Indiana 2025 Regular Session All Bills

IN

Indiana 2025 Regular Session

Indiana House Bill HB1001

Introduced
1/21/25  
Refer
1/21/25  
Report Pass
2/17/25  
Engrossed
2/21/25  
Refer
3/3/25  
Report Pass
4/10/25  
Enrolled
4/16/25  
Passed
5/6/25  
Chaptered
5/6/25  
State budget. 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 the proposed pipeline crosses a parcel for which the pipeline company would be required to obtain a right-of-way or easement for the pipeline. Establishes the carbon sequestration project program administrative fund (fund) for the purpose of defraying the administrative costs of the DNR in managing and operating the carbon sequestration project program (program). Requires the DNR to deposit the following in the fund (instead of in the state general fund, under current law): (1) Filing fees for applications for carbon dioxide transmission pipeline certificates of authority. (2) Filing fees for applications for permits for carbon sequestration projects. (3) The fee paid by a storage operator based on the amount of carbon dioxide injected into a storage facility. (4) The cash bond and permit fee required to be paid by a person that applies for a permit for drilling, converting, or operating a nonproduction well for use in carbon dioxide investigations. Requires the DNR to deposit certain fees and penalties in the carbon dioxide storage facility trust fund (instead of in the state general fund, under current law): Amends the Indiana Code section requiring the payment of a fee that is based on the amount of carbon dioxide injected into a storage facility by a storage operator, to provide that the fee is to be: (1) paid annually (instead of one time after the storage operator begins injecting carbon dioxide into the storage facility); and (2) based on the number of metric tons of carbon dioxide injected into the storage facility during the immediately preceding calendar year (instead of based on the metric tons of carbon dioxide proposed to be injected during the first 10 years of the carbon sequestration project). Requires the secretary of education to provide a report and recommendation to the general assembly concerning aligning state funding for dual credit and the advanced placement program with the new high school diploma and expanding access to dual credit course work to all Indiana students. Prohibits a school employer from bargaining collectively with the exclusive school employee representative regarding contract costs for curricular materials. Establishes a teacher appreciation grant program to provide grants to school corporations and charter schools to attract, reward, and retain teachers who significantly impact student outcomes. Repeals the chapter establishing the curricular materials fund and certain provisions related to procedures for reimbursement of costs of providing curricular materials. Removes the annual income maximum for choice scholarship eligibility beginning June 29, 2026. Specifies the maximum tuition or fee amount that may be charged to enroll a career scholarship student enrolled in the career scholarship account (CSA) program, or an approved intermediary acting on behalf of a career scholarship student, in a career and technical education program, course, or class. Changes the administration of the education scholarship program and the CSA program from the treasurer of state to the department of education, and in certain instances, the responsibilities related to the CSA program from the commission for higher education to the department. Requires the state board of education to meet at least one time per year (instead of one time per month). Requires the commission for higher education to annually prepare and submit to the legislative council and to the budget committee a report that examines the utilization of physical facilities for instruction at each state educational institution. Amends the membership appointments and requirements for the board of trustees of Indiana University. Requires a state educational institution (institution) to plan and conduct degree program reviews. Provides that if: (1) the average number of students graduating in a degree program is below a certain threshold; and (2) the institution would like to continue the degree program; the institution must request approval from the commission. Requires the board of trustees of each institution