Kansas 2023-2024 Regular Session

Kansas Senate Bill SB42 Compare Versions

OldNewDifferences
1-House Substitute for SENATE BILL No. 42
2-AN ACT concerning hospitals; relating to the hospital provider assessment; exempting rural
3-emergency hospitals from such assessment; relating to the qualifications of hospital
4-board members; requiring that a member be a qualified elector of the county where the
5-hospital is located or a qualified elector of an adjacent county and owner of real property
6-in the hospital taxing district and a majority of members be residents of the county
7-where the hospital is located; amending K.S.A. 65-6209 and 80-2506 and repealing the
8-existing sections.
1+Session of 2023
2+SENATE BILL No. 42
3+By Joint Committee on Special Claims Against the State
4+1-18
5+AN ACT concerning certain claims against the state; making
6+appropriations; authorizing certain transfers; imposing certain
7+restrictions and limitations; directing or authorizing certain
8+disbursements, procedures and acts incidental to the foregoing.
99 Be it enacted by the Legislature of the State of Kansas:
10-Section 1. K.S.A. 65-6209 is hereby amended to read as follows: 65-
11-6209. (a) A hospital provider that is a state agency, the authority, as
12-defined in K.S.A. 76-3304, and amendments thereto, a state educational
13-institution, as defined in K.S.A. 76-711, and amendments thereto, or a
14-critical access hospital, as defined in K.S.A. 65-468, and amendments
15-thereto, or a rural emergency hospital licensed under the rural emergency
16-hospital act, K.S.A. 2022 Supp. 65-481 et seq., and amendments thereto,
17-is exempt from the assessment imposed by K.S.A. 65-6208, and
18-amendments thereto.
19-(b) A hospital operated by the department in the course of
20-performing its mental health or developmental disabilities functions is
21-exempt from the assessment imposed by K.S.A. 65-6208, and
22-amendments thereto.
23-Sec. 2. K.S.A. 80-2506 is hereby amended to read as follows: 80-
24-2506. (a) Every hospital shall be governed by a board composed of
25-members who are qualified electors of the county where the hospital is
26-located or of any county adjacent to such county and, if such member is a
27-qualified elector of an adjacent county, such member shall own real
28-property located in the territory included in the taxing district of the
29-hospital. The board shall be composed of three, five, seven or nine
30-members. A majority of the members of the board shall be residents of the
31-county where the hospital is located. Whenever the number of members
32-of a board is increased, the expiration of the terms of the members
33-selected for the new positions on the board shall be fixed to coincide with
34-the expiration of the terms of the members serving on the board at the
35-time of the creation of the new positions so that not more than a simple
36-majority of the members of the board is selected at the same time.
37-(b) Upon presentation to the board of commissioners of the county in
38-which where the hospital district, or the greater portion of the territory
39-thereof, is located, of a petition requesting a change in the number of
40-board members signed by not less than 5% of the qualified electors of the
41-district, it shall be the duty of the board of county commissioners, at its
42-next regular meeting, to examine the petition. The petition shall set forth
43-the requested number of board members. If the board of county
44-commissioners finds that the petition is sufficient and regular and in due
45-form as is provided in this section, the board of county commissioners
46-shall direct the county election officer of the county to prepare ballots for
47-a special election, including ballots for that portion of the district located
48-in any other county. The county election officers of each county shall
49-present the question to the qualified voters of the district at the next
50-general election in the counties, and the board of county commissioners of
51-each county shall certify the results of the votes cast in the county to the
52-board of county canvassers in the county in which where the ballots were
53-prepared. The change in number shall become effective at the next
54-election for board members if a majority of the qualified electors voting
55-on the question vote in favor of the change in number of board members.
56-(c) Subject to the provisions of subsection (b) of K.S.A. 80-2508(b),
57-and amendments thereto, members of the board of every existing hospital
58-shall serve as members of such board for the terms for which they were
59-selected and until their successors are selected and qualified. Except as
60-provided by subsection (a)(4) of K.S.A. 80-2508(a)(4), and amendments H Sub for SENATE BILL No. 42—page 2
61-thereto, successors to such members shall be selected to serve for a
62-term of three years.
63-(d) Terms of members of the first board of any hospital established
64-under the provisions of this act shall be as provided for in subsection
65-(b) of K.S.A. 80-2504(b), and amendments thereto, and shall be
66-staggered so that terms of not more than a simple majority of the
67-members expire at the same time. Thereafter, except as provided by
68-subsection (a)(4) of K.S.A. 80-2508(a)(4), and amendments thereto,
69-upon the expiration of terms of members first selected, successors to
70-such members shall be selected to serve for terms of three years.
