Beginning of main content
Irs-counsel
Contents of Directory irs-counsel
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 2025-annual-report-regarding-emailed-chief-counsel-advice.pdf | Date 2025-03-27 07:25:13 | Size 113.21 KB | Description 2024 Annual Emailed CCA Report |
Name pmta-2024-06.pdf | Date 2024-10-23 09:53:27 | Size 145.17 KB | Description PMTA-2024-06 |
Name 2024-2025-priority-guidance-plan-initial-version.pdf | Date 2024-10-04 09:12:01 | Size 253.87 KB | Description 2024–2025 Priority Guidance Plan Initial Version (October 3, 2024) |
Name 2023-2024-fourth-quarter-update.pdf | Date 2024-09-12 13:06:54 | Size 299.67 KB | Description 2023-2024 fourth quarter update |
Name pmta-2024-05.pdf | Date 2024-07-22 17:01:47 | Size 1.66 MB | Description PMTA 2024-05 |
Name pmta-2024-04.pdf | Date 2024-07-10 14:04:25 | Size 140.74 KB | Description PMTA 2024-04 |
Name 2023-2024-third-quarter-update.pdf | Date 2024-06-25 16:59:00 | Size 286.92 KB | Description 2023-2024 third quarter update, released June 25, 2024 |
Name 2024-annual-report-regarding-emailed-chief-counsel-advice.pdf | Date 2024-03-27 15:23:00 | Size 19.54 KB | Description 2023 Annual Emailed CCA Report |
Name 2023-2024-pgp-2nd-quarter-update.pdf | Date 2024-03-19 15:52:00 | Size 271.24 KB | Description 2023-2024 Second Quarter Update, released March 18, 2024 |
Name disclosures-in-syndicated-conservation-easement-cases.pdf | Date 2024-03-13 16:02:56 | Size 474.54 KB | Description Disclosures in Syndicated Conservation Easement (SCE) Cases |
Name 2023-2024-priority-guidance-plan-initial-version.pdf | Date 2023-09-29 11:49:21 | Size 272.18 KB | Description 2023–2024 Priority Guidance Plan Initial Version (Sept. 29, 2023) |
Name 2022-2023-pgp-4th-quarter-update.pdf | Date 2023-08-23 16:41:11 | Size 584.83 KB | Description 2022-2023 Fourth Quarter Update, released August 21, 2023 |
Name 2022-2023-pgp-3rd-quarter-update.pdf | Date 2023-05-05 12:08:01 | Size 257.2 KB | Description 2022-2023 Third Quarter Update, released May 5, 2023 |
Name 20220101-20221231-cca-report.pdf | Date 2023-03-23 10:20:34 | Size 143.46 KB | Description 2022 Annual Emailed CCA Report |
Name 2022-2023-pgp-2nd-quarter-update.pdf | Date 2023-02-22 09:01:51 | Size 258.24 KB | Description 2022-2023 Priority Guidance Plan — Second Quarter Update |
Name 2022-2023-pgp-initial.pdf | Date 2022-11-04 14:25:52 | Size 245.44 KB | Description 2022-2023 Initial Version, released November 4, 2022 |
Name 2021-2022-pgp-4th-quarter-update.pdf | Date 2022-08-18 13:02:07 | Size 601.44 KB | Description 2021-2022 Fourth Quarter Update, released August 17, 2022 |
Name 2021-2022-pgp-3rd-quarter-update.pdf | Date 2022-06-02 08:39:38 | Size 302.68 KB | Description Department of the Treasury 2021-2022 Priority Guidance Plan (Joint Statement - Assistant Secretary for Tax Policy, Department of Treasury and Commissoner, Internal Revenue Service and Principal Deputy Chief Counsel and Deputy Chief Counsel (Technical)) |
Name 2022-the-truth-about-frivolous-tax-arguments.pdf | Date 2022-04-08 11:25:04 | Size 631.5 KB | Description The Truth About Frivolous Tax Arguments |
Name 20210101-20211231-cca-report.pdf | Date 2022-03-22 11:51:24 | Size 23.43 KB | Description 2021 Annual Emailed CCA Report |
Name 2021-2022-pgp-2nd-quarter-update.pdf | Date 2022-02-23 08:40:24 | Size 336.09 KB | Description 2021-2022 Priority Guidance Plan — Second Quarter Update |
Name 2021-2022-pgp-initial.pdf | Date 2021-09-09 16:26:29 | Size 253.78 KB | Description Priority Guidance Plan 2021-2022, Initial Version, released September 9, 2021 |
Name 20200101-20201231_cca_report.pdf | Date 2021-03-25 11:18:00 | Size 82.52 KB | Description Annual E-mail CCA Report 2020 |
Name 2020-2021_pgp_initial.pdf | Date 2020-11-17 00:00:01 | Size 169.47 KB | Description 2020-2021, Initial Version, released November 17, 2020 |
