-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

( 05/27/2015 )


All Documents

Title 45  Department of State Revenue
      DIN: 20150527-IR-045150120NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-120  Title 45 
Letter of Findings Number: 01-20140006 Individual Income Tax For Tax Year 2007
 
      DIN: 20150527-IR-045150121NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-121  Title 45 
Letter of Findings: 01-20140449 Individual Income Tax For the Years 2011 and 2012
 
      DIN: 20150527-IR-045150122NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-122  Title 45 
Letter of Findings Number: 01-20140527 Adjusted Gross Income Tax For Tax Year 2011
 
      DIN: 20150527-IR-045150123NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-123  Title 45 
Letter of Findings: 01-20140538 Indiana Individual Income Tax For The Tax Year 2011
 
      DIN: 20150527-IR-045150124NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-124  Title 45 
Letter of Findings: 01-20140551 & 01-20140632 Indiana Individual Income Tax For The Tax Year 2011
 
      DIN: 20150527-IR-045150125NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-125  Title 45 
Letter of Findings: 01-20140559 Indiana Individual Income Tax For The Tax Year 2011
 
      DIN: 20150527-IR-045150126NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-126  Title 45 
Letter of Findings: 01-20140564 Indiana Individual Income Tax For The Tax Year 2011
 
      DIN: 20150527-IR-045150127NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-127  Title 45 
Letter of Findings Number: 02-20130300 Income Tax For Tax Years 2009-2011
 
      DIN: 20150527-IR-045150128NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-128  Title 45 
Letter of Findings: 02-20140024 Corporate Income Tax For the Years 2008 through and including 2010
 
      DIN: 20150527-IR-045150129NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-129  Title 45 
Supplemental Letter of Findings: 02-20140385 Corporate Income Tax For the Years 2009, 2011, and 2012
 
      DIN: 20150527-IR-045150130NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-130  Title 45 
Letter of Findings: 03-20140522 Withholding Tax For the Years 2011, 2012, and 2013
 
      DIN: 20150527-IR-045150131NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-131  Title 45 
Letter of Findings Number: 03-20150085 Withholding Tax For Tax Years 2011-2013
 
      DIN: 20150527-IR-045150132NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-132  Title 45 
Letter of Findings Number: 04-20140493 Sales/Use Tax For Tax Year 2014
 
      DIN: 20150527-IR-045150133NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-133  Title 45 
Letter of Findings: 04-20140514 Gross Retail Tax For the Years 2011, 2012, and 2013
 
      DIN: 20150527-IR-045150134NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-134  Title 45 
Letter of Findings: 04-20140573.LOF Sales Tax For the Year 2011
 
      DIN: 20150527-IR-045150135NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-135  Title 45 
Letter of Findings: 04-20140574.LOF Sales Tax For the Year 2011
 
      DIN: 20150527-IR-045150136NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-136  Title 45 
Letter of Findings: 04-20140604 Gross Retail Tax For the Years 2011, 2012, and 2013
 
      DIN: 20150527-IR-045150137NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-137  Title 45 
Letter of Findings Number: 04-20140667 Sales/Use Tax For Tax Years 2011, 2012, and 2013
 
      DIN: 20150527-IR-045150138NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-138  Title 45 
Letter of Findings: 04-20140684 Gross Retail Tax For the Years 2011, 2012, and 2013
 
      DIN: 20150527-IR-045150139NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-139  Title 45 
Letter of Findings Number: 04-20150068 Sales Tax For Tax Years 2013
 
      DIN: 20150527-IR-045150140NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-140  Title 45 
Commissioner's Directive #51 April 2015 Effective Date: May 1, 2015
 
      DIN: 20150527-IR-045150141NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-141  Title 45 
Revenue Ruling #2013-05ST May 2015
 
      DIN: 20150527-IR-045150142NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 05/27/2015   LSA Doc #15-142  Title 45 
Revenue Ruling #2014-04ST May 1, 2015
 
Title 326  Air Pollution Control Division
      DIN: 20150527-IR-326120520FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 05/27/2015   LSA Doc #12-520  Title 326 
Amends 326 IAC 6.5-4-2, 326 IAC 6.5-4-17, 326 IAC 6.5-4-24, 326 IAC 6.5-5-2, 326 IAC 6.5-5-5, 326 IAC 6.5-6-2, 326 IAC 6.5-6-25, 326 IAC 6.5-6-26, 326 IAC 6.5-6-33, 326 IAC 6.8-2-18, 326 IAC 6.8-2-29...
 
      DIN: 20150527-IR-326140256FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 05/27/2015   LSA Doc #14-256  Title 326 
Amends 326 IAC 7-4.1-21 concerning sulfur dioxide (SO2) emission limits for Walsh and Kelly located in Griffith, Indiana. Effective 30 days after filing with the Publisher.
 
Title 345  Indiana State Board of Animal Health
      DIN: 20150527-IR-345150154AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 05/27/2015   LSA Doc #15-154  Title 345 
Publisher's receipt for LSA Document #15-154(E)
 
Title 405  Office of the Secretary of Family and Social Services
      DIN: 20150527-IR-405150034FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 05/27/2015   LSA Doc #15-34  Title 405 
Amends 405 IAC 1-4.2-4 to extend through June 30, 2017, the three percent rate reduction for covered home health agency (HHA) services that is currently set to expire on June 30, 2015, and clarify th...
 
      DIN: 20150527-IR-405150151ONA ( HTML - PDF - Related Documents )
      Type: ON  Posted: 05/27/2015   LSA Doc #15-151  Title 405 
Notice of Changes in Methods and Standards for Medicaid Payments for Medicaid Enrolled Large Private Intermediate Care Facilities for Individuals with Intellectual Disabilities and Community Resident...
 
Title 410  Indiana State Department of Health
      DIN: 20150527-IR-410150152NIA ( HTML - PDF - Related Documents )
      Type: NI  Posted: 05/27/2015   LSA Doc #15-152  Title 410 
OVERVIEW: Adds 410 IAC 35 to add definitions and specify the disposal standards to be used by abortion clinics and health care facilities to dispose of aborted fetuses. Written comments may be submit...
 
Title 856  Indiana Board of Pharmacy
      DIN: 20150527-IR-856150150ERA ( HTML - PDF - Related Documents )
      Type: ER  Posted: 05/27/2015   LSA Doc #15-150  Title 856 
Temporarily amends 856 IAC 2-2-2 to add synthetic drug compounds to Schedule I. Statutory authority: IC 25-26-13-4.1. Effective 30 days after filing with the Publisher.