HB1001 | STATE BUDGET. (THOMPSON J) Appropriates money for capital expenditures, the operation of the state, K-12 and higher education, the delivery of Medicaid and other services, and various other distributions and purposes. Provides that the annual salary of the members of the general assembly shall not be increased during the biennium beginning July 1, 2025. Extends the review, analysis, and evaluation of tax incentives by the legislative services agency through 2030. Requires the legislative services agency to perform a fiscal impact analysis for each executive order issued by the governor under the emergency management and disaster law. Requires state officials to report to the budget committee expenses and funding used for trips taken in their official capacity. Provides that if the budget director determines at any time that a state agency can perform the agency's statutory obligations with less than the amount appropriated, the budget director shall, with the approval of the governor, and after notice to the state agency, reduce the amount or amounts allotted or to be allotted. Requires the budget director to withhold not less than 5% of any appropriation to a state agency to be used for salaries or other wages for state agency employees or general operating expenses of the state agency. Repeals the governor's workforce cabinet. Makes conforming changes. Requires the department of natural resources (not the Indiana department of veterans' affairs under current law) to provide staff support to the Indiana semiquincentennial commission and repeals provisions requiring certain meetings and events of the commission to be held at the World War Memorial in Indianapolis. Removes a requirement to include certain services in a lease between the Indiana department of administration and the Indiana historical society for use of a building. Makes an appropriation from the Pokagon Band Tribal-state compact fund to the Midwest continental divide commission fund. Establishes the Indiana local government investment pool board for the purpose of establishing policies governing the investment of funds contributed to the local government investment pool. Removes political affiliation requirements that apply to members appointed by the governor to the board for depositories. Allows the Indiana finance authority to begin a project related to the Learning and Training Center in Boone County beginning July 1, 2027 if certain conditions are met. Provides that a price preference for certain businesses applies to any proposal, contract, project, or agreement of the Indiana department of transportation, including state highway contracts, to the extent that the bid does not exceed the estimated cost of the project. Provides that the Indiana department of administration has sole control and jurisdiction over the policies governing and the usage of the Beth Bowen Meditation Room in the state capitol building. Exempts the Indiana board of tax review from requirements concerning live transmissions of meetings. Removes the statewide innovation development district fund as a funding source for an agreement between the Indiana economic development corporation (IEDC) and a taxpayer to receive payment in lieu of claiming an economic development for a growing economy tax credit. Amends the cap on the aggregate amount of tax credits the IEDC may certify each year. Requires the department of state revenue to establish an amnesty program for taxpayers who have an unpaid tax liability for a listed tax that was due and payable before January 1, 2023. Increases the cigarette tax by $2 per pack on cigarettes weighing not more than three pounds per 1,000 and by a proportionate amount on cigarettes weighing more than three pounds per 1,000. Increases the tax rate imposed on the sale of closed system cartridges, open system electronic cigarettes, moist snuff, alternative tobacco products, other tobacco products, and cigars. Specifies penalties for the underpayment of certain estimated taxes for pass through entities. Increases the amount of the public utility fee from 0.15% to 0.175% of the public utility's annual gross intrastate operating revenue and transfers the public utility fee revenue and certain payments to the state general fund (not the public utility fund under current law). Requires termination of the compact related to the establishment of the Chicago-Gary Regional Airport Authority. Requires that the salary matrix for state police, capitol police officers, and department of natural resources law enforcement officers be adjusted each time an adjustment is made to a pay plan for state employees in the executive branch. Adds purposes related to the Stop the Bleed program and the purchase of bleeding control kits to the allowable purposes for which a secured school fund matching grant may be used. Provides that a managed care organization that participates in the risk based managed care program that fails to pay a claim submitted by a nursing facility provider within a specified period shall pay a penalty of $500 per calendar day per claim. Requires the office of the secretary of family and social services (office of the secretary) to determine rebate eligibility for outpatient prescription drugs prescribed to Medicaid recipients from certain entities. Adds a member from the mental health Medicaid quality advisory committee to the therapeutics committee. Removes the prohibition on prior authorization for mental health drugs. Allows the office of the secretary to establish a prior authorization program. Specifies provider payment requirements that apply to any managed care organization that participates in the risk based managed care program. Establishes the health care engineering fund for the purpose of funding plan reviews for certain health facilities. Imposes a fee for each plan review, which is deposited in the fund. Repeals the provisions requiring the office of the secretary of family and social services to transfer $38,000,000 each year to the Health and Hospital Corporation of Marion County. Makes certain eligibility changes for the On My Way Pre-k program and the CCDF program. Adds therapeutic ibogaine research to the research that is currently funded under the therapeutic psilocybin research fund. Provides that a community mental health center that provides compensation to any individual employee in an amount that is $400,000 or more per year is not eligible to receive funding from local property taxes or state programs or grants, but excluding the Medicaid program. Requires the department of natural resources to provide free admission to state parks to a Gold Star family member. Requires the bureau of motor vehicles to update the Gold Star family member license plate form. Provides that funding to a local board of health from the local public health fund may only be used for Indiana residents who are legal citizens of the United States. Extends the sunset of the collection of health facility quality assessment fees from June 30, 2025, to June 30, 2027. Specifies that a company that seeks to construct, operate, and maintain a carbon dioxide transmission pipeline in Indiana must apply to the department of natural resources (DNR) for a carbon dioxide transmission pipeline certificate of authority (certificate). Amends provisions in existing law that provide an exemption from the requirement to obtain a certificate under certain circumstances to specify that the exemption does not apply in circumstances in which |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/28/2025 - Signed by the President Pro Tempore
|
|
HB1005 | HOUSING AND BUILDING MATTERS. (MILLER D) Requires (rather than allows) a city, town, or county (unit) that requires a building permit for construction of a Class 2 structure to allow the inspection to be provided by private providers in addition to the unit's inspectors. Provides that a "home inspector" or a unit employee may not act as a private provider. Provides that if an applicant uses a private provider because the unit is unable to timely perform a plan review, the unit: (1) must refund the applicant for any plan review fees; and (2) may charge a convenience fee of not more than $100. Provides that a unit: (1) may not require a registered architect or engineer to prepare construction documents for a Class 2 structure when constructed in accordance with the building code; and (2) may require a registered architect or engineer to prepare construction documents as proof of equivalence of alternative materials, appliances, equipment, or method of design or construction. If required by the unit, creates deadlines for the following: (1) Issuance of building permits. (2) Performance of plan reviews. (3) Performance of inspections. (4) Submission of construction documents or plans. (5) Issuance of certificates of occupancy or certificates of completion and compliance. Requires the state to give political subdivisions that enact certain land use policies priority in receiving loans from the residential housing infrastructure assistance revolving fund. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/21/2025 - Signed by the President Pro Tempore 4/17/2025 - Signed by the Speaker
|
|
HB1012 | NOTICE TO OWNER OF THE SITE OF AN ACCIDENT. (PRESCOTT J) Provides that, on or before July 1, 2026, each law enforcement agency shall adopt and implement protocols for the law enforcement agency to notify a real property owner of: (1) damage to the owner's real property, crops, or a building, structure, or fixture attached to the owner's real property that is reported to a law enforcement officer or law enforcement agency; and (2) debris identified by a law enforcement officer or law enforcement agency that is left on the owner's real property that could damage farm equipment or other vehicles or property; resulting from a motor vehicle accident. |
| Current Status: | 4/1/2025 - Signed by the Governor
|
| Recent Status: | 3/27/2025 - Signed by the President of the Senate 3/24/2025 - Signed by the President Pro Tempore
|
|
HB1037 | STORM WATER MANAGEMENT. (MILLER D) Provides that a unit does not have the power to adopt a law, rule, ordinance, or regulation that is more stringent than or exceeds in any manner the requirements of the department of environmental management's (IDEM) construction stormwater general permit (CSGP). Provides that if a law, rule, ordinance, or regulation is more stringent than or exceeds the CSGP, then: (1) the law, rule, ordinance, or regulation is void; and (2) the unit must continue to discharge its duties under IDEM's CSGP program. Provides that a unit or IDEM may under certain circumstances: (1) issue a written warning to a person engaging in land disturbing activities; and (2) issue a stop work order for the site. Makes conforming changes. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1051 | MOBILE INTEGRATION HEALTHCARE GRANTS. (PRESSEL J) Provides that the following are eligible for a mobile integration healthcare grant: (1) an emergency medical services provider agency that is operated by a county; (2) an emergency medical services provider organization; and (3) a hospital; if certain conditions are met. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the President Pro Tempore 4/3/2025 - Signed by the Speaker
|
|
HB1052 | ONSITE SEWAGE SYSTEMS. (PRESSEL J) Requires the Indiana department of health (state department) or the executive board of the state department to adopt, revise, update, or repeal rules concerning residential and nonresidential onsite sewage systems. Alters who may vote on the technical review panel, the process to resolve a tie vote, and when the panel may meet. Provides that the technical review panel may not approve an ordinance concerning residential onsite sewage systems unless certain conditions are met. Voids certain ordinances. Provides that certain updates to rules concerning residential and nonresidential onsite sewage systems are subject to standard rulemaking procedures. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1113 | FIRE PROTECTION DISTRICTS. (ZIMMERMAN A) Provides, in certain circumstances, for the expansion of the purposes for which a fire protection district may be established. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1118 | CRITICAL INCIDENT STRESS MANAGEMENT DEBRIEFINGS. (MCNAMARA W) Provides that a first responder recipient of critical incident stress management (CISM) services may not be compelled to testify or otherwise disclose a communication made to a CISM services provider or peer support team member relating to the first responder recipient's CISM services in a civil, criminal, or administrative proceeding. Provides that a first responder recipient or the first responder recipient's employer may not be held liable for damages for any act, error, or omission committed by the first responder recipient based on a communication provided between a first responder recipient and CISM team, CISM services provider, or peer support team as part of the CISM services unless the act, error, or omission constitutes wanton, willful, or intentional misconduct. |
