Legislator
Legislator > Jeff Thompson

State Representative
Jeff Thompson
(R) - Indiana
Indiana House District 028
In Office - Started: 11/04/1998

contact info

Social Media

Capitol Office

200 W. Washington St.
Indianapolis, IN 46204
Phone: 317-232-9651
Phone 2: 317-994-6239

Bill Bill Name Summary Progress
HB1001 State budget. State budget. Appropriates money for capital expenditures, the operation of the state, K-12 and higher education, the delivery of Medicaid and other services, and various other distributions and purposes. Provides that the annual salary of the members of the general assembly shall not be increased during the biennium beginning July 1, 2025. Extends the review, analysis, and evaluation of tax incentives by the legislative services agency through 2030. Requires the legislative services agency to perform a fiscal impact analysis for each executive order issued by the governor under the emergency management and disaster law. Requires state officials to report to the budget committee expenses and funding used for trips taken in their official capacity. Provides that if the budget director determines at any time that a state agency can perform the agency's statutory obligations with less than the amount appropriated, the budget director shall, with the approval of the governor, and after notice to the state agency, reduce the amount or amounts allotted or to be allotted. Requires the budget director to withhold not less than 5% of any appropriation to a state agency to be used for salaries or other wages for state agency employees or general operating expenses of the state agency. Repeals the governor's workforce cabinet. Makes conforming changes. Requires the department of natural resources (not the Indiana department of veterans' affairs under current law) to provide staff support to the Indiana semiquincentennial commission and repeals provisions requiring certain meetings and events of the commission to be held at the World War Memorial in Indianapolis. Removes a requirement to include certain services in a lease between the Indiana department of administration and the Indiana historical society for use of a building. Makes an appropriation from the Pokagon Band Tribal-state compact fund to the Midwest continental divide commission fund. Establishes the Indiana local government investment pool board for the purpose of establishing policies governing the investment of funds contributed to the local government investment pool. Removes political affiliation requirements that apply to members appointed by the governor to the board for depositories. Allows the Indiana finance authority to begin a project related to the Learning and Training Center in Boone County beginning July 1, 2027 if certain conditions are met. Provides that a price preference for certain businesses applies to any proposal, contract, project, or agreement of the Indiana department of transportation, including state highway contracts, to the extent that the bid does not exceed the estimated cost of the project. Provides that the Indiana department of administration has sole control and jurisdiction over the policies governing and the usage of the Beth Bowen Meditation Room in the state capitol building. Exempts the Indiana board of tax review from requirements concerning live transmissions of meetings. Removes the statewide innovation development district fund as a funding source for an agreement between the Indiana economic development corporation (IEDC) and a taxpayer to receive payment in lieu of claiming an economic development for a growing economy tax credit. Amends the cap on the aggregate amount of tax credits the IEDC may certify each year. Requires the department of state revenue to establish an amnesty program for taxpayers who have an unpaid tax liability for a listed tax that was due and payable before January 1, 2023. Increases the cigarette tax by $2 per pack on cigarettes weighing not more than three pounds per 1,000 and by a proportionate amount on cigarettes weighing more than three pounds per 1,000. Increases the tax rate imposed on the sale of closed system cartridges, open system electronic cigarettes, moist snuff, alternative tobacco products, other tobacco products, and cigars. Specifies penalties for the underpayment of certain estimated taxes for pass through entities. Increases the amount of the public utility fee from 0.15% to 0.175% of the public utility's annual gross intrastate operating revenue and transfers the public utility fee revenue and certain payments to the state general fund (not the public utility fund under current law). Requires termination of the compact related to the establishment of the Chicago-Gary Regional Airport Authority. Requires that the salary matrix for state police, capitol police officers, and department of natural resources law enforcement officers be adjusted each time an adjustment is made to a pay plan for state employees in the executive branch. Adds purposes related to the Stop the Bleed program and the purchase of bleeding control kits to the allowable purposes for which a secured school fund matching grant may be used. Provides that a managed care organization that participates in the risk based managed care program that fails to pay a claim submitted by a nursing facility provider within a specified period shall pay a penalty of $500 per calendar day per claim. Requires the office of the secretary of family and social services (office of the secretary) to determine rebate eligibility for outpatient prescription drugs prescribed to Medicaid recipients from certain entities. Adds a member from the mental health Medicaid quality advisory committee to the therapeutics committee. Removes the prohibition on prior authorization for mental health drugs. Allows the office of the secretary to establish a prior authorization program. Specifies provider payment requirements that apply to any managed care organization that participates in the risk based managed care program. Establishes the health care engineering fund for the purpose of funding plan reviews for certain health facilities. Imposes a fee for each plan review, which is deposited in the fund. Repeals the provisions requiring the office of the secretary of family and social services to transfer $38,000,000 each year to the Health and Hospital Corporation of Marion County. Makes certain eligibility changes for the On My Way Pre-k program and the CCDF program. Adds therapeutic ibogaine research to the research that is currently funded under the therapeutic psilocybin research fund. Provides that a community mental health center that provides compensation to any individual employee in an amount that is $400,000 or more per year is not eligible to receive funding from local property taxes or state programs or grants, but excluding the Medicaid program. Requires the department of natural resources to provide free admission to state parks to a Gold Star family member. Requires the bureau of motor vehicles to update the Gold Star family member license