№ files_lp_3_process_7_015323
File format: docx
Character count: 1868
File size: 18 KB
This document is a form used for reconciling employer’s withholding tax for the City of Huber Heights, detailing wages, tax withheld, and payments made throughout the year.
Year:
2018
Region / City:
Huber Heights, Ohio
Document Type:
Tax Form
Organization / Institution:
City of Huber Heights Division of Taxation
Author:
City of Huber Heights
Target Audience:
Employers in Huber Heights
Effective Period:
2018 Tax Year
Approval Date:
N/A
Date of Changes:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2021
Note:
Employer Name
Tax Year:
2021
Form Type:
Employer’s Withholding Reconciliation
Due Date:
February 28, 2022
Year:
2021
Note:
Employer Name
Tax Year:
2021
Form Type:
Employer’s Withholding Reconciliation
Due Date:
February 28, 2022
Year:
2022
Region / City:
Huber Heights, Ohio
Subject:
Estimated tax payment
Document Type:
Tax statement
Organization / Institution:
Division of Taxation, City of Huber Heights
Author:
Division of Taxation
Target Audience:
Taxpayers of Huber Heights
Effective Period:
2022
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2018
Region / City:
Huber Heights, Ohio
Subject:
Business Tax Filing
Document Type:
Tax Instructions
Issuing Authority:
City of Huber Heights, Division of Taxation
Target Audience:
Businesses operating in Huber Heights
Effective Period:
2018 Tax Year
Approval Date:
N/A
Amendment Date:
N/A
Year:
2017
Region / City:
Huber Heights, OH
Theme:
Tax Filing for Businesses
Document Type:
Tax Filing Guide
Authority / Institution:
City of Huber Heights, Division of Taxation
Author:
City of Huber Heights, Division of Taxation
Target Audience:
Business entities operating in Huber Heights
Period of Validity:
2017
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2018
Region / city:
Huber Heights
Subject:
Tax withholding
Document type:
Tax form
Organization:
City of Huber Heights, Division of Taxation
Author:
Not specified
Target audience:
Employers in Huber Heights
Period of validity:
2018 tax year
Approval date:
Not specified
Amendment date:
Not specified
Context:
Official tax form used by employers in Huber Heights to report taxes withheld from employees for the year 2018.
Type of document:
Analytical question guide
Subject:
Critical literacy and literary analysis
Theoretical framework:
Critical theory and identity analysis
Adapted from:
Nathalie Wooldridge; Botelho & Rudman (2009); Kleekamp & Zapata (2018); Lucero (2024); Huber et al. (2023)
Themes:
Power, ideology, identity, representation, marginalization
Intended audience:
Students and scholars of literature and education
Educational level:
Secondary and higher education
Purpose:
Literary and ideological analysis
Language:
English
Year:
2017
Region / City:
Huber Heights, Ohio
Document Type:
Tax Return Form
Issuing Authority:
City of Huber Heights Tax Division
Intended Audience:
Residents and part-year residents of Huber Heights
Filing Deadline:
April 18, 2018
Tax Rate:
2.25%
Included Forms:
W-2, 1040 Federal Return, Schedule A, Schedule C, Schedule F, 2106
Payment Methods:
Check, Credit Card (Visa, MasterCard, Discover)
Penalties:
Late filing interest and minimum $25.00
Note:
Year
Year:
2024
Region / Location:
Global Ocean
Subject:
Picozoa habitat suitability
Document Type:
Dataset description
Institution / Organization:
Sapienza University of Rome
Authors:
Daniele De Angelis, Paula Huber, Hugo Sarmento, Luigi Maiorano
Target Audience:
Marine biologists, ecologists, oceanographers
Time Period Covered:
2008-2017
Depth Range:
0-200 m (epipelagic)
Data Format:
NetCDF
Methodology:
Species distribution models (SDMs) with presence/absence data, ensemble forecasting with GLM, Random Forest, ANN, BRT
Number of Samples:
2,394 eDNA samples
Taxonomic Units:
53 picozoa pOTUs
Coordinate System:
EPSG:4326
Repository:
Raw dataset repository (not specified)
DOI:
To be added
Note:
Year
Topic:
Research Ethics
Document Type:
Form
Target Audience:
Research participants
Year:
2023
Region / City:
United States
Topic:
Immigration, Asylum Applications
Document Type:
Form
Agency / Institution:
U.S. Citizenship and Immigration Services (USCIS), Department of Justice (DOJ)
Author:
U.S. Government
Target Audience:
Noncitizens seeking asylum or withholding of removal
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2024
Region / city:
Aurora, Colorado
