Title 36: TAXATION. Chapter 914: 2003 TAX AMNESTY PROGRAM HEADING: PL 2003, c. 20, Pt. AA, 4 (new)
|
|
|
- Valentine Simmons
- 10 years ago
- Views:
Transcription
1 Title 36: TAXATION Chapter 914: 2003 TAX AMNESTY PROGRAM HEADING: PL 2003, c. 20, Pt. AA, 4 (new) Table of Contents Part 9. TAXPAYER BENEFIT PROGRAMS... Section MAINE TAX AMNESTY PROGRAM ESTABLISHED... 3 Section ADMINISTRATION... 3 Section UNDISCLOSED LIABILITIES... 4 Section AMNESTY PERIOD... 4 Section AMNESTY RETURN... 4 Section PREAMNESTY SETTLEMENTS... 4 i
2 Text current through August 1, 2014, see disclaimer at end of document. ii
3 Maine Revised Statutes Title 36: TAXATION Chapter 914: 2003 TAX AMNESTY PROGRAM HEADING: PL 2003, c. 20, Pt. AA, 4 (new) MAINE TAX AMNESTY PROGRAM ESTABLISHED There is established the 2003 Maine Tax Amnesty Program. This program is intended to encourage delinquent taxpayers to comply with the State's tax law and to enable the assessor to identify and collect previously unreported taxes and to accelerate collection of certain delinquent tax liabilities. The long-term goal of this program is to improve taxpayer compliance with the State's tax law. [2003, c. 20, Pt. AA, 4 (NEW).] ADMINISTRATION The assessor shall administer the 2003 Maine Tax Amnesty Program. The amnesty program applies to tax liabilities delinquent as of August 31, 2003, including tax due for which a return has not been filed. A taxpayer may participate in the tax amnesty program whether or not the taxpayer is under audit and without regard to whether the amount due is subject to a pending administrative or judicial proceeding, except that this does not include pending criminal action or debts for which the State has secured a warrant or civil judgment in its favor in Superior Court. A taxpayer may participate in the tax amnesty program to the extent of the uncontested portion of an assessed liability. Participation in the program is conditioned upon the taxpayer's agreement to forgo the right to protest or pursue an administrative or judicial proceeding with regard to returns filed under the tax amnesty program or to claim any refund of money paid under the tax amnesty program. A taxpayer with a tax liability within the limitations of this chapter is absolved from criminal or civil prosecution or civil penalties plus 1/2 of the interest associated with any such liability except as otherwise provided in this chapter if the taxpayer: [2003, c. 451, Pt. E, 9 (AMD).] 1. Return filed. Properly completes and files a 2003 amnesty tax return as described in section 6575 and as required by the assessor; 2. Tax and interest paid. Pays all tax and interest as determined on the 2003 amnesty tax return, described in section 6575, before the end of the amnesty period; 3. No criminal action pending. Is not currently charged with, and has not been accepted by the Attorney General for criminal prosecution arising from, a violation of the state tax law as provided in this Title or Title 17-A, or is not applying for relief on a debt that is the result of a criminal conviction; and Maine Tax Amnesty Program established 3
4 4. No collection by warrant or civil action. Is not applying for relief with respect to a tax liability for which the State has secured a warrant or civil judgment in its favor in Superior Court. 2003, c. 451, E9 (AMD) UNDISCLOSED LIABILITIES Nothing in this chapter may be construed to prohibit the assessor from instituting civil or criminal proceedings against any taxpayer with respect to any amount of tax that is not disclosed either on the 2003 amnesty return, described in section 6575, or on any other return filed with the assessor. [2003, c. 20, Pt. AA, 4 (NEW).] AMNESTY PERIOD The time period during which a 2003 amnesty return, described in section 6575, may be filed is September 1, 2003 to November 30, [2003, c. 451, Pt. E, 10 (AMD).] 