Hackett v. Commissioner

5 T.C. 1325, 1945 U.S. Tax Ct. LEXIS 8
CourtUnited States Tax Court
DecidedDecember 28, 1945
DocketDocket Nos. 5614, 5615, 5616
StatusPublished
Cited by12 cases

This text of 5 T.C. 1325 (Hackett 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
Hackett v. Commissioner, 5 T.C. 1325, 1945 U.S. Tax Ct. LEXIS 8 (tax 1945).

Opinion

OPINION.

Black, Judge:

These proceedings, which were duly consolidated, involve deficiencies in income tax for the calendar year 1941 in the amounts of $16,499.98, $52,869.48, and $31,104.47, respectively.

The deficiencies are due to the respondent’s determination that petitioners received income in 1941 in excess of that disclosed by their returns in the respective amounts of $25,000, $75,000, and $45,000. These amounts represented the cost of. certain nonforfeitable annuity contracts purchased for petitioners and delivered to them in 1941 by Nichols & Co. as additional compensation. In a statement attached to Hackett’s deficiency notice the respondent explained the $25,000 adjustment in Hackett’s net income as follows :

During the year 1941 you received, over and above your regular compensation from Nichols & Company, Inc., 140 Federal Street, Boston, Massachusetts, a single premium paid up annuity contract purchased for you at a cost of $25,000.00. This annuity contract is evidenced by the following policy:
Policy #071494 — John Hancock Mutual Life Insurance Company Installment Refund Annuity — $25,000.00 on the life of Robert P. Hackett.
You did not include the amount of $25,000.00 representing the cost of the annuity in your return for the year 1941.
In accordance with the provisions of section 22 (a) of the Internal Revenue Code, your gross income has been increased by the amount of $25,000.00 to reflect the receipt of such income.

Similar explanations of adjustments of $75,000 and $45,000, respectively, were made to Wellman and Nichols in the deficiency notices sent to them.

Petitioners, by appropriate assignments of error, contest these adjustments in their net income. The facts were all stipulated and are so found. Only those facts material to an understanding of the issues will be stated.

Petitioners are individuals and residents of Massachusetts. They filed their returns with the collector for the district of Massachusetts.

Nichols Co. is a Massachusetts corporation, engaged in manufacturing and selling wool tops, with its principal place of business in Boston. Its directors in 1941 were the petitioners and John H. Nichols, Jr. Wellman was president; Nichols was treasurer; Hackett was vice president; and Nichols, Jr., was assistant treasurer.

On or about December 20,1939, the corporation bought and delivered to nine employees other than the officers single premium annuity contracts similar in form to those involved in these cases as part of the compensation of such employees. On or about December 20, 1940, the corporation bought and delivered to the same nine employees and three others, all other than the officers, similar annuity contracts as part of the compensation of such employees. These employees made income tax returns, but none of them included the value of the annuity contracts in their returns, although the corporation in each year deducted the premiums as an expense. On or about July 1, 1941, the corporation similarly bought and delivered annuity contracts for forty-five employees other than the officers, and on or about December 20,1941, for forty-three employees other than the officers.

On August 19,1941, the directors of the corporation met in a special meeting, at which the following proceedings, as shown by the minutes, took place:

A' special meeting of the Board of Directors of Nichols & Company, Inc. was held at the office of the corporation, 140 Federal Street, Boston, Massachusetts, on Tuesday, August 19, 1941. All the Directors were present, being Messrs. Arthur O. Wellman, Robert P. Hackett, John H. Nichols, and John H. Nichols, Jr. Robert M. Kellaway, Secretary, kept the records of the meeting.
The meeting was called to order by the President, Mr. Wellman, at 11: 00 A. M. The following Annuity contracts were presented to the Board by Paul M. Coddard:
Policy #AN-22231 Aetna Life Insurance Company Installment Refund Annuity — $50,000 on the life of Arthur O. Wellman
Policy #AN-22232 Aetna Life Insurance Company Installment Refund Annuity — $20,000 on the life of John H. Nichols.
Policy #071494 John Hancock Mutual Life Insurance Company Installment Refund Annuity — $25,000 on the life of Robert P. Hackett
Policy #071495 John Hancock Mutual Life Insurance Company Installment Refund Annuity — $25,000 on the life of John H. Nichols
Policy #071496 John Hancock Mutual Life Insurance Company Installment Refund Annuity — $15,000 on the life of John H. Nichols, Jr.
Policy #071497 John Hancock Mutual Life Insurance Company Installment Refund Annuity — $25,000 on the life of Arthur O. Wellman.
On motion duly made and seconded, it was unanimously Voted :
That the Corporation should purchase these Annuities of the respective Companies at the above purchase prices, respectively, to provide income for life, as follows:
Mr. Arthur O. Wellman_$3,370. 00 annually
Mr. John H. Nichols- 2, 529. 90 annually
Mr. John H. Nichols, Jr- 540.75 annually
Mr. Robert P. Hackett- 1, 069. 50 annually
That the Corporation purchase these Annuities as further compensation fór valuable services rendered, in the belief that the Corporation would benefit by increased loyalty and efficiency by reason of these incomes during the future years, but without the respective annuitants having any right to receive the purchase price or to cash or surrender such Annuities.
That the annuitants will have the right from time to time to change the beneficiaries who are to receive any balance of installments in case of death. This Corporation shall have no incidents of ownership whatsoever in these contracts.
That, to carry out the intent and purposes of this action, none of the annuitants have any right to assign, alienate, or commute the contracts or any payment thereunder, and that the contracts and all payments thereunder shall not be subject to the debts, contracts or engagements of the respective annuitants, nor to any legal or equitable process whatsoever, and that the insurance companies be requested to include provisions in the contracts providing the same in substance. The corporation voted to ratify all negotiations entered into by Mr. Arthur O. Wellman, President, on behalf of the Corporation.

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

Related

Bruns v. Commissioner
1965 T.C. Memo. 74 (U.S. Tax Court, 1965)
Card v. Commissioner
20 T.C. 620 (U.S. Tax Court, 1953)
State v. Pollock
38 So. 2d 870 (Supreme Court of Alabama, 1948)
Wolfe v. Commissioner
8 T.C. 689 (U.S. Tax Court, 1947)
Dade v. Commissioner
5 T.C.M. 670 (U.S. Tax Court, 1946)
Draper v. Commissioner
6 T.C. 209 (U.S. Tax Court, 1946)
Lincoln Electric Co. v. Commissioner
6 T.C. 37 (U.S. Tax Court, 1946)
Hackett v. Commissioner
5 T.C. 1325 (U.S. Tax Court, 1945)

Cite This Page — Counsel Stack

Bluebook (online)
5 T.C. 1325, 1945 U.S. Tax Ct. LEXIS 8, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hackett-v-commissioner-tax-1945.