United States v. City of New York, 279

Decision Date03 May 1956
Docket NumberNo. 279,Docket 23894.,279
Citation233 F.2d 307
PartiesUNITED STATES of America, Plaintiff-Appellee, v. The CITY OF NEW YORK, Defendant-Appellant.
CourtU.S. Court of Appeals — Second Circuit

COPYRIGHT MATERIAL OMITTED

Perry W. Morton, Asst. Atty. Gen., Leonard P. Moore, U. S. Atty., Brooklyn. N. Y., Roger P. Marquis, Fred W. Smith, Washington, D. C., for plaintiff-appellee.

Peter Campbell Brown, Corporation Counsel, New York City, Harry E. O'Donnell, Benjamin Offner, Meyer Scheps, Dinah M. Davis, New York City, of counsel, for defendant-appellant.

Before FRANK, LUMBARD and WATERMAN, Circuit Judges.

FRANK, Circuit Judge.

Defendant claims (1) that there was insufficient admissible evidence to prove that warrants had been issued and notice of the sale given; (2) that even if such facts were proved, the court below erred in holding that they established compliance with the statutory requirements for proceedings on distraint by the Government; and (3) that even if compliance with the statutory requirements were established, the deeds conveyed only the title held by the taxpayer on December 17, 1942 and, hence, the property was still subject to the defendant's liens attaching prior to that date.

1. We think the district court did not err in its findings of fact that the warrants of distraint had been issued, that personal notice was given to the taxpayer of the sale pursuant to the warrants, that public notices had been published in the newspapers and posted in the Flushing Post Office and in two other public places, and that a sale of the realty had taken place. These facts were proved by the introduction into evidence of the mutilated warrants, the Records of Seizure and Sale, and the deeds conveying the land. The Records of Seizure and Sale and the deeds (which we think were properly admitted) contain recitations of fact concerning the service of the warrants and the giving of notice. The statute makes these documents evidence of the facts recited therein. Sections 3706(f), 3704 (c) (1), I.R.C.1939.2 Moreover, this documentary evidence was supplemented by oral testimony and the City of New York offered no evidence showing that the facts were different from those recited in the records.

We also reject defendant's contention that plaintiff failed to comply with the statutory notice requirements for distraint proceedings. Section 3701 (b), I.R.C.1939, provides that notice of the sale of realty must be posted at the "post office nearest to the estate seized." The notice in this case was posted at the nearest General Post Office, the Flushing Post Office. However, there were two branch offices located nearer to the five parcels of land: Defendant contends that "post office," as used in Section 3701(b), includes these branch offices, and that it was incumbent upon plaintiff to post a notice at the branch office nearest to the land here involved.

We think the district court correctly held that the posting of a notice in the nearest General Post Office constituted substantial compliance with the mandatory requirements of Section 3701 (b).3 Cf. Margiotta v. District Director of Internal Revenue, 2 Cir., 214 F. 2d 518; McAndrews v. Belknap, 6 Cir., 141 F.2d 111. A reasonable man, and hence a reasonable Collector of Internal Revenue, could construe "post office," as used in Section 3701(b), to mean General Post Office. To strike down a sale and the title derived therefrom despite the fact that the Collector reasonably construed the ambiguous language in Section 3701(b) would, we think, defeat, rather than effectuate, the intent of Congress. For we think that the posting of a notice at the...

To continue reading

Request your trial
7 cases
  • National Bank & Trust Co. of South Bend v. U.S., 78-1232
    • United States
    • United States Courts of Appeals. United States Court of Appeals (7th Circuit)
    • December 1, 1978
    ...purchaser. Central Finance Co. of Peru, Inc. v. Garber, 121 Ind.App. 27, 97 N.E.2d 503 (1951). See also United States v. City of New York, 233 F.2d 307, 310 (2d Cir. 1956) (federal statutory provision as to interest conveyed at tax sale takes precedence over erroneous recitation of same in ......
  • Crow v. Wyoming Timber Products Co., 218-69.
    • United States
    • United States Courts of Appeals. United States Court of Appeals (10th Circuit)
    • April 8, 1970
    ...6339 (a) (2). See also Mansfield v. Excelsior Refining Co., 135 U.S. 326, 339-340, 10 S.Ct. 825, 34 L.Ed. 162, and United States v. City of New York, 2 Cir., 233 F.2d 307, 310. The problem is whether a federal claim was fraudulently concealed. Defendants argue that the relief sought is esse......
  • 328 Owners Corp. v. 330 West 86 Oaks Corp.
    • United States
    • New York Court of Appeals
    • April 3, 2007
    ...deed" (Matter of Lade v. Abbott, 185 Misc. 501, 507, 56 N.Y.S.2d 818 [Sup. Ct., Onondaga County 1945]; see also United States v. City of New York, 233 F.2d 307, 310 [2d Cir. 1956]). The City had no authority to convey the property in this manner without imposing statutory use restrictions.5......
  • Howell v. Comm'r of Internal Revenue
    • United States
    • United States Tax Court
    • October 22, 1981
    ...2d 72-822, 72-1 USTC par. 9287); United States v. City of New York, 132 F. Supp. 779, 781 (E.D. N.Y. 1955), affd. on other grounds 233 F.2d 307 (2d Cir. 1956). However, an assessment cannot be made, except in exceptional circumstances,7 none of which are applicable to this case, until a not......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT