Beginning of main content

Irs-6209

Contents of Directory irs-6209

Parent Directory

Name
Name Date Size Description
Name 2022-section8c-master-file-codes.pdf Date 2022-08-31 08:12:47 Size 2.34 MB Description 2022 Document 6209 Section 8C, Master File Codes - Source, Reason, Hold, Priority, Item Adjustment & Credit Reference, NMF Abstract, Underreporter, Process, No Merge Reason, EP
Name 2022-section8b-master-file-codes.pdf Date 2022-08-31 07:55:59 Size 3.14 MB Description 2022 Document 6209 Section 8B, Master File Codes - Unpostable and Resequence
Name 2022-section8a-master-file-codes.pdf Date 2022-08-31 07:48:15 Size 2.34 MB Description 2022 Document 6209 Section 8A, Master File Codes - Transaction, MF and IDRS Collection Status, Freeze and IDRS Status 48, Restrictive and Filing Requirements
Name 2022-section7-automated-nonmaster-file.pdf Date 2022-08-31 07:33:35 Size 218.67 KB Description 2022 Document 6209 Section 7, Automated Non-Master File
Name 2022-section6-initiating-monitoring-refund-check-tracing-action.pdf Date 2022-08-31 07:32:14 Size 167.67 KB Description 2022 Document 6209 Section 6, Initiating and Monitoring Refund Check Tracing Action
Name 2022-section5-debtor-master-file-dmf.pdf Date 2022-08-31 07:30:34 Size 374.49 KB Description 2022 Document 6209 Section 5, Debtor Master File
Name 2022-section-4-document-locator-number.pdf Date 2022-08-30 16:50:47 Size 1.5 MB Description 2022 Document 6209 Section 4, Document Locator Number
Name 2022-section3-tax-return-information.pdf Date 2022-08-30 16:48:27 Size 1.14 MB Description 2022 Document 6209 Section 3, Tax Return Information
Name 2022-section2-tax-returns-forms.pdf Date 2022-08-30 16:42:58 Size 1.58 MB Description 2022 Document 6209 Section 2, Tax Returns Forms
Name 2022-section1-glossary.pdf Date 2022-08-30 16:39:33 Size 903.21 KB Description 2022 Document 6209 Section 1, Glossary
Name 2022-table-of-contents.pdf Date 2022-08-30 16:35:41 Size 149.34 KB Description 2022 Document 6209 Table of Contents
Name iipam-template.pdf Date 2022-04-22 10:50:18 Size 171.59 KB Description Internal Inspection Plan of Action and Milestones
Name iiir-template.pdf Date 2022-04-22 10:48:37 Size 160.75 KB Description Internal Inspections Implementation Plan
Name safeguard-security-report-template-v1-2.pdf Date 2020-11-02 15:19:00 Size 741.58 KB Description Safeguard Security Report Template
Name 6209-section8a-2020-sealed.pdf Date 2020-07-31 09:40:00 Size 690.59 KB Description 2020 Document 6209 Section 8A, Master File Codes - Transaction, MF and IDRS Collection Status, Freeze and IDRS Status 48, Restrictive and Filing Requirements (PDF)
Name 6209-section2-2020.pdf Date 2020-07-30 16:46:00 Size 415.04 KB Description 2020 Document 6209 Section 2, Tax Returns and Forms (PDF)
Name 6209-section11-2020-sealed.pdf Date 2020-07-30 16:19:00 Size 843.83 KB Description 2020 Document 6209 Section 11, Collection (PDF)
Name 6209-appendix-2020.pdf Date 2020-07-24 14:12:00 Size 133.69 KB Description 2020 Document 6209 Appendix (PDF)
Name 6209-section16-2020.pdf Date 2020-07-24 14:11:00 Size 4.73 MB Description 2020 Document 6209 Section 16, Julian Date, Cycle and Notice Calendars (PDF)
Name 6209-section15-2020-sealed.pdf Date 2020-07-24 14:09:00 Size 277.05 KB Description 2020 Document 6209 Section 15, Other Systems CADE, CADE 2, SCRIPTS, CFOL and FTD (PDF)
Name 6209-section10-2020.pdf Date 2020-07-24 14:02:00 Size 664.33 KB Description 2020 Document 6209 Section 10, Penalty and Interest Provisions (PDF)
Name 6209-section9-2020-sealed.pdf Date 2020-07-24 14:00:00 Size 911.38 KB Description 2020 Document 6209 Section 9, Notices and Notice Codes (PDF)
Name 6209-section8c-2020-sealed.pdf Date 2020-07-24 13:59:00 Size 676.26 KB Description 2020 Document 6209 Section 8C, Master File Codes - Source, Reason, Hold, Priority, Item Adjustment & Credit Reference, NMF Abstract, Underreporter, Process, No Merge Reason, EP (PDF)
Name 6209-section8b-2020-sealed.pdf Date 2020-07-24 13:57:00 Size 834.05 KB Description 2020 Document 6209 Section 8B, Master File Codes - Unpostable and Resequence (PDF)
