top of page

Exhibit 001 - EVIDENCE

Chronology of Events and Exhibits

FILTERS

Below is the contents of Exhibit 001 - Sequence of Events, Government Documents Received (R), Challenges Transmitted (T), and Support Exhibits (-):

R

EXHIBIT

135-11

7/26/2006

Agency

MA

"Tax Year"

2000, 2001

Received Details of Denial of Abatement by Appeals Tax Board.

R

EXHIBIT

135-22

9/8/2007

Agency

MA

"Tax Year"

2000, 2001

Received letter (Doc # 242950), dated Sep 07, 2007 from Diane McCarron confirming our telecon agreement to reschedule the Appellate Tax Board date to Oct 25, 2007.

R

EXHIBIT

135-43

5/7/2008

Agency

MA

"Tax Year"

2000, 2001

Received Notice of Extension of Time from Appellate Tax Board, their requirement for 3 months extension to generate a reason for their decision.

T

EXHIBIT

135-35

1/11/2008

Agency

MA

"Tax Year"

2000, 2001

ATB Cover letter.

T

EXHIBIT

135-06

3/2/2006

Agency

MA

"Tax Year"

2000, 2001

MA Form CA-6 - Application for Abatement

Filed Application for Abatement with Attachment and Consolidated 1099 Form for Tax Year 2001, via Certified Mail to Boston, MA and David Droz.

R

EXHIBIT

2/7/2006

Agency

US

"Tax Year"

1999, 2000, 2001

Letter # 3258 and Form 668-A Notice of Levy

Copies of 3 IRS Notices of Levy, sent to my former place of employment (Bombardier), Merrill Lynch, and Etrade Securities. The 3 Levies were signed by Rebecca Chiaramida and dated Nov 22/2005.

R

EXHIBIT

1/24/2006

Agency

MA

"Tax Year"

2000, 2001

Notice of Intent to Seize

Escalating Extortion to comply, after stealing $1,496.

T

EXHIBIT

11/17/2005

Agency

MA

"Tax Year"

1999, 2002, 2003, 2004

5th Challenge Letter

Via cert mail with return receipt(s) to Joseph Wernik from me, disputing any "Failure to File".

bottom of page