71-(e) Vacancies in the membership of a board occasioned by death,
72-removal, resignation or any reason other than expiration of a term shall
73-be filled for the unexpired term by appointment by the chairperson of
74-the board with the advice and consent of the remaining members of the
75-board.
76-Sec. 3. K.S.A. 65-6209 and 80-2506 are hereby repealed.
77-Sec. 4. This act shall take effect and be in force from and after its
10+Section 1. For the fiscal year ending June 30, 2023, appropriations
11+are hereby made, restrictions and limitations are hereby imposed, and
12+transfers, disbursements, procedures and acts incidental to the foregoing
13+are hereby directed or authorized as provided in this act.
14+Sec. 2. (a) The department of corrections is hereby authorized and
15+directed to pay the following amounts from the El Dorado correctional
16+facility – facilities operations account of the state general fund for lost
17+property to the following claimants:
18+Jeremy Johnson #71992
19+El Dorado Correctional Facility
20+P.O. Box 311
21+El Dorado, KS 67042 .......................................................................$300.00
22+Mathew McDaniel #98722
23+Larned Correctional and Mental Health Facility
24+1318 KS Hwy #264
25+Larned, KS 67550...............................................................................$29.22
26+Tarrance Noel #122162
27+El Dorado Correctional Facility
28+P.O. Box 311
29+El Dorado, KS 67042..........................................................................$35.65
30+Sean McKenzie #104238
31+El Dorado Correctional Facility
32+P.O. Box 311
33+El Dorado, KS 67042..........................................................................$22.95
34+(b) The department of corrections is hereby authorized and directed to
35+pay the following amount from the Ellsworth correctional facility –
36+facilities operations account of the state general fund for lost property to
37+the following claimant:
38+John Stenberg #113332
39+Ellsworth Correctional Facility
40+1
41+2
42+3
43+4
44+5
45+6
46+7
47+8
48+9
49+10
50+11
51+12
52+13
53+14
54+15
55+16
56+17
57+18
58+19
59+20
60+21
61+22
62+23
63+24
64+25
65+26
66+27
67+28
68+29
69+30
70+31
71+32
72+33
73+34
74+35
75+36 SB 42 2
76+P.O. Box 107
77+Ellsworth, KS 67439 ..........................................................................$21.18
78+(c) The department of corrections is hereby authorized and directed to
79+pay the following amounts from the Hutchinson correctional facility –
80+facilities operations account of the state general fund for lost property to
81+the following claimants:
82+Christopher Kern #123544
83+P.O. Box 568
84+Hutchinson, KS 67504........................................................................$59.43
85+Luis Rojas-Marceleno #94492
86+El Dorado Correctional Facility
87+P.O. Box 311
88+El Dorado, KS 67042........................................................................$108.20
89+Anthony McRoberts #0117607
90+Lansing Correctional Facility
91+P.O. Box 2
92+Lansing, KS 66043..............................................................................$50.00
93+(d) The department of corrections is hereby authorized and directed to
94+pay the following amounts from the Lansing correctional facility –
95+facilities operations account of the state general fund for lost property to
96+the following claimants:
97+Terry Bowen #71399
98+Lansing Correctional Facility
99+P.O. Box 2
100+Lansing, KS 66043............................................................................$250.00
101+Ray Floyd Garcia Jr. #6002627
102+El Dorado Correctional Facility
103+P.O. Box 311
104+El Dorado, KS 67042........................................................................$315.00
105+(e) The department of corrections is hereby authorized and directed to
106+pay the following amount from the Norton correctional facility – facilities
107+operations account of the state general fund for lost property to the
108+following claimant:
109+Gary Ditges #25329
110+Norton Correctional Facility
111+P.O. Box 546
112+Norton, KS 67654...............................................................................$50.00
113+Sec. 3. The Larned state hospital is hereby authorized and directed to
114+pay the following amount from its operating expenditures account of the
115+state general fund for lost property to the following claimant:
116+Gary D. Marks #42191
117+1301 KS Hwy 264
118+Larned, KS 67550.............................................................................$680.00
119+1
120+2
121+3
122+4
123+5
124+6
125+7
126+8
127+9
128+10
129+11
130+12
131+13
132+14
133+15
134+16
135+17
136+18
137+19
138+20
139+21
140+22
141+23
142+24
143+25
144+26
145+27
146+28
147+29
148+30
149+31
150+32
151+33
152+34
153+35
154+36
155+37
156+38
157+39
158+40
159+41
160+42
161+43 SB 42 3
162+Sec. 4. The adjutant general is hereby authorized and directed to pay
163+the following amounts from existing resources for property damage to the
164+following claimants:
165+Mathew Ayres
166+2 Will Ct.
