In Re the Estate of Taylor

167 N.E. 434, 251 N.Y. 257, 1929 N.Y. LEXIS 714
CourtNew York Court of Appeals
DecidedJuly 11, 1929
StatusPublished
Cited by33 cases

This text of 167 N.E. 434 (In Re the Estate of Taylor) is published on Counsel Stack Legal Research, covering New York Court of Appeals 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 Taylor, 167 N.E. 434, 251 N.Y. 257, 1929 N.Y. LEXIS 714 (N.Y. 1929).

Opinion

Pound, J.

Mary Jane Sheldon Taylor, a resident of Cortland county, died on the 23d day of January, 1926, leaving a last will and testament and codicil thereto. Benjamin Starr and William G. Crandall were named in *259 the will and codicil as executors thereof. The will and codicil were duly admitted to probate by the Surrogate’s Court of Cortland county on the 10th day of March, 1926.

On the 27th day of April, 1927, the executors presented to the Surrogate their petition asldng for a decree finally and judicially settling their account and discharging them as executors. Upon the hearing of this petition the appellant, Edward W. Larkin, and Mary Ann Palmer, an incompetent, appeared and filed objections to three items of payment of money, for which the executors sought credit, viz.: An item of $6,000 paid as the principal sum due on a note given by decedent to the First Baptist Church of Homer, N. Y.; a further item of $434 for interest paid thereon; and a further item of $500 in payment of a note given by decedent to the Methodist Episcopal Church of Preble, N. Y. The two notes referred to are non-negotiable in form and read as follows:

“ Preble, New York, ¡
“ $6000.00 January 6, 1922.
“ For value received I hereby promise to pay at my decease, to the First Baptist Church of Homer, New York, its successors or assigns the sum of Six Thousand and no /100 Dollars, without interest, And I do hereby direct the executors named in my will and testament to pay the said sum of $6000.00 to the Trustees of said church, or to their successors, in office, in the due course of the settlement of my estate and I hereby direct that said debt shall draw interest at the legal rate from and after the date of my decease.
"M. JANE SHELDON TAYLOR.”

January 6, 1922, is the date of the codicil of the will as well as the date of the $6,000 note.

“ Preble, New York,
“ $500.00 July 7, 1917.
“At my decease, for value received, I hereby promise to pay to the Methodist Episcopal Church of Preble, Cort *260 land County, New York, by whatsoever corporate or other name the same may be known or have a legal existence the sum of Five hundred and no/100 Dollars, without interest. It being my intention that the aforesaid sum shall be payable to the aforesaid church or society for the purpose of building its church edifice but that it shall not be payable to any other church or society in which the aforesaid church or society shall or may merge, and that in the event of the said church or society ceasing to have a legal existence, then this note shall become null and void.
“ Mrs. M. JANE SHELDON TAYLOR.”

The executors, during the course of their administration of the estate, were presented with claims based upon these notes. They paid them and now seek credit for such payments on their final accounting. The Homer church has not mingled the money paid to it with its general funds but holds the same in a certificate of deposit.

The objector-appellant was a legatee and one of the next of kin of the testatrix. The grounds of his objections to the allowance by the Surrogate of credit for the payments are: That the alleged notes were attempted testamentary gifts and hence void and unenforcible; that no consideration existed for the promise of the maker in the case of each note; and that the executors had been guilty of negligence in making the payments.

The objections came on for a hearing before the surrogate. At the close of the objectors’ evidence, he held that a prima facie case had been made out although evidence tending to show lack of consideration was rejected. The executors being thus obliged to go on with the proofs, offered no evidence in their behalf as to the $6,000 note, and as to the $500 note they made proof simply that a new church edifice had been built at a time not specified and that the church had not merged with any other church or society.

Thereupon both parties rested. Later the Surrogate *261 made his decision. He directed a decree dismissing the objections on the grounds that there had been a failure of proof on the part of the objectors; failure to sustain the burden of proof under section 210 of the Surrogate’s Court Act; that the evidence did not overcome the presumption of consideration flowing from the use of the words “ for value received” in the notes; and that the executors had not been negligent in making the payments.

