Resource Library

Further refine results by entering a keyword or selecting filters.

Sort Results

Displaying 21 - 30 of 115

Describes the EDE, FCR, Portal, and State Profile Admin enhancements for implementation in Release 21-03

Describes the Portal, State Profile Admin application, Communication Center, and Insurance Match enhancements for implementation in Release 21-04

IRG Release 01-01 Minor: Specifications

Implementation Date: November 19, 2001
August 20, 2001

Describes modifications to enhance addresses, standardize address types, access to CSENet exchange agreement information

IRG Release 02-02 Minor: Specifications

Implementation Date: November 15, 2002
February 1, 2003

Provides specifications to add, delete and modify county office address information and identifies new links in the State Profile

IRG Release 08-01 Major: Specifications

Implementation Date: April 4, 2008
January 4, 2008

Describes modifications for address types, international records, tribal address & last modified date/footer

QUICK Release 09-01 Major: Specifications

Implementation Date: April 3, 2009
January 5, 2009

Add timeout screen, icon, internet migration, allow multiple CPs, single window, automate audit report delivery

QUICK Release 10-02 Minor: Specifications

Implementation Date: December 3, 2010
September 3, 2010

Display the time period for financial information, produce and send the FCR Query Lookup audit report via SFTP

Debt Inquiry Service Release 12-01 Minor: Specifications

Implementation Date: April 6, 2012
January 6, 2012

Enable states on the portal to indicate that match and payout data was reviewed and to enter success stories and collections

CSENet Release 06-01 Minor: Specifications

Implementation Date: August 18, 2006
May 18, 2006

Describes several CSENet enhancements for implementation in August 2006

CSENet Release 09-01 Major: Specifications

Implementation Date: April 3, 2009
January 5, 2009

Describes how CSENet and OCSENet will pass the IRG Address Records file to state systems