State Ex Rel. Boone County Coal Corp. v. Davis

56 S.E.2d 907, 133 W. Va. 540, 1949 W. Va. LEXIS 41
CourtWest Virginia Supreme Court
DecidedDecember 13, 1949
Docket10223
StatusPublished
Cited by17 cases

This text of 56 S.E.2d 907 (State Ex Rel. Boone County Coal Corp. v. Davis) is published on Counsel Stack Legal Research, covering West Virginia Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State Ex Rel. Boone County Coal Corp. v. Davis, 56 S.E.2d 907, 133 W. Va. 540, 1949 W. Va. LEXIS 41 (W. Va. 1949).

Opinion

Riley, Judge:

The State of West Virginia at the relation of Boone County Coal Corporation, a corporation, in this original proceeding in mandamus seeks to command the defendant, C. S. Davis, Director of Employment Security, to fix relator’s rate of contribution to the unemployment compensation fund for the calendar year 1949 at 0.7 per cent of its payroll, and to accept settlement for the year 1949 on such basis.

This case, having been submitted to the Court on relat- or’s petition, respondent’s answer, and relator’s demurrer to the answer, involves no disputed question of fact.

The relator, Boone County Coal Corporation, an employer within the meaning of the unemployment act, Chapter 1, Acts of the Legislature, 1936, Second Extraordinary Session, as amended, now is and has for many years been engaged in the production of coal, oil, gas and other natural resources in Boone and Logan Counties.

The relator’s payroll, as alleged in the petition, for several years past has amounted to more than one million dollars annually, and its payroll for the year 1949 will probably amount to more than one million, five hundred thousand dollars.

On July 31, 1948, relator, through inadvertence, failed to file with the director its report of the amount of wages paid by it for the preceding quarter of 1948, ending June *543 30, 1948, and to make payment of its contribution to the fund for that period, which report and payment were under the regulations promulgated by the director required to be filed and paid on or before that date. The vacations of relator’s auditor and cashier overlapped at the end of July, 1948. The necessary wage information and check in payment for the second quarter of 1948 were prepared prior to July 31, 1948. The oversight occurred by reason of the absence of both the auditor and cashier from relat- or’s office during the last week in July, 1948, and neither the wage information nor the check was mailed on or before July 31, 1948. When the auditor returned about August 7, 1948, his attention was called to the papers, whereupon the report and check were promptly mailed to the director’s office. At that time the director was in possession of all data necessary to enable him to calculate and fix relator’s rate of contribution to the fund for the year 1949. On the day the director received the report and check, he had hardly begun, and certainly he had not completed, the calculation of rates for all employers subject to the- unemployment compensation act for the ensuing year.

The director regularly filed relator’s report on the day it was received, and accepted the tendered payment, with interest at the rate of one per cent a month from July 31, 1948, to August 7, 1948; but because of relator’s delinquency in filing the report and making payment in accordance therewith, the director refused to accept the payment in final settlement of relator’s liability. Evidently invoking the provisions of Subsection (3), Section 7, Article 5, Chapter 162, Acts of the Legislature, Regular Session, 1947, the director ignored relator’s actual experience, and billed relator with the difference between the amount of contribution on the basis of 2.7 per cent and 0.7 per cent. The pertinent provisions of said subsection (3) read:

“The director shall, for the year one thousand nine hundred forty-eight and for each calendar year thereafter, classify employers in accordance with their actual experience in the payment of *544 contributions on their own behalf and with respect to benefits charged against their accounts, with a view of fixing such contribution rates as will reflect such experience. For the purpose of fixing such contribution rates for each calendar year, the books of the department shall be closed on July thirty-one of the preceding calendar year, and any contributions thereafter paid, as well as benefits thereafter paid with respect to compen-sable weeks ending on or before June thirty of the preceding calendar year, shall not be taken into account until the next annual date for fixing contribution rates: Provided, however, That if an employer has failed to furnish to the director on or before July thirty-one of such preceding calendar year the wage information for all past periods necessary for the computation of the contribution rate such employer’s rate shall be two and seven-tenths per cent: * *

