Free Indiana Statewide Forms

Browse by Category592 Forms found in Indiana — Statewide — Page 7 of 12
Title Last Updated
Terminal Operators Monthly Return May 29, 2009
Partnership Return Booklet - 2008 Form IT-65 May 29, 2009
Out-Of-State Licensed Cigarette Distributors Monthly Cigarette Tax Return May 28, 2009
Indiana Brewers Excise Tax Report May 28, 2009
Beer Wholesalers Excise Tax Report May 28, 2009
Direct Wine Sellers Excise Tax Report May 28, 2009
Indiana Farm Winery Excise Tax Report May 28, 2009
Indiana Wholesalers Excise Tax Report May 28, 2009
Cider Wholesalers Excise Tax Report May 28, 2009
Schedule SW 725 May 28, 2009
Schedule DWS 726 May 28, 2009
Monthly Report Of Operation Sequencing Batch Reactor Wastewater Treatment Plant May 28, 2009
Rule 6 Storm Water Pollution Prevention Plan (SWP3) Certification Checklist May 28, 2009
Identification Of Potentially Affected Parties May 27, 2009
OAQ Permit Renewal Application Air Permit Renewal Checklist May 27, 2009
Request For Prevailing Wage April 9, 2009
Order For Protection (Issued After Hearing) (Short Form) October 29, 2008
Ex Parte Order For Protection And Findings October 29, 2008
Confidential Data Entry Form For Foreign Protection Orders October 29, 2008
Notice Of Extension Or Modification October 29, 2008
Petition To Modify An Order For Protection October 29, 2008
Confidential Form (To Accompany Petition For Order And Request) October 28, 2008
Petitioners Verified Request For Dismissal October 28, 2008
Order Modifying Order For Protection Adding Brady Law Prohibition October 28, 2008
Indiana Earned Income Credit Advance Payment Certificate October 28, 2008
Employees Withholding Exemption And County Status Certicate October 28, 2008
Financial Statement For Claim For Hardship October 28, 2008
Section 401 WQC Regional General Permit Notification October 28, 2008
Claim For Refund August 8, 2008
Rule 13 Storm Water Quality Management Plan (SWQMP) Part B August 4, 2008
Rule 13 Storm Water Quality Management Plan (SWQMP) Part A August 4, 2008
Rule 13 Notice Of Intent (NOI) Letter August 4, 2008
Rule 13 Certification Of The Public Participation And Involvement Program August 4, 2008
Rule 13 Certification Of The Plan To Detect Address And Eliminate Illicit Discharges for the Illicit Detection August 4, 2008
Rule 13 Certification Of The Informational Program For The Public August 4, 2008
Rule 13 Certification Of The Development Implementation Management And Enforcement August 4, 2008
Rule 13 Monthly Summary Report Of Construction Projects August 4, 2008
Final Report For Recycling Projects Indiana Recycling Grant Program August 4, 2008
Final Report For Organic Projects Indiana Recycling Grant Program August 4, 2008
Rule 13 Certification Of The Development Implementation Management And Enforcement August 1, 2008
Rule 13 Certification Of The Development And Implementation Of A Program To Reduce Pollutant Run-Off August 1, 2008
Air Permit Application Form Checklist August 1, 2008
Application Checksheet For Asbestos Contractor August 1, 2008
Application For Asbestos Contractor License August 1, 2008
Affidavit Of Transferee Of Trust Property That No Indiana Inheritance Or Estate Tax Is Due On The Transfer August 1, 2008
Claim For Refund Of Inheritance And Estate Taxes August 1, 2008
Indiana Inheritance Tax Return For A Non-Resident Decedent August 1, 2008
Wastewater Operator Continuing Education Credit Report July 30, 2008
Order Determining Inheritance Tax Due For Indiana Resident July 30, 2008
Report Of Appraiser July 30, 2008