Moss v. Commissioner

1969 T.C. Memo. 213, 28 T.C.M. 1122, 1969 Tax Ct. Memo LEXIS 81
CourtUnited States Tax Court
DecidedOctober 14, 1969
DocketDocket No. 3901-63.
StatusUnpublished

This text of 1969 T.C. Memo. 213 (Moss 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
Moss v. Commissioner, 1969 T.C. Memo. 213, 28 T.C.M. 1122, 1969 Tax Ct. Memo LEXIS 81 (tax 1969).

Opinion

Jack J. and Sarah Moss v. Commissioner.
Moss v. Commissioner
Docket No. 3901-63.
United States Tax Court
T.C. Memo 1969-213; 1969 Tax Ct. Memo LEXIS 81; 28 T.C.M. (CCH) 1122; T.C.M. (RIA) 69213;
October 14, 1969. Filed
Norman E. Bayles, for the petitioner. Lawrence A. Wright, for the respondent.

TURNER

Supplemental Memorandum Findings of Fact and Opinion

TURNER, Judge: At the initial trial herein this case was consolidated for the purpose of trial, the filing of briefs and the filing by the Court of its findings of fact and opinion, with Philip and Gladys Taylor, docket No. 3899-63; Philip Taylor, docket No. 3900-63; and Middlesex Industrial Park, Inc., docket No. 3902-63. The Court thereafter entered its findings of fact and opinion, T.C. Memo. 1966-29, in the consolidated cases. A motion was later filed in the consolidated cases for reconsideration, retrial or further trial on specified issues.

After a hearing on the said motion, a further hearing was granted*82 herein, limited, however, to the question of the fair market value of specified notes and mortgages as of the respective dates they were received in payment for land sold in the taxable years 1956, 1957, and 1958. As to all other issues in this case and all issues in the three other cases, the motion was denied.

The years before the Court are 1956 through 1959. The dates of the notes and mortgages, the makers of the notes, the mortgagors, and the face amounts of the said notes are as follows:

Value Date (WhenMarkers and MortgagorsFace Amount
Received by One of
Petitioners
June 6, 1958Leeland Construction Co.,$ 199,415
December 17, 1956Northern Building Corp.48,925
November 2, 1956Redmond Fahnley, Inc.135,200
November 21, 1956G. Ciardiello & Sons, Inc.9,000
MAY 10, 1957G. Ciardiello & Sons, Inc.19,800
1123

Findings of Fact 1

Some facts and some evidence have been stipulated by the parties*83 and the facts so stipulated are found as stipulated.

Jack J. Moss and Sarah Moss are husband and wife, residing at 85 Clifton Street, Belmont, Massachusetts. They filed their Federal income tax returns for the taxable years 1956, 1957, 1958 and 1959 with the district director of internal revenue for the district of Massachusetts. Jack Moss, sometimes herein called Moss or petitioner, is an attorney with a business office at 4 Federal Street, Woburn, Massachusetts.

Membership on the Burlington Planning Board is an elective office. Moss first became a member in 1943 and served on it "almost continuously for about 15 years." He was for many years town counsel for Burlington and special counsel for the Town of Billerica. He became counsel for the Burlington Water District in 1949 and was still serving in that capacity at the date of the original trial herein. 2 His service as a member of the Burlington Planning Board and as town counsel extended through most, if not all, of the taxable years herein.

*84 Chapter 41, Section 81 U, of the Annotated Laws of Massachusetts, relating to planning boards and subdivision control, provides among other things that a planning board before approval of a plan may require provision for the construction of ways and the installation of municipal services in accordance with its rules and regulations and may require as a condition of approval of a plan that no lot be sold or building constructed until such ways are constructed and such services are provided.

It is provided generally by the regulations of the Planning Board that no land may be subdivided into lots without prior approval of the board.

During the taxable years herein, petitioner or petitioners sold all or parts of three tracts of land located in Burlington, known as Wood Hill, Prouty Heights, and Sherwood Forest.

In the period 1955 through 1960 and up to the rehearing herein the burlington area was booming and this was particularly true of the construction and sale of family housing. Houses were being sold as fast as they were built and at times before they were completed. In many, if not most, instances the buyers moved in and began living in the houses immediately after they were*85 purchased.

Wood Hill

The area known as Wood Hill consisted of approximately 214 acres of undeveloped land in Burlington, Massachusetts, which was assembled by Moss by purchases through straw men over a period of years beginning December 20, 1943, and extending to April 5, 1954. Transfers of title to the several lots and parcels of land comprising the Wood Hill tract were made by the straw men to Dasal Corporation, a Massachusetts corporation, on various dates following Dasal's organization in 1947. Ninety-eight percent of the stock of Dasal was issued to Sarah Moss. 3

Thereafter, on October 25, 1954, an agreement was executed between Dasal Corporation and Kenny Builders, Inc., sometimes referred to herein as Kenny, to sell 10 of the lots in the Wood Hill tract fronting on Wilmington Road to Kenny. As shown on Land Court Plan No.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1969 T.C. Memo. 213, 28 T.C.M. 1122, 1969 Tax Ct. Memo LEXIS 81, Counsel Stack Legal Research, https://law.counselstack.com/opinion/moss-v-commissioner-tax-1969.