Indiana Code
Chapter 12. Board for Depositories
5-13-12-2.5. Repealed

As added by P.L.141-2000, SEC.1. Repealed by P.L.134-2012, SEC.9.

Structure Indiana Code

Indiana Code

Title 5. State and Local Administration

Article 13. Investment of Public Funds

Chapter 12. Board for Depositories

5-13-12-1. Creation; Purpose; Public Deposit Insurance Fund; Tax Exemption

5-13-12-2. Membership; Term; Officers; Quorum; Conduct of Meetings; Notice; Proceedings; Executive Sessions; Records

5-13-12-2.5. Repealed

5-13-12-3. Function, Powers, and Purpose

5-13-12-3.1. Repealed

5-13-12-4. Secretary-Investment Manager; Powers and Duties

5-13-12-5. Assessment Rate; Determination and Fixing; Assessment Base; Waiver or Elimination of Assessment Rate

5-13-12-6. Depositories; Duty to File Monthly Report and Pay Assessment to Insurance Fund; Failure to Pay; Forms

5-13-12-7. Insurance Fund; Management and Operation; Transfer Restrictions; Establishment of Reserve; Determination of Profit Distribution; Investment; Limitations; Immunity of Members

5-13-12-8. Economic Development Obligation or Credit Enhancement Obligation Guarantees; Limitation; Conditions; Claims, Losses, or Debts

5-13-12-8.5. Repealed

5-13-12-8.6. Validity of Certain Loan Guaranties

5-13-12-9. Investment in Instruments of Indebtedness of Credit Corporation Issued Certificate of Election by Secretary of State

5-13-12-10. Subordination of Valid Security Agreement, Mortgage, Combinations Thereof, or Other Appropriate Document Securing Direct Obligations

5-13-12-11. Loans to Commuter Transportation District

5-13-12-12. Board Reports; Presentment to Budget Committee

5-13-12-13. Loan to State General Fund; Repayment