A.B. 5
Assembly Bill No. 5–Committee of the Whole
July 21, 2003
____________
Declared an Emergency Measure
SUMMARY—Makes technical corrections to certain measures approved by 72nd Session of Nevada Legislature. (BDR S‑10)
FISCAL NOTE: Effect on Local Government: No.
Effect on the State: No.
~
EXPLANATION
– Matter in bolded italics is new; matter
between brackets [omitted material] is material to be omitted.
Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).
AN ACT relating to statutes; making technical corrections to certain measures approved by the 72nd Session of the Nevada Legislature; and providing other matters properly relating thereto.
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN
SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:
1-1 Section 1. Section 1 of Assembly Bill No. 192 of the 72nd
1-2 Session of the Nevada Legislature is hereby amended to read as
1-3 follows:
1-4 Section 1. Chapter 482 of NRS is hereby amended by
1-5 adding thereto a new section to read as follows:
1-6 1. With respect to any special license plate that is issued
1-7 pursuant to NRS 482.3667 to 482.3825, inclusive, and for
1-8 which an additional fee is imposed for the issuance of the
1-9 special license plate to generate financial support for a
1-10 charitable organization:
1-11 (a) The Director shall, at the request of the charitable
1-12 organization that is benefited by the particular special license
1-13 plate:
1-14 (1) Order the design and preparation of souvenir
1-15 license plates, the design of which must be substantially
1-16 similar to the particular special license plate; and
2-1 (2) Issue such souvenir license plates, for a fee
2-2 established pursuant to NRS 482.3825, only to the charitable
2-3 organization that is benefited by the particular special license
2-4 plate. The charitable organization may resell such souvenir
2-5 license plates at a price determined by the charitable
2-6 organization.
2-7 (b) The Department may, except as otherwise provided in
2-8 this paragraph and after [approving the final design of] the
2-9 particular special license plate [,] is approved for issuance,
2-10 issue the special license plate for a trailer or other type of
2-11 vehicle that is not a passenger car or light commercial
2-12 vehicle, excluding motorcycles and vehicles required to be
2-13 registered with the Department pursuant to NRS 706.801 to
2-14 706.861, inclusive, upon application by a person who is
2-15 entitled to license plates pursuant to NRS 482.265 and who
2-16 otherwise complies with the requirements for registration and
2-17 licensing pursuant to this chapter. The Department may not
2-18 issue a special license plate for such other types of vehicles if
2-19 the Department determines that the design or manufacture of
2-20 the plate for those other types of vehicles would not be
2-21 feasible. In addition, if the Department incurs additional costs
2-22 to manufacture a special license plate for such other types of
2-23 vehicles, including, without limitation, costs associated with
2-24 the purchase, manufacture or modification of dies or other
2-25 equipment necessary to manufacture the special license plate
2-26 for such other types of vehicles, those additional costs must
2-27 be paid from private sources without any expense to the State
2-28 of Nevada.
2-29 2. As used in this section, “charitable organization”
2-30 means a particular cause, charity or other entity that receives
2-31 money from the imposition of an additional fee in connection
2-32 with the issuance of a special license plate pursuant to NRS
2-33 482.3667 to 482.3825, inclusive. The term includes the
2-34 successor, if any, of a charitable organization.
2-35 Sec. 2. Section 2 of Assembly Bill No. 388 of the 72nd
2-36 Session of the Nevada Legislature is hereby amended to read as
2-37 follows:
2-38 Sec. 2. Chapter 287 of NRS is hereby amended by
2-39 adding thereto a new section to read as follows:
2-40 1. A local government employer and any employee
2-41 organization that is recognized by the employer pursuant to
2-42 chapter 288 of NRS may, by written agreement between
2-43 themselves or with other local government employers and
2-44 employee organizations, establish a trust fund to provide
2-45 health and welfare benefits to active and retired employees of
3-1 the participating employers and the dependents of those
3-2 employees.
3-3 2. All contributions made to a trust fund established
3-4 pursuant to this section must be held in trust and used:
3-5 (a) To provide, from principal or income, or both, for the
3-6 benefit of the participating employees and their dependents,
3-7 medical, hospital, dental, vision, death, disability or accident
3-8 benefits, or any combination thereof, and any other benefit
3-9 appropriate for an entity that qualifies as a voluntary
3-10 employees’ beneficiary association under Section 501(c)(9)
3-11 of the Internal Revenue Code of 1986, 26 U.S.C. § 501(c)(9),
3-12 as amended; and
3-13 (b) To pay any reasonable administrative expenses
3-14 incident to the provision of these benefits and the
3-15 administration of the trust.
3-16 3. The basis on which contributions are to be made to
3-17 the trust must be specified in a collective bargaining
3-18 agreement between each participating local government
3-19 employer and employee organization or in a written
3-20 participation agreement between the employer and employee
3-21 organization, jointly, and the trust.
3-22 4. The trust must be administered by a board of trustees
3-23 on which participating local government employers and
3-24 employee organizations are equally represented. The
3-25 agreement that establishes the trust must:
3-26 (a) Set forth the powers and duties of the board of
3-27 trustees, which must not be inconsistent with the provisions
3-28 of this section;
3-29 (b) Establish a procedure for resolving expeditiously any
3-30 deadlock that arises among the members of the board of
3-31 trustees; and
3-32 (c) Provide for an audit of the trust, at least annually, the
3-33 results of which must be reported to each participating
3-34 employer and employee organization.
3-35 5. The provisions of paragraphs (b) and (c) of
3-36 subsection 2 of section 1 of Senate Bill No. 28 of the 72nd
3-37 Session of the Nevada Legislature apply to a trust fund
3-38 established pursuant to this section by the governing body of
3-39 a school district.
3-40 6. As used in this section:
3-41 (a) “Employee organization” has the meaning ascribed to
3-42 it in NRS 288.040.
3-43 (b) “Local government employer” has the meaning
3-44 ascribed to it in NRS 288.060.
4-1 Sec. 3. Section 16 of Assembly Bill No. 490 of the 72nd
4-2 Session of the Nevada Legislature is hereby amended to read as
4-3 follows:
4-4 Sec. 16. 1. The Commissioner shall collect an
4-5 assessment pursuant to this section from each:
4-6 (a) Escrow [agent] agencythat is supervised pursuant to
4-7 chapter 645A of NRS;
4-8 (b) Mortgage broker that is supervised pursuant to chapter
4-9 645B of NRS; and
4-10 (c) Mortgage banker that is supervised pursuant to chapter
4-11 645E of NRS.
4-12 2. The Commissioner shall determine the total amount
4-13 of all assessments to be collected from the entities identified
4-14 in subsection 1, but that amount must not exceed the amount
4-15 necessary to recover the cost of legal services provided by the
4-16 Attorney General to the Commissioner and to the Division.
4-17 The total amount of all assessments collected must be
4-18 reduced by any amounts collected by the Commissioner from
4-19 an entity for the recovery of the costs of legal services
4-20 provided by the Attorney General in a specific case.
4-21 3. The Commissioner shall collect from each entity
4-22 identified in subsection 1 an assessment that is based on:
4-23 (a) An equal basis; or
4-24 (b) Any other reasonable basis adopted by the
4-25 Commissioner.
4-26 4. The assessment required by this section is in addition
4-27 to any other assessment, fee or cost required by law to be paid
4-28 by an entity identified in subsection 1.
4-29 5. Money collected by the Commissioner pursuant to
4-30 this section must be deposited in the Fund for Mortgage
4-31 Lending created by section 17 of this act.