| Current Status: | 4/10/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the President of the Senate 3/27/2025 - Signed by the President Pro Tempore
|
|
HB1126 | WATERSHED DEVELOPMENT COMMISSIONS. (HEINE D) Alters the membership of a watershed development commission board that includes the Maumee River basin (Maumee watershed development commission). Provides that a Maumee watershed development commission may take certain actions with respect to certain flood plains. Expands permitted uses for certain funds collected by a Maumee watershed development commission and establishes certain budget limits. Provides that the department of natural resources's division of water shall provide a Maumee watershed development commission with a written summary of the division's review of certain public works projects within 30 days of the review. Makes conforming changes. |
| Current Status: | 4/22/2025 - Signed by the Governor
|
| Recent Status: | 4/15/2025 - Signed by the President of the Senate 4/9/2025 - Signed by the President Pro Tempore
|
|
HB1134 | EXECUTIVE SESSIONS. (SMALTZ B) Allows meetings of a state or local agency governing body concerning the following topics to be held in executive session: (1) Employee health care options with respect to special exceptions to coverage. (2) Employee specific compensation or employment matters of individual employees (excluding general discussion of employee compensation during a budget process). (3) Employee handbook changes. (3) Review of negotiations on the performance of publicly bid contracts, when public knowledge may result in increased cost. (4) Solicitation of contract proposals containing a bidder's proprietary information. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/21/2025 - Signed by the President Pro Tempore 4/17/2025 - Signed by the Speaker
|
|
HB1142 | FISCAL MATTERS. (THOMPSON J) Extends the expiration of provisions concerning a county with a single voting bloc and the allocation of votes for a local income tax council. Removes provisions enacted in HEA 1001-2025 that treated the local government investment pool as a financial institution and considered the seven day yield published weekly by the treasurer of state to be a quote for purposes of the law governing the deposit and investment of public funds. Provides that money in the Pokagon Band Tribal-state compact fund is continuously appropriated for the purposes of the fund. Extends by five years provisions enacted in HEA 1001-2025 requiring termination of the compact related to the establishment of the Chicago-Gary Regional Airport Authority. Resolves a conflict between SEA 425-2025 and HEA 1005-2025. Makes conforming amendments consistent with changes made to statutes concerning advisory plan commissions in SEA 425-2025. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/28/2025 - Signed by the President Pro Tempore
|
|
HB1194 | COUNTY CORONERS. (ABBOTT D) Requires the coroner where the incident occurred to respond to the coroner where the death occurred not more than 24 hours after being contacted to discuss the need for an autopsy. Provides that if the coroner where the incident occurred does not timely respond, the coroner where the death occurred may conduct an autopsy and bill the coroner where the incident occurred. Provides that beginning January 1, 2026, a licensed hospital is required to have a blood retention protocol for the preservation of the first sample of blood drawn from an individual after arriving at a hospital for treatment. Specifies the required elements of the blood retention protocol, including how long a laboratory is required to hold a blood sample in storage. Provides for waiver of the blood sample storage requirement in any case where the sample is tested and cannot be retained for reasons of medical necessity in the clinical care of the patient. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/24/2025 - Signed by the President Pro Tempore
|
|
HB1197 | ELECTION MATTERS. (LAWSON E) Requires particular candidates for selection for an appointment pro tempore to an office to: (1) comply with qualification requirements imposed on candidates for election to the office; and (2) if the individual is a candidate for selection by a caucus, be affiliated with the political party holding the caucus. Allows an individual or entity with authority to select a candidate for an appointment pro tempore to remove a candidate from consideration if the candidate does not meet these requirements. Specifies additional grounds on which certain county officers or a township executive may be charged and deprived of office following a hearing. Provides that if an accused party does not appear before the court, the court may proceed to hear and determine the accusation in the accused party's absence. Includes a member of the county executive, if the county does not contain a consolidated city, in a provision concerning the initiation of an action for removal of a county officer. Exempts a member of the county executive from a requirement concerning physical presence in the county officer's office. Provides that a city-county legislative body may declare the seat of a member vacant by a two-thirds vote if the member fails to perform the duties of the member's office. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1198 | LOCAL PUBLIC WORK PROJECTS. (LAWSON E) Changes the amount of a public work project that a board may perform using its own workforce, without awarding a contract, from an estimated cost of less than $250,000 to an estimated cost of less than $375,000, adjusted annually to account for inflation. Provides that the department of local government finance shall annually publish the adjusted cost estimate threshold on the department's website. Removes the distinction between a political subdivision that is a school corporation and a political subdivision that is not a school corporation for the cost of a public work project that is not subject to certain procedures. Provides that if a federal grant is to be issued to fund a portion of the construction on a public work project, the successful bidder has 90 days to proceed with the contract. Provides that plans and specifications approved by an architect or engineer are not required for certain public work on a public building. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the President Pro Tempore 4/3/2025 - Signed by the Speaker
|
|
HB1208 | ADMINISTRATION OF SHERIFF'S COMMISSARY FUND. (STEUERWALD G) Requires the state board of accounts to establish annual or biennial training requirements for a sheriff and the sheriff's designee responsible for the oversight or administration of a jail commissary fund (fund). Requires a sheriff to provide a copy of the record of receipts and disbursements for the fund to the county fiscal body on a quarterly basis. (Current law requires the sheriff to provide a copy of the record of receipts and disbursements for the fund to the county fiscal body semiannually.) Provides that the fund may be used to pay for an audit or review of the fund by an independent certified public accountant for years in which the fund is not audited by the state board of accounts or otherwise required to be audited by an independent certified public accountant in a manner approved by the state board of accounts. |
| Current Status: | 4/10/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the President of the Senate 3/27/2025 - Signed by the President Pro Tempore
|
|
HB1392 | STATE COMPTROLLER MATTERS. (CLERE E) Specifies the timing of annual salary increases for state elected officials. Provides that the state comptroller calculates distributions of financial institutions tax revenue to taxing units. Provides that a taxing unit may deposit a distribution of financial institutions tax revenue in any fund, and the revenue may be used for any purpose allowed by law. Requires the state comptroller to calculate and provide the distribution amounts of commercial vehicle excise tax revenue for each taxing unit in a county to the county auditor. Provides that the county auditor may deposit a distribution of commercial vehicle excise tax revenue in any fund, and the revenue be may used for any purpose allowed by law. Removes a requirement that a prosecuting attorney notify the state comptroller of the prosecuting attorney's election to devote full professional time to the duties of the office. Provides that an individual is not required to file any notification with the state comptroller that the individual has been elected or appointed to a judgeship. Requires the state comptroller and Indiana public retirement system to develop and present to the interim study committee on pension management oversight a proposed plan for a transition from the use of, and contribution of state revenue to, retirement medical benefits accounts to an increased focus on the use of, and additional contributions of state revenue to, the state employees' deferred compensation plan. |
| Current Status: | 4/30/2025 - SIGNED BY GOVERNOR
|
| Recent Status: | 4/21/2025 - Signed by the President Pro Tempore 4/17/2025 - Signed by the Speaker
|
|
HB1393 | IMMIGRATION NOTICE. (BASCOM G) Provides that if a law enforcement officer arrests an individual for a felony or a misdemeanor and there is probable cause to believe that the individual is not lawfully present in the United States, the jail or detention facility shall notify the county sheriff of the probable cause during the individual's intake process, and the county sheriff shall notify the proper authority. |
| Current Status: | 4/30/2025 - SIGNED BY GOVERNOR
|
| Recent Status: | 4/21/2025 - Signed by the President Pro Tempore 4/17/2025 - Signed by the Speaker
|
|
HB1427 | DEPARTMENT OF LOCAL GOVERNMENT FINANCE. (SNOW C) Increases the threshold that applies to public works projects for which the department of natural resources may use its employees to perform the labor and supervision for the project. Removes the sunset of provisions that authorize the sale of bonds at a negotiated sale. Amends provisions pertaining to the investment of public funds in certain depositories. Requires the fiscal officer (rather than the executive) of a political subdivision to upload certain contracts to the Indiana transparency website (website). Permits the political subdivision to identify an individual other than the fiscal officer to upload contracts to the website. Provides that the change to the agricultural base rate in Senate Bill 1 does not apply for the January 1, 2025, assessment date to land in inventory. Repeals the increase in the personal property tax exemption for the 2025 assessment in Senate Bill 1, but retains the increase of the personal property tax exemption to $2,000,000 for the 2026 assessment date and thereafter. Removes an exception to provisions added in Senate Bill 1 exempting depreciable personal property placed in service after January 1, 2025, from the 30% minimum valuation floor if property tax revenue that is attributable to the depreciable personal property is pledged as payment for bonds, leases, or other obligations. Repeals the local property tax credits for veterans enacted in Senate Bill 1 and reinstates the property tax deductions in current law for veterans that were expired under Senate Bill 1. Provides that the personal property online submission portal (portal) may be used to file a personal property return until 2026. Repeals (effective January 1, 2026) the provision requiring the establishment of the portal and makes corresponding changes. Adds requirements for the filing of a petition for review of land values. Amends a provision pertaining to the assessment of solar land. Provides for the assessment of community land trust property and a property tax credit for community land trust property. For purposes of public utility companies, specifies that the period of