-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

( 06/19/2014 to 06/25/2014 )


All Documents

Title 45  Department of State Revenue
      DIN: 20140625-IR-045140109EIA ( HTML - PDF - Related Documents )
      Type: EI  Posted: 06/25/2014   LSA Doc #14-109  Title 45 
Economic Impact Statement LSA Document #14-109
 
      DIN: 20140625-IR-045140109PHA ( HTML - PDF - Related Documents )
      Type: PH  Posted: 06/25/2014   LSA Doc #14-109  Title 45 
Notice of Public Hearing LSA Document #14-109
 
      DIN: 20140625-IR-045140109PRA ( HTML - PDF - Related Documents )
      Type: PR  Posted: 06/25/2014   LSA Doc #14-109  Title 45 
Repeals 45 IAC 20-1-1, 45 IAC 20-1-2, 45 IAC 20-1-3, 45 IAC 20-1-4, 45 IAC 20-1-5, 45 IAC 20-1-6, and 45 IAC 20-1-7 concerning quality assessment on health facilities. Effective 30 days after filing ...
 
      DIN: 20140625-IR-045140207NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-207  Title 45 
Letter of Findings: 01-20140080P Individual Income Tax For the Year 2012
 
      DIN: 20140625-IR-045140208NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-208  Title 45 
Letter of Findings: 01-20140104 Individual Adjusted Gross Income Tax For the Year 2011
 
      DIN: 20140625-IR-045140209NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-209  Title 45 
Letter of Findings Number: 02-20140013P Tax Administration For Tax Year 2010
 
      DIN: 20140625-IR-045140210NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-210  Title 45 
Letter of Findings Number: 02-20140028P Tax Administration For Tax Years 2010-12
 
      DIN: 20140625-IR-045140211NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-211  Title 45 
Letter of Findings Number: 02-20140029 Income Tax For Tax Years 2003
 
      DIN: 20140625-IR-045140212NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-212  Title 45 
Letter of Findings: 02-20140072 Corporate Income Tax For the Years 2005 through 2013
 
      DIN: 20140625-IR-045140213NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-213  Title 45 
Letter of Findings Number: 02-20140099P Late Payment Penalty For Tax Years 2010, 2011, and 2012
 
      DIN: 20140625-IR-045140214NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-214  Title 45 
Letter of Findings Number: 02-20140101P Late Payment Penalty For Tax Year 2011
 
      DIN: 20140625-IR-045140215NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-215  Title 45 
Letter of Findings Number: 03-20140086 Tax Administration For Tax Year 2012
 
      DIN: 20140625-IR-045140216NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-216  Title 45 
Letter of Findings Number: 03-20140146 Withholding Tax For Tax Year 2011
 
      DIN: 20140625-IR-045140217NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-217  Title 45 
Letter of Findings Number: 04-20130234 Sales Tax For Tax Years 2010 and 2011
 
      DIN: 20140625-IR-045140218NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-218  Title 45 
Letter of Findings: 04-20130354 Sales and/or Use Tax For the Years 2010 and 2011
 
      DIN: 20140625-IR-045140219NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-219  Title 45 
Letter of Findings: 04-20130477 Use Tax For the Years 2011 and 2012
 
      DIN: 20140625-IR-045140220NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-220  Title 45 
Letter of Findings Number: 04-20130524 Use Tax For Tax Years 2010-12
 
      DIN: 20140625-IR-045140221NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-221  Title 45 
Letter of Findings: 04-20130573 Gross Retail Tax For the Year 2011
 
      DIN: 20140625-IR-045140222NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-222  Title 45 
Letter of Findings Number: 04-20130604 Use Tax For Tax Years 2010, 2011, and 2012
 
      DIN: 20140625-IR-045140223NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-223  Title 45 
Letter of Findings Number: 04-20130643 Sales and Use Tax For Tax Years 2010, 2011, and 2012
 
      DIN: 20140625-IR-045140224NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-224  Title 45 
Letter of Findings: 04-20130656 Sales and/or Use Tax For the Years 2010, 2011, and 2012
 
      DIN: 20140625-IR-045140225NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-225  Title 45 
Letter of Findings Number: 04-20140009 Use Tax For Tax Years 2010, 2011, and 2012
 
      DIN: 20140625-IR-045140226NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-226  Title 45 
Letter of Findings Number: 04-20140046P Tax Administration For Tax Years 2010-12
 
      DIN: 20140625-IR-045140227NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-227  Title 45 
Letter of Findings Number: 04-20140058P Tax Administration For Tax Years 2010, 2011, and 2012
 
      DIN: 20140625-IR-045140228NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-228  Title 45 
Letter of Findings: 04-20140098 Gross Retail Tail Tax For the Year 2010
 
      DIN: 20140625-IR-045140229NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 06/25/2014   LSA Doc #14-229  Title 45 
Information Bulletin #83 Sales Tax June 2014 Effective Date: Upon Publication
 
Title 312  Natural Resources Commission
      DIN: 20140624-IR-312140244AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 06/24/2014   LSA Doc #14-244  Title 312 
Publisher's receipt for LSA Document #14-244(E)
 
Title 326  Air Pollution Control Division
      DIN: 20140625-IR-326130503FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 06/25/2014   LSA Doc #13-503  Title 326 
Amends 326 IAC 26-2-2 concerning a correction to the Best Available Retrofit Technology (BART) requirements for Alcoa Power Generating Inc. (APGI), Warrick Power Station. Effective 30 days after fili...
 
