-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

( 08/01/2020 to 08/31/2020 )


Nonrule Policy Documents

Title 45  Department of State Revenue
      DIN: 20200826-IR-045200425NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-425  Title 45 
Letter of Findings: 01-20200240 Individual Indiana Income Tax Penalty For the Year 2018
 
      DIN: 20200826-IR-045200426NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-426  Title 45 
Letter of Findings: 01-20200247 Individual Adjusted Gross Income Tax For the Year 2018
 
      DIN: 20200826-IR-045200427NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-427  Title 45 
Letter of Findings: 02-20191221 Indiana Corporate Income Tax For the Years 2014 and 2015
 
      DIN: 20200826-IR-045200428NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-428  Title 45 
Final Order Denying Refund: 03-20191553R Withholding Tax For The Tax Year 2014
 
      DIN: 20200826-IR-045200429NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-429  Title 45 
Letter of Findings: 04-20191428 Gross Retail and Use Tax For the Years 2016 - 2018
 
      DIN: 20200826-IR-045200430NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-430  Title 45 
Final Order Denying Refund: 04-20191568R Sales & Use Tax For Tax Years 2015-2018
 
      DIN: 20200826-IR-045200431NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-431  Title 45 
Letter of Findings: 04-20200005 Indiana Sales and Use Tax For the Years 2016 - 2018
 
      DIN: 20200826-IR-045200432NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-432  Title 45 
Final Order Denying Refund: 04-20200099R; 04-20200100R; 04-120200102R; 04-20200103R; 04-20200104R Gross Retail Tax For the Years 2015 through 2019
 
      DIN: 20200826-IR-045200433NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-433  Title 45 
Memorandum of Decision: 04-20200126R Sales Tax For the 2019 Tax Year
 
      DIN: 20200826-IR-045200434NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-434  Title 45 
Letter of Findings: 41-20190217; 42-20190216 International Fuel Tax Agreement (IFTA) and International Registration Plan (IRP) Penalties For the Years 2016, 2017, and 2018
 
      DIN: 20200826-IR-045200435NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-435  Title 45 
Letter of Findings: 65-20200193 Indiana Overweight Proposed Assessment For the Year 2019
 
      DIN: 20200826-IR-045200436NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-436  Title 45 
Information Bulletin #201 General Tax August 2020 (Replaces Information Bulletin #201 dated December 2019) Effective Date: Upon Publication
 
      DIN: 20200826-IR-045200437NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-437  Title 45 
Information Bulletin #202 General Tax August 2020 (Replaces Information Bulletin #202 dated December 2019) Effective Date: Upon Publication
 
      DIN: 20200826-IR-045200438NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-438  Title 45 
Information Bulletin #12 Sales Tax September 2019 (Replaces Bulletin #12 issued July 2015) Effective Date: Upon Publication
 
      DIN: 20200826-IR-045200439NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-439  Title 45 
Information Bulletin #47 Sales Tax September 2019 (Replaces Information Bulletin #47 dated March 2013) Effective Date: July 1, 2019 (where noted); January 1, 2020 (where noted)
 
      DIN: 20200826-IR-045200440NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-440  Title 45 
Information Bulletin #84 Sales Tax July 2020 (Replaces Bulletin #84 dated August 2014) Effective Date: Upon Publication
 
Title 50  Department of Local Government Finance
      DIN: 20200826-IR-050200450NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-450  Title 50 
Nonrule Policy Document #2020-1: Controlled Project Amount Thresholds For Calendar Year 2021
 
Title 312  Natural Resources Commission
      DIN: 20200805-IR-312200405NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/05/2020   LSA Doc #20-405  Title 312 
Information Bulletin #1 (Sixth Amendment) SUBJECT: Establishment of Division of Hearings; Indexing of Final Adjudicative Agency Decisions; Transcript Fees
 
Title 318  Department of Environmental Management
      DIN: 20200826-IR-318200451NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-451  Title 318 
STATUS: Effective POLICY NUMBER: Waste-069-NPD SUBJECT: Independent Closure Process Guidance AUTHORIZED: Bruno Pigott, Commissioner SUPERSEDES: New ISSUING OFFICE(S): Office of Land Quality, Petroleu...
 
Title 675  Fire Prevention and Building Safety Commission
      DIN: 20200826-IR-675200452NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/26/2020   LSA Doc #20-452  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-30-2020 IRC-R311.3
 
      DIN: 20200819-IR-675200441NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/19/2020   LSA Doc #20-441  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-28-2014 IBC-903.2.9 Condition #4
 
      DIN: 20200819-IR-675200445NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/19/2020   LSA Doc #20-445  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-29-2014 IBC-907.5
 
      DIN: 20200812-IR-675200421NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/12/2020   LSA Doc #20-421  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-26-2020 IRC-M1502.4.2
 
      DIN: 20200812-IR-675200422NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 08/12/2020   LSA Doc #20-422  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-27-2020 IRC-M1308.2