Hagood v. United States

144 F. Supp. 782, 5 Oil & Gas Rep. 870, 50 A.F.T.R. (P-H) 442, 1956 U.S. Dist. LEXIS 2848
CourtDistrict Court, D. Wyoming
DecidedJanuary 9, 1956
DocketCiv. No. 3907
StatusPublished
Cited by3 cases

This text of 144 F. Supp. 782 (Hagood v. United States) is published on Counsel Stack Legal Research, covering District Court, D. Wyoming primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hagood v. United States, 144 F. Supp. 782, 5 Oil & Gas Rep. 870, 50 A.F.T.R. (P-H) 442, 1956 U.S. Dist. LEXIS 2848 (D. Wyo. 1956).

Opinion

T. BLAKE KENNEDY, District Judge.

This cause came on for trial the 9th day of January, 1956, on the pleadings and stipulation of facts heretofore filed by the parties, no further evidence having been introduced by either party, the Court having examined the pleadings, stipulation and attached exhibits, and the cause having been submitted to the Court for its determination and decision, and it appearing to the Court that there is no substantial question of fact involved but chiefly one of law, and the Court being fully advised in the premises does now make, adopt and find the following:

[783]*783Findings of Fact.

1. This action was filed in this court July 8, 1955, and brought under Section 1346, Title 28 of the U.S.Code as amended by Public Law 559, 83rd Congress, of July 30, 1954, and Sections 3771 and 3772 of the Internal Revenue Code of 1939 (now Secs. 6611, 7422 of the 1954 Code, 26 U.S.C. §§ 6611, 7422) for the recovery of federal income taxes erroneously and illegally collected.

2. The plaintiffs, L. N. Hagood and Mary C. Hagood, are husband and wife and during the calendar year 1948 and at all times material to the issues herein were citizens and residents of the City of Casper, State of Wyoming. That for the calendar year 1948 they reported and returned their income and kept their books and accounts on the cash receipts and disbursement basis and method and filed their joint federal income tax return for said calendar year in the office of the District Director of Internal Revenue at Cheyenne, Wyoming, and paid the taxes due thereon.

3. The Commissioner of Internal Revenue by Frank G. Clark, Director of Internal Revenue at Cheyenne, Wyoming, upon audit of said return made certain adjustments in the computation of plaintiffs’ said taxable income according to a 90-day letter and examining agent’s report dated August 30, 1954, and by giving effect to such adjustment determined deficiencies for the taxable year as follows:

$9,105.54 and interest $3,114.09. Pursuant to such determination and 90-day letter, additional income taxes for said calendar year 1948 were paid by plaintiffs and received by the defendant on or about December 7, 1954, as follows:

Deficiency .............$ 9,105.54

Interest ............... 3,114.09

Total additional paid by plaintiffs ............$12,219.63

4. The Commissioner of Internal Revenue in making the aforesaid adjustments and requiring the aforesaid additional taxes for the calendar year 1948 disallowed as tax deductions all filing fees and first year government lease rentals on noncompetitive lease applications filed by plaintiffs and required them to be capitalized. The aggregate amount including numerous items set forth in Exhibit A of the Examining Officer’s report according to said 90-day letter were as follows:

Filing Fees............$ 716.00

First year government lease rents...........$20,908.00

Total deductions disallowed ...........$21,624.00

All of said payments, particularly the rental payments, were unconditional and unrestricted payments made to the Treasurer of the United States and were then and there required to be made to maintain said lease filings or applications, and said first year rentals also applied as rental for the first lease year to maintain such leases as were granted on said filings when lease was issued.

All except a few of said lease applications were granted within 1948 or subsequently, under the Act of February 25, 1920, 41 Stat. 437, as amended, 30 U.S. C.A. § 181 et seq., and applicable departmental regulations in the form of contract agreed to by the parties and in evidence herein attached to said stipulated facts.

The foregoing adjustments, capitalizations and disallowances account for the basis of increase in the additional tax required and paid by plaintiffs as aforesaid.

5. A proper claim for refund of income taxes and interest paid as aforesaid was filed by plaintiffs in the office of the District Director of Internal Revenue at Cheyenne, Wyoming, on January 6, 1955. Over six months elapsed between the filing of said claim for refund and the date on which this action was commenced. No part of said claim for refund for said calendar year 1948 has been paid or credited to plaintiffs.

[784]*7846. That at all times material to the issues herein plaintiffs leased noncompetitive oil and gas leases from the United States of America for the exploration and development of oil and gas under Section 17 of the Mineral Leasing Act of February 25, 1920, 41 Stat. 437, as amended, 30 U.S.C.A. §§ 181 et seq. 226, on public lands of the United States.

That such leases filed for by plaintiffs were commonly known in the oil industry as “wildcat” leases not within the known geologic structure of any producing oil or gas field. After the selection of such lands as were considered to have some favorable geological prospects and filing lease applications therefor, plaintiffs’ customary practice and method of developing such leases was to contract with responsible oil operators, drillers or oil companies and enter in subleases, operating agreements or leasing arrangements wherein plaintiffs always reserved an overriding royalty in any oil or gas produced. Such was the extremely hazardous and speculative nature of so-called “wildcat” leasing and drilling that a large percent of such leases were never dealt in any manner and no exploration on or near them was obtainable and the government rental expense thereof paid to defendant was total expense and loss to plaintiffs. If the leases were cancelled or terminated without production, plaintiffs were required to restore to income any depletions taken by them upon any cash bonuses received in any such leasing arrangements.

7. That for many years prior to 1948 plaintiffs had consistently deducted said lease rental payments, and such deductions had been allowed by the Commissioner of the Bureau of Internal Revenue, and that it was not until the service of a 30-day letter of July 14, 1950, that said Commissioner required such changes in plaintiffs’ long-established basis and method.

8. That the compulsory capitalization of first-year rentals as to all applicants and lessees of such leases was not uniformly and indiscriminately applied by the Commissioner of the Bureau of Internal Revenue, the Commissioner approving the general practice of not requiring such capitalization under so-called “ticket” leasing where “ticket” brokers and alleged “agents” and their nominees filed on such leases in their own names and sold or subleased to their so-called principals, in some cases the “ticket” broker retaining a small royalty.

9. That the plaintiffs are the sole owners of their claim and there has been no assignment or transfer of said claim or any part thereof or any interest therein, and no person other than plaintiffs has been or is the owner of or interested in said claim or any part thereof.

10. That plaintiffs long prior to 1948 have elected to expense all intangible drilling costs, all non-productive well costs, all carrying charges as paid including all lease rentals, and the same method was consistently followed for the taxable year 1948.

11.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
144 F. Supp. 782, 5 Oil & Gas Rep. 870, 50 A.F.T.R. (P-H) 442, 1956 U.S. Dist. LEXIS 2848, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hagood-v-united-states-wyd-1956.