Indiana Code
Chapter 20.3. Distressed Political Subdivisions
6-1.1-20.3-16. Distressed School Corporations; Governing Body; Employee Reductions

Sec. 16. (a) This section applies to a school corporation during the time the school corporation is a distressed political subdivision.
(b) The governing body of the distressed political subdivision may not meet more often than once every six (6) months. This limit on the number of meetings of the governing body does not apply to the emergency manager.
(c) A per diem may not be paid to a member of the governing body of the distressed political subdivision.
(d) The emergency manager is the school employer for purposes of IC 20-29.
(e) In addition to any reduction in force under IC 20-28, the emergency manager may cancel any employee's contract or terminate an employee's employment as part of a reduction in force as provided in this subsection. Notification for a reduction in force of certificated employees under this subsection may be delivered after September 30 and before November 1 of the contract year. Notification for a reduction in force of noncertificated employees under this subsection may be delivered at any time. The maximum reduction in force of certificated employees under this subsection may not exceed five percent (5%) of the full-time equivalency for all employees for the school corporation as of September 1. The emergency manager shall provide any certificated employee whose contract is being canceled under this subsection with notice at least ninety (90) days before the effective date of the cancellation of the contract.
As added by P.L.213-2018(ss), SEC.14.

Structure Indiana Code

Indiana Code

Title 6. Taxation

Article 1.1. Property Taxes

Chapter 20.3. Distressed Political Subdivisions

6-1.1-20.3-1. "Distressed Unit Appeal Board"

6-1.1-20.3-2. "Distressed Political Subdivision"

6-1.1-20.3-3. "Political Subdivision"

6-1.1-20.3-4. Board Established; Members

6-1.1-20.3-5. Staff; Executive Director Duties; Rules; Funding; Contracts

6-1.1-20.3-6. Petitions to the Board; Petition by Treasurer of State

6-1.1-20.3-6.5. Designation of Distressed Political Subdivisions; Annual Review; Notice

6-1.1-20.3-6.7. "Township Assistance Property Tax Rate"; Designation of Certain Townships as Distressed Political Subdivisions

6-1.1-20.3-6.8. Designation of Gary Community School Corporation as a Distressed Political Subdivision; Powers and Duties

6-1.1-20.3-6.9. Repealed

6-1.1-20.3-7. Repealed

6-1.1-20.3-7.1. Muncie Community School Corporation; Loan

6-1.1-20.3-7.5. Appointment of Emergency Manager; Representation by Attorney General and Immunity From Civil Liability for Fiscal Management Board, Emergency Manager, Chief Financial Officer, and Chief Academic Officer

6-1.1-20.3-8. Repealed

6-1.1-20.3-8.3. Review of School Corporation Petition for a Loan

6-1.1-20.3-8.5. Powers and Duties of Emergency Manager

6-1.1-20.3-8.7. Restrictions on School Corporations Designated as Distressed

6-1.1-20.3-9. Record of Proceedings; Open Door Law

6-1.1-20.3-9.9. Petition to Board Appealing Decision by Emergency Manager

6-1.1-20.3-10. Petition for Judicial Review

6-1.1-20.3-11. Court Rules; Procedure

6-1.1-20.3-12. Burden of Proof; Findings of Fact; Grounds for Relief

6-1.1-20.3-13. Petition for Termination of Distressed Status; Conditions for Termination

6-1.1-20.3-14. Repealed

6-1.1-20.3-15. Requests for Technical Assistance From the Board

6-1.1-20.3-16. Distressed School Corporations; Governing Body; Employee Reductions

6-1.1-20.3-17. Loans or Advances From the Common School Fund; Extension of Term; Establishment of a School Improvement Fund; Expenditures; Levy