Subject:
Immigration, Asylum
Document type:
Legal Brief
Agency:
United States Department of Justice, Executive Office of Immigration Review, Immigration Court
Author:
Pro bono counsel for Respondent
Target audience:
Immigration Judge, Legal professionals
Period of action:
Ongoing legal proceedings
Approval date:
December XX, 2024
Amendment date:
None
Court:
United States Department of Justice, Executive Office for Immigration Review, Immigration Court
Jurisdiction:
United States
Case type:
Removal proceedings
Document type:
Written amendments / court filing
Related form:
Form I-589, Application for Asylum and Withholding of Removal
Legal basis:
Asylum, withholding of removal, Convention Against Torture
Respondent status:
Non-detained respondent
Representation:
Pro bono counsel for respondent
Immigration judge:
Immigration Judge (name redacted)
Hearing type:
Individual hearing
Filing system:
ECAS electronic filing
Parties:
Respondent and Department of Homeland Security
Content scope:
Biographical information, family information, immigration history, asylum claim details, and procedural declarations
Source type:
Judicial and administrative legal record submitted in immigration court proceedings
Year:
2021
Note:
Employer Name
Tax Year:
2021
Form Type:
Employer’s Withholding Reconciliation
Due Date:
February 28, 2022
Date:
[Insert DD Month YYYY]
Jurisdiction:
Australia
Subject:
Tax File Number withholding obligations for closely held trusts
Document Type:
Advisory letter
Addressee:
[Insert Client Name]
Author:
[Insert name of Partner]
Relevant Authority:
Australian Taxation Office
Applicable Tax Year:
Year ended 30 June 2024
Withholding Rate:
47% (highest marginal tax rate plus Medicare levy)
Compliance Obligations:
PAYG withholding registration, annual TFN withholding report, annual payment summary, remittance of withheld amounts
Reporting Deadlines:
30 September, 14 October, 28 October
Penalties:
Administrative penalties for failure to withhold, remit or report
Year:
2019
Region / City:
United States, Hyattsville
Topic:
Immigration Law, Asylum
Document Type:
Legal Brief
Organ / Institution:
United States Department of Justice, Executive Office of Immigration Review
Author:
Legal Counsel for Respondent
Target Audience:
Immigration Court, Legal Representatives, U.S. Immigration Officials
Effective Period:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Contextual Description:
Legal brief presented by an individual in U.S. immigration proceedings, seeking asylum based on claims of persecution and abuse in Guatemala.
Year:
2017
Month:
April
Country:
United States
Issuing Agency:
U.S. Department of Health and Human Services
Sub-Agency:
Administration for Children and Families
Office:
Office of Child Support Enforcement
Address:
Mary E. Switzer Building, 330 C Street SW, 5th Floor, Washington, DC 20101
Program Area:
Federal Child Support Enforcement Program
Document Type:
Supporting Statement for OMB Clearance
Subject:
Income Withholding for Support (IWO) information collection
Legal Authority:
42 U.S.C. §§ 666(a)(1), 666(a)(8), 666(b)(6); 45 CFR 303.100(e)(x)
Form Title:
Income Withholding Order/Notice for Support (IWO)
Related OMB Control Number:
0970-0417
Intended Users:
Child support agencies, courts, tribunals, private attorneys, employers, income withholders, custodial and noncustodial parties
Scope:
Nationwide federal child support enforcement requirements
Content Sections:
Justification; Statistical Methods; Burden Estimates; Federal Costs; Program Changes; Publication Plans
Year:
2025
Date:
August 14, 2025
State:
California
Issuing Body:
Public Utilities Commission of the State of California
Division:
Legal Division
Resolution Number:
L-624
Document Type:
Commission Resolution
Subject:
Public Records Act request PRA #25-35 and appeal by Seth Rosenfeld
Requestor:
Seth Rosenfeld
Relevant Law:
California Public Records Act; Government Code sections 7927.705, 7922.000, 1701, 1731 et seq.; Public Utilities Code sections 1731, 1756
Related Regulation:
General Order 66-D
Related Proceeding:
R.24-05-022
Related Decision:
D.25-05-006; D.25-01-005
Request Date:
January 16, 2025
Appeal Date:
March 11, 2025
Disposition:
Appeal denied; staff redactions and withholding affirmed
Scope of Records:
Studies, reports, summaries, memos, presentations, and records derived from annual reports of transportation network companies