-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

( 03/26/2020 to 04/01/2020 )


All Documents

Title 45  Department of State Revenue
      DIN: 20200401-IR-045200092NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-92  Title 45 
Letter of Findings: 01-20190927 Individual Income Tax For the Years 2015-2016
 
      DIN: 20200401-IR-045200093NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-93  Title 45 
Supplemental Letter of Findings: 01-20191297 Individual Income Tax For the Year 2014 and 2015
 
      DIN: 20200401-IR-045200094NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-94  Title 45 
Letter of Findings: 01-20191343 Individual Income Tax For the Years 2016 and 2017
 
      DIN: 20200401-IR-045200095NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-95  Title 45 
Letter of Findings: 01-20191366 Individual Income Tax For the Year 2018
 
      DIN: 20200401-IR-045200096NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-96  Title 45 
Memorandum of Decision: 01-201914114R Individual Income Tax For the Tax Year 2017
 
      DIN: 20200401-IR-045200097NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-97  Title 45 
Letter of Findings: 01-20191433 Individual Income Tax For the 2016 Tax Year
 
      DIN: 20200401-IR-045200098NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-98  Title 45 
Letter of Findings: 01-20191436 Individual Income Tax For the Year 2016
 
      DIN: 20200401-IR-045200099NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-99  Title 45 
Memorandum of Decision: 01-20191520 Individual Income Tax For the Tax Year 2014
 
      DIN: 20200401-IR-045200100NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-100  Title 45 
Final Order Denying Refund: 01-20191524R Individual Income Tax For the Tax Year 2015
 
      DIN: 20200401-IR-045200101NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-101  Title 45 
Supplemental Letter of Findings: 01-20191571 Individual Income Tax For the Year 2018
 
      DIN: 20200401-IR-045200102NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-102  Title 45 
Supplemental Memorandum of Decision: 01-20191572R Individual Income Tax For the Year 2016
 
      DIN: 20200401-IR-045200103NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-103  Title 45 
Letter of Findings: 01-20191574N Individual Income Tax For Tax Year 2013
 
      DIN: 20200401-IR-045200104NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-104  Title 45 
Memorandum of Decision: 01-2020032R Individual Income Tax For the Tax Year 2015
 
      DIN: 20200401-IR-045200105NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-105  Title 45 
Supplemental Letter of Findings: 02-20180638 Corporate Income Tax For the Years 2011 through 2013
 
      DIN: 20200401-IR-045200106NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-106  Title 45 
Letter of Findings: 02-20181870 Income Tax Administration For the Tax Years 2015-16
 
      DIN: 20200401-IR-045200107NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-107  Title 45 
Supplemental Letter of Findings: 02-20191295 Corporate Income Tax For the Year 2017
 
      DIN: 20200401-IR-045200108NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-108  Title 45 
Letter of Findings: 02-20191301 Corporate Income Tax For the Years 2015 and 2016
 
      DIN: 20200401-IR-045200109NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-109  Title 45 
Final Order Denying Refund: 03-20191317R and 04-20191316R Collection Fees For Tax Years 2008, 2009, 2010, 2011, 2012, 2013, 2014, and 2015
 
      DIN: 20200401-IR-045200110NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-110  Title 45 
Final Order Denying Refund: 03-20191508R; 03-20191509R Withholding Tax For the Year 2010 and 2012
 
      DIN: 20200401-IR-045200111NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-111  Title 45 
Memorandum of Decision: 04-20170601R Gross Retail and Use Tax For the Year 2013
 
      DIN: 20200401-IR-045200112NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-112  Title 45 
Memorandum of Decision: 04-20170602R Gross Retail and Use Tax For the Year 2013
 
      DIN: 20200401-IR-045200113NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-113  Title 45 
Letter of Findings: 04-20190121; 04-20190122; 04-20190123 Gross Retail and Use Tax For the Years 2015, 2016 and 2017
 
      DIN: 20200401-IR-045200114NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-114  Title 45 
Supplemental Memorandum of Decision: 04-20190270R Gross Retail and Use Tax For the Years 2014, 2015, 2016, and 2017
 
      DIN: 20200401-IR-045200115NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-115  Title 45 
Final Order Denying Refund: 04-20191059R Gross Retail and Use Tax For the Year 2015, 2016, and 2017
 
      DIN: 20200401-IR-045200116NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-116  Title 45 
Final Order Denying Refund: 04-20191060R Gross Retail and Use Tax For the Year 2015 and 2016
 
      DIN: 20200401-IR-045200117NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-117  Title 45 
Memorandum of Decision: 04-20191119R Gross Retail Tax For the Years 2014, 2015, and 2016
 
