Commonwealth v. Tabbs Storage Warehouse & Freight Transfer Line

150 S.W. 525, 150 Ky. 465, 1912 Ky. LEXIS 915
CourtCourt of Appeals of Kentucky
DecidedNovember 8, 1912
StatusPublished

This text of 150 S.W. 525 (Commonwealth v. Tabbs Storage Warehouse & Freight Transfer Line) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Commonwealth v. Tabbs Storage Warehouse & Freight Transfer Line, 150 S.W. 525, 150 Ky. 465, 1912 Ky. LEXIS 915 (Ky. Ct. App. 1912).

Opinion

Opinion op the Court by

Judge Settle —

-Affirming.

This action, in the name of the Commonwealth, by A. ,E. Hopkins, revenue agent, was brought under section 4260, Kentucky Statutes-, against the appellee, Tabbs Storage Warehouse and Freight Transfer Line, in the Jefferson County Court, to compel the listing for taxation of certain property,, not listed or taxed, as alleged in or for the years 1906, 1907, 1908, 1909 and 1910, and further alleged to have been in its possession as warehouseman, on the assessing date of each of those years.

Upon a hearing in the county court, judgment was rendered against appellee, assessing it for each of the years named, “with property held by it as warehouseman and in its possession, on which State and county taxes had not been paid, consisting of eggs, seed potatoes, paper, chickle, groceries, dry goods, cotton, tobacco, hardware, feed and machinery of the fair cash value of $22,000.’’. From that judgment appellee prosecuted an appeal to the Jefferson Circuit Court, Chancery Branch, Second Division, and in that court renewed a motion it had previously made in the county court, but which had there been overruled, to require appellant to make more definite its statement as to .the property appellee was alleged to have had in possession as warehouseman and failed to list for the. years 1906 to 1910, inclusive, both as to- kind, quantity and value, and give the names of'the several owners thereof.

The motion was sustained and appellant thereupon filed the following amended statement:

“Now comes the plaintiff, Commonwealth of Kentucky, By, &<e., and for amendment to its original statement heretofore filed and in order to make same more specific, definite and certain, and conforming to the opin[467]*467ion of the court rendered herein on April 1, 1911, states that on September 1, 1905, September 1, 1906; September 1, 1907; September 1, 1908; September 1, 1909 the defendant as warehouseman was in possession of the following personal property, to-wit: 500 cases of eggs of the fair cash value of $2,000; barrels, boxes, cases and packages of seed of the fair cash value of $5,000; 1,000 barrels of potatoes of the fair cash 'value of $1,200; paper of the fair cash value of $5,000; ehickle of the fair cash value of $10,000; groceries of the fair cash value of $10,000; dry goods of the fair cash value of $12,000; cotton of the fair cash value of $5,000-; tobacco in cases and hogsheads of the fair cash value of $8,000; hardware in cases, kegs and packages of the fair cash value of $5,-000; feedstuffs, feed and grain of the fair cash value of $7,000; hay of the fair cash calue of $1,000; machinery of the fair cash value of $12,000; liquors of the fair cash value (barrel and case goods) of $5,000. All of which property of the fair -cash value above stated, was subject to assessment for taxation for State and county taxes for the years 1906, 1907, 1908, 1909, 1910; and no part of which was assessed by said defendant, or by any other person for it, or by any assessing officer or court. of Jefferson County, or the State of Kentucky for said years or any of them.. That all of said property so held by it as warehouseman was subject to assessment for taxation, it being the owner, or bailee in possession; and that said property was wholly omitted from .assessment for taxation for each of said years.”

After the filing of the amended statement appellee objected to it upon the ground that it was still insufficient, and insisted that appellant be compelled to comply with its motion requiring it to specifically state to whom the articles and goods mentioned, in the amended statement, belonged. Thereupon the court ordered appellant to give the names of such owners of the property, and it having failed to do so, judgment was entered dismissing the action. Appellant’s dissatisfaction with that judgment led to this appeal.

Under section 4020, Kentucky Statutes, there can be no doubt of the liability to assessment for taxation of such property as is described in the statement in this case, if it was not,’ in fact, listed nor the tax thereon paid by the owners. Section 4023, Kentucky Statutes, provides:

[468]*468\ “The holder of the legal title and the holder of the equitable title, and the claimant or bailee m possession of the property on the first day of September of the year the assessment is made shall be liable for taxes thereon; but as between themselves it shall be the duty of the holder of the equitable title to list the property and pay the taxes thereon.” * * ' *

But section 4060, Kentucky Statutes, provides in part:

“The officer proposing to have the property assessed shall file in the clerk’s office of the county in which the property may be liable to assessment a statement containing a description and value of the property proposed to be assessed, and the value of the corporate franchise, if any, and the name and place of the residence of the owner, his agent, or attorney, or person in possession of the property, and the year or years for which the property is proposed to be taxed.”-

In Commonwealth v. Glover, 132 Ky., 58, we held that the provisions of the above statute were mandatory, and on that subject, in part, said:

“In this class of cases it has been invariably held that the ends of the law are satisfied only by compliance with the provisions of the statute. We see no reason for not applying this principle to the statute under consideration. As above stated, this statute is a Hill, perfect and complete law of the subject with which it deals, and directs in detail each of the successive steps that must be taken by the officers of the State in order to list omitted’ property and collect the taxes that may be found to be due thereon. In the discharge of his duties as set forth in this statute, the revenue agent, acts in a-purely ministerial capacity. His duties are to discover such property of the taxpayer as he has failed to list and set forth the result of his discovery in a ‘statement’ which he files with the county judge, and, so far as he. is concerned, his duties are then at an end, except that in proper time he is expected to produce in’ court the evidence by which the delinquent property holder is to bé shown to be the-owner of the property sought to be listed. * * * Now, if the agent is not able to describe the property, his information- in ■ regard thereto must be very meagre, and such information is, in the language of the statute, too meagre to authorize even a default judgment. This statutory provision is.’ not-dE rectory as suggested by the appellant, but it is manda[469]*469tory and was enacted to, subserve a most useful purpose, and, while there is much reason in the argument of appellant that the ‘statement’ should not be required to be more explicit than the schedule which the. taxpayer, is’ required to make out for the assessor, we are of opinion that this is a matter which properly addresses itself to the legislative department of the government and that neither revenue agents nor courts may properly concern themselves with either the wisdom or policy of the statute. So long as the language of the statute is plain and unambiguous it is not subject to interpretation nor open to construction and must be accepted and enforced' as it is written.”

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

Related

Dorain v. Walters
116 S.W. 313 (Court of Appeals of Kentucky, 1909)
Commonwealth v. J. M. Robinson, Norton & Co.
142 S.W. 406 (Court of Appeals of Kentucky, 1912)
Commonwealth v. Green
150 S.W. 353 (Court of Appeals of Kentucky, 1912)

Cite This Page — Counsel Stack

Bluebook (online)
150 S.W. 525, 150 Ky. 465, 1912 Ky. LEXIS 915, Counsel Stack Legal Research, https://law.counselstack.com/opinion/commonwealth-v-tabbs-storage-warehouse-freight-transfer-line-kyctapp-1912.