time that a taxpayer may file an objection with the department of local government finance (DLGF) is not later than 15 days after the notice is postmarked. Provides, for particular calendar years, that all or part of a building is deemed to serve a charitable purpose and is exempt from property taxation if it is owned by certain nonprofit entities. Establishes a maximum entry fee per unit that may be charged by a continuing care retirement community to qualify for the property tax exemption. Adds, for particular calendar years, continuing care retirement communities, small house health facilities, and qualified residential treatment providers to the list of exempt entities for purposes of another property tax exemption. Provides that the DLGF may (as opposed to shall) adopt certain rules with respect to property of an exempt organization used in a nonexempt trade or business. Amends the requirements that must be satisfied to receive a property tax exemption for property used by a for-profit provider of early childhood education. Establishes a partial property tax exemption for an employer that provides child care on the employer's property for the employer's employees and certain other employees. Amends certain notice and procedural provisions applicable to proceedings before the Indiana board of tax review. Clarifies the deadline for submitting amended certified net assessed value amounts. Specifies the calculation of the maximum permissible property tax levy for certain units that fail to comply with certain budget and tax levy review and adoption procedures. Adds provisions that: (1) require the DLGF to increase the maximum permissible property tax levy for certain qualifying municipalities for property taxes first due and payable in 2025 to include all debt service levies of the qualifying municipality for property taxes first due and payable in 2025; (2) specify that the adjustment is a one time and permanent increase; (3) modify the: (A) local income tax trust account threshold percentage of a county that contains a qualifying municipality (for purposes of determining whether the county shall receive a supplemental distribution); and (B) certified share allocation determination for a qualifying municipality; and (4) prohibit the use funds from the state general fund to make up certain local income tax related shortfalls. Provides temporary one time increases for the maximum permissible ad valorem property tax levies for Shelby County and the Shelby County solid waste management district. Provides that the county treasurer is not required to mail or transmit a statement for property that is exempt from taxation and does not have a reported assessed value. Requires the DLGF, in a manner determined by the DLGF, to include on the coupon page of each property tax statement educational information regarding the eligibility and procedures for various property tax benefits available to certain taxpayers. Provides that a tract or item of real property owned by a political subdivision may not be sold at a tax sale. Removes a provision requiring the county executive to provide an annual report to the legislative council concerning certain tax sales. Provides that property tax assessment board of appeals members' terms must be staggered for a two year period and begin on January 1. Provides that a property tax payment made by a check processing company received after the due date for the property taxes is considered to be made on or before the due date if the taxpayer provides reasonable evidence that the payments were made on or before the due date. Reestablishes the deduction for aircraft entitling a taxpayer to a deduction from the assessed value of abatement property in each year in which the abatement property is subject to taxation for ad valorem property taxes. Provides a sales tax exemption for sales by agricultural commodity trade associations made at the state fair. Provides certain sourcing rules for the adjusted gross income of an investment partnership. Defines "investment partnership" and other related terms. Specifies that an electing entity or pass through entity shall be permitted to claim a credit for taxes withheld or paid on the entity's behalf. Allows an electing entity to make elections to claim certain state tax liability credits and sets forth requirements that apply to those elections. Expands the physician practice ownership tax credit against state tax liability to practicing physicians (instead of only primary care physicians) who have an ownership interest in a physician practice and meet other eligibility criteria. Limits the total amount of physician practice ownership tax credits that may be awarded in a state fiscal year. Specifies that a volunteer fire department that applies to the county adopting body for a distribution of local income tax revenue that is allocated to public safety purposes must do so through the fiscal officer of the unit served by the department. Allows the Fountain County council to adopt a resolution to make a one time transfer from the county jail revenue fund to the county general fund to be used for specified purposes. Allows revenue generated from a special purpose local income tax rate in Starke County to be used to operate and maintain the county jail and related facilities. Increases the amount of the local collection assistance fe |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/28/2025 - Signed by the President Pro Tempore
|
|
HB1459 | WATER AND WASTEWATER UTILITY ASSET MANAGEMENT. (PRESSEL J) Provides that beginning January 1, 2026, a water or wastewater utility (utility) that is not under the jurisdiction of the Indiana utility regulatory commission (IURC) for the approval of rates and charges shall submit a report on the utility's asset management program (program) to the IURC on a quadrennial basis according to a schedule prescribed by the IURC. Provides that a utility's report must include information: (1) demonstrating the utility's efforts to implement the Indiana finance authority's guidelines for asset management programs; and (2) certifying that: (A) the utility has the technical, managerial, legal, and financial capability to support those efforts; and (B) for a report submitted after December 31, 2026, the governing body of the utility has completed a training or continuing education program, as required under the bill, at least one time during the four year reporting period. Provides that evidence that a utility has submitted an asset management program to the Indiana finance authority (IFA) in connection with an application for a grant, loan, or other financial assistance may be provided by the utility to satisfy the requirement to demonstrate the utility's efforts to implement the IFA's guidelines for asset management programs. Requires the IURC to adopt before October 1, 2025, a general administrative order (GAO) setting forth the: (1) information required to be included in a utility's report; (2) procedures for submission of the report, including a simplified alternative reporting form that a utility with less than 1,000 customers may elect to submit; (3) quadrennial reporting schedule for submitting a report; and (4) criteria to be used by the IURC in making certain determinations about a utility's asset management program. Provides that the IURC shall verify on a quadrennial basis: (1) the sufficiency of each utility's program; and (2) the program's compliance with the IURC's GAO. Provides that if the IURC determines that specified deficiencies exist with respect to a utility's program, the IURC: (1) shall notify the utility of the deficiency and provide the utility a time frame in which the utility must correct the deficiency; and (2) may require the utility to undergo an informal rate review. Provides that if a utility receives two consecutive notices of a deficiency from the IURC: (1) the IURC shall assert jurisdiction over the rates and charges of the utility; and (2) the utility must undergo base rate cases under the statutory procedure that applies to wastewater utilities that have been issued two enforcement orders by the department of environmental management. Provides that if a utility receives three consecutive notices of a deficiency over the course of three consecutive verifications, the IURC may initiate a receivership proceeding with respect to the utility. Authorizes the IURC to enter into an agreement with: (1) the department of environmental management; and (2) the Indiana finance authority; to carry out these requirements. Authorizes the IURC to delegate its authority to: (1) review reports submitted by utilities under the bill's provisions; and (2) issue determinations and notices of deficiency; to technical staff, subject to the right of a utility to appeal a determination by technical staff to the full IURC. Provides that beginning January 1, 2027, the governing body of a utility must, on at least a quadrennial basis, complete a training or continuing education program that: (1) includes instruction on specified topics; and (2) is offered by: (A) the IURC; (B) the drinking water and wastewater infrastructure research and extension program; or (C) a statewide not-for-profit association for rural water or wastewater utilities. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/8/2025 - Signed by the President Pro Tempore 4/7/2025 - Signed by the Speaker
|
|
HB1460 | DRAINAGE SYSTEMS. (PRESSEL J) Requires a unit to use data from the most recent: (1) Federal Emergency Management Agency (FEMA) Flood Insurance Rate Maps; and (2) National Oceanic and Atmospheric Administration Atlas; to calculate and regulate storm water runoff from a developed or undeveloped plat. Authorizes a unit to use data from the neighboring state in closest proximity to the developed or undeveloped plat under consideration. Requires a plan commission or plat committee to take action on a plat application, including meeting with any stakeholders with a financial interest in the application, not later than 30 days after receiving the application. Provides that if a plan commission or plat committee fails to make written findings and a decision granting or denying primary approval to a plat not later than 60 days after a public hearing, then the plat is considered to have received primary approval. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/23/2025 - Signed by the President of the Senate 4/22/2025 - Signed by the President Pro Tempore
|
|
HB1461 | ROAD FUNDING. (PRESSEL J) Makes various changes to provisions concerning roads and transportation. Allows a taxpayer to claim a credit against state income tax liability for certain qualified railroad expenditures and qualified new rail infrastructure expenditures. Specifies the amount of the credit. Limits the total amount of credits that may be allowed in a state fiscal year and provides for the expiration of the credit. Increases the maximum rate a county containing a consolidated city (consolidated city) may impose for the county wheel tax and the county vehicle excise tax and specifies the purposes for which the proceeds of those taxes must be appropriated. Beginning in 2026, lowers the percentage of funds distributed to counties, cities, and towns (local units) from the motor vehicle highway account that must be used for construction, reconstruction, and preservation of a local unit's highways if certain conditions related to pavement quality are satisfied. Amends provisions pertaining to the Indiana finance authority's authorization to issue revenue bonds or notes, including grant anticipation revenue bonds or notes, to finance highway and road construction projects. Allows the Indiana department of transportation (department) to submit a request to the Federal Highway Administration for a waiver to toll lanes on interstate highways. Provides that, if a request for a waiver to toll lanes on interstate highways is granted, the general assembly is not required to enact a statute before tolling may occur. Allocates responsibility for bridges in a county between that county and a municipality based on the size and location of the bridge. Allows a local county road and bridge board to undertake low water crossing projects. Requires the department to ensure that information regarding funding sources for low water crossing projects is made available to county boards of commissioners and county highway departments. Provides that money in the local road and bridge matching grant (matching fund) must be allocated, transferred, and distributed for specified purposes. Specifies the timing of those allocations, transfers, and distributions. Imposes conditions on the allocations, transfers, and distributions made from the matching fund, including, in state fiscal years beginning after June 30, 2027, limitations on the ability of a local unit to apply for a grant in certain circumstances. Allows local units to use grants from the matching fund for low water crossing projects. Reduces the required local matching amounts and increases the population thresholds that apply to certain local units, if the department approves a grant from the matching fund. Restates a provision allocating 50% of the amount available in the matching fund to local units with a population of less than 50,000. Increases the speed limit on Interstate Highway 465. Requires all townships to annually adopt a capital improvement plan, which must include the balance of all unrestricted funds that exceed the township's budget for the following year. Provides that a township must transfer 30% of the amount of the balance of all unrestricted funds that exceed the township's budget for the following year to the township roads and infrastructure fund. Requires a township board to adopt a resolution if favor of providing money for the improvement and maintenance of roads and infrastructure within the township before a township transfers money for such projects. Provides, for purposes of the provisions regarding township capital improvement plans and township roads and infrastructure funds, that unrestricted funds are cash reserves that are not obligated, committed, encumbered, or restricted for specified purposes. Urges the legislative council to assign to the interim study committee on roads and transportation the study of appropriate road funding formulas. Makes conforming changes. