-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

( 11/25/2015 )


All Documents

Title 10  Office of Attorney General for the State
      DIN: 20151125-IR-010150149RFA ( HTML - PDF - Related Documents )
      Type: RF  Posted: 11/25/2015   LSA Doc #15-149  Title 10 
SECTION 1. UNDER IC 4-22-2.5-4, THE FOLLOWING ARE READOPTED:   10 IAC 1.5-1  Definitions    10 IAC 1.5-2-1  Search of records    10 IAC 1.5-2-3  Incomplete or inaccurate report or remittance    1...
 
Title 45  Department of State Revenue
      DIN: 20151125-IR-045150389NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-389  Title 45 
Letter of Findings: 01-20150042 Income Tax For the Year 2011
 
      DIN: 20151125-IR-045150390NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-390  Title 45 
Letter of Findings: 01-20150094 Income Tax For the Year 2011
 
      DIN: 20151125-IR-045150391NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-391  Title 45 
Letter of Findings: 01-20150105 Indiana Income Tax For the Tax Year 2011
 
      DIN: 20151125-IR-045150392NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-392  Title 45 
Letter of Findings: 01-20150106; 01-20150457 Indiana Income Tax For the Tax Year 2011
 
      DIN: 20151125-IR-045150393NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-393  Title 45 
Letter of Findings: 01-20150193 Indiana Individual Income Tax For The Tax Year 2011
 
      DIN: 20151125-IR-045150394NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-394  Title 45 
Letter of Findings: 01-20150198 Indiana Individual Income Tax For The Tax Year 2012
 
      DIN: 20151125-IR-045150395NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-395  Title 45 
Letter of Findings: 01-20150203 Indiana Individual Income Tax For The Tax Year 2011
 
      DIN: 20151125-IR-045150396NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-396  Title 45 
Letters of Findings Number: 04-20150383; 01-20150210 Sales Tax & Individual Income Tax For Tax Years 2011, 2012, and 2013
 
      DIN: 20151125-IR-045150397NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-397  Title 45 
Letter of Findings: 01-20150254; 01-20150402 Indiana Individual Income Tax For The Tax Year 2011 and 2012
 
      DIN: 20151125-IR-045150398NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-398  Title 45 
Letter of Findings: 01-20150280 Indiana Individual Income Tax For The Tax Year 2012
 
      DIN: 20151125-IR-045150399NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-399  Title 45 
Letter of Findings: 01-20150312; 01-20150313 Indiana Individual Income Tax For The Tax Year 2012
 
      DIN: 20151125-IR-045150400NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-400  Title 45 
Letter of Findings Number: 02-20130506 Income Tax For Tax Years 2007-08
 
      DIN: 20151125-IR-045150401NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-401  Title 45 
Letters of Findings Number: 04-20140452; 03-20140453 Sales Tax & Withholding Tax For Tax Years 2011, 2012, and 2013
 
      DIN: 20151125-IR-045150402NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-402  Title 45 
Supplemental Letter of Findings Number: 04-20140252 Sales/Use Tax For Tax Periods 2010 through 2012
 
      DIN: 20151125-IR-045150403NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-403  Title 45 
Letter of Findings Number: 04-20140337 Sales Tax For Tax Years 2010, 2011, and 2012
 
      DIN: 20151125-IR-045150404NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-404  Title 45 
Supplemental Letter of Findings Number: 04-20140578 Sales and Use Tax For Tax Years 2011-13
 
      DIN: 20151125-IR-045150405NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-405  Title 45 
Letter of Findings: 04-20150054 Gross Retail Tax For the Years 2011, 2012, and 2013
 
      DIN: 20151125-IR-045150406NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-406  Title 45 
Letter of Findings Number: 04-20150262 Sales Tax For Tax Years 2012 and 2013
 
      DIN: 20151125-IR-045150407NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-407  Title 45 
Commissioner's Directive #13 October 2015 Effective Date: July 1, 2015 (retroactive) (Replaces Directive #13 dated June 2012)
 
      DIN: 20151125-IR-045150408NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-408  Title 45 
Information Bulletin #9 Sales Tax November 2015 (Replaces Bulletin #9 dated July 2012) Effective Date: January 1, 2016
 
      DIN: 20151125-IR-045150409NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-409  Title 45 
Information Bulletin #12 Income Tax October 2015 Effective Date: January 2016 (Replaces Bulletin #12 dated July 2014)
 
