Beginning of main content

Irs-6209

Contents of Directory irs-6209

Parent Directory

Name
Name Date Size Description
Name 6209sec6initiatingmonitoringrefundchecktracingactions.pdf Date 2017-07-20 14:43:42 Size 51.04 KB Description 2017 document 6209 section 6 initiating monitoring pdf
Name 6209sec5debtormasterfile.pdf Date 2017-07-20 14:40:42 Size 160.98 KB Description 2017 document 6209 section 5 debtor master file pdf
Name 2017_document_6209_tableofcontents.pdf Date 2017-07-20 14:39:10 Size 70.92 KB Description 2017 document 6209 table of contents pdf
Name 6209sec4documentlocatornumber.pdf Date 2017-07-20 14:37:35 Size 628.06 KB Description 2017 document 6209 section 4 document locator number pdf
Name 6209sec3taxreturninformation.pdf Date 2017-07-20 14:35:54 Size 433.73 KB Description 2017 document 6209 section 3 tax return information pdf
Name 6209sec2taxreturnsforms.pdf Date 2017-07-20 14:33:29 Size 421.9 KB Description 2017 document 6209 section 2 tax returns forms pdf
Name 6209sec1glossary.pdf Date 2017-07-20 14:31:11 Size 343.03 KB Description 2017 document 6209 section 1 glossary pdf
Name 6209-section8b-2016.pdf Date 2016-04-27 00:01:01 Size 2.56 MB Description 2016 Document 6209 Section 8b
Name 6209-back-cover-2016.pdf Date 2016-04-27 00:01:01 Size 13.96 KB Description 2016 Document 6209 Back Cover
Name 6209-toc-2016.pdf Date 2016-04-27 00:01:01 Size 129.46 KB Description 2016 Document 6209 Table of Contents
Name 6209-deficiency-report-2016.pdf Date 2016-04-27 00:01:01 Size 235.1 KB Description 2016 Document 6209 Deficiency Report
Name 6209-section8c-2016.pdf Date 2016-04-27 00:01:01 Size 905.77 KB Description 2016 Document 6209 Section 8c
Name 6209-section13-2016.pdf Date 2016-04-27 00:01:01 Size 1.94 MB Description 2016 Document 6209 Section 13
Name 6209-section8a-2016.pdf Date 2016-04-27 00:01:01 Size 1 MB Description 2016 Document 6209 Section 8a
Name 6209-section12-2016.pdf Date 2016-04-27 00:01:01 Size 418.14 KB Description 2016 Document 6209 Section 12
Name protecting fti in aca printed notices.pdf Date 2016-01-13 00:01:01 Size 80.96 KB Description Protecting FTI in ACA Printed Notices
Name 6209_section14_2015.pdf Date 2015-03-16 00:01:01 Size 550.3 KB Description Section 14, Integrated Data Retrieval System (IDRS)
Name 6209_section6_2015.pdf Date 2015-03-16 00:01:01 Size 47.22 KB Description Section 6, Initiating and Monitoring Refund Check Tracing Action
Name 6209_section3_2015.pdf Date 2015-03-16 00:01:01 Size 311.77 KB Description Section 3, Tax Return Information
Name 6209_section10_2015.pdf Date 2015-03-16 00:01:01 Size 314.02 KB Description Section 10, Penalty and Interest Provisions
Name 6209_section4_2015.pdf Date 2015-03-16 00:01:01 Size 516.63 KB Description Section 4, Document Locator Number
Name 6209_section7_2015.pdf Date 2015-03-16 00:01:01 Size 96.32 KB Description Section 7, Automated Non-Master File
Name 6209_index_2015.pdf Date 2015-03-16 00:01:01 Size 61.2 KB Description Index
Name 6209_section8b_2015.pdf Date 2015-03-16 00:01:01 Size 858.53 KB Description Section 8B, Master File Codes
Name 6209_section2_2015.pdf Date 2015-03-16 00:01:01 Size 391.72 KB Description Section 2, Tax Returns and Forms
