Sayre v. Brewster

268 F. 553, 2 A.F.T.R. (P-H) 1273, 1920 U.S. Dist. LEXIS 903
CourtDistrict Court, N.D. New York
DecidedOctober 30, 1920
StatusPublished
Cited by1 cases

This text of 268 F. 553 (Sayre v. Brewster) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sayre v. Brewster, 268 F. 553, 2 A.F.T.R. (P-H) 1273, 1920 U.S. Dist. LEXIS 903 (N.D.N.Y. 1920).

Opinion

RAY, District Judge.

The defendant demurs to the complaint on the ground that “the complaint fails to state facts sufficient to constitute a cause of action.” The complaint alleges' the appointment and qualification of the plaintiffs as executors of the last will and testament of Theodore S. Sayre, deceased, which death occurred December 7, 1916, and contains the usual allegations as to the residence of the deceased and that he left a will. The will, which was duly probated, contains the following provisions:

“First. I order my executors hereinafter named to pay all my just debts and my funeral expenses, also any taxes which may legally be imposed upon the legacies and devises hereby made, it being my will that said legacies and devises be paid in full without rebate or deductions.”
“Fifteenth. I give, devise and bequeath all the rest, residue and remainder of my property, real and personal, and of every name and nature, and wheresoever situated, m equal shares to my nephew and nieces (children of my deceased brother Charles), namely, James Sayre, George S. Sayre, Caroline A. Sayre, Anna L. Sayre, Amelia V. R. Sayre, and Leonora Sayre Plainer.”

The* deceased was survived by his residuary legatees named in the will, .whose names are set forth in the complaint, and it is alleged that these persons were adjudged to be the residuary legatees by a decree of the Surrogate’s Court of Oneida county, the court having jurisdiction of such matter. In such surrogate’s decree each of such residuary legatees was decreed to be entitled to receive one-sixth of the residuary estate of said decedent. The complaint then alleges that there was assessed against the estate of said decedent by the surrogate of said county of Oneida, by an order made January 26, 1917, a transfer tax due and payable to the state of New York in the sum of $34,582.25, which tax, less a discount of $1,729.11, was thereafter and on the 5th day of February, 1917, paid and satisfied by the payment to the comptroller of the state of New York of the sum of $32,853.14, which payment was sanctioned and approved as an administration expense by an order of the said Surrogate’s Court entered July 31, 1917. [555]*555The whole of this tax was paid by the plaintiffs as executors, out of the residuary estate of said decedent by direction and authority of said Surrogate’s Court.

The complaint also alleges that prior to and on February 23, 1917, the defendant, collector of internal revenue, claimed and demanded of the plaintiffs, as executors aforesaid, the sum of $17,999.71, which he claimed had been lawfully assessed against said estate of said Theodore S. Sayre by the Commissioner of Internal Revenue of the United States, pursuant to certain provisions of title 2 of the Act of Congress of September 8, 1916, and amendments thereof (Comp. St. §§’ 6336%a~ 6336%in), and also alleges’ that February 23, 1917, under duress and with protest, and to avoid penalties threatened by the defendant, the plaintiffs, as executors aforesaid, paid to the defendant the said sum of $17,999.71 out of the residuary estate of the said decedent. The complaint then alleges a further demand of the additional sum, of $5.12, which the defendant claims should have been included and paid, and that same was paid under like circumstances and with like protest, and further alleges that prior to and on January 30, 1918, the defendant claimed and demanded of the plaintiffs an additional sum of $1,642.66, which he claimed had been lawfully assessed against said estate under the same authority of law, and that same was paid under duress and with protest, and to avoid penalties threatened by the defendant.

The complaint then alleges that “in making his said demand, and prior to and on January 30, 1918, for the said sum of $1,642.66, the defendant pretended to be authorized by the regulation purporting to be issued in accordance with said title 2 of said Act of Congress of September 8, 1916, and amendments, and known as Treasury Decision No. 2524,” and which regulation is then set out in full and reads as follows:

“Treasury Department,
“Office of Commissioner of Internal Revenue,
“Washington, D. C., September 10, 1917.
“To Collectors of Internal Revenue:
“An exhaustive study of the nature of state inheritance taxes lias led this office to the conclusion that amounts paid to states on account of inheritance, succession, or legacy taxes are not ‘such other charges against the estate as are allowed by the laws of the jurisdiction,’ and accordingly are not deductible in arriving at the amount of federal estate tax. T. D. 2395 is hereby revoked. David A. Gates, Acting Commissioner.
“Approved: Byron R. Newton, Acting Secretary.”

The complaint alleges that the whole of said $1,642.66, claimed, demanded, and paid as aforesaid, was claimed and demanded upon the theory that the payment of $32,853.14, being the transfer tax lawfully due and paid to the state of New York, as stated in the complaint and charged against the estate of said decedent, is not allowed by the, laws of the jurisdiction in which said estate was lawfully administered, The complaint alleges that the defendant refused to allow the deduction of said $32,853.14 as a charge against the estate aforesaid, but demanded and compelled its inclusion as a part of the net estate upon which he claimed that the—

[556]*556“pretended tax had been computed, thereby increasing the amount which he demanded and collected as aforesaid by 5 per centum of said $32,858.14, or in the sum of $1,642.66.”

The complaint alleges that after Having made all the payments set forth amounting in the aggregate to $19,647.49, and on or about March 8, 1918, the plaintiffs, as executors aforesaid, duly appealed to the Commissioner of Internal Revenue from and on account of the action of the defendant in holding them or the estate of said decedent liable to the payment of the said sum so paid, and any or every part thereof, and in collecting said sum in the manner aforesaid, and represented to the Commissioner that the collection of said sum- was unlawful, and claimed and demanded that the whole of said sum shall be refunded; that on or about July 12, 1918, the Commissioner of Internal Revenue rejected and disallowed the appeal made by the plaintiffs, and refused and still refuses to refund the said sum of $19,647.49, and each and every "part thereof, except the sum of $38.30, which the Commissioner admits was erroneously and illegally demanded and collected. The complaint alleges that no part of - the said sums so illegally paid have been repaid.

The complaint then alleges as follows:

“Plaintiffs further represent and allege that the said action of the defendant, in demanding said sum of $19,647.49, and enforcing and exacting payment thereof, was without any warrant or authority of law and that the whole of said sum was illegally demanded and collected, for the reason that said title II of said Act of Congress of September 8, 1916, and tlie amendments thereto, are contrary to the Constitution of the United States, and unconstitutional and void, in that:
“a.

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

Related

Thayer v. Malley
3 F.2d 194 (D. Massachusetts, 1921)

Cite This Page — Counsel Stack

Bluebook (online)
268 F. 553, 2 A.F.T.R. (P-H) 1273, 1920 U.S. Dist. LEXIS 903, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sayre-v-brewster-nynd-1920.