In re the Estate of Murphy

30 Misc. 2d 85, 210 N.Y.S.2d 262, 1961 N.Y. Misc. LEXIS 3436
CourtNew York Surrogate's Court
DecidedFebruary 3, 1961
StatusPublished
Cited by1 cases

This text of 30 Misc. 2d 85 (In re the Estate of Murphy) is published on Counsel Stack Legal Research, covering New York Surrogate's Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re the Estate of Murphy, 30 Misc. 2d 85, 210 N.Y.S.2d 262, 1961 N.Y. Misc. LEXIS 3436 (N.Y. Super. Ct. 1961).

Opinion

Laurence D. Wood, S.

The executor of the estate of M. Paul Murphy, also known as Michael Paul Murphy, appeals from the order assessing, fixing and determining the tax on said estate pursuant to article 10-C of the Tax Law, which order is based on the appraisal of Joseph A. Mercurio.

The item appealed from is the inclusion in the estate for tax purposes of two 100-share certificates, Nos. C-416 and C-417, of Bush Terminal Company stock of the total value of $5,000 on the theory that it was a gift given in contemplation of death under subdivisions 3 and 12 of section 249-r of the Tax Law.

M. Paul Murphy died at the age of 74 years on October 30, 1958 a little over a month after having given the two stock [86]*86certificates in question to one Genevieve Ehring, a widow and close friend, to whom he was engaged. The delivery of these two certificates mentioned above occurred on either September 21 or September 28 1958, according to the affidavit of Mrs. Ehring filed in support of the compromise of a discovery proceeding brought against her by the petitioner herein to recover the stock items for the estate. The affidavit states that the above gift was made in the living room of her home in the presence of her daughter and son-in-law, who filed supporting affidavits. Mrs. Ehring’s affidavit adds that in early October the decedent advised her he would enter the hospital for an operation on October 8, 1958, said he was feeling ill and asked her to make an important visit to him at his New York City apartment. On October 7,1958, the day of the ensuing visit, decedent according to the affiant picked two certificates Nos. 9981 and 13120 (of Bush Terminal stock) from a pile of stock certificates on his bed and placed them on a dresser. He thereafter put all the other stock certificates in an envelope which he handed to her, asking her to take care of them while he was in the hospital, stating that if anything happened, she was to give the envelope to Glenn A. Powers. The affidavit continues as follows: ‘ ‘ He then handed me the other two certificates from the dresser and told me that it was mine and that I was to keep them. At that time he stated that he had not mentioned me in his will, but that someday he would change it, and that he would not forget me because I was his dearest friend and cherished companion. He then told me to visit Mr. Lowell who would advise me what to do. I stayed for about an hour with him because I could see that he was worried

The affidavit and the testimony show that the decedent had not felt well in the Summer of 1958, had gone into an up-State hospital for X rays for that reason, and had thereafter returned to New York in September feeling ill. The executor testified that physicians at Rochester, New York, had prior to Labor Day, advised decedent that a growth on his colon should be operated on and that New York City doctors had concurred, there being some doubt as to the nature of the growth.

The death certificate shows that decedent died from a pulmonary embolism and infarction due to thrombosis of the right iliac vein following surgical resection of carcinoma or cancer of the ascending colon. The thrombosis of the iliac vein resulted from pressure by surgical instruments left in the abdomen after surgery on October 11, 1958.

The petition in a discovery proceeding dated January 29,1959, later compromised by equal division of the four certificates of [87]*87Bush Terminal stock, alleged in detail an incomplete transfer or gift of the stock and further alleged that such shares should be delivered to petitioner and included in the inventory and appraisal of his estate.

Schedule £ ‘ Gr ” of the return and schedules submitted by petitioner on November 28,1959 as a basis for the tax appraisal and order was as follows :

SCHEDULE G.
TRANSEEKS DURING DECEDENT’S L-IEE.
Transfer to Genevieve Ehring of 200 shares of Bush Terminal Company stock of the value of about $5,000.00.
The 200 shares of Bush Terminal Company stock, Certificates No. C-416 for 100 shares and Certificate No. 0-417 for 100 shares, were given to Genevieve Ehring either on September 21, or September 28, 1958. Genevieve Ehring was a long time friend of decedent and for three years engaged to be married to him, and the shares were given pursuant to a long time promise to provide for her in a substantial way in appreciation of her kindness, companionship and affection for many years. This gift was made before he was planning to go to the hospital for an operation. He went to the hospital on October 8, 1958 and died as a result of a negligently performed abdominal operation on October 31, 1958. Except for the negligence, the operation was successful.
He had made arrangements for only a short period in the hospital and then to complete his recovery at a nursing home.
The applicable portion of Section 249-r of the tax law is as follows:
The value of the gross estate of the decedent shall be determined by including the value at the time of his death of all property, real or personal, tangible or intangible, wherever situated (except real property situated and tangible personal property having an actual situs outside the state) : ® °
3. (a) To the extent of any interest therein of which the decedent has at any time made a transfer (except in case of a bona fide sale for an adequate and full consideration in money or money’s worth), by trust or otherwise (i) in contemplation of his death or * ® *.
12. If the decedent within a period of three years ending with the date of his death (except in ease of a bona fide sale for an adequate and full consideration in money or money’s worth) transferred an interest in property, relinquished a power, or exercised or released a power of appointment, such transfer, relinquishment, exercise, or release shall, unless shown to the contrary, be deemed to have been made in contemplation of death within the meaning of paragraphs three, four and seven of this section; but no such transfer, relinquishment, exercise, or release made prior to such three year period shall be deemed or held to have been made in contemplation of death.

According to the leading case, United States v. Wells (283 U. S. 102, 114) the words “in contemplation of death” mean that the thought of death is the impelling cause of the transfer, and while the belief in the imminence of death may afford convincing evidence, the statute is not to be limited, and its purpose thwarted by a rule of construction which in place of contemplation of death makes the final criterion to be an apprehension that death is “ near at hand ”.— It is sufficient if contemplation [88]*88of death be the inducing cause of the transfer whether or not death is believed to be near. The question necessarily is as to the state of mind of the donor.

The decedent in Matter of Wells (supra) had carried on a policy of giving substantially to his children during a period of 20 years from 1901 until the year of his death in 1921, to see how they would handle funds.

The transfer is made in contemplation of death if the thought of death is the “ impelling cause of the transfer ” (City Bank Co. v. McGowan,

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

Related

In re the Estate of Eschen
43 Misc. 2d 207 (New York Surrogate's Court, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
30 Misc. 2d 85, 210 N.Y.S.2d 262, 1961 N.Y. Misc. LEXIS 3436, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-murphy-nysurct-1961.