2003, c. 451, E10 (AMD) AMNESTY RETURN The assessor shall prepare and make available the 2003 amnesty return. The return and associated guidelines prepared by the assessor, which govern participation in the 2003 Maine Tax Amnesty Program, are exempt from the Maine Administrative Procedure Act. The application requires the approval of the assessor. The assessor may deny any applications not consistent with the 2003 Maine Tax Amnesty Program. [2003, c. 20, Pt. AA, 4 (NEW).] PREAMNESTY SETTLEMENTS Notwithstanding any other provision of this chapter, the assessor shall, during the period beginning on the effective date of this chapter to August 31, 2003, make a settlement offer that requires full payment of tax and 1/2 of the accrued interest to any taxpayer that has a recorded and recognized delinquent State tax liability as of the effective date of this chapter. The settlement offer authorized under this section does not apply to a taxpayer whose liability is the result of a criminal conviction or is currently charged with a criminal offense arising from a violation of the state tax law as provided in this Title or Title 17-A, or has been referred to the Attorney General for criminal prosecution. [2003, c. 20, Pt. AA, 4 (NEW).] Undisclosed liabilities
5 The State of Maine claims a copyright in its codified statutes. If you intend to republish this material, we require that you include the following disclaimer in your publication: All copyrights and other rights to statutory text are reserved by the State of Maine. The text included in this publication reflects changes made through the Second Regular Session of the 126th Maine Legislature and is current through August 1, The text is subject to change without notice. It is a version that has not been officially certified by the Secretary of State. Refer to the Maine Revised Statutes Annotated and supplements for certified text. The Office of the Revisor of Statutes also requests that you send us one copy of any statutory publication you may produce. Our goal is not to restrict publishing activity, but to keep track of who is publishing what, to identify any needless duplication and to preserve the State's copyright rights. PLEASE NOTE: The Revisor's Office cannot perform research for or provide legal advice or interpretation of Maine law to the public. If you need legal assistance, please contact a qualified attorney Preamnesty settlements 5
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 327: STUDENTS IN LONG-TERM DRUG TREATMENT CENTERS HEADING: PL 1989, c. 502, Pt. B, 18 (rpr) Table of Contents Part 4. SPECIFIC EDUCATION PROGRAMS... Subpart 3. OTHER PROGRAMS...
Title 39: WORKERS' COMPENSATION Repealed by PL 1991, c. 885, Pt. A, 7
Title 39: WORKERS' COMPENSATION Repealed by PL 1991, c. 885, Pt. A, 7 Chapter 5: OCCUPATIONAL DISEASES Repealed by PL 1991, c. 885, Pt. A, 7 Table of Contents Section 181. SHORT TITLE... 3 Section 182.
Title 15: COURT PROCEDURE -- CRIMINAL
Title 15: COURT PROCEDURE -- CRIMINAL Chapter 101: ISSUE OF PROCESS AND ARREST Table of Contents Part 2. PROCEEDINGS BEFORE TRIAL... Section 701. CRIMINAL PROSECUTIONS BY INDICTMENT; EXCEPTED CASES...
Title 24: INSURANCE. Maine Revised Statutes. Chapter 19: NONPROFIT HOSPITAL OR MEDICAL SERVICE ORGANIZATIONS 2308-A. HEALTH INSURANCE AFFILIATES
Maine Revised Statutes Title 24: INSURANCE Chapter 19: NONPROFIT HOSPITAL OR MEDICAL SERVICE ORGANIZATIONS 2308-A. HEALTH INSURANCE AFFILIATES 1. Definitions. As used in this section, unless the context
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 24-A: PROTECTION OF BENEFICIARIES OF STRUCTURED SETTLEMENTS HEADING: PL 1999, c. 268, 2 (new) Table of Contents Section 2241. DEFINITIONS... 3 Section 2242. NOTICE
Title 9-A: MAINE CONSUMER CREDIT CODE
Title 9-A: MAINE CONSUMER CREDIT CODE Article 10: LOAN BROKERS Table of Contents Part 1. GENERAL PROVISIONS... 3 Section 10-101. SHORT TITLE... 3 Section 10-102. DEFINITIONS... 3 Part 2. REGISTRATION AND
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 410: FALSE ACADEMIC DEGREES OR CERTIFICATES HEADING: PL 2005, c. 429, 1 (new) Table of Contents Part 5. POST-SECONDARY EDUCATION... Section 10801. DEFINITIONS... 3 Section
Title 9-A: MAINE CONSUMER CREDIT CODE
Maine Revised Statutes Title 9-A: MAINE CONSUMER CREDIT CODE Article : 8-506. ENHANCED RESTRICTIONS ON CERTAIN CREDITORS In addition to the compliance requirements of section 8-504, subsection 1, unless
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES Chapter 337-A: PROTECTION FROM HARASSMENT Table of Contents Part 12. HUMAN RIGHTS... Section 4651. DEFINITIONS... 3 Section 4652. FILING OF COMPLAINT; JURISDICTION...
