Beginning of main content
Foia
Contents of Directory foia
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 fy2016 q1 foia.pdf | Date 2017-07-21 11:23:43 | Size 175.71 KB | Description 2016 1st quarter FOIA log PDF |
Name fy_2017_q1_foia_log-20170502.pdf | Date 2017-07-19 20:10:43 | Size 502.2 KB | Description 2017 Q1 IRS FOIA log PDF |
Name foi-log-2017-1st-qtr.csv | Date 2017-07-19 19:59:26 | Size 176.05 KB | Description 2017 Q1 IRS FOIA log CSV |
Name sbse-04-0417-0027.pdf | Date 2017-07-19 14:48:13 | Size 56.38 KB | Description IRM 4.24.4 Reissuance of Interim Guidance for Approval and Assignment of Fuel Related Compliance Work and Form 637 Compliance Reviews to General Territories |
Name wi-03-0517-0938_redacted.pdf | Date 2017-07-19 14:27:31 | Size 44.19 KB | Description IRM 3.12.10 Error Code 107 Correction Procedures (Forms 4868 (Approved Extension Forms Processing)) |
Name wi-21-0517-0929_redacted.pdf | Date 2017-07-19 13:54:07 | Size 55.15 KB | Description IRM 21.2.3 Large Corps, Identity Theft, Internal Transcripts |
Name tege-07-0616-0012.pdf | Date 2017-07-19 11:16:38 | Size 126.25 KB | Description IRM 7.40.1 Industry Issue Resolution Program |
Name tege-07-0616-0012.pdf | Date 2017-07-19 11:14:08 | Size 126.25 KB | Description IRM 7.40.1 Industry Issue Resolution Program |
Name ras-01-0616-2039.pdf | Date 2017-07-19 10:53:13 | Size 22.77 KB | Description IRM 4.46.10 Interim Guidance on the Outside Expert Program |
Name sbse-04-0816-0044.pdf | Date 2017-07-18 15:19:28 | Size 54.31 KB | Description IRM 4.24.6 Initial Taxpayer Contact in Excise Tax Examination Cases |
Name sbse-04-1216-0058.pdf | Date 2017-07-18 15:04:54 | Size 35.46 KB | Description IRM 4.24.2 Form 637 Review Enclosures with Correspondence to Representatives and Appointees |
Name sbse-04-0816-0047.pdf | Date 2017-07-18 14:38:50 | Size 166.36 KB | Description IRM 4.23.14 Guidance on Offer-in-Compromise, Doubt as to Liability Statute Controls for Employment Tax Cases |
Name sbse-04-0517-0035.pdf | Date 2017-07-18 14:36:07 | Size 54.81 KB | Description IRM 4.23.3 Updated Instructions for Routing of Referrals to Employment Tax Workload Selection and Delivery (WSD) |
Name sbse-04-0217-0014redacted.pdf | Date 2017-07-18 14:32:27 | Size 51.93 KB | Description IRM 4.19.15 Pilot Program Auditing Schedule F Expenses |
Name sbse-04-0217-0389_redacted.pdf | Date 2017-07-18 14:20:47 | Size 50.99 KB | Description IRM 4.19.3 IMF Automated Underreporter (AUR) Program - June 6, 2017 |
Name sbse-04-0217-0389_redacted.pdf | Date 2017-07-18 14:14:27 | Size 50.99 KB | Description IRM 4.19.3 Post Publication Revision of 4.19.3, IMF Automated Underreporter (AUR) Program - 02/28/2017 |
Name sbse-04-0217-0389_redacted.pdf | Date 2017-07-18 14:09:04 | Size 50.99 KB | Description IRM 4.19.3 Post Publication Revision of 4.19.3, IMF Automated Underreporter (AUR) Program - 02/28/2017 |
Name sbse-04-0916-1356.pdf | Date 2017-07-18 14:05:42 | Size 126.19 KB | Description IRM 4.19.3 IMF Automated Underreporter Program September 2, 2016 |