4-32 Sec. 4. Section 45 of Assembly Bill No. 490 of the 72nd
4-33 Session of the Nevada Legislature is hereby amended to read as
4-34 follows:
4-35 Sec. 45. NRS 645B.670 is hereby amended to read as
4-36 follows:
4-37 645B.670 Except as otherwise provided in
4-38 NRS 645B.690:
4-39 1. For each violation committed by an applicant for a
4-40 license issued pursuant to this chapter,whether or not he is
4-41 issued a license, the Commissioner may impose upon the
4-42 applicant an administrative fine of not more than $10,000, if
4-43 the applicant:
4-44 (a) Has knowingly made or caused to be made to the
4-45 Commissioner any false representation of material fact;
5-1 (b) Has suppressed or withheld from the Commissioner
5-2 any information which the applicant possesses and which, if
5-3 submitted by him, would have rendered the applicant
5-4 ineligible to be licensed pursuant to the provisions of this
5-5 chapter; or
5-6 (c) Has violated any provision of this chapter, a regulation
5-7 adopted pursuant to this chapter or an order of the
5-8 Commissioner in completing and filing his application for a
5-9 license or during the course of the investigation of his
5-10 application for a license.
5-11 2. For each violation committed by a [licensee,]
5-12 mortgage broker, the Commissioner may impose upon the
5-13 [licensee] mortgage broker an administrative fine of not more
5-14 than $10,000, may suspend, revoke or place conditions upon
5-15 his license, or may do both, if the [licensee,] mortgage
5-16 broker, whether or not acting as such:
5-17 (a) Is insolvent;
5-18 (b) Is grossly negligent or incompetent in performing any
5-19 act for which he is required to be licensed pursuant to the
5-20 provisions of this chapter;
5-21 (c) Does not conduct his business in accordance with law
5-22 or has violated any provision of this chapter, a regulation
5-23 adopted pursuant to this chapter or an order of the
5-24 Commissioner;
5-25 (d) Is in such financial condition that he cannot continue
5-26 in business with safety to his customers;
5-27 (e) Has made a material misrepresentation in connection
5-28 with any transaction governed by this chapter;
5-29 (f) Has suppressed or withheld from a client any material
5-30 facts, data or other information relating to any transaction
5-31 governed by the provisions of this chapter which the
5-32 [licensee] mortgage broker knew or, by the exercise of
5-33 reasonable diligence, should have known;
5-34 (g) Has knowingly made or caused to be made to the
5-35 Commissioner any false representation of material fact or has
5-36 suppressed or withheld from the Commissioner any
5-37 information which the [licensee] mortgage broker possesses
5-38 and which, if submitted by him, would have rendered the
5-39 [licensee] mortgage broker ineligible to be licensed pursuant
5-40 to the provisions of this chapter;
5-41 (h) Has failed to account to persons interested for all
5-42 money received for a trust account;
5-43 (i) Has refused to permit an examination by the
5-44 Commissioner of his books and affairs or has refused or
5-45 failed, within a reasonable time, to furnish any information or
6-1 make any report that may be required by the Commissioner
6-2 pursuant to the provisions of this chapter or a regulation
6-3 adopted pursuant to this chapter;
6-4 (j) Has been convicted of, or entered a plea of nolo
6-5 contendere to, a felony or any crime involving fraud,
6-6 misrepresentation or moral turpitude;
6-7 (k) Has refused or failed to pay, within a reasonable time,
6-8 any fees, assessments, costs or expenses that the [licensee]
6-9 mortgage broker is required to pay pursuant to this chapter or
6-10 a regulation adopted pursuant to this chapter;
6-11 (l) Has failed to satisfy a claim made by a client which
6-12 has been reduced to judgment;
6-13 (m) Has failed to account for or to remit any money of a
6-14 client within a reasonable time after a request for an
6-15 accounting or remittal;
6-16 (n) Has commingled the money or other property of a
6-17 client with his own or has converted the money or property of
6-18 others to his own use;
6-19 (o) Has engaged in any other conduct constituting a
6-20 deceitful, fraudulent or dishonest business practice;
6-21 (p) Has repeatedly violated the policies and procedures of
6-22 the mortgage broker;
6-23 (q) Has failed to exercise reasonable supervision over the
6-24 activities of a mortgage agent as required by NRS 645B.460;
6-25 (r) Has instructed a mortgage agent to commit an act that
6-26 would be cause for the revocation of the license of the
6-27 mortgage broker, whether or not the mortgage agent commits
6-28 the act;
6-29 (s) Has employed a person as a mortgage agent or
6-30 authorized a person to be associated with the [licensee]
6-31 mortgage broker as a mortgage agent at a time when the
6-32 [licensee] mortgage broker knew or, in light of all the
6-33 surrounding facts and circumstances, reasonably should have
6-34 known that the person:
6-35 (1) Had been convicted of, or entered a plea of nolo
6-36 contendere to, a felony or any crime involving fraud,
6-37 misrepresentation or moral turpitude; or
6-38 (2) Had a financial services license or registration
6-39 suspended or revoked within the immediately preceding 10
6-40 years; or
6-41 (t) Has not conducted verifiable business as a mortgage
6-42 broker for 12 consecutive months, except in the case of a new
6-43 applicant. The Commissioner shall determine whether a
6-44 mortgage broker is conducting business by examining the
6-45 monthly reports of activity submitted by the [licensee]
7-1 mortgage broker or by conducting an examination of the
7-2 [licensee.] mortgage broker.
7-3 3. For each violation committed by a mortgage agent,
7-4 the Commissioner may impose upon the mortgage agent an
7-5 administrative fine of not more than $10,000, may suspend,
7-6 revoke or place conditions upon his license, or may do both,
7-7 if the mortgage agent, whether or not acting as such:
7-8 (a) Is grossly negligent or incompetent in performing
7-9 any act for which he is required to be licensed pursuant to
7-10 the provisions of this chapter;
7-11 (b) Has made a material misrepresentation in
7-12 connection with any transaction governed by this chapter;
7-13 (c) Has suppressed or withheld from a client any
7-14 material facts, data or other information relating to any
7-15 transaction governed by the provisions of this chapter which
7-16 the mortgage agent knew or, by the exercise of reasonable
7-17 diligence, should have known;
7-18 (d) Has knowingly made or caused to be made to the
7-19 Commissioner any false representation of material fact or
7-20 has suppressed or withheld from the Commissioner any
7-21 information which the mortgage agent possesses and which,
7-22 if submitted by him, would have rendered the mortgage
7-23 agent ineligible to be licensed pursuant to the provisions of
7-24 this chapter;
7-25 (e) Has been convicted of, or entered a plea of nolo
7-26 contendere to, a felony or any crime involving fraud,
7-27 misrepresentation or moral turpitude;
7-28 (f) Has failed to account for or to remit any money of a
7-29 client within a reasonable time after a request for an
7-30 accounting or remittal;
7-31 (g) Has commingled the money or other property of a
7-32 client with his own or has converted the money or property
7-33 of others to his own use;
7-34 (h) Has engaged in any other conduct constituting a
7-35 deceitful, fraudulent or dishonest business practice;
7-36 (i) Has repeatedly violated the policies and procedures
7-37 of the mortgage broker with whom he is associated or by
7-38 whom he is employed; or
7-39 (j) Has violated any provision of this chapter, a
7-40 regulation adopted pursuant to this chapter or an order of
7-41 the Commissioner or has assisted or offered to assist
7-42 another person to commit such a violation.
