-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

( 04/01/2020 to 04/30/2020 )


Nonrule Policy Documents

Title 45  Department of State Revenue
      DIN: 20200429-IR-045200209NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-209  Title 45 
Letter of Findings: 01-20190958 Individual Income Tax For the Years 2014-2015
 
      DIN: 20200429-IR-045200210NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-210  Title 45 
Letter of Findings: 01-20191358 Individual Income Tax For Tax Year 2017
 
      DIN: 20200429-IR-045200211NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-211  Title 45 
Letter of Findings: 01-20191394; 01-20191412 Individual Indiana Income Tax For the Years 2015 and 2016
 
      DIN: 20200429-IR-045200212NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-212  Title 45 
Memorandum of Decision: 01-20191491R Individual Income Tax For Tax Year 2015
 
      DIN: 20200429-IR-045200213NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-213  Title 45 
Letter of Findings: 02-20200004 Indiana Corporate Income Tax For the Year 2018
 
      DIN: 20200429-IR-045200214NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-214  Title 45 
Final Order Denying Refund: 03-20191547R Withholding Tax For the Years 2012 through 2014 and 2017 through 2019
 
      DIN: 20200429-IR-045200215NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-215  Title 45 
Supplemental Final Order Denying Refund: 03-20191558 Withholding Tax For The Tax Year 2013
 
      DIN: 20200429-IR-045200216NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-216  Title 45 
Memorandum of Decision: 04-20190969R Gross Retail Tax For the Years 2013
 
      DIN: 20200429-IR-045200217NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-217  Title 45 
Letter of Findings: 04-20191342 Sales and Use Tax For the Year 2016
 
      DIN: 20200429-IR-045200218NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-218  Title 45 
Letter of Findings: 04-20191385; 10-20191386 Gross Retail and Food & Beverage Tax For the Years 2016 and 2017
 
      DIN: 20200429-IR-045200219NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-219  Title 45 
Memorandum of Decision: 04-20191550R Sales and Use Tax For The Tax Year 2016
 
      DIN: 20200429-IR-045200220NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-220  Title 45 
Memorandum of Decision: 10-20191556R Food and Beverage Tax For the Tax Period July 2018
 
      DIN: 20200429-IR-045200221NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-221  Title 45 
Final Order Denying Refund: 42-20190201 Motor Carrier Fuel Tax For the Years 2017 and 2018
 
      DIN: 20200429-IR-045200222NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-222  Title 45 
Final Order Denying Refund: 42-20190202 Motor Carrier Fuel Tax For the Year 2016
 
      DIN: 20200429-IR-045200223NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-223  Title 45 
Final Order Denying Refund: 42-20190203 Motor Carrier Fuel Tax For the Year 2016
 
      DIN: 20200429-IR-045200224NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-224  Title 45 
Letter of Findings: 42-20191353 International Fuel Tax Agreement For January 1, 2017 through December 31, 2017
 
      DIN: 20200429-IR-045200225NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-225  Title 45 
Letter of Findings: 65-20191335 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200429-IR-045200226NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-226  Title 45 
Information Bulletin #118 Income Tax April 2020 Effective Date: January 1, 2018 (retroactive) (Replaces Income Tax Information Bulletin #118 dated October 2019)
 
      DIN: 20200429-IR-045200227NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/29/2020   LSA Doc #20-227  Title 45 
Revenue Ruling # 2019-11ST February 24, 2020
 
      DIN: 20200401-IR-045200092NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-92  Title 45 
Letter of Findings: 01-20190927 Individual Income Tax For the Years 2015-2016
 
      DIN: 20200401-IR-045200093NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-93  Title 45 
Supplemental Letter of Findings: 01-20191297 Individual Income Tax For the Year 2014 and 2015
 
      DIN: 20200401-IR-045200094NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-94  Title 45 
Letter of Findings: 01-20191343 Individual Income Tax For the Years 2016 and 2017
 
