Beginning of main content

Irs-6209

Contents of Directory irs-6209

Parent Directory

Name
Name cmpsrc
Name ebook
Name epostcard
Name fatca
Name foia
Name info_return
Name irm
Name irs-access
Name irs-aod
Name irs-apa
Name irs-ccbs
Name irs-ccdm
Name irs-dft
Name irs-drop
Name irs-efile
Name irs-eta
Name irs-il
Name irs-irbs
Name irs-isp
Name irs-lafa
Name irs-mssp
Name irs-news
Name irs-pdf
Name irs-pia
Name irs-prior
Name irs-procure
Name irs-regs
Name irs-sca
Name irs-schema
Name irs-sgml
Name irs-soi
Name irs-tai
Name irs-tege
Name irs-tfop
Name irs-tipss
Name irs-trty
Name irs-utl
Name irs-wd
Name languages
Name lanoa
Name mobile
Name newmediaimages
Name newsroom
Name notices
Name opportunities
Name portlets
Name rss
Name ss8
Name tas
Name whistleblower
Name Default Path No Value
Name Default Path Not Found
Name taxpros
Name irs-counsel
Name irs-ci
Name irs-sbse
Name opr-taxpros
Name irs-wi
Name irs-appeals
Name irs-npl
Name irs-lbi
Name rpo-taxpros
Name irs-pgld
Name irs-6209
Name safeguard
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-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 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 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_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_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_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
Name 6209_section 3_2014.pdf Date 2014-03-24 00:01:01 Size 334.58 KB Description 2014 Doc 6209 Section 3 Tax Return Information
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