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1477 | MOBILE HOME COMMUNITIES AND MANUFACTURED HOMES. (ZIMMERMAN A) Provides that, for purposes of the Indiana department of health's enforcement of statutes governing mobile home communities, if the owner of a mobile home community is provided written notice from a water utility that the mobile home community will be disconnected from water service, the mobile home community is in violation of the mobile home community's statutory obligation to provide water as of the date on which the owner is provided the notice. Provides that the owner of the mobile home community and the Indiana department of health must receive written notice at least 30 days before the notice that the water service will be disconnected. Authorizes a court to appoint a receiver upon request by a utility providing electric, gas, water, or wastewater utility service to a mobile home community when the property owner has failed to pay: (A) invoiced utility bills for a period greater than 90 days from the due date; or (B) amounts due under a curative payment plan for a period of at least 60 days from the initial due date prescribed under the payment plan. Specifies that a comprehensive plan or ordinance adopted by a county, city, or town may not categorically preclude installation of all manufactured homes that meet specified requirements as permanent residences on a lot on which any other type of dwelling unit may be placed. Provides units may adopt standards and requirements in the comprehensive plans and ordinances that preclude manufactured homes that exceed 12 feet in width and 500 square feet of occupied space but may not preclude manufactured homes that exceed the standards and requirements in current law of 23 feet in width and 950 square feet of occupied space. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1509 | APPOINTED OFFICIALS. (CLERE E) Requires disclosure of the appointing authority and term of an appointed public officer: (1) in the meeting notice and agenda of the board on which the public officer is appointed to serve; and (2) on the board's website or appointing authority's website, if any. Provides that if the appointing authority or board does not have a website, the information must be published on the Internet through the computer gateway administered by the office of technology. |
| Current Status: | 4/10/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the President of the Senate 3/27/2025 - Signed by the President Pro Tempore
|
|
HB1559 | CONSTRUCTION MANAGER AS CONSTRUCTOR. (VANNATTER H) Provides that when a public agency chooses to employ a construction manager as constructor (CMc) on a public works project, the applicable contract award standard for the project is "lowest and best". Increases the maximum amount of work a CMc may perform on a project from 20% of the total value of a project to 30% of the total value of a project. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/8/2025 - Signed by the President Pro Tempore 4/7/2025 - Signed by the Speaker
|
|
HB1577 | MOBILE RETAIL FOOD ESTABLISHMENT LICENSES. (KING J) Requires the Indiana department of health (state department) to establish: (1) a statewide mobile retail food establishment license (license); (2) standards for the licensure, inspection, and operation of a mobile retail food establishment; and (3) license fees and inspection fees. Requires the state department to establish a workgroup to collaborate with in implementing specified provisions. Beginning January 1, 2027, requires a local health department to: (1) receive applications for licenses; (2) collect annual license and inspection fees; (3) issue licenses; and (4) conduct semiannual inspections of a mobile retail food establishment that is issued a license. Provides that an owner or operator of a mobile retail food establishment issued a license is not required to obtain a county or local license or permit, nor required to pay a county or local inspection fee or a license or permit fee. Provides that beginning January 1, 2027, a person may not operate a mobile retail food establishment in Indiana unless the person obtains a license. Requires the state department to adopt rules to implement these provisions. Repeals provisions of law governing mobile retail food establishment permits effective January 1, 2027. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/24/2025 - Signed by the President Pro Tempore
|
|
HB1587 | INSURANCE MATTERS. (CARBAUGH M) Provides that the director of the state personnel department may make a determination to provide coverage under the state employee health plan for emergency medical services as part of a mobile integrated healthcare program. Provides that the requirement for a policy of accident and sickness insurance and a health maintenance organization contract to provide reimbursement for emergency medical services includes emergency medical services that are performed or provided as part of a mobile integrated healthcare program. Repeals a provision that requires the department of insurance to maintain an electronic system for the collection and storage of information concerning transactions involving residential property. Provides that the article regarding consumer data protection does not apply to any organization exempt from taxation under Section 501(c)(4) of the Internal Revenue Code that is: (1) established to detect or prevent insurance related crime or fraud; and (2) subject to a memorandum of understanding with a statewide law enforcement agency. Changes the deadline for the Indiana Public Employers' Plan, Inc., to apply to the insurance commissioner for a certificate of authority to transact business as a domestic tax exempt reciprocal insurance company from before December 31, 2026, to before December 31, 2030. Repeals the statute requiring carriers of health insurance plans to conduct annual public forums. Provides that provisions requiring a notice of material change apply to personal automobile or homeowner's policies that are issued, delivered, amended, or renewed after June 30, 2026. Amends the definition of "small employer" in the chapter regarding small employer group health insurance. Makes corresponding changes. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/24/2025 - Signed by the President Pro Tempore
|
|
HB1601 | QUANTUM RESEARCH TAX INCENTIVES. (SOLIDAY E) Amends the state sales and use tax exemption for data centers to include projects for investments in a quantum computing research, advanced computing, and defense infrastructure network that result in a minimum qualified investment within five years of at least $50,000,000. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1641 | COUNTY GOVERNMENT MATTERS. (MELTZER J) Allows an executive session to be held to communicate with an attorney, subject to the attorney client privilege. Excludes conveyances to a unit from the definition of a "conveyance document". Amends requirements for local ordinances concerning the operation of a golf cart or an off-road vehicle. Provides that if a body is to be transported by common carrier, the person in charge of interment shall secure a burial transit permit in duplicate from certain individuals. Provides that the governing body of a school corporation may enter into a public-private agreement for the construction or renovation of school buildings under the statutes governing public-private agreements. Provides that certain fees collected by the county recorder are deposited in the county recorder's records perpetuation fund. Provides that a fee for recording a mortgage assumption is the same as the fee for recording a mortgage. Prohibits a county employee from taking action on a county contract, unless permitted by a county ordinance. Amends the definition of "residential property" used for an allocation area established after June 30, 2025. Provides that, after June 30, 2025, no action shall be brought with respect to jail or prison conditions under state law by an offender until such administrative remedies as are available are exhausted. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the President Pro Tempore 4/21/2025 - Signed by the Speaker
|
|
HB1679 | VARIOUS ELECTIONS MATTERS. (WESCO T) Modifies the definition of "candidate". Provides that certain documents and material generated for or used by a political party caucus to select a person to fill a vacancy in an elected office are the property of the political party. Provides that the office of the circuit court clerk must remain closed on primary election day and general election day. Provides that the circuit court clerk shall perform required duties to conduct elections on primary election day and general election day. Specifies that the circuit court clerk is not required to perform on primary election day and general election day a duty other than conducting elections. Requires a county, city, town, township, or school to provide to an employee of a local government office who requests leave to serve: (1) on primary election day or general election day; and (2) as a precinct election officer; a paid day of leave to serve as a precinct election officer. Specifies an exception. Requires certain redistricting authorities to redistrict election districts or recertify existing election districts within the statutory deadlines and withholds payment to aa member of a redistricting authority for failure to do so. Prescribes fees to be charged by the election division for particular products and services. Changes the manner in which a copy of a complaint is to be provided to members of the Indiana election commission. Specifies the term of a chairman of a county election board, circumstances under which the chairman is considered to have vacated the office, and the process for electing a member of the board to serve as chairman following a vacancy. Provides that a person must: (1) be at least 18 years of age at the next general, municipal, or special election; (2) be a United States citizen; and (3) reside in a precinct continuously before a general, municipal, or special election for at least 30 days; to register to vote in that precinct and may, upon making a proper application, register to vote in that precinct. Requires absentee activity reports and other election day reports to be provided by a certain time and provides exceptions. Requires the county voter registration official to take certain actions concerning potential nonresidential addresses not later than August 1 of each year. Provides that the county voter registration official may not enter a nonresidential address into the statewide