Griswold v. United States

36 F. Supp. 714, 26 A.F.T.R. (P-H) 558, 1941 U.S. Dist. LEXIS 3768
CourtDistrict Court, D. Massachusetts
DecidedJanuary 17, 1941
DocketNo. 411
StatusPublished
Cited by7 cases

This text of 36 F. Supp. 714 (Griswold v. United States) is published on Counsel Stack Legal Research, covering District Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Griswold v. United States, 36 F. Supp. 714, 26 A.F.T.R. (P-H) 558, 1941 U.S. Dist. LEXIS 3768 (D. Mass. 1941).

Opinion

FORD, District Judge.

This is a suit for the recovery of taxes assessed against the Massachusetts Investors Trust (hereinafter called the Trust) for the years 1936, 1937, and 1938, under Title IX of the Social Security Act (hereinafter referred to as the Act). C. 531, 49 Stat. 620-648, 42 U.S.C.A. §§ 301-1305. The applicable provisions of the Act will be found in the margin.1

Findings of Fact.

The facts, for the most part, have been stipulated and are as follows:

The individual plaintiffs are the trustees provided for under an Agreement and Declaration of Trust dated March 21, 1924, as amended. The trustees use the collective designation “Massachusetts Investors Trust” and under such name execute the powers and perform the duties conferred upon and required of them by the agreement. The Massachusetts Investors Trust filed returns reporting the income of the Trust for taxation under the federal revenue laws for the years 1936, 1937, and 1938 on corporation income tax return forms and paid taxes in accordance therewith as provided in the case of corporations.

The individual plaintiff, Merrill Gris-wold, acts as chairman of the trustees by appointment by the trustees at a meeting held July 21, 1932 and, as such, calls meetings of the trustees. The trustees meet regularly each Monday afternoon in the months from September to June, inclusive, and regularly each Friday morning in the months of July and August, inclusive. Special meetings are held as and when, in the judgment of the trustees, the same may be necessary or desirable. The trustees also meet informally from day to day with respect to executing their powers and performing their duties as provided for in the Agreement and Declaration of Trust. The office of the trustees is located on the ninth floor of the building at 19 Congress Street, Boston, Massachusetts. It is divided into eight rooms covering an aggregate area of approximately 2,622 square feet. At this location, each of the trustees has a separate office, except Dwight P. Robinson, Jr., and Kenneth L. Isaacs, who have a joint office. Merrill Griswold is a member of the law firm of Gaston, Snow, Hunt, Rice and Boyd and has an office with that firm at 82 Devonshire Street, Boston, Massachusetts. L. Sherman Adams is a member of the brokerage firm of L. Sherman Adams Company and has an office with that firm at 10 Post Office Square, Boston, Massachusetts. Charles R. Rowley is a mem[716]*716ber of the law firm of Peabody, Brown, Rowley and Storey and has an office with that firm at 201 Devonshire Street, Boston, Massachusetts. Dwight P. Robinson, Jr., and Kenneth L. Isaacs have no offices other than their office with Massachusetts Investors Trust. The trustees do not have regularly established office hours, but the majority of their time during business hours is spent at the office of Massachusetts Investors Trust.

The trustees have appointed a secretary to keep minutes of their meetings, an advisory board, clerks, stenographers, etc., for the purpose of transacting the business of the Trust. As of December 31, 1938, the total number of such persons was seventeen, divided as follows:

Position Number

Secretary ........................ 1

Advisory Board Members.......... 5

Statisticians ..................... 3

Stenographers ................... 4

Clerks ........................... 3

Telephone Operator .............. 1

The individual plaintiffs, Merrill Gris-wold, Charles F. Rowley and Dwight P. Robinson, Jr., owned shares in the Trust in their individual capacities during the calendar years 1936, 1937, and 1938. The individual plaintiff, L. Sherman Adams, owned shares in the Trust in his individual capacity from July 14, 1936, to July 17, 1936, and from December 18, 1936, to December 31, 1938. The individual plaintiff, Kenneth L. Isaacs, owned shares in the Trust in his individual capacity from July 2, 1937, to December 31, 1938.

The trustees each year determine their respective remuneration for services, as provided for in the Agreement and Declaration of Trust. There has never been a meeting of the shareholders of the Trust.

The individual plaintiffs have received the following amounts as remuneration for their services for the years 1936, 1937, and 1938:

Trustee 1936 1937 1938

L. Sherman Adams..... $ 67,121.90 $ 78,154.66 $ 52,795.69

Merrill Griswold ...... 81,804.81 95,25,0.99 64,344.75

Charles F. Rowley..,. Kenneth L. Isaacs..... 60,829.23 70,827.66 11,214.72 47,486.09 13,125.01

Dwight P. Robinson, Jr. -15,172.86 17,875.00

$209,755.94 $270,620.89 $195,986,54

The trustees filed under the name of “Massachusetts Investors Trust” returns of tax under Title IX of the Social Security Act, c. 531, 49 Stat-. 620, for the years 1936, 1937, and 1938. These returns included the wages paid to all persons appointed by the trustees as provided for in the Agreement and Declaration of Trust, and also the amounts received by the trustees.

Taxes, for the tax years in question, amounting to $1,338.96, were paid out of the trust estate with respect to the remuneration received by the trustees in the years' 1936, 1937, and 1938. Claims for refund were filed under the name of “Massachusetts Investors Trust” on the ground that the trustees were not employees, within the meaning of Title IX of the Act. More than six months had elapsed since the filing of the claims for refund when this suit was filed, no part of the claims for refund having been allowed.

I believe it necessary, in view of the question involved, and at the risk of unduly prolonging this opinion, to set out the terms of the Trust in more or less detail. They are as follows:

The trustees, in their collective capacity, were designated “Massachusetts Investors Trust” and were to manage the Trust; • hold office during the lifetime of the Trust except that any trustee could be removed by vote of other trustees; the number to be not less than three, nor more than five; to act as principals free from the control of the shareholders and, in their uncontrolled discretion, were given the power to buy and invest the funds in their hands in bonds, stocks, notes, mortgages, and other negotiable securities; to effect mergers with other investment trusts; to sell, or otherwise dispose of, any trust property; pay taxes; make distributions of income to shareholders; borrow money for purposes of the Trust; adjust and bring suit on claims relating to the trust estate; sell and repurchase shares of the Trust; deal with the trust estate as fully as if they were absolute owners; hold the legal [717]

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

Related

Boyd v. Boulevard National Bank
306 So. 2d 551 (District Court of Appeal of Florida, 1975)
McMartin Industries v. Vinal
301 F. Supp. 749 (D. Nebraska, 1969)
Williamson v. United States
200 F. Supp. 689 (E.D. Kentucky, 1961)
Personal Finance Co. v. United States
86 F. Supp. 779 (D. Delaware, 1949)
Vischer v. Dow Jones & Co.
59 N.E.2d 884 (Appellate Court of Illinois, 1945)
Nicholas v. Richlow Mfg. Co.
126 F.2d 16 (Tenth Circuit, 1941)
Richlow Mfg. Co. v. Nicholas
38 F. Supp. 864 (D. Colorado, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
36 F. Supp. 714, 26 A.F.T.R. (P-H) 558, 1941 U.S. Dist. LEXIS 3768, Counsel Stack Legal Research, https://law.counselstack.com/opinion/griswold-v-united-states-mad-1941.