AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury)
|
|
- Anthony Barry Butler
- 6 years ago
- Views:
Transcription
1 This document is scheduled to be published in the Federal Register on 08/31/2015 and available online at and on FDsys.gov { P} DEPARTMENT OF THE TREASURY Internal Revenue Service Members of Senior Executive Service Performance Review Boards AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury) ACTION: Notice SUMMARY: The purpose of this notice is to publish the names of those IRS employees who will serve as members on IRS s Fiscal Year 2015 Senior Executive Service (SES) Performance Review Boards. DATES: This notice is effective September 1, FOR FURTHER INFORMATION CONTACT: Cheryl Huffman, IRS, 250 Murall Drive, Kearneysville, WV 25430, (304) SUPPLEMENTARY INFORMATION: Pursuant to 5 U.S.C. 4314(c)(4), this notice announces the appointment of members to the IRS s SES Performance Review Boards. The names and titles of the executives serving on the boards are as follows: John M. Dalrymple, Deputy Commissioner for Services and Enforcement (DCSE) Jeffrey Tribiano, Deputy Commissioner for Operations Support (DCOS) David P. Alito, Deputy Commissioner, Wage and Investment (W&I) Brenda S. Alwin, Director Operations (IT) Sergio E. Arellano, Director, International Business Compliance, Large Business and
2 International (LB&I) Thomas A. Brandt, Chief Risk Officer and Senior Advisor to the Commissioner, Office of the Commissioner (COMM) Carol A. Campbell, Director, Return Preparer Office (DCSE) Robin L. Canady, Chief Financial Officer, Chief Financial Office (CFO) Daniel B. Chaddock, Associate Chief Information Officer (CIO), Enterprise Services, Information Technology (IT) Robert Choi, Director, Employee Plans, Tax Exempt and Government Entities (TEGE) Cheryl P. Claybough, Industry Director, Communications, Technology and Media (LB&I) James P. Clifford, Director, Accounts Management (W&I) Kenneth C. Corbin, Deputy Director, Submission Processing (W&I) Nanette M. Downing, Assistant Deputy Commissioner Government Entities/Shared Services (TEGE) Alain Dubois, Deputy Director, Research, Analysis and Statistics (RAS) Nicole M. Elliott, Senior Director for Operations, Affordable Care Act (COMM) John D. Fort, Director Field Operations, Northern Area (CI) Shelley M. Foster, Director, Examination, Small Business/Self-Employed (SB/SE) Karen L. Freeman, Associate CIO, Enterprise Operations (IT) Julieta Garcia, Director, Customer Assistance, Relationships and Education (W&I) Silvana G. Garza, Deputy CIO for Operations (IT) Linda K. Gilpin, Director, Submission Processing (IT) Rena C. Girinakis, Deputy National Taxpayer Advocate (RAS) Dietra D. Grant, Director, Stakeholder Partnership, Education and Communication (W&I) 2
3 Susan Greer, Acting Executive Director, Office of Equity, Diversity and Inclusion (EDI) Darren J. Guillot, Director, Enterprise Collection Strategy (SB/SE) Daniel S. Hamilton, Director Enterprise Systems Testing (IT) Donna C. Hansberry, Deputy Commissioner, Tax Exempt and Government Entities (TEGE) Nancy E. Hauth, Director, Examination (SB/SE) Mary R. Hernandez, Deputy Associate CIO, Enterprise Operations (IT) Shenita L. Hicks, Director, Examination Headquarters (SB/SE) Debra S. Holland, Commissioner, Wage and Investment (W&I) David W. Horton, Acting Deputy Commissioner (International) (LB&I) Mary J. Howard, Director, Privacy, Governmental Liaison and Disclosure (PGLD) Cecil T. Hua, Director Enterprise Technical Implementation (IT) Robert L. Hunt, Director, Collection (SB/SE) Sharon C. James, Associate CIO, Cybersecurity (IT) Robin DelRey Jenkins, Director, Office of Business Modernization (SB/SE) Gregory E. Kane, Deputy Chief Financial Officer (CFO) Thomas J. Kelly, Director Field Operations (CI) Donna J. Kramer, Director, Field Assistance Susan L. Latham, Director, Shared Support (LB&I) Robert M. Leahy Jr., Associate Chief Information Officer, Strategy and Planning (IT) Ronald J. Leidner Jr., Director, Compliance (IT) Terry Lemons, Chief, Communications and Liaison (C&L) Sunita B. Lough, Commissioner, Tax Exempt and Government Entities (TEGE) Deborah Lucas-Trumbull, Director, Demand Management and Project Governance (IT) 3
