-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

( 12/20/2012 to 12/26/2012 )


All Documents

Title 35  Board of Trustees of the Indiana Public Retirement System
      DIN: 20121226-IR-035120663ONA ( HTML - PDF - Related Documents )
      Type: ON  Posted: 12/26/2012   LSA Doc #12-663  Title 35 
Resolution No. 2012-12-01
 
Title 45  Department of State Revenue
      DIN: 20121226-IR-045120638NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-638  Title 45 
Letter of Findings: 01-20120180 Indiana Individual Income Tax For the Tax Year 2009
 
      DIN: 20121226-IR-045120639NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-639  Title 45 
Letter of Findings Number: 01-20120230 Income Tax For the Tax Years 2005-06
 
      DIN: 20121226-IR-045120640NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-640  Title 45 
Letter of Findings Number: 01-20120433P Individual Income Tax For the Year 2009
 
      DIN: 20121226-IR-045120641NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-641  Title 45 
Letters of Findings Number: 02-20120037P Corporate Income Tax For the Year 2009
 
      DIN: 20121226-IR-045120642NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-642  Title 45 
Letter of Findings Number: 02-20120047 Adjusted Gross Income Tax For Tax Years 2007-08
 
      DIN: 20121226-IR-045120643NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-643  Title 45 
Letter of Findings Number: 02-20120189 Adjusted Gross Income Tax For Fiscal Year End March 30 2006, 2007, and 2008 Tax Years
 
      DIN: 20121226-IR-045120644NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-644  Title 45 
Letter of Findings: 02-20120391 Corporate Adjusted Gross Income Tax For the Year 2007, 2008, 2009, 2010
 
      DIN: 20121226-IR-045120645NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-645  Title 45 
Letter(s) of Findings Number(s): 04-20120239; 02-20120409; 03-20120410 Sales and Use Tax; Withholding Tax; Income Tax For Tax Years 2008-10
 
      DIN: 20121226-IR-045120646NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-646  Title 45 
Letter of Findings Number: 03-20120295 Withholding Tax For The Tax Years 2009-10
 
      DIN: 20121226-IR-045120647NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-647  Title 45 
Letter of Findings: 03-20120401 Withholding Tax For the Years 2008, 2009, and 2010
 
      DIN: 20121226-IR-045120648NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-648  Title 45 
Letter of Findings: 03-20120419 Withholding Tax For Tax Periods January, February, March, and April 2012
 
      DIN: 20121226-IR-045120649NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-649  Title 45 
Letter of Findings: 04-20120165 Sales and Use Tax For Tax Year 2008, 2009, and 2010
 
      DIN: 20121226-IR-045120650NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-650  Title 45 
Letter of Findings: 04-20120188 Gross Retail Tax For 2008, 2009 and 2010
 
      DIN: 20121226-IR-045120651NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-651  Title 45 
Letter of Findings Number: 04-20120222 Sales and Use Tax For Tax Periods January 1, 2006 through July 30, 2011 NOTICE: Under IC § 4-22-7-7, this document is required to be published in the Indiana Re...
 
      DIN: 20121226-IR-045120652NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-652  Title 45 
Letter of Findings: 04-20120223 Sales and Use Tax For the Years 2008 and 2009
 
      DIN: 20121226-IR-045120653NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-653  Title 45 
Letter of Findings: 04-20120288 Sales and Use Tax For the Years 2009 and 2010
 
      DIN: 20121226-IR-045120654NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-654  Title 45 
Letter of Findings Number: 04-20120416 Sales and Use Tax For Tax Year 2012
 
      DIN: 20121226-IR-045120655NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-655  Title 45 
Letter of Findings: 04-20120425 Sales/Use Tax For the 2009 Tax Year
 
      DIN: 20121226-IR-045120656NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-656  Title 45 
Letter of Findings: 04-20120472 Sales and Use Tax For Tax Years 2006 and 2007
 
      DIN: 20121226-IR-045120657NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 12/26/2012   LSA Doc #12-657  Title 45 
Letter of Findings: 18-20120283 Financial Institutions Tax For the Years 2005-2007
 
Title 355  State Chemist of the State of Indiana
      DIN: 20121226-IR-355120134FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 12/26/2012   LSA Doc #12-134  Title 355 
Adds 355 IAC 4-3-0.5 to establish definitions of terms used in the rule. Amends 355 IAC 4-3-1 to eliminate the requirement for pesticide businesses to file proof of unexpired liability insurance annu...
 