voter registration system as a voter's registration address. Provides that the spouse of a service member may elect to use the same residence as the member. Requires a county voter registration office to conduct a voter list maintenance program within 48 hours of receiving certain information. Allows a county voter registration office to use, for purposes of voter list maintenance: (1) information received by the county voter registration office indicating that a voter has moved to another state; (2) the return of an absentee ballot sent by the county election board to a voter because of an unknown or insufficient address. Requires a county voter registration office that receives information indicating that a voter has moved to another state to mail a specified form to the voter. Specifies that a full-time employee of the department of homeland security who is prohibited from participating in political activities is disqualified from assuming or being a candidate for an elected office. Requires a write-in candidate for a school board office to file a declaration of intent to be a write-in candidate with the county election board. Provides, for purposes of stating a candidate's affiliation with a political party in a declaration of candidacy, that if a candidate cast a nonpartisan ballot at an election held at either of the two most recent primary elections in which the candidate voted, a certification by the county chairman is required. Provides that, under certain circumstances, a county election board is not required to compile: (1) the addresses of persons for whom declarations of candidacy have been filed; or (2) information concerning precinct committeemen or state convention delegates. Specifies that a circuit court clerk who is required to conduct a special election is not required to publish the address of a candidate. Requires candidates for school board office and their candidate's committees to file required instruments with the county election board. Requires the names of all: (1) candidates for presidential electors and alternate presidential electors; and (2) nominees for President and Vice President of the United States; to be certified to the election division not later than noon September 1 before the general election. (Current law requires certification not later than noon on the second Tuesday in September before the general election.) Allows the county election board, by unanimous vote of the board's entire membership, to use bound materials instead of a paper envelope or bag in certain circumstances. Requires a voter registration application or absentee ballot application requested through electronic mail by a voter with print disabilities to be provided by electronic mail. (Current law permits providing these documents by fax or mail in certain circumstances.) Allows an individual to submit: (1) a replacement ballot statement request; and (2) a written replacement ballot request; by electronic mail. Repeals a provision that prohibits a voter from: (1) taking a digital image or photograph of the voter's ballot while in a polling place, except in specified circumstances; and (2) distributing or sharing the image using social media or by any other means. Requires that a voter entitled to cast an absentee ballot before an absentee voter board mark the voter's political party ballot selection on the electronic poll book instead of communicating the selection to the poll clerks. Permits a vendor to dispose of a voting system unit or an electronic poll book unit by transferring possession of the unit to a state or county historical society in Indiana. Specifies circumstances in which a candidate filing a petition for a recount or contest is liable for the expenses chargeable to another party. Provides that a petition for a recount or contest may not be filed earlier than noon 10 days after election day. Specifies, with regard to filling a candidate vacancy for a local office, that an authorization to fill vacancies given to a county chairman or a county committee expires at the time of the next election for precinct committeemen for the party with which the county chairman or county committee is affiliated. Provides that action to fill an early candidate vacancy must be taken not earlier than May 8 after the primary election if the vacancy exists on a general or municipal election ballot. Provides that if only one person seeks to fill a vacancy in a local office held by a major political party, a caucus vote is not required and the county chairman may select that person to fill the vacancy. Provides that certain state officers are liable to impeachment for crime, incapacity, or negligence in office. (Current law provides that these officers are liable to impeachment for any misdemeanor in office.) Specifies, for purposes of nepotism provisions, that the performance of certain duties of an absentee voter board, an absentee ballot counter, a provisional ballot counter, or an absentee ballot courier is not considered employment by a unit. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/28/2025 - Signed by the President Pro Tempore
|
|
SB1 | LOCAL GOVERNMENT FINANCE. (HOLDMAN T) Places restrictions on the issuance of certain general obligation bonds. Amends a capitalization rate percentage under the statewide agricultural land base rate determination. Provides that the percentage cap used to determine the maximum levy growth quotient is 4% in 2026. Provides that, notwithstanding any growth in a political subdivision's assessed value (AV) in the previous year, a political subdivision's ad valorem property tax levy shall not exceed the ad valorem property tax levy for its last preceding annual budget, unless the fiscal body of the political subdivision adopts an affirmative tax rate and tax levy increase by ordinance following a separate public hearing. Requires a resulting decrease in tax rates for each political subdivision in which there was an increase in the political subdivision's AV in the previous year, subject to any affirmative tax rate and tax levy increase adopted by the fiscal body of the political subdivision. Phases out the authority for the department of local government finance (department) to permit an excess tax levy that is based on AV growth, school transportation costs, and other circumstances. Retains the provisions that permit an excess tax levy if the civil taxing unit cannot carry out its governmental functions in the case of annexation, a natural disaster, an accident, or an emergency. Phases in an increase in the acquisition cost threshold for the business personal property tax exemption from $80,000 to $2,000,000. Provides that the 30% minimum valuation limitation does not apply to business personal property placed in service after January 1, 2025. Phases down the homestead standard deduction over five years to zero beginning for taxes due and payable in 2031. Phases in an increase in the supplemental homestead deduction to 2/3 of the AV of the homestead. Phases in an AV deduction for all property that is subject to the 2% circuit breaker credit for excessive property taxes for assessment dates beginning in 2025 up to a 1/3 AV deduction for taxes due and payable in 2031, and each taxable year thereafter. Expires certain property tax deductions allowed in current law, and instead allows a credit against local property taxes in certain instances. Makes certain changes to the qualification requirements and credit amount for the over 65 circuit breaker credit. Provides a supplemental homestead tax credit for property taxes for a person's homestead if the person qualifies for a standard homestead deduction for the same homestead property. Provides that specified referendums may be placed on the ballot only at a general election. Amends the ballot language for controlled project, school operating, and school public safety referendums. Provides that a school corporation may not adopt a resolution to place a controlled project referendum on the ballot during the second calendar year after the final calendar year in which a previously approved controlled project referendum levy is imposed. Modifies the threshold amounts used for determining whether a political subdivision's project is a controlled project and whether the petition and remonstrance process or the referendum process applies based on the political subdivision's total debt service tax rate. Adds provisions to authorize a county fiscal body to adopt an ordinance to establish a property tax payment deferral program (program). Provides that a qualified individual participating in the program may defer the payment of part of the property taxes that would otherwise be due on a homestead. Provides that property taxes deferred under the program are due after the occurrence of a deferral termination event. Provides that the maximum amount of taxes that may be deferred cumulatively year over year may not exceed $10,000. Increases, beginning in 2028, the maximum local income tax (LIT) expenditure rate for all counties to 2.9%. Authorizes a city or town to impose a municipal LIT rate beginning in 2028 not to exceed 1.2%. Provides that within a county's total expenditure rate, the county may adopt: (1) up to a 1.2% rate for county general purpose revenue; (2) up to a 0.4% rate for fire protection and emergency medical services; (3) up to a 0.2% rate for nonmunicipal civil taxing unit general purpose revenue; and (4) up to 1.2% for certain cities and towns that are not eligible to adopt a municipal LIT rate. Eliminates provisions that provide for a distribution of LIT expenditure rate revenue to schools and civil taxing units in counties that imposed a rate under the prior county adjusted gross income tax. Authorizes a county fiscal body to impose a local income tax expenditure rate to provide property tax relief for property tax liability attributable to homesteads in the county before January 1, 2028. Expires the authority to impose a property tax relief rate under the LIT and repeals the levy freeze rate. Provides that, in order to continue to impose an expenditure tax rate after 2027, each county must adopt a new ordinance on or before October 1, 2027, to impose the rate. Provides that, for counties that fail to adopt an ordinance to renew an existing expenditure tax rate in 2027, the expenditure tax rate for the county in 2028 shall be the minimum tax rate necessary for existing debt service. Specifies that this does not prevent the county from renewing, imposing, or modifying an expenditure tax rate in subsequent years. Eliminates local income tax councils beginning July 1, 2027, and instead provides that the county fiscal body is the adopting body in all counties for purposes of the county LIT, and the city or town fiscal body is the adopting body in the case of a municipal LIT. Establishes the state and local income tax holding account within the state general fund for purposes of LIT distributions. Requires the budget agency to maintain an accounting for each county imposing a county LIT based on annual returns filed by or for county taxpayers (same as current law). Requires undistributed amounts so accounted to be held for purposes of the state and local income tax holding account beginning after December 31, 2026. (Under current law, undistributed amounts are required to be held in reserve separate from the state general fund.) Requires the budget agency to present each December to the budget committee a report of the following: (1) An estimate of the monthly certified distribution amounts for the immediately succeeding calendar year. (2) A description of the method used to determine the monthly estimates. Beginning in 2028, requires the budget agency to make monthly transfers to the state and local income tax holding account of the amount determined for the month in the budget agency's report to the budget committee. Repeals a provision that requires the budget agency to adjust the certified distribution of a county for the succeeding year following a tax rate change. Requires the department to develop and maintain a property tax transparency portal through which taxpayers may: (1) compare the property tax liability in their current tax statement compared to their potential property tax liability based on changes under a proposed tax rate; and (2) provide taxpayer feedback to the department. Prohibits the northern Indiana commuter transportation district from issuing new bonds after May 9, 2025, that are payable in whole or in part from amounts distributed from the commuter rail service fund or the electric rail service fund. Requires all school corporat |