Title 4: JUDICIARY. Chapter 19: NOTARIES PUBLIC. Table of Contents
Title 4: JUDICIARY Chapter 19: NOTARIES PUBLIC Table of Contents Section 951. SEAL; AUTHORITY TO ADMINISTER OATHS... 3 Section 951-A. COMMISSION SIGNATURE... 3 Section 952. PROTESTS OF LOSSES; RECORD AND
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES Chapter 316-A: VICTIMS' COMPENSATION FUND Table of Contents Part 9. CRIMINAL JUSTICE PLANNING AND ASSISTANCE... Section 3360. DEFINITIONS... 3 Section 3360-A.
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 117: PRIVATE SCHOOLS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. BASIC SCHOOL APPROVAL... 3 Section 2901. REQUIREMENT FOR BASIC SCHOOL APPROVAL... 3 Section
Title 24-A: MAINE INSURANCE CODE
Maine Revised Statutes Title 24-A: MAINE INSURANCE CODE Chapter 26: THE WORKERS' COMPENSATION RESIDUAL MARKET DEFICIT RESOLUTION AND RECOVERY ACT HEADING: PL 1995, c. 289, 11 (new) 2392. DEFINITIONS As
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 7: DIRECTORS AND OFFICERS Table of Contents Section 701. BOARD OF DIRECTORS... 3 Section 702. NUMBER AND ELECTION OF DIRECTORS... 3 Section 703. VACANCIES...
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 6: BYLAWS AND VOTING Table of Contents Section 601. BYLAWS... 3 Section 602. MEETINGS OF MEMBERS... 3 Section 603. NOTICE OF MEMBERS' MEETINGS... 3 Section
Title 10: COMMERCE AND TRADE
Title 10: COMMERCE AND TRADE Chapter 217: USED CAR INFORMATION Table of Contents Part 3. REGULATION OF TRADE... Section 1471. DEFINITIONS... 3 Section 1472. EXCLUSIONS... 5 Section 1473. CONSTRUCTION...
Title 10: COMMERCE AND TRADE
Title 10: COMMERCE AND TRADE Chapter 211-A: FRANCHISE LAWS FOR POWER EQUIPMENT, MACHINERY AND APPLIANCES Table of Contents Part 3. REGULATION OF TRADE... Section 1361. DEFINITIONS... 3 Section 1362. CIVIL
Title 17-A: MAINE CRIMINAL CODE
Title 17-A: MAINE CRIMINAL CODE Chapter 2: CRIMINAL LIABILITY; ELEMENTS OF CRIMES Table of Contents Part 1. GENERAL PRINCIPLES... Section 31. VOLUNTARY CONDUCT (REPEALED)... 3 Section 32. ELEMENTS OF CRIMES
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 72-A: MAINE LIABILITY RISK RETENTION ACT HEADING: PL 1987, c. 769, Pt. A, 100 (rpr) Table of Contents Section 6091. SHORT TITLE... 3 Section 6092. PURPOSE... 3
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 45-A: PHYSICAL THERAPIST PRACTICE ACT Table of Contents Section 3111. DEFINITIONS... 3 Section 3111-A. SCOPE OF PRACTICE... 3 Section 3112. BOARD CREATED;
Title 34-A: CORRECTIONS
Title 34-A: CORRECTIONS Chapter 5: PROBATION AND PAROLE Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 5001. DEFINITIONS... 3 Section 5002. PARDONS BY THE GOVERNOR... 4 Section 5003. PROHIBITED
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 32: OCCUPATIONAL THERAPISTS Table of Contents Section 2271. DECLARATION OF PURPOSE... 3 Section 2272. DEFINITIONS... 3 Section 2273. BOARD OF OCCUPATIONAL
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS HEADING: PL 1991, c. 837, Pt. A, 36 (rpr) Table of Contents Section 1301. ANNUAL
Title 36: TAXATION. Chapter 112: WATERCRAFT EXCISE TAX. Table of Contents Part 2. PROPERTY TAXES...
Title 36: TAXATION Chapter 112: WATERCRAFT EXCISE TAX Table of Contents Part 2. PROPERTY TAXES... Section 1501. PURPOSE... 3 Section 1502. EXCISE TAX IN LIEU OF PROPERTY TAXES... 3 Section 1503. DEFINITIONS...