plate form. Provides that funding to a local board of health from the local public health fund may only be used for Indiana residents who are legal citizens of the United States. Extends the sunset of the collection of health facility quality assessment fees from June 30, 2025, to June 30, 2027. Specifies that a company that seeks to construct, operate, and maintain a carbon dioxide transmission pipeline in Indiana must apply to the department of natural resources (DNR) for a carbon dioxide transmission pipeline certificate of authority (certificate). Amends provisions in existing law that provide an exemption from the requirement to obtain a certificate under certain circumstances to specify that the exemption does not apply in circumstances in which the proposed pipeline crosses a parcel for which the pipeline company would be required to obtain a right-of-way or easement for the pipeline. Establishes the carbon sequestration project program administrative fund (fund) for the purpose of defraying the administrative costs of the DNR in managing and operating the carbon sequestration project program (program). Requires the DNR to deposit the following in the fund (instead of in the state general fund, under current law): (1) Filing fees for applications for carbon dioxide transmission pipeline certificates of authority. (2) Filing fees for applications for permits for carbon sequestration projects. (3) The fee paid by a storage operator based on the amount of carbon dioxide injected into a storage facility. (4) The cash bond and permit fee required to be paid by a person that applies for a permit for drilling, converting, or operating a nonproduction well for use in carbon dioxide investigations. Requires the DNR to deposit certain fees and penalties in the carbon dioxide storage facility trust fund (instead of in the state general fund, under current law): Amends the Indiana Code section requiring the payment of a fee that is based on the amount of carbon dioxide injected into a storage facility by a storage operator, to provide that the fee is to be: (1) paid annually (instead of one time after the storage operator begins injecting carbon dioxide into the storage facility); and (2) based on the number of metric tons of carbon dioxide injected into the storage facility during the immediately preceding calendar year (instead of based on the metric tons of carbon dioxide proposed to be injected during the first 10 years of the carbon sequestration project). Requires the secretary of education to provide a report and recommendation to the general assembly concerning aligning state funding for dual credit and the advanced placement program with the new high school diploma and expanding access to dual credit course work to all Indiana students. Prohibits a school employer from bargaining collectively with the exclusive school employee representative regarding contract costs for curricular materials. Establishes a teacher appreciation grant program to provide grants to school corporations and charter schools to attract, reward, and retain teachers who significantly impact student outcomes. Repeals the chapter establishing the curricular materials fund and certain provisions related to procedures for reimbursement of costs of providing curricular materials. Removes the annual income maximum for choice scholarship eligibility beginning June 29, 2026. Specifies the maximum tuition or fee amount that may be charged to enroll a career scholarship student enrolled in the career scholarship account (CSA) program, or an approved intermediary acting on behalf of a career scholarship student, in a career and technical education program, course, or class. Changes the administration of the education scholarship program and the CSA program from the treasurer of state to the department of education, and in certain instances, the responsibilities related to the CSA program from the commission for higher education to the department. Requires the state board of education to meet at least one time per year (instead of one time per month). Requires the commission for higher education to annually prepare and submit to the legislative council and to the budget committee a report that examines the utilization of physical facilities for instruction at each state educational institution. Amends the membership appointments and requirements for the board of trustees of Indiana University. Requires a state educational institution (institution) to plan and conduct degree program reviews. Provides that if: (1) the average number of students graduating in a degree program is below a certain threshold; and (2) the institution would like to continue the degree program; the institution must request approval from the commission. Requires the board of trustees of each institution to establish a post tenure review process for tenured faculty that measures productivity and a review process regarding department level promotions and tenure expectations. Requires a faculty member to post syllabi on an institution's website. Provides that: (1) certain faculty governance organization meetings must be open to the public; (2) faculty governance organization actions are advisory only; and (3) members of faculty governance organizations must be employees of the institution to vote. Repeals provisions regarding the election of members to the board of trustees of Indiana University by the alumni of Indiana University. Repeals the nonreverting provisions for the higher education award fund and the freedom of choice grant fund. Authorizes the department of child services to enter into a written agreement with the department of state revenue to transfer the administration of the child support bureau to the department of state revenue. Requires a clerk to collect a small claims service fee of $26 in each action filed in a Marion County small claims court. Establishes the small claims fund. Requires the court to distribute certain fees to the county auditor for distribution to the small claims fund. Provides that the fees in the small claims fund are to be distributed equally among the townships and the fees must fund the operation of the small claims court located within the township. Amends provisions concerning the designation of an innovation development district (district) to add certain qualification requirements. Provides for the determination of the: (1) base assessed value; (2) gross retail base period amount; and (3) income tax base period amount; in a district. Requires the executive of a city, county, or town, or, if applicable, executives, and the IEDC to enter into an agreement establishing the terms and conditions governing any district (instead of only certain districts). Repeals the statewide innovation development district fund. Establishes the economic development reserve account. Increases the maximum amount of covered taxes that may be captured in the Evansville professional sports and convention development area (PSCD) from $10 per resident to $2,000,000 and expands the PSCD area. Provides