4 William H. Maglin, Associate CFO for Financial Management (CFO) Paul J. Mamo, Director, Submission Processing (W&I) Lee Martin, Director, Whistleblower Office Thomas D. Mathews, Director, Collection (SB/SE) Rajive K. Mathur, Director, Online Services (OLS) Ivy S. McChesney, Director, Customer Accounts Services (W&I) Kevin Q. McIver, Director, Real Estate and Facilities Management (AWSS) Tina D. Meaux, Director, Pre-Filing and Technical Guidance (LB&I) Terence V. Milholland, Chief Technology Officer/Chief Information Officer (IT) Mary Beth Murphy, Deputy Commissioner, Small Business/Self-Employed (SB/SE) Douglas W. O Donnell, Deputy Commissioner (International) (LB&I) Verlinda F. Paul, Director, Office of Program Coordination and Integration (W&I) Kimberly A. Petty, Associate Chief Information Officer, Applications Development (IT) Crystal K. Philcox, Chief of Staff (COMM) Scott B. Prentky, Director Collection (SB/SE) Robert A. Ragano, Director, Corporate Data (IT) Daniel T. Riordan, IRS Human Capital Officer, Human Capital Office (HCO) Tamara L. Ripperda, Director, Exempt Organizations (TEGE) Kathy J. Robbins, Industry Director, Natural Resources and Construction (LB&I) Karen M. Schiller, Commissioner, Small Business/Self-Employed (SB/SE) Rene S. Schwartzman, Business Modernization Executive (W&I) Rosemary Sereti, Industry Director, Financial Services (LB&I) Verline A. Shepherd, Associate CIO, User and Network Services (IT) 4
5 Nancy A. Sieger, Deputy Associate CIO, Applications Development (IT) Sudhanshu K. Sinha, Director, Enterprise Architecture (IT) Marla L. Somerville, Associate CIO, Enterprise Information Technology Program Management Office (IT) Carolyn A. Tavenner, Director, Affordable Care Act, Affordable Care Act Office (ACA) Kathryn D. Vaughan, Director, Campus Compliance Services (SB/SE) Peter C. Wade, Director, Technology Solutions (SB/SE) Kathleen E. Walters, Deputy IRS Human Capital Officer (HCO) Richard Weber, Chief, Criminal Investigation (CI) Stephen A. Whitlock, Director, Whistleblower Office (DCSE) Kirsten B. Wielobob, Chief Appeals (AP) Joseph L. Wilson, Project Director (ACA) Johnny E. Witt, Deputy Director, Affordable Care Act (ACA) This document does not meet the Treasury s criteria for significant regulations. John M. Dalrymple Deputy Commissioner for Services and Enforcement Internal Revenue Service [FR Doc Filed: 8/28/ :45 am; Publication Date: 8/31/2015] 5
24 th Annual Health Sciences Tax Conference
24 th Annual Health Sciences Tax Conference December 8, 2014 Disclaimer EY refers to the global organization, and may refer to one or more, of the member firms of Ernst & Young Global Limited, each of
More informationSession 1, Taxation Section Breakfast. Moderator: Brian McBride, FSA, MAAA. Presenters: Graham Green Ivan Thomann
Session 1, Taxation Section Breakfast Moderator: Brian McBride, FSA, MAAA Presenters: Graham Green Ivan Thomann 2016 Valuation Actuary Symposium Moderator: Brian McBride Kansas City Life Insurance Company
More informationTransfer pricing controversy update on IRS audit trends, IRS appeals, APMA Program, and foreign APAs
Transfer pricing controversy update on IRS audit trends, IRS appeals, APMA Program, and foreign APAs Disclaimer EY refers to the global organization, and may refer to one or more, of the member firms of
More information23 rd Annual Health Sciences Tax Conference
23 rd Annual Health Sciences Tax Conference December 11, 2013 Disclaimer Any US tax advice contained herein was not intended or written to be used, and cannot be used, for the purpose of avoiding penalties
More information26th Annual Health Sciences Tax Conference
26th Annual Health Sciences Tax Conference The new LB&I Division and examination process: December 5, 2016 Disclaimer EY refers to the global organization, and may refer to one or more, of the member firms
More information11th Annual Domestic Tax Conference. 28 April 2016 New York City
11th Annual Domestic Tax Conference 28 April 2016 New York City IRS/Large Business and International s shift in audit focus and enforcement trends Disclaimer EY refers to the global organization, and may
More informationCRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal
274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY 12439 518 432-9705 Page 1 CR 8/5/15 Payment; LARKIN, JAMES 2466 1-1110 General Checking Account $386.00 2466 1-2000 Accounts Receivable $386.00 CR 8/7/15
More informationAmerican Law Institute Continuing Legal Education. Current Issues in IRS Examinations Tips from the Tax Trenches!