| Current Status: | 4/15/2025 - Signed by the Governor
|
| Recent Status: | 4/15/2025 - Signed by the President of the Senate 4/15/2025 - Signed by the Speaker
|
|
SB4 | WATER MATTERS. (KOCH E) Prohibits a water utility from constructing a long haul water pipeline unless the water utility first obtains a certificate of public convenience and necessity (CPCN) from the Indiana utility regulatory commission (IURC). Sets forth specified information that an application for a CPCN must include. Sets forth specified findings that the IURC must make before granting a CPCN. Sets forth conditions under which a water utility may recover through rates the actual costs the water utility incurs in reliance on a CPCN issued by the IURC. Provides that a person that transfers, sells, or leases a long haul water pipeline must provide written notice to the IURC of the transfer, sale, or lease not later than 60 days after the transfer, sale, or lease is finalized. Prohibits a person that transfers or proposes to transfer: (1) more than an annual average of 30,000,000 gallons of water per day out of a basin; or (2) water from a restricted use area; from transferring water out of a basin, or supplying water to another person that the person knows will transfer more than 100,000 gallons of water out of a basin, without first obtaining a transfer permit from the department of natural resources (department). Sets forth specified information that must be included in an application for a transfer permit. Provides that a transfer permit is required for an existing or ongoing interbasin transfer (as of July 1, 2025) if the existing or ongoing transfer exceeds the capacity of any system engaged in the interbasin transfer in any 90 day period. Provides that the department shall approve an application for a permit if the department determines that the transfer: (1) will not result in a perennial overdraft of a ground water resource or in a perennial stream flow depletion; and (2) is in the public interest, as described in the Indiana Code section concerning beneficial uses of Indiana's surface water resources. Provides that a transfer permit: (1) does not expire; and (2) may be renewed, revoked, suspended, or modified in certain circumstances. Provides that the department may assess a civil penalty for violations of these provisions. |
| Current Status: | 4/22/2025 - Signed by the Governor
|
| Recent Status: | 4/15/2025 - Signed by the President of the Senate 4/9/2025 - Signed by the President Pro Tempore
|
|
SB28 | GROUND WATER EMERGENCIES. (GLICK S) Allows the owner or operator of a significant ground water withdrawal facility to file a complaint with the director of the department of natural resources (director) that a water well on the property of the owner of the significant ground water withdrawal facility failed to furnish the well's normal supply of water or failed to furnish potable water. Requires the director to launch an investigation into a complaint of a well failure from a significant ground water withdrawal facility within three business days of the director receiving the complaint. Provides that the owner of a significant ground water withdrawal facility responsible for the failure or substantial impairment of a well shall provide timely and reasonable compensation to the owner of an impacted significant ground water withdrawal facility or nonsignificant ground water withdrawal facility. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/8/2025 - Signed by the Speaker 4/8/2025 - Signed by the President Pro Tempore
|
|
SB95 | LAW ENFORCEMENT TRAINING COST REIMBURSEMENT. (BYRNE G) Allows the state, a state agency, or a political subdivision (public employer) to be reimbursed for the costs of employing and training a law enforcement officer by a public employer that subsequently employs the officer. Provides that the reimbursement amount decreases over time and is eliminated three years after the officer is certified by the law enforcement training board to act as an officer. Allows a public employer to require, as a condition of hiring, that the individual enter into a contract or agreement to reimburse the public employer for employment and training costs, if the individual is subsequently hired by a private or governmental employer that is not defined by statute as a public employer. |
| Current Status: | 4/3/2025 - Public Law 20
|
| Recent Status: | 4/3/2025 - Signed by the Governor 3/27/2025 - Signed by the President of the Senate
|
|
SB127 | BATTERY CHARGED SECURITY DEVICES. (BUCK J) Prohibits a county, city, or town from adopting or enforcing an ordinance or resolution that prohibits or imposes requirements on certain battery charged security devices. |
| Current Status: | 4/9/2025 - Public Law 39
|
| Recent Status: | 4/9/2025 - Signed by the Governor 4/3/2025 - Signed by the President of the Senate
|
|
SB144 | COUNTY POLICE FORCE PENSION TRUST AND TRUST FUND. (BECKER V) Requires in a county other than Marion County, that the county police department or a designee of the county police department make an annual presentation regarding the county police force pension trust and trust fund to the county council. |
| Current Status: | 4/3/2025 - Public Law 21
|
| Recent Status: | 4/3/2025 - Signed by the Governor 3/27/2025 - Signed by the President of the Senate
|
|
SB157 | PROTECTION OF PROPERTY RIGHTS. (GASKILL M) Defines "squatter" as an individual who occupies the property of another and who does not have and has never had: (1) a rental agreement; (2) permission of the owner; or (3) another legal interest in the property. Permits a property owner to execute an affidavit stating that a squatter is occupying the person's property, and requires a law enforcement agency to dispatch one or more law enforcement officers to remove the squatter within 48 hours (or a later period if necessary for reasons of public safety). Provides that a property owner can execute an affidavit at the time a law enforcement officer responds to a complaint that a squatter is occupying the owner's property. Requires a dispatched law enforcement officer to remove the squatter from the property unless the law enforcement officer discovers credible evidence that the person is not a squatter. Provides that a law enforcement agency may create a form affidavit. Provides certain immunities to a law enforcement agency and a law enforcement officer. Establishes a cause of action for wrongful removal from property. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/25/2025 - Signed by the Speaker
|
|
SB178 | NATURAL GAS AND PROPANE AS A CLEAN ENERGY RESOURCES. (BUCK J) Provides that it is the continuing policy of the state to recognize natural gas and propane as "clean energy" or "green energy" for purposes of any state or federal program that provides funding or other incentives for: (1) clean energy initiatives or projects; (2) green energy initiatives or projects; or (3) any similarly designated initiatives or projects; in Indiana. Defines "clean energy" or "green energy" for these purposes. Specifies that the term: (1) includes natural gas and propane, wind energy, solar energy, photovoltaic cells and panels, hydropower, fuel cells, hydrogen, geothermal energy, and nuclear energy; and (2) does not affect certain existing definitions set forth in the Indiana Code. |
| Current Status: | 4/10/2025 - Public Law 46
|
| Recent Status: | 4/10/2025 - Signed by the Governor 4/3/2025 - Signed by the President of the Senate
|
|
SB187 | PTABOA APPOINTMENTS. (DERNULC D) Amends the eligibility requirements for service as a member on all county property tax assessment boards of appeal (PTABOA) to provide that any member appointed to the PTABOA must be a resident of Indiana for the entirety of the member's term. Provides that the term of an individual serving as a member on a PTABOA on June 30, 2025, who is not a resident of Indiana, expires July 1, 2025. Requires the appropriate county appointing authority to appoint the individual's successor. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the Speaker 4/1/2025 - Signed by the President Pro Tempore
|
|
SB199 | CONDUCT OF PRIMARY ELECTIONS. (GASKILL M) Provides that two or more candidates of a political party may sign a written statement indicating their desire to name a watcher to be present at a county primary election. (Current law requires that 26% or more of all candidates of a political party must sign a written statement to indicate a desire to name a watcher.) Allows a county chairman of a political party to appoint a watcher to each precinct in which the political party has a candidate on the ballot if two or more candidates do not sign a written statement to request a watcher. |
| Current Status: | 4/1/2025 - Public Law 11
|
| Recent Status: | 4/1/2025 - Signed by the Governor 3/27/2025 - Signed by the President of the Senate
|
|
SB289 | UNLAWFUL DISCRIMINATION. (BYRNE G) Repeals provisions concerning university diversity committees. Prohibits unlawful discrimination in education, public employment, and licensure. Allows participation in public contracts by a minority business enterprise, women's business enterprise, and veteran business enterprise, as currently authorized by law. Permits scholarships based on a personal characteristic of the recipient if the scholarship is not funded by state funds or resources, and permits the renewal of specified state funded minority teaching scholarships for those recipients who were initially awarded the scholarship before July 1, 2025. Changes the criteria for certain state funded teaching scholarships from minority status to residence in an underserved county and an agreement to teach in an underserved county. Prohibits requiring as a condition of licensure that a person affirm that a person with a certain personal characteristic: (1) is inherently superior or inferior to a person with a different personal characteristic; (2) should be blamed for actions committed in the past; or (3) has a moral character that is determined by a personal characteristic of the person. Prohibits a public employer from requiring training asserting that, or implementing the theory that, a person with a certain personal characteristic: (1) is inherently superior or inferior to a person with a different personal characteristic; (2) should be blamed for actions committed in the past; or (3) has a moral character that is determined by a personal characteristic of the person. Permits a person injured by a violation to bring a civil action for actual damages, court costs, and injunctive relief. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/25/2025 - Signed by the Speaker
|
|
SB351 | MUNICIPAL PARKS AND RECREATION BOARD. (GASKILL M) Allows a resident of the library district to be appointed to the parks and recreation board of a third class city or a town. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/23/2025 - Signed by the President of the Senate 4/22/2025 - Signed by the Speaker
|
|
SB389 | ANNEXATION OF FIRE PROTECTION DISTRICT TERRITORY. (BUCK J) Provides the following with regard to certain annexations that include property within a fire protection district (district) for which the annexation ordinance was adopted on October 7, 2024, the annexed territory does not exceed 50 acres, and the annexed territory consists of vacant land and not more than one (1) residential property: (1) The annexation is effective at least 30 days after the annexation ordinance is adopted, published, and filed with state and county officials. (Under current law, with certain exceptions, an annexation of property within a district takes effect the second January 1 after the ordinance is adopted and filed with state and county officials.) (2) Exempts the municipality from provisions requiring the municipality to: (A) commence fire protection service to the annexed territory on the ordinance's effective date; and (B) notify the district within 10 days of commencing fire protection service to the annexed territory. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/3/2025 - Signed by the Speaker 4/2/2025 - Signed by the President Pro Tempore
|
|
