Beginning of main content

Contents of Directory irs-utl

Parent Directory

Name
Name Date Size Description
occ_professionalism_report_2008.pdf 2017-01-25 00:00:00 13.98 KB 2008 Chief Counsel Annual Report to Congress
mef-doc-stp-ref-guide.pdf 2023-04-18 23:13:00 1.96 MB MeF State and Trading Partners Guide
mef-ats-call-log-10-26-2023.pdf 2023-10-27 17:12:08 108.6 KB Modernized e-File (MeF) Call Q&A Log (October 26, 2023)
mef-ats-call-log-10-25-2023.pdf 2023-10-27 17:10:37 64.31 KB Modernized e-File (MeF) Call Q&A Log (October 25, 2023)
mef-ats-call-log-10-24-2023.pdf 2023-10-27 17:09:16 65.18 KB Modernized e-File (MeF) Call Q&A Log (October 24, 2023)
itin-online pre-application training 11-16-16.pdf 2017-08-25 00:00:00 34.11 KB Huấn Luyện Trước Khi Nộp Đơn Xin (tiếng Anh)
irs_safeguards_cloud_computing_notification.doc 2017-07-20 16:13:47 92 KB irs safeguards cloud computing notification
irs_safeguards_annotated_ssr_template.pdf 2016-12-07 00:00:00 1.22 MB Annotated SSR Template
irs_safeguards-virtualization_security_technical_memo.doc 2016-12-07 00:00:00 83.5 KB IRS Safeguards Virtualization Security Technical Memo
irs_eip_partner_toolkit_05_15_20_sp.pdf 2020-05-15 12:32:00 1015.13 KB Pagos de impacto económico y alivio tributario por coronavirus: Kit de herramientas para socios (13 de mayo de 2020) (PDF)
gcm39893.pdf 2013-09-18 00:00:00 30.16 KB GCM 39893
gcm39891.pdf 2013-09-18 00:00:00 59.52 KB GCM 39891
fy_2017_q1_foia_log-20170502.pdf 2017-07-19 20:10:43 502.2 KB 2017 Q1 IRS FOIA log PDF
fy2016q3foialog.pdf 2017-07-21 12:01:02 729.38 KB 2016 3rd Quarter FOIA Log PDF
fy2016q3foialog.pdf 2016-08-30 00:00:00 729.38 KB 2016 Third Quarter FOIA log PDF
fy2016q3foialog.csv 2016-08-30 00:00:00 169.6 KB FY 2016 Third Quarter FOIA Log CSV
fy2016q3foialog.csv 2017-07-21 12:03:49 169.6 KB 2016 3rd Quarter FOIA Log CSV
fy2016-q4-log.csv 2017-07-21 12:06:13 176.29 KB 2016 4th Quarter FOIA Log CSV
fy2016-q4-foia.pdf 2017-07-21 12:08:25 607.08 KB 2016 4th Quarter FOIA Log PDF
fy2016 q2 foia.pdf 2016-06-08 00:00:00 179.28 KB 2016 – 2nd Quarter FOIA log pdf
fy2016 q2 foia.pdf 2017-07-21 11:55:56 179.28 KB 2016 2nd Quarter FOIA log PDF
fy2016 q1 foia.xlsx 2016-06-08 00:00:00 101.21 KB 2016 – 1st Quarter FOIA log csv
fy2016 q1 foia.pdf 2017-07-21 11:23:43 175.71 KB 2016 1st quarter FOIA log PDF
fy2016 q1 foia.pdf 2016-06-08 00:00:00 175.71 KB 2016 – 1st Quarter FOIA log pdf
fy2016 q1 foia.csv 2017-07-21 11:42:02 140.66 KB 2016 1st Quarter FOIA Log CSV
fy-2024-1q-foia-log.pdf 2024-02-28 10:32:38 512.96 KB FY 2024 1st quarter FOIA logs (PDF)
fy-2024-1q-foia-log.csv 2024-02-28 10:42:05 144.1 KB FY 2024 1st quarter FOIA logs (CSV)
form_2848.11980c04.pdf 2013-09-18 00:00:00 84.21 KB Form 2848
foia-log-2q-fy-2023-final.pdf 2023-12-06 09:45:32 1.06 MB FOIA Log FY 2023 Q2 (PDF)
foia-log-2q-fy-2023-csv.csv 2023-12-06 09:46:54 181.8 KB FOIA Log FY 2023 Q2 (CSV)
foi-log-2017-1st-qtr.csv 2017-07-19 19:59:26 176.05 KB 2017 Q1 IRS FOIA log CSV
file-4-letter-dated-04081931-to-chief-irey-from-sa-wilson.pdf 2013-09-18 00:00:00 68.17 KB Capone Letter: April 8, 1931
family_member_registration_form.pdf 2013-09-27 00:00:00 360.75 KB Family Member Registration Form
esxi5-0.xls 2017-03-23 00:00:00 341.5 KB Virtualization – VMWare ESXi 5.0 SCSEM XLS
esxi-5-5_audit.txt 2020-03-31 16:19:00 50.27 KB Safeguards ESXi5.5 Audit File
duns_num_guide.pdf 2017-04-17 00:00:00 24.02 KB DUNS Number Application Guide
draft_fbar_instructions.pdf 2013-09-18 00:00:00 164.09 KB Draft FBAR Instructions
disclosure_matrix.docx 2016-12-07 00:00:00 22.44 KB Disclosure Matrix
d12829.pdf 2017-03-03 00:00:00 2.75 MB General Records Schedules
cy20-jan-dec-final.pdf 2020-12-03 10:32:00 114.96 KB Case Disposition Results (January 1, 2020 through June 30, 2020)
ctr_lapse_notification_letter.pdf 2018-12-21 11:36:00 84.81 KB Procurement Lapse Notification Letter
ct_bulletin-september_2011.pdf 2013-09-18 00:00:00 88.16 KB CT Bulletin 201104-201109
ct_bulletin-october_2011_-_march_2012.pdf 2013-09-18 00:00:00 110.09 KB CT Bulletin 201110 - 201203
ct_bulletin-march_2011.pdf 2013-09-18 00:00:00 260.43 KB CT Bulletin 201010-201103
cdp deskbook.pdf 2016-11-29 00:00:00 338.37 KB Collection Due Process Deskbook
automated_enrollment_ae_external_user_guide.pdf 2018-02-26 00:00:00 1.76 MB Automated Enrollment (AE) External User Guide
appendix_a_media_sanitization_form.pdf 2018-07-18 14:07:14 36.35 KB Media Sanitization Form Appendix A
acceptance-agent-application-tutorial.pdf 2024-01-19 11:36:32 6.41 MB Acceptance Agent Application Tutorial
Test-3-Scenario-Form-1065-Schedule-K-1-2017.pdf 2017-10-20 06:47:09 708.86 KB Test Scenario 3 Form 1065 Schedule K1
Test-2-Scenario-Form-1065-Schedule-K-1-2017.pdf 2017-10-20 06:44:31 205.2 KB Test Scenario 2 Form 1065 Schedule K1