Wellington Management Co. v. City of Boston

1 Mass. L. Rptr. 150
CourtMassachusetts Superior Court
DecidedSeptember 3, 1993
DocketNo. 92-5261
StatusPublished

This text of 1 Mass. L. Rptr. 150 (Wellington Management Co. v. City of Boston) is published on Counsel Stack Legal Research, covering Massachusetts Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wellington Management Co. v. City of Boston, 1 Mass. L. Rptr. 150 (Mass. Ct. App. 1993).

Opinion

Zobel, J.

Background

Plaintiff, a financial services company, at all pertinent times maintained two offices within the City of Boston: 75 State Street and 200 State Street. In February 1991, plaintiff filed two “Forms of List” with the City of Boston Assessing Department, see, G.L.c.59, §29, for the purpose of paying personal property taxes for fiscal year (“FY”) 1992.

The Forms of List provided an inventory of taxable tangible personal property at each location.

On one Form of List, plaintiff provided, on the appropriate blank lines, the business address of the 200 State Street office, and the location of the personal property (also 200 State Street). On the other Form of List, plaintiff filled in “75 State Street” as both the business address and the location of the property.

The inventory of personal property on each form was correct with respect to the respective addresses that plaintiff provided. However, plaintiff accidentally placed the 200 State Street information on a form to which was attached a pre-printed mailing label bearing the 75 State Street address, and vice versa.

In processing the first Form of List, an employee at the Assessing Department crossed out the hand-written number “200” in both places where plaintiff had filled it in, i.e., the business address and properly location, and substituted the number “75,” to match the mailing label at the top of the form.

The employee then examined the Department’s files, and reevaluated the property based on plaintiffs FY 1991 Form of List for the 75 State Street property, thus producing a much higher valuation.

On the second form, an Assessing Department employee (presumably the same one) replaced "75” with “200” each time it appeared, and wrote in “200,” to match the mailing label. However, in this case, the employee did not recalculate the property value based on prior years’ taxes paid for 200 State Street. This refiguring would have generated a much lower valuation.

At no time did plaintiff receive notice of the various changes the Assessing Department had made. In accordance with the statute, G.L.c. 59, §57C, the first two quarterly bills sent to plaintiff were preliminary bills, based on tax paid in the prior year. Because, therefore, they gave plaintiff no reason to suspect error, plaintiff paid each bill promptly.

On December 31, 1991, the Assessing Department sent bills for the third quarter, for the first time reflecting the higher valuation on the 200 State Street property, G.L.c. 59, §57C.

Because the 200 State Street bill so closely matched the quarterly amount due on the 75 State Street property, and because it arrived 20 days after the bill for 75 State Street, plaintiff did not immediately perceive the change in the 200 State Street assessment, did not then become aware of the discrepancy, and again paid the bills in full.

In April 1992, receipt of the fourth quarter bills finally alerted plaintiff to the Assessing Department’s gratuitous editing. Although paying the bills in full, plaintiff gave notice of intent to recover the overpayment.

In June 1992, well after the statutory deadline, G.L.c. 59, §59, plaintiff filed a request with the Board of Review for relief, G.L c. 58, §8:

Whenever in the opinion of the commissioner [of revenue], the assessors ... assessing a tax, assessment, rate or charge have made an obvious clerical error and such tax, assessment, rate or charge has been paid, the commissioner may, in writing, authorize the assessors ... to abate any part or the whole of such tax, assessment, rate or charge . . .

After a hearing on July 24, 1992, the Board issued a ruling denying plaintiff relief, because although not disputing plaintiffs version of the facts, it did “not agree with [plaintiffs] characterization of the law as presented in [its] submission” made after the hearing. Because no provision exists for appealing an adverse decision, plaintiff brought this suit in August 1992, seeking declaratory relief and relief in the nature of certiorari.

Plaintiff has now moved for summary judgment. Because the matter presents only issues of law, the Court treats plaintiffs motion and defendants’ opposition as cross-motions for summary judgment.

Discussion

Plaintiff has acted in good faith at every step, and has proceeded both properly and ethically in attempting to unshackle itself from a clearly inequitable tax. Nonetheless, it finds itself lost in an infinitely complex administrative maze from which, defendants contend, escape is unfortunately impossible.