that unexpended and unencumbered amounts appropriated from the federal economic stimulus fund in P.L.165-2021 do not revert to the state general fund. Requires the state comptroller to transfer: (1) $15,000,000 from the addiction services fund; and (2) $25,000,000 from the department of insurance fund; to the tobacco master settlement agreement fund on July 1, 2025. Requires the budget agency to transfer to the state general fund the balance in the freedom of choice grant fund (IC 21-12-4-5) and the higher education award fund (IC 21-12-3-19) that is not needed for the payment of scholarship awards in the state fiscal year ending June 30, 2025. Requires the office of management and budget to submit a report to the budget committee with options for reforming: (1) a certain funding model in the Indiana office of technology; and (2) the management performance hub. Requires the northwest Indiana regional development authority to transfer certain money received from wagering revenues to the northern Indiana commuter transportation district for operation and maintenance costs of the South Shore line that are attributable to the operations of the part of the South Shore line located in Lake County. Provides that: (1) an appropriation to the legislative council and the legislative services agency for a state fiscal year ending before July 1, 2027, reverts to the state general fund as directed by the personnel subcommittee of the legislative council; and (2) an employee in an entity in the legislative or judicial branch of state government is eligible to participate in a pilot program for converting unused excess accrued leave to a monetary contribution for the employee in the employee's 401(a) matching account with Hoosier START. Changes the effective dates of the provisions of HEA 1601-2025 to January 1, 2026. Urges the legislative council to assign to the appropriate interim study committee during the 2025 legislative interim the task of studying the impact of removing caseload limitations for the department of child services. Makes conforming changes. Signed/Enacted/Adopted
HB1007 Energy generation resources. Energy generation resources. Provides a credit against state tax liability for expenses incurred in the manufacture of a small modular nuclear reactor (SMR) in Indiana. Establishes procedures under which certain energy utilities may request approval for one or more of the following from the Indiana utility regulatory commission (IURC): (1) An expedited generation resource plan (EGR plan) to meet customer load growth that exceeds a specified threshold. (2) A generation resource submittal for the acquisition of a specific generation resource in accordance with an approved EGR plan. (3) A project to serve one or more large load customers. Sets forth: (1) the requirements for approval of each of these types of requests; (2) standards for financial assurances by large load customers; and (3) cost recovery mechanisms for certain acquisition costs or project costs incurred by energy utilities. Amends the statute concerning public utilities' annual electric resource planning reports to the IURC to provide that for an annual report submitted after December 31, 2025, a public utility must include information as to the amount of generating resource capacity or energy that the public utility plans to retire or refuel with respect to any electric generation resource of at least 125 megawatts. Provides that for any planned retirement or refueling, the public utility must include, along with other specified information, information as to the public utility's plans with respect to the following: (1) For a retirement, the amount of replacement capacity identified to provide approximately the same accredited capacity within the appropriate regional transmission organization (RTO) as the capacity of the facility to be retired. (2) For a refueling, the extent to which the refueling will maintain or increase the current generating resource accredited capacity or energy that the electric generating facility provides, so as to provide approximately the same accredited capacity within the appropriate RTO. Requires IURC staff to prepare a staff report for each public utility report that includes a planned electric generation resource retirement. Provides that if, after reviewing a public utility's report and any related staff report, the IURC is not satisfied that the public utility can satisfy both its planning reserve margin requirement and the statute's prescribed reliability adequacy metrics, the IURC shall conduct an investigation into the reasons for the public utility's inability to meet these requirements. Provides that if the public utility's report indicates that the public utility plans to retire an electric generating facility within one year of the date of the report, the IURC must conduct such an investigation. Provides that: (1) a public utility may request, not earlier than three years before the planned retirement date of an electric generation facility, that the IURC conduct an investigation into the planned retirement; and (2) if the IURC conducts an investigation at the request of the public utility within that three year period, the IURC may not conduct a subsequent investigation that would otherwise be required under the bill's provisions unless the IURC is not satisfied that the public utility can satisfy both its planning reserve margin requirement and the statutory reliability adequacy metrics as of the time the investigation would otherwise be required. Provides that if a CPCN is granted by the IURC for a facility intended to repower or replace a generation unit that is planned for retirement, and the CPCN includes findings that the project will result in at least equivalent accredited capacity and will provide economic benefit to ratepayers as compared to the continued operation of the generating unit to be retired, the CPCN constitutes approval by the IURC for purposes of an investigation that would otherwise be required. Provides that if, after an investigation, the IURC determines that the capacity resources available to the public utility will not be adequate to allow the public utility to satisfy both its planning reserve margin requirements and the statute's prescribed reliability adequacy metrics, the IURC shall issue an order: (1) directing the public utility to acquire or construct; or (2) prohibiting the retirement or refueling of; such capacity resources that are reasonable and necessary to enable the public utility to meet these requirements. Provides that if the IURC does not issue an order in an investigation within 120 days after the initiation of the investigation, the public utility is considered to be able to satisfy both its planning reserve margin requirement and the statutory reliability adequacy metrics with respect to the retirement of the facility under investigation. Provides that if the IURC issues an order to prohibit the retirement or refueling of an electric generation resource, the IURC shall create a sub-docket to authorize the public utility to recover in rates the costs of the continued operation of the electric generation resource proposed to be retired or refueled, subject to a finding by the IURC that the continued costs of operation are just and reasonable. Makes a technical change to another Indiana Code section to recognize the redesignation of subsections within the section containing these provisions. Signed/Enacted/Adopted