167+Halstead, KS 67056...........................................................................$592.00
168+Engelbert Sama Ade
169+7313 W. 139
170+th
171+ Ter. #405
172+Overland Park, KS 66223...............................................................$5,713.54
173+Sec. 5. The Kansas bureau of investigation is hereby authorized and
174+directed to pay the following claimant from the operating expenditures
175+account of the state general fund for property damage:
176+Jamy Hurren
177+P.O. Box 2985
178+Salina, KS 67402............................................................................$1,607.15
179+Sec. 6. The Kansas department of administration is hereby authorized
180+and directed to pay the following claimants from the operating
181+expenditures account of the state general fund for property damage:
182+Kenneth McGovern
183+4029 Harvard Road
184+Lawrence, KS 66049......................................................................$4,072.04
185+Michael Seastrom
186+2009 Bowman Court
187+Topeka, KS 66604..........................................................................$1,989.45
188+Sec. 7. The department of revenue is hereby authorized and directed
189+to pay the following amounts from the motor-vehicle fuel tax refund fund
190+for claims not filed within the statutory filing period prescribed in K.S.A.
191+79-3458, and amendments thereto, to the following claimants:
192+Bohm Farm & Ranch, Inc.
193+632 S. Broadway
194+Salina, KS 67404............................................................................$1,119.58
195+Tom Geist
196+203 W Main St.
197+Victoria, KS 67671............................................................................$127.48
198+Johnson Feed, Inc.
199+305 W. Industrial
200+Canton, SD 57013..........................................................................$2,854.33
201+Ottawa Bus Service, Inc.
202+1320 W. 149
203+th
204+ St.
205+Olathe, KS 66061..............................................................................$772.20
206+Pat Ringler
207+2658 260
208+th
209+ Rd.
210+Emporia, KS 66801.............................................................................$45.00
211+1
212+2
213+3
214+4
215+5
216+6
217+7
218+8
219+9
220+10
221+11
222+12
223+13
224+14
225+15
226+16
227+17
228+18
229+19
230+20
231+21
232+22
233+23
234+24
235+25
236+26
237+27
238+28
239+29
240+30
241+31
242+32
243+33
244+34
245+35
246+36
247+37
248+38
249+39
250+40
251+41
252+42
253+43 SB 42 4
254+Mark Schmidt
255+906 W. 160
256+th
257+ St.
258+Caldwell, KS 67022............................................................................$60.84
259+Clyde Sutton
260+9503 170
261+th
262+ Rd.
263+Ness City, KS 67560.........................................................................$359.64
264+Louis B. Vestring
265+9872 NE Stoney Crk Rd.
266+Cassoday, KS 66842.......................................................................$1,585.66
267+Wichita Country Club
268+P.O. Box 8105
269+Wichita, KS 67208............................................................................$162.00
270+Sec. 8. (a) Except as otherwise provided by this act, the director of
271+accounts and reports is hereby authorized and directed to draw warrants on
272+the state treasurer in favor of the claimants specified in this act, upon
273+vouchers duly executed by the state agencies directed to pay the amounts
274+specified in such sections to the claimants or their legal representatives or
275+duly authorized agents, as provided by law.
276+(b) The director of accounts and reports shall secure prior to the
277+payment of any amount to any claimant, other than amounts authorized to
278+be paid pursuant to section 7 as motor-vehicle fuel tax refunds or as
279+transactions between state agencies as provided by this act, a written
280+release and satisfaction of all claims and rights against the state of Kansas
281+and any agencies, officers and employees of the state of Kansas regarding
282+their respective claims.
283+Sec. 9. This act shall take effect and be in force from and after its
78284 publication in the Kansas register.
79-I hereby certify that the above BILL originated in the
80-SENATE, and passed that body
81-__________________________
82-SENATE adopted
83- Conference Committee Report ________________
84-_________________________
85-President of the Senate.
86-_________________________
87-Secretary of the Senate.
88-
89-Passed the HOUSE
90- as amended _________________________
91-HOUSE adopted
92- Conference Committee Report ________________
93-_________________________
94-Speaker of the House.
95-_________________________
96-Chief Clerk of the House.
97-APPROVED _____________________________
98-_________________________
99-Governor.
285+1
286+2
287+3
288+4
289+5
290+6
291+7
292+8
293+9
294+10
295+11
296+12
297+13
298+14
299+15
300+16
301+17
302+18
303+19
304+20
305+21
306+22
307+23
308+24
309+25
310+26
311+27