Estate of Walter v. Commissioner

1971 T.C. Memo. 244, 30 T.C.M. 1051, 1971 Tax Ct. Memo LEXIS 86
CourtUnited States Tax Court
DecidedSeptember 27, 1971
DocketDocket No. 6374-69.
StatusUnpublished

This text of 1971 T.C. Memo. 244 (Estate of Walter 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
Estate of Walter v. Commissioner, 1971 T.C. Memo. 244, 30 T.C.M. 1051, 1971 Tax Ct. Memo LEXIS 86 (tax 1971).

Opinion

Estate of Chesley M. Walter, Deceased, United California Bank, Executor and Dorothy M. Walter v. Commissioner.
Estate of Walter v. Commissioner
Docket No. 6374-69.
United States Tax Court
T.C. Memo 1971-244; 1971 Tax Ct. Memo LEXIS 86; 30 T.C.M. (CCH) 1051; T.C.M. (RIA) 71244;
September 27, 1971, Filed.
Sheridan Downey, III, 1100 Financial Center Bldg., 405 Fourteenth St., Oakland, Calif., for the petitioners. Richard D. Worsley for the respondent.

FORRESTER

Memorandum Findings of Fact and Opinion

FORRESTER, Judge: For 1965 respondent has determined a deficiency in petitioners' income tax of $3,878.05. The only issue presented for decision is whether in 1965 Chesley M. and Dorothy M. Walter received interest income of $7,548 in respect of the condemnation of a part of a parcel of their real property.

Findings of Fact

Some of the facts have been stipulated, and are so found.

Petitioner Dorothy M. Walter resided in Oakland, California, at*87 the time of the filing of the petition herein. Chesley M. Walter, deceased (hereinafter sometimes referred to as Chesley), was married to Dorothy M. Walter and filed with her a joint Federal income tax return for the taxable year 1965 with the district director of internal revenue in San Francisco, California. Chesley died on December 29, 1968. On January 17, 1969, petitioner United California Bank, a California corporation having its principal office in Oakland, California, was 1052 appointed executor of the estate of Chesley M. Walter, deceased.

On January 31, 1962, the State of California (hereinafter sometimes referred to as the State), acting by and through its Department of Water Resources, commenced an eminent domain action under the laws of the State with respect to approximately 8.69 acres of certain unimproved real property belonging to the Walters. The purpose of the eminent domain action was to condemn a right of way which was to be used for a proposed aqueduct.

The condemned property was located in the Livermore, California, area and was part of a large tract which the Walters owned. The right of way bisected the larger tract in such a way that a part of the larger*88 tract was cut off from access to the street. The property actually the subject of the eminent domain action will hereinafter be referred to as the Livermore property.

Also on January 31, 1962, the superior court for the county of Alameda entered its order granting to the State the right to possession and use of the Livermore property. Pursuant to such order the State deposited $8,690 with the superior court as security for performance of its obligations under the eminent domain action with respect to the Livermore property.

In their answer in the eminent domain action the Walters alleged that there was compensation due for the actual taking of the property underlying the aqueduct as well as for the severance of the portion of the remaining property that was to be cut off by the aqueduct.

After the commencement of the action Chesley (individually and through his attorney) and agents of the State entered into negotiations for the sale of the Livermore property. The Livermore property was conveyed to the State by a grant deed dated October 6, 1965. This deed was recorded in Alameda County on November 16, 1965.

On or about October 19, 1965, the State and the Walters entered into*89 an agreement entitled "Right of Way Contract - Department of Water Resources" (hereinafter referred to as the right of way contract). The right of way contract related to the Livermore property and provided, in pertinent part, as follows:

Document No. DLV-30 in the form of a GRANT DEED covering the property particularly described in the above instrument has been executed and delivered to HARRY J. SHILLICK, Right of Way Agent for the State of California.

In consideration of which, and the other considerations hereinafter set forth, it is mutually agreed as follows:

1. The parties have herein set forth the whole of their agreement. The performance of this agreement constitutes the entire consideration for said document and shall relieve the State of all further obligation or claims on this account, or on account of the location, grade or construction of the proposed public improvement.

2. The State shall:

(A) Pay the undersigned grantor(s) the sum of $38,300.00 for the property or interest conveyed by above document(s) when title to said property vests in the State free and clear of all liens, encumbrances, assessments, easements and leases (recorded and/or unrecorded), and*90 taxes, except:

a. Taxes for the fiscal year in which this escrow closes which shall be cleared and paid in the manner required by Section 4986 of the Revenue and Taxation Code, if unpaid at the close of escrow. * * *

3. Any or all moneys payable under this contract, up to and including the total amount of unpaid principal and interest on note(s) secured by mortgage(s) or deed(s) of trust, if any, together with penalty (if any) for payment in full in advance of maturity, and all other amounts due and payable in accordance with the terms and conditions of said trust deed(s) or mortgage(s) shall, upon demand(s) be made payable to the mortgagee(s) or beneficiary(s) entitled thereunder; said mortgagee(s) or beneficiary(s) to furnish grantor with good and sufficient receipt showing said moneys credited against the indebtedness secured by said mortgage(s) or deed(s) of trust. * * *

5. The undersigned grantor(s) hereby agree(s) and consent(s) to the dismissal of any eminent domain action in the Superior Court wherein the herein described land is included and also waive(s) any and all claims to any money that may now be on deposit in said action. * * *

7. It is agreed and confirmed*91 by the parties hereto that notwithstanding other provisions in this contract, the right of 1053 possession and use of the subject property by the State, including the right to remove and dispose of improvements, commenced January 31, 1962 and that the amount shown in Clause 2(A) herein includes, but is not limited to, full payment for such possession and use, including damages, if any, from said date.

The eminent domain action with respect to the Livermore property was dismissed by order of the superior court on May 31, 1966.

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

Related

Kieselbach v. Commissioner
317 U.S. 399 (Supreme Court, 1943)
Lapham v. United States
178 F.2d 994 (Second Circuit, 1950)
Resler v. Commissioner
17 T.C. 1085 (U.S. Tax Court, 1952)
Kendall v. Commissioner
31 T.C. 549 (U.S. Tax Court, 1958)
Beeghly v. Commissioner
36 T.C. 154 (U.S. Tax Court, 1961)
Johnston v. Commissioner
42 T.C. 880 (U.S. Tax Court, 1964)
Best Universal Lock Co. v. Commissioner
45 T.C. 1 (U.S. Tax Court, 1965)
State Fish Corp. v. Commissioner
48 T.C. 465 (U.S. Tax Court, 1967)
State Fish Corp. v. Commissioner
49 T.C. 13 (U.S. Tax Court, 1967)
Vaira v. Commissioner
52 T.C. 986 (U.S. Tax Court, 1969)
Allaben v. Commissioner
35 B.T.A. 327 (Board of Tax Appeals, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
1971 T.C. Memo. 244, 30 T.C.M. 1051, 1971 Tax Ct. Memo LEXIS 86, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-walter-v-commissioner-tax-1971.