      DIN: 20151125-IR-045150410NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-410  Title 45 
Information Bulletin #20 Sales Tax October 2015 Effective Date: October 1, 2015 (Replaces Information Bulletin #20 dated October 2009)
 
      DIN: 20151125-IR-045150411NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-411  Title 45 
Information Bulletin #95 Income Tax October 2015 (Replaces Bulletin #95 issued October 2013) Effective Dates: January 1, 2016
 
      DIN: 20151125-IR-045150412NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-412  Title 45 
Information Bulletin #112 Income Tax October 2015 Effective Date: January 1, 2016
 
      DIN: 20151125-IR-045150413NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-413  Title 45 
Revenue Ruling # 2014-01ST October 30, 2015
 
Title 65  State Lottery Commission
      DIN: 20151125-IR-065150334AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 11/25/2015   LSA Doc #15-334  Title 65 
Publisher's receipt for LSA Document #15-334(F)
 
Title 318  Department of Environmental Management
      DIN: 20151125-IR-318150387NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-387  Title 318 
SUBJECT: Applicability of RCRA Corrective Action Laws to Current Owners of Hazardous Waste Disposal Sites AUTHORIZED: Carol S. Comer, Commissioner SUPERSEDES: New ISSUING OFFICE(S): Office of Land Qu...
 
      DIN: 20151125-IR-318150388NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 11/25/2015   LSA Doc #15-388  Title 318 
SUBJECT: Procedures for Gaining Access to Third Party Properties by Participants Performing Investigation or Remediation AUTHORIZED: Carol S. Comer, Commissioner SUPERSEDES: WASTE-0043-NPD ISSUING OF...
 
Title 345  Indiana State Board of Animal Health
      DIN: 20151125-IR-345150161AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 11/25/2015   LSA Doc #15-161  Title 345 
Publisher's receipt for LSA Document #15-161(F)
 
Title 405  Office of the Secretary of Family and Social Services
      DIN: 20151125-IR-405150070FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 11/25/2015   LSA Doc #15-70  Title 405 
Amends 405 IAC 5-3-5 concerning written requests for prior authorization to include additional methods for accepting an originally signed prior authorization request form. Effective 30 days after fil...
 
      DIN: 20151125-IR-405150417ONA ( HTML - PDF - Related Documents )
      Type: ON  Posted: 11/25/2015   LSA Doc #15-417  Title 405 
Public Notice Indiana Medicaid Program State Plan Amendment Regarding Alternative Benefit Plans
 
      DIN: 20151125-IR-405150418NIA ( HTML - PDF - Related Documents )
      Type: NI  Posted: 11/25/2015   LSA Doc #15-418  Title 405 
OVERVIEW: Amends 405 IAC 1-10.5-1, 405 IAC 1-10.5-2, 405 IAC 1-10.5-3, 405 IAC 5-1-5, 405 IAC 5-2-13, 405 IAC 5-3-5, and 405 IAC 5-3-6 to modify the Medicaid reimbursement rule for covered inpatient ...
 
Title 410  Indiana State Department of Health
      DIN: 20151125-IR-410150039AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 11/25/2015   LSA Doc #15-39  Title 410 
Publisher's receipt for LSA Document #15-39(F)
 
Title 844  Medical Licensing Board of Indiana
      DIN: 20151125-IR-844150415NIA ( HTML - PDF - Related Documents )
      Type: NI  Posted: 11/25/2015   LSA Doc #15-415  Title 844 
OVERVIEW: Amends 844 IAC 5-6 to establish standards and protocols for the prescribing of controlled substances, including the use of abuse deterrent formulations. Public comments are invited and may ...
 
      DIN: 20151125-IR-844150420NIA ( HTML - PDF - Related Documents )
      Type: NI  Posted: 11/25/2015   LSA Doc #15-420  Title 844 
OVERVIEW: Adds 844 IAC 2.2-3 to establish standards and protocols for the prescribing of controlled substances by physician assistants, consistent with standard medical practices in pain management t...
 
Title 845  Board of Podiatric Medicine
      DIN: 20151125-IR-845150416NIA ( HTML - PDF - Related Documents )
      Type: NI  Posted: 11/25/2015   LSA Doc #15-416  Title 845 
OVERVIEW: Adds 845 IAC 2 to establish standards and protocols for the prescribing of controlled substances by podiatrists, consistent with standard medical practices in pain management treatment, inc...