      DIN: 20200401-IR-045200095NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-95  Title 45 
Letter of Findings: 01-20191366 Individual Income Tax For the Year 2018
 
      DIN: 20200401-IR-045200096NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-96  Title 45 
Memorandum of Decision: 01-201914114R Individual Income Tax For the Tax Year 2017
 
      DIN: 20200401-IR-045200097NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-97  Title 45 
Letter of Findings: 01-20191433 Individual Income Tax For the 2016 Tax Year
 
      DIN: 20200401-IR-045200098NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-98  Title 45 
Letter of Findings: 01-20191436 Individual Income Tax For the Year 2016
 
      DIN: 20200401-IR-045200099NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-99  Title 45 
Memorandum of Decision: 01-20191520 Individual Income Tax For the Tax Year 2014
 
      DIN: 20200401-IR-045200100NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-100  Title 45 
Final Order Denying Refund: 01-20191524R Individual Income Tax For the Tax Year 2015
 
      DIN: 20200401-IR-045200101NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-101  Title 45 
Supplemental Letter of Findings: 01-20191571 Individual Income Tax For the Year 2018
 
      DIN: 20200401-IR-045200102NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-102  Title 45 
Supplemental Memorandum of Decision: 01-20191572R Individual Income Tax For the Year 2016
 
      DIN: 20200401-IR-045200103NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-103  Title 45 
Letter of Findings: 01-20191574N Individual Income Tax For Tax Year 2013
 
      DIN: 20200401-IR-045200104NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-104  Title 45 
Memorandum of Decision: 01-2020032R Individual Income Tax For the Tax Year 2015
 
      DIN: 20200401-IR-045200105NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-105  Title 45 
Supplemental Letter of Findings: 02-20180638 Corporate Income Tax For the Years 2011 through 2013
 
      DIN: 20200401-IR-045200106NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-106  Title 45 
Letter of Findings: 02-20181870 Income Tax Administration For the Tax Years 2015-16
 
      DIN: 20200401-IR-045200107NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-107  Title 45 
Supplemental Letter of Findings: 02-20191295 Corporate Income Tax For the Year 2017
 
      DIN: 20200401-IR-045200108NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-108  Title 45 
Letter of Findings: 02-20191301 Corporate Income Tax For the Years 2015 and 2016
 
      DIN: 20200401-IR-045200109NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-109  Title 45 
Final Order Denying Refund: 03-20191317R and 04-20191316R Collection Fees For Tax Years 2008, 2009, 2010, 2011, 2012, 2013, 2014, and 2015
 
      DIN: 20200401-IR-045200110NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-110  Title 45 
Final Order Denying Refund: 03-20191508R; 03-20191509R Withholding Tax For the Year 2010 and 2012
 
      DIN: 20200401-IR-045200111NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-111  Title 45 
Memorandum of Decision: 04-20170601R Gross Retail and Use Tax For the Year 2013
 
      DIN: 20200401-IR-045200112NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-112  Title 45 
Memorandum of Decision: 04-20170602R Gross Retail and Use Tax For the Year 2013
 
      DIN: 20200401-IR-045200113NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-113  Title 45 
Letter of Findings: 04-20190121; 04-20190122; 04-20190123 Gross Retail and Use Tax For the Years 2015, 2016 and 2017
 
      DIN: 20200401-IR-045200114NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-114  Title 45 
Supplemental Memorandum of Decision: 04-20190270R Gross Retail and Use Tax For the Years 2014, 2015, 2016, and 2017
 
      DIN: 20200401-IR-045200115NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-115  Title 45 
Final Order Denying Refund: 04-20191059R Gross Retail and Use Tax For the Year 2015, 2016, and 2017
 
      DIN: 20200401-IR-045200116NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-116  Title 45 
Final Order Denying Refund: 04-20191060R Gross Retail and Use Tax For the Year 2015 and 2016
 
      DIN: 20200401-IR-045200117NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-117  Title 45 
Memorandum of Decision: 04-20191119R Gross Retail Tax For the Years 2014, 2015, and 2016
 