      DIN: 20121226-IR-355120517FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 12/26/2012   LSA Doc #12-517  Title 355 
Amends 355 IAC 4-0.5-2 to include users of any product regulated under IC 15-16-5 in the definition of "licensed applicator for hire". Amends 355 IAC 4-0.5-4 to include employees of nonprofit organiz...
 
Title 357  Indiana Pesticide Review Board
      DIN: 20121226-IR-357120513FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 12/26/2012   LSA Doc #12-513  Title 357 
Amends 357 IAC 1-3-1 and 357 IAC 1-3-3 to make legal citation references consistent with amendments to IC 15-16-5. Amends 357 IAC 1-6-1 and 357 IAC 1-6-2 to make legal citation references consistent ...
 
      DIN: 20121226-IR-357120582RFA ( HTML - PDF - Related Documents )
      Type: RF  Posted: 12/26/2012   LSA Doc #12-582  Title 357 
SECTION 1. UNDER IC 4-22-2.5-4, THE FOLLOWING ARE READOPTED:   357 IAC 1-8  Indiana Pesticide Law Violators; Public Listing    357 IAC 1-12  Pesticide Drift 
 
Title 410  Indiana State Department of Health
      DIN: 20121226-IR-410120156ACA ( HTML - PDF - Related Documents )
      Type: AC  Posted: 12/26/2012   LSA Doc #12-156  Title 410 
Agency Correction LSA Document #12-156(AC)
 
      DIN: 20121226-IR-410120157ACA ( HTML - PDF - Related Documents )
      Type: AC  Posted: 12/26/2012   LSA Doc #12-157  Title 410 
Agency Correction LSA Document #12-157(AC)
 
      DIN: 20121226-IR-410120501EIA ( HTML - PDF - Related Documents )
      Type: EI  Posted: 12/26/2012   LSA Doc #12-501  Title 410 
Economic Impact Statement LSA Document #12-501
 
      DIN: 20121226-IR-410120501PHA ( HTML - PDF - Related Documents )
      Type: PH  Posted: 12/26/2012   LSA Doc #12-501  Title 410 
Notice of Public Hearing LSA Document #12-501
 
      DIN: 20121226-IR-410120501PRA ( HTML - PDF - Related Documents )
      Type: PR  Posted: 12/26/2012   LSA Doc #12-501  Title 410 
Amends 410 IAC 23-2-10 and adds 410 IAC 23-2-14 to update the requirements for the Health Care Professional Recruitment and Retention Program, to clarify part-time services under the rule, and to com...
 
Title 511  Indiana State Board of Education
      DIN: 20121226-IR-511120541RFA ( HTML - PDF - Related Documents )
      Type: RF  Posted: 12/26/2012   LSA Doc #12-541  Title 511 
SECTION 1. UNDER IC 4-22-2.5-4, THE FOLLOWING ARE READOPTED:   511 IAC 4-1.5  Student Services 
 
Title 512  Department of Education
      DIN: 20121226-IR-512120543RFA ( HTML - PDF - Related Documents )
      Type: RF  Posted: 12/26/2012   LSA Doc #12-543  Title 512 
SECTION 1. UNDER IC 4-22-2.5-4, THE FOLLOWING ARE READOPTED:   512 IAC 1  THRESHOLD OF STUDENT ABSENCES FOR REPORTING PURPOSES TO LOCAL HEALTH DEPARTMENTS 
 
Title 610  Department of Labor
      DIN: 20121226-IR-610120578RFA ( HTML - PDF - Related Documents )
      Type: RF  Posted: 12/26/2012   LSA Doc #12-578  Title 610 
SECTION 1. UNDER IC 4-22-2.5-4, THE FOLLOWING ARE READOPTED:   610 IAC 6  WAGES AND HOURS    610 IAC 7  DISCRIMINATION AGAINST EMPLOYEES EXERCISING THEIR RIGHTS UNDER THE INDIANA OCCUPATIONAL SAF...
 