SB405 | LABOR ORGANIZATION MEMBERSHIP. (ROGERS L) Provides that if a governmental entity contracts with a private entity to manage or lease an asset owned by the governmental entity, the governmental entity may not require or consider, as a provision of the contract or as a condition of entering into the contract, that the employees of the private entity are members or nonmembers of a labor organization. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the Speaker 4/17/2025 - Signed by the President Pro Tempore
|
|
SB420 | TRANSFER OF HIGH RISK PERSONS FROM COUNTY JAIL. (CARRASCO C) Establishes a procedure for the transfer of an inmate from a county jail to another county jail or the department of correction if the inmate: (1) poses a serious risk of escape; (2) demonstrates violent or aggressive behavior; or (3) needs to be protected from other inmates. |
| Current Status: | 4/24/2025 - SIGNED BY GOVERNOR
|
| Recent Status: | 4/16/2025 - Signed by the President of the Senate 4/14/2025 - Signed by the Speaker
|
|
SB421 | IURC MATTERS. (KOCH E) Amends within the Indiana Code chapter governing publication procedures for political subdivisions the provision governing the publication of a notice of a hearing by the Indiana utility regulatory commission (IURC) to reference the publication procedures for hearings set forth in the Indiana Code chapter governing the IURC. Amends the publication procedures within the statute governing the IURC to provide that if any newspaper of general circulation in which the IURC publishes a notice does not publish a print edition at least three times a week, the IURC may publish the notice in either: (1) the print edition; or (2) an electronic edition; of the newspaper or a locality newspaper that circulates within the county. Adds a definition of "court reporter" to the Indiana Code chapter governing the regulation of utilities. Replaces references to a "stenographer" with references to a "court reporter" throughout that chapter and in other instances in the Indiana Code in which a "stenographer" or "reporter" is referenced in the context of an IURC proceeding. Repeals all remaining provisions in the Indiana Code chapter concerning alternative energy projects by rural electric membership corporations following the repeal by the general assembly in 2024 of other provisions in that chapter that established a fund to provide incentives under a program that is no longer operational. Increases the civil penalties for violations of the state statute or rules governing pipeline safety: (1) from $25,000 to $200,000 per violation per day; and (2) from $1,000,000 to $2,000,000 for the maximum civil penalty for a related series of violations; so as to conform Indiana's civil penalties with those prescribed by the federal Pipeline and Hazardous Materials Safety Administration. |
| Current Status: | 3/31/2025 - Public Law 9
|
| Recent Status: | 3/31/2025 - Signed by the Governor 3/20/2025 - Signed by the President of the Senate
|
|
SB425 | ENERGY PRODUCTION ZONES. (KOCH E) Provides that a project owner is not required to apply for or receive a zoning permit (permit), or any other land use or zoning approval, from a local authority for the construction of a facility, other than a wind power device or commercial solar energy system, for the generation of electricity (electric generation facility) if: (1) the Indiana utility regulatory commission (commission): (A) grants the project owner a certificate of public convenience and necessity for the construction; or (B) declines jurisdiction over the construction; (2) the electric generation facility will be located on a premise of land on which there was located as of January 1, 2025: (A) an existing electric generation facility with a generating capacity of at least 80 megawatts, regardless of whether the electric generation facility is operational; or (B) a former surface or underground mine; and (3) the project owner complies with specified notice and hearing requirements. Requires an applicant for a permit from a local authority to be given an extension of time if the applicant's failure to meet the application deadline was caused by unforeseen circumstances beyond the applicant's control. Provides that a deadline in an ordinance for commencing or completing a permitted use is tolled until two years after the conclusion of any litigation or regulatory proceeding regarding the granting of the permit. Sets deadlines for review of permit applications. Establishes requirements for development agreements. Provides that certain legal restrictions in effect at the time a permit is issued continue to apply unless the development is not completed within 10 years. Specifies that certain legal restrictions in effect at the time a development agreement is entered into apply for the period specified in the development agreement. Provides that the statute governing the approval of permits concerning zoning does not authorize the impairment of any vested right or abrogate any rights vested under common law. Specifies when land use rights are considered vested. Imposes other requirements upon the permit approval process. Authorizes a political subdivision or a local authority to prohibit, for a period of not more than one year, the siting, construction, installation, permitting, or deployment of a project (other than a project undertaken by specified entities) that involves the siting, construction, or deployment of facilities, equipment, or infrastructure used in the generation of electricity. Provides that a prohibition may not be extended or renewed for any length of time, regardless of when the prohibition first takes effect. Provides that after an advisory plan commission certifies a proposal to adopt, amend, or partially repeal the text of a zoning ordinance, the legislative body must take final action to adopt, amend, or reject the proposal. (Current law provides that after the legislative body acts on the proposal, the proposal returns to the plan commission for further proceedings.) |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/25/2025 - Signed by the Speaker
|
|
SB426 | WATER UTILITIES. (KOCH E) Includes water utilities within the scope of the statute that subjects wastewater utilities that: (1) are not under the jurisdiction of the Indiana utility regulatory commission (IURC) for the approval of rates and charges; and (2) have been issued one or more enforcement orders by the department of environmental management; to a series of oversight actions by the IURC for each additional enforcement order, including rate review, rate regulation, and the initiation of a receivership proceeding. Makes a conforming amendment to the statute that governs the process by which water utilities and wastewater utilities may withdraw from the jurisdiction of the IURC. Amends the statute governing the acquisition of water utilities and wastewater utilities to require the IURC to consider and authorize mechanisms to allow utility companies to integrate into their systems, invest in, and earn on acquired utility assets, subject to a finding by the IURC that the proposed mechanism is just and reasonable and in the public interest. Amends the statute governing the recovery of costs for eligible infrastructure improvements made by water or wastewater utilities to provide that, in the case of a public utility (as defined in the Indiana Code), "infrastructure improvement costs" eligible for recovery include: (1) deferred depreciation expense; and (2) post in service carrying costs; for the eligible infrastructure improvements. Adds language to the Indiana Code chapter governing public water supplies to provide that a complaint: (1) seeking damages from a water utility; and (2) arising out of an alleged exposure to drinking water supplied by the water utility; is barred if the water supplied by the water utility met applicable regulatory standards under specified federal and state law. Amends the Indiana Code section prohibiting the department of natural resources (department) from regulating certain activities within the 100 year flood level of a water supply reservoir owned and operated by a municipality or a public utility for the purpose of providing water utility service to the public to also prohibit the department from ordering the closure or removal, or the partial closure or removal, of: (1) a dam that forms such a water supply reservoir; or (2) a dam that forms or contains a body of water that is used to supply one or more private water wells; if the closure or removal, or the partial closure or removal, of the dam would impact the provision of water utility service to the public or the supply of water to one or more private water wells. |
| Current Status: | 4/3/2025 - Public Law 24
|
| Recent Status: | 4/3/2025 - Signed by the Governor 3/27/2025 - Signed by the President of the Senate
|
|
SB433 | VETERAN SERVICE OFFICERS. (BALDWIN S) Makes changes to the duties of the Indiana department of veterans' affairs commission (commission). Makes changes to the duties of the director of the department of veterans' affairs (department). Requires, before January 1, 2026, the commission to establish and maintain certain standards for the state accreditation program. Requires, after June 30, 2026, each service officer employed by a county or city to maintain the accreditation standards to provide service on behalf of the county or city. Provides that a county executive shall employ a service officer and may employ service officer assistants. Provides, that with the approval of the commission, two or more counties may enter into an agreement to employ a service officer if each county demonstrates to the commission that the workload does not justify each county employing a separate county service officer. Requires every county or city official and department of the county or city to cooperate with the service officer and provide the service officer with information necessary in connection with the performance of the service officer's duties. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/23/2025 - Signed by the President Pro Tempore
|
|
SB451 | INCOME TAX RATE. (HOLDMAN T) Provides for a decrease in the individual adjusted gross income tax rate beginning in 2030 depending on certain conditions being met. |
| Current Status: | 4/16/2025 - Signed by the Governor
|
| Recent Status: | 4/8/2025 - Signed by the Speaker 4/8/2025 - Signed by the President Pro Tempore
|
|
SB453 | VARIOUS TAX MATTERS. (HOLDMAN T) Amends estimated quarterly tax payment provisions. Restructures tax collection requirements for kerosene to eliminate specialized tax filing. Streamlines the filing requirements for gasoline use tax to eliminate multiple filing requirements. Specifies the liability and remittance requirements for the gross retail tax, gasoline use tax, and other listed taxes in certain circumstances. Amends provisions that apply to passenger and household goods carriers. Amends the college savings tax credit. Replaces the term "college choice 529 education savings plan" with "Indiana529 plan". Makes a clarifying change to the closed system cartridge tax. Extends the renewal period from one year to two years for businesses licensed to collect the electronic cigarettes tax, closed systems cartridge tax, and other tobacco products tax. Specifies that the fiscal officer of an entity that has adopted an innkeeper's tax, a food and beverage tax, or an admissions tax must enter into an agreement with the department of state revenue (department) before the department provides certain information to the fiscal officer as required under current law. Specifies when certain tax information may be disclosed by the department. Provides for the transfer of certain funds from the bureau of motor vehicles commission fund to the motor carrier regulation fund. Provides that a person who commits a violation involving a consumer transaction entailing the transportation of passengers or household goods commits a deceptive act that is actionable by the attorney general and is subject to certain remedies and penalties. Specifies remittance procedures for the gasoline use tax. Specifies recapture procedures for certain reduced estimated tax payments. Makes corresponding changes. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/24/2025 - Signed by the President Pro Tempore
|
|