8-1 Sec. 5. Section 3 of Assembly Bill No. 493 of the 72nd
8-2 Session of the Nevada Legislature is hereby amended to read as
8-3 follows:
8-4 Sec. 3. 1. On a quarterly or other regular basis, the
8-5 Commissioner shall collect an assessment pursuant to this
8-6 section from each:
8-7 (a) Check-cashing service or deferred deposit service that
8-8 is supervised pursuant to chapter 604 of NRS;
8-9 (b) [Escrow agent that is supervised pursuant to chapter
8-10 645A of NRS;
8-11 (c) Mortgage broker that is supervised pursuant to chapter
8-12 645B of NRS;
8-13 (d) Mortgage company that is supervised pursuant to
8-14 chapter 645E of NRS;
8-15 (e)]Collection agency that is supervised pursuant to
8-16 chapter 649 of NRS;
8-17 [(f)] (c)Bank that is supervised pursuant to chapters 657
8-18 to 668, inclusive, of NRS;
8-19 [(g)] (d)Trust company that is supervised pursuant to
8-20 chapter 669 of NRS;
8-21 [(h)] (e)Development corporation that is supervised
8-22 pursuant to chapter 670 of NRS;
8-23 [(i)] (f)Corporation for economic revitalization and
8-24 diversification that is supervised pursuant to chapter 670A of
8-25 NRS;
8-26 [(j)] (g)Person engaged in the business of selling or
8-27 issuing checks or of receiving for transmission or transmitting
8-28 money or credits that is supervised pursuant to chapter 671 of
8-29 NRS;
8-30 [(k)] (h)Savings and loan association that is supervised
8-31 pursuant to chapter 673 of NRS;
8-32 [(l)] (i)Person engaged in the business of lending that is
8-33 supervised pursuant to chapter 675 of NRS;
8-34 [(m)] (j)Person engaged in the business of debt adjusting
8-35 that is supervised pursuant to chapter 676 of NRS;
8-36 [(n)] (k)Thrift company that is supervised pursuant to
8-37 chapter 677 of NRS; and
8-38 [(o)] (l)Credit union that is supervised pursuant to
8-39 chapter 678 of NRS.
8-40 2. The Commissioner shall determine the total amount
8-41 of all assessments to be collected from the entities identified
8-42 in subsection 1, but that amount must not exceed the amount
8-43 necessary to recover the cost of legal services provided by the
8-44 Attorney General to the Commissioner and to the Division.
8-45 The total amount of all assessments collected must be
9-1 reduced by any amounts collected by the Commissioner from
9-2 an entity for the recovery of the costs of legal services
9-3 provided by the Attorney General in a specific case.
9-4 3. The Commissioner shall collect from each entity
9-5 identified in subsection 1 an assessment that is based on:
9-6 (a) A portion of the total amount of all assessments as
9-7 determined pursuant to subsection 2, such that the assessment
9-8 collected from an entity identified in subsection 1 shall bear
9-9 the same relation to the total amount of all assessments as the
9-10 total assets of that entity bear to the total of all assets of all
9-11 entities identified in subsection 1; or
9-12 (b) Any other reasonable basis adopted by the
9-13 Commissioner.
9-14 4. The assessment required by this section is in addition
9-15 to any other assessment, fee or cost required by law to be paid
9-16 by an entity identified in subsection 1.
9-17 5. Money collected by the Commissioner pursuant to
9-18 this section must be deposited in the State Treasury pursuant
9-19 to the provisions of section 2 of this act.
9-20 Sec. 6. Section 15 of Assembly Bill No. 541 of the 72nd
9-21 Session of the Nevada Legislature is hereby amended to read as
9-22 follows:
9-23 Sec. 15. Chapter 294A of NRS is hereby amended by
9-24 adding thereto a new section to read as follows:
9-25 The Secretary of State [and a city clerk] shall not request
9-26 or require a candidate, person, group of persons, committee or
9-27 political party to list each of the expenditures or campaign
9-28 expenses of $100 or less on a form designed and provided
9-29 pursuant to [NRS 294A.125, 294A.200, 294A.210, 294A.220,
9-30 294A.280, 294A.360 or 294A.362.] section 1 of Assembly
9-31 Bill No. 529 of the 72nd Session of the Nevada Legislature.
9-32 Sec. 7. Section 4 of Assembly Bill No. 555 of the 72nd
9-33 Session of the Nevada Legislature is hereby amended to read as
9-34 follows:
9-35 Sec. 4. 1. There is hereby appropriated from the State
9-36 General Fund to the State Board of Examiners for
9-37 reimbursement to any department, commission or agency of
9-38 the State of Nevada, including the Judicial Branch of
9-39 government, which receives part or all of its funding from the
9-40 State General Fund, for the difference between the maximum
9-41 amount allowed in sections 1, 2 and 3 of this act and the
9-42 amount budgeted for that purpose:
9-43 For the Fiscal Year 2004-2005$874,112
9-44 2. There is hereby appropriated from the State Highway
9-45 Fund to the State Board of Examiners for reimbursement to a
10-1 state agency which receives part or all of its funding from the
10-2 State Highway Fund, for the difference between the
10-3 maximum amount allowed in sections 1, 2 and 3 of this act
10-4 and the amount budgeted for that purpose:
10-5 For the Fiscal Year 2004-2005$19,188
10-6 3. The State Board of Examiners, upon the
10-7 recommendation of the Director of the Department of
10-8 Administration, may allocate and disburse from the
10-9 appropriate fund to various departments, commissions and
10-10 agencies of the State of Nevada, out of the money
10-11 appropriated by this section such sums of money as may from
10-12 time to time be required, which, when added to the money
10-13 otherwise appropriated or available, equals the amount of
10-14 money required to pay the salaries of the [classified]
10-15 unclassified employees of the respective departments,
10-16 commissions and agencies under the adjusted pay plan.
10-17 Sec. 8. Senate Bill No. 78 of the 72nd Session of the Nevada
10-18 Legislature is hereby amended by adding thereto a new section to be
10-19 designated as sec. 7.5, immediately following sec. 7, to read as
10-20 follows:
10-21 Sec. 7.5. Notwithstanding any law to the contrary, any
10-22 regulations adopted pursuant to the amendatory provisions of
10-23 Chapter 418, Statutes of Nevada 2001, at page 2120, before
10-24 July 1, 2003, that were originally set to:
10-25 1. Expire by limitation on June 30, 2003, are hereby
10-26 extended and shall remain effective through June 30, 2009; or
10-27 2. Become effective on July 1, 2003, are hereby delayed
10-28 and shall become effective on July 1, 2009,
10-29 unless amended or repealed before that date.
10-30 Sec. 9. Section 8 of Senate Bill No. 78 of the 72nd Session of
10-31 the Nevada Legislature is hereby amended to read as follows:
10-32 Sec. 8. 1. This section and section 7.5 of this act
10-33 become effective on June 30, 2003.
10-34 2. Sections 1, 3, 5, 6 and 7 of this act become effective
10-35 on July 1, 2003.
10-36 3. Sections 1 and 3 of this act expire by limitation on
10-37 June 30, 2009.
10-38 4. Sections 2 and 4 of this act become effective on
10-39 July 1, 2009.