HB1142 Fiscal matters. Fiscal matters. Extends the expiration of provisions concerning a county with a single voting bloc and the allocation of votes for a local income tax council. Removes provisions enacted in HEA 1001-2025 that treated the local government investment pool as a financial institution and considered the seven day yield published weekly by the treasurer of state to be a quote for purposes of the law governing the deposit and investment of public funds. Provides that money in the Pokagon Band Tribal-state compact fund is continuously appropriated for the purposes of the fund. Extends by five years provisions enacted in HEA 1001-2025 requiring termination of the compact related to the establishment of the Chicago-Gary Regional Airport Authority. Resolves a conflict between SEA 425-2025 and HEA 1005-2025. Makes conforming amendments consistent with changes made to statutes concerning advisory plan commissions in SEA 425-2025. Signed/Enacted/Adopted
SB0453 Various tax matters. Various tax matters. Amends estimated quarterly tax payment provisions. Restructures tax collection requirements for kerosene to eliminate specialized tax filing. Streamlines the filing requirements for gasoline use tax to eliminate multiple filing requirements. Specifies the liability and remittance requirements for the gross retail tax, gasoline use tax, and other listed taxes in certain circumstances. Amends provisions that apply to passenger and household goods carriers. Amends the college savings tax credit. Replaces the term "college choice 529 education savings plan" with "Indiana529 plan". Makes a clarifying change to the closed system cartridge tax. Extends the renewal period from one year to two years for businesses licensed to collect the electronic cigarettes tax, closed systems cartridge tax, and other tobacco products tax. Specifies that the fiscal officer of an entity that has adopted an innkeeper's tax, a food and beverage tax, or an admissions tax must enter into an agreement with the department of state revenue (department) before the department provides certain information to the fiscal officer as required under current law. Specifies when certain tax information may be disclosed by the department. Provides for the transfer of certain funds from the bureau of motor vehicles commission fund to the motor carrier regulation fund. Provides that a person who commits a violation involving a consumer transaction entailing the transportation of passengers or household goods commits a deceptive act that is actionable by the attorney general and is subject to certain remedies and penalties. Specifies remittance procedures for the gasoline use tax. Specifies recapture procedures for certain reduced estimated tax payments. Makes corresponding changes. Signed/Enacted/Adopted
SB0002 Medicaid matters. Medicaid matters. Requires the office of the secretary of family and social services (office) to report specified Medicaid data to the Medicaid oversight committee. Requires the office to annually prepare and present a report to the budget committee concerning the enforcement of the Medicaid five year look back period. Prohibits specified persons from advertising or otherwise marketing the Medicaid program. Provides that the office may adopt rules concerning permissible advertising or marketing indicating participation in the Medicaid program by a person that has contracted with the office. Allows the office to reimburse medical providers at the appropriate Medicaid fee schedule rate for certified medical claims prior to the beginning of benefits, provided the claims satisfy certain conditions. Repeals language allowing for marketing of the Medicaid program. Requires the office to receive and review data from specified federal and state agencies concerning Medicaid recipients to determine whether circumstances have changed that affect Medicaid eligibility for recipients and to perform a redetermination. Requires the office to establish: (1) performance standards for hospitals that make presumptive eligibility determinations and sets out action for when hospitals do not comply with the standards; and (2) an appeals procedure for hospitals that dispute the violation determination. Sets out a hospital's responsibilities when making a presumptive eligibility determination. Imposes corrective action and restrictions for failing to meet presumptive eligibility standards. Specifies requirements, allowances, and limitations for the healthy Indiana plan. Signed/Enacted/Adopted
SB0451 Income tax rate. Income tax rate. Provides for a decrease in the individual adjusted gross income tax rate beginning in 2030 depending on certain conditions being met. Signed/Enacted/Adopted
SB0001 Local government finance. Local government finance. Places restrictions on the issuance of certain general obligation bonds. Amends a capitalization rate percentage under the statewide agricultural land base rate determination. Provides that the percentage cap used to determine the maximum levy growth quotient is 4% in 2026. Provides that, notwithstanding any growth in a political subdivision's assessed value (AV) in the previous year, a political subdivision's ad valorem property tax levy shall not exceed the ad valorem property tax levy for its last preceding annual budget, unless the fiscal body of the political subdivision adopts an affirmative tax rate and tax levy increase by ordinance following a separate public hearing. Requires a resulting decrease in tax rates for each political subdivision in which there was an increase in the political subdivision's AV in the previous year, subject to any affirmative tax rate and tax levy increase adopted by the fiscal body of the political subdivision. Phases out the authority for the department of local government finance (department) to permit an excess tax levy that is based on AV growth, school transportation costs, and other circumstances. Retains the provisions that permit an excess tax levy if the civil taxing unit cannot carry out its governmental functions in the case of annexation, a natural disaster, an accident, or an emergency. Phases in an increase in the acquisition cost threshold for the business personal property tax exemption from $80,000 to $2,000,000. Provides that the 30% minimum valuation limitation does not apply to business personal property placed in service after January 1, 2025. Phases down the homestead standard deduction over five years to zero beginning for taxes due and payable in 2031. Phases in an increase in the supplemental homestead deduction to 2/3 of the AV of the homestead. Phases in an AV deduction for all