Indiana Code
Chapter 17. Procedures for Fixing and Reviewing Budgets, Tax Rates, and Tax Levies
6-1.1-17-1. County Auditor Certified Statement; Amendment of Statement; Submission of Parcel Level Data

Sec. 1. (a) On or before August 1 of each year, the county auditor shall submit a certified statement of the assessed value for the ensuing year to the department of local government finance in the manner prescribed by the department.
(b) The department of local government finance shall make the certified statement available on the department's computer gateway.
(c) Subject to subsection (d), after the county auditor submits a certified statement under subsection (a) or an amended certified statement under this subsection with respect to a political subdivision and before the department of local government finance certifies its action with respect to the political subdivision under section 16(i) of this chapter, the county auditor may amend the information concerning assessed valuation included in the earlier certified statement. The county auditor shall submit a certified statement amended under this subsection to the department of local government finance not later than September 1 in the manner prescribed by the department.
(d) Before the county auditor makes an amendment under subsection (c), the county auditor must provide an opportunity for public comment on the proposed amendment at a public hearing. The county auditor must give notice of the hearing under IC 5-3-1. If the county auditor makes the amendment as a result of information provided to the county auditor by an assessor, the county auditor shall give notice of the public hearing to the assessor.
(e) Beginning in 2018, each county auditor shall submit to the department of local government finance parcel level data of certified net assessed values as required by the department. A county auditor shall submit the parcel level data in the manner and format required by the department and according to a schedule determined by the department.
[Pre-1975 Property Tax Recodification Citations: 6-1-1-22 part; 6-1-1-33.]
Formerly: Acts 1975, P.L.47, SEC.1. As amended by P.L.37-1992, SEC.4; P.L.49-1996, SEC.1; P.L.50-1996, SEC.1; P.L.90-2002, SEC.147; P.L.154-2006, SEC.42; P.L.146-2008, SEC.146; P.L.1-2010, SEC.25; P.L.137-2012, SEC.21; P.L.112-2012, SEC.33; P.L.137-2012, SEC.22; P.L.184-2016, SEC.5; P.L.174-2022, SEC.35.

Structure Indiana Code

Indiana Code

Title 6. Taxation

Article 1.1. Property Taxes

Chapter 17. Procedures for Fixing and Reviewing Budgets, Tax Rates, and Tax Levies

6-1.1-17-0.3. "Nonconforming"; Application

6-1.1-17-0.5. Exclusion by County Auditor of Certain Assessed Value on Tax Duplicate; County Auditor Reduction of Assessed Value Used to Set Tax Rates; Limitation on Reduction; Reduction May Not Be Offered as Evidence in Appeal

6-1.1-17-0.7. Estimates of Debt Service; Property Tax Rates and Revenue; Report of Annexations

6-1.1-17-1. County Auditor Certified Statement; Amendment of Statement; Submission of Parcel Level Data

6-1.1-17-2. Budget Estimates

6-1.1-17-3. Formulation of Local Budgets, Tax Rates, and Levies; Public Notice; Availability on Computer Gateway; Solid Waste Management Districts; Township Trustee Estimate of Cost of Township Assistance

6-1.1-17-3.5. Repealed

6-1.1-17-3.6. County Fiscal Body Review of Levy Limits and Tax Reductions From Credits; Meeting by County Fiscal Body; Recommendations

6-1.1-17-3.7. Repealed

6-1.1-17-4. Repealed

6-1.1-17-5. Time for Meetings; Objections; Required Information; Carryover; Information on Adopting Document

6-1.1-17-5.1. Repealed

6-1.1-17-5.2. Veto of Ordinance After October 1

6-1.1-17-5.3. School Corporation Anticipated Transfer Amount

6-1.1-17-5.6. School Corporation Resolutions to Adopt Fiscal Year Budgets

6-1.1-17-6. Repealed

6-1.1-17-7. Multiple County Political Subdivision; Filing Budget, Tax Levy, and Tax Rate

6-1.1-17-8. Repealed

6-1.1-17-8.5. Review by Department if Assessed Value Reduced; Appeal

6-1.1-17-9. Repealed

6-1.1-17-10. Repealed

6-1.1-17-11. Repealed

6-1.1-17-12. Repealed

6-1.1-17-13. Repealed

6-1.1-17-14. Repealed

6-1.1-17-15. Repealed

6-1.1-17-16. Department of Local Government Finance Certification of Tax Rates, Tax Levies, and Budgets; Public Hearing Requests; Deadline for Completion; Limitations on Levy for Lease Payments; Judicial Review of Department Action

6-1.1-17-16.1. Political Subdivision Budget, Tax Rates, Levies; Public Hearing Request

6-1.1-17-16.2. No Approval of Budget or Supplemental Appropriations Due to Noncompliance

6-1.1-17-16.2-b. Certain Reports Required Before Approval of Budgets and Supplemental Appropriations

6-1.1-17-16.5. Cumulative Building or Sinking Fund Proposal; Action by Department of Local Government Finance

6-1.1-17-16.7. Proposals to Establish Cumulative Funds or Sinking Funds; Submission to Department of Local Government Finance

6-1.1-17-17. Increase in Tax Rate and Levy by Department of Local Government Finance

6-1.1-17-18. Repealed

6-1.1-17-19. Conflicting Provisions

6-1.1-17-20. Review of Proposed Budget and Levy of Taxing Unit (Other Than Public Libraries) Without an Elected Governing Body by City, Town, or County Fiscal Body

6-1.1-17-20.3. Review of Proposed Budget and Levy of Public Libraries Without an Elected Governing Body by City, Town, or County Fiscal Body

6-1.1-17-20.4. Review of Proposed Budget and Levy of Public Libraries With Excessive Cash Balance of Funds Derived From Tax Revenue

6-1.1-17-20.5. Circumstances Under Which a Taxing Unit's Proposed Bonds or Lease Must Be Reviewed by the City, Town, or County Fiscal Body

6-1.1-17-20.6. Reporting the City, Town, or County Fiscal Body That Receives a Public Library's Proposed Budget to the Indiana State Library; Declaratory Judgment

6-1.1-17-21. Powers and Duties of City Controller in Consolidated City

6-1.1-17-22. Operating Balance in Debt Service Fund