American Law Institute Continuing Legal Education Current Issues in IRS Examinations Tips from the Tax Trenches! Notice The following information is not intended to be written advice concerning one or
More informationTransfer Pricing Tax School. Tax Executives Institute, Houston, TX
Transfer Pricing Tax School Tax Executives Institute, Houston, TX Preparing for Global TP Controversies Under BEPS When Dealing with the IRS Speakers: John Hughes, Director (Acting) APMA via teleconference
More informationALEXANDRIA TOWNSHIP- 3 Yrs. Vote for One School Board Member Jonathan DeLisle Henry Ihling Marta R. Hernandez Douglas E. Linden Jr.
HUNTERDON COUNTY ANNUAL SCHOOL ELECTION November7, 2017 Poll Hours 6am-8pm DELAWARE VALLEY REGIONAL HIGH SCHOOL HOLLAND TOWNSHIP-2 Yr. Unexpired -Vote for One George Tavernite ALEXANDRIA TOWNSHIP- 3 Yrs.
More informationAllocation of W-2 Wages in a Short Taxable Year and in an Acquisition or Disposition
This document is scheduled to be published in the Federal Register on 08/27/2015 and available online at http://federalregister.gov/a/2015-20770, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationPUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010
PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other groups
More information2018 JOINT TE/GE COUNCIL EMPLOYEE PLANS & EXEMPT ORGANIZATIONS ANNUAL MEETING. University of Baltimore Baltimore, Maryland February 22-23, 2018
2018 JOINT TE/GE COUNCIL EMPLOYEE PLANS & EXEMPT ORGANIZATIONS ANNUAL MEETING Making a difference with conversations since 1993. University of Baltimore Baltimore, Maryland February 22-23, 2018 GREAT LAKES
More informationItem Attachment. Board of Directors Agenda Item. Consent Agenda Main Agenda Report Board Action Required
Item 10.1.3 Attachment Board of Directors Agenda Item Consent Agenda Main Agenda Report Board Action Required Title: Approve new NSPE Position Statement No. XXXX-Levee Certification Agenda Item Number:
More informationMay 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual
May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 Range: Block: First to Last Report Type: Detail Print Cert Num: N Print Costs: Y Lot: Print Lien Holder: N Qual: Include: Tax: Y Water: Y Sewer: Y Electric:
More informationIntroduction to Appeals. October 2009
Introduction to Appeals October 2009 Appeals Founded In 1927, the IRS established an administrative appeal process to resolve tax disputes without litigation. Restructuring and Reform Act of 1998 Specifies
More informationSheldon M. Kay Troy L. Olsen February 20, Current Update on IRS Appeals Division and Other Acronyms, Including AJAC, RAP, ADR and NII
Sheldon M. Kay Troy L. Olsen February 20, 2014 Current Update on IRS Appeals Division and Other Acronyms, Including AJAC, RAP, ADR and NII Polling Question How many times have you been before Appeals?