property that is subject to the 2% circuit breaker credit for excessive property taxes for assessment dates beginning in 2025 up to a 1/3 AV deduction for taxes due and payable in 2031, and each taxable year thereafter. Expires certain property tax deductions allowed in current law, and instead allows a credit against local property taxes in certain instances. Makes certain changes to the qualification requirements and credit amount for the over 65 circuit breaker credit. Provides a supplemental homestead tax credit for property taxes for a person's homestead if the person qualifies for a standard homestead deduction for the same homestead property. Provides that specified referendums may be placed on the ballot only at a general election. Amends the ballot language for controlled project, school operating, and school public safety referendums. Provides that a school corporation may not adopt a resolution to place a controlled project referendum on the ballot during the second calendar year after the final calendar year in which a previously approved controlled project referendum levy is imposed. Modifies the threshold amounts used for determining whether a political subdivision's project is a controlled project and whether the petition and remonstrance process or the referendum process applies based on the political subdivision's total debt service tax rate. Adds provisions to authorize a county fiscal body to adopt an ordinance to establish a property tax payment deferral program (program). Provides that a qualified individual participating in the program may defer the payment of part of the property taxes that would otherwise be due on a homestead. Provides that property taxes deferred under the program are due after the occurrence of a deferral termination event. Provides that the maximum amount of taxes that may be deferred cumulatively year over year may not exceed $10,000. Increases, beginning in 2028, the maximum local income tax (LIT) expenditure rate for all counties to 2.9%. Authorizes a city or town to impose a municipal LIT rate beginning in 2028 not to exceed 1.2%. Provides that within a county's total expenditure rate, the county may adopt: (1) up to a 1.2% rate for county general purpose revenue; (2) up to a 0.4% rate for fire protection and emergency medical services; (3) up to a 0.2% rate for nonmunicipal civil taxing unit general purpose revenue; and (4) up to 1.2% for certain cities and towns that are not eligible to adopt a municipal LIT rate. Eliminates provisions that provide for a distribution of LIT expenditure rate revenue to schools and civil taxing units in counties that imposed a rate under the prior county adjusted gross income tax. Authorizes a county fiscal body to impose a local income tax expenditure rate to provide property tax relief for property tax liability attributable to homesteads in the county before January 1, 2028. Expires the authority to impose a property tax relief rate under the LIT and repeals the levy freeze rate. Provides that, in order to continue to impose an expenditure tax rate after 2027, each county must adopt a new ordinance on or before October 1, 2027, to impose the rate. Provides that, for counties that fail to adopt an ordinance to renew an existing expenditure tax rate in 2027, the expenditure tax rate for the county in 2028 shall be the minimum tax rate necessary for existing debt service. Specifies that this does not prevent the county from renewing, imposing, or modifying an expenditure tax rate in subsequent years. Eliminates local income tax councils beginning July 1, 2027, and instead provides that the county fiscal body is the adopting body in all counties for purposes of the county LIT, and the city or town fiscal body is the adopting body in the case of a municipal LIT. Establishes the state and local income tax holding account within the state general fund for purposes of LIT distributions. Requires the budget agency to maintain an accounting for each county imposing a county LIT based on annual returns filed by or for county taxpayers (same as current law). Requires undistributed amounts so accounted to be held for purposes of the state and local income tax holding account beginning after December 31, 2026. (Under current law, undistributed amounts are required to be held in reserve separate from the state general fund.) Requires the budget agency to present each December to the budget committee a report of the following: (1) An estimate of the monthly certified distribution amounts for the immediately succeeding calendar year. (2) A description of the method used to determine the monthly estimates. Beginning in 2028, requires the budget agency to make monthly transfers to the state and local income tax holding account of the amount determined for the month in the budget agency's report to the budget committee. Repeals a provision that requires the budget agency to adjust the certified distribution of a county for the succeeding year following a tax rate change. Requires the department to develop and maintain a property tax transparency portal through which taxpayers may: (1) compare the property tax liability in their current tax statement compared to their potential property tax liability based on changes under a proposed tax rate; and (2) provide taxpayer feedback to the department. Prohibits the northern Indiana commuter transportation district from issuing new bonds after May 9, 2025, that are payable in whole or in part from amounts distributed from the commuter rail service fund or the electric rail service fund. Requires all school corporations that adopt a resolution for an operating referendum tax levy that is imposed for the first time with property taxes first due and payable beginning after 2027 to share revenue with certain charter schools. Requires, beginning with distributions in 2028, that all school corporations begin sharing revenue from the school corporation's operations fund levy with certain charter schools. Provides for the phasing in of the sharing of revenue with certain charter schools from the school corporation's operations fund levy. Provides for the appointment of additional board members to the governing board of a charter school that receives property tax revenue. Sets forth additional procedures related to the closure of a charter school. Dissolves the Union School Corporation. Provides that for a fire protection territory established after January 1, 2025, each unit in a territory may not impose a tax rate that exceeds $0.40 per $100 of assessed valuation. Makes conforming changes. Makes technical corrections. Makes an appropriation. Signed/Enacted/Adopted
HR0055 Congratulating Dr. Robert Taylor on his retirement from the Indiana Association of Public School Superintendents. Congratulating Dr. Robert Taylor on his retirement from the Indiana Association of Public School Superintendents. Congratulating Dr. Robert Taylor on his retirement from the Indiana Association of Public School Superintendents. Signed/Enacted/Adopted
