Boyd v. United States

34 F.2d 488, 7 A.F.T.R. (P-H) 9369, 1929 U.S. Dist. LEXIS 1460
CourtDistrict Court, D. Connecticut
DecidedAugust 9, 1929
StatusPublished
Cited by4 cases

This text of 34 F.2d 488 (Boyd 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
Boyd v. United States, 34 F.2d 488, 7 A.F.T.R. (P-H) 9369, 1929 U.S. Dist. LEXIS 1460 (D. Conn. 1929).

Opinion

BURROWS, District Judge.

This aetion is brought by George E. Boyd, as trustee under the trust settlement of Edward L. Clark, deceased, against the United States, to recover the sum of $7,047.31, collected as a federal estate tax from the estate of Edward L. Clark, with interest from May 24, 1926. Edward L. Clark died a resident of Mt. Vernon, N. Y., on May 12,1924.

On June 20,1879, said Clark executed an instrument in the nature of a trust settlement, voluntary and with a nominal consideration, with one Smith as trustee, conveying all property, real and personal, owned by Mm. In tMs trust agreement of 1879 there was no power reserved to amend or revoke the same. Among other provisions it contained, in effect, the following: To pay the annual net income of the trust fund in quarterly payments to Edward L. Clark during his life, and on Edward L. Clark’s death to distribute the corpus to his heirs at law, according to the laws of Connecticut, subject to Ms mother’s rights therein. In October, 1910, the court of probate appointed the plaintiff as successor trustee.

*489 On December 18, 1915, tbe settlor, Edward L. Clark, made a further agreement with the plaintiff, as trustee, purporting to change the provisions of the agreement of 1879, reciting that the trust estate has greatly increased in value, and that the trustee should pay to the settlor during his life the sum of $3,600 annually, in lieu of the entire income, and that the excess income be added to the principal, and providing further that, “should the net income during any year fall below said sum of $3,600, then and in that event so much of the principal shall be taken as may be necessary to make up said sum of $3,600.” This agreement ratifies the trust agreement of June 20,1879, “except as herein altered.”

On July 23,1918, the settlor made a further agreement with the trustee, reciting a further increase in the trust estate and the increased cost of living, the expenses of the settlor, and providing that the trustee pay to the settlor the sum of $4,800 each year, making up a deficiency, if necessary, in the $4,800 out of principal, and adding any surplus income above $4,800 to the principal.

On May 1, 1920, the settlor and the trustee entered into another agreement, wherein the trustee was to pay to the settlor “from the net income of said trust estate the sum of $3,600 per year and no more.” A further clause in this agreement provided that the trustee pay from the net income fixed sums to certain of his children, or, in the event of the death of any such child or children, to their children, the grandchildren of the settlor, and that such' payments be treated as advancements, and that any income additional, after such payments, should be added to the principal. Concurrently with the last agreement, the children of the settlor, as his presumptive heirs, made an agreement with the trustee only, agreeing to hold him harmless for any payments made under such provisions. From this point, no further agreements or modifications were made, and Boyd administered the estate until the death of the settlor in 1924. After the death of the decedent, the Commissioner of Internal Revenue determined that the value of the property held under the trust agreement and transferred to the children by the trustee should be included in the decedent’s gross estate and be taxed under section 402(c) of the Revenue Act of 1921 (42 Stat. 278). The Commissioner therefore determined the value of the trust estate as $349,856.04, and assessed a federal estate tax against the plaintiff in the sum of $7,047.31. Thereafter the defendant collected the sum so assessed from the plaintiff, under protest.

The plaintiff filed a claim for refund, which was rejected. To this action for a recovery of the tax, the defendant demurs on the ground that the trust was intended to take effect in possession or enjoyment at or after the decedent’s death, within the meaning of section 402(c) of the Revenue Act of 1921, and further that the decedent reserved to him- ■ self the income or part thereof during his lifetime, and further reserved to himself the power to alter and amend the trust instrument and to revoke the power of the trust until his death. There is no claim that the transfer was made in contemplation of death, or with the purpose to evade the tax.

The original trust agreement was undoubtedly void because of the statute of perpetuities of Connecticut, in effect at that time, as follows: “No estate in fee simple, fee tail, or any less estate, shall be given by deed or will, to any persons but such as are at the time of the delivery of such deed, or death of the testator, in being, or to their immediate issue or descendants.” Gen. Stats. 1887, § 2952.

The above statute was repealed in 1895 by chapter 249, Pub. Acts 1895, and the common-law rule of perpetuities since that time has been the rule of law in Connecticut. The repeal of the statute, however, did not validate the 1879 agreement. But, by the subsequent ratification of the terms of the trust agreement of 1879, the agreement of 1915 created a good and valid trust according to the terms of the agreement of 1879, as amended. This point has already been adjudicated by the superior court of Connecticut.

In the 1915 agreement there was no reserved power to revoke, alter, or amend, and, having created a good and valid trust agreement whereby the settlor alienated his entire title to the trust property, and thereby removed the entire economic benefit in it from himself, with the exception of income of the annual amount of $3,600, he had no right by agreement with the trustee to alter the terms of said trust, so as to increase his annual income payments to $4,800, and deprive the remaindermen of the amount of this increase. Therefore the purported agreement of 1918 was a nullity, and in no way affeeted the terms, of the 1915 trust.

In the instrument of May 1, 1920, the provision was that the settlor should receive from the net income of said trust estate the sum of $3,600, “and no more,” to that extent modifying what he had previously attempted *490 to do by tbe 1918 agreement, and, further, in that the $3,600 was to be paid to him entirely from the income of the trust fund.

In the Circuit Court of Appeals, Second Circuit, in the ease of Stoehr v. Miller, 296 F. 414, it was held that, if a trust is perfectly created, although it is voluntary, it is irrevocable, and is not affected by subsequent acts of the settlor or trustee. In that ease, and in the cases cited therein, as well as other authorities examined, the settlor or grantor attempted to recover some interest in that whieh he had already alienated. In the instant case, however, the settlor by the 1920 instrument abandoned any claimed right to an income in excess of $3,600 per annum. It seems to me that this is valid, for, while the settlor had no power to increase his rights under the trust, as he attempted to do in 1918, he could give up any privileges retained by him under the 1915 agreement, because such surrender would in no way decrease the rights of the remaindermen, but would rather enhance them. The provision in this agreement as to payments to the children, however, is of no effeet, for the reason that the settlor, after the agreement of 1915, had no control over the trust property in so far as the rights of his heirs at law were concerned.

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

Related

Bieley v. Bieley
398 So. 2d 932 (District Court of Appeal of Florida, 1981)
Myer v. Myer
160 A.2d 186 (New Jersey Superior Court App Division, 1960)
Bayless v. Wheeler-Kelly-Hagny Trust Co.
109 P.2d 108 (Supreme Court of Kansas, 1941)
Nail v. American Nat. Bank
21 F. Supp. 385 (N.D. Oklahoma, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
34 F.2d 488, 7 A.F.T.R. (P-H) 9369, 1929 U.S. Dist. LEXIS 1460, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boyd-v-united-states-ctd-1929.