      DIN: 20200401-IR-045200118NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-118  Title 45 
Letter of Findings: 04-20191146 Gross Retail and Use Tax For the Years 2015 and 2016
 
      DIN: 20200401-IR-045200119NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-119  Title 45 
Final Order Denying Refund: 04-20191495R Gross Retail Tax For the Year 2016 through 2019
 
      DIN: 20200401-IR-045200120NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-120  Title 45 
Memorandum of Decision Number: 04-20191551R and 04-20191552R Sales and Use Tax For the Tax Periods August, September, October, and November 2018
 
      DIN: 20200401-IR-045200121NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-121  Title 45 
Memorandum of Decision: 04-20191554R Gross Retail Tax For the Year 2019
 
      DIN: 20200401-IR-045200122NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-122  Title 45 
Letter of Findings: 04-20200046 Sales and Use Tax For the Tax Year 2019
 
      DIN: 20200401-IR-045200123NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-123  Title 45 
Letter of Findings: 41-20190830 International Registration Plan For July 1, 2017 through June 30, 2018
 
      DIN: 20200401-IR-045200124NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-124  Title 45 
Letter of Findings: 41-20191196 International Registration Plan For October 1, 2016 through September 30, 2017
 
      DIN: 20200401-IR-045200125NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-125  Title 45 
Letter of Findings: 42-20190831 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200401-IR-045200126NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-126  Title 45 
Letter of Findings: 42-20191197 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200401-IR-045200127NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-127  Title 45 
Letter of Findings: 65-20191230 Indiana Oversize/Overweight Proposed Assessment For the Year 2017
 
      DIN: 20200401-IR-045200128NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-128  Title 45 
Letter of Findings: 65-20191232P Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200129NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-129  Title 45 
Letter of Findings: 65-20191233 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200130NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-130  Title 45 
Letter of Findings: 65-20191240 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200131NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-131  Title 45 
Letter of Findings: 65-20191242 Indiana Oversize/Overweight Proposed Assessment For the Year 2017
 
      DIN: 20200401-IR-045200132NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-132  Title 45 
Letter of Findings: 65-20191333P Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200133NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-133  Title 45 
Letter of Findings: 65-20191336 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200134NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-134  Title 45 
Letter of Findings: 65-20191383 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200135NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-135  Title 45 
Information Bulletin #6 Income Tax March 2020 Effective Date: Upon Publication (Replaces Bulletin #6 dated December 2017)
 
      DIN: 20200401-IR-045200136NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-136  Title 45 
Information Bulletin #100 General Tax December 2019 (Replaces Commissioner's Directive #13 dated October 2015) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200137NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-137  Title 45 
Information Bulletin #101 General Tax December 2019 (Replaces Commissioner's Directive #34 dated May 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200138NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-138  Title 45 
Information Bulletin #102 General Tax December 2019 (Replaces Commissioner's Directive #4 dated July 2005) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200139NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-139  Title 45 
Information Bulletin #103 General Tax December 2019 (Replaces Commissioner's Directive #26 dated August 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200140NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-140  Title 45 
Information Bulletin #104 General Tax December 2019 (Replaces Commissioner's Directive #37 dated October 2013) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200141NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-141  Title 45 
Information Bulletin #105 General Tax December 2019 (Replaces Commissioner's Directive #56 dated May 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200142NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-142  Title 45 
Information Bulletin #200 General Tax December 2019 (Replaces Commissioner's Directive #14 issued August 2015) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200143NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-143  Title 45 
Information Bulletin #201 General Tax December 2019 (Replaces Commissioner's Directive #18, dated March 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200144NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-144  Title 45 
Information Bulletin #202 General Tax December 2019 (Replaces Commissioner's Directive #32, dated May 2008) Effective Date: March 2008
 
      DIN: 20200401-IR-045200145NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-145  Title 45 
Information Bulletin #203 General Tax December 2019 (Replaces Commissioner's Directive #30 dated June 2019) Effective Dates: September 1, 2019; November 1, 2019 (where noted)
 
