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  |