Reports of the U.S. Board of Tax Appeals, Volume 9U.S. Government Printing Office, 1929 - Taxation |
From inside the book
Results 1-5 of 100
Page 95
... notice of a deficiency in tax is sent to said taxpayer by registered mail before said date and ( 1 ) no appeal is filed therefrom with the United States Board of Tax Appeals then said date shall be extended sixty days , or ( 2 ) if an ...
... notice of a deficiency in tax is sent to said taxpayer by registered mail before said date and ( 1 ) no appeal is filed therefrom with the United States Board of Tax Appeals then said date shall be extended sixty days , or ( 2 ) if an ...
Page 96
... notice of de- ficiency to the petitioner in Docket No. 19789 , and on November 11 , 1926 , a notice of deficiency was sent to the petitioner in Docket No. 22495 . OPINION . LOVE : The petitioner contends that the waiver delivered to the ...
... notice of de- ficiency to the petitioner in Docket No. 19789 , and on November 11 , 1926 , a notice of deficiency was sent to the petitioner in Docket No. 22495 . OPINION . LOVE : The petitioner contends that the waiver delivered to the ...
Page 109
... Order of redetermination will be entered upon 15 days ' notice , pursuant to Rule 50 . Considered by SMITH , LITTLETON , and LOVE . ST . LOUIS MALLEABLE CASTING Co. , PETITIONER , v ( 105 ) 109 COOPER - BRANNAN NAVAL STORES CO .
... Order of redetermination will be entered upon 15 days ' notice , pursuant to Rule 50 . Considered by SMITH , LITTLETON , and LOVE . ST . LOUIS MALLEABLE CASTING Co. , PETITIONER , v ( 105 ) 109 COOPER - BRANNAN NAVAL STORES CO .
Page 133
... notice , under Rule 50 . Considered by VAN FOSSAN . RUBAY CO . , PETITIONER , D. COMMISSIONER OF INTERNAL REVENUE , RESPONDENT . Docket No. 7076. Promulgated November 17 , 1927 . In the circumstances , held that a purported sale of ...
... notice , under Rule 50 . Considered by VAN FOSSAN . RUBAY CO . , PETITIONER , D. COMMISSIONER OF INTERNAL REVENUE , RESPONDENT . Docket No. 7076. Promulgated November 17 , 1927 . In the circumstances , held that a purported sale of ...
Page 233
... notice daly given , and the following was had and done , The meeting was called to order by Wallace C. Johns , President of the Company , Margaret K. Johns , the Secretary , acting as such . The roll call showed that each and every ...
... notice daly given , and the following was had and done , The meeting was called to order by Wallace C. Johns , President of the Company , Margaret K. Johns , the Secretary , acting as such . The roll call showed that each and every ...
Other editions - View all
Common terms and phrases
additional agreement alleged allowed amount Appeal assessment assets Bank basis Board capital stock cash cent Centaur Company charged claim Coal COMMISSIONER OF INTERNAL Company computing contract Corning Glass corporation cost debt decedent December 23 December 31 deduction from gross deficiency in income Delaware Corporation depreciation determined disallowed dividends Docket earnings entered on 15 equipment evidence executors expenses February 28 filed FINDINGS OF FACT follows ganister gross income held included income and profits income tax income-tax return interest INTERNAL REVENUE invested capital issue January January 31 lease Lessee Lessor liability loss lumber manufacture March net income November 25 operation opinion paid par value parties partnership payment period peti petitioner petitioner's plant preferred stock prior profits taxes Promulgated December Promulgated November purchase question Railroad received redetermination respondent Revenue Act Rule 50 salaries shares sold statute stockholders taxable taxpayer thereof tion tioner trust