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

1/24/2000

Agency

CT

"Tax Year"

1998

7th Billing Notice

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

T

EXHIBIT

12/23/1999

Agency

CT

"Tax Year"

1998

3rd Challenge Letter

Via cert mail with return receipt(s) to Mr. John G. Rowland (Governor of CT) and copied to Mr. Gene Gavin (Commissioner of Revenue Services).

T

EXHIBIT

12/23/1999

Agency

CT

"Tax Year"

1998

3rd Challenge Letter

Via cert mail with return receipt(s) to Mr. Gene Gavin (Commissioner of Revenue Services) and copied to Mr. John G. Rowland (Governor of CT), showing fraudulent extension of jurisdiction.

R

EXHIBIT

12/20/1999

Agency

CT

"Tax Year"

1998

6th Billing Notice

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

12/18/1999

Agency

CT

"Tax Year"

1998

5th Threat Letter

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

11/26/1999

Agency

CT

"Tax Year"

1998

CT Letter, Commissioner

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

11/20/1999

Agency

CT

"Tax Year"

1998

6th Billing Notice

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

R

EXHIBIT

11/20/1999

Agency

CT

"Tax Year"

1998

4th Threat Letter

Ref Exhibit 001A, CDORS Log, for details. Escalating Extortion to comply.

bottom of page