to establish a post tenure review process for tenured faculty that measures productivity and a review process regarding department level promotions and tenure expectations. Requires a faculty member to post syllabi on an institution's website. Provides that: (1) certain faculty governance organization meetings must be open to the public; (2) faculty governance organization actions are advisory only; and (3) members of faculty governance organizations must be employees of the institution to vote. Repeals provisions regarding the election of members to the board of trustees of Indiana University by the alumni of Indiana University. Repeals the nonreverting provisions for the higher education award fund and the freedom of choice grant fund. Authorizes the department of child services to enter into a written agreement with the department of state revenue to transfer the administration of the child support bureau to the department of state revenue. Requires a clerk to collect a small claims service fee of $26 in each action filed in a Marion County small claims court. Establishes the small claims fund. Requires the court to distribute certain fees to the county auditor for distribution to the small claims fund. Provides that the fees in the small claims fund are to be distributed equally among the townships and the fees must fund the operation of the small claims court located within the township. Amends provisions concerning the designation of an innovation development district (district) to add certain qualification requirements. Provides for the determination of the: (1) base assessed value; (2) gross retail base period amount; and (3) income tax base period amount; in a district. Requires the executive of a city, county, or town, or, if applicable, executives, and the IEDC to enter into an agreement establishing the terms and conditions governing any district (instead of only certain districts). Repeals the statewide innovation development district fund. Establishes the economic development reserve account. Increases the maximum amount of covered taxes that may be captured in the Evansville professional sports and convention development area (PSCD) from $10 per resident to $2,000,000 and expands the PSCD area. Provides that unexpended and unencumbered amounts appropriated from the federal economic stimulus fund in P.L.165-2021 do not revert to the state general fund. Requires the state comptroller to transfer: (1) $15,000,000 from the addiction services fund; and (2) $25,000,000 from the department of insurance fund; to the tobacco master settlement agreement fund on July 1, 2025. Requires the budget agency to transfer to the state general fund the balance in the freedom of choice grant fund (IC 21-12-4-5) and the higher education award fund (IC 21-12-3-19) that is not needed for the payment of scholarship awards in the state fiscal year ending June 30, 2025. Requires the office of management and budget to submit a report to the budget committee with options for reforming: (1) a certain funding model in the Indiana office of technology; and (2) the management performance hub. Requires the northwest Indiana regional development authority to transfer certain money received from wagering revenues to the northern Indiana commuter transportation district for operation and maintenance costs of the South Shore line that are attributable to the operations of the part of the South Shore line located in Lake County. Provides that: (1) an appropriation to the legislative council and the legislative services agency for a state fiscal year ending before July 1, 2027, reverts to the state general fund as directed by the personnel subcommittee of the legislative council; and (2) an employee in an entity in the legislative or judicial branch of state government is eligible to participate in a pilot program for converting unused excess accrued leave to a monetary contribution for the employee in the employee's 401(a) matching account with Hoosier START. Changes the effective dates of the provisions of HEA 1601-2025 to January 1, 2026. Urges the legislative council to assign to the appropriate interim study committee during the 2025 legislative interim the task of studying the impact of removing caseload limitations for the department of child services. Makes conforming changes.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1002

