council. There is created in the department of commerce, a dwelling code council, consisting of 17 18 members appointed for staggered 3-year terms. Four members shall be representatives of building trade labor organizations; 4 members shall be certified building inspectors employed by local units of government; 2 members shall be representatives of building contractors actively engaged in on-site construction of one- and 2-family housing; 2 members shall be representatives of manufacturers or installers of manufactured one- and 2-family housing; one member shall be an architect, engineer or designer actively engaged in the design or evaluation of one- and 2-family housing; 2 members shall represent the construction material supply industry; one member shall represent remodeling contractors actively engaged in the remodeling of one-family and 2-family housing; and 2 members shall represent the public, one of whom shall represent persons with disabilities, as defined in s. 106.50 (1m) (g). An employee of the department designated by the secretary of commerce shall serve as nonvoting secretary of the council. The council shall meet at least twice a year. Eleven members of the council shall constitute a quorum. For the purpose of conducting business a majority vote of the council is required.
16,171 Section 171. 15.157 (8) (intro.) of the statutes is amended to read:
15.157 (8) Rural health development council. (intro.) There is created in the department of commerce a rural health development council consisting of 11 13 members nominated by the governor, and with the advice and consent of the senate appointed, for 5-year terms, and the secretaries of commerce and health and family services, or their designees. The appointed members shall include all of the following:
16,172 Section 172. 15.157 (8) (g) of the statutes is amended to read:
15.157 (8) (g) A physician licensed under ch. 448 and, a dentist licensed under ch. 447, a nurse licensed under ch. 441, both and a dental hygienist licensed under ch. 447, all of whom practice in a rural area, and a representative of public health services.
16,173p Section 173p. 15.195 (1) of the statutes is renumbered 15.195 (1) (intro.) and amended to read:
15.195 (1) Tobacco control board. (intro.) There is created a tobacco control board attached to the department of health and family services under s. 15.03. The tobacco control board shall consist of 15 members and shall include all of the following:
16,173r Section 173r. 15.195 (1) (a) of the statutes is created to read:
15.195 (1) (a) One majority party senator, one minority party senator, one majority party representative to the assembly, and one minority party representative to the assembly, appointed as are the members of standing committees in their respective houses.
16,173s Section 173s. 15.195 (1) (b) of the statutes is created to read:
15.195 (1) (b) The attorney general or his or her designee.
16,174 Section 174. 15.195 (5) of the statutes is renumbered 15.105 (11) and amended to read:
15.105 (11) Adolescent pregnancy prevention and pregnancy services board. There is created an adolescent pregnancy prevention and pregnancy services board which is attached to the department of health and family services administration under s. 15.03. The board shall consist of 13 members. Notwithstanding s. 15.07 (2) (intro.), one member shall be the executive director of the women's council under s. 16.01, who shall be a nonvoting member and shall serve permanently as chairperson of the board. Six members shall be state employees who are appointed for membership by the women's council and shall be nonvoting members. The remaining 6 members shall be appointed for 3-year terms, shall represent an equal balance of points of view on pregnancy prevention and pregnancy services and shall be persons who are nominated for membership by statewide organizations that together represent an equal balance of points of view on pregnancy prevention and pregnancy services.
16,174g Section 174g. 15.197 (11n) (cm) of the statutes is created to read:
15.197 (11n) (cm) Four members of the legislature, of which one each is designated by the speaker of the assembly, the senate majority leader, and the minority leader in each house of the legislature and appointed by the governor.
16,174h Section 174h. 15.197 (11n) (e) of the statutes is created to read:
15.197 (11n) (e) By January 31 of each year, the council shall prepare a report for the preceding calendar year and shall submit the report to the legislature under s. 13.172 (2). The report shall evaluate the waiting lists compiled by the department of health and family services for services for persons with developmental disabilities.
16,174p Section 174p. 15.197 (25) (c) of the statutes is amended to read:
15.197 (25) (c) This subsection does not apply beginning on July 1, 2002 2004.
16,175 Section 175. 15.21 of the statutes is created to read:
15.21 Department of electronic government; creation. There is created a department of electronic government under the direction and supervision of the secretary of electronic government, who shall be known as the "chief information officer."
16,176 Section 176. 15.215 of the statutes is created to read:
15.215 Same; attached boards. (1) Information technology management board. There is created an information technology management board which is attached to the department of electronic government under s. 15.03. The board shall consist of the governor, the cochairpersons of the joint committee on information policy and technology or a member of the legislature from the same house as a cochairperson designated by that cochairperson, one member of the minority party in each house of the legislature, appointed in the same manner as members of standing committees are appointed, the secretary of administration, 2 heads of departments or independent agencies appointed to serve at the pleasure of the governor, 2 other members appointed to serve for 4-year terms, and the chief information officer , who shall serve as a nonvoting member .
Loading...
Loading...