The Federal ReporterWest Publishing Company, 1962 |
Αναζήτηση στο βιβλίο
Αποτελέσματα 1 - 3 από τα 80.
Σελίδα 246
... Internal Revenue Em 641 tion 23 ( f ) of the Internal Revenue Code Execution by corporation of contract of 1939 for its taxable fiscal year ending of sale of its property subject to 99 year April 30 , 1953 or April 30 , 1954. As a lease ...
... Internal Revenue Em 641 tion 23 ( f ) of the Internal Revenue Code Execution by corporation of contract of 1939 for its taxable fiscal year ending of sale of its property subject to 99 year April 30 , 1953 or April 30 , 1954. As a lease ...
Σελίδα 384
... Internal Revenue Service under Section 7602 of the Internal Revenue Code of 1954 , 26 U.S.C.A. § 7602. Appellee in1. Internal Revenue Om 1460 stituted proceedings to force compliance Evidence sustained finding that with the summons ...
... Internal Revenue Service under Section 7602 of the Internal Revenue Code of 1954 , 26 U.S.C.A. § 7602. Appellee in1. Internal Revenue Om 1460 stituted proceedings to force compliance Evidence sustained finding that with the summons ...
Σελίδα 666
... Internal Revenue Cm 236 Label put on transaction by parties is not conclusive of its nature for tax purposes , and true nature is to be determined by looking at all facts and circumstances surrounding transaction to determine its actual ...
... Internal Revenue Cm 236 Label put on transaction by parties is not conclusive of its nature for tax purposes , and true nature is to be determined by looking at all facts and circumstances surrounding transaction to determine its actual ...
Περιεχόμενα
Judges VII | |
Table of Cases Reported XIX | |
Admiralty Rules XLV | |
2 άλλες ενότητες δεν εμφανίζονται
Άλλες εκδόσεις - Προβολή όλων
Συχνά εμφανιζόμενοι όροι και φράσεις
action affirmed agreement alleged amended amount appellee application authority bank Board brief cause charge Chief Circuit Judge Cite as 300 City claim Commission Company conclusion considered constitutional contention contract conviction Corp corporation counsel count Court of Appeals damages decision defendant defendant's denied determine direct district court effect employees entered error evidence fact federal filed further granted ground held instruction interest Internal involved issue judgment jury L.Ed Labor limited March material matter means ment motion negligence objection officers operation opinion paid party patent payment person petition petitioner plaintiff present proceeding purchase question reason received record referred Relations respect result rule S.Ct Stat statement statute suit supra testimony tion Trade trial court Union United verdict violation witness York