10-40 Sec. 10. Section 1.3 of Senate Bill No. 147 of the 72nd
10-41 Session of the Nevada Legislature is hereby amended to read as
10-42 follows:
10-43 Sec. 1.3. 1. A list of each public officer who is
10-44 required to file a statement of financial disclosure [pursuant
10-45 to NRS 281.561 or section 1.7 of this act]must be submitted
11-1 electronically to the Commission and to the Secretary of
11-2 State, in a form prescribed by the Commission, on or before
11-3 December 1 of each year by:
11-4 (a) Each county clerk for all public officers of the county
11-5 and other local governments within the county other than
11-6 cities;
11-7 (b) Each city clerk for all public officers of the city;
11-8 (c) The Director of the Legislative Counsel Bureau for all
11-9 public officers of the Legislative Branch; and
11-10 (d) The Chief of the Budget Division of the Department
11-11 of Administration for all public officers of the Executive
11-12 Branch.
11-13 2. The Secretary of State, each county clerk, or the
11-14 registrar of voters of the county if one was appointed pursuant
11-15 to NRS 244.164, and each city clerk shall submit
11-16 electronically to the Commission, and each county clerk, or
11-17 the registrar of voters of the county if one was appointed
11-18 pursuant to NRS 244.164, and each city clerk shall submit
11-19 electronically to the Secretary of State, in a form prescribed
11-20 by the Commission, a list of each candidate for public office
11-21 who filed a declaration of candidacy or acceptance of
11-22 candidacy with that officer within 10 days after the last day to
11-23 qualify as a candidate for the applicable office.
11-24 Sec. 11. Section 2 of Senate Bill No. 147 of the 72nd Session
11-25 of the Nevada Legislature is hereby amended to read as follows:
11-26 Sec. 2. NRS 281.431 is hereby amended to read as
11-27 follows:
11-28 281.431 As used in NRS 281.411 to 281.581, inclusive,
11-29 and [sections 1.3 and 1.7]section 1.3 of this act, unless the
11-30 context otherwise requires, the words and terms defined in
11-31 NRS 281.432 to 281.4375, inclusive, have the meanings
11-32 ascribed to them in those sections.
11-33 Sec. 12. Section 9 of Senate Bill No. 183 of the 72nd Session
11-34 of the Nevada Legislature is hereby amended to read as follows:
11-35 Sec. 9. Chapter 287 of NRS is hereby amended by
11-36 adding thereto a new section to read as follows:
11-37 The governing body of any county, school district,
11-38 municipal corporation, political subdivision, public
11-39 corporation or other local governmental agency of the State
11-40 of Nevada that provides health insurance through a plan of
11-41 self-insurance shall provide coverage for colorectal cancer
11-42 screening in accordance with:
11-43 1. The guidelines concerning colorectal cancer
11-44 screening which are published by the American Cancer
11-45 Society; or
12-1 2. Other guidelines or reports concerning colorectal
12-2 cancer screening which are published by nationally
12-3 recognized professional organizations and which include
12-4 current or prevailing supporting scientific data.
12-5 Sec. 13. Section 1 of Senate Bill No. 233 of the 72nd Session
12-6 of the Nevada Legislature is hereby amended to read as follows:
12-7 Section 1. NRS 349.986 is hereby amended to read as
12-8 follows:
12-9 349.986 The State Board of Finance shall issue general
12-10 obligation bonds of the State of Nevada in the face amount of
12-11 not more than [$86,000,000] $90,000,000 to support the
12-12 purposes of the program. The net proceeds from the sale of
12-13 the bonds must be deposited in the Fund. The bonds must be
12-14 redeemed through the Consolidated Bond Interest and
12-15 Redemption Fund.
12-16 Sec. 14. Section 35 of Senate Bill No. 250 of the 72nd Session
12-17 of the Nevada Legislature is hereby amended to read as follows:
12-18 Sec. 35. [In] Except as otherwise provided in section 5
12-19 of Senate Bill No. 332 of the 72nd Session of the Nevada
12-20 Legislature, in addition to the other requirements for
12-21 licensure, an applicant for a license to practice medicine shall
12-22 cause to be submitted to the Board a certificate of completion
12-23 of progressive postgraduate training from the residency
12-24 program where the applicant received training.
12-25 Sec. 15. Section 52 of Senate Bill No. 250 of the 72nd Session
12-26 of the Nevada Legislature is hereby amended to read as follows:
12-27 Sec. 52. NRS 630.301 is hereby amended to read as
12-28 follows:
12-29 630.301 The following acts, among others, constitute
12-30 grounds for initiating disciplinary action or denying licensure:
12-31 1. Conviction of a felony[.] relating to the practice of
12-32 medicine or the ability to practice medicine. A plea of nolo
12-33 contendere is a conviction for the purposes of this subsection.
12-34 2. Conviction of violating any of the provisions of NRS
12-35 616D.200, 616D.220, 616D.240, 616D.300, 616D.310 or
12-36 616D.350 to 616D.440, inclusive.
12-37 3. The revocation, suspension, modification or limitation
12-38 of the license to practice any type of medicine by any other
12-39 jurisdiction or the surrender of the license or discontinuing
12-40 the practice of medicine while under investigation by any
12-41 licensing authority, a medical facility, a branch of the Armed
12-42 Services of the United States, an insurance company, an
12-43 agency of the Federal Government or an employer.
13-1 4. Malpractice, which may be evidenced by claims
13-2 settled against a practitioner, but only if such malpractice is
13-3 established by a preponderance of the evidence.
13-4 5. The engaging by a practitioner in any sexual activity
13-5 with a patient who is currently being treated by the
13-6 practitioner.
13-7 6. Disruptive behavior with physicians, hospital
13-8 personnel, patients, members of the families of patients or
13-9 any other persons if the behavior interferes with patient care
13-10 or has an adverse impact on the quality of care rendered to a
13-11 patient.
13-12 7. The engaging in conduct that violates the trust of a
13-13 patient and exploits the relationship between the physician
13-14 and the patient for financial or other personal gain.
13-15 8. The failure to offer appropriate procedures or studies,
13-16 to protest inappropriate denials by organizations for managed
13-17 care, to provide necessary services or to refer a patient to an
13-18 appropriate provider, when such a failure occurs with the
13-19 intent of positively influencing the financial well-being of the
13-20 practitioner or an insurer.
13-21 9. The engaging in conduct that brings the medical
13-22 profession into disrepute, including, without limitation,
13-23 conduct that violates any provision of a national code of
13-24 ethics adopted by the Board by regulation.
13-25 10. The engaging in sexual contact with the surrogate of
13-26 a patient or other key persons related to a patient, including,
13-27 without limitation, a spouse, parent or legal guardian, which
13-28 exploits the relationship between the physician and the patient
13-29 in a sexual manner.
13-30 Sec. 16. 1. Section 32 of Assembly Bill No. 55 of the 72nd
13-31 Session of the Nevada Legislature is hereby repealed.
13-32 2. Sections 12, 13 and 14 of Assembly Bill No. 493 of the 72nd
13-33 Session of the Nevada Legislature are hereby repealed.
13-34 3. Section 38 of Senate Bill No. 100 of the 72nd Session of the
13-35 Nevada Legislature is hereby repealed.
13-36 4. Sections 1.7, 3.7, 8.3, 8.7, 9 and 11 of Senate Bill No. 147 of
13-37 the 72nd Session of the Nevada Legislature are hereby repealed.
13-38 5. Section 4 of Senate Bill No. 200 of the 72nd Session of the
13-39 Nevada Legislature is hereby repealed.
