Wood v. United States

17 F. Supp. 521, 84 Ct. Cl. 367
CourtUnited States Court of Claims
DecidedJanuary 11, 1937
Docket42818
StatusPublished
Cited by8 cases

This text of 17 F. Supp. 521 (Wood v. United States) is published on Counsel Stack Legal Research, covering United States Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wood v. United States, 17 F. Supp. 521, 84 Ct. Cl. 367 (cc 1937).

Opinion

WILLIAMS, Judge.

Plaintiff sues to recover the sum of $7,690.67 income taxes for the year 1919, together with interest thereon.

*524 It is contended by plaintiff that the certificate of overassessment delivered to him on September 30, 1928, constituted an account stated in his behalf for the sum of $7,690.67, and the suit is based on such account. It is conceded that the plaintiff overpaid his taxes for the year in the amount claimed, and, if the certificate of overassessment constituted an account stated, plaintiff is entitled to recover, as suit was instituted within six years after the delivery of the certificate.

The defendant contends (1) that the certificate iof overassessment did not constitute an account stated, and (2) that a refund of an overpayment of taxes for the year 1919 was barred by the statute of limitations on the date of the issuance of the certificate. Defendant’s contention in respect to the bar of the statute of limitations will be first considered.

The relevant facts disclose that plaintiff duly filed his income tax returns for the years 1917, 1918, and 1919 and paid the taxes due thereon. For each of the years he took a deduction of $20,000 for losses claimed to have been sustained during those years in connection with a rock-crushing plant. Upon an audit of the returns for the three-year period the Commissioner disallowed the deduction for each of the years and on March 14, 1925, made additional assessments for each of the years. Plaintiff, upon receipt of notice and demand from the collector for the additional taxes referred to, filed claims for the abatement of the taxes. After consideration of the claims for abatement of the taxes, the Commissioner on October 23, 1925, issued his so-called sixty-day letter advising plaintiff of the final determination of his tax liabilities for the years 1917, 1918, and 1919. The sixty-day letter disclosed deficiencies for the years 1917 and 1918 and an overassessment for 1919. The letter advised plaintiff that $16,888.99 of the assessment for 1919 would be abated and that the balance was barred from allowance by the statute of limitations, “inasmuch as no waiver or claim for refund was filed prior to March 15, 1925.” Plaintiff thereupon, on December 21, 1925, filed a petition with the Board of Tax Appeals for a review of the Commissioner’s determination of deficiencies for the years 1917 and 1918 and on March 13, 1926, filed a claim for refund for the year 1919. The Board of Tax Appeals decided the ap-’ peals for the years 1917 and 1918 on August 9, 1928. The Board’s decision was based upon a stipulation entered into by the plaintiff and the Commissioner as to the tax liability for the years 1917 and 1918, which stipulation also agreed upon the tax liability for the years 1919 and 1920. The Commissioner then adjusted the taxes for the years 1917 and 1918 to conform to the Board’s decision and readjusted the 1919 taxes to conform to the stipulation in respect to the tax liability for that year, and on August 31, 1928, issued a certificate of overassessment for the year 1919, upon which suit is brought, it being delivered to plaintiff on September 30, 1928. On the certificate was an overassessment for the year of $24,579.-, 66, of which amount it is stated $16,888.-' 99 was allowable, and the balance of $7,-690.67 was barred by the statute of limitations.

The facts further disclose that the Commissioner on January 24, 1925, requested plaintiff to file a waiver for the year 1919; that, plaintiff at that time being absent on a world cruise, his attorney in fact, under the authority of a power of attorney 1 then on file in the Bureau, executed on behalf of plaintiff the waiver requested by the Commissioner and presented it to the Bureau on February 1, 1925, and that the chief of the Personal Audit Division of the Income Tax Unit to whom it was presented refused to accept it, stating that under the regulations promulgated by the Commissioner it was necessary for the taxpayer himself to sign it in person.

*525 The statutory period within which plaintiff could file a claim for refund for the taxes for 1919 expired on March 15, 1925, unless he filed a waiver in respect of the taxes due for that year, in conformity with section 284(g) of the Revenue Act of 1926 (44 Stat. 66, 67), in which case -the time in which he might file a claim for refund was extended to April 1, 1926. This section reads:

“Credits and Refunds. * * * If the taxpayer has, on or before June 15, 1925, filed such a waiver in respect of the taxes due for the taxable year 1919, then such credit or refund relating to the taxes for the taxable year 1919 shall be allowed or made if claim therefor is filed either on or before April 1, 1926, or within four years from the time the tax was paid.”

The defendant, in support of its contention that the statute of limitations bars recovery, takes the position that the waiver executed by plaintiff’s attorney in fact and presented to the Bureau on February 1, 1925, was invalid and did not operate to extend the statutory period beyond March 15, 1925, and that, hence the refund claim of March 13, 1926, was filed out of time.

We think the waiver was valid. It was executed by plaintiff’s attorney in fact under the power of attorney set out in the margin. While the power of attorney did not in precise words grant authority to Prentiss to execute and sign income tax waivers on behalf of plaintiff, undoubtedly such authority was included in the words: “particularly in the matter of my income tax returns and the assessment of taxes thereon, hereby granting unto said attorney full power and authority to act in and concerning the premises as fully and effectually as I might do if personally present.” The power granted in these broad and sweeping words must be held to have authorized plaintiff’s attorney to execute and file the waiver in question. Vanderlip v. United States, 6 F.Supp. 965, 79 Ct.Cl. 489.

In construing section 281(e) of the Revenue Act of 1924 (43 Stat. 301, 302), the language of which, except as to dates, is identically the same as the pertinent provisions of section 284 (g) of the 1926 act (44 Stat. 67), the Bureau of Internal Revenue (C.B. vol. IV, page 1) ruled: “As this section merely requires the filing of a waiver on or before June 15, 1924, it is evident that the taxpayer has done everything required of him when he files the waiver within the prescribed time. An acceptance of the waiver by the Commissioner is, accordingly, not necessary for the purpose of bringing the case within the provisions of this section.”

Applying this construction of the 1924 act to section 284(g) of the 1926 act, and we think it is a correct construction, it is clear that when the plaintiff presented, within the time prescribed, a validly executed waiver to the Commissioner, he had done all that was required of him to secure the benefits offered by the section. He had filed a waiver within the meaning of the section which it was the plain duty of the Commissioner to receive and place j in the files with the other papers in the case. The plaintiff cannot be deprived of the benefits afforded him by the statute because of the failure of the Commissioner to perform this duty. It was not necessary under the ruling of the Bureau that the Commissioner accept the waiver to bring it within the meaning of section 284 (g).

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

Related

United States v. Mensik
381 F. Supp. 672 (N.D. Illinois, 1974)
Pine Mountain Lumber Co. v. United States
153 F. Supp. 411 (Court of Claims, 1957)
Schmitt v. Kavanagh
91 F. Supp. 659 (E.D. Michigan, 1950)
Roe v. United States
77 F. Supp. 1010 (Court of Claims, 1948)
Weinburg v. United States
25 F. Supp. 83 (Court of Claims, 1938)
Olds & Whipple, Inc. v. United States
22 F. Supp. 809 (Court of Claims, 1938)
Clifton Mfg. Co. v. United States
19 F. Supp. 723 (Court of Claims, 1937)
Goodenough v. United States
19 F. Supp. 254 (Court of Claims, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
17 F. Supp. 521, 84 Ct. Cl. 367, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wood-v-united-states-cc-1937.