Indiana Code
Chapter 2. Financial Reorganization Act of 1947
4-13-2-5.1. Repealed

As added by P.L.14-1984, SEC.3. Amended by P.L.29-1989, SEC.1; P.L.30-1993, SEC.1. Repealed by P.L.49-1997, SEC.85.

Structure Indiana Code

Indiana Code

Title 4. State Offices and Administration

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

Chapter 2. Financial Reorganization Act of 1947

4-13-2-0.1. Effect of Certain Amendments Made to Chapter

4-13-2-1. Short Title of Act; Definitions

4-13-2-1.5. State Judicial and Legislative Departments; Agency Status; Application of Ic 4-13-2-5.2 and Ic 4-13-2-19

4-13-2-2. Repealed

4-13-2-3. Repealed

4-13-2-4. Director of Auditing

4-13-2-5. Repealed

4-13-2-5.1. Repealed

4-13-2-5.2. Contracts to Provide Supplies to Body Corporate and Politic; Submission of Bids by Trusts; Contents

4-13-2-6. Budget Agency; Powers and Duties

4-13-2-7. Powers and Duties of Auditor of State

4-13-2-8. State Board of Accounts; Powers and Duties

4-13-2-9. Adoption of Rules

4-13-2-10. Repealed

4-13-2-11. Repealed

4-13-2-11.1. Department of Correction Contracts Using Inmate Labor and Employee Supervision

4-13-2-12. Repealed

4-13-2-12.5. Repealed

4-13-2-12.6. Repealed

4-13-2-12.7. Repealed

4-13-2-13. Repealed

4-13-2-14. Repealed

4-13-2-14.1. Contracts; Approval of State Officials; Rules for Electronic Approval; File of Information

4-13-2-14.2. Contracts of State Agencies to Be in Writing; Provisions Required by Statute

4-13-2-14.3. Contracts of State Agencies; Review by Attorney General for Form and Legality; Advice to Agency; Forms

4-13-2-14.4. Contracts in Lieu of Appointing Employees

4-13-2-14.5. Revenue Department; Access to Names of Bidders, Contractors, and Subcontractors; Persons on Tax Warrant List

4-13-2-14.6. Salary Agreements or Adjustments; Compensation Plans; Approval

4-13-2-14.7. State Agency Employees Working With Children; Sex Crime Convictions; Dismissal

4-13-2-14.8. State Contractor or Vendor; Electronic Funds Transfer of Payments; Waiver

4-13-2-15. Repealed

4-13-2-16. State Contracts and Purchases; Adverse or Pecuniary Interest of Officers

4-13-2-17. Repealed

4-13-2-18. Appropriations; Administration of Allotment System; Unauthorized Payment by Officers

4-13-2-19. Appropriations; Lapse; Exceptions; Recognition of Encumbered Federal Funds

4-13-2-20. Advance Payments; Special Disbursements

4-13-2-21. Repealed

4-13-2-22. Repealed

4-13-2-23. State Board of Finance; Transfer and Reassignment of Appropriations; Conflict in Powers and Duties

4-13-2-24. State Auditor; Vesting of Powers and Duties; Employment of Professional and Clerical Assistance

4-13-2-25. Repealed

4-13-2-26. Repealed

4-13-2-27. Repealed

4-13-2-28. Central Warehouse; Establishment; Purchasers; Notice to Institutions and Departments of Materials and Supplies Available; Procedure for Requisitions

4-13-2-29. Constitutionality of Act