On December 23, 1948, the director by letter formally notified relator that its rate for the calendar year 1949 was fixed at 2.7 per cent, and relator within thirty days filed a correct and sufficient report, and requested that its rate be redetermined under the provisions of Subsection 1, Section 17-a, Article 5, Chapter 76, Acts of the Legislature, Regular Session, 1943, which provides:

“If an employer fails to file reports for the purpose of determining the amount of contribution in accordance with the regulations of the director, or files manifestly incorrect or insufficient reports, the director may assess the contribution and any interest due on the basis of the information submitted by the employer or on the basis of an estimate as to the amount due, and shall give written notice of such assessment to such employer: Provided, That such assessment shall be subject to redetermination by the director upon the filing by the employer of correct and sufficient reports within thirty days after notice of such assessment shall be given to him.”

The director refused this request for a redetermination of relator’s rate, but, at relator’s request submitted the question of relator’s right to a reduced rate to the Attorney General of West Virginia, who rendered a written *545 opinion, dated June 22, 1949, to the effect that relator was entitled to the lower rate reflected by its employment experience.

At this point it seems pertinent to state that as of July 31,1948, the date relator’s report and payment should have been filed and made, the payments credited to relator’s account for all past years having exceeded the benefits charged to said account by an amount at least of 11 per cent of relator’s average annual payroll, relator’s rate for the year 1949, based on such experience alone, should have been 0.7 per cent, under the provisions of Subsection (8), Section 10, Article 5, Chapter 162, Acts of the Legislature, 1947. But the director, not deeming it advisable in this instance to follow the attorney general’s opinion, continued to assert, and still asserts, that relator is liable to the fund in an amount equal to 2.7 per cent of its payroll for the year 1949, and refused, and still refuses, to accept payments on the basis of 0.7 per cent of relator’s payroll in full settlement of the latter’s liability to the fund. Relator’s petition alleges that on the basis of the director’s ruling, the relator will pay for the year 1949 the sum of $43,818.13, instead of $11,360.33, if the rate of 0.7 per cent is used, a difference of $32,457.80. It is on the basis of the director’s refusal that this Court issued a rule, requiring the respondent to show cause, as prayed for in relator’s petition.

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

Related

Carlos D. Silveti v. Ohio Valley Nursing Home, Inc.
813 S.E.2d 121 (West Virginia Supreme Court, 2018)
Allen v. State of West Virginia Human Rights Commission
324 S.E.2d 99 (West Virginia Supreme Court, 1984)
Canyon Public Service District v. Tasa Coal Company
195 S.E.2d 647 (West Virginia Supreme Court, 1973)
Vavoulis v. 1965 & 1966 Contribution Rate of Electronic Development Co.
164 N.W.2d 377 (Supreme Court of Minnesota, 1969)
State Ex Rel. Mynes v. Kessel
158 S.E.2d 896 (West Virginia Supreme Court, 1968)
State Ex Rel. Kennedy v. Boles
147 S.E.2d 391 (West Virginia Supreme Court, 1966)
State Ex Rel. Archer v. County Court of Wirt County
144 S.E.2d 791 (West Virginia Supreme Court, 1965)
BOARD OF TRUSTEES, ETC. v. City of Huntington
96 S.E.2d 225 (West Virginia Supreme Court, 1957)
Board of Trustees of Policemen's Pension v. City of Huntington
96 S.E.2d 225 (West Virginia Supreme Court, 1956)
State v. Carduff
93 S.E.2d 502 (West Virginia Supreme Court, 1956)
State v. Wayne County Court
73 S.E.2d 827 (West Virginia Supreme Court, 1953)
State ex rel. Staley v. County Court of Wayne County
73 S.E.2d 827 (West Virginia Supreme Court, 1952)
State Ex Rel. Thompson v. Fry
71 S.E.2d 449 (West Virginia Supreme Court, 1952)
State v. Board of Education of Braxton County
58 S.E.2d 279 (West Virginia Supreme Court, 1950)

Cite This Page — Counsel Stack

Bluebook (online)
56 S.E.2d 907, 133 W. Va. 540, 1949 W. Va. LEXIS 41, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-boone-county-coal-corp-v-davis-wva-1949.