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 81: ALCOHOL AND DRUG COUNSELORS HEADING: RR 1997, c. 2, 55 (cor) Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 6201. STATE BOARD OF ALCOHOL
Title 22: HEALTH AND WELFARE
Maine Revised Statutes Title 22: HEALTH AND WELFARE Chapter 405: LICENSING OF HOSPITALS AND INSTITUTIONS 1812-G. MAINE REGISTRY OF CERTIFIED NURSING ASSISTANTS AND DIRECT CARE WORKERS 1. Established. The
Title 4: JUDICIARY. Chapter 7: PROBATE COURT. Table of Contents
Title 4: JUDICIARY Chapter 7: PROBATE COURT Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 201. COURTS OF RECORD; SEAL; PUNISHMENT FOR CONTEMPT... 3 Section 202. OATHS AND ACKNOWLEDGMENTS...
Title 33: PROPERTY. Chapter 9: MORTGAGES OF REAL PROPERTY. Table of Contents
Title 33: PROPERTY Chapter 9: MORTGAGES OF REAL PROPERTY Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 501. FORMS... 3 Section 501-A. "POWER OF SALE"... 3 Section 502. ENTRY BY MORTGAGEE...
CHAPTER 234 HOUSE BILL 2131 AN ACT AMENDING SECTIONS 12-348, 41-1007 AND 42-2064, ARIZONA REVISED STATUTES; RELATING TO TAX ADJUDICATIONS.
Senate Engrossed House Bill State of Arizona House of Representatives Fifty-second Legislature First Regular Session 0 CHAPTER HOUSE BILL AN ACT AMENDING SECTIONS -, -00 AND -0, ARIZONA REVISED STATUTES;
Title 22: HEALTH AND WELFARE
Title 22: HEALTH AND WELFARE Chapter 558: MARIJUANA, SCHEDULED DRUGS, IMITATION SCHEDULED DRUGS AND HYPODERMIC APPARATUSES HEADING: PL 1989, c. 384, 7 (rpr); PL 1997, c. 340, 4 (rpr) Table of Contents
HP0868, LD 1187, item 1, 123rd Maine State Legislature An Act To Recoup Health Care Funds through the Maine False Claims Act
PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Be it enacted by the People of the
Title 28-A: LIQUORS. Chapter 100: MAINE LIQUOR LIABILITY ACT. Table of Contents Part 8. LIQUOR LIABILITY...
Title 28-A: LIQUORS Chapter 100: MAINE LIQUOR LIABILITY ACT Table of Contents Part 8. LIQUOR LIABILITY... Section 2501. SHORT TITLE... 3 Section 2502. PURPOSES... 3 Section 2503. DEFINITIONS... 3 Section
Title 39-A: WORKERS' COMPENSATION Enacted by PL 1991, c. 885, Pt. A, 8
Title 39-A: WORKERS' COMPENSATION Enacted by PL 1991, c. 885, Pt. A, 8 Chapter 15: OCCUPATIONAL DISEASE LAW Enacted by PL 1991, c. 885, Pt. A, 8 Table of Contents Part 2. OCCUPATIONAL DISEASE LAW ENACTED
CHAPTER 105A. Setoff Debt Collection Act. 105A-1. Purposes. 105A-2. Definitions.
Page -5- CHAPTER 105A. Setoff Debt Collection Act. Article 1. In General. 105A-1. Purposes. The purpose of this Chapter is to establish as policy that all claimant agencies and the Department of Revenue
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 97: RESPIRATORY CARE PRACTITIONERS Table of Contents Section 9701. DECLARATION OF PURPOSE... 3 Section 9702. DEFINITIONS... 3 Section 9703. BOARD OF RESPIRATORY
How a District should respond to Bank and Mechanics Lien Foreclosures and Bankruptcy Filings
DISCLAIMER This presentation is intended to provide information about the law and is designed to help Board members of Colorado Special Districts gain a general understanding of relevant legal issues.
NC General Statutes - Chapter 105A 1
Chapter 105A. Setoff Debt Collection Act. Article 1. In General. 105A-1. Purposes. The purpose of this Chapter is to establish as policy that all claimant agencies and the Department of Revenue shall cooperate
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 52: MAINE EMPLOYERS' MUTUAL INSURANCE COMPANY HEADING: PL 1991, c. 615, Pt. D, 1 (new) Table of Contents Section 3701. PURPOSE... 3 Section 3702. DEFINITIONS...