Name 6209-section7-2020-sealed.pdf Date 2020-07-24 13:54:00 Size 176.1 KB Description 2020 Document 6209 Section 7, Automated Non-Master File (PDF)
Name 6209-section6-2020.pdf Date 2020-07-24 13:52:00 Size 133.86 KB Description 2020 Document 6209 Section 6, Initiating and Monitoring Refund Check Tracing Action (PDF)
Name 6209-section5-2020.pdf Date 2020-07-24 13:51:00 Size 215.55 KB Description 2020 Document 6209 Section 5, Debtor Master File (PDF)
Name 6209-section4-2020.pdf Date 2020-07-24 13:49:00 Size 597.9 KB Description 2020 Document 6209 Section 4, Document Locator Number (PDF)
Name 6209-section3-2020-sealed.pdf Date 2020-07-24 13:48:00 Size 425.55 KB Description 2020 Document 6209 Section 3, Tax Return Information (PDF)
Name 6209-section1-2020.pdf Date 2020-07-24 13:44:00 Size 386.91 KB Description 2020 Document 6209 Section 1, Glossary (PDF)
Name 6209-toc-2020.pdf Date 2020-07-24 13:42:00 Size 153.37 KB Description 2020 Document 6209 Table of Contents (PDF)
Name 2019_appendix.pdf Date 2019-05-08 10:02:01 Size 122.05 KB Description 2019 Document 6209 Appendix
Name 2019_section8b_masterfilecodes_unpostableandresequence.pdf Date 2019-05-08 08:48:01 Size 1.06 MB Description 2019 Document 6209 Section 8B, Master File Codes - Unpostable and Resequence
Name 2019_section8a_masterfilecodes.pdf Date 2019-05-08 08:46:01 Size 828.59 KB Description 2019 Document 6209 Section 8A, Master File Codes - Transaction, MF and IDRS Collection Status, Freeze and IDRS Status 48, Restrictive and Filing Requirements
Name 2019_section6_initiatingandmonitoringrefundchecktracingaction.pdf Date 2019-05-08 00:00:00 Size 114.22 KB Description 2019 Document 6209 Section 6, Initiating and Monitoring Refund Check Tracing Action
Name 2019_section4_documentlocatornumber.pdf Date 2019-05-08 00:00:00 Size 686.13 KB Description 2019 Document 6209 Section 4, Document Locator Number
Name 2019_section2_taxreturnsandforms.pdf Date 2019-05-08 00:00:00 Size 594.08 KB Description 2019 Document 6209 Section 2, Tax Returns and Forms
Name 2019_section15_othersystems_cade_cade2_scrips_cfolandftd.pdf Date 2019-05-08 00:00:00 Size 216.28 KB Description 2019 Document 6209 Section 15, Other Systems CADE, CADE 2, SCRIPTS, CFOL and FTD
Name 2019_table_of_contents.pdf Date 2019-05-08 00:00:00 Size 100.61 KB Description 2019 Document 6209 Table of Contents
Name 2019_section13_appealsandtege.pdf Date 2019-05-08 00:00:00 Size 1.24 MB Description 2019 Document 6209 Section 13, Appeals and TE/GE
Name 2019_section11_collection.pdf Date 2019-05-08 00:00:00 Size 847.96 KB Description 2019 Document 6209 Section 11, Collection
Name 2019_section9_noticesandnoticecodes.pdf Date 2019-05-08 00:00:00 Size 1.01 MB Description 2019 Document 6209 Section 9, Notices and Notice Codes
Name 2019_section7_automatednonmasterfile.pdf Date 2019-05-08 00:00:00 Size 112.9 KB Description 2019 Document 6209 Section 7, Automated Non-Master File
Name 2019_section5_debtormasterfile.pdf Date 2019-05-08 00:00:00 Size 202.38 KB Description 2019 Document 6209 Section 5, Debtor Master File
Name 2019_section3_taxreturninformation.pdf Date 2019-05-08 00:00:00 Size 477.89 KB Description 2019 Document 6209 Section 3, Tax Return Information
Name 2019_section16_juliandatecycleandnoticecalendars.pdf Date 2019-05-08 00:00:00 Size 4.04 MB Description 2019 Document 6209 Section 16, Julian Date, Cycle and Notice Calendars
Name 2019_section1_glossary.pdf Date 2019-05-08 00:00:00 Size 352.24 KB Description 2019 Document 6209 Section 1, Glossary
Name 2019_section14_integrateddataretrievalsystem.pdf Date 2019-05-08 00:00:00 Size 478.64 KB Description 2019 Document 6209 Section 14, Integrated Data Retrieval System (IDRS)
Name 2019_section12_examination.pdf Date 2019-05-08 00:00:00 Size 406.07 KB Description 2019 Document 6209 Section 12, Examination
Name 2019_section10_penaltiesandinterestprovisions.pdf Date 2019-05-08 00:00:00 Size 760.87 KB Description 2019 Document 6209 Section 10, Penalty and Interest Provisions