13-40 6. Section 45 of Senate Bill No. 250 of the 72nd Session of the
13-41 Nevada Legislature is hereby repealed.
13-42 Sec. 17. 1. This section and sections 8 and 9 of this act
13-43 become effective upon passage and approval, but apply retroactively
13-44 to June 30, 2003.
14-1 2. Sections 1 to 5, inclusive, and 7 to 16, inclusive, of this act
14-2 become effective upon passage and approval.
14-3 3. Section 6 of this act becomes effective on January 1, 2004.
14-4 TEXT OF REPEALED SECTIONS
14-5 Section 32 of Assembly Bill No. 55 of the 72nd Session of the
14-6 Nevada Legislature:
14-7 Sec. 32. NRS 630.301 is hereby amended to read as
14-8 follows:
14-9 630.301 The following acts, among others, constitute
14-10 grounds for initiating disciplinary action or denying
14-11 licensure:
14-12 1. Conviction of [a felony,] any offense involving moral
14-13 turpitude or any offense relating to the practice of medicine
14-14 or the ability to practice medicine. A plea of nolo contendere
14-15 is a conviction for the purposes of this subsection.
14-16 2. Conviction of violating any of the provisions of NRS
14-17 616D.200, 616D.220, 616D.240, 616D.300, 616D.310, or
14-18 616D.350 to 616D.440, inclusive.
14-19 3. The revocation, suspension, modification or limitation
14-20 of the license to practice any type of medicine by any other
14-21 jurisdiction or the surrender of the license or discontinuing
14-22 the practice of medicine while under investigation by any
14-23 licensing authority, a medical facility, a branch of the Armed
14-24 Services of the United States, an insurance company, an
14-25 agency of the Federal Government or an employer.
14-26 4. Malpractice, which may be evidenced by claims
14-27 settled against a practitioner.
14-28 5. The engaging by a practitioner in any sexual activity
14-29 with a patient who is currently being treated by the
14-30 practitioner.
14-31 6. Disruptive behavior with physicians, hospital
14-32 personnel, patients, members of the families of patients or
14-33 any other persons if the behavior interferes with patient care
14-34 or has an adverse impact on the quality of care rendered to a
14-35 patient.
14-36 7. The engaging in conduct that violates the trust of a
14-37 patient and exploits the relationship between the physician
14-38 and the patient for financial or other personal gain.
14-39 8. The failure to offer appropriate procedures or studies,
14-40 to protest inappropriate denials by organizations for managed
14-41 care, to provide necessary services or to refer a patient to an
15-1 appropriate provider, when such a failure occurs with the
15-2 intent of positively influencing the financial well-being of the
15-3 practitioner or an insurer.
15-4 9. The engaging in conduct that brings the medical
15-5 profession into disrepute, including, without limitation,
15-6 conduct that violates any provision of a national code of
15-7 ethics adopted by the Board by regulation.
15-8 10. The engaging in sexual contact with the surrogate of
15-9 a patient or other key persons related to a patient, including,
15-10 without limitation, a spouse, parent or legal guardian, which
15-11 exploits the relationship between the physician and the
15-12 patient in a sexual manner.
15-13 Section 12 of Assembly Bill No. 493 of the 72nd Session of the
15-14 Nevada Legislature:
15-15 Sec. 12. NRS 645A.040 is hereby amended to read as
15-16 follows:
15-17 645A.040 1. Every license issued pursuant to the
15-18 provisions of this chapter expires on July 1 of each year if it
15-19 is not renewed. A license may be renewed by filing an
15-20 application for renewal and paying the annual fee for the
15-21 succeeding year.
15-22 2. The fees for the issuance or renewal of a license for
15-23 an escrow agency are:
15-24 (a) For filing an application for an initial license, $500 for
15-25 the principal office and $100 for each branch office. All
15-26 money received by the Commissioner pursuant to this
15-27 paragraph must be placed in the Investigative Account
15-28 created by NRS 232.545.
15-29 (b) If the license is approved for issuance, $200 for the
15-30 principal office and $100 for each branch office. The fee
15-31 must be paid before issuance of the license.
15-32 (c) For filing an application for renewal, $200 for the
15-33 principal office and $100 for each branch office.
15-34 3. The fees for the issuance or renewal of a license for
15-35 an escrow agent are:
15-36 (a) For filing an application for an initial license or for the
15-37 renewal of a license, $100.
15-38 (b) If a license is approved for issuance or renewal, $25.
15-39 The fee must be paid before the issuance or renewal of the
15-40 license.
15-41 4. If a licensee fails to pay the fee for the annual renewal
15-42 of his license before its expiration, his license may be
15-43 renewed only upon the payment of a fee 1 1/2 times the
15-44 amount otherwise required for renewal. A license may be
16-1 renewed pursuant to this subsection only if all the fees are
16-2 paid within 1 year after the date on which the license expired.
16-3 5. In addition to the other fees set forth in this section,
16-4 each applicant or licensee shall pay:
16-5 (a) For filing an application for a duplicate copy of any
16-6 license, upon satisfactory showing of its loss, $10.
16-7 (b) For filing any change of information contained in the
16-8 application, $10.
16-9 (c) For each change of association with an escrow agency,
16-10 $25.
16-11 6. Except as otherwise provided in this chapter, all fees
16-12 received pursuant to this chapter must be deposited in the
16-13 State Treasury [for credit to the State General Fund.]
16-14 pursuant to the provisions of section 2 of this act.
16-15 Section 13 of Assembly Bill No. 493 of the 72nd Session of the
16-16 Nevada Legislature:
16-17 Sec. 13. NRS 645B.050 is hereby amended to read as
16-18 follows:
16-19 645B.050 1. A license issued pursuant to this chapter
16-20 expires each year on June 30, unless it is renewed. To renew
16-21 a license, the licensee must submit to the Commissioner on
16-22 or before June 30 of each year:
16-23 (a) An application for renewal;
16-24 (b) The fee required to renew the license pursuant to this
16-25 section; and
16-26 (c) The information required pursuant to NRS 645B.051.
16-27 2. If the licensee fails to submit any item required
16-28 pursuant to subsection 1 to the Commissioner on or before
16-29 June 30 of any year, the license is cancelled. The
16-30 Commissioner may reinstate a cancelled license if the
16-31 licensee submits to the Commissioner:
16-32 (a) An application for renewal;
16-33 (b) The fee required to renew the license pursuant to this
16-34 section;
16-35 (c) The information required pursuant to NRS 645B.051;
16-36 and
16-37 (d) Except as otherwise provided in this section, a
16-38 reinstatement fee of $200.
16-39 3. Except as otherwise provided in NRS 645B.016, a
16-40 certificate of exemption issued pursuant to this chapter
16-41 expires each year on December 31, unless it is renewed. To
16-42 renew a certificate of exemption, a person must submit to the
16-43 Commissioner on or before December 31 of each year:
17-1 (a) An application for renewal that includes satisfactory
17-2 proof that the person meets the requirements for an
17-3 exemption from the provisions of this chapter; and
17-4 (b) The fee required to renew the certificate of exemption.
17-5 4. If the person fails to submit any item required
17-6 pursuant to subsection 3 to the Commissioner on or before
17-7 December 31 of any year, the certificate of exemption is
17-8 cancelled. Except as otherwise provided in NRS 645B.016,
17-9 the Commissioner may reinstate a cancelled certificate of
17-10 exemption if the person submits to the Commissioner:
17-11 (a) An application for renewal that includes satisfactory
17-12 proof that the person meets the requirements for an
17-13 exemption from the provisions of this chapter;
17-14 (b) The fee required to renew the certificate of exemption;
17-15 and
17-16 (c) Except as otherwise provided in this section, a
17-17 reinstatement fee of $100.