Name 2019-2020_pgp_4th_quarter_update.pdf | Date 2020-09-03 07:00:00 | Size 230.04 KB | Description 2019-2020 Fourth Quarter Update, released September 2, 2020 (PDF) |
Name 2019-2020_pgp_3rd_quarter_update.pdf | Date 2020-06-11 15:11:00 | Size 191.51 KB | Description 2019-2020 Third Quarter Update, released June 11, 2020 |
Name westbrooks-restitution-outline-decision-tree.pdf | Date 2020-05-20 00:00:01 | Size 355.06 KB | Description Westbrooks Restitution Outline & Decision Tree |
Name 2019-2020_pgp_2nd_quarter_update.pdf | Date 2020-03-06 11:41:00 | Size 151.34 KB | Description 2019-2020 Second Quarter Update, released March 6, 2020 (PDF) |
Name occ_professionalism_report_2018.pdf | Date 2020-02-27 12:19:00 | Size 189.58 KB | Description 2018 Office of Chief Counsel Report on Professionalism (PDF) |
Name introduction-to-conservation-easements.pdf | Date 2020-01-17 14:32:53 | Size 238.04 KB | Description Introduction to Conservation Easements |
Name 20200114-partial-charitable-contribution-case-summaries.pdf | Date 2019-12-20 13:25:49 | Size 234.77 KB | Description Partial Charitable Contribution Case Summaries (PDF) |
Name 2019-2020_pgp_initial.pdf | Date 2019-10-08 00:00:00 | Size 96.88 KB | Description 2019-2020, Initial Version, released October 8, 2019 (PDF) |
Name 2018-2019_pgp_4th_quarter_update.pdf | Date 2019-08-28 15:14:00 | Size 155.46 KB | Description 2018-2019 Fourth Quarter Update, released August 28, 2019 (PDF) |
Name 2018-2019_ pgp_3rd_quarter_update.pdf | Date 2019-06-17 19:20:21 | Size 133.68 KB | Description 2018-2019 Third Quarter Update, released June 17, 2019 |
Name occ_professionalism_report_2017.pdf | Date 2019-04-12 00:00:00 | Size 185.62 KB | Description 2017 Office of Chief Counsel Report on Professionalism |
Name 2018-2019_pgp_2nd_quarter_update.pdf | Date 2019-04-05 00:00:00 | Size 181.31 KB | Description 2018-2019 PGP Second Quarter Update, released April 5, 2019 |
Name 20180101-20181231_cca_report.pdf | Date 2019-03-19 00:00:00 | Size 15.23 KB | Description Annual E-mail CCA Report 2018 |
Name occ_professionalism_report_2016.pdf | Date 2019-03-11 00:00:00 | Size 307.56 KB | Description 2016 Office of Chief Counsel Report on Professionalism |
Name occ_professionalism_report_2014.pdf | Date 2019-03-11 00:00:00 | Size 263.8 KB | Description 2014 Office of Chief Counsel Report on Professionalism |
Name occ_professionalism_report_2015.pdf | Date 2019-03-11 00:00:00 | Size 262.9 KB | Description 2015 Office of Chief Counsel Report on Professionalism |
Name occ_professionalism_report_2013.pdf | Date 2019-03-11 00:00:00 | Size 277.72 KB | Description 2013 Office of Chief Counsel Report on Professionalism |
Name 2017-2018_pgp_4th_quarter_update.pdf | Date 2018-08-17 12:00:00 | Size 90.96 KB | Description 2017-2018 Fourth Quarter Update, released August 17, 2018 |
Name Notice 2018-43.pdf | Date 2018-05-31 00:00:00 | Size 48.47 KB | Description Notice 2018-43 |
Name 20170101-20171231_cca_report.pdf | Date 2018-03-22 13:06:12 | Size 14.93 KB | Description Annual E-mail CCA Report 2017 |
Name 2017-2018_pgp_2nd_quarter_update.pdf | Date 2018-02-07 00:00:00 | Size 324.64 KB | Description 2017-2018 Second Quarter Update, released February 7, 2018 |
Name ct_bulletin_201701_201704.pdf | Date 2018-01-17 23:58:06 | Size 82.66 KB | Description ct_bulletin_201701_2001704.pdf |
Name cca_check_training_2017.pdf | Date 2017-11-29 17:07:57 | Size 1.31 MB | Description CCACheck Training |
Name 2017-2018_pgp_initial.pdf | Date 2017-10-20 00:00:00 | Size 301.7 KB | Description 2017-2018 PGP Initial Version |
Name 2012-2013_pgp_2nd_quarter_update.pdf | Date 2017-08-28 10:43:47 | Size 98.83 KB | Description 2012-2013, Second Quarter Update |
Name AM2012-010.pdf | Date 2017-08-28 10:31:08 | Size 16.82 KB | Description AM2012-010 |