HB 1001

  • Indiana House Bill
  • 2025 Regular Session
  • Introduced in House
  • Passed House Feb 20, 2025
  • Passed Senate Apr 15, 2025
  • Governor

State budget.

Abstract

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.

Bill Sponsors (7)

Votes


Actions


Apr 25, 2025

House

Rules Suspended. Conference Committee Report 1: adopted by the House; Roll Call 576: yeas 66, nays 27

House

Signed by the Speaker

Senate

Rules Suspended. Conference Committee Report 1: adopted by the Senate; Roll Call 538: yeas 39, nays 11

Apr 24, 2025

Senate

CCR # 1 filed in the Senate

Senate

Senator Niezgodski removed as conferee

Senate

Senator Garten added as conferee

Senate

Senator Garten removed as advisor

House

Representative Porter removed as conferee

House

Representative Snow removed as advisor

House

Representative Snow added as conferee

House

CCR # 1 filed in the House

Apr 17, 2025

Senate

Senate conferees appointed: Mishler and Niezgodski

Senate

Senate advisors appointed: Qaddoura, Pol, Garten, Bassler, Holdman and Charbonneau

Apr 16, 2025

House

House conferees appointed: Thompson and Porter

House

Motion to dissent filed

Senate

Returned to the House with amendments

House

House advisors appointed: Snow, Jordan, Judy, Clere, Lopez, Greene, Rowray, Andrade, Campbell, DeLaney, Harris, Klinker, Pfaff and Pryor

