Connecticut Marine Boiler Works v. Secretary Maritime Com.

16 T.C. 339, 1951 U.S. Tax Ct. LEXIS 281
CourtUnited States Tax Court
DecidedFebruary 15, 1951
DocketDocket No. 447-R
StatusPublished
Cited by5 cases

This text of 16 T.C. 339 (Connecticut Marine Boiler Works v. Secretary Maritime Com.) 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
Connecticut Marine Boiler Works v. Secretary Maritime Com., 16 T.C. 339, 1951 U.S. Tax Ct. LEXIS 281 (tax 1951).

Opinion

OPINION.

TTtt.t.j Judge:

The first question for our determination is whether respondent commenced renegotiation of those war contracts of petitioner completed during petitioners fiscal year ended December 31, 1942, within one year from that date in accordance with the provisions of section 403 (c) (6) of the Renegotiation Act of 1942.1 It is respondent’s contention that renegotiation commenced with the conference held between the representatives of petitioner and respondent on December 14, 1943, and therefore it complied with section 403 (c) (6). On the other hand, petitioner asserts that renegotiation did not begin until August 11,1944, when respondent wrote to petitioner stating that in its opinion petitioner had realized excessive profits of $47,000 from renegotiable business during 1942. In any event petitioner contends that renegotiation did not commence before the close of 1943.

Since the question is whether there was a commencement of renegotiation during the year ended December 31, 1943, we need only determine whether upon the occurrence of the conference on December 14 of that year renegotiation proceedings had commenced.

In petitioner’s view the purpose of this conference was merely for the production of further information to enable respondent to determine whether or not it should begin renegotiation, and thus the meeting constituted simply a step preliminary to the start of renegotiation. It points out that the telephone call from respondent on December 10, 1943, requested a meeting to provide a further breakdown of the initial figures submitted by petitioner in the “Standard Form of Contractor’s Report” regarding the year 1942. Petitioner asserts that it was never specifically notified at the conference that this was the commencement of renegotiation or that a review of its profits from renegotiable business was being made to determine the extent that they were excessive. Moreover the mere fact a Price Adjustment Board was asking for further information about profit figures for 1942 did not in itself warrant a conclusion that renegotiation had begun. Petitioner states that it was incumbent on respondent to give some fair, unequivocal and unmistakable notice of its intention to commence renegotiation, citing Sessions & Son v. Secretary of War, 6 T. C. 1236, and concludes such notice was never given it before the close of 1943.

It is well settled that a contractor or subcontractor must receive clear notification of a Secretary’s intent to commence renegotiation before it can be held that such proceedings commenced within the meaning of section-403 (c) (6). Such notification may well be in the form of an oral or written notice by the Secretary stating that renegotiation is commencing. The evidence in this proceeding falls short of proving that in any of its communications with petitioner in 1943 respondent ever gave petitioner such an express warning. But such notification to a contractor may also arise indirectly from the nature of the actions taken by the Secretary. Thus we said in the Sessions case, page 1244: “It [renegotiation] could not commence until the Secretary had done something to indicate to a reasonably intelligent contractor that it was to commence at that point.”

A review of the communications between petitioner and the renegotiating authorities leading up to the conference of December 14, 1943, as well as the discussions at that conference, can lead only to the conclusion that on that date it should have been unmistakably clear to an intelligent contractor that renegotiation had commenced. Major Dilks’ letter of October 25, 1943, requesting data concerning petitioner’s renegotiable business in 1942, stated that the purpose of this information was to permit a determination of whether or not further action need be taken in regard to renegotiation. Such further action was taken. On November 24, 1943, Major Dilks mailed to petitioner a letter stating that on the basis of information submitted further consideration of the renegotiation of its contracts was being assigned to respondent. On December 10, 1943, petitioner was requested by phone to come to respondent’s offices to further break down figures it had previously submitted. Burnham’s memorandum of that conference states that renegotiation of petitioner’s war contracts in 1942 was discussed. In support of this conclusion the memorandum sets out details of petitioner’s financial history up to and including 1942 which were disclosed by its representatives. It also notes that petitioner agreed to submit further specific data regarding its renegotiable business in 1942 requested by respondent. We have no reason from the evidence to doubt the veracity of this memorandum. Moreover, Levine admits that he realized at the time of the conference that the information requested was in connection with renegotiation of petitioner’s war contracts. To paraphrase the language of this Court in Spray Cotton Mills v. Secretary of War, 9 T. C. 824, we are convinced that this conference constituted unmistakable notice from respondent of its decision to renegotiate and a demand upon petitioner for the specific information upon the basis of which a determination of excessive profits could be made. Thereby petitioner was brought in as a party to a proceeding which would lead to a determination respecting excessive profits. The conference between petitioner and respondent plainly indicated that the machinery of renegotiation was in motion. We thus found as a fact and now: bold that respondent commenced renegotiation before December 31,1943.

In the event we found that renegotiation commenced before the end of 1943 under the authority of the Spray Cotton Mills case, petitioner then argues that Congress intended entirely different standards for determining the start of renegotiation than were set forth in that case. We can find no authority for the standards petitioner suggests either in the statute or the court decisions interpreting it, and therefore we reject this alternative contention.

We- now come to the question whether the net profits realized by petitioner from its renegotiable business in 1942 were excessive and, if so, to what extent. But before we can consider this question, we must deal with two preliminary questions determinative of the amount of net profits petitioner realized from renegotiable business in that year. The first preliminary question we must decide is whether $68,-415.60 of petitioner’s total sales of $345,127.37 in 1942, constituting part payment received on five war contracts not completed until 1943, is includible in petitioner’s renegotiable sales for 1942. Petitioner contends that since these five contracts .were not completed until the following fiscal year, receipts arising therefrom were not part of its renegotiable business for 1942.' The basis for this argument lies in petitioner’s interpretation of the last sentence of section 403 (c) (6) of the Renegotiation Act of 1942, requiring a Secretary to commence renegotiation of war contracts within one year after the close of the fiscal year of the contractor within which the contracts were completed. It interprets this language to mean that renegotiation of contracts in any fiscal year may not include receipts received from contracts which are not completed until the following fiscal year. In support of this contention petitioner quotes sentences taken from our decisions in Sessions & Son, supra, and Louis H. Abramson, 11 T. C. 122, interpreting section 403 (c) (6). It also cites Stein Brothers Manufacturing Co. v. Secretary of War, 7 T. C.

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

Related

Harolds Club v. Commissioner
1963 T.C. Memo. 198 (U.S. Tax Court, 1963)
Waltham Screw Co. v. Renegotiation Board
31 T.C. 227 (U.S. Tax Court, 1958)
Cooke v. Commissioner
10 T.C.M. 881 (U.S. Tax Court, 1951)

Cite This Page — Counsel Stack

Bluebook (online)
16 T.C. 339, 1951 U.S. Tax Ct. LEXIS 281, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-marine-boiler-works-v-secretary-maritime-com-tax-1951.