FEDERAL · 26 U.S.C. · Chapter Subchapter Q—Readjustment of Tax Between Years and Special Limitations

Definitions

26 U.S.C. § 1313
Title26Internal 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

Olin Mathieson Chemical Corporation v. United States
265 F.2d 293 (Seventh Circuit, 1959)
36 case citations
Amelia J. Taylor v. Commissioner of Internal Revenue
258 F.2d 89 (Second Circuit, 1958)
32 case citations
David A. Koss Freya B. Koss v. United States
69 F.3d 705 (Third Circuit, 1995)
24 case citations
Chertkof v. United States
676 F.2d 984 (Fourth Circuit, 1982)
23 case citations
Samuel M. Longiotti Betty C. Longiotti v. United States
819 F.2d 65 (Fourth Circuit, 1987)
22 case citations
Last v. United States
37 Fed. Cl. 1 (Federal Claims, 1996)
9 case citations
Blatt v. United States
830 F. Supp. 882 (W.D. North Carolina, 1993)
7 case citations
Hartzog v. United States
6 Cl. Ct. 835 (Court of Claims, 1984)
6 case citations
Templeton v. Internal Revenue Service
650 F. Supp. 202 (N.D. Indiana, 1985)
4 case citations
Rogers v. United States
76 F. Supp. 2d 1159 (D. Kansas, 1999)
3 case citations
Cunningham v. United States (In Re Freytag)
173 B.R. 330 (N.D. Texas, 1994)
3 case citations
Rigdon v. United States
209 F. Supp. 267 (S.D. California, 1962)
3 case citations
Oklahoma Gas & Electric Co. v. United States
333 F. Supp. 1178 (W.D. Oklahoma, 1971)
3 case citations
Frontier Custom Builders, Inc. v. Commissioner
626 F. App'x 89 (Fifth Circuit, 2015)
2 case citations
Baley Allred, III v. United States
689 F. App'x 392 (Sixth Circuit, 2017)
2 case citations
Brummett v. United States
218 F. Supp. 2d 1253 (D. Oregon, 2002)
1 case citations
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.

Cite This Page — Counsel Stack

Bluebook (online)
26 U.S.C. § 1313, Counsel Stack Legal Research, https://law.counselstack.com/usc/26/1313.