Introduced
1/13/25  
Refer
1/13/25  
Report Pass
1/27/25  
Engrossed
2/4/25  
Refer
2/18/25  
Refer
3/27/25  
Report Pass
4/3/25  
Enrolled
4/16/25  
Passed
5/6/25  
Chaptered
5/6/25  
Various education matters. Removes and repeals various education provisions and expired education provisions, including provisions concerning the following: (1) Secretary of education criteria. (2) Certain department of education (department) requirements. (3) The advisory committee on career and technical education. (4) Use of hearing examiners by the state board of education (state board). (5) Credit for retaking a virtual course during certain time periods. (6) Children's social, emotional, and behavioral health plans. (7) Family friendly school designations. (8) The Indiana civic education commission. (9) Discretionary directives to the department. (10) The program for the advancement of math and science. (11) Access to telecommunication services. (12) Elementary school counselors, social workers, and school psychologists program and fund. (13) Grants for mental health counselor licenses for school counselors. (14) The arts education program. (15) The geothermal conversion revolving fund. (16) Clause requirements for certain charter school organizer documents. (17) Required acknowledgment by a current authorizer regarding a proposal by an existing charter school to another authorizer. (18) Requirements regarding a governing body of a school corporation (governing body) providing a noncharter school. (19) Charter requirements, including minimum year and annual performance target requirements. (20) Certain notice requirements from an authorizer to an organizer that is not in compliance. (21) Indiana school for the arts. (22) Allowing the board of trustees of Vincennes University to establish a grammar school. (23) Designation of certain committees by a governing body. (24) Governing body use of funds for associations. (25) Developing and reviewing evidence based plans with parents for improving student behavior and discipline. (26) Township trustees and the sale of schoolhouses. (27) School health advisory councils and adoption of a school corporation policy on child nutrition and physical activity. (28) Certain agreement requirements regarding joint programs. (29) Certain requirements regarding the transfer of a student to another school. (30) Freeway school corporation and freeway school program. (31) Policies, programs, and reports regarding criminal organization activity. (32) Transportation program discretion. (33) Recommendations regarding certain powers and duties of the department. (34) Culturally responsive methods. (35) Certain training and professional development requirements. (36) Certain teacher leave requirements. (37) Ineligibility for state funds for adopting residence requirements. (38) Certain compensation included in computing a teacher's retirement benefit. (39) Penalty for failing to comply with working schedule requirements. (40) Discretionary modification of graduation plan. (41) Required course on safety education. (42) Compilation of leaflets regarding hygiene, sanitary science, and disease prevention. (43) Making a violation regarding teaching certain disease information an infraction. (44) Certain elective courses and teachings. (45) Voluntary summer school program and joint summer school program requirements. (46) Technology preparation curriculum. (47) Community or volunteer service programs. (48) Nonsession school activities. (49) Requirements regarding Indiana academic standards. (50) Strategic and continuous improvement and achievement plans. (51) Cultural competency. (52) Student educational achievement grants. (53) Remediation grant program. (54) Postsecondary workforce training program remediation reduction. (55) Requirement to provide an enrollment form for the twenty-first century scholars program to certain students. (56) Governor's scholars academy. (57) Seminary township school fund. (58) Dual credit teacher stipend matching grant fund. (59) Student enrichment grants. (60) The study of ethnic and racial groups as a semester elective course. (61) Requirements regarding proposed charter school economic interest statements. (62) Certain charter requirements for adult high schools. (63) Required policies on contacting employment references. (64) Certain requirements concerning staff performance evaluations. (65) Authorizer responsibility for charter school compliance with applicable legal standards. (66) Certain nondiscrimination provisions regarding students who transfer from charter schools to public noncharter schools. Merges and amends provisions regarding fund distribution upon the termination of a charter and the cessation of a charter school. Amends the age eligibility for a member of a governing body. Amends the time period by which a governing body must organize by electing officers. Establishes information that must be included in a consolidated audit by an organizer. Provides adult high schools are excluded from all cohort based graduation rate calculations except to the extent required under federal law. Amends the termination and notice requirements with regard to terminating a transportation program. Relocates and amends a provision regarding classroom instruction curriculum in teacher preparation programs. Provides that the secretary of education (instead of the governor) shall appoint the director of special education. Amends required frequency of child abuse and neglect training. Requires the department to make a list of best practices and guidelines regarding classroom behavioral management strategies and a list of best practices to reduce student discipline. Permits the governing body of a school corporation or an organizer of a charter school to assess and collect a reasonable fee for certain supplies and materials. Amends certain financial statement filing requirements regarding school trusts to pool assets for insurance coverage. Repeals a provision regarding requiring certain CSA participating entities to provide evidence of certain unencumbered assets. Makes technical and conforming changes.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1003

