16-22-6-20. Notice of Execution of Authorized Lease; Taxpayer Objections
Sec. 20. (a) If the execution of the original or a modified lease is authorized, notice of the signing shall be published on behalf of the county one (1) time in a newspaper of general circulation and published in the county. Except as provided in subsection (b), at least ten (10) taxpayers in the county […]
16-22-6-5. Director’s Oath of Office
Sec. 5. Each member, before entering office, shall take and subscribe an oath of office to be endorsed upon the certificate of appointment. The oath shall be filed with the clerk of the circuit court. [Pre-1993 Recodification Citation: 16-12-20-4.] As added by P.L.2-1993, SEC.5.
16-22-6-21. Submission of Objections to Department of Local Government Finance
Sec. 21. On the filing of the petition the county auditor shall immediately certify a copy, together with other data necessary to present the questions involved, to the department of local government finance. [Pre-1993 Recodification Citation: 16-12-20-13(b) part.] As added by P.L.2-1993, SEC.5. Amended by P.L.90-2002, SEC.388.
16-22-6-6. Removal of Director From Office
Sec. 6. (a) A member may be removed from office for neglect of duty, incompetency, inability to perform duties, or other good cause by an order of the circuit court, superior court, or probate court in the county in which the authority is located, subject to the procedure set forth in subsection (b). (b) A […]
16-22-6-22. Hearing by Department of Local Government Finance; Notice
Sec. 22. On receipt of the certified petition and information, the department of local government finance shall fix a time in the county for the hearing that shall be not less than five (5) or more than fifteen (15) days after receipt. The department of local government finance may either hold the hearing in the […]
16-22-6-7. Selection of Officers; Meetings; Quorum
Sec. 7. (a) The members originally appointed shall hold an organizational meeting not more than thirty (30) days after appointment, at a time and place designated by the county executive. The members of the governing board shall elect from among the members a president, vice president, secretary, and treasurer. The officers serve until the expiration […]
16-22-6-23. Time for Bringing Action to Contest or Enjoin Lease
Sec. 23. An action to contest the validity of the lease or to enjoin the performance of the terms and conditions of the lease may not be instituted more than thirty (30) days after publication of notice of the execution of the lease or, if an appeal is taken to the department of local government […]
16-22-6-1. Authority Defined
Sec. 1. As used in this chapter, “authority” means the hospital association created by section 2 of this chapter. [Pre-1993 Recodification Citation: 16-12-20-27(b).] As added by P.L.2-1993, SEC.5.
16-22-6-2. Resolution for Creation of Authority; Name; Purpose
Sec. 2. The county executive of a county owning and operating only one (1) county hospital may, upon written request by the governing board of the hospital, adopt a resolution for the creation of an authority under this chapter. Upon the adoption of the resolution an authority is created which shall be a body corporate […]
16-22-6-3. Appointment of Directors; Terms
Sec. 3. (a) Not more than sixty (60) days after the filing of the certified copy of the resolution described under section 2 of this chapter, the county executive shall appoint five (5) residents of the county as directors of the county hospital building authority. (b) The initial terms of the members of the governing […]