      DIN: 20200401-IR-045200118NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-118  Title 45 
Letter of Findings: 04-20191146 Gross Retail and Use Tax For the Years 2015 and 2016
 
      DIN: 20200401-IR-045200119NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-119  Title 45 
Final Order Denying Refund: 04-20191495R Gross Retail Tax For the Year 2016 through 2019
 
      DIN: 20200401-IR-045200120NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-120  Title 45 
Memorandum of Decision Number: 04-20191551R and 04-20191552R Sales and Use Tax For the Tax Periods August, September, October, and November 2018
 
      DIN: 20200401-IR-045200121NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-121  Title 45 
Memorandum of Decision: 04-20191554R Gross Retail Tax For the Year 2019
 
      DIN: 20200401-IR-045200122NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-122  Title 45 
Letter of Findings: 04-20200046 Sales and Use Tax For the Tax Year 2019
 
      DIN: 20200401-IR-045200123NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-123  Title 45 
Letter of Findings: 41-20190830 International Registration Plan For July 1, 2017 through June 30, 2018
 
      DIN: 20200401-IR-045200124NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-124  Title 45 
Letter of Findings: 41-20191196 International Registration Plan For October 1, 2016 through September 30, 2017
 
      DIN: 20200401-IR-045200125NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-125  Title 45 
Letter of Findings: 42-20190831 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200401-IR-045200126NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-126  Title 45 
Letter of Findings: 42-20191197 International Fuel Tax Agreement For January 1, 2016 through December 31, 2016
 
      DIN: 20200401-IR-045200127NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-127  Title 45 
Letter of Findings: 65-20191230 Indiana Oversize/Overweight Proposed Assessment For the Year 2017
 
      DIN: 20200401-IR-045200128NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-128  Title 45 
Letter of Findings: 65-20191232P Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200129NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-129  Title 45 
Letter of Findings: 65-20191233 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200130NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-130  Title 45 
Letter of Findings: 65-20191240 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200131NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-131  Title 45 
Letter of Findings: 65-20191242 Indiana Oversize/Overweight Proposed Assessment For the Year 2017
 
      DIN: 20200401-IR-045200132NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-132  Title 45 
Letter of Findings: 65-20191333P Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200133NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-133  Title 45 
Letter of Findings: 65-20191336 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200134NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-134  Title 45 
Letter of Findings: 65-20191383 Indiana Oversize/Overweight Proposed Assessment For the Year 2018
 
      DIN: 20200401-IR-045200135NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-135  Title 45 
Information Bulletin #6 Income Tax March 2020 Effective Date: Upon Publication (Replaces Bulletin #6 dated December 2017)
 
      DIN: 20200401-IR-045200136NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-136  Title 45 
Information Bulletin #100 General Tax December 2019 (Replaces Commissioner's Directive #13 dated October 2015) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200137NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-137  Title 45 
Information Bulletin #101 General Tax December 2019 (Replaces Commissioner's Directive #34 dated May 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200138NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-138  Title 45 
Information Bulletin #102 General Tax December 2019 (Replaces Commissioner's Directive #4 dated July 2005) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200139NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-139  Title 45 
Information Bulletin #103 General Tax December 2019 (Replaces Commissioner's Directive #26 dated August 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200140NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-140  Title 45 
Information Bulletin #104 General Tax December 2019 (Replaces Commissioner's Directive #37 dated October 2013) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200141NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-141  Title 45 
Information Bulletin #105 General Tax December 2019 (Replaces Commissioner's Directive #56 dated May 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200142NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-142  Title 45 
Information Bulletin #200 General Tax December 2019 (Replaces Commissioner's Directive #14 issued August 2015) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200143NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-143  Title 45 
Information Bulletin #201 General Tax December 2019 (Replaces Commissioner's Directive #18, dated March 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200144NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-144  Title 45 
Information Bulletin #202 General Tax December 2019 (Replaces Commissioner's Directive #32, dated May 2008) Effective Date: March 2008
 
      DIN: 20200401-IR-045200145NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-145  Title 45 
Information Bulletin #203 General Tax December 2019 (Replaces Commissioner's Directive #30 dated June 2019) Effective Dates: September 1, 2019; November 1, 2019 (where noted)
 
      DIN: 20200401-IR-045200146NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-146  Title 45 
Information Bulletin #204 General Tax December 2019 (Replaces Departmental Notice #40 issued November 2019) Effective Date: December 1, 2019 (except January 1, 2020 where noted)
 