SCR0008 Condemning religious persecution worldwide. Condemning religious persecution worldwide. A CONCURRENT RESOLUTION condemning religious persecution worldwide. Dead
HR0040 Reaffirming the commitment of sister ties between Indiana and Taiwan. Reaffirming the commitment of sister ties between Indiana and Taiwan. Reaffirming the commitment of sister ties between Indiana and Taiwan. Signed/Enacted/Adopted
HR0039 Recognizing April as World Autism Month and April 2nd as World Autism Awareness Day. Recognizing April as World Autism Month and April 2nd as World Autism Awareness Day. Recognizing April as World Autism Month and April 2nd as World Autism Awareness Day. Signed/Enacted/Adopted
HCR0028 Recognizing March 21, 2025, as World Down Syndrome Day. Recognizing March 21, 2025, as World Down Syndrome Day. A CONCURRENT RESOLUTION recognizing March 21, 2025, as World Down Syndrome Day. Signed/Enacted/Adopted
SB0346 Rural business growth. Rural business growth. Establishes a state tax credit (credit) for certain capital investments made in rural funds. Establishes procedures for a rural fund to apply to the Indiana economic development corporation (IEDC) for certification of a capital investment as eligible for a credit provided by the bill. Requires a rural fund to pay a nonrefundable application fee of $5,000 to the IEDC. Provides that the credit is an amount equal to: (1) the applicable percentage for the credit allowance date; multiplied by (2) the purchase price paid to the rural fund for the capital investment. Sets forth the maximum annual amount of credits that may be certified. Provides that the credit is subject to recapture. Requires a rural fund that has received a credit to submit reports on an annual basis to the IEDC over the credit allowance period. Dead
SB0518 School property taxes. School property taxes. Provides that all school corporations that adopt a resolution for a property tax levy for a controlled project or a school safety referendum tax levy after May 10, 2025, must share revenue received from the levy with certain charter schools. Specifies, for purposes of making distributions to charter schools from a property tax levy for a controlled project, that only charter schools located within the attendance area of the school corporation shall receive a distribution of revenue from that levy and requires such a charter school to establish a separate account to deposit the revenue. Requires all school corporations to share revenue received from a debt service levy with certain charter schools. Requires all school corporations that adopt a resolution for an operating referendum tax levy after May 10, 2025, to share revenue received from the levy with certain charter schools. Requires, beginning with distributions in 2028, that all school corporations begin sharing revenue from the school corporation's operations fund levy with certain charter schools. Provides for the phasing in of the sharing of revenue with certain charter schools from the school corporation's operations fund levy. Excludes school corporations meeting specified criteria from the sharing of property tax revenue received under the bill's provisions. Provides a calculation for determining the amount of an annual grant from the charter and innovation network school grant program based on the amount of property tax revenue received by a charter school from school corporations. Provides for the appointment of additional board members to the governing board of a charter school that receives property tax revenue. Sets forth additional procedures related to the closure of a charter school. Makes conforming changes. Dead
SB0452 Tax incentive review. Tax incentive review. Amends provisions that apply to the legislative services agency's periodic tax incentives review and analysis. Dead
SB0252 Boone County innkeeper's tax. Boone County innkeeper's tax. Authorizes Boone County to impose its innkeeper's tax at a rate of 8% under the uniform innkeeper's tax statute (instead of 5% under current law) and provides that the increase to the tax rate expires January 1, 2047. Dead
SB0290 Local taxes in certain municipalities. Local taxes in certain municipalities. Requires the department of local government finance to increase the maximum permissible property tax levy for certain qualifying municipalities for property taxes first due and payable in 2025 to include all debt service levies of the qualifying municipality for property taxes first due and payable in 2025. Specifies that the adjustment is a one time and permanent increase. Changes the local income tax trust account threshold percentage of a county that contains a qualifying municipality, which is used for purposes of determining whether the county shall receive a supplemental distribution. Modifies the certified share allocation determination for a qualifying municipality. Prohibits the use of funds from the state general fund to make up certain local income tax related shortfalls. Dead
SCR0020 Congratulating the Brownsburg High School football team. Congratulating the Brownsburg High School football team. A CONCURRENT RESOLUTION congratulating the Brownsburg High School football team on winning the 2024 Indiana High School Athletic Association (IHSAA) Class 6A state championship title. Signed/Enacted/Adopted
HCR0015 Honoring the late U.S. President Jimmy Carter. Honoring the late U.S. President Jimmy Carter. A CONCURRENT RESOLUTION honoring the late U.S. President Jimmy Carter. Signed/Enacted/Adopted
HR0010 Recognizing women's heart health research and supporting awareness for cardiovascular disease. Recognizing women's heart health research and supporting awareness for cardiovascular disease. Recognizing women's heart health research and supporting awareness for cardiovascular disease. Signed/Enacted/Adopted
HB1402 Local government finance. Local government finance. Phases in a total exemption for business personal property that is placed in service after January 1, 2025. Specifies that the exemption does not apply to business personal property that is placed in service on or before January 1, 2025. Increases the acquisition cost threshold for the business personal property tax exemption from $80,000 to $200,000 over six years. Provides that the 30% minimum valuation limitation does not apply to business personal property placed in service after January 1, 2025. Phases down the minimum valuation percentage from 30% to zero for business personal property placed in service on or before January 1, 2025. Phases down the homestead standard deduction over five years to zero beginning for taxes due and payable in 2031. Phases in an increase in the supplemental homestead deduction over five years to 2/3 of the assessed value (AV) of the homestead. Provides an AV deduction for all property that is subject to the 2% circuit breaker credit for excessive property taxes for assessment dates beginning in 2025. Provides that the amount of the AV deduction is increased over a five year period from a 7% AV deduction for taxes due and payable in 2026 to a 1/3 AV deduction