-IR- Database Guide
IR and IAC Search
Enter search terms
All Registers
Latest Update IAC
Register DIN
(Document ID Number)
Enter the full DIN, example:
20060301-IR-025050010NIA
LSA Document #
(Documents since July 2, 2006)
-  
Example: 06 - 121
IAC Cite
  - IAC -   
Enter Title and Article (optional)
example: 45 - IAC - 1
Indiana Code Cite
 -  -  -  
Enter Title, Article*, Chapter*, and Section*
* = optional
example: 4 - 22 - 8 - 2

-IR- Database: Indiana Register

Register Documents

( 11/01/2013 to 11/30/2013 )


Nonrule Policy Documents

Title 45  Department of State Revenue
      DIN: 20131127-IR-045130504NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-504  Title 45 
Letter of Findings: 01-20130250 Individual Income Tax For the Years 2009-2011
 
      DIN: 20131127-IR-045130505NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-505  Title 45 
Letter of Findings: 01-20130310 Individual Income Tax For the Years 2009-2011
 
      DIN: 20131127-IR-045130506NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-506  Title 45 
Letter of Findings: 01-20130403P Penalty For the Year 2009, 2010, and 2011
 
      DIN: 20131127-IR-045130507NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-507  Title 45 
Letter of Findings: 02-20120612 Corporate Income Tax For the Tax Year 2009
 
      DIN: 20131127-IR-045130508NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-508  Title 45 
Supplemental Letter of Findings: 02-20120676P Corporate Income Tax Penalty For the Year 2009 and 2010
 
      DIN: 20131127-IR-045130509NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-509  Title 45 
Letter of Findings Number: 02-20130276 Adjusted Gross Income Tax For Tax Year 2012
 
      DIN: 20131127-IR-045130510NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-510  Title 45 
Letter of Findings Number: 02-20130368P Tax Administration For Tax Year 2012
 
      DIN: 20131127-IR-045130511NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-511  Title 45 
Letter of Findings: 03-20130399 County Withholding Tax For the Years 2010 and 2011
 
      DIN: 20131127-IR-045130512NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-512  Title 45 
Letter of Findings: 03-20130415 Withholding Tax For the Tax Periods 4/2012 and 9/2012
 
      DIN: 20131127-IR-045130513NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-513  Title 45 
Letter of Findings: 03-20130463P Withholding Tax For the Year 2012
 
      DIN: 20131127-IR-045130514NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-514  Title 45 
Letter of Findings Number: 04-20130117 Sales Tax For Tax Years 2009-2011
 
      DIN: 20131127-IR-045130515NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-515  Title 45 
Letter of Findings Number: 02-20130213 Sales Tax For Tax Years 2009-11
 
      DIN: 20131127-IR-045130516NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-516  Title 45 
Letter of Findings Number: 04-20130228 Sales Tax For Tax Years 2010-11
 
      DIN: 20131127-IR-045130517NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-517  Title 45 
Letters of Findings: 04-20130337; 04-20130338; 04-20130340 Sales and Use Tax For the Years 2009, 2010, and 2011
 
      DIN: 20131127-IR-045130518NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-518  Title 45 
Letter of Findings Number: 18-20130278P Tax Administration For Tax Year 2011
 
      DIN: 20131127-IR-045130519NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-519  Title 45 
Commissioner's Directive #14 October 2013 (Replaces Directive #14 Issued August 2011) Effective Dates: January 1, 2013, and July 1, 2013
 
      DIN: 20131127-IR-045130520NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-520  Title 45 
Commissioner's Directive #18 October 2013 (Replaces Directive #18, Dated July 2012) Effective Date: Upon Publication
 
      DIN: 20131127-IR-045130521NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-521  Title 45 
Commissioner's Directive #30 October 2013 (Replaces Directive #30 Dated February 2010) Effective Date July 1, 2013
 
      DIN: 20131127-IR-045130522NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-522  Title 45 
Commissioner's Directive #37 October 2013 (Replaces Directive #37 Dated September 2009) Effective Date: January 1, 2014
 
      DIN: 20131127-IR-045130523NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-523  Title 45 
Departmental Notice #3 (Replaces Notice #3 Dated November 2012) Effective Date: January 1, 2014
 
      DIN: 20131127-IR-045130524NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-524  Title 45 
Information Bulletin #75 Sales Tax October 2013 (Replaces Bulletin #75 Issued September 2007) Effective Date: July 1, 2013
 
Title 318  Department of Environmental Management
      DIN: 20131120-IR-318130525NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/20/2013   LSA Doc #13-525  Title 318 
SUBJECT: Treatment of Emergency Stationary Internal Combustion Engines used for Emergency Demand Response and Nonemergency uses. AUTHORIZED: Thomas W. Easterly, Commissioner SUPERSEDES: New ISSUING O...
 
Title 760  Department of Insurance
      DIN: 20131127-IR-760130531NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/27/2013   LSA Doc #13-531  Title 760 
November 22, 2013 Bulletin 201 Policy Cancellation Moratorium