United States v. McCrackin

85 Ohio Law. Abs. 143
CourtDistrict Court, S.D. Ohio
DecidedJuly 1, 1960
DocketCivil Action No. 4535
StatusPublished

This text of 85 Ohio Law. Abs. 143 (United States v. McCrackin) is published on Counsel Stack Legal Research, covering District Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. McCrackin, 85 Ohio Law. Abs. 143 (S.D. Ohio 1960).

Opinion

FINDINGS OF FACT

WeiNmaN, J.

1. On December 13, 1957, Elizabeth Findley McCrackin executed her Last Will and Testament. Item I. of the Will provides for the debts and expenses. Item II. provides:

“All the property, real and personal, of every kind and description, wheresoever situate, which I may own or have the right to dispose of at the time of my decease, I give, bequeath and devise to my children, Robert Hanawalt McCrackin of San Diego, California, Julia McCrackin Watson of Brook-field, Illinois, and Maurice F. McCrackin of Cincinnati, Ohio, absolutely and in fee simple, share and share alike.
Any and all debts which may be owing by my son, Robert Hanawalt McCrackin, or his estate, to me at the time of my decease are to be deemed advancements against my said son’s residuary share herein and shall by my Executor be charged against said son and deducted from his residuary share herein accordingly,”

[145]*1452. Elizabeth Findley McCrackin died testate in Cincinnati, Obio, October 15, 1958, leaving an estate exceeding $10,000.00 in value and consisting entirely of personalty.

3. Her will was presented to the Probate Court of Hamilton County for probate October 21, 1958, and on November 7, 1958, said will was admitted to probate.

4. On January 13, 1959, Maurice F. McCrackin resigned as executor of said estate and Julia M. Watson was later named administratrix of said estate.

5. On October 30, 1958, Maurice F. McCrackin filed in the Probate Court of Hamilton County a paper titled “REFUSAL TO TAKE BEQUEST OR LEGACY UNDER WILL” which provides as follows:

“Prior to admission of the Last Will and Testament of my mother, Elizabeth Findley McCrackin, to probate by the Probate Court of Hamilton County, Ohio, I, Maurice F. Mc-Crackin, do hereby, absolutely and forever refuse to accept any specific or residuary bequest or legacy which may be or has been granted me under said Will.”

6. On August 19, 1959, Maurice F. McCrackin filed in the Probate Court of Hamilton County a paper titled “CONFIRMATION OF REFUSAL TO TAKE BEQUEST OR LEGACY UNDER WILL” which provides as follows:

“Prior to the admission of the Last Will and Testament of Elizabeth Findley McCrackin to probate by the Probate Court of Hamilton County, Ohio, I, Maurice F. McCrackin, did absolutely and forever refuse to accept any specific or residuary bequest or legacy granted me under said Will. The Will having now been admitted to probate, I hereby confirm said refusal to accept any specific or residuary bequest or legacy granted me under it.”

7. Maurice F. McCrackin filed no federal income tax returns for the years 1955 through 1958.

8. Maurice F. McCrackin, during all the taxable years herein involved has been, and still is, a minister employed by the Board of Trustees of West Cincinnati-St. Barnabas Church, Cincinnati, Ohio.

9. On various dates during the year 1958 a delegate of the Secretary of the Treasury made assessments of income taxes [146]*146agaitfst the defendant, Maurice F. MeCrackin, for the years 1955, 1956, 1957 and for the period from January 1, 1958 to October 29, 1958. The assessments for the years 1955,1956 and 1957 each included penalties imposed by Title 26 U. S. C. A. (I. R. C., 1954) Section 6653 (b) and 6654 (a) and the assessment for the said period in 1958 included a penalty imposed by Title 26 U. S. C. A. (I. R. C., 1954) Section 6654 (a). The assessments for the years 1955, 1956 and 1957 also included interest computed to the date of the assessment. Notice was given to and demand made of the defendant, Maurice F. Me-Crackin, for payment of the amounts of said assessments. Thereafter, notices were filed with the Recorder’s Office, Hamilton County, Ohio, wherein the United States claims liens upon all the properties and rights to properties of the said defendant in the amounts of the assessments. The dates of the aforesaid acts and the amounts of each are as follows:

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

Related

Morgan v. Commissioner
309 U.S. 78 (Supreme Court, 1940)
Fidelity Union Trust Co. v. Field
311 U.S. 169 (Supreme Court, 1941)
United States v. Bess
357 U.S. 51 (Supreme Court, 1958)
Aquilino v. United States
363 U.S. 509 (Supreme Court, 1960)
Erman v. Erman
136 N.E.2d 385 (Ohio Court of Appeals, 1956)
Union Properties, Inc. v. Patterson
54 N.E.2d 668 (Ohio Supreme Court, 1944)
Ohio National Bank v. Miller
57 N.E.2d 717 (Ohio Court of Appeals, 1943)
Schoonover v. Osborne
193 Iowa 474 (Supreme Court of Iowa, 1920)
Bradford v. Calhoun
120 Tenn. 53 (Tennessee Supreme Court, 1907)

Cite This Page — Counsel Stack

Bluebook (online)
85 Ohio Law. Abs. 143, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-mccrackin-ohsd-1960.