More information2017 JOINT TE/GE COUNCIL EMPLOYEE PLANS & EXEMPT ORGANIZATIONS ANNUAL MEETING. Register at: 2017 REGISTRATION
2017 JOINT TE/GE COUNCIL EMPLOYEE PLANS & EXEMPT ORGANIZATIONS ANNUAL MEETING Making a difference with conversations since 1993. Register at: 2017 REGISTRATION University of Baltimore Baltimore, Maryland
More informationRe: Application for Extension of Time to File an Exempt Organization Return
August 14, 2014 Ms. Tamera Ripperda Director, Exempt Organizations Internal Revenue Service 1111 Constitution Avenue, N.W. Washington, D.C. 20224 Via E-mail: tegeeof990revision@irs.gov Re: Application
More informationPUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, June 19 and Wednesday, June 20, 2007
PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, June 19 and Wednesday, June 20, 2007 The agenda for this meeting was mailed to every public employer, the news media,
More informationSUMMARY: This document contains final regulations on Form 5472, Information
[4830-01-P] DEPARTMENT OF THE TREASURY Internal Revenue Service 26 CFR Part 1 TD [9667] RIN 1545-BK00 Requirements for Taxpayers Filing Form 5472 AGENCY: Internal Revenue Service (IRS), Treasury. ACTION:
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9
Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053
More informationCAPTION. Order Granting Extraordinary Jurisdiction. Case Category: Civil Case Type(s): Declaratory Judgment COUNSEL INFORMATION
CAPTION Page 1 of 8 Herbert Kilmer, Elsie Kilmer, Jacqueline Frantz, Jeffrey Kilmer, Diane Kilmer, Kenneth Kilmer, and Thomas Kilmer, Appellants v. Elexco Land Services, Inc, & Southwestern Energy, s CASE
More informationKentucky Angel Investment Act Investment Summary 2016
Kentucky Angel Act Summary 2016 Adaptive Technologies, LLC Antonsson, Stefan Oldham Adaptive Technologies, LLC Baggott, Stephen J Oldham Adaptive Technologies, LLC Bruck, John Mark Oldham Adaptive Technologies,
More informationKANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE
Tuesday, October 16, 2007, 9:00 a.m. 97,399 Douglas Richard M. Kershenbaum, Trustee of the Leo M. Kershenbaum Revocable Trust Dated June Tad C. Layton 10, 1997 (As Amended), Appellee Jeffrey R. King Florence
More information$250,000,000 The University of Chicago Medical Center
$187,320,000 FINAL ISSUANCE AMOUNT CLOSED 11/2/2016 PAB CONDUIT September 8, 2016 REQUEST BOARD ACTIONS MATERIAL CHANGES $250,000,000 Purpose: Bond proceeds will be used by ( UCMC or the Borrower ), together
More information07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014
07/21/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationTHE FLORIDA BAR 2010 MERIT RETENTION POLL HAVE CONSIDERABLE KNOWLEDGE HAVE LIMITED KNOWLEDGE GRAND TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL JUDGE # % # % # # % # %
More informationJACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM
JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 14 PROPERTY DESCRIPTION: UNIT 5, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More informationServices Department B July 9, Subject: Harmony Creek, Branch 1, from Olive Avenue to Approximately 350m North PUBLIC REPORT
Report To: From: Development Services Committee Item: Date of Report: DS-07-201 July 4, 2007 Commissioner, Development File: Date of Meeting: Services Department B-8140-0119 July 9, 2007 Subject: Harmony
More information2012 Shreveport-Bossier Convention & Tourist Bureau Shreveport-Bossier City, Louisiana Shreveport-Bossier City, Louisiana Shreveport-Bossier City,
Budget 2012 Shreveport-Bossier Convention & Tourist Bureau SM Shreveport-Bossier City, Louisiana Shreveport-Bossier City, Louisiana Shreveport-Bossier C Annual Budget 2012 Table of Content 2011 Board of
More informationWednesday, February 24, 2010
7:15 am 8:00 am Registration and Continental fast 8:00 am 8:20 am 8:20 am 9:00 am 9:00 am 10:15am Welcome Remarks and Introductions Salon 1 and 2 Doug Bates Vice-President Federal Relations, Northwestern
More informationInternal Revenue Service Central Processing Unit Stop 211 PO Box Atlanta, GA Fax:
Description of document: Requested date: Released date: Posted date: Source of document: Internal Revenue Service (IRS) program/agenda for the most recent Leadership and Congressional Affairs Program (CAP)
More informationLoan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items)
YEAR 2013.00000 USEGRP RES COUNTY Plymouth MONTH (Multiple Items) Values Row Labels Count of MORTGAGE Sum of MORTGAGE2 22351 33 11,986,450 Thomas Augustus Digan Jr. 33 11,986,450 508-850-4100 33 11,986,450
More informationRetirement Incentive. December 2009 REPORT TO THE LEGISLATURE. As required by Minnesota Statutes Section Subdivision 5
Retirement Incentive December 2009 REPORT TO THE LEGISLATURE As required by Minnesota Statutes Section 356.351 Subdivision 5 COMMISSIONER: Alice Seagren FOR MORE INFORMATION CONTACT: Carol Hokenson Minnesota
More informationNovember 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationType of contact. Meeting Discuss the role of the OBR
Log of substantive contact between the Office for Budget Responsibility and Treasury Ministers and their Special Advisers and private office staff, and members of the Shadow Cabinet, between 8 March 2017
More informationABA Section of Taxation Transfer Pricing Committee Panel APMA: Past, Present and Future May 10, 2013 Washington, DC
ABA Section of Taxation Transfer Pricing Committee Panel APMA: Past, Present and Future May 10, 2013 Washington, DC Your Presenters David Canale -Moderator Ernst & Young LLP, Washington, DC david.canale@ey.com
More informationMoved by Earnhardt, seconded by Sunderbruch that the following resolution be approved. All Ayes.