The assets of the estate amounted to about $10,000. The payment of the notes would absorb practically the entire estate after payment of necessary charges thereon.

Section 210 of the Surrogate’s Court Act, which is relied on to sustain the decision below, provides:

§ 210. Effect of admission and allowance of claim or debt by representative. Whenever upon any accounting or judicial settlement of an account, the executor or administrator admits and allows a claim or debt against the deceased, other than his own claim, * * * the validity of such claim or debt shall be thereby established.
“ Y/hen such a claim or debt has been so admitted or allowed, * * * any party adversely affected thereby may file objections thereto and may show that the claim or debt was fraudulently or negligently allowed, or paid. * *

This is a new section having its source in Laws of 1914,' chapter 443. It makes the allowance or payment of a claim of some value and fixes its standing as a valid claim unless proof is made from which fraud, negligence or collusion may be inferred.

The primary question in the case is whether the notes were executed and delivered as gifts to take effect at death, or because of an indebtedness on the part of the testatrix to the several religious societies therein named. As attempted gifts they would be void. If sustained by a consideration they would be upheld. (Dodge v. Pond, 23 N. Y. 69, 78; Whitaker v. Whitaker, 52 N. Y. 368; Matter of James, 146 N. Y. 78, 94; Dougherty v. Salt, 227 N. Y. 200, 202.)

*262 The executors have proceeded on the theory that as the two non-negotiable notes in question contain a recital of value received,” which implies that they were given for a consideration sufficient to support a simple contract (California Packing Corp. v. Kelly S. & D. Co., 228 N. Y. 49), they were justified without further inquiry in drawing the conclusion that at some time value was given for the instruments by the payees; that they were not negligent in paying the notes on the advice of counsel, acting on this presumption, without further inquiry; and that they have thereby shifted to the qbjectors the burden of establishing the invalidity of the claims.

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

Related

Estate of Silverstein v. Goodman
35 A.D.3d 301 (Appellate Division of the Supreme Court of New York, 2006)
In re the Estate of Morningstar
21 A.D.3d 1285 (Appellate Division of the Supreme Court of New York, 2005)
In re the Estate of Hollinger
93 Misc. 2d 926 (New York Surrogate's Court, 1978)
In re the Estate of Shulsky
34 A.D.2d 545 (Appellate Division of the Supreme Court of New York, 1970)
In re the Estate of Kennedy
56 Misc. 2d 1092 (New York Surrogate's Court, 1968)
Frischling v. Schrank
24 A.D.2d 462 (Appellate Division of the Supreme Court of New York, 1965)
In re the Estate of Kirby
39 Misc. 2d 190 (New York Surrogate's Court, 1963)
In re the Estate of Isaacs
34 Misc. 2d 127 (New York Surrogate's Court, 1962)
Liberty Maimonides Hospital v. Felberg
4 Misc. 2d 291 (New York County Courts, 1957)
In re the Accounting of Hotchkiss
206 Misc. 408 (New York Surrogate's Court, 1954)
In re the Accounting of Lessord
199 Misc. 1104 (New York Surrogate's Court, 1950)
United States Trust Co. of NY v. Bingham
92 N.E.2d 39 (New York Court of Appeals, 1950)
In re the Estate Dashnau
194 Misc. 156 (New York Surrogate's Court, 1948)
In re the Compulsory Accounting of Kaye
272 A.D.2d 1064 (Appellate Division of the Supreme Court of New York, 1947)
In re the Estate of Lord
175 Misc. 921 (New York Surrogate's Court, 1941)
In Re the Accounting of Hooper
18 N.E.2d 656 (New York Court of Appeals, 1939)
In re the Estate of Jacobs
169 Misc. 904 (New York Surrogate's Court, 1938)
I. & I. Holding Corp. v. Gainsburg
12 N.E.2d 532 (New York Court of Appeals, 1938)
In re the Estate of Van Valkenburgh
164 Misc. 295 (New York Surrogate's Court, 1937)
I & I Holding Corp. v. Gainsburg
251 A.D. 550 (Appellate Division of the Supreme Court of New York, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
167 N.E. 434, 251 N.Y. 257, 1929 N.Y. LEXIS 714, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-taylor-ny-1929.