Bailey v. Commissioner

9 T.C.M. 850, 1950 Tax Ct. Memo LEXIS 81
CourtUnited States Tax Court
DecidedOctober 10, 1950
DocketDocket No. 22972.
StatusUnpublished

This text of 9 T.C.M. 850 (Bailey v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bailey v. Commissioner, 9 T.C.M. 850, 1950 Tax Ct. Memo LEXIS 81 (tax 1950).

Opinion

William M. Bailey v. Commissioner.
Bailey v. Commissioner
Docket No. 22972.
United States Tax Court
1950 Tax Ct. Memo LEXIS 81; 9 T.C.M. (CCH) 850; T.C.M. (RIA) 50237;
October 10, 1950
*81 William Wallace Booth, Esq., and Sidney B. Gambill, Esq., for the petitioner. Kalman A. Goldring, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: Petitioner seeks redetermination of a deficiency of $1,467.57 in income tax for 1946. Some adjustments are not contested. The only question is whether $3,533.40 which petitioner received from William M. Bailey Company, the petitioner in a related proceeding in Docket No. 22615, is taxable in full or as a long-term capital gain.

The case was heard on a stipulation of facts and other evidence.

Findings of Fact

The stipulated facts are hereby found.

Petitioner filed a Federal income tax return on cash basis for the calendar year 1946 with the collector of internal revenue for the twenty-third district of Pennsylvania at Pittsburgh.

He was employed by Carnegie Steel Company from 1900 to 1915 as office boy, stenographer, and secretary to the president; and by Midvale Steel Company from 1915 to 1919 as secretary and assistant to the president. In 1920, petitioner was an incorporator of Bailey-Lewis Company. The name was changed in 1921 to William M. Bailey Company, hereinafter called*82 the company. Petitioner has been president and a majority stockholder of the company since its organization. As of the dates indicated, the company's outstanding $50 par value common stock was held as follows:

Stockholder3-27-'425-5-'439-1-'49
Petitioner7637632601
Petitioner's wife160160500
Petitioner's daughters3030550
Petitioner's brothers2227
Employees160165507
Arthur R. Schulze150150550
Others2452501265
Totals152015206000

The company has never engaged in manufacturing. From 1921 to 1926 its business consisted of selling the products of New York Blower Company, Chicago, and Vulcan Iron Works, Wilkes-Barre, Pennsylvania. On March 27, 1926, petitioner as "licensee" entered into a written agreement with Frank R. McGee and Arthur R. Schulze as "licensors," under which petitioner was granted the "exclusive right and license to make, use and sell" chimney and goggle valves for blast furnaces. The valves were protected by three United States patents issued to McGee and Schulze. Petitioner agreed to pay the licensors royalties equal to ten per cent of the "gross selling price of the patented apparatus. *83 " The licensors agreed to prosecute suits for infringement of the patents at petitioner's request, the cost of litigation to be paid by petitioner. The agreement was to continue for the full terms of the patents, unless earlier revoked by the parties, and petitioner agreed upon expiration of the patents to pay McGee and Schulze a 5 per cent commission on gross sales.

By a written instrument dated November 5, 1927, reciting a consideration of $25,000 which was paid in capital stock of the company, petitioner assigned to the company his rights under the agreement of March 27, 1926.

The chimney and goggle valves protected by the three McGee and Schulze patents contained four thermal expansion tubes, and were designed for installation in the hot gas main between blast furnace and dust catcher. Their basic principle of operation was the expansion of the tubes when heated by steam, causing two flanges to move apart. When the steam was shut off, the tubes contracted, and the flanges closed against the valve's plate.

The company did not sell any of the fourtube valves. Its chief engineer, Andrew Bowland, prepared drawings redesigning the valves to contain only three tubes. The action*84 of the valve plate was also changed from a vertical operation to a swing from a point of suspension. The drawings were shown to McGee and Schulze. On July 31, 1928, a patent was issued to McGee covering the valve as improved.

Each valve was equipped with a steel plate with one open and one closed side. The function of the plate was to permit or prevent the flow of gas through the main, depending upon which side of the plate was exposed. Plates varied from 48 to 108 inches in diameter, and would cause gas leakage unless machined to within 15/1000 of an inch of the required thickness. The company had difficulty in obtaining plates machined to this specification. At that time, plates were shaped out of solid rolled steel.

While visiting Vulcan Iron Works, petitioner watched the manufacture of parts for lime kilns. The track on which kilns revolve is made from a steel section in the shape of the letter "T". Petitioner saw a "T" section rolled in a machine to form a circle, and was informed by Vulcan's superintendent that the same machine could roll a two-inch steel bar into any shape and thickness desired.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Waterman v. MacKenzie
138 U.S. 252 (Supreme Court, 1891)
Parke, Davis & Co. v. Commissioner
31 B.T.A. 427 (Board of Tax Appeals, 1934)
Federal Laboratories, Inc. v. Commissioner
8 T.C. 1150 (U.S. Tax Court, 1947)

Cite This Page — Counsel Stack

Bluebook (online)
9 T.C.M. 850, 1950 Tax Ct. Memo LEXIS 81, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bailey-v-commissioner-tax-1950.