Beaverdale Memorial Park, Inc. v. United States

47 F. Supp. 663, 30 A.F.T.R. (P-H) 359, 1942 U.S. Dist. LEXIS 2126
CourtDistrict Court, D. Connecticut
DecidedNovember 5, 1942
DocketNo. 706
StatusPublished
Cited by6 cases

This text of 47 F. Supp. 663 (Beaverdale Memorial Park, Inc. v. United States) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Beaverdale Memorial Park, Inc. v. United States, 47 F. Supp. 663, 30 A.F.T.R. (P-H) 359, 1942 U.S. Dist. LEXIS 2126 (D. Conn. 1942).

Opinion

SMITH, District Judge.

This is a suit against the United States of America seeking recovery of $1,886.84 paid as taxes, penalty, and interest for the years 1936, 1937, 1938, and 1939, under the provisions of Chapter IX of the Social Security Act, 42 U.S.C.A. § 1101 et seq., and the corresponding sub-chapter (c) of Chapter IX of the Internal Revenue Code, 26 U.S. C.A. Int.Rev.Code § 1600 et seq.

No returns were filed by the plaintiff covering the employees here in question until May 26, 1939. At that time, delinquent returns were filed following a ruling of the Collector of Internal Revenue that the plaintiff was subject to the tax. At the same time, the Unemployment Compensation Division of the State of Connecticut required the filing of returns under the State act. In computing the tax due from the plaintiff, it was allowed ninety percent credit for the amount paid to the State. Ten percent of the tax was paid to the United States, together with twenty-five percent delinquent penalty and interest. Claims for refunds were filed in October, 1940, claiming that the Internal Revenue officials had erroneously included, in computing the number of employees, plaintiff’s president, vice president, sales agent, and four salesmen who work under the sales agent. In August, 1940, the Supreme Court of Errors of the State of Connecticut ruled that the sales agent and salesmen were not employees of the plaintiff under the State act. About April, 1941, the claims for refunds were rejected and the plaintiff was required to pay to the United States the ninety percent credit which had previously been allowed it, since it then appeared that no payments to the State of Connecticut were required which had been the basis for the credit. No additional claims for refunds were filed with respect to these payments of ninety percent of the tax.

Two principal questions are presented in this case: (1) Whether the president and vice president are employees within the meaning of the act. The act contains the following subsection: 26 U.S.C.A. Int.Rev. Code § 1607 (i) : “The term ‘employee’ includes an officer of a corporation.” The plaintiff contends that this provision is intended to include officers as employees only if the officers meet the usual requirements of the term “employee” aside from the fact that they hold corporate offices. The plaintiff contends that the functions performed by the president and vice president, limited in this case to calling of meetings of the directors, passing on corporate policies and signing checks on one or two occasions when the secretary-treasurer was not available, do not amount to employment for twenty days within the year, and that they therefore should not be considered employees even though they hold corporate offices.

The statutory provision here involved has given rise to a sharp difference of opinion as to whether, under the provision, it is mandatory to include all officers of a corporation as employees, or merely permissive, to include them as employees if they meet the ordinary tests of employment aside from their holding of corporate offices. The Treasury Department’s interpretation of the act, Treasury Regulation 90, Article 205 (employed individuals), includes the following statement: “An officer of a corporation is an employee of the corporation but a director as such is not.”

The courts are not in agreement as to the correctness of the Treasury interpretation of the statutory provision, the Circuit Court of Appeals of the First Circuit holding in the case of Deecy Products Co. v. Welch, 1941, 124 F.2d 592, 139 A.L.R. 916, that the statutory provision is permissive, (although in that case the officer, a statutory clerk, was held to meet the employee requirements), the Circuit Court of Appeals for the Tenth Circuit holding in the case of Nicholas v. Richlow Mfg. Co., 1941, 126 F.2d 16, that the provision is mandatory and that the Treasury’s construction of the intent of the Congress is correct.

It would appear that had the Congress intended the provision to be permissive merely, it would have been made to read, “the term ‘employees’ may include an officer of a corporation.” Furthermore, the act was amended subsequent to the promulgation of Treasury Regulation 90, and with that Treasury Regulation before it, the Congress failed to make any change in the wording of this provision, a strong indication that the Treasury interpretation of the intent of the Congress was correct.

I hold that the president and vice president of the corporation are properly included under the act as employees of the corporation.

[666]*666(2) The second and principal dispute in this case is as to the status of Eugene A. Sexton in his capacity as sales agent for the plaintiff corporation. Sexton holds, and held at the time of the taxable years in question, positions with the corporation under two titles, listed on two separate contracts, entered into on the same date: the titles of general manager and sales agent. If Sexton as sales agent is an employee of the corporation, four other individuals who were acting as salesmen through the taxable years in question are also employees of the corporation.

The contracts under which Sexton acted were originally entered into in 1929, and have been continued without alteration since that time, the contracts in evidence as Exhibits #9 and #10, being for the third period of years in which these relationships have existed between the corporation and Sexton. There is here no question of a contract set up with the purpose of evading the incidence of the tax but rather of the application of the tax statute to a relationship between the plaintiff and these individuals which had existed long before the Social Security Act was proposed and enacted.

Under the two contracts, Exhibits #9 and #10, Sexton received compensation based on a percentage of the gross income of the corporation from the sale of cemetery lots, which is the principal source of income of the corporation. Under the contract, Exhibit #10, Sexton as general manager is in charge of the management of the cemetery for the corporation, and is admittedly an emplayee of the corporation. Under the contract, Exhibit #9, Sexton is referred to as agent for the sale of the cemetery lots. The plaintiff contends that, under this contract, Sexton is an independent contractor rather than a corporate employee. Both contracts contain provisions for termination on ninety days’ notice by either party. The plaintiff corporation maintains offices in New Haven with one full-time office employee who performs bookkeeping duties both for the corporation and for Sexton as the person in charge of sales. One of the rooms of the offices provided by the corporation is used by the sales force which meets there daily. Advertising, stationery, office rent, telephone, and bookkeeping are provided by the corporation for the sales force at corporate expense. The corporation furnished to the salesmen calling cards designating them as “special representatives” of the corporation. The four salesmen are paid by Sexton by his personal check from the money received by him under the sales contract with the corporation. Sexton has been in complete charge of the salesmen’s operations and has engaged and discharged the salesmen. The corporation in its contract with Sexton, Exhibit #9, reserves the right to have removed from the selling organization any employee whom the corporation deems undesirable or inefficient.

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

Related

Fort Dodge By-Products v. United States
133 F. Supp. 254 (N.D. Iowa, 1955)
United States v. Bernstein
179 F.2d 105 (Fourth Circuit, 1949)
Personal Finance Co. v. United States
86 F. Supp. 779 (D. Delaware, 1949)
Tapager v. Birmingham
75 F. Supp. 375 (N.D. Iowa, 1948)

Cite This Page — Counsel Stack

Bluebook (online)
47 F. Supp. 663, 30 A.F.T.R. (P-H) 359, 1942 U.S. Dist. LEXIS 2126, Counsel Stack Legal Research, https://law.counselstack.com/opinion/beaverdale-memorial-park-inc-v-united-states-ctd-1942.