FEDERAL · 26 U.S.C. · Chapter Subchapter Q—Readjustment of Tax Between Years and Special Limitations
Definitions
26 U.S.C. § 1313
Title26 — Internal Revenue Code
ChapterSubchapter Q—Readjustment of Tax Between Years and Special Limitations
PartII
This text of 26 U.S.C. § 1313 (Definitions) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
26 U.S.C. § 1313.
Text
(a)Determination
For purposes of this part, the term "determination" means—
(1)a decision by the Tax Court or a judgment, decree, or other order by any court of competent jurisdiction, which has become final;
(2)a closing agreement made under section 7121;
(3)a final disposition by the Secretary of a claim for refund. For purposes of this part, a claim for refund shall be deemed finally disposed of by the Secretary—
(A)as to items with respect to which the claim was allowed, on the date of allowance of refund or credit or on the date of mailing notice of disallowance (by reason of offsetting items) of the claim for refund, and
(B)as to items with respect to which the claim was disallowed, in whole or in part, or as to items applied by the Secretary in reduction of the refund or credi
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Audrey L. Zeeman, Individually and as of the Estate of Leon S. Lees, Jr. v. United States
395 F.2d 861 (Second Circuit, 1968)
Olin Mathieson Chemical Corporation v. United States
265 F.2d 293 (Seventh Circuit, 1959)
Amelia J. Taylor v. Commissioner of Internal Revenue
258 F.2d 89 (Second Circuit, 1958)
David A. Koss Freya B. Koss v. United States
69 F.3d 705 (Third Circuit, 1995)
Chertkof v. United States
676 F.2d 984 (Fourth Circuit, 1982)
Samuel M. Longiotti Betty C. Longiotti v. United States
819 F.2d 65 (Fourth Circuit, 1987)
Last v. United States
37 Fed. Cl. 1 (Federal Claims, 1996)
Blatt v. United States
830 F. Supp. 882 (W.D. North Carolina, 1993)
Ora R. Hall and Edna Ione Hall, His Wife George E. Hall and Mary Ann McFall v. United States
975 F.2d 722 (Tenth Circuit, 1992)
Hartzog v. United States
6 Cl. Ct. 835 (Court of Claims, 1984)
Templeton v. Internal Revenue Service
650 F. Supp. 202 (N.D. Indiana, 1985)
Rogers v. United States
76 F. Supp. 2d 1159 (D. Kansas, 1999)
Cunningham v. United States (In Re Freytag)
173 B.R. 330 (N.D. Texas, 1994)
Rigdon v. United States
209 F. Supp. 267 (S.D. California, 1962)
Oklahoma Gas & Electric Co. v. United States
333 F. Supp. 1178 (W.D. Oklahoma, 1971)
Frontier Custom Builders, Inc. v. Commissioner
626 F. App'x 89 (Fifth Circuit, 2015)
Baley Allred, III v. United States
689 F. App'x 392 (Sixth Circuit, 2017)
Brummett v. United States
218 F. Supp. 2d 1253 (D. Oregon, 2002)
Jack O. Chertkof and Ethel Posnick, Executors of the Estate of Annie Chertkof v. United States of America, Jack O. Chertkof, Trustee of the David W. Chertkof Trust v. United States
676 F.2d 984 (Fourth Circuit, 1982)
Koss v. United States
(Third Circuit, 1995)
Source Credit
History
(Aug. 16, 1954, ch. 736, 68A Stat. 339; Pub. L. 94–455, title XIX, §1906(b)(13)(A), Oct. 4, 1976, 90 Stat. 1834.)
Editorial Notes
Editorial Notes
Amendments
1976—Subsec. (a)(3), (4). Pub. L. 94–455 struck out "or his delegate" after "Secretary" wherever appearing.
Amendments
1976—Subsec. (a)(3), (4). Pub. L. 94–455 struck out "or his delegate" after "Secretary" wherever appearing.
Cite This Page — Counsel Stack
Bluebook (online)
26 U.S.C. § 1313, Counsel Stack Legal Research, https://law.counselstack.com/usc/26/1313.