From Casetext: Smarter Legal Research

Kinsman Square Drug Co. v. Evatt

Supreme Court of Ohio
Apr 4, 1945
60 N.E.2d 668 (Ohio 1945)

Opinion

No. 30050

Decided April 4, 1945.

Taxation — Appeal to Board of Tax Appeals from Tax Commissioner — Insufficient notice of appeal — Section 5546-9a and amended Section 5611, General Code — Deficiency sales tax assessment.

APPEAL from the Board of Tax Appeals.

After completing an audit of the business and records of the appellant, The Kinsman Square Drug Company, for the period from January 1, 1938, to December 31, 1942, the Tax Commissioner of Ohio made a deficiency sales tax assessment against the company on March 9, 1943. Subsequently a petition for reassessment was filed and heard, and the original assessment was sustained.

The appellant company then filed a notice of appeal with the Board of Tax Appeals. The appeal was dismissed on the ground that the appellant had failed to comply with the provisions of amended Section 5611, General Code (119 Ohio Laws, 48), requiring that the notice of appeal shall set forth or shall have attached thereto and incorporated therein by reference, a true copy of the notice sent by the commissioner to the taxpayer relating to the final determination complained of.

The case is in this court for review on the ground that the decision of the Board of Tax Appeals is unreasonable and unlawful.

Mr. Paul P. Sogg, for appellant.

Mr. Thomas J. Herbert, attorney general, Mr. Perry L. Graham and Mr. A.A. Cartwright, for appellee.


Section 5546-9 a, General Code, provides that a vendor against whom such an assessment is made may perfect an appeal to the Board of Tax Appeals "in the same time, manner and form as that provided in Section 5611 of the General Code of Ohio."

The pertinent provisions of amended Section 5611, General Code, now read as follows:

"Such appeals shall be taken by the filing of a written notice to that effect with the Board of Tax Appeals and with the Tax Commissioner within thirty days after notice of the tax assessment, reassessment, valuation, determination, finding, computation or order, by the Tax Commissioner, shall have been given or otherwise evidenced, as required by law. The notice of such appeal shall set forth or shall have attached thereto and incorporated therein by reference, a true copy of the notice sent by the commissioner to the tax-payer of the final determination complained of, and shall also specify the error or errors therein complained of."

In its notice the appellant company states in the only relevant part that:

"This applicant further states that said petition for reassessment and hearing was heard in Cleveland, Ohio, on May 27, 1943, and that on September 1, 1943, William S. Evatt, Tax Commissioner, did notify this applicant that its petition for reassessment and hearing had been denied, setting forth the reasons therefor."

The appellant company does not contend that this statement sets forth a true copy of the notice sent by the commissioner or that such a copy was attached thereto and incorporated by reference, as required by amended Section 5611, General Code. However, it insists that its notice constitutes a "substantial compliance" with the specific terms of that section, and reliance is placed upon the second paragraph of the syllabus in the case of Trotwood Trailers, Inc., v. Evatt, Tax Commr., 142 Ohio St. 197, 51 N.E.2d 645, which reads as follows:

"A notice of appeal to the Board of Tax Appeals, seasonably filed, which does not 'set out' a complete copy of the tax asesssment made by the Tax Commissioner, from which the appeal is taken, which does not contain a specification of the errors complained of, but which does describe the assessment as made on a certain date, and which states that the appeal is on questions of law and fact, is not jurisdictionally defective and may, on motion, be corrected by amendment."

In the meager notice in the instant case the assessment is not described and there is no statement that the appeal is on questions of law and fact. The appellant's notice falls far short of a substantial compliance with the plain, increased requirements of the amended statute.

The decision of the Board of Tax Appeals must be affirmed.

Decision affirmed.

WEYGANDT, C.J., ZIMMERMAN, BELL, WILLIAMS, TURNER, MATTHIAS and HART, JJ., concur.


Summaries of

Kinsman Square Drug Co. v. Evatt

Supreme Court of Ohio
Apr 4, 1945
60 N.E.2d 668 (Ohio 1945)
Case details for

Kinsman Square Drug Co. v. Evatt

Case Details

Full title:THE KINSMAN SQUARE DRUG CO., APPELLANT v. EVATT, TAX COMMR., APPELLEE

Court:Supreme Court of Ohio

Date published: Apr 4, 1945

Citations

60 N.E.2d 668 (Ohio 1945)
60 N.E.2d 668

Citing Cases

Zier v. Bureau of Unemployment Compensation

Compliance with a requirement that a notice of appeal shall be filed within the time specified, in order to…

Perry v. Giles

Compliance with a requirement that a notice of appeal shall be filed within the time specified, in order to…