Indiana Code
Chapter 1. Department of Administration
4-13-1-2. Creation of Department; Commissioner; Officers and Employees

Sec. 2. There is created a department of state government which shall be known as the Indiana department of administration, referred to in this chapter as the department; and which shall consist of a commissioner as its executive head and of officers and employees who shall be appointed or employed in the department. The commissioner shall be appointed by the governor and the commissioner shall hold office at the pleasure of the governor. The commissioner shall be well versed in administrative management and in the affairs of state government which by law are the responsibility of the governor, and shall in no manner affect the separate judicial and legislative departments of state government which by law and the Constitution of the State of Indiana are under the jurisdiction and are the responsibility of other state elected officials. The compensation of the commissioner shall be fixed and determined by the budget agency subject to the approval of the governor.
Formerly: Acts 1961, c.269, s.2. As amended by Acts 1981, P.L.32, SEC.3; P.L.215-2016, SEC.77.

Structure Indiana Code

Indiana Code

Title 4. State Offices and Administration

Article 13. Administrative Management of State Services, Employees, Purchases, and Property

Chapter 1. Department of Administration

4-13-1-1. Short Title; "State Agency" Defined; Use of Department Services by Other Entities

4-13-1-2. Creation of Department; Commissioner; Officers and Employees

4-13-1-3. Divisions of Department

4-13-1-4. Duties and Functions

4-13-1-4.1. Repealed

4-13-1-4.2. Repealed

4-13-1-4.3. Collection and Compilation of Information Regarding Purchases Made by State Agencies From Diversity Businesses

4-13-1-4.5. Repealed

4-13-1-5. Duties and Functions; Construction of Chapter

4-13-1-6. Repealed

4-13-1-7. Administrative and Procedural Rules and Regulations

4-13-1-8. Administrative and Organizational Surveys

4-13-1-9. State Reports and Publications; Curtailment and Elimination Powers of Commissioner

4-13-1-10. Repealed

4-13-1-11. Repealed

4-13-1-12. Official Bonds of State Officers and Employees; Approval; Bonds of Officers or Employees of Department

4-13-1-13. Repealed

4-13-1-13.1. Repealed

4-13-1-13.2. Repealed

4-13-1-13.5. Federal Surplus Property; Receipt, Storage, and Distribution

4-13-1-14. Retirement Credits of Transferred Personnel

4-13-1-15. Application of Law to State Agencies and Institutions

4-13-1-16. Public Works Projects and State Purchases; Distribution of Notice Pertaining to Procedures and Qualifications

4-13-1-17. Insurance; Loss or Damage to Property

4-13-1-18. Disputes and Bid Protests; Procedural Rules; Judicial Review

4-13-1-19. Property Interests in Contract Awards

4-13-1-20. Inspection, Appraisal, and Inventory of Property; Reports; Rules Governing Protection and Custody

4-13-1-21. Provision of False Information; Sanctions

4-13-1-22. Report on Professional Services Contracts

4-13-1-23. Central Warehouse for Supplies; Warehousing and Stationery Revolving Fund

4-13-1-24. Quantity Purchase Agreements for Road Salt or Similar Products

4-13-1-25. Quantity Purchase Agreements for Emergency Services Equipment

4-13-1-26. Repealed

4-13-1-27. Annual Report to General Assembly