Federal Supplement, Volume 210West Publishing Company, 1963 |
Dari dalam buku
Hasil 1-3 dari 75
Halaman 17
... amended return claim for a refund so as to correct the incorrect computation of their 1953 tax on their original return based on the facts as they existed at the time said original return was filed * ( Amended complaint , para . 8. ) It ...
... amended return claim for a refund so as to correct the incorrect computation of their 1953 tax on their original return based on the facts as they existed at the time said original return was filed * ( Amended complaint , para . 8. ) It ...
Halaman 22
... Amended Complaint against a defendant , Bethlehem Cornwall Com- pany , not named in either of the prior Complaints to recover for the death of plaintiff's decedent , which occurred De- cember 11 , 1957 , as the result of an acci- dent ...
... Amended Complaint against a defendant , Bethlehem Cornwall Com- pany , not named in either of the prior Complaints to recover for the death of plaintiff's decedent , which occurred De- cember 11 , 1957 , as the result of an acci- dent ...
Halaman 727
... amended 29 U.S.C.A. § 201 et seq . 2. Labor Relations 1613 Burden on Secretary of Labor of establishing that slaughtering and meat packing corporation or its employees came within Fair Labor Standards Act was not sustained by showing ...
... amended 29 U.S.C.A. § 201 et seq . 2. Labor Relations 1613 Burden on Secretary of Labor of establishing that slaughtering and meat packing corporation or its employees came within Fair Labor Standards Act was not sustained by showing ...
Isi
Judges | |
Table of Cases Reported XIX | |
Court of Claims Rules XLIV | |
2 bagian lainnya tidak diperlihatkan
Edisi yang lain - Lihat semua
Federal Supplement: Cases Argued and Determined in the District ..., Volume 272 Tampilan cuplikan - 1968 |
Federal Supplement: Cases Argued and Determined in the District ..., Volume 222 Tampilan cuplikan - 1964 |
Istilah dan frasa umum
1882 reservation agent agreement alleged amended amount appears application authority Brownfield carrier cause of action CHIEF JUDGE Cite as 210 City claim claimant Clayton Act Commissioner Company complaint Constitution contract contractor corporation counsel damages December 16 decision Declaratory Judgment defendant defendant's denied dismiss District Court District Judge entitled evidence executive order F.Supp federal fendant filed held Hopi Reservation Illinois injury insured interest Internal Revenue issue jurisdiction jury Keams Canyon L.Ed land Lawrenson liability libel Lucas ment motion Navajo Indian negligence O'Daniel operation opinion owner paid parties patent payment person petition petitioner plain plaintiff prior proceedings pursuant question reasonable record rule S.Ct Secretary Section settled settlor Shreveport sion soap Stat statute of limitations subcontractor suit summary judgment supra taxpayer testimony thereof tiff tion Tompkinsville trial trust United States District Williams and Dunlap York