Scott County Board of Supervisors March 27, 2014 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Minard, Sunderbruch, Cusack, Earnhardt and Hancock present. The Board recited the pledge
More informationComprehensive Annual Financial Report
Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2016 www.jacksongov.org Comprehensive Annual Financial Report For the Year Ended December 31, 2016 Prepared by: Q. Troy Thomas Chief
More informationPractice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses
Nonsalary Lawrence Schovanec President Appropriated $65,945 $0 $0 $0 $0 $3,840 $0 $69,785 Longevity Pay* Designated $429,955 $0 $4,312 $25,000 $0 $70,000 $0 $529,267 Deferred ensation* Total $495,900 $0
More informationTIPS New General Committee Chairs and Chairs Elect Orientation Webinar I
TIPS New General Committee Chairs and Chairs Elect Orientation Webinar I Ginny L. Peterson gpeterson@k-glaw.com Kightlinger & Gray, LLP, Indianapolis, IN Amy S. Wilson awilson@fbtlaw.com Frost Brown Todd,
More informationNORTH HUNTERDON - VOORHEES REGIONAL HIGH SCHOOL DISTRICT CALIFON BOROUGH/TEWKSBURY TOWNSHIP-
HUNTERDON COUNTY ANNUAL SCHOOL ELECTION November 6, 2018 Poll Hours 6am-8pm DELAWARE VALLEY REGIONAL HIGH SCHOOL ALEXANDRIA TOWNSHIP- 3 Yrs. Vote for One HOLLAND TOWNSHIP 3 Yrs.-Vote for One KINGWOOD TOWNSHIP-
More informationCollege and University Tax Update. EACUBO Conference May 30, 2014
College and University Tax Update EACUBO Conference May 30, 2014 Changes to the 2013 Form 990 Sixth year for the revised Form 990 No significant changes, mostly clarifications Ongoing interest in compensation
More informationTHE NATIONAL INCOME AND PRODUCT ACCOUNTS OF THE UNITED STATES, Statistical Tables CONTENTS. Introduction.