for taxes due and payable in 2031, and each taxable year thereafter. Expires certain property tax deductions allowed in current law, and instead allows a credit against local property taxes in certain instances. Increases, beginning in 2027, the maximum local income tax (LIT) expenditure rate for all counties to 2.9%. Authorizes a city or town to impose a municipal LIT rate beginning in 2027 not to exceed 1.2%. Provides four rate categories within the county's total expenditure rate that a county may adopt: (1) up to a 1.2% rate for county general purpose revenue; (2) up to a 0.4% rate for fire protection and emergency medical services; (3) up to a 0.2% rate for nonmunicipal civil taxing unit general purpose revenue; and (4) up to 1.2% for certain cities and towns that are not eligible to adopt a municipal LIT rate. Defines "nonmunicipal civil taxing units". Eliminates the imposition of the LIT on individuals who maintain a principal place of business or employment in a county with a LIT but do not reside in the county. Eliminates provisions that provide for a distribution of LIT expenditure rate revenue to schools and civil taxing units in counties that imposed a rate under the prior county adjusted gross income tax (CAGIT). Expires the authority to impose a property tax relief rate under the LIT and repeals the levy freeze rate. Provides that an ordinance adopted to impose a LIT property tax relief rate shall expire December 31, 2026. Provides that, in order to continue to impose an expenditure tax rate after 2026, each county must adopt a new ordinance in 2026 (on or before October 1, 2026) to impose the rate. Provides that, for counties that fail to adopt an ordinance to renew an existing expenditure tax rate in 2026, the expenditure tax rate for the county in 2027 shall be the minimum tax rate necessary for existing debt service. Specifies that this does not prevent the county from renewing, imposing, or modifying an expenditure tax rate in subsequent years. Eliminates local income tax councils beginning July 1, 2026, and instead provides that the county fiscal body is the adopting body in all counties for purposes of the county LIT, and the city or town fiscal body is the adopting body in the case of a municipal LIT. Requires the budget agency to determine the difference between the balance in a county's local income tax trust account as of December 31, 2025, minus the county's certified distribution amount for 2027, and beginning in 2027, make five consecutive special distributions to counties over a five year period equal to 20% of that amount each year. Establishes the local income tax holding account within the state general fund for purposes of local income tax distributions. Provides that the budget agency shall administer the account. Requires the budget agency to maintain an accounting for each county imposing a local income tax based on annual returns filed by or for county taxpayers (same as current law). Requires undistributed amounts so accounted to be held for purposes of the local income tax holding account beginning after December 31, 2026. (Under current law, undistributed amounts are required to be held in reserve separate from the state general fund.) Requires the budget agency to present each December to the budget committee a report of the following: (1) An estimate of the monthly certified distribution amounts for the immediately succeeding calendar year. (2) A description of the method used to determine the monthly estimates. (3) The balance in the local income tax holding account, including an accounting of the undistributed amounts held for purposes of the account. Beginning in 2027, requires the budget agency to make monthly transfers to the local income tax holding account of the amount determined for the month in its report to the budget committee. Repeals a provision that requires the budget agency to adjust the certified distribution of a county for the succeeding year following a tax rate change. Makes technical corrections. Makes a continuous appropriation. Dead
HB1136 School corporation reorganization. School corporation reorganization. Provides that, if more than 50% of students who have legal settlement in a school corporation were enrolled in a school that is not operated by the school corporation on the 2024 fall average daily membership count date, the school corporation must be dissolved and all public schools of the school corporation must be transitioned to operating as charter schools. Establishes a new governing board, requirements, and procedures regarding the dissolution and reorganization of the applicable school corporations. Dead
Bill Bill Name Motion Vote Date Vote
HB1001 State budget. House - Rules Suspended. Conference Committee Report 1 04/25/2025 Yea
HB1014 Public safety. House - Rules Suspended. Conference Committee Report 2 04/24/2025 Yea
SB0080 Code publication. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0140 Pharmacy benefits. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Absent
SB0157 Protection of property rights. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1142 Fiscal matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1144 Courts. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Absent
SB0231 Various corrections matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0289 Unlawful discrimination. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0373 Various education matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0358 Various education matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1389 Local regulation. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0324 Criminal procedures. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1427 Department of local government finance. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1002 Various education matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1416 Awareness of human trafficking. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0425 Energy production zones. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0453 Various tax matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0464 Financial institutions and consumer credit. House - Rules Suspended. Conference Committee Report 2 04/24/2025 Yea
SB0475 Physician noncompete agreements. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1004 Health care matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1515 Education and higher education matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1498 School accountability. House - House concurred with Senate amendments 04/24/2025 Yea
HB1003 Health matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0526 Absentee ballot retraction. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1679 Various elections matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Absent
HB1682 General legislative matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1587 Insurance matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
