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.
|
|