Title 710  Securities Division
      DIN: 20121226-IR-710120573RFA ( HTML - PDF - Related Documents )
      Type: RF  Posted: 12/26/2012   LSA Doc #12-573  Title 710 
SECTION 1. UNDER IC 4-22-2.5-4, THE FOLLOWING RULES ARE READOPTED:   710 IAC 1-22-5  Forms    710 IAC 1-22-6  Fees    710 IAC 1-22-8  Material facts    710 IAC 1-22-9  Record maintenance 
 
Title 804  Board of Registration for Architects and Landscape Architects
      DIN: 20121226-IR-804120275FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 12/26/2012   LSA Doc #12-275  Title 804 
Makes a technical correction to definitions in 804 IAC 1.1-1-1. Adds 804 IAC 1.1-3-1.1 concerning fees for examination, reexamination, application, issuance, renewal, reinstatement, replacement or du...
 
Title GOV  Office of the Governor
      DIN: 20121226-IR-GOV120664EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 12/26/2012   LSA Doc #12-664  Title GOV 
EXECUTIVE ORDER: 12-19 FOR: PARDON FOR ANTHONY NEFOUSE
 
      DIN: 20121226-IR-GOV120665EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 12/26/2012   LSA Doc #12-665  Title GOV 
EXECUTIVE ORDER: 12-20 FOR: PARDON FOR GORDON DUNNE
 
      DIN: 20121226-IR-GOV120666EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 12/26/2012   LSA Doc #12-666  Title GOV 
EXECUTIVE ORDER: 12-21 FOR: PARDON FOR SAMUEL LOWE
 
      DIN: 20121226-IR-GOV120667EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 12/26/2012   LSA Doc #12-667  Title GOV 
EXECUTIVE ORDER: 12-22 FOR: DECLARING A DISASTER EMERGENCY IN ALLEN COUNTY DUE TO SEVERE STORMS WITH DAMAGING WINDS
 
      DIN: 20121226-IR-GOV120668EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 12/26/2012   LSA Doc #12-668  Title GOV 
EXECUTIVE ORDER: 12-23 FOR: DECLARING A DISASTER EMERGENCY IN GIBSON COUNTY AND OAKLAND CITY DUE TO SEVERE STORMS WITH DAMAGING WINDS AND A TORNADO
 
Title LSA  Legislative Services Agency
      DIN: 20121225-IR-LSA129960NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 12/25/2012   LSA Doc #12-9960  Title LSA 
This notice is the only document that has been or will be published on 12/25/2012.
 
      DIN: 20121224-IR-LSA129959NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 12/24/2012   LSA Doc #12-9959  Title LSA 
This notice is the only document that has been or will be published on 12/24/2012.
 
      DIN: 20121223-IR-LSA129958NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 12/23/2012   LSA Doc #12-9958  Title LSA 
This notice is the only document that has been or will be published on 12/23/2012.
 
      DIN: 20121222-IR-LSA129957NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 12/22/2012   LSA Doc #12-9957  Title LSA 
This notice is the only document that has been or will be published on 12/22/2012.
 
      DIN: 20121221-IR-LSA129956NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 12/21/2012   LSA Doc #12-9956  Title LSA 
This notice is the only document that has been or will be published on 12/21/2012.
 
      DIN: 20121220-IR-LSA129955NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 12/20/2012   LSA Doc #12-9955  Title LSA 
This notice is the only document that has been or will be published on 12/20/2012.