CONTENTS Introduction. Definitions Underlying the National Income and Product Accounts vii Summary National Income and Product Accounts, 1974 xii National Income and Product Tables 1. Gross National Product
More informationBEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT
BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT In the Matter of the Determination of the Relative Rights of the Waters of the Klamath River, a Tributary
More informationSTATE CORPORATION COMMISSION (SCC)
STATE CORPORATION COMMISSION (SCC) Tyler Building Toll Free (VA only) 1-800-552-7945 1300 E. Main St. Richmond, VA 23219 Clerk s Office Toll Free (VA only) 1-866-722-2551 Mailing Address: State Corporation
More informationIN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE
IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_
More informationBilling Code: p DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. [Docket No. FR-5557-D-06]
This document is scheduled to be published in the Federal Register on 06/20/2012 and available online at http://federalregister.gov/a/2012-15073, and on FDsys.gov Billing Code: 4210-67p DEPARTMENT OF HOUSING
More informationTOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)
P20080563 $ 225.00 A20080563 523400-239-016-0001-014-000-0000 23 SIGN POST Rd BRIAN & DRUSILLA KING Test Pit / Perc Test Review P20090062 4/8/2009 $ 62.40 A20090062 523400-279-015-0001-025-000-0000 11
More informationTrustees. Fiscal Officer
Frank Dantonio $22,676.00 per year Karl Gebhardt $21,596.00 per year Connie Goodman $21,596.00 per year Pat Myers $31,064.25 per year 2017 Elected Officials and Employee Compensation Trustees Fiscal Officer
More informationSUMMARY: This document contains temporary regulations relating to the imposition of
This document is scheduled to be published in the Federal Register on 10/30/2015 and available online at http://federalregister.gov/a/2015-27789, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationRecommendations for Actuarial Communications Related to Statements of Financial Accounting Standards Nos. 87 and 88
Actuarial Standard of Practice No. 2 Recommendations for Actuarial Communications Related to Statements of Financial Accounting Standards Nos. 87 and 88 Developed by the Pension Committee of the Interim
More informationg' ection Summary Report Fountain County, IN General Primary May 8, 2018 Summary For Ju isdiction Wide, All Counters, All Races WNOFFICIAL RES UL TS
g' ection Summary Report May 8, 28 Summary For Ju isdiction Wide, All Counters, All Races I WNOFFICIAL RES UL TS \..: Date:/8/8 Time:22:2 :46 Page:l of6 Registered Voters 2 - Cards Cast 2822 2.9% Num.
More informationDisclosure of movement of 1% or more in substantial holding or change in nature of relevant interest, or both
Disclosure of movement of 1% or more in substantial holding or change in nature of relevant interest, or both Sections 277 and 278, Financial Markets Conduct Act 2013 Note: This form must be completed
More informationBack (Search.aspx#searchResults)
(/) DETAIL Back (Search.aspx#searchResults) New Jersey Herald, Newton Notice Publish Date: Wednesday, September 09, 2015 Notice Content PUBLIC NOTICE BOROUGH OF FRANKLIN COUNTY OF SUSSEX, STATE OF NEW
More informationTREASURY INSPECTOR GENERAL FOR TAX ADMINISTRATION
TREASURY INSPECTOR GENERAL FOR TAX ADMINISTRATION Like-Kind Exchanges Require Oversight to Ensure Taxpayer September 17, 2007 Reference Number: 2007-30-172 This report has cleared the Treasury Inspector
More informationSUMMARY: This document contains final regulations that provide rules for determining
This document is scheduled to be published in the Federal Register on 08/12/2015 and available online at http://federalregister.gov/a/2015-19846, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationOffice of Chief Counsel Disclosure Branch
Description of document: Requested date: Released date: Posted date: Source of document: Treasury Inspector General for Tax Administration (TIGTA) Additional Options to Collect Tax Debts Need To Be Explored,
More informationUser Fees for Processing Installment Agreements and Offers in Compromise. ACTION: Notice of proposed rulemaking and notice of public hearing.
This document is scheduled to be published in the Federal Register on 08/30/2013 and available online at http://federalregister.gov/a/2013-21243, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationFile Reference No
November 18, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationHUNTERDON COUNTY CONTESTS
HUNTERDON COUNTY CONTESTS SHERIFF-3 Year TERM- VOTE FOR ONE Frederick W. Brown SHERIFF-3 Year TERM- VOTE FOR ONE COUNTY CLERK-5 Year TERM- VOTE FOR ONE Mary H. Melfi COUNTY CLERK-5 Year TERM- VOTE FOR
More informationDarren John Guillot Director, Field Collection Operations Internal Revenue Service
Darren John Guillot Director, Field Collection Operations Internal Revenue Service Darren Guillot has program responsibility for Field Collection nationwide including International and ATAT revenue officers.
More informationSTATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.
STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick
More informationPROGRAM.. : AP0390 REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES..
PROGRAM.. : REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES.. : 1 OUTPUT QUEUE: *DEFAULT DISTRIBUTION: *NONE SELECTION OPTIONS BANK ACCOUNT.......