House

House dissented from Senate amendments

Apr 15, 2025

Senate

Third reading: passed; Roll Call 419: yeas 40, nays 9

Apr 14, 2025

Senate

Amendment #33 (Qaddoura) failed; Roll Call 393: yeas 9, nays 39

Senate

Amendment #13 (Qaddoura) failed; Roll Call 391: yeas 10, nays 38

Senate

Amendment #59 (Qaddoura) failed; Roll Call 394: yeas 11, nays 38

Senate

Amendment #29 (Qaddoura) failed; voice vote

Senate

Amendment #34 (Qaddoura) failed; Roll Call 399: yeas 13, nays 36

Senate

Amendment #64 (Hunley) failed; voice vote

Senate

Amendment #66 (Hunley) failed; Roll Call 400: yeas 13, nays 36

Senate

Amendment #65 (Hunley) failed; voice vote

Senate

Amendment #56 (Hunley) failed; voice vote

Senate

Amendment #67 (Hunley) failed; voice vote

Senate

Amendment #52 (Yoder) failed; voice vote

Senate

Amendment #43 (Jackson) failed; voice vote

Senate

Amendment #15 (Qaddoura) failed; Roll Call 401: yeas 11, nays 38

Senate

Amendment #38 (Pol) failed; voice vote

Senate

Amendment #6 (Pol) failed; Roll Call 403: yeas 11, nays 38

Senate

Amendment #4 (Pol) failed; voice vote

Senate

Amendment #7 (Ford J.D.) failed; Roll Call 404: yeas 18, nays 31

Senate

Amendment #22 (Ford J.D.) failed; Roll Call 405: yeas 16, nays 33

Senate

Amendment #68 (Yoder) failed; voice vote

Senate

Amendment #54 (Hunley) failed; voice vote

Senate

Amendment #44 (Jackson) failed; Roll Call 406: yeas 10, nays 39

Senate

Amendment #46 (Jackson) failed; voice vote

Senate

Amendment #71 (Yoder) failed; voice vote

Senate

Amendment #69 (Yoder) failed; voice vote

Senate

Amendment #11 (Ford J.D.) failed; Roll Call 408: yeas 15, nays 33

Senate

Amendment #1 (Young M) failed; Roll Call 386: yeas 15, nays 33

Senate

Amendment #2 (Young M) failed; Roll Call 387: yeas 16, nays 33

Senate

Amendment #3 (Young M) failed; Roll Call 388: yeas 5, nays 44

Senate

Amendment #42 (Young M) failed; Roll Call 389: yeas 10, nays 39

Senate

Amendment #45 (Niezgodski) prevailed; voice vote

Senate

Amendment #41 (Bohacek) prevailed; voice vote

Senate

Amendment #73 (Zay) prevailed; voice vote

Senate

Amendment #23 (Yoder) failed; voice vote

Senate

Amendment #58 (Qaddoura) failed; voice vote

Senate

Amendment #37 (Qaddoura) failed; voice vote

Senate

Amendment #30 (Qaddoura) failed; voice vote

Senate

Amendment #28 (Pol) failed; voice vote

Senate

Amendment #36 (Pol) failed; voice vote

Senate

Amendment #21 (Pol) failed; voice vote

Senate

Amendment #19 (Pol) failed; voice vote

Senate

Amendment #35 (Pol) failed; voice vote

Senate

Amendment #32 (Qaddoura) failed; Roll Call 407: yeas 9, nays 39

Senate

Amendment #8 (Pol) failed; voice vote

Senate

Amendment #20 (Pol) failed; voice vote

Senate

Amendment #18 (Qaddoura) failed; Roll Call 410: yeas 9, nays 39

Senate

Amendment #49 (Hunley) failed; voice vote

Senate

Amendment #50 (Hunley) failed; Roll Call 411: yeas 13, nays 35

Senate

Amendment #14 (Qaddoura) failed; Roll Call 402: yeas 11, nays 37

Senate

Amendment #62 (Qaddoura) failed; Roll Call 398: yeas 11, nays 38

Senate

Amendment #61 (Qaddoura) failed; Roll Call 397: yeas 9, nays 39

Senate

Amendment #60 (Qaddoura) failed; Roll Call 396: yeas 10, nays 38

Senate

Amendment #17 (Qaddoura) failed; Roll Call 392: yeas 10, nays 38

Senate

Amendment #31 (Qaddoura) failed; Roll Call 395: yeas 10, nays 38

Senate

Amendment #10 (Ford J.D.) failed; Roll Call 409: yeas 13, nays 34

Senate

Second reading: amended, ordered engrossed

Senate

Amendment #57 (Qaddoura) failed; voice vote

Senate

Amendment #63 (Qaddoura) failed; voice vote

Senate

Amendment #16 (Qaddoura) failed; voice vote

Senate

Amendment #70 (Yoder) failed; voice vote

Senate

Amendment #12 (Yoder) failed; voice vote

Senate

Amendment #5 (Pol) failed; voice vote

Senate

Amendment #47 (Hunley) failed; voice vote

Senate

Amendment #55 (Hunley) failed; voice vote

Senate

Amendment #51 (Hunley) failed; voice vote

Senate

Amendment #53 (Hunley) failed; voice vote

Senate

Amendment #24 (Yoder) failed; Roll Call 390: yeas 13, nays 35

Senate

Amendment #25 (Yoder) failed; voice vote

Senate

Amendment #26 (Yoder) failed; voice vote

Apr 10, 2025

Senate

Committee report: amend do pass, adopted

Mar 25, 2025

Senate

Senator Niezgodski added as third sponsor

Mar 03, 2025

Senate

First reading: referred to Committee on Appropriations

  • Reading-1
  • Referral-Committee
Appropriations

Feb 21, 2025

House

Referred to the Senate

Feb 20, 2025

House

Senate sponsors: Senators Mishler and Garten

House

Third reading: passed; Roll Call 238: yeas 66, nays 28

Feb 19, 2025

House

Amendment #12 (Klinker) failed; Roll Call 226: yeas 29, nays 67

House

Amendment #14 (Garcia Wilburn) failed; Roll Call 228: yeas 29, nays 66

House

Amendment #2 (DeLaney) failed; Roll Call 221: yeas 29, nays 67

House

Amendment #5 (DeLaney) failed; Roll Call 222: yeas 26, nays 68

House

Amendment #9 (DeLaney) failed; Roll Call 223: yeas 29, nays 65

House

Second reading: amended, ordered engrossed

House

Amendment #19 (Thompson) prevailed; voice vote

House

Amendment #6 (DeLaney) failed; Roll Call 224: yeas 28, nays 63

House

Amendment #11 (Porter) failed; Roll Call 220: yeas 29, nays 68

House

Amendment #22 (Hamilton) failed; Roll Call 225: yeas 27, nays 65

House

Amendment #16 (Bauer) failed; Roll Call 227: yeas 29, nays 64

House

Amendment #15 (Andrade) failed; Roll Call 229: yeas 29, nays 66

Feb 17, 2025

House

Representative Jordan added as coauthor

House

Committee report: amend do pass, adopted

Jan 21, 2025

House

First reading: referred to Committee on Ways and Means

  • Reading-1
  • Referral-Committee
Ways and Means

House

Coauthored by Representatives Porter and Snow

House

Authored by Representative Thompson

Bill Text

Bill Text Versions Format
Enrolled House Bill (H) PDF
Engrossed House Bill (H) PDF
House Bill (S) PDF
Engrossed House Bill (S) PDF
House Bill (H) PDF
Introduced House Bill (H) PDF

Related Documents

Document Format
Fiscal Note: HB1001.06.ENRS.FN001 PDF

Sources

Data on Open States is updated periodically throughout the day from the official website of the Indiana General Assembly.

If you notice any inconsistencies with these official sources, feel free to file an issue.