The Federal ReporterWest Publishing Company, 1941 |
Dari dalam buku
Hasil 1-3 dari 72
Halaman 331
... taxpayer declared herself trus- tee in 1923 under trusts whereby trustee was to pay a certain sum per year out of net income of trust property to taxpayer's husband during his lifetime , and in 1935 taxpayer relinquished power to revoke ...
... taxpayer declared herself trus- tee in 1923 under trusts whereby trustee was to pay a certain sum per year out of net income of trust property to taxpayer's husband during his lifetime , and in 1935 taxpayer relinquished power to revoke ...
Halaman 496
... taxpayer , who paid deficiency minority and on or about May 19 , 1919 , assessment made against her , filed infor- the Commissioner of Internal Revenue , mal claim for refund through letter which at the request of the stockholders ...
... taxpayer , who paid deficiency minority and on or about May 19 , 1919 , assessment made against her , filed infor- the Commissioner of Internal Revenue , mal claim for refund through letter which at the request of the stockholders ...
Halaman 498
... taxpayer , through no fault of his own , does not know which of two or more inconsistent grounds for refund he may succeed in proving , the taxpayer , although not entitled to allege facts with- out qualification , may state them in the ...
... taxpayer , through no fault of his own , does not know which of two or more inconsistent grounds for refund he may succeed in proving , the taxpayer , although not entitled to allege facts with- out qualification , may state them in the ...
Isi
TABLE OF CONTENTS | 8 |
Table of Cases Reported XV | 8 |
Federal Rules of Civil Procedure XLVIII | 10 |
Hak Cipta | |
2 bagian lainnya tidak diperlihatkan
Edisi yang lain - Lihat semua
Istilah dan frasa umum
action affirmed alleged amended amount appellant appellant's appellee application Asst Bank bankruptcy cause certiorari charge Circuit Court Circuit Judge Civil Procedure claim Code Commissioner of Internal Company contract corporation counsel countervailing duties counts Court of Appeals creditors damages death debtor decision decree defendant denied dismiss District Court duty employees evidence F.Supp fact Federal filed foreclosure gift tax grant habeas corpus Helvering income tax indictment interest Internal Revenue issue judgment jurisdiction jury KEY NUMBER SYSTEM L.Ed Labor Relations Board lease liability ment mortgage National Labor Relations paid parties patent payment Permanent Edition person petition petitioner Phoenix Finance plaintiff prior art proceeding question recover refund reichsmarks remanded Revenue Act rule S.Ct Salary Tax Stat statute subrogation suit supra taxpayer Tennessee Valley Authority testimony thereof tion trial trust U. S. Atty U.S.C.A. following section United Words and Phrases York