Title 329  Solid Waste Management Division
      DIN: 20140625-IR-329130272PHA ( HTML - PDF - Related Documents )
      Type: PH  Posted: 06/25/2014   LSA Doc #13-272  Title 329 
Notice of Public Hearing LSA Document #13-272
 
      DIN: 20140625-IR-329130272PRA ( HTML - PDF - Related Documents )
      Type: PR  Posted: 06/25/2014   LSA Doc #13-272  Title 329 
Amends 329 IAC 9-1-38.5 and adds 329 IAC 9-1-15.1 and 329 IAC 9-1-15.2 concerning definitions. Adds 329 IAC 9-4.5-4 through 329 IAC 9-4.5-11 concerning the underground storage tank (UST) delivery pro...
 
Title 405  Office of the Secretary of Family and Social Services
      DIN: 20140625-IR-405140237ONA ( HTML - PDF - Related Documents )
      Type: ON  Posted: 06/25/2014   LSA Doc #14-237  Title 405 
OFFICE OF MEDICAID POLICY AND PLANNING
 
      DIN: 20140625-IR-405140239RNA ( HTML - PDF - Related Documents )
      Type: RN  Posted: 06/25/2014   LSA Doc #14-239  Title 405 
OVERVIEW: Rules to be readopted without changes are as follows:   405 IAC 9  INDIANA CHECK-UP PLAN 
 
      DIN: 20140625-IR-405140242ONA ( HTML - PDF - Related Documents )
      Type: ON  Posted: 06/25/2014   LSA Doc #14-242  Title 405 
Notice of Changes in Methods and Standards for Medicaid Payments for Hospitals
 
Title 440  Division of Mental Health and Addiction
      DIN: 20140625-IR-440140240RNA ( HTML - PDF - Related Documents )
      Type: RN  Posted: 06/25/2014   LSA Doc #14-240  Title 440 
OVERVIEW: Rules to be readopted without changes are as follows:   440 IAC 1.5  LICENSURE OF PRIVATE MENTAL HEALTH INSTITUTIONS    440 IAC 4-3-1  Mandatory services    440 IAC 4-3-9  Seriously emo...
 
Title 460  Division of Disability and Rehabilitative Services
      DIN: 20140625-IR-460140241RNA ( HTML - PDF - Related Documents )
      Type: RN  Posted: 06/25/2014   LSA Doc #14-241  Title 460 
OVERVIEW: Rules to be readopted without changes are as follows:   460 IAC 2-2.1  Board of Interpreter Standards    460 IAC 2-3  Interpreter Standards for the Deaf and Hard of Hearing    460 IAC 6...
 
Title 511  Indiana State Board of Education
      DIN: 20140625-IR-511130171FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 06/25/2014   LSA Doc #13-171  Title 511 
Amends 511 IAC 7-33-4 to align the notice and consent requirements to access Medicaid or other public benefits to pay for special education and related services with the new federal requirements. Eff...
 
      DIN: 20140625-IR-511130561EIA ( HTML - PDF - Related Documents )
      Type: EI  Posted: 06/25/2014   LSA Doc #13-561  Title 511 
Economic Impact Statement LSA Document #13-561
 
      DIN: 20140625-IR-511130561PHA ( HTML - PDF - Related Documents )
      Type: PH  Posted: 06/25/2014   LSA Doc #13-561  Title 511 
Notice of Public Hearing LSA Document #13-561
 
      DIN: 20140625-IR-511130561PRA ( HTML - PDF - Related Documents )
      Type: PR  Posted: 06/25/2014   LSA Doc #13-561  Title 511 
Adds 511 IAC 1-6.1 to explain and implement the requirements for the education and special education and related services of children who are placed in a facility under the written order of a physici...
 
Title GOV  Office of the Governor
      DIN: 20140625-IR-GOV140232EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 06/25/2014   LSA Doc #14-232  Title GOV 
EXECUTIVE ORDER: 14-08 FOR: DECLARING A DISASTER EMERGENCY IN CLARK, CRAWFORD, DEARBORN, DUBOIS, FRANKLIN, GREENE, PERRY, PIKE, SPENCER, AND SWITZERLAND COUNTIES
 
      DIN: 20140625-IR-GOV140243EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 06/25/2014   LSA Doc #14-243  Title GOV 
EXECUTIVE ORDER: 14-09 FOR: THE RENAMING OF THE BRIDGE OVER CLIFTY CREEK ON STATE ROAD 31 AFTER THE "IRON MEN OF METZ"
 
Title LSA  Legislative Services Agency
      DIN: 20140623-IR-LSA149774NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 06/23/2014   LSA Doc #14-9774  Title LSA 
This notice is the only document that has been or will be published on 06/23/2014.
 
      DIN: 20140622-IR-LSA149773NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 06/22/2014   LSA Doc #14-9773  Title LSA 
This notice is the only document that has been or will be published on 06/22/2014.
 
      DIN: 20140621-IR-LSA149772NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 06/21/2014   LSA Doc #14-9772  Title LSA 
This notice is the only document that has been or will be published on 06/21/2014.
 
      DIN: 20140620-IR-LSA149771NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 06/20/2014   LSA Doc #14-9771  Title LSA 
This notice is the only document that has been or will be published on 06/20/2014.
 
      DIN: 20140619-IR-LSA149770NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 06/19/2014   LSA Doc #14-9770  Title LSA 
This notice is the only document that has been or will be published on 06/19/2014.