The sole cause of plaintiffs problem, defendants say, was plaintiffs disregarding the pre-printed labels on the Forms of List.

[152]*152This Court, however, attaches small significance to the mailing label. Defendants suggest nothing to indicate in any way that the label was meant to serve any purpose other than as an address visible in the taxing authority’s “window” envelope. Nothing about the label warns the taxpayer that the Assessing Department relies on it or will even look at it when processing the Forms of List.

The separate lines in which the taxpayer must insert the business address and location of property emphasize the label’s insignificance. Plaintiff committed no lapse when completing the Forms. Any problems sprang from the Assessing Department, which gratuitously, needlessly, and (as it turned out) incoixectiy altered a taxpayer’s forms without consultation or even notice.

Plaintiff seeks relief under G.L.c. 58, §8, as amended in the pertinent language of which was added in December 1990 by St. 1990, c. 490. Neither decisional law nor legislative history can aid exegesis. In analyzing the provision, therefore, a court must look to the history of the statute as a whole, taking into account the particular purpose of the new language.

Before amendment, the statute afforded only limited relief. It conditioned abatements on certain “statutory procedures protecting the tax collector,” Forbes & Wallace, Inc. v. Springfield., 21 Mass.App.Ct. 268, 275-76 (1985), citing Lawrence Print Works v. Lynch, 52 F.Supp. 615, 616-17 (D.Mass. 1943), aff'd, 146 F.2d 996 (1st Cir. 1945).

Abatements applied only to “unpaid and uncollectible taxes,” Codman v. Assessors of Westwood, 309 Mass. 433, 437 (1941), see also 1933 Op. Atty. Gen. at 21, provided the abatement was deemed to be in the public interest. Codman v. Assessors of Westwood, supra, at 437.

Generally, the provision encouraged efficient clearance of arrears by local tax assessors, 1933 Opp. Atty. Gen. at 21. In certain limited situations, an individual taxpayer could seek relief, see Marzelli, Handbook of Massachusetts Real Estate Taxes and Abatements 97 (1980). However, the taxpayer could not, by petition for mandamus, “require the assessors to take action upon the abatement of a tax that the commissioner has authorized them to abate,” nor “merely on account of [private] interest compel either the commissioner or the assessors to act or to grant an abatement,” Codman v. Assessors of Westwood, supra, at 437, 438.

The provision added in 1990 worked significant changes, by allowing for abatement after

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

Related

Sebastian Scola v. Boat Frances, R., Inc.
618 F.2d 147 (First Circuit, 1980)
Meenes v. Goldberg
122 N.E.2d 356 (Massachusetts Supreme Judicial Court, 1954)
Carney v. City of Springfield
532 N.E.2d 631 (Massachusetts Supreme Judicial Court, 1988)
Commonwealth v. Pellegrini
539 N.E.2d 514 (Massachusetts Supreme Judicial Court, 1989)
Boston Edison Co. v. Board of Selectmen of Concord
242 N.E.2d 868 (Massachusetts Supreme Judicial Court, 1968)
Gardner v. Berkman
312 N.E.2d 563 (Massachusetts Supreme Judicial Court, 1974)
Mayor of Revere v. Civil Service Commission
577 N.E.2d 325 (Massachusetts Appeals Court, 1991)
Codman v. Assessors of Westwood
35 N.E.2d 262 (Massachusetts Supreme Judicial Court, 1941)
Belt Realty Corp. v. State Tax Commission
292 N.E.2d 679 (Massachusetts Supreme Judicial Court, 1973)
Columbia Pontiac Co. v. Board of Assessors
481 N.E.2d 440 (Massachusetts Supreme Judicial Court, 1985)
Forbes & Wallace, Inc. v. City of Springfield
486 N.E.2d 1134 (Massachusetts Appeals Court, 1985)
Guzman v. Board of Assessors of Oxford
506 N.E.2d 1168 (Massachusetts Appeals Court, 1987)
Lawrence Print Works, Inc. v. Lynch
146 F.2d 996 (First Circuit, 1945)
Lawrence Print Works, Inc. v. Lynch
52 F. Supp. 615 (D. Massachusetts, 1943)

Cite This Page — Counsel Stack

Bluebook (online)
1 Mass. L. Rptr. 150, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wellington-management-co-v-city-of-boston-masssuperct-1993.