Spears v. Tax Collector

51 F. Supp. 8, 1943 U.S. Dist. LEXIS 2316
CourtDistrict Court, W.D. Louisiana
DecidedAugust 23, 1943
DocketCiv. A. No. 630
StatusPublished
Cited by1 cases

This text of 51 F. Supp. 8 (Spears v. Tax Collector) is published on Counsel Stack Legal Research, covering District Court, W.D. Louisiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Spears v. Tax Collector, 51 F. Supp. 8, 1943 U.S. Dist. LEXIS 2316 (W.D. La. 1943).

Opinion

DAWKINS, District Judge.

Plaintiffs, I. H. Spears, a citizen of California, E. D. Carter, Sallie Carter Perryman, Clem Carter and Robert Carter, citizens of Texas, alleging themselves to be the heirs of Aaron and Sallie Douglas, brought this suit “to cancel the following instruments of record * * * as a cloud on the title of petitioners:

“ ‘(a) Tax sale deed Sallie Douglas by L. M. Davis, Tax Collector to J. N. Gray, dated November 26, 1932, recorded in conveyance record Book “T” page 84.
“ ‘(b) Deed, J. N. Gray to Granville Douglas, dated, 2-7-34, recorded in Book “T” page 456.
“ ‘(c) J. N. Gray, deed to Lena Walker, dated Jany 27, ’38, recorded in Conveyance Book “X” page 341.
“ ‘(d) Granvill Douglas, Lease to Lena Walker, dated, 8-7-41, recorded in Conveyance Lease record “7” page 239.
“ ‘(e) Judgment recorded in conveyance record “DD” at page 525.’ ”

They prayed that they be “adjudged to be the owners in fee simple title to the lands described in this petition” and for “an accounting” for rents and revenues.

The defendants named are J. N. Gray, Granville Douglas and F. Lena Walker. The grounds alleged as justifying cancellation of the documents mentioned are:

That Aaron Douglas died in 1903, leaving 70 acres of the property, (there being a total covered by the tax sale of 106 acres), belonging to the community between him and his said wife, Sallie Douglas, and the following children, issue of their marriage: Richard Douglas, Lizzie Douglas, Lewis Douglas, Susie Douglas, Lucious Douglas, Nick Douglas and Rose Douglas “as his sole surviving heirs”, who inherited their father’s one-half of the community; that' Sallie Douglas died in July, 1931, leaving her community one-half interest in the said 70 acres and, in addition, the other 30 acres in another tract as her separate property; that shortly after the death of the said Sallie Douglas in 1931, all the heirs met at the family residence on the 70 acres of land and agreed with Gran-ville Douglas that he might remain thereon, in consideration of his keeping the [9]*9taxes paid, which he failed to do, but colluded with one J. N. Gray to have the property sold at tax sale to Gray, and after delays for redemption had expired, Gray would sell and convey a part thereof to the said Granville Douglas; and that this scheme was sought to be carried out by the sale for taxes on November 26, 1932, above mentioned; and that on November 17, 1934, the said Gray in fulfillment of the scheme, executed the second instrument attacked above, conveying part of the property to Granville Douglas; and that on “the-day of-, 1938,” Gray “attempted to convey to Lena Walker (one of the defendants herein) the 70 acres described in this petition.”

Further, that said tax sale was a nullity because of the passage of concurrent resolutions by the Legislature of the State of Louisiana at its session in 1932 (Acts Nos. 2 and 3), suspending the laws for the collection of all 1931 taxes until October 15, 1932; that the property was offered for sale for the taxes of 1931 in November 1932; that no “notice was given to the property owner as required by law;” that the property was not sufficiently described on the assessment rolls, in the notice of sheriff’s sale, nor in the purported tax deed, to permit its identification; that the ^aid land was in different and separate tracts; that it was described and offered for sale “together in violation of law”; and that “no proces verbal” was prepared and there was no publication of the sale.

Further, that a monition proceeding had been brought in the State Court for La Salle Parish by “F. Lena Walker et als. vs. Richard Douglas et als.” and a judgment rendered on April 10, 1941, which plaintiff alleges is a “nullity and clouds the title of petitioners since said judgment is of record in the conveyance records of La Salle Parish * * * for the reason same was entered without authority of law ‡ * »

The prayer was that petitioners’ “title * * * De quieted and confirmed and they be adjudged to be the owners of the fee simple title to the lands described in this petition” and for an accounting “for rents and profits and damages in such sum as may be found due * * * in no event to exceed Fourteen Thousand Dollars.” This suit was filed on March 5, 1942.

Defendants first filed a motion to dismiss, but the same was' subsequently withdrawn, and a plea of res adjudicata interposed, based upon proceedings which had been instituted in the State Court on January 17, 1941. The State Court suit was brought under sections of the Revised Statutes of Louisiana for the quieting of a tax title, commonly known as monition, in which all persons, having or claiming any interest in the property involved in a tax sale, are cited to appear and defend their said claims. The plaintiffs in the State suit were named as F. Lena Walker, Clarence B. Walker and Mrs. B. T. Goodwin, residents of La Salle Parish, La., J. H. Bradford, Sr. of Houston, Texas, Thomas A. Bradford of Jena, Louisiana, both individually and as administrator for the interdict, Charles V. Bradford, B. L. Bradford of Houston, Texas, J. H. Bradford, Jr., H. M. Bradford and D. E. Bradford, Arthur Shuey and Conway Stroud, all of Caddo Parish, La., and Mrs. W. F. Roberts, a resident of Morehouse Parish, La.

The property was described by metes and bounds and was alleged to contain 76 acres and to have been purchased at the tax sale of November 26, 1932, referred to in the suit of plaintiff in the present case. It was alleged in the State suit that the tax sale had been made to J. N. Gray for the delinquent taxes for the year 1931, as the property of Sallie Douglas, and that the deed had been recorded in conveyance book T p. 84 of the records of La Salle Parish; that Gray had on January 27, 1938, conveyed it to Lena Walker, as per deed in conveyance book X p. 341 of said parish; that Lena Walker on January 28, 1938, had conveyed it to C. B. Walker, who reserved all the minerals, as per deed in said book, at p. 342; that on December 13, 1939, C. B. Walker had reconveyed 46 acres of the land to Lena Walker; that on June 14, 1938, Lena Walker had conveyed one-eighth of the minerals to J. H. Bradford, Sr., as per deed in book X, p. 13; that J. H. Bradford, Sr. died, leaving a surviving widow in community and the following heirs: C. B., T. A., B. L., J. H. Jr., H. M. and D. E. Bradford and Mrs. W. F. Roberts (nee Bradford), Mrs. D. D. Pyburn (nee Bradford), and Mrs. B. T. Goodwin (nee Bradford); that on August 27, 1940, F. Lena Walker conveyed to Conway Stroud one-fourth of the minerals in the property as per deed in book BB p. 67; that on September-, 1940, she also conveyed to Arthur Shuey one-eighth of the said minerals as per deed in book BB p. 334.

Further, that more than five years had elapsed since the recordation of the deed [10]*10from Sallie Douglas to J. N.

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

Related

Spears v. Tax Collector of La Salle Parish
55 F. Supp. 28 (W.D. Louisiana, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
51 F. Supp. 8, 1943 U.S. Dist. LEXIS 2316, Counsel Stack Legal Research, https://law.counselstack.com/opinion/spears-v-tax-collector-lawd-1943.