№ files_lp_4_process_2_46330
File format: docx
Character count: 1605
File size: 15 KB
Financial attachment to Form 8288-B detailing transfer amounts, cost basis, depreciation, capital gains, and tax implications for a property in Florida held by the transferor over multiple years.
Year:
2013–2016
Location:
Florida, US
Document type:
Tax/Financial Form Attachment
Related form:
8288-B
Transferor:
Drake W.
Co-transferor:
Megan W.
Transferee:
Wayne L.
Withholding agent:
Title LLC
Property details:
Residential property rented out
Amount realized:
$159,575
Adjusted cost basis:
$138,097.70
Depreciation recapture:
$12,601.56
Maximum capital gain rate:
20%
Long-term capital gain eligibility:
Yes
Supporting documents:
Signed purchase contract, HUD Statement, Exhibits 1 and 2
Contact:
Allan Madan, Madan Chartered Accountant, 905-268-0150 ext 112, [email protected]
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.
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:
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
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
Note:
Date
Region / City:
Norway
Subject:
Tax exemption application
Document type:
Application
Organization / Institution:
Central Office – Foreign Tax Affairs
Author:
Not specified
Target audience:
Applicants seeking tax approval
Period of validity:
Not specified
Approval date:
Not specified
Date of modifications:
Not specified
Economic activity:
Not specified
Confirmation of residence:
Yes, the applicant must be a resident of an EEA country
Signature:
Required
Additional documents:
Power of attorney, certificate of residence (if applicable)
Description:
Official application form for tax exemption approval under Norwegian tax law, for entities applying for a 0% withholding tax rate on dividends within the EEA.
Year:
1981
Region / city:
Queensland, Australia
Theme:
Baptism, Christianity, Religious Sacraments
Document type:
Theological Article
Author:
Rev Professor Dr Francis Nigel Lee
Target audience:
Christian parents, Theological scholars
Period of validity:
Not specified
Date of approval:
Not specified
Date of changes:
Not specified
Year:
2026
Region / City:
United States
Topic:
Payroll, Tax Withholding
Document Type:
Financial Example / Exercise
Organization:
Not specified
Author:
Not specified
Target Audience:
Employees, payroll trainees, or accounting students
Income Types:
Salary, Self-employment
Deductions Included:
Federal Income Tax, Social Security, Medicare, State Tax, Medical Insurance, Retirement Contributions, Union Dues, Stock Options, Savings
Payment Frequency:
Weekly, Biweekly, Monthly
Filing Allowances:
1–3 per employee
Gross Pay Ranges:
$425–$3500
Year:
20___
Region / City:
Modesto, CA, USA
Subject:
Almond Reserve Credit and Withholding Transfers
Document Type:
Transfer Form
Organization:
Almond Board of California
Author:
Almond Board of California Staff
Target Audience:
Almond handlers
Date of Completion:
Specified by handlers
Legal References:
§ 981.455(b), § 981.455(c), Paperwork Reduction Act of 1995
Contact Information:
Tel: (209) 549-8262, Fax: (209) 550-5494, Email: [email protected]
Approval Status:
Requires ABC approval
Compliance:
USDA civil rights regulations
Year:
2012
Region / City:
United States
Theme:
Social science, health, finance, business ownership
Document Type:
Survey instrument
Agency / Organization:
Bureau of Labor Statistics (BLS)
Author:
Not specified
Target Audience:
Researchers, policymakers, survey respondents
Period of validity:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2026
Region / City:
United States
Subject:
Occupational Safety and Health Training
Document Type:
Work Plan
Organization / Institution:
Program Partners
Author:
N/A
Target Audience:
Bidders, Trainers, Program Partners
Effective Period:
2026
Approval Date:
N/A
Date of Changes:
N/A
Year:
2025–2026
Region:
United Kingdom
Type of document:
Procurement notice
Identifier:
ocds-h6vhtk-0504a3RM1557.15
Authority:
Crown Commercial Service (CCS)
Audience:
Potential suppliers and bidders
Publication date:
23/10/2025
Tender submission deadline:
30/01/2026 15:00
Assessment summaries issued:
04/09/2026
Contract award notice:
07/09/2026
Framework contract start date:
17/09/2026
Platform:
Central Digital Platform (CDP)
Content:
Timelines, submission instructions, clarification procedures, consortium and subcontractor rules, tender evaluation stages, and competition rules
Effective Date:
07/10/2025
Year:
2025
Note:
Region / City
Theme:
Nuclear Safety / Inspection Procedures
Document Type:
Inspection Manual
Organization / Institution:
U.S. Nuclear Regulatory Commission (NRC)
Target Audience:
Nuclear plant operators, NRC inspectors, licensed operators
Date of Changes:
07/10/2025
Note:
CSP Name
Controlled Unclassified Information:
Yes
Prepared by:
Organization Name
Prepared for:
Organization Name
Instruction:
Delete template instructions before finalization
Revision History:
See document for detailed dates and changes
Contact:
[email protected]
Website:
www.fedramp.gov
Type of document:
Security guidance / procedural template
Audience:
Internal and external users of CSP systems