More informationJune 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
June 29, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationGuidelines for the Streamlined Process of Applying for Recognition of Section 501(c)(3) Status
This document is scheduled to be published in the Federal Register on 06/30/2017 and available online at https://federalregister.gov/d/2017-13866, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationUS District Court for the District of New Jersey
US District Court Civil Docket as of 5/26/2004 Retrieved from the court on Thursday, June 10, 2004 US District Court for the District of New Jersey 2:04cv965 Katz v. Lord Abbett & Co LLC et al Date Filed:
More informationSunita B. Lough /s/ Sunita Lough Commissioner, Tax Exempt and Government Entities (TE/GE) New Process for Information Document Requests
DEPARTMENT OF THE TREASURY INTERNAL REVENUE SERVICE WASHINGTON, D.C. 20224 TAX EXEMPT AND GOVERNMENT ENTITIES DIVISION November 21, 2016 Control No: TEGE 04-1116-0028 Affected IRM: 4.71.1, 4.75.10, 4.75.11,
More informationKentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018
Kentucky Angel Act Summary 2018 Updated as of 6/4/2018 Projected Atalo Holdings, Inc. Needham, Phil D. Clark Bioscience 05/31/2018 Awaiting $112,500 - - Atalo Holdings, Inc. Halecky, Benedicta M. Clark
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2016
Institution Code: 743 Institution Name: The University of Texas at San Antonio Nonsalary FY 2016 Romo, Ricardo President General Revenue $65,945 0.00% $65,945 Designated $340,346 6.56% $42,090 $382,436
More informationMay 2, By Reference: Project 22-2E. Dear Mr. Bean:
May 2, 2003 Mr. David Bean Director of Research Project No. 22-2E Governmental Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By email: director@gasb.org Reference: Project
More informationVela All-Stars. Underwriter Directory. Your Guide to a Stellar Team
Vela All-Stars Underwriter Directory Your Guide to a Stellar Team Vela All-Stars Office Locations Your Guide to a Stellar Team From coast to coast and class to class, we ve got an underwriting expert ready
More informationLamar University. Practice Plan Benefits. Salary Increase
Institution Code: 734 Institution Name: Lamar University A B C D E F G H I J K L M Non FY 2017 Kenneth Evans President General Revenue $ 65,945 0.00% $ $ $ $ $ $ $ 65,945 Designated 382,405 5.86% 12,000
More informationOctober 31, Sincerely, Thomas E. Riley, CPA President. Attachment
October 31, 2006 House Ways and Means Committee U.S. House of Representatives 1102 Longworth House Office Building Washington D.C. 20515 By email: hearingclerks.waysandmeans@mail.house.gov Electronically:
More information2019 TE/GE COUNCIL EMPLOYEE PLANS ANNUAL MEETING
2019 TE/GE COUNCIL EMPLOYEE PLANS ANNUAL MEETING Making a difference with conversations since 1993. Register at: 2019 Registration The National Press Club 529 14th Street, NW, 13th Floor Washington, D.C.
More informationSUMMARY: This document contains proposed regulations that would modify the
This document is scheduled to be published in the Federal Register on 12/09/2016 and available online at https://federalregister.gov/d/2016-29487, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationThe Honorable Mary Schapiro Chairman Securities and Exchange Commission 100 F Street, NE Washington, DC
July 29, 2011 The Honorable Mary Schapiro 100 F Street, NE Washington, DC 20549-1090 Re: Work Plan for the Consideration of Incorporating International Financial Reporting Standards ( IFRS ) into the Financial
More informationRe: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards
April 20, 2004 Office of the Secretary PCAOB 1666 K Street, N.W. Washington, DC 20006-2803 By e-mail: comments@pcaobus.org Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to
More informationNote on Financial Statements
Note on Financial Statements The University of Texas at Austin and The University of Texas System do not independently submit financial statements for auditing. Financial statements for these units are
More informationOctober 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationDate:11/18/15 Time:10:23:55 Page:1 of 6
Page:1 of 6 Waverly Mayor Votes 904 Gregory A. Kempton 904 Waverly Auditor Votes 848 Harvey L. Whaley 848 Waverly Council At Large Votes 776 Mary Ellen Cormany 776 Waverly Ward 2 Council Votes 280 Richard
More informationExtension of Time to File Certain Information Returns. SUMMARY: In the Rules and Regulations section of this issue of
This document is scheduled to be published in the Federal Register on 08/13/2015 and available online at http://federalregister.gov/a/2015-19933, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More informationCIVIL JURY TRIAL CALENDAR Division J - Judge Bessen
1 -- 16EV002658 State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom VS.Christina Ngo,Anna Ngo FILE DATE: 06/06/2016 Plaintiff: State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom Defendant: Anna
More informationManaging Tax Audits and Appeals
Managing Tax Audits and Appeals Crowell & Moring, LLP David Blair David Fischer Don Griswold Charles Hwang Dwight Mersereau Jennifer Ray Robert Willmore Jeremy Abrams Neville Jiang Washington, DC September
More informationPUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011
PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.
