about us
grassroots
events
Members
application
contact
 

 

Indiana Legislative Report
Run Time: Thursday, Feb-18-2010, 02:04 PM

DOWNLOAD PDF VERSION

HB1047
Change of name requirements. (Cheatham, Bray, Lewis)

Requires that a petition for a change of name must: (1) include certain information for persons at least 17 years of age; (2) be subscribed and sworn to (or affirmed) under the penalties of perjury and before a notary public or other person authorized to administer oaths; and (3) be filed with the circuit court of the county in which the person resides. Specifies that a petition for a change of name for a person at least 17 years of age must include: (1) the person's date of birth; (2) the person's current residence address and, if different, mailing address; (3) the person's valid Indiana driver's license or identification card number; (4) a list of all previous names used by the person; (5) proof that the person is a United States citizen; (6) a statement concerning whether the person holds a valid United States passport; and (7) a description of all judgments of criminal conviction of a felony under the laws of any state or the United States that have been entered against the person.
Date Action
02/17/2010 S: Committee Action Pass Amend(9-0) Judiciary

HB1142
Agricultural matters. (Blanton, Hume, Leising)

Establishes committee on agriculture safety and production. Provides that a governmental body may give a 10% price preference for agricultural products grown, produced, or processed in Indiana. Requires the department of agriculture to promote agriculture safety programs.
Date Action
02/16/2010 S: Co Sponsor Added Richard D. Young, Jr.

HB1250
Capital access program. (Delaney, Paul)

Transfers $1,500,000 of the amount appropriated to the Indiana economic development corporation (corporation) in the current biennium from the purposes specified in the budget bill enacted in the 2009 special session to the purposes of the capital access program. Provides for the state budget agency to identify, with the approval of the corporation, which previously appropriated amounts are reappropriated to the capital access program.
Date Action
02/08/2010 S: Co Sponsor Added Vi Simpson

SB0213
Unauthorized aliens. (Kruse, Delph, Boots, Tincher)

Requires the department of correction to: (1) evaluate the citizenship and immigration status of a committed offender; and (2) notify and assist the United States Department of Homeland Security under certain conditions. Provides that the fact that a defendant is a foreign national not lawfully admitted to the United States is a fact relevant to the risk of nonappearance a judicial officer must consider in setting bail. Requires a sheriff to make a reasonable effort to determine the citizenship or immigration status of certain persons confined in a county jail. Prohibits a governmental body from enacting an ordinance, resolution, rule, or policy that prohibits or limits another governmental body from sending, receiving, maintaining, or exchanging information on the citizenship or immigration status of an individual. Allows a person to bring an action to compel a governmental body to comply with the prohibition. Requires the department of workforce development to verify through the Systematic Alien Verification for Entitlements (SAVE) program the lawful presence of certain individuals who apply for unemployment benefits. Requires a state agency or political subdivision to verify employees through the E-Verify program unless the E-Verify program no longer exists. Prohibits a state agency or political subdivision from entering into or renewing a public contract for services with a contractor unless the contract requires the contractor to verify employees through the E-Verify program if the E-Verify program exists. Provides that: (1) a state agency or political subdivision may terminate a public contract for services under certain conditions regarding the knowing employment or retention of unauthorized aliens; and (2) if a public contract for services is terminated, a contractor is liable for actual damages. Allows a contractor of a public contract for services to terminate a contract with a subcontractor if the subcontractor employs or contracts with unauthorized aliens. Makes it, except in certain circumstances, a: (1) Class C infraction for a person to knowingly or intentionally offer in writing, accept, or record a consular identification for any public purpose; or (2) Class C infraction for a person to knowingly or intentionally offer in writing, accept, or record an individual taxpayer identification number as a valid form of identification for any public or private purpose. Increases penalties for certain crimes. Establishes additional penalties for certain crimes. Makes making a false identity statement a Class A misdemeanor. Makes it a: (1) Class A misdemeanor to knowingly or intentionally transport or move; and (2) Class A misdemeanor to knowingly or intentionally conceal, harbor, or shield from detection; an alien, for purposes of commercial advantage or private financial gain, knowing or in reckless disregard of the fact that the alien has come to, entered, or remained in the United States in violation of law. Requires the office of management and budget to, not later than July 1, 2011, calculate an estimate of the costs of illegal aliens to the state and make a written request to the Congress of the United States to reimburse the state for those costs.
Date Action
02/09/2010 H: 1st Reading Assigned Interstate and International Cooperation

SB0298
State administration. (Kenley, Crawford)

Establishes the Indiana public retirement system (system) to administer and manage: (1) the public employees' retirement fund (PERF); (2) the teachers' retirement fund (TRF); (3) the judges' retirement fund; (4) the prosecuting attorneys retirement fund; (5) the state excise police, gaming agent, gaming control officer, and conservation enforcement officers' retirement fund; (6) the 1977 police officers' and firefighters' pension and disability fund; (7) the legislators' retirement system; (8) the pension relief fund; (9) the special death benefit fund; and (10) the state employees' death benefit fund. Creates an 11 member board of trustees for the system (board) consisting of ten members appointed by the governor and the director of the budget agency (or designee) serving as an ex officio voting member. Requires a trustee to complete annually at least 12 hours of trustee education. Provides that the board's powers and duties are the combined powers and duties of the PERF and TRF boards. Provides that each retirement fund continues as a separate fund managed by the board. Provides for a director of the system who is appointed by and serves at the pleasure of the board. Requires the director to employ managers for PERF and TRF. Allows the director to employ managers for one or more of the other public retirement funds of the system. Repeals provisions that establish the PERF and TRF boards. Abolishes the Indiana tobacco use prevention and cessation executive board (executive board) on July 1, 2010, and transfers all assets, obligations, powers, duties, and appropriations of the executive board to the state department of health. Repeals statutes governing the executive board. Removes the provision prohibiting the Evansville State Psychiatric Treatment Center for Children from being independent of the Evansville State Hospital and the southwestern Indiana community mental health center. Removes the provision prohibiting the Evansville State Psychiatric Treatment Center and the Evansville State Hospital from reducing staffing levels below those in effect on January 1, 2002. Repeals corresponding definitions and cross-references.
Date Action
02/17/2010 H: Committee Sched 10:00 AM Room 404 Ways and Means

SB0299
Agricultural biomass infrastructure grants. (Hershman, Grubb)

Changes the name of the E85 fueling station grant fund to the agricultural biomass infrastructure grant fund. Authorizes the department of agriculture to award grants from the agricultural biomass infrastructure grant fund for certain infrastructure used for the production or distribution of biofuels from biomass. Adds certain definitions. Makes changes to the definition of a qualified expense. Provides that the amount for a grant for certain infrastructure used for the production or distribution of biofuels may not exceed the lesser of: (1) 50% of the recipient's qualified investment; or (2) $100,000. Makes related changes.
Date Action
02/18/2010 H: Committee Report amend do pass, adopted