Name sbse-04-1016-1478_with_ouo_redacted.pdf | Date 2017-07-18 14:02:51 | Size 341.35 KB | Description IRM 4.19.3 IMF Automated Underreporter Program October 4, 2016 |
Name AM2013-001.pdf | Date 2017-03-30 00:00:00 | Size 56.78 KB | Description AM2013-001 |
Name fy2016q3foialog.csv | Date 2016-08-30 00:01:01 | Size 169.6 KB | Description FY 2016 Third Quarter FOIA Log CSV |
Name fy2016 q1 foia.xlsx | Date 2016-06-08 00:01:01 | Size 101.21 KB | Description 2016 – 1st Quarter FOIA log csv |
Name fy2016 q2 foia.pdf | Date 2016-06-08 00:01:01 | Size 179.28 KB | Description 2016 – 2nd Quarter FOIA log pdf |
Name 2016 q2 irs foia log.csv | Date 2016-06-08 00:01:01 | Size 164.36 KB | Description 2016 – 2nd Quarter FOIA log csv |
Name fy2016 q1 foia.pdf | Date 2016-06-08 00:01:01 | Size 175.71 KB | Description 2016 – 1st Quarter FOIA log pdf |
Name 2016-irs-foia-log.csv | Date 2016-06-07 00:01:01 | Size 330.2 KB | Description 2016 FOIA logs CSV |
Name 2016-irs-foia-log.pdf | Date 2016-06-07 00:01:01 | Size 2.09 MB | Description 2016 FOIA logs PDF |
Name 2015-irs-foia-log.pdf | Date 2016-04-27 00:01:01 | Size 2.76 MB | Description 2015 IRS FOIA Log PDF |
Name 2015-irs-foia-log.csv | Date 2016-04-27 00:01:01 | Size 733.62 KB | Description 2015 IRS FOIA Log CSV |
Name 2012_irs_foia_log.pdf | Date 2015-01-08 00:01:01 | Size 652.59 KB | Description 2012 IRS FOIA Log pdf |
Name 2010_irs_foia_log.pdf | Date 2015-01-08 00:01:01 | Size 510.21 KB | Description 2010 IRS FOIA Log PDF |
Name 2013_irs_foia_log.pdf | Date 2015-01-08 00:01:01 | Size 389.77 KB | Description 2013 IRS FOIA Log PDF |
Name 2013_irs_foia_Log.csv | Date 2015-01-08 00:01:01 | Size 572.92 KB | Description 2013 IRS FOIA Log CVS |
Name 2012_irs_foia_Log.csv | Date 2015-01-08 00:01:01 | Size 668.37 KB | Description 2012 IRS FOIA Log CVS |
Name 2010_irs_foia_log.csv | Date 2015-01-08 00:01:01 | Size 825.36 KB | Description 2010 IRS FOIA Log CVS |
Name 2011_irs_foia_log.pdf | Date 2015-01-08 00:01:01 | Size 426.95 KB | Description 2011 IRS FOIA Log PDF |
Name 2014_irs_foia_log.pdf | Date 2015-01-08 00:01:01 | Size 495.85 KB | Description 2014 IRS FOIA Log PDF |
Name 2014_irs_foia_log.csv | Date 2015-01-08 00:01:01 | Size 549.63 KB | Description 2014 IRS FOIA Log CVS |
Name 2011_irs_foia_log.csv | Date 2015-01-08 00:01:01 | Size 608.1 KB | Description 2011 IRS FOIA Log CVS |
Name file-5-intelligence-unit-narrative-of-period-1919-1936-by-guy-helvering.pdf | Date 2008-02-25 00:01:01 | Size 325.88 KB | Description Capone Excerpt: Narrative of the Period 1919 to 1936 |
Name file-2-report-dated-12211933-in-re-alphonse-capone-by-sa-frank-wilson.pdf | Date 2008-02-25 00:01:01 | Size 3.03 MB | Description Capone Report: December 21, 1933 |
Name file-1-letter-dated-07081931-in-re-alphonse-capone.pdf | Date 2008-02-25 00:01:01 | Size 886.22 KB | Description Capone Letter: July 8, 1931 |
Name file-3-letter-dated-03271931-to-chief-irey-from-sa-wilson.pdf | Date 2008-02-25 00:01:01 | Size 192.71 KB | Description Capone Letter: March 27, 1931 |