17-18 5. Except as otherwise provided in this section, a person
17-19 must pay the following fees to apply for, to be issued or to
17-20 renew a license as a mortgage broker pursuant to this
17-21 chapter:
17-22 (a) To file an original application for a license, $1,500 for
17-23 the principal office and $40 for each branch office. The
17-24 person must also pay such additional expenses incurred in
17-25 the process of investigation as the Commissioner deems
17-26 necessary. All money received by the Commissioner
17-27 pursuant to this paragraph must be placed in the Investigative
17-28 Account created by NRS 232.545.
17-29 (b) To be issued a license, $1,000 for the principal office
17-30 and $60 for each branch office.
17-31 (c) To renew a license, $500 for the principal office and
17-32 $100 for each branch office.
17-33 6. Except as otherwise provided in this section, a person
17-34 must pay the following fees to apply for or to renew a
17-35 certificate of exemption pursuant to this chapter:
17-36 (a) To file an application for a certificate of exemption,
17-37 $200.
17-38 (b) To renew a certificate of exemption, $100.
17-39 7. To be issued a duplicate copy of any license or
17-40 certificate of exemption, a person must make a satisfactory
17-41 showing of its loss and pay a fee of $10.
17-42 8. Except as otherwise provided in this chapter, all fees
17-43 received pursuant to this chapter must be deposited in the
17-44 State Treasury [for credit to the State General Fund.]
17-45 pursuant to the provisions of section 2 of this act.
18-1 9. The Commissioner may, by regulation, increase any
18-2 fee set forth in this section if the Commissioner determines
18-3 that such an increase is necessary for the Commissioner to
18-4 carry out his duties pursuant to this chapter. The amount of
18-5 any increase in a fee pursuant to this subsection must not
18-6 exceed the amount determined to be necessary for the
18-7 Commissioner to carry out his duties pursuant to this chapter.
18-8 Section 14 of Assembly Bill No. 493 of the 72nd Session of the
18-9 Nevada Legislature:
18-10 Sec. 14. NRS 645E.280 is hereby amended to read as
18-11 follows:
18-12 645E.280 1. A license issued to a mortgage company
18-13 pursuant to this chapter expires each year on December 31,
18-14 unless it is renewed. To renew a license, the licensee must
18-15 submit to the Commissioner on or before December 31 of
18-16 each year:
18-17 (a) An application for renewal that complies with the
18-18 requirements of this chapter; and
18-19 (b) The fee required to renew the license pursuant to this
18-20 section.
18-21 2. If the licensee fails to submit any item required
18-22 pursuant to subsection 1 to the Commissioner on or before
18-23 December 31 of any year, the license is cancelled. The
18-24 Commissioner may reinstate a cancelled license if the
18-25 licensee submits to the Commissioner:
18-26 (a) An application for renewal that complies with the
18-27 requirements of this chapter;
18-28 (b) The fee required to renew the license pursuant to this
18-29 section; and
18-30 (c) A reinstatement fee of $200.
18-31 3. Except as otherwise provided in NRS 645E.160, a
18-32 certificate of exemption issued pursuant to this chapter
18-33 expires each year on December 31, unless it is renewed. To
18-34 renew a certificate of exemption, a person must submit to the
18-35 Commissioner on or before December 31 of each year:
18-36 (a) An application for renewal that complies with the
18-37 requirements of this chapter; and
18-38 (b) The fee required to renew the certificate of exemption.
18-39 4. If the person fails to submit any item required
18-40 pursuant to subsection 3 to the Commissioner on or before
18-41 December 31 of any year, the certificate of exemption is
18-42 cancelled. Except as otherwise provided in NRS 645E.160,
18-43 the Commissioner may reinstate a cancelled certificate of
18-44 exemption if the person submits to the Commissioner:
19-1 (a) An application for renewal that complies with the
19-2 requirements of this chapter;
19-3 (b) The fee required to renew the certificate of exemption;
19-4 and
19-5 (c) A reinstatement fee of $100.
19-6 5. A person must pay the following fees to apply for, to
19-7 be issued or to renew a license as a mortgage company
19-8 pursuant to this chapter:
19-9 (a) To file an original application for a license, $1,500 for
19-10 the principal office and $40 for each branch office. The
19-11 person must also pay such additional expenses incurred in
19-12 the process of investigation as the Commissioner deems
19-13 necessary. All money received by the Commissioner
19-14 pursuant to this paragraph must be placed in the Investigative
19-15 Account created by NRS 232.545.
19-16 (b) To be issued a license, $1,000 for the principal office
19-17 and $60 for each branch office.
19-18 (c) To renew a license, $500 for the principal office and
19-19 $100 for each branch office.
19-20 6. A person must pay the following fees to apply for or
19-21 to renew a certificate of exemption pursuant to this chapter:
19-22 (a) To file an application for a certificate of exemption,
19-23 $200.
19-24 (b) To renew a certificate of exemption, $100.
19-25 7. To be issued a duplicate copy of any license or
19-26 certificate of exemption, a person must make a satisfactory
19-27 showing of its loss and pay a fee of $10.
19-28 8. Except as otherwise provided in this chapter, all fees
19-29 received pursuant to this chapter must be deposited in the
19-30 State Treasury [for credit to the State General Fund.]
19-31 pursuant to the provisions of section 2 of this act.
19-32 Section 38 of Senate Bill No. 100 of the 72nd Session of the
19-33 Nevada Legislature:
19-34 Sec. 38. 1. Notwithstanding any provision of the
19-35 governing documents to the contrary, and except as
19-36 otherwise provided in this section, a unit’s owner is entitled
19-37 to display the flag of the United States, in a manner that is
19-38 consistent with the Federal Flag Code, from or on:
19-39 (a) A flagpole or staff which is located on exterior
19-40 property within the boundaries of his unit or which is
19-41 attached to an exterior limited common element that forms
19-42 a part of the boundaries of his unit.
19-43 (b) A window, ledge, sill, railing, patio, terrace or
19-44 balcony of his unit or an exterior limited common element
20-1 that forms a part of the boundaries of his unit, whether or
20-2 not the flag is displayed from a flagpole or staff.
20-3 2. An association may adopt rules that:
20-4 (a) Prohibit the display of the flag of the United States
20-5 in a manner that is inconsistent with the Federal Flag
20-6 Code.
20-7 (b) Prohibit the display of the flag of the United States if
20-8 the flag exceeds 4 feet in its vertical dimension or 6 feet in
20-9 its horizontal dimension. For the purposes of this
20-10 paragraph, the horizontal dimension of the flag is the
20-11 dimension that is parallel with the horizontal stripes of the
20-12 flag, regardless of the position in which the flay is
20-13 displayed.
20-14 (c) Establish a maximum number of flags of the United
20-15 States that may be displayed from, on or around the
20-16 exterior of a unit. The maximum number may be one.
20-17 (d) Prohibit the display of the flag of the United States
20-18 from a flagpole or staff that exceeds 25 feet in height.
20-19 (e) Prohibit the display of the flag of the United States in
20-20 a manner that poses a real and substantial danger to health
20-21 or safety.