SB457 | CARBON DIOXIDE SEQUESTRATION. (GLICK S) Requires an applicant for a carbon dioxide transmission pipeline certificate to comply with certain guidelines adopted by the Indiana utility regulatory commission. Exempts a carbon dioxide transmission pipeline company (company) from obtaining a certificate of authority if the company's carbon dioxide transmission pipeline project meets certain criteria. Requires an applicant or the contractor or subcontractor of the applicant to submit evidence that the contractor or subcontractor of the applicant have the requisite experience constructing, operating, and maintaining a transmission pipeline for the department to grant the applicant a carbon dioxide transmission pipeline certificate of authority. Moves fee revenue collected for a carbon dioxide transmission pipeline certificate of authority from the oil and gas environmental fund to the state general fund. Provides that the filing fee for a permit for a carbon sequestration project is deposited in the state general fund. Provides that an involuntary integration order issued by the department of natural resources (department) is effective 15 days after the petitioner is issued a UIC Class VI permit. Amends the definition of "UIC Class VI permit". Adjusts the filing fee for a carbon sequestration project permit. Requires a storage operator to pay the department a fee of $0.08 per metric ton of carbon dioxide injected into a storage facility for the previous calendar year. Provides that a storage operator shall pay to the department a fee for the carbon dioxide injected into the storage facility. Expires the carbon dioxide storage facility trust fund and provides for the transfer of money in that fund to the state general fund. Directs the department to establish and issue a permit that allows a person to: (1) drill or operate a carbon dioxide investigatory well; or (2) convert an oil and gas well for use in carbon dioxide investigations. Describes circumstances in which the department may enter property to inspect and maintain a well or storage facility. Establishes civil penalties for violations of the statutes regulating carbon sequestration. Provides that civil penalties are deposited in the state general fund. |
| Current Status: | 4/3/2025 - Public Law 25
|
| Recent Status: | 4/3/2025 - Signed by the Governor 3/27/2025 - Signed by the President of the Senate
|
|
SB463 | CHILD CARE MATTERS. (CHARBONNEAU E) Extends the availability of the employer child care expenditure tax credit through July 1, 2027. Provides that under specified circumstances, an individual who: (1) is at least 15 years of age; and (2) is a student at a school corporation that operates a child care program; may volunteer as a caregiver for the child care program before completing the statutory requirements for individuals to act as a volunteer caregiver at a child care program. Adds two representatives of out-of-school-time programs to the membership of the early learning advisory committee. Provides for purposes of regulation of licensed child care centers that the office of the secretary of family and social services (office) shall: (1) ensure that: (A) Indiana's staff to child ratio for a specified age range is not more stringent than the average of the staff to child ratios permitted for that age range under the laws of Illinois, Kentucky, Michigan, and Ohio; and (B) Indiana's maximum group size for a specified age range is not more stringent than the average of the maximum group sizes permitted for that age range under the laws of Illinois, Kentucky, Michigan, and Ohio; and (2) annually publish on the office's website the: (A) staff to child ratio; and (B) maximum group size; that a licensed child care center is required to maintain for the specified age ranges. Provides exceptions to the bill's group size provisions for: (1) an indoor or outdoor area of a child care center that provides at least 75 square feet of space per child; and (2) a child care center's cafeteria. Provides that if the office has received at least five applications from child care providers wishing to participate in the micro center pilot program (pilot program) but has selected less than five applicants for participation in the pilot program, the office shall select additional applicants for participation in the pilot program such that at least five child care providers are participating in the pilot program. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/23/2025 - Signed by the President of the Senate 4/22/2025 - Signed by the Speaker
|
|
SB468 | MIDWEST CONTINENTAL DIVIDE COMMISSION. (NIEZGODSKI D) Allows an eligible county and city to establish by ordinance, a Midwest continental divide commission and district for the purpose of acquiring, developing, funding, constructing, equipping, and owning economic improvement projects in or serving the district. Amends an appropriation made in P.L.201-2023 to the northern Indiana regional economic development authority to allow funds to be used to support and fund the commission and the commission's projects. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/24/2025 - Signed by the President Pro Tempore 4/23/2025 - Signed by the President of the Senate
|
|
SB472 | CYBERSECURITY. (BROWN L) Requires political subdivisions, state agencies, school corporations, and state educational institutions (public entities), with the exception of specified categories of hospitals and the Indianapolis department of public utilities (department), to adopt not later than December 31, 2027, a: (1) technology resources policy; and (2) cybersecurity policy; that meet specified requirements. Provides the department is not required to report a cybersecurity incident to the office of technology (office). Requires the office to develop: (1) standards and guidelines regarding cybersecurity for use by political subdivisions and state educational institutions; and (2) a uniform cybersecurity policy for use by state agencies. Requires the office to develop, in collaboration with the department of education: (1) a uniform technology resources policy governing use of technology resources by the employees of school corporations; and (2) a uniform cybersecurity policy for use by school corporations. Requires: (1) a public entity to biennially submit to the office the cybersecurity policy adopted by the public entity; and (2) the office to establish a procedure for collecting and maintaining a record of submitted cybersecurity policies. Requires a public entity that engages a third party to conduct an assessment of the public entity's cybersecurity policy to provide the results of the assessment to the office. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/23/2025 - Signed by the President of the Senate 4/22/2025 - Signed by the Speaker
|
|
SB491 | ANNEXATION OF PROPERTY FOR AN INDUSTRIAL PARK. (GASKILL M) Allows the city of Alexandria in Madison County to annex noncontiguous property for use as an industrial park. |
| Current Status: | 4/22/2025 - Signed by the Governor
|
| Recent Status: | 4/15/2025 - Signed by the President of the Senate 4/10/2025 - Signed by the Speaker
|
|
SB502 | ATTACHMENTS TO UTILITY POLES. (ZAY A) Defines an "attachment request" as a request made: (1) by an attaching entity, other than an electricity supplier, to the owner (pole owner) of an electric distribution pole (pole) for authorization to install, within a period of not more than 30 days, communications service equipment on 300 or more poles owned by the pole owner; and (2) in connection with, and using funds obtained from, a state or federal program directly related to the expansion of communications services to unserved, underserved, or rural areas (program). Defines a "process management agreement" as a written agreement entered into by: (1) an attaching entity that has been awarded funding under a program; and (2) a pole owner that owns at least 300 poles with respect to which the attaching entity intends to submit an attachment request in connection with a project under the program; for the purpose of establishing processes, timelines, mutual performance obligations, and conflict resolution options for timely completing attachment requests. Provides that not later than five business days after the execution of a contract that: (1) is entered into by an attaching entity and a governmental agency; and (2) sets forth the terms and conditions for a project for which funding has been awarded under a program; the Indiana broadband office (office) shall publish the contract on the office's website. Provides that not later than 60 days after a contract is executed: (1) the attaching entity that executed the contract; and (2) each pole owner that owns at least 300 poles with respect to which the attaching entity intends to submit an attachment request in connection with a project under the program; shall hold a meeting for the purpose of discussing general project plans. Provides that not later than four months after the National Telecommunications Information Administration approves the office's final proposal for funding under the federal Broadband Equity, Access, and Deployment Program, if an attaching entity that has been awarded funding under a program does not have a process management agreement in effect with a pole owner that owns at least 300 poles with respect to which the attaching entity intends to submit an attachment request in connection with a project under the program, the attaching entity and the pole owner shall negotiate an agreement that sets forth specified processes, timelines, mutual performance obligations, and conflict resolution options. Provides that if the attaching entity and a pole owner do not reach an agreement as to the terms, conditions, and timelines for a process management agreement, or otherwise have the prescribed negotiated agreement in effect, within the required four month period, certain conditions apply with respect to the dealings between the attaching entity and the pole owner with respect to any application for a pole attachment permit that does not seek the attachment of more than 3,000 poles within a period of not more than 30 days. Authorizes the office to adopt a rapid response mediation process to be followed if a dispute arises between an attaching entity and a pole owner regarding the processes and timelines for the timely completion of an attachment request. Provides that these provisions expire July 1, 2030. |
| Current Status: | 5/6/2025 - Signed by the Governor
|
| Recent Status: | 4/29/2025 - Signed by the President of the Senate 4/25/2025 - Signed by the Speaker
|
|
SB516 | ECONOMIC DEVELOPMENT. (BUCHANAN B) Establishes the office of entrepreneurship and innovation (office). Specifies the duties of the office. Transfers oversight responsibilities of certified technology parks from the Indiana economic development corporation (IEDC) to the office. Provides for the submission of an annual report of the activities of an innovation development district as to financial information pertaining to tax increment financing districts in an innovation development district to the: (1) fiscal body of the county, city, or town; and (2) department of local government finance. Provides that before the IEDC may purchase land in a county that in total exceeds 100 acres whether acquired in one transaction or a series of transactions, the IEDC must first give notice, in writing, to the board of county commissioners of the county in which the land is located (and to the mayor of a city if the land is located within a city) not later than 30 days before the closing date for the purchase or purchases. Requires the IEDC to provide to the budget committee a copy of the notice being provided to the local unit in which certain land is being purchased. Provides that if the IEDC extends an offer to one or more voting or nonvoting members of the budget committee to tour a potential economic development site that may receive state assistance in undertaking the project, the IEDC shall simultaneously extend the same offer to all voting and nonvoting members of the budget committee. Requires the governor to appoint the president of the IEDC, who shall serve at the pleasure of the governor and report to the secretary of commerce. (Under current law, the secretary of commerce is the president of the IEDC.) Repeals the statute that expires the central Indiana regional development authority. |
| Current Status: | 5/1/2025 - Signed by the Governor
|
| Recent Status: | 4/22/2025 - Signed by the Speaker 4/17/2025 - Signed by the President Pro Tempore
|
|
SB524 | THE PRACTICE OF LAW. (CARRASCO C) Allows an Indiana resident of a contiguous county to be appointed the head of the department of law. |
| Current Status: | 4/9/2025 - Public Law 43
|
| Recent Status: | 4/9/2025 - Signed by the Governor 4/3/2025 - Signed by the President of the Senate
|
|