      DIN: 20200401-IR-045200146NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-146  Title 45 
Information Bulletin #204 General Tax December 2019 (Replaces Departmental Notice #40 issued November 2019) Effective Date: December 1, 2019 (except January 1, 2020 where noted)
 
      DIN: 20200401-IR-045200147NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-147  Title 45 
Information Bulletin #206 General Tax December 2019 (Replaces Commissioner's Directive #43 dated November 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200148NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-148  Title 45 
Information Bulletin #207 General Tax December 2019 (Replaces Commissioner's Directive #49 dated October 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200149NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-149  Title 45 
Information Bulletin #208 General Tax December 2019 (Replaces Commissioner's Directive #16 dated September 2005) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200150NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-150  Title 45 
Information Bulletin #209 General Tax December 2019 (Replaces Commissioner's Directive #31 dated June 2006) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200151NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-151  Title 45 
Information Bulletin #210 General Tax December 2019 (Replaces Commissioner's Directive #39 dated November 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200152NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-152  Title 45 
Information Bulletin #211 General Tax December 2019 (Replaces Commissioner's Directive #60 dated July 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200153NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-153  Title 45 
Information Bulletin #300 General Tax December 2019 (Replaces Commissioner's Directive #50 dated June 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200154NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-154  Title 45 
Information Bulletin #301 General Tax December 2019 (Replaces Commissioner's Directive #55 dated July 2015) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200155NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-155  Title 45 
Information Bulletin #302 General Tax December 2019 (Replaces Commissioner's Directive #52 dated July 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200156NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-156  Title 45 
Information Bulletin #303 General Tax December 2019 (Replaces Commissioner's Directive #58 dated February 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200157NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-157  Title 45 
Information Bulletin #304 General Tax December 2019 (Replaces Commissioner's Directive #54 dated July 2018) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200158NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-158  Title 45 
Information Bulletin #305 General Tax December 2019 (Replaces Commissioner's Directive #59 dated June 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200159NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-159  Title 45 
Information Bulletin #59 Income Tax December 2019 (Replaces Information Bulletin #59 dated August 2015) Effective Dates: Upon Publication
 
      DIN: 20200401-IR-045200160NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-160  Title 45 
Information Bulletin #88 Income Tax December 2019 (Replaces Bulletin #88 dated December 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200161NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-161  Title 45 
Information Bulletin #88A Income Tax December 2019 (Replaces Commissioner's Directive #5 dated December 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200162NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-162  Title 45 
Information Bulletin #88B Income Tax December 2019 (Replace Commissioner's Directive #51 dated January 2018) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200163NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-163  Title 45 
Information Bulletin #7 Sales Tax December 2019 (Replaces Bulletin #7 dated August 2011) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200164NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-164  Title 45 
Information Bulletin #8 Sales Tax December 2019 (Replaces Bulletin #8 dated June 2018) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200165NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-165  Title 45 
Information Bulletin #15 Sales Tax December 2019 (Replaces Information Bulletin #15 dated December 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200166NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-166  Title 45 
Information Bulletin #34 Sales Tax December 2019 (Replaces Information Bulletin #34 dated November 2011) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200167NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-167  Title 45 
Information Bulletin #90 Sales Tax December 2019 (Replaces Commissioner's Directive #21 dated July 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200168NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-168  Title 45 
Information Bulletin #91 Sales Tax December 2019 (Replaces Commissioner's Directive #27 dated August 2011) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200169NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-169  Title 45 
Information Bulletin #92 Sales Tax December 2019 (Replaces Commissioner's Directive #23 issued July 2013) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200170NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-170  Title 45 
Information Bulletin #93 Sales Tax December 2019 (Replaces Commissioner's Directive #41 dated October 2018) Effective Date: Upon Publication
 
Title 675  Fire Prevention and Building Safety Commission
      DIN: 20200401-IR-675200189NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-189  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-07-2020 IRC-309.1