20-22 3. As used in this section:
20-23 (a) “Federal Flag Code” means the rules and customs
20-24 pertaining to the display and use of the flag of the United
20-25 States which are codified in 4 U.S.C. §§ 5 to 10, inclusive,
20-26 as altered, modified or repealed by the President of the
20-27 United States pursuant to 4 U.S.C. § 10, and any additional
20-28 rules pertaining to the display and use of the flag of the
20-29 United States which are prescribed by the President
20-30 pursuant to 4 U.S.C. § 10.
20-31 (b) “Flag of the United States” does not include a
20-32 depiction or emblem of the flag of the United States that is
20-33 made of balloons, flora, lights, paint, paving materials,
20-34 roofing, siding or any other similar building, decorative or
20-35 landscaping component or material.
20-36 Section 1.7 of Senate Bill No. 147 of the 72nd Session of the
20-37 Nevada Legislature:
20-38 Sec. 1.7. 1. Except as otherwise provided in
20-39 subsection 2 or 3, each public officer who was appointed to
20-40 the office for which he is serving and who is entitled to
20-41 receive annual compensation of $6,000 or more for serving
20-42 in that office shall file with the Commission, and with the
20-43 officer with whom declarations of candidacy for the office
20-44 are filed, a statement of financial disclosure, as follows:
20-45 (a) A public officer appointed to fill the unexpired term
20-46 of an elected public officer shall file a statement of
20-47 financial disclosure within 30 days after his appointment.
21-1 (b) Each public officer appointed to fill an office shall
21-2 file a statement of financial disclosure on or before
21-3 January 15 of each year of the term, including the year the
21-4 term expires.
21-5 (c) A public officer who leaves office on a date other
21-6 than the expiration of his term or anniversary of his
21-7 appointment shall file a statement of financial disclosure
21-8 within 60 days after leaving office.
21-9 2. A statement filed pursuant to one of the paragraphs
21-10 of subsection 1 may be used to satisfy the requirements of
21-11 another paragraph of subsection 1 if the initial statement
21-12 was filed not more than 3 months before the other
21-13 statement is required to be filed.
21-14 3. If a person is serving in a public office for which he
21-15 is required to file a statement pursuant to subsection 1, he
21-16 may use the statement he files for that initial office to
21-17 satisfy the requirements of subsection 1 for every other
21-18 public office in which he is also serving.
21-19 4. A person may satisfy the requirements of subsection
21-20 1 by filing with the Commission a copy of a statement of
21-21 financial disclosure that was filed pursuant to the
21-22 requirements of a specialized or local ethics committee if
21-23 the form of the statement has been approved by the
21-24 Commission.
21-25 5. A candidate for judicial office or a judicial officer
21-26 shall file a statement of financial disclosure pursuant to the
21-27 requirements of Canon 4I of the Nevada Code of Judicial
21-28 Conduct. Such a statement of financial disclosure must
21-29 include, without limitation, all information required to be
21-30 included in a statement of financial disclosure pursuant to
21-31 NRS 281.571.
21-32 Section 3.7 of Senate Bill No. 147 of the 72nd Session of the
21-33 Nevada Legislature:
21-34 Sec. 3.7. NRS 281.471 is hereby amended to read as
21-35 follows:
21-36 281.471 The Commission shall:
21-37 1. Adopt procedural regulations:
21-38 (a) To facilitate the receipt of inquiries by the
21-39 Commission;
21-40 (b) For the filing of a request for an opinion with the
21-41 Commission;
21-42 (c) For the withdrawal of a request for an opinion by the
21-43 person who filed the request; and
21-44 (d) To facilitate the prompt rendition of opinions by the
21-45 Commission.
22-1 2. Prescribe, by regulation, forms for the submission of
22-2 statements of financial disclosure filed by candidates and
22-3 elected and appointed public officers pursuant to NRS
22-4 281.561 and section 1.7 of this act and statements of
22-5 acknowledgment filed by public officers pursuant to
22-6 NRS 281.552.
22-7 3. Prescribe, by regulation, [forms and] procedures for
22-8 the submission of statements of financial disclosure filed by
22-9 appointed public officers pursuant to section 1.7 of this act
22-10 and statements of acknowledgment filed by public officers
22-11 pursuant to NRS 281.552, maintain files of such statements
22-12 and make the statements available for public inspection.
22-13 [3.] 4. Cause the making of such investigations as are
22-14 reasonable and necessary for the rendition of its opinions
22-15 pursuant to this chapter.
22-16 [4.] 5. Inform the Attorney General or district attorney
22-17 of all cases of noncompliance with the requirements of this
22-18 chapter.
22-19 [5.] 6. Recommend to the Legislature such further
22-20 legislation as the Commission considers desirable or
22-21 necessary to promote and maintain high standards of ethical
22-22 conduct in government.
22-23 [6.] 7. Publish a manual for the use of public officers
22-24 and employees that contains:
22-25 (a) Hypothetical opinions which are abstracted from
22-26 opinions rendered pursuant to subsection 1 of NRS 281.511,
22-27 for the future guidance of all persons concerned with ethical
22-28 standards in government;
22-29 (b) Abstracts of selected opinions rendered pursuant to
22-30 subsection 2 of NRS 281.511; and
22-31 (c) An abstract of the requirements of this chapter.
22-32 The Legislative Counsel shall prepare annotations to this
22-33 chapter for inclusion in the Nevada Revised Statutes based
22-34 on the abstracts and published opinions of the Commission.
22-35 Section 8.3 of Senate Bill No. 147 of the 72nd Session of the
22-36 Nevada Legislature:
22-37 Sec. 8.3. NRS 281.552 is hereby amended to read as
22-38 follows:
22-39 281.552 1. Every public officer shall acknowledge that
22-40 he has received, read and understands the statutory ethical
22-41 standards. The acknowledgment must be on a form
22-42 prescribed by the Commission and must accompany the first
22-43 statement of financial disclosure that the public officer is
22-44 required to file with the Commission pursuant to section 1.7
22-45 of this act or with the Secretary of State pursuant to NRS
22-46 281.561.
23-1 2. The Commission and the Secretary of State shall
23-2 retain an acknowledgment filed pursuant to this section for 6
23-3 years after the date on which the acknowledgment was filed.
23-4 3. Willful refusal to execute and file the
23-5 acknowledgment required by this section constitutes
23-6 nonfeasance in office and is a ground for removal pursuant to
23-7 NRS 283.440.
23-8 Section 8.7 of Senate Bill No. 147 of the 72nd Session of the
23-9 Nevada Legislature:
23-10 Sec. 8.7. NRS 281.561 is hereby amended to read as
23-11 follows:
23-12 281.561 1. Except as otherwise provided in subsection
23-13 2 or 3, [if a] each candidate for public office [or a public
23-14 officer is] who will be entitled to receive annual
23-15 compensation of $6,000 or more for serving in the office [in
23-16 question, he] that he is seeking and each public officer who
23-17 was elected to the office for which he is serving shall file
23-18 with the [Commission,] Secretary of State, and with the
23-19 officer with whom declarations of candidacy for the office
23-20 [in question] are filed, a statement of financial disclosure, as
23-21 follows:
23-22 (a) A candidate for nomination, election or reelection to
23-23 public office shall file a statement of financial disclosure no
23-24 later than the 10th day after the last day to qualify as a
23-25 candidate for the office.
23-26 (b) [A public officer appointed to fill the unexpired term
23-27 of an elected public officer shall file a statement of financial
23-28 disclosure within 30 days after his appointment.
