US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Indiana Code » Title 14. Natural and Cultural Resources » Article 13. Local Resource Development » Chapter 5. Ohio River Greenway Development Commission

14-13-5-1. “Commission” Defined

Sec. 1. As used in this chapter, “commission” refers to the Ohio River greenway development commission established by this chapter. [Pre-1995 Recodification Citation: 14-6-37-1.] As added by P.L.1-1995, SEC.6.

14-13-5-10. Meetings

Sec. 10. (a) The commission: (1) shall fix the time for regular meetings; and (2) may hold special meetings on call of the chairman with seven (7) days written notice. (b) A member may waive written notice of a specific meeting by filing a written notice with the commission. (c) Written notice is considered to […]

14-13-5-11. Comprehensive Plan; Recommended Legislation

Sec. 11. (a) The commission shall study various plans and recommendations that concern the development of the Ohio River along the corridor. (b) Based on studies conducted under subsection (a), the commission shall: (1) prepare a comprehensive plan; and (2) recommend state and local legislation; for development along the corridor. (c) The commission may make […]

14-13-5-12. General Powers

Sec. 12. (a) If necessary to further the accomplishment of the commission’s purposes, the commission may do the following: (1) Conduct all studies necessary for the performance of the commission’s duties. (2) Publicize, advertise, and distribute reports on the commission’s purposes, objectives, and findings. (3) Provide recommendations in matters related to the commission’s functions and […]

14-13-5-13. Grants and Appropriations

Sec. 13. (a) The commission may receive grants and appropriations from the following: (1) Federal, state, and local governments. (2) Individuals. (3) Foundations. (4) Other organizations. (b) The commission may enter into agreements or contracts regarding the acceptance or use of grants and appropriations for the purpose of carrying out the commission’s activities under this […]

14-13-5-14. Advisory Committees

Sec. 14. The commission may appoint advisory committees that may include representatives from the following: (1) Transportation departments. (2) Parks departments. (3) The United States Army Corps of Engineers. (4) Other departments of federal, state, and local government that may assist the commission. (5) The private sector if the representative, because of the representative’s expertise, […]

14-13-5-15. Annual Reports

Sec. 15. Before November 1 of each year, the commission shall make a report of the commission’s activities to the following: (1) Each municipality that appointed a member of the commission. (2) The governor. (3) The general assembly. The report must be in an electronic format under IC 5-14-6. [Pre-1995 Recodification Citation: 14-6-37-12.] As added […]

14-13-5-16. Budgets

Sec. 16. (a) The commission shall prepare and adopt by majority vote an annual budget that shall be submitted to each municipality or agency appropriating money for the use of the commission. After the commission approves the budget, money may be expended only as budgeted unless a majority vote of the commission authorizes other expenditures. […]

14-13-5-17. Powers of Political Subdivisions Not Limited

Sec. 17. This chapter does not limit the power of a participating municipal corporation to develop or improve the riverfront area of the municipal corporation independently of the commission. [Pre-1995 Recodification Citation: 14-6-37-14.] As added by P.L.1-1995, SEC.6.

14-13-5-2. “Corridor” Defined

Sec. 2. As used in this chapter, “corridor” means the land: (1) in and around Jeffersonville, Clarksville, and New Albany in Clark County and Floyd County; (2) abutting or near the Ohio River and Silver Creek; and (3) in which: (A) roadways and other public thoroughfares; (B) public areas; and (C) other public improvements; are […]

14-13-5-4. Members

Sec. 4. The commission consists of the following fifteen (15) members: (1) Eight (8) members who serve four (4) year terms as follows: (A) Two (2) residents of Jeffersonville appointed by the executive of Jeffersonville. (B) Two (2) residents of Clarksville appointed by the executive of Clarksville. (C) Two (2) residents of New Albany appointed […]

14-13-5-5. Terms of Members; Eligibility for Reappointment

Sec. 5. (a) Upon the expiration of the term of an appointed member of the commission, the member’s successor shall be appointed for a four (4) year term. (b) A member may be reappointed. [Pre-1995 Recodification Citation: 14-6-37-4(b), (c).] As added by P.L.1-1995, SEC.6.

14-13-5-6. Filling of Vacancies

Sec. 6. If a vacancy occurs among the appointed membership of the commission, the vacancy shall be filled for the unexpired term in the same manner and under the same conditions as the original appointment. [Pre-1995 Recodification Citation: 14-6-37-4(d).] As added by P.L.1-1995, SEC.6.

14-13-5-7. Traveling Expenses

Sec. 7. A member of the commission is not entitled to the minimum salary per diem provided by IC 4-10-11-2.1(b). The member is entitled to reimbursement for traveling expenses as provided under IC 4-13-1-4 and other expenses actually incurred in connection with the member’s duties as provided in the state policies and procedures established by […]

14-13-5-8. Quorum

Sec. 8. (a) Eight (8) voting members of the commission constitute a quorum. (b) The affirmative vote of six (6) voting members of the commission is required for the commission to take any action. [Pre-1995 Recodification Citation: 14-6-37-6.] As added by P.L.1-1995, SEC.6.

14-13-5-9. Officers

Sec. 9. (a) Each year the commission shall elect the following from among the members of the commission: (1) A chairman. (2) A vice chairman. (3) A treasurer. (b) An individual elected as a chairman or a vice chairman: (1) serves a term of one (1) year beginning July 1 following the date the individual […]