Western New York Water Co. v. Commissioner

1964 T.C. Memo. 183, 23 T.C.M. 1090, 1964 Tax Ct. Memo LEXIS 159
CourtUnited States Tax Court
DecidedJune 30, 1964
DocketDocket Nos. 89282, 89283
StatusUnpublished

This text of 1964 T.C. Memo. 183 (Western New York Water Co. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Western New York Water Co. v. Commissioner, 1964 T.C. Memo. 183, 23 T.C.M. 1090, 1964 Tax Ct. Memo LEXIS 159 (tax 1964).

Opinion

Western New York Water Company v. Commissioner. Utilities & Industries Corporation v. Commissioner.
Western New York Water Co. v. Commissioner
Docket Nos. 89282, 89283
United States Tax Court
T.C. Memo 1964-183; 1964 Tax Ct. Memo LEXIS 159; 23 T.C.M. (CCH) 1090; T.C.M. (RIA) 64183;
June 30, 1964

*159 Petitioner, Western New York Water Company, sold all of its properties and assets to the Erie County (New York) Water Authority in a settlement in lieu of condemnation in 1953. Respondent determined that certain items included by said petitioner in its basis for computing gain or loss on the sale were not properly included therein.

Held, that petitioner Western has established that its easements, franchises, rights of way, etc., acquired prior to March 1, 1913, had a fair market value on that date; that value determined.

Held, also that petitioner Western has failed to establish a March 1, 1913, fair market value for an alleged going-concern value on that date, or that it is entitled to include any amount for such value in its basis for determining gain or loss on the sale of its assets.

Robert J. Casey and Thomas J. McCoy, Jr., for the petitioners. John J. O'Toole and Colin C. MacDonald, Jr., for the respondent.

HOYT

Memorandum Findings of Fact and Opinion

HOYT, Judge: These proceedings have been consolidated.

Respondent determined an income tax deficiency against petitioner Western New York Water Company (Docket No. 89282) for the calendar year 1953, in the amount of $1,688,878.90, all of which is in controversy. Petitioner claims an overpayment of $49,030.87 in income tax for the taxable year 1953.

Respondent determined that petitioner Utilities & Industries Corporation (Docket No. 89283) is liable for the aforesaid income tax deficiency, constituting its liability as a transferee of the assets of Western New York Water Company, transferor. Such liability is herein conceded to the extent of any deficiency ultimately determined to be due from Western New York Water Company.

Petitioner Western New York Water Company assigns the following errors:

1. Respondent*161 erroneously determined that petitioner realized additional capital gain of $6,287,140.31 and ordinary income of $79,273.89 on the sale in 1953, in lieu of condemnation, of all its properties and assets to the Erie County Water Authority.

2. Respondent erroneously disallowed the claimed deduction, from the proceeds of the sale, of the amount of $5,221,150 representing the cost basis as recorded on its books and the March 1, 1913, value of various easements, franchises, etc., acquired prior to that date.

3. Respondent erroneously refused to allow as deductions from the proceeds of the sale, as properly includable in petitioner's basis, (a) the amount of $9,611,633 representing the March 1, 1913, fair market value of petitioner's "going-concern" value, and (b) the amount of $7,075,160 representing the March 1, 1913, fair market value of petitioner's good will.

4. Respondent erroneously disallowed the claimed deductions, from the proceeds of sale, representing amounts properly includable in petitioner's basis as follows:

(a) Interest during construction$316,521.69
(b) Bond Discount and Issue Cost272,771.15
(c) Engineering and Superintendence12,035.54
(d) Miscellaneous construction cost9,006.52

*162 5. Respondent erroneously disallowed the claimed deduction, from the proceeds of sale, of the amount of not less than $50,000 representing fees and transfer expenses incurred in the sale.

At the trial and in regard to the first issue, petitioner conceded that there is no issue herein with respect to respondent's determination that it realized additional ordinary income in the amount of $79,273.89 in the taxable year 1953, resulting from respondent's adjustments pertaining to deductions for depreciation and taxes.

In regard to issue 3(b) with respect to the alleged March 1, 1913, fair market value of petitioner's good will, no evidence was adduced and that issue is deemed abandoned.

In regard to issues 4(a) to (d), inclusive, respondent has conceded in his brief that the above alleged items and amounts, respectively, are properly includable in petitioner's basis and deductible from the proceeds of the sale for determining the gain realized thereon. In its reply brief petitioner accepts that concession notwithstanding a slight variance between the above alleged amounts and certain figures appearing in the stipulation of facts.

In regard to issue 5 the parties have stipulated*163 that in connection with the transfer of its properties in the 1953 sale, petitioner incurred expenses in the net amount of $67,294.61 rather than the above alleged $50,000. Further, at the trial, the parties orally stipulated that such transfer expenses in the amount of $67,294.61 are properly includable in petitioner's basis and deductible from the proceeds of the sale for determining the gain realized thereon.

At the trial petitioner moved for and received permission from the Court to amend its petition so as to claim an additional deduction for 1953, but on brief petitioner states that the amendment need not and will not be filed.

The conceded issues will be given effect in the recomputation under Rule 50.

The stipulation of facts filed by the parties and joint exhibits attached thereto are included by this reference and the facts therein contained are found accordingly. Our Findings of Fact will embrace those facts pertinent to the remaining issues involving the alleged March 1, 1913, fair market value of (a) petitioner's easements, franchises, etc., and (b) of petitioner's going-concern value.

Findings of Fact

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

Related

Kimball Laundry Co. v. United States
338 U.S. 1 (Supreme Court, 1949)
Lorenzo Alvary v. United States
302 F.2d 790 (Second Circuit, 1962)
Maine Steel, Inc. v. United States
174 F. Supp. 702 (D. Maine, 1959)

Cite This Page — Counsel Stack

Bluebook (online)
1964 T.C. Memo. 183, 23 T.C.M. 1090, 1964 Tax Ct. Memo LEXIS 159, Counsel Stack Legal Research, https://law.counselstack.com/opinion/western-new-york-water-co-v-commissioner-tax-1964.