      DIN: 20200401-IR-045200147NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-147  Title 45 
Information Bulletin #206 General Tax December 2019 (Replaces Commissioner's Directive #43 dated November 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200148NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-148  Title 45 
Information Bulletin #207 General Tax December 2019 (Replaces Commissioner's Directive #49 dated October 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200149NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-149  Title 45 
Information Bulletin #208 General Tax December 2019 (Replaces Commissioner's Directive #16 dated September 2005) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200150NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-150  Title 45 
Information Bulletin #209 General Tax December 2019 (Replaces Commissioner's Directive #31 dated June 2006) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200151NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-151  Title 45 
Information Bulletin #210 General Tax December 2019 (Replaces Commissioner's Directive #39 dated November 2016) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200152NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-152  Title 45 
Information Bulletin #211 General Tax December 2019 (Replaces Commissioner's Directive #60 dated July 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200153NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-153  Title 45 
Information Bulletin #300 General Tax December 2019 (Replaces Commissioner's Directive #50 dated June 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200154NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-154  Title 45 
Information Bulletin #301 General Tax December 2019 (Replaces Commissioner's Directive #55 dated July 2015) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200155NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-155  Title 45 
Information Bulletin #302 General Tax December 2019 (Replaces Commissioner's Directive #52 dated July 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200156NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-156  Title 45 
Information Bulletin #303 General Tax December 2019 (Replaces Commissioner's Directive #58 dated February 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200157NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-157  Title 45 
Information Bulletin #304 General Tax December 2019 (Replaces Commissioner's Directive #54 dated July 2018) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200158NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-158  Title 45 
Information Bulletin #305 General Tax December 2019 (Replaces Commissioner's Directive #59 dated June 2019) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200159NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-159  Title 45 
Information Bulletin #59 Income Tax December 2019 (Replaces Information Bulletin #59 dated August 2015) Effective Dates: Upon Publication
 
      DIN: 20200401-IR-045200160NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-160  Title 45 
Information Bulletin #88 Income Tax December 2019 (Replaces Bulletin #88 dated December 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200161NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-161  Title 45 
Information Bulletin #88A Income Tax December 2019 (Replaces Commissioner's Directive #5 dated December 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200162NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-162  Title 45 
Information Bulletin #88B Income Tax December 2019 (Replace Commissioner's Directive #51 dated January 2018) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200163NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-163  Title 45 
Information Bulletin #7 Sales Tax December 2019 (Replaces Bulletin #7 dated August 2011) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200164NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-164  Title 45 
Information Bulletin #8 Sales Tax December 2019 (Replaces Bulletin #8 dated June 2018) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200165NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-165  Title 45 
Information Bulletin #15 Sales Tax December 2019 (Replaces Information Bulletin #15 dated December 2017) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200166NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-166  Title 45 
Information Bulletin #34 Sales Tax December 2019 (Replaces Information Bulletin #34 dated November 2011) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200167NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-167  Title 45 
Information Bulletin #90 Sales Tax December 2019 (Replaces Commissioner's Directive #21 dated July 2014) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200168NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-168  Title 45 
Information Bulletin #91 Sales Tax December 2019 (Replaces Commissioner's Directive #27 dated August 2011) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200169NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-169  Title 45 
Information Bulletin #92 Sales Tax December 2019 (Replaces Commissioner's Directive #23 issued July 2013) Effective Date: Upon Publication
 
      DIN: 20200401-IR-045200170NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-170  Title 45 
Information Bulletin #93 Sales Tax December 2019 (Replaces Commissioner's Directive #41 dated October 2018) Effective Date: Upon Publication
 
Title 75  Secretary of State
      DIN: 20200401-IR-075190329FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 04/01/2020   LSA Doc #19-329  Title 75 
Adds 75 IAC 7 concerning office procedures and remote notary public authorizations. Effective March 31, 2020. NOTE: See Executive Order 20-15, signed March 31, 2020.
 
      DIN: 20200326-IR-075190329AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 03/26/2020   LSA Doc #19-329  Title 75 
Publisher's receipt for LSA Document #19-329(F)
 
Title 312  Natural Resources Commission
      DIN: 20200401-IR-312190379FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 04/01/2020   LSA Doc #19-379  Title 312 
Amends 312 IAC 5-9-2 by adding the embayment known as Juice Box Cove to the list of locations in Geist Reservoir where a person must not operate a boat at greater than idle speed. Effective 30 days a...
 
Title 326  Air Pollution Control Division
      DIN: 20200401-IR-326190382FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 04/01/2020   LSA Doc #19-382  Title 326 
Amends 326 IAC 1-1-3, concerning updates to references to the Code of Federal Regulations, to bring it up to date with the July 1, 2018, edition and 326 IAC 12-1-1 to update a reference. Effective 30...
 
Title 345  Indiana State Board of Animal Health
      DIN: 20200401-IR-345190430FRA ( HTML - PDF - Related Documents )
      Type: FR  Posted: 04/01/2020   LSA Doc #19-430  Title 345 
Amends 345 IAC 4-4-1 to update the incorporation by reference of the federal National Poultry Improvement Plan (NPIP) regulations from January 1, 2015, to January 1, 2019. Effective 30 days after fil...
 
