Resource Library

Further refine results by entering a keyword or selecting filters.

Sort Results

Displaying 401 - 410 of 1398

Describes the CSENet, e-IWO, FCR, FOP, IM and QUICK enhancements for implementation in June 2011

Describes the DIS, FCR, FOP and SSP enhancements for implementation in April 2012

FCR Release 14-01 Minor: Specifications

Implementation Date: June 20, 2014
March 20, 2014

Explains the enhancements to the FCR application’s functionality in Release 14-01

Distributes a guide with information to help parents understand the child support review and modification process

State Services Portal Release 14-02 Minor: Specifications

Implementation Date: December 19, 2014
September 19, 2014

Explains the enhancements to the SSP application’s functionality in Release 14-02

FOP Release 05-02 Minor: Specifications

Implementation Date: September 23, 2005
June 23, 2005

Provides record specifications for enhancements made to the Federal Offset Program in September 2005

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

Used for income withholding in tribal, intrastate, and interstate cases