Introduced
1/21/25  
Refer
1/21/25  
Report Pass
2/4/25  
Report Pass
2/13/25  
Engrossed
2/19/25  
Refer
3/3/25  
Refer
3/3/25  
Refer
4/3/25  
Report Pass
4/10/25  
Enrolled
4/16/25  
Passed
5/6/25  
Chaptered
5/6/25  
Health matters. Specifies that the Medicaid fraud control unit's (MFCU) investigation of Medicaid fraud may include the investigation of provider fraud, insurer fraud, duplicate billing, and other instances of fraud. Permits the attorney general to enter into a data sharing agreement with specified state agencies and authorizes the MFCU to analyze this data to carry out its investigative duties. Provides that all complaints made to the MFCU are confidential until an action is filed concerning the complaint. Requires the office of the secretary of family and social services to establish: (1) metrics to assess the quality of care and patient outcomes; and (2) transparency and accountability safeguards; for a specified long term care risk based managed care program. Requires, not later than July 31, 2026, a clinical laboratory and diagnostic imaging facility to post certain pricing information for services determined by the department of insurance. Allows: (1) a manufacturer to provide; and (2) a patient to receive; individualized investigational treatment if certain conditions are met. Requires an Indiana nonprofit hospital system to report a list of facilities that may submit a bill on an institutional provider form and report the facility code for each facility. Adds provisions concerning payments by insurers, health maintenance organizations, employers, and other responsible persons to qualified providers that are providing services in an office setting. Requires good faith estimates for health care services to be provided at least two business days (rather than five business days) before the health care services are scheduled to be provided. Removes language concerning the disclosure of a trade secret from provisions that allow for a health plan sponsor to access and audit claims data. Provides that when a health carrier is in the process of negotiating a health provider contract with a health provider facility or provider, the health carrier must provide certain information to the health provider facility or provider. Prohibits certain provisions from being included in a health provider contract. Allows the department of insurance to: (1) enter into partnerships and joint ventures to encourage best practices in the appropriate and effective use of prior authorization in health care; and (2) receive information regarding prior authorization disputes. Requires the department of insurance to prepare a report with findings and recommendations related to the prior authorization dispute information. Requires, not later than September 1, 2025, the department of insurance to issue a request for information concerning ways to better enable medical consumers to compare and shop for medical and health care services. Provides that an insurer or a health maintenance organization may not deny a claim for reimbursement on the sole basis that the referring provider is an out of network provider. Requires, if a fully credentialed physician becomes employed with another employer or establishes or relocates a medical practice in Indiana, an insurer and health maintenance organization to provisionally credential the physician for 60 days or until the physician is fully credentialed, whichever is earlier. Requires the Indiana department of health, in consultation with the office of technology, to study the feasibility of developing certain standards regarding medical records and data.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1004