More informationHigher Education Administrative Accountability Report FY Lamar University. Percentage. Salary. Practice Plan Benefits. Increase Over FY 2017
Non- Other Non- Kenneth Evans President General Revenue $ 65,945 0.00% $ - $ - $ - $ - $ - $ 65,945 Designated 382,405 0.00% - - 12,000 $ 480-394,885 Other-Longevity $ 448,350 0.00% $ - $ - $ - $ 12,000
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2018
Nonsalary FY 2018 Increase Karbhari, Vistasp President E&G $65,960 0.00% $0 $0 $0 $0 $0 $0 $65,960 Designated $419,040 0.00% $0 $0 $0 $0 $24,250 $0 $443,290 $485,000 0.00% $0 $0 $0 $0 $24,250 $0 $509,250
More informationEvolving IRS Programs to Accelerate Issue Resolution. Douglas O Donnell Assistant Deputy Commissioner, International October 16, 2012
Evolving IRS Programs to Accelerate Issue Resolution Douglas O Donnell Assistant Deputy Commissioner, International October 16, 2012 Scope and Content Historical Perspective the Problem Early Solution
More informationSignificant Actions Were Taken to Address Small Corporations Erroneously Paying the Alternative Minimum Tax, but Additional Actions Are Still Needed
Significant Actions Were Taken to Address Small Corporations Erroneously Paying the Alternative Minimum Tax, but Additional Actions Are Still Needed May 2003 Reference Number: 2003-30-114 This report has
More informationThe Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013
The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International
More informationDear Principal Deputy Commissioner Werfel:
Section of Taxation OFFICERS Chair Rudolph R. Ramelli New Orleans, LA Chair-Elect Michael Hirschfeld Vice Chairs Administration Leslie E. Grodd Westport, CT Committee Operations Priscilla E. Ryan Chicago,
More informationVillage of Southampton Organization Meeting July 2, 2018 Minutes
Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year
More informationMINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.
MINUTES Meeting of the Audit Committee of the Board of Trustees of the State Universities Retirement System 9:15 a.m., Thursday, March 14, 2013 Abraham Lincoln Presidential Library and Museum Governor
More informationSummary. February 23, Mr. Rob Choi Director, Employee Plans Internal Revenue Service 999 North Capitol Street, NE Washington, DC 20002
February 23, 2016 Mr. Rob Choi Director, Employee Plans 999 North Capitol Street, NE Washington, DC 20002 RE: Suggested Enhancements to Pre-Approved Plan Programs Dear Mr. Choi: The American Retirement
More informationComments on Precedential Guidance Request
Section of Taxation OFFICERS Chair George C. Howell, III Richmond, VA Chair-Elect William H. Caudill Houston, TX Vice Chairs Administration Charles P. Rettig Beverly Hills, CA Committee Operations Thomas
More informationHigher Education Administrative Accountability Report Special Provisions, Sec. 6 FY2012
Other Abbott Elton D Assistant Dean General Revenue $ 111,126.00 $ 1,485.00 $ 112,611.00 Cell Phone Service Allowance $ 111,126.00 0.00% $ - $ - $ - $ - $ 1,485.00 $ - $ 112,611.00 Alfred Mary V Professor
More informationFINANCIAL STATEMENT AUDIT REPORT OF MONTGOMERY COUNTY PARTNERSHIP FOR CHILDREN, INC. TROY, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2002
FINANCIAL STATEMENT AUDIT REPORT OF MONTGOMERY COUNTY PARTNERSHIP FOR CHILDREN, INC. TROY, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2002 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE
More informationRemoval of Allocation Rule for Disbursements from Designated Roth Accounts to Multiple Destinations
This document is scheduled to be published in the Federal Register on 09/19/2014 and available online at http://federalregister.gov/a/2014-22324, and on FDsys.gov [4830-01-p] DEPARTMENT OF THE TREASURY
More information