Indiana Code
Chapter 2. Financial Reorganization Act of 1947
4-13-2-6. Budget Agency; Powers and Duties

Sec. 6. Subject to the applicable provisions of this chapter and to other laws not inconsistent with this chapter, the budget agency shall have the following powers and duties respecting all agencies of the state:
(1) To prescribe, with the approval of the commissioner of the department of administration and the auditor of state, the procedures to be used in submitting requisitions for supplies, materials, equipment, printing, and contractual services and the manner in which claims therefor shall be submitted.
(2) To have such other powers and duties respecting all agencies of the state as may be imposed upon it by law or transferred to it by the provisions of this chapter.
Formerly: Acts 1947, c.279, s.6. As amended by P.L.5-1984, SEC.49.

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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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 Repealed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