-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

( 05/01/2020 to 05/27/2020 )


Nonrule Policy Documents

Title 45  Department of State Revenue
      DIN: 20200527-IR-045200253NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-253  Title 45 
Letter of Findings: 01-20191362 Individual Income Tax For the Tax Year 2016
 
      DIN: 20200527-IR-045200254NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-254  Title 45 
Letter of Findings: 01-20191371 Individual Income Tax For Tax Year 2012
 
      DIN: 20200527-IR-045200255NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-255  Title 45 
Final Order Denying Refund: 01-20191444R Individual Income Tax For the Year 2012
 
      DIN: 20200527-IR-045200256NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-256  Title 45 
Memorandum of Decision: 01-20191573R Individual Income Tax For the Year 2018
 
      DIN: 20200527-IR-045200257NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-257  Title 45 
Letters of Findings Numbers: 04-20191237, 04-20191238, 04-20191239 Sales and Use Tax For Tax Year 2015-2017
 
      DIN: 20200527-IR-045200258NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-258  Title 45 
Letter of Findings: 04-20191264 Sales and Use Tax For the Year 2015
 
      DIN: 20200527-IR-045200259NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-259  Title 45 
Letter of Findings Number: 04-20191302 Sales/Use Tax For The Tax Years 2014 through 2016
 
      DIN: 20200527-IR-045200260NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-260  Title 45 
Memorandum of Decision: 04-20191360R Sales/Use Tax Tax Period November 31, 2016-January 8, 2019
 
      DIN: 20200527-IR-045200261NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-261  Title 45 
Final Order Denying Refund: 04-20191420R; 04-20191421R; 04-20191422R Gross Retail Tax For the Years 2011 through 2014
 
      DIN: 20200527-IR-045200262NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-262  Title 45 
Letter of Findings: 04-20191427 Gross Retail Tax For the Tax Periods 2016 and 2017
 
      DIN: 20200527-IR-045200263NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-263  Title 45 
Memorandum of Decision: 04-20191434R; 04-20191441R; 04-20191442R; 04-20191443R; 04-20191445R; 04-20191446R; 04-20191447R Gross Retail Tax For the Years 2016, 2017, and 2018
 
      DIN: 20200527-IR-045200264NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-264  Title 45 
Final Order Denying Refund: 04-20191485R Indiana Sales Tax For Tax Period March 31, 2019
 
      DIN: 20200527-IR-045200265NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-265  Title 45 
Final Order Denying Refund: 04-20191503R Individual Income Tax For Tax Year 2013
 
      DIN: 20200527-IR-045200266NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-266  Title 45 
Letter of Findings: 04-20191511 Sales and Use Tax For The Tax Years 2016 and 2017
 
      DIN: 20200527-IR-045200267NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-267  Title 45 
Letter of Findings: 04-20191521 Gross Retail Tax For the Years 2014, 2015 and 2016
 
      DIN: 20200527-IR-045200268NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-268  Title 45 
Memorandum of Decision Number: 04-20191559R Sales/Use Tax For The 2017 - 2019 Tax Years
 
      DIN: 20200527-IR-045200269NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-269  Title 45 
Letter of Findings: 41-20191132 International Registration Plan For July 1, 2014 through June 30, 2015
 
      DIN: 20200527-IR-045200270NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-270  Title 45 
Letter of Findings: 41-20191292 International Registration Plan For November 1, 2016 through October 31, 2017
 
      DIN: 20200527-IR-045200271NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-271  Title 45 
Letter of Findings: 41-20191489 International Registration Plan For July 1, 2015 through June 30, 2016
 
      DIN: 20200527-IR-045200272NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-272  Title 45 
Letter of Findings: 42-20191133 International Fuel Tax Agreement For January 1, 2015 through December 31, 2015
 
      DIN: 20200527-IR-045200273NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-273  Title 45 
Letter of Findings: 42-20191293 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200527-IR-045200274NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-274  Title 45 
Letter of Findings: 42-20191354 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200527-IR-045200275NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-275  Title 45 
Letter of Findings: 42-20191488 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200527-IR-045200276NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-276  Title 45 
Letter of Findings: 42-20200116 International Fuel Tax Agreement (IFTA) Taxes For the Year 2017
 
      DIN: 20200527-IR-045200277NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-277  Title 45 
Letter of Findings: 65-20191384 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
Title 312  Natural Resources Commission
      DIN: 20200527-IR-312200284NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2020   LSA Doc #20-284  Title 312 
Information Bulletin #17 (Fifth Amendment)
 
      DIN: 20200513-IR-312200278NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/13/2020   LSA Doc #20-278  Title 312 
Information Bulletin #59 (Sixth Amendment) SUBJECT: Free Sport Fishing Days (IC 14-22-18-1)
 
Title 345  Indiana State Board of Animal Health
      DIN: 20200506-IR-345200247NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/06/2020   LSA Doc #20-247  Title 345 
POLICY NUMBER: ANHPD-05-01 Revision 1 DATE: May 1, 2020 SUBJECT: Euthanasia, Depopulation, and Slaughter of Livestock and Poultry
 
Title 675  Fire Prevention and Building Safety Commission
      DIN: 20200520-IR-675200280NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/20/2020   LSA Doc #20-280  Title 675 
Department of Homeland Security Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-11-2009 IEC-210.8
 
      DIN: 20200506-IR-675200244NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/06/2020   LSA Doc #20-244  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-06-2020 IRC-E3401.2