Title 405  Office of the Secretary of Family and Social Services
      DIN: 20200401-IR-405200182ONA ( HTML - PDF - Related Documents )
      Type: ON  Posted: 04/01/2020   LSA Doc #20-182  Title 405 
Notice of Changes in Methods and Standards for Medicaid Nonemergency Medical Transportation (NEMT)
 
Title 675  Fire Prevention and Building Safety Commission
      DIN: 20200401-IR-675200189NRA ( HTML - PDF - Related Documents )
      Type: NR  Posted: 04/01/2020   LSA Doc #20-189  Title 675 
Written Interpretation of the State Building Commissioner Interpretation #: CEB-2020-07-2020 IRC-309.1
 
Title 760  Department of Insurance
      DIN: 20200401-IR-760190317CHA ( HTML - PDF - Related Documents )
      Type: CH  Posted: 04/01/2020   LSA Doc #19-317  Title 760 
Change in Notice of Public Hearing LSA Document #19-317
 
Title 876  Indiana Real Estate Commission
      DIN: 20200401-IR-876200199ERA ( HTML - PDF - Related Documents )
      Type: ER  Posted: 04/01/2020   LSA Doc #20-199  Title 876 
Temporarily supersedes 876 IAC 3-6-2(a) to adopt the 2020-2021 edition of the Uniform Standards of Professional Appraisal Practice (USPAP) and temporarily supersedes 876 IAC 3-6-3 to update revisions...
 
      DIN: 20200330-IR-876200199AFA ( HTML - PDF - Related Documents )
      Type: AF  Posted: 03/30/2020   LSA Doc #20-199  Title 876 
Publisher's receipt for LSA Document #20-199(E)
 
Title GOV  Office of the Governor
      DIN: 20200401-IR-GOV200191EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-191  Title GOV 
EXECUTIVE ORDER: 20-05 FOR: HELPING HOOSIERS DURING THE PUBLIC HEALTH EMERGENCY DECLARED FOR THE CORONAVIRUS DISEASE 2019 OUTBREAK
 
      DIN: 20200401-IR-GOV200193EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-193  Title GOV 
EXECUTIVE ORDER: 20-07 FOR: RESCHEDULING THE PRIMARY ELECTION DUE TO PUBLIC HEALTH EMERGENCY
 
      DIN: 20200401-IR-GOV200194EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-194  Title GOV 
EXECUTIVE ORDER: 20-08 FOR: DIRECTIVE FOR HOOSIERS TO STAY AT HOME
 
      DIN: 20200401-IR-GOV200195EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-195  Title GOV 
EXECUTIVE ORDER: 20-09 FOR: RELATING TO THE CONTINUITY OF OPERATIONS OF GOVERNMENT
 
      DIN: 20200401-IR-GOV200196EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-196  Title GOV 
EXECUTIVE ORDER: 20-10 FOR: ENFORCEMENT DIRECTIVE REGARDING PROHIBITION OF IN-PERSON DINING IN RESPONSE TO THE CORONAVIRUS DISEASE 2019 EPIDEMIC
 
      DIN: 20200401-IR-GOV200197EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-197  Title GOV 
EXECUTIVE ORDER: 20-11 FOR: RELATING TO CARRYOUT CONSUMPTION OF ALCOHOL
 
      DIN: 20200401-IR-GOV200198EOA ( HTML - PDF - Related Documents )
      Type: EO  Posted: 04/01/2020   LSA Doc #20-198  Title GOV 
EXECUTIVE ORDER: 20-12 FOR: FURTHER PROVISIONS FOR HELPING HOOSIERS DURING THE COVID-19 PUBLIC HEALTH EMERGENCY
 
Title LSA  Legislative Services Agency
      DIN: 20200331-IR-LSA209691NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 03/31/2020   LSA Doc #20-9691  Title LSA 
This notice is the only document that has been or will be published on 03/31/2020.
 
      DIN: 20200329-IR-LSA209689NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 03/29/2020   LSA Doc #20-9689  Title LSA 
This notice is the only document that has been or will be published on 03/29/2020.
 
      DIN: 20200328-IR-LSA209688NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 03/28/2020   LSA Doc #20-9688  Title LSA 
This notice is the only document that has been or will be published on 03/28/2020.
 
      DIN: 20200327-IR-LSA209687NDA ( HTML - PDF - Related Documents )
      Type: ND  Posted: 03/27/2020   LSA Doc #20-9687  Title LSA 
This notice is the only document that has been or will be published on 03/27/2020.