23-29 (c) Every public officer, whether appointed or elected,]
23-30 Each public officer shall file a statement of financial
23-31 disclosure on or before [March 31] January 15 of each year
23-32 of the term, including the year the term expires.
23-33 [(d)] (c) A public officer who leaves office on a date
23-34 other than the expiration of his term or anniversary of his
23-35 [appointment or election,] election shall file a statement of
23-36 financial disclosure within 60 days after leaving office.
23-37 2. A statement filed pursuant to one of the paragraphs of
23-38 subsection 1 may be used to satisfy the requirements of
23-39 another paragraph of subsection 1 if the initial statement was
23-40 filed not more than 3 months before the other statement is
23-41 required to be filed.
23-42 3. If a person is serving in a public office for which he is
23-43 required to file a statement pursuant to subsection 1, he may
23-44 use the statement he files for that initial office to satisfy the
24-1 requirements of subsection 1 for every other public office in
24-2 which he is also serving.
24-3 4. A person may satisfy the requirements of subsection 1
24-4 by filing with the [Commission] Secretary of State a copy of
24-5 a statement of financial disclosure that was filed pursuant to
24-6 the requirements of a specialized or local ethics committee if
24-7 the form of the statement has been approved by the
24-8 Commission.
24-9 5. A candidate for judicial office or a judicial officer
24-10 shall file a statement of financial disclosure pursuant to the
24-11 requirements of Canon 4I of the Nevada Code of Judicial
24-12 Conduct. Such a statement of financial disclosure must
24-13 include, without limitation, all information required to be
24-14 included in a statement of financial disclosure pursuant to
24-15 NRS 281.571.
24-16 6. The Secretary of State shall prescribe, by regulation,
24-17 procedures for the submission of statements of financial
24-18 disclosure filed by candidates or public officers pursuant to
24-19 this section, maintain files of such statements and make the
24-20 statements available for public inspection.
24-21 Section 9 of Senate Bill No. 147 of the 72nd Session of the
24-22 Nevada Legislature:
24-23 Sec. 9. NRS 281.573 is hereby amended to read as
24-24 follows:
24-25 281.573 1. Except as otherwise provided in subsection
24-26 2, statements of financial disclosure required by the
24-27 provisions of NRS 281.561 and 281.571 and section 1.7 of
24-28 this act must be retained by the Commission, Secretary of
24-29 State, county clerk , or registrar of voters of the county if
24-30 one was appointed pursuant to NRS 244.164, and city clerk
24-31 for 6 years after the date of filing.
24-32 2. For public officers who serve more than one term in
24-33 either the same public office or more than one public office,
24-34 the period prescribed in subsection 1 begins on the date of
24-35 the filing of the last statement of financial disclosure for the
24-36 last public office held.
24-37 Section 11 of Senate Bill No. 147 of the 72nd Session of the
24-38 Nevada Legislature:
24-39 Sec. 11. NRS 281.581 is hereby amended to read as
24-40 follows:
24-41 281.581 1. A candidate for public office or public
24-42 officer who willfully fails to file his statement of financial
24-43 disclosure or willfully fails to file his statement of financial
24-44 disclosure in a timely manner pursuant to NRS 281.561 or
24-45 section 1.7 of this act is subject to a civil penalty and
25-1 payment of court costs and attorney’s fees. Except as
25-2 otherwise provided in subsection 3, the amount of the civil
25-3 penalty is:
25-4 (a) If the statement is filed not more than [7 days late, $25
25-5 for each day the statement is late.] 10 days after the
25-6 applicable deadline set forth in subsection 1 of NRS
25-7 281.561 or subsection 1 of section 1.7 of this act, $25.
25-8 (b) If the statement is filed more than [7 days late] 10
25-9 days but not more than [15 days late, $175 for the first
25-10 7 days, plus $50 for each additional day the statement is
25-11 late.] 20 days after the applicable deadline set forth in
25-12 subsection 1 of NRS 281.561 or subsection 1 of section 1.7
25-13 of this act, $50.
25-14 (c) If the statement is filed more than [15 days late, $575
25-15 for the first 15 days, plus $100 for each additional day the
25-16 statement is late.] 20 days but not more than 30 days after
25-17 the applicable deadline set forth in subsection 1 of NRS
25-18 281.561 or subsection 1 of section 1.7 of this act, $100.
25-19 (d) If the statement is filed more than 30 days but not
25-20 more than 45 days after the applicable deadline set forth in
25-21 subsection 1 of NRS 281.561 or subsection 1 of section 1.7
25-22 of this act, $250.
25-23 (e) If the statement is not filed or is filed more than 45
25-24 days after the applicable deadline set forth in subsection 1
25-25 of NRS 281.561 or subsection 1 of section 1.7 of this act,
25-26 $2,000.
25-27 2. The Commission may, for good cause shown, waive
25-28 [or reduce] the civil penalty.
25-29 3. The civil penalty imposed for a violation of this
25-30 section must not exceed the annual compensation for the
25-31 office for which the statement was filed.
25-32 4. The civil penalty must be recovered in a civil action
25-33 brought in the name of the State of Nevada by the
25-34 Commission in a court of competent jurisdiction and
25-35 deposited by the Commission in the account for credit to the
25-36 State General Fund in the bank designated by the State
25-37 Treasurer.
25-38 5. If the Commission waives a civil penalty pursuant to
25-39 subsection 2, the Commission shall:
25-40 (a) Create a record which sets forth that the civil penalty
25-41 has been waived and describes the circumstances that
25-42 constitute the good cause shown; and
25-43 (b) Ensure that the record created pursuant to paragraph
25-44 (a) is available for review by the general public.
26-1 6. As used in this section, “willfully” means
26-2 deliberately, intentionally and knowingly.
26-3 Section 4 of Senate Bill No. 200 of the 72nd Session of the
26-4 Nevada Legislature:
26-5 Sec. 4. NRS 349.986 is hereby amended to read as
26-6 follows:
26-7 349.986 The State Board of Finance shall issue general
26-8 obligation bonds of the State of Nevada in the face amount of
26-9 not more than [$69,000,000] $73,000,000 to support the
26-10 purposes of the program. The net proceeds from the sale of
26-11 the bonds must be deposited in the Fund. The bonds must be
26-12 redeemed through the Consolidated Bond Interest and
26-13 Redemption Fund.
26-14 Section 45 of Senate Bill No. 250 of the 72nd Session of the
26-15 Nevada Legislature:
26-16 Sec. 45. NRS 630.060 is hereby amended to read as
26-17 follows:
26-18 630.060 1. Six members of the Board must be persons
26-19 who are licensed to practice medicine in this state, are
26-20 actually engaged in the practice of medicine in this state and
26-21 have resided and practiced medicine in this state for at least 5
26-22 years preceding their respective appointments.
26-23 2. The remaining members must be persons who have
26-24 resided in this state for at least 5 years and who:
26-25 (a) Are not licensed in any state to practice any healing
26-26 art;
26-27 (b) Are not actively engaged in the administration of any
26-28 facility for the dependent as defined in chapter 449 of NRS,
26-29 medical facility or medical school; and
26-30 (c) Do not have a pecuniary interest in any matter
26-31 pertaining to the healing arts, except as a patient or potential
26-32 patient.
26-33 3. The members of the Board must be selected without
26-34 regard to their individual political beliefs.
26-35 4. The President of the Board shall conduct a training
26-36 [programs] program to assist new members of the Board in
26-37 the performance of their duties.
26-38 H