Introduced
1/21/25  
Refer
1/21/25  
Report Pass
2/11/25  
Report Pass
2/17/25  
Engrossed
2/21/25  
Refer
3/3/25  
Refer
3/20/25  
Report Pass
4/10/25  
Enrolled
4/16/25  
Passed
5/6/25  
Chaptered
5/6/25  
Health care matters. Establishes: (1) a state directed payment program (program) for hospitals; and (2) a managed care assessment fee. Changes disproportionate share payments when a state directed payment program is in effect. Allows the incremental hospital fee fund to be used to fund the Medicaid program. Requires a nonprofit hospital system to submit audited financial statements. Provides for a $10,000 per day penalty for failure to submit the hospital's financial statements. Requires the office of management and budget (office) to: (1) develop a methodology to be used in conducting a study of commercial inpatient hospital prices and outpatient hospital prices; and (2) upon budget committee review, conduct the study to determine Indiana's statewide average inpatient and outpatient hospital prices. Requires the office to submit a report of the study to the governor and general assembly. Before June 30, 2029, requires an Indiana nonprofit hospital system's aggregate average inpatient and outpatient hospital prices to at least be equal to or less than the statewide average. States that a violation by the Indiana nonprofit hospital system results in a forfeiture of its nonprofit status. Requires, before October 1 of each year, every nonprofit hospital to provide the Indiana department of health with specified federally filed forms and specified data used to complete the forms. Requires the Indiana department of health to submit these forms to the health care cost oversight task force and impose a fine of $10,000 per day on a nonprofit hospital for failure to submit the nonprofit hospital's forms. Provides an exemption from health care billing requirements for a facility located in a specified populated municipality. Requires a third party administrator to disclose commissions and fees to policyholders in a separate notification. Requires an insurer and a health maintenance organization to submit specified data information to the all payer claims data base. Requires an insurance producer or third party administrator to, before or at the time of sale, provide the plan sponsor with a statement from the insurer or health maintenance organization, disclosing commissions and fees that the insurance producer or third party administrator will receive. Changes the time frame in which certain information and claims data must be submitted to a contract holder as part of an audit or claims data request. Sets requirements for certain hospitals concerning a direct to employer health care arrangement. Beginning January 1, 2026, requires a state employee health plan, a policy of accident and sickness insurance, and a health maintenance organization contract to provide a plan sponsor with the national average drug acquisition cost of a generic drug. States that if an agreement between a health plan and a pharmacy benefit manager provides that less than 85% of the estimated rebates will be deducted from the cost of prescription drugs before a covered individual's cost sharing requirement is determined, the pharmacy benefit manager must provide the policyholder with an annual notice that includes: (1) an explanation of what a rebate is; (2) an explanation of how rebates accrue to the health plan from the manufacturer; and (3) the aggregate amount of rebates that accrued to the health plan for prescription drugs dispensed under the policyholder's health plan for the previous year. Places limitations on hospital health provider contracts linking to or negotiating reimbursement or terms under a separate hospital health care provider contract or product. Requires the office to: (1) study the effect, including the fiscal impact, of requiring physician reimbursement rates under a commercial policy to be set at a minimum reimbursement rate; and (2) report its findings under the study. Requires certain health carriers to provide claims data to a contract holder not more than four times per year (current law allows for the provision of the data twice annually). Requires certain insurers and health maintenance organizations to file specified information concerning changes in hospital reimbursement to the department of insurance.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1005