Wisconsin TAX BULLETIN
Number 108 June 1998 Wisconsin TAX BULLETIN Tax Amnesty Program Created The Wisconsin Legislature created a tax amnesty program in its extraordinary session which ended May 13, 1998. The amnesty program
AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA
AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA To amend the District of Columbia Procurement Practices Act of 1985 to make the District s false claims act consistent with federal law and thereby qualify
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 S 1 SENATE BILL 1198
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S SENATE BILL Short Title: Regulate Debt Settlement. Sponsors: Senators Clodfelter; and Berger of Rockingham. Referred to: Commerce, Small Business and Entrepreneurship.
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff)
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Chapter 55: RIGHTS AND RESPONSIBILITIES HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Table of Contents
HB 2845. Introduced by Representative Patterson AN ACT
REFERENCE TITLE: state false claims actions State of Arizona House of Representatives Fiftieth Legislature Second Regular Session HB Introduced by Representative Patterson AN ACT AMENDING TITLE, ARIZONA
MINNESOTA FALSE CLAIMS ACT. Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them.
As amended by Chapter 16 of the 2013 Minnesota Session Laws. 15C.01 DEFINITIONS MINNESOTA FALSE CLAIMS ACT Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings
INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT. IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection
As amended by P.L.79-2007. INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection IC 5-11-5.5-1 Definitions Sec. 1. The following definitions
THE CITY OF NEW YORK DEPARTMENT OF FINANCE NOTICE OF RULEMAKING
THE CITY OF NEW YORK DEPARTMENT OF FINANCE NOTICE OF RULEMAKING Pursuant to the power vested in me as Commissioner of Finance by sections 389(b) and 1043 and 1504 of the New York New York City Charter,
Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT. Table of Contents
Title 33: PROPERTY Chapter 12: SHORT FORM DEEDS ACT Table of Contents Section 761. STATUTORY FORMS; INCORPORATION BY REFERENCE; TITLE... 3 Section 762. RULES AND DEFINITIONS... 3 Section 763. WARRANTY
ALM GL ch. 231C, 1 (2004) 1. Definitions.
For more information please visit Strategic Capital Corporation at www.strategiccapital.com, or contact us at Toll Free: 1-866-256-0088 or email us at [email protected]. ANNOTATED LAWS OF MASSACHUSETTS
Errors and Omissions Insurance. 1.0 Introduction and Definition
Errors and Omissions Insurance 1.0 Introduction and Definition 1.1 Under the terms of this policy the word employee means any trustee of the Board of Education, any employee of the Hicksville Board of
8 THINGS YOU MUST KNOW BEFORE THE IRS CALLS YOU
8 THINGS YOU MUST KNOW BEFORE THE IRS CALLS YOU Contact Us Today to Schedule a Free Consultation. Call 866-784-0023 or visit www.mlhorwitzlaw.com 8 Things You Must Know Before the IRS Calls You What is
Prefiled pursuant to Article III, Section 2(A)(4)(b)(i) of the Constitution of Louisiana.
Regular Session, 0 HOUSE BILL NO. BY REPRESENTATIVE PONTI Prefiled pursuant to Article III, Section (A)()(i) of the Constitution of Louisiana. FINANCIAL PLANNING: Provides relative to debt relief services
LAKE COUNTY BOARD OF DD/DEEPWOOD BOARD POLICY I. SUBJECT: FALSE CLAIMS PREVENTION AND WHISTLEBLOWER PROTECTION
File: E-11 LAKE COUNTY BOARD OF DD/DEEPWOOD BOARD POLICY Reviewed and Adopted by the Board: Date: February 28, 2011 Signature on file Elfriede Roman, Superintendent I. SUBJECT: FALSE CLAIMS PREVENTION
STATE OF OKLAHOMA. 2nd Session of the 53rd Legislature (2012) AS INTRODUCED
STATE OF OKLAHOMA nd Session of the rd Legislature () SENATE BILL AS INTRODUCED By: Crain An Act relating to Medicaid fraud; amending O.S., Sections 0 and 0, which relate to the Oklahoma Medicaid Program
STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS
STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PROVIDENCE, SC. DISTRICT COURT SIXTH DIVISION THOMAS A. PALANGIO D/B/A : CONSUMER AUTO SALES : : v. : A.A. No. 11-093 : DAVID M. SULLIVAN, TAX : ADMINISTRATOR
Offer in Compromise (Doubt as to Liability)
Form 656-L Offer in Compromise (Doubt as to Liability) CONTENTS What you need to know...2 Important information...2 Form 656-L...5 IRS contact information If you have questions about qualifying for an
MINNESOTA FALSE CLAIMS ACT
. MINNESOTA FALSE CLAIMS ACT Sec. 24. [15C.01] DEFINITIONS. Subdivision 1. Scope. For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim. "Claim" includes
Representing Whistleblowers Nationwide
Minnesota False Claims Act Minnesota Stat. 15C.01 to 15C.16) 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.