Name 6209_section15_2015.pdf Date 2015-03-16 00:01:01 Size 210.17 KB Description Section, 15, Other Systems CADE, CADE2, SCRIPTS, CFOL and FTD
Name 6209_appendix_2015.pdf Date 2015-03-16 00:01:01 Size 105.41 KB Description Appendix, 2015
Name 6209_section11_2015.pdf Date 2015-03-16 00:01:01 Size 929.04 KB Description Section 11, Collection
Name 6209_section8a_2015.pdf Date 2015-03-16 00:01:01 Size 673.69 KB Description Section 8A, Master File Codes
Name 6209_Section16_2015.pdf.part Date 2015-03-16 00:01:01 Size 1.63 MB Description Section 16, Julian Date, Cycle and Notice Calendars
Name 6209_section9_2015.pdf.part Date 2015-03-16 00:01:01 Size 1.59 MB Description Section 9, Notices and Notice Codes
Name 6209_section1_2015.pdf Date 2015-03-16 00:01:01 Size 209.92 KB Description Section 1, Glossary
Name 6209_section 11_2014.pdf Date 2014-03-24 00:01:01 Size 707.96 KB Description 2014 Doc 6209 Section 11 Collection
Name 6209_section 4_2014.pdf Date 2014-03-24 00:01:01 Size 637.49 KB Description 2014 6209 Section 4 Document Locator Number
Name 6209_section 5_2014.pdf Date 2014-03-24 00:01:01 Size 194.18 KB Description 2014 Doc 6209 Section 5 Debtor Master File
Name 6209_section 16_2014.pdf Date 2014-03-24 00:01:01 Size 1.63 MB Description 2014 Doc 6209 Section 16 Julian Date Cycle and Notice Calendars
Name 6209_section 2_2014.pdf Date 2014-03-24 00:01:01 Size 367.23 KB Description 2014 Section 2 Tax Returns and Forms
Name 6209_section 15_2014.pdf Date 2014-03-24 00:01:01 Size 219.14 KB Description 2014 Doc 6209 Section 15 Other Systems CADE CADE2 SCRIPTS CFOL and FTD
Name 6209_section 10_2014.pdf Date 2014-03-24 00:01:01 Size 323.77 KB Description 2014 Doc 6209 Section 10 Penalty and Interest Provisions
Name 6209_section 13_2014.pdf Date 2014-03-24 00:01:01 Size 6.03 MB Description 2014 Doc 6209 Section 13 Appeals and TE/GE
Name 6209_section 8c_2014.pdf Date 2014-03-24 00:01:01 Size 2.55 MB Description 2014 Doc 6209 Section 8C Master File Codes
Name 6209_index_2014.pdf Date 2014-03-24 00:01:01 Size 204.35 KB Description 2014 Index for Document 6209
Name 6209_appendix_2014.pdf Date 2014-03-24 00:01:01 Size 172.81 KB Description 2014 Doc 6209 Appendix
Name 6209_section 9_2014.pdf Date 2014-03-24 00:01:01 Size 4.06 MB Description 2014 Doc 6209 Section 9 Notices and Notice Codes
Name 6209_section 14_2014.pdf Date 2014-03-24 00:01:01 Size 880.41 KB Description 2014 Doc 6209 Section 14 Integrated Data Retrieval System (IDRS)
Name 6209_section 8b_2014.pdf Date 2014-03-24 00:01:01 Size 841.79 KB Description 2014 Doc 6209 Section 8B Master File Codes
Name 6209_section 8a_2014.pdf Date 2014-03-24 00:01:01 Size 919.98 KB Description 2014 Doc 6209 Section 8A Master File Codes
Name 6209_section 7_2014.pdf Date 2014-03-24 00:01:01 Size 105.15 KB Description 2014 Doc 6209 Section 7 Automated Non-Master File
Name 6209_section 12_2014.pdf Date 2014-03-24 00:01:01 Size 422.61 KB Description 2014 Doc 6209 Section 12 Examination
Name 6209_section 6_2014.pdf Date 2014-03-24 00:01:01 Size 57.68 KB Description 2014 Doc 6209 Section 6 Initiating and Monitoring Refund Check Tracing Action