Introduced
1/21/25  
Refer
1/21/25  
Report Pass
1/27/25  
Report Pass
2/6/25  
Engrossed
2/12/25  
Refer
3/3/25  
Report Pass
3/27/25  
Enrolled
4/2/25  
Passed
5/1/25  
Chaptered
5/1/25  
Housing and building matters. 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.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1006

Introduced
1/21/25  
Refer
1/21/25  
Report Pass
2/6/25  
Report Pass
2/13/25  
Engrossed
2/20/25  
Refer
3/3/25  
Refer
3/27/25  
Report Pass
4/3/25  
Enrolled
4/11/25  
Passed
5/1/25  
Chaptered
5/1/25  
Prosecutors. Establishes the prosecutor review board and sets forth the duties of the board. Requires that two members appointed to the Indiana commission on court appointed attorneys be trial court judges from counties receiving reimbursement of expenditures for noncapital cases.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1007

Introduced
1/13/25  
Refer
1/13/25  
Report Pass
1/29/25  
Report Pass
2/6/25  
Engrossed
2/14/25  
Refer
2/19/25  
Refer
3/27/25  
Report Pass
4/8/25  
Enrolled
4/16/25  
Passed
5/6/25  
Chaptered
5/6/25  
Energy generation resources. Provides a credit against state tax liability for expenses incurred in the manufacture of a small modular nuclear reactor (SMR) in Indiana. Establishes procedures under which certain energy utilities may request approval for one or more of the following from the Indiana utility regulatory commission (IURC): (1) An expedited generation resource plan (EGR plan) to meet customer load growth that exceeds a specified threshold. (2) A generation resource submittal for the acquisition of a specific generation resource in accordance with an approved EGR plan. (3) A project to serve one or more large load customers. Sets forth: (1) the requirements for approval of each of these types of requests; (2) standards for financial assurances by large load customers; and (3) cost recovery mechanisms for certain acquisition costs or project costs incurred by energy utilities. Amends the statute concerning public utilities' annual electric resource planning reports to the IURC to provide that for an annual report submitted after December 31, 2025, a public utility must include information as to the amount of generating resource capacity or energy that the public utility plans to retire or refuel with respect to any electric generation resource of at least 125 megawatts. Provides that for any planned retirement or refueling, the public utility must include, along with other specified information, information as to the public utility's plans with respect to the following: (1) For a retirement, the amount of replacement capacity identified to provide approximately the same accredited capacity within the appropriate regional transmission organization (RTO) as the capacity of the facility to be retired. (2) For a refueling, the extent to which the refueling will maintain or increase the current generating resource accredited capacity or energy that the electric generating facility provides, so as to provide approximately the same accredited capacity within the appropriate RTO. Requires IURC staff to prepare a staff report for each public utility report that includes a planned electric generation resource retirement. Provides that if, after reviewing a public utility's report and any related staff report, the IURC is not satisfied that the public utility can satisfy both its planning reserve margin requirement and the statute's prescribed reliability adequacy metrics, the IURC shall conduct an investigation into the reasons for the public utility's inability to meet these requirements. Provides that if the public utility's report indicates that the public utility plans to retire an electric generating facility within one year of the date of the report, the IURC must conduct such an investigation. Provides that: (1) a public utility may request, not earlier than three years before the planned retirement date of an electric generation facility, that the IURC conduct an investigation into the planned retirement; and (2) if the IURC conducts an investigation at the request of the public utility within that three year period, the IURC may not conduct a subsequent investigation that would otherwise be required under the bill's provisions unless the IURC is not satisfied that the public utility can satisfy both its planning reserve margin requirement and the statutory reliability adequacy metrics as of the time the investigation would otherwise be required. Provides that if a CPCN is granted by the IURC for a facility intended to repower or replace a generation unit that is planned for retirement, and the CPCN includes findings that the project will result in at least equivalent accredited capacity and will provide economic benefit to ratepayers as compared to the continued operation of the generating unit to be retired, the CPCN constitutes approval by the IURC for purposes of an investigation that would otherwise be required. Provides that if, after an investigation, the IURC determines that the capacity resources available to the public utility will not be adequate to allow the public utility to satisfy both its planning reserve margin requirements and the statute's prescribed reliability adequacy metrics, the IURC shall issue an order: (1) directing the public utility to acquire or construct; or (2) prohibiting the retirement or refueling of; such capacity resources that are reasonable and necessary to enable the public utility to meet these requirements. Provides that if the IURC does not issue an order in an investigation within 120 days after the initiation of the investigation, the public utility is considered to be able to satisfy both its planning reserve margin requirement and the statutory reliability adequacy metrics with respect to the retirement of the facility under investigation. Provides that if the IURC issues an order to prohibit the retirement or refueling of an electric generation resource, the IURC shall create a sub-docket to authorize the public utility to recover in rates the costs of the continued operation of the electric generation resource proposed to be retired or refueled, subject to a finding by the IURC that the continued costs of operation are just and reasonable. Makes a technical change to another Indiana Code section to recognize the redesignation of subsections within the section containing these provisions.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1008

Introduced
1/21/25  
Refer
1/21/25  
Report Pass
2/17/25  
Engrossed
2/21/25  
Refer
3/3/25  
Report Pass
4/7/25  
Enrolled
4/15/25  
Passed
5/1/25  
Chaptered
5/1/25  
Indiana-Illinois boundary adjustment commission. Establishes the Indiana-Illinois boundary adjustment commission, including six members appointed by the governor and five members appointed under Illinois law, to discuss and recommend whether it is advisable to adjust the boundaries between the two states.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1011

