Rochester Development Corp. v. Commissioner

1977 T.C. Memo. 307, 36 T.C.M. 1213, 1977 Tax Ct. Memo LEXIS 135
CourtUnited States Tax Court
DecidedSeptember 12, 1977
DocketDocket No. 9070-74.
StatusUnpublished

This text of 1977 T.C. Memo. 307 (Rochester Development Corp. 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
Rochester Development Corp. v. Commissioner, 1977 T.C. Memo. 307, 36 T.C.M. 1213, 1977 Tax Ct. Memo LEXIS 135 (tax 1977).

Opinion

ROCHESTER DEVELOPMENT CORPORATION, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Rochester Development Corp. v. Commissioner
Docket No. 9070-74.
United States Tax Court
T.C. Memo 1977-307; 1977 Tax Ct. Memo LEXIS 135; 36 T.C.M. (CCH) 1213; T.C.M. (RIA) 770307;
September 12, 1977, Filed
J. Ernest Brophy and Joseph A. Platania, for the petitioner.
Bernard R. Baker, III, and William J. Neild, for respondent.

TANNENWALD

MEMORANDUM FINDINGS OF FACT AND OPINION

TANNENWALD, Judge: Respondent determined deficiencies in petitioner's Federal income tax as follows:

YearDeficiency
1967$1,903.32
1968125,103.66
1969418,868.72

*136 Some of the issues have been disposed of by agreement of the parties, leaving as the sole issue for decision whether payments received by petitioner with respect to improvements made to the interiors of buildings owned by petitioner constitute rents or proceeds from the sale of such improvements.

FINDINGS OF FACT

Some of the facts have been stipulated and are found accordingly. The stipulation of facts and the exhibits attached thereto are incorporated herein by this reference.

Petitioner, Rochester Development Corporation ("Development"), is a New York corporation with its principal place of business in East Rochester, New York, at the time of the filing of the petition herein. It filed its Federal corporate income tax returns for the taxable years in question as follows:

YearType of returnPlace of filing
1967OriginalDistrict director,
Buffalo, New York
1967AmendedDistrict director,
Buffalo, New York
1968OriginalDistrict director,
Buffalo, New York
1968AmendedService Center,
Andover, Massachu-
setts
1969OriginalService Center,
Andover, Massachu-
setts

Ernest J. Del Monte ("Del Monte") *137 is the sole shareholder and president of Development. He is also the controlling shareholder in Equitable Leasing Corporation ("Leasing") and the E. J. Del Monte Corporation.

The Board of Cooperative Educational Services, Supervisory District # 1, of Monroe County, New York ("BOCES"), is an extension of ten school districts in Monroe County. It provides vocational training for high-school age students, special classes for handicapped pupils, and counseling services relating to mental health, speech and hearing thereapy, and reading consultation.

For some time prior to March 31, 1966, Del Monte and one or more representatives of BOCES engaged in negotiations concerning plans for the construction of a building in which BOCES could conduct its activities. This building was later to be known as the Lester B. Foreman Area Education Center ("Foreman Center"). The Foreman Center was constructed in separate "phases."

On March 31, 1966, Del Monte, in his individual capacity, as landlord, and BOCES, as tenant, entered into a lease agreement concerning a building "shell," which was to comprise Phase I of the Foreman Center. This lease provided in relevant part:

FIRST: The Landlord*138 has agreed to and does hereby lease and demise unto said Tenant, and said Tenant has agreed to and does hereby take from the Landlord, * * *

* * *

THIRD: The term of this Lease shall be for Ten (10) years * * *.

FIFTH: That throughout said term, Tenant shall keep and maintain the interior of the demised premises and all alterations, additions and improvements thereto in as good condition as at the commencement of the term, ordinary wear and tear and damages by the elements excepted * * *; and at the end of the term, to quit and surrender the demised premises with all alterations, additions and improvements, except bus ducts and removable partitions, in good order and condition * * *.

THIRTEENTH:

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

Related

Helvering v. F. & R. Lazarus & Co.
308 U.S. 252 (Supreme Court, 1939)
Cubic Corporation v. United States
541 F.2d 829 (Ninth Circuit, 1976)
Frito-Lay, Inc. v. United States
209 F. Supp. 886 (N.D. Georgia, 1962)
Bowen v. Commissioner
12 T.C. 446 (U.S. Tax Court, 1949)
Haggard v. Commissioner
24 T.C. 1124 (U.S. Tax Court, 1955)
Danielson v. Commissioner
44 T.C. 549 (U.S. Tax Court, 1965)
Legg v. Commissioner
57 T.C. 164 (U.S. Tax Court, 1971)
Strutzel v. Commissioner
60 T.C. No. 103 (U.S. Tax Court, 1973)
Simpson v. Commissioner
64 T.C. 974 (U.S. Tax Court, 1975)
Ullman v. Commissioner
264 F.2d 305 (Second Circuit, 1959)
Commissioner v. Danielson
378 F.2d 771 (Third Circuit, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
1977 T.C. Memo. 307, 36 T.C.M. 1213, 1977 Tax Ct. Memo LEXIS 135, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rochester-development-corp-v-commissioner-tax-1977.