Chapter 213. Enforcement of Texas Unemployment Compensation Act... 2 Subchapter A. General Enforcement Provisions... 2 Sec. 213.001.
Chapter 213. Enforcement of Texas Unemployment Compensation Act... 2 Subchapter A. General Enforcement Provisions... 2 Sec. 213.001. Representation in Court... 2 Sec. 213.002. Prosecution of Criminal Actions...
CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656
CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 12650. (a) This article shall be known and may be cited as the False Claims Act. (b) For purposes of this article: (1) "Claim" includes any
NC General Statutes - Chapter 93 1
93-1. Definitions; practice of law. (a) Chapter 93. Certified Public Accountants. Definitions. As used in this Chapter certain terms are defined as follows: (1) An "accountant" is a person engaged in the
Tax Amnesty 2012. Frequently Asked Questions
Rhode Island Division of Taxation Department of Revenue Tax Amnesty 2012 Photo by Matt Maguire Frequently Asked Questions Tax Amnesty Period: September 2, 2012, through November 15, 2012 Rhode Island Division
SB 588. Employment: nonpayment of wages: Labor Commissioner: judgment enforcement.
SB 588. Employment: nonpayment of wages: Labor Commissioner: judgment enforcement. (1) The Enforcement of Judgments Law provides for the enforcement of money judgments and other civil judgments. Under
EXHIBIT 1 Standard Contract Addendum
EXHIBIT 1 Standard Contract Addendum This Standard Contract Addendum ( Addendum ) is between Texas Southern University ( University ) and the other party ( Contracting Party ) indicated in the signature
GOVERNMENT PROSECUTIONS AND QUI TAM ACTIONS
GOVERNMENT PROSECUTIONS AND QUI TAM ACTIONS DISTRICT OF COLUMBIA OFFICIAL CODE DIVISION I. GOVERNMENT OF DISTRICT. TITLE 2. GOVERNMENT ADMINISTRATION. CHAPTER 3B. OTHER PROCUREMENT MATTERS. SUBCHAPTER
Minnesota False Claims Act
Minnesota False Claims Act (Minn. Stat. 15C.01 to.16) i 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.
JURISDICTION: OKLAHOMA TAX COMMISSION DECISION 2009-03-24-02 / NON-PRECEDENTIAL P-08-055-H DATE: MARCH 24, 2009
JURISDICTION: DECISION CITE: 2009-03-24-02 / NON-PRECEDENTIAL ID: P-08-055-H DATE: MARCH 24, 2009 DISPOSITION: DENIED TAX TYPE: IRS LEVY APPEAL: ON APPEAL / OK S.CT. 107,003 AMENDED FINDINGS OF FACT AND
Securities Whistleblower Incentives and Protection
Securities Whistleblower Incentives and Protection 15 USC 78u-6 (As added by P.L. 111-203.) 15 USC 78u-6 78u-6. Securities whistleblower incentives and protection (a) Definitions. In this section the following
Right to Financial Privacy Act
Background The Right to Financial Privacy Act of 1978 was enacted to provide the financial records of financial institution customers a reasonable amount of privacy from federal government scrutiny. The
NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 *
NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 * 7-801. Short title. This chapter shall be known as the "New York city false claims act." 7-802. Definitions. For purposes of this
Judge Sissy Hernandez Justice of The Peace Precinct Two 4641 Cohen Suite A El Paso, Texas 79924 (915) 751-7575. Traffic Offenses
Judge Sissy Hernandez Justice of The Peace Precinct Two 4641 Cohen Suite A El Paso, Texas 79924 (915) 751-7575 Traffic Offenses The information contained in this packet is not offered as legal advice.