HB1637 School and public safety matters. House - Rules Suspended. Conference Committee Report 1 04/24/2025 Yea
SB0118 340B drug program report. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1125 Earned wage access services. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1194 County coroners. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1221 Pension matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0146 Teacher compensation. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0255 Education matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1390 Bureau of motor vehicles. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0371 Workforce matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1425 Food matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0442 Instruction on human sexuality. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0464 Financial institutions and consumer credit. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0482 Absenteeism and student discipline. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0005 State fiscal and contracting matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
SB0525 Annexation. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1521 Consumer genetic testing providers. House - House concurred with Senate amendments 04/23/2025 Yea
HB1680 Various elections matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1689 Human services matters. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1666 Ownership of health care providers. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1577 Mobile retail food establishment licenses. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1604 Cost sharing; out-of-pocket expense credit. House - Rules Suspended. Conference Committee Report 1 04/23/2025 Yea
HB1024 Medicaid reimbursement for children's hospitals. House - House concurred with Senate amendments 04/22/2025 Yea
SB0073 Sale of utility trailers. House - Rules Suspended. Conference Committee Report 1 04/22/2025 Yea
HB1081 Distributions to charitable beneficiaries. House - Rules Suspended. Conference Committee Report 1 04/22/2025 Absent
HB1098 Youth, family, and caregiver engagement initiative. House - House concurred with Senate amendments 04/22/2025 Absent
SB0331 Amended registration. House - Rules Suspended. Conference Committee Report 1 04/22/2025 Absent
HB1007 Energy generation resources. House - Rules Suspended. House concurred with Senate amendments 04/22/2025 Yea
SB0433 Veteran service officers. House - Rules Suspended. Conference Committee Report 1 04/22/2025 Yea
HB1499 Education matters. House - House concurred with Senate amendments 04/22/2025 Yea
HB1555 Licensure of foreign trained physicians. House - Rules Suspended. Conference Committee Report 1 04/22/2025 Absent
HB1053 Gaming and alcohol matters. House - Conference Committee Report 1 04/21/2025 Yea
SB0026 Signal jamming. House - Conference Committee Report 1 04/21/2025 Yea
HB1253 Child care. House - House concurred with Senate amendments 04/21/2025 Absent
HB1391 Services for the aged and disabled. House - 04/21/2025 Yea
HB1460 Drainage systems. House - 04/21/2025 Absent
HB1601 Quantum research tax incentives. House - House concurred with Senate amendments 04/21/2025 Yea
HB1037 Storm water management. House - House concurred with Senate amendments 04/17/2025 Yea
HB1052 Onsite sewage systems. House - House concurred with Senate amendments 04/17/2025 Absent
HB1064 School transfers. House - House concurred with Senate amendments 04/17/2025 Yea
HB1113 Fire protection districts. House - House concurred with Senate amendments 04/17/2025 Yea
HB1197 Election matters. House - House concurred with Senate amendments 04/17/2025 Yea
HB1275 Alcohol and tobacco commission matters. House - House concurred with Senate amendments 04/17/2025 Yea
HB1276 Various alcoholic beverage matters. House - House concurred with Senate amendments 04/17/2025 Yea
HB1453 Cancer research and treatment grants. House - House concurred with Senate amendments 04/17/2025 Yea
HB1008 Indiana-Illinois boundary adjustment commission. House - House concurred with Senate amendments 04/17/2025 Yea
HB1461 Road funding. House - House concurred with Senate amendments 04/17/2025 Yea
HB1489 Indiana-Ireland trade commission. House - House concurred with Senate amendments 04/17/2025 Yea
HB1006 Prosecutors. House - House concurred with Senate amendments 04/17/2025 Absent
HB1457 Indiana department of health. House - House concurred with Senate amendments 04/17/2025 Yea
HB1477 Mobile home communities and manufactured homes. House - House concurred with Senate amendments 04/17/2025 Yea
HB1474 FSSA matters. House - House concurred with Senate amendments 04/17/2025 Yea
HB1616 Department of natural resources. House - House concurred with Senate amendments 04/17/2025 Yea
HB1634 Math education. House - House concurred with Senate amendments 04/17/2025 Yea
HB1641 County government matters. House - House concurred with Senate amendments 04/17/2025 Yea
HB1557 Prescribed burning. House - House concurred with Senate amendments 04/17/2025 Yea
HB1605 Juvenile law matters. House - House concurred with Senate amendments 04/17/2025 Yea
HB1031 Dental matters. House - House concurred with Senate amendments 04/16/2025 Absent
HB1073 Boxing and martial arts. House - House concurred with Senate amendments 04/16/2025 Absent
HB1079 Property matters. House - House concurred with Senate amendments 04/16/2025 Absent
HB1114 Driving without a license. House - House concurred with Senate amendments 04/16/2025 Absent
HB1115 Emergency possessory orders. House - House concurred with Senate amendments 04/16/2025 Absent
HB1134 Executive sessions. House - House concurred with Senate amendments 04/16/2025 Absent
HB1232 IDACS. House - House concurred with Senate amendments 04/16/2025 Absent
HB1272 Commission, committee, and board administration. House - House concurred with Senate amendments 04/16/2025 Absent
HB1273 Child welfare task force. House - House concurred with Senate amendments 04/16/2025 Absent
HB1292 Professional sports development commission. House - House concurred with Senate amendments 04/16/2025 Absent
HB1347 Real estate matters. House - House concurred with Senate amendments 04/16/2025 Absent
HB1392 State comptroller matters. House - House concurred with Senate amendments 04/16/2025 Absent
HB1393 Immigration notice. House - House concurred with Senate amendments 04/16/2025 Absent
HB1403 Juvenile justice matters. House - House concurred with Senate amendments 04/16/2025 Absent
HB1412 Reporting of child abuse or neglect. House - House concurred with Senate amendments 04/16/2025 Absent
HB1468 Alcoholic beverages and tobacco. House - House concurred with Senate amendments 04/16/2025 Absent
  Committee Position Rank
Detail Indiana House Ways and Means Committee Chair 1
Detail Indiana Joint Fiscal Policy Interim Study Committee Vice Chair 1
Detail Indiana Joint Pension Management Oversight Interim Study Committee Vice Chair 1
State District Chamber Party Status Start Date End Date
IN District 28 House Republican In Office 11/04/1998