Introduced
1/8/25  
End of life options. Allows individuals with a terminal illness who meet certain requirements to make a request to an attending provider for medication that the individual may self-administer to bring about death. Specifies requirements a provider must meet in order to prescribe the medication to a patient. Prohibits an insurer from denying payment of benefits under a life insurance policy based upon a suicide clause in the life insurance policy if the death of the insured individual is the result of medical aid in dying. Establishes a Level 1 felony if a person: (1) without authorization of the patient, willfully alters, forges, conceals, or destroys a request for medication or a rescission of a request for medication with the intent or effect of causing the individual's death; or (2) knowingly or intentionally coerces or exerts undue influence on an individual to request medication to bring about death or to destroy a rescission of a request for medication to bring about death. Establishes a Class A misdemeanor if a person, without authorization of the patient, willfully alters, forges, conceals, or destroys a request for medication or a rescission of a request for medication in order to affect a health care decision by the individual. Establishes certain criminal and civil immunity for health care providers.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1012

Introduced
1/8/25  
Refer
1/8/25  
Report Pass
1/21/25  
Engrossed
1/29/25  
Refer
2/18/25  
Report Pass
3/11/25  
Enrolled
3/19/25  
Passed
4/1/25  
Chaptered
4/1/25  
Notice to owner of the site of an accident. 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.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1013

Introduced
1/8/25  
Designation of state nickname. Provides that "The Hoosier State" is designated as the official nickname of Indiana. Provides that the designation is to recognize and memorialize the legacy of Harry Hoosier. Makes certain findings in recognizing Harry Hoosier as the namesake of The Hoosier State.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1014

Introduced
1/8/25  
Refer
1/8/25  
Report Pass
1/27/25  
Engrossed
1/31/25  
Refer
2/18/25  
Report Pass
3/18/25  
Enrolled
3/25/25  
Passed
5/6/25  
Chaptered
5/6/25  
Public safety. Limits the total of the consecutive terms of imprisonment to which a defendant is sentenced for misdemeanor convictions arising out of an episode of criminal conduct. Provides that depositing or causing or allowing the deposit of contaminants or solid waste upon land is a Class C misdemeanor in certain circumstances. Makes it a sentencing aggravator that: (1) the person is in the United States unlawfully; or (2) a person distributed a controlled substance to at least three different individuals in a 180 day period. Makes it a sentencing mitigator for certain controlled substance offenses that the person sought and successfully completed treatment for a substance use disorder: (1) in the year before the commission of the offense; or (2) after committing the offense and before sentencing. Provides that a governmental entity may not organize or host an obscene performance or fund an obscene performance using public funds, and authorizes a person to seek injunctive relief as a remedy for a violation. Increases the penalty for resisting law enforcement under certain circumstances. Replaces the term "child pornography" with the term "child sex abuse material" throughout the Indiana Code. Makes certain provisions concerning juvenile court jurisdiction retroactive. Specifies that a facility having custody of a person arrested for certain crimes may not release the person on bail for at least 24 hours. Permits virtual bail hearings. Makes conforming amendments.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1015

Introduced
1/8/25  
Qualified real property orders. Defines a "qualified real property order". Allows certain parties to file an affidavit or petition the court for a qualified real property order if a previous court order to divide or transfer the real property is missing the real property's legal description and tax parcel identification number. Establishes the procedure for filing and recording the affidavit and a qualified real property order.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1016

Introduced
1/8/25  
Refer
1/8/25  
Report Pass
1/27/25  
Engrossed
1/31/25  
Refer
2/18/25  
Report Pass
3/13/25  
Enrolled
3/21/25  
Passed
4/3/25  
Chaptered
4/3/25  
School safety commission. Provides for the appointment of a fire chief, or the fire chief's designee, to a county school safety commission.
IN

Indiana 2025 Regular Session

Indiana House Bill HB1017

Introduced
1/8/25  
Tax sale procedures. Provides immunity from civil liability and civil and criminal trespass to a person who is a tax sale certificate holder or an applicant for a tax deed who enters an abandoned or vacant property during the statutory redemption period to perform routine maintenance in order to remedy an existing or anticipated ordinance violation imposed by a political subdivision.

Research Filters

States
Terms / Sessions
Date Range
Chamber Records