Barclay v. First National Bank

193 A.2d 422, 80 N.J. Super. 302, 1963 N.J. Super. LEXIS 342
CourtNew Jersey Superior Court Appellate Division
DecidedAugust 6, 1963
StatusPublished

This text of 193 A.2d 422 (Barclay v. First National Bank) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Barclay v. First National Bank, 193 A.2d 422, 80 N.J. Super. 302, 1963 N.J. Super. LEXIS 342 (N.J. Ct. App. 1963).

Opinion

Bennett, J. C. C.

(temporarily assigned). In this action plaintiff Albert C. Barclay, Jr., moves for a summary judgment which would in effect declare him a duly elected director of defendant The First National Bank of Hightstown. Defendant, on the other hand, demands summary judgment in its favor.

Factually, it is undisputed that plaintiff is a substantial stockholder of defendant bank, a national banking association with its principal office at Hightstown, New Jersey. In November 1962 plaintiff was permitted to examine the stock transfer books of defendant bank. Shortly thereafter he began to solicit proxies for the annual meeting to be held on January 8, 1963.

On December 31, 1962 Beatrice G ask ill, owner of 130 shares of the capital stock of defendant bank, appointed M. H. Hageman and F. W. Branford as her proxies to vote her shares at the annual meeting. On January 5, 1963 Miss Gaskill revoked the proxy previously given to Hageman and [304]*304Branford, and appointed plaintiff as her proxy to vote these shares. The proxy by which Miss Gaskill appointed plaintiff was undated.

On January 4, 1963 Mary Petterson, owner of 100 shares of the capital stock of defendant bank, appointed M. H. Hageman, and E. W. Branford as her proxies to vote her shares at the annual meeting. On January 5, 1963 Mrs. Petterson revoked the proxy previously given to Hageman and Branford, and appointed plaintiff as her proxy to vote these shares. This proxy was also undated.

At the annual meeting of defendant bank, held on January 8, 1963, the number of directors for the ensuing year was fixed at eight. The plaintiff and eight other stockholders were nominated as directors. Instructions as to the manner of voting were given by the attorney for the bank, George Gildea. All parties were told to mark their ballots, staple them to the appropriate proxies, and place them in the voting basket on the table at which the chairman and secretary of the meeting were seated. All proxies voted at the annual meeting, including those given the plaintiff by Miss Gaskill and Mrs. Petterson, were voted in this manner. No separate basket or special provision was made with respect to the method of voting or filing of proxies—they were all voted in like manner. It is undisputed that the proxies voted in favor of the incumbent directors were filed with the cashier of the bank prior to the election, and that none voted in favor of Mr. Barclay was so filed.

Conflicting proxies were voted at the meeting, and the judges of election asked defendants’ attorney for advice as to the method of resolving these conflicts. Defendants’ attorney advised the judges to count undated proxies where no other proxy was submitted, but to count the dated proxies where both a dated and an undated proxy for the same shares had been voted. This method was followed by the judges and 8,480 votes cast on undated proxies were counted for plaintiff.

When all votes had been counted the judges of election announced that 11,440 votes had been cast for plaintiff and [305]*30513,255 votes for each of the incumbent directors. Plaintiff immediately challenged the election. The following day the cashier of the bank discovered that defendants’ proxies from Miss Gaskill and Mrs. Petterson had been revoked by plaintiff’s proxies. They were, therefore, withdrawn from consideration and presently benefit neither party to this suit. The final tabulation as shown in the “Certificate of Judges” allocates 11,440 votes to plaintiff and 13,025 votes to each of the eight remaining directors.

As a result of cumulative voting the 230 votes in dispute were worth 1,840 votes. Since this would be enough to elect plaintiff, this action has resulted.

Plaintiff claims that having accepted 8,480 votes cast by undated proxies, defendants cannot now question the validity of undated proxies. In support of this position he relies on case of Magnus v. Magnus Organ Corp., 71 N. J. Super. 363 (Ch,. Div. 1962), wherein the court held that stockholders, who under their corporate bylaws had the reserved right to alter, amend or repeal them, in effect did so when they ratified an employment contract which was longer than that allowed by the corporation’s bylaws.

Barclay argues that defendants herein, who allegedly had the power to amend the bylaws at will, should be estopped from questioning the validity of the proxies of Beatrice Gaskill and Mary Petterson since other undated proxies were counted.

Plaintiff further contends that the directors of a national bank transacting business in New Jersey cannot legally impose additional restrictions upon the right of their shareholders to vote by proxy. It is Barclay’s position that it is contrary to public policy for the bylaws of defendant bank to require that all proxies be dated, since N. J. S. A. 17:9A-90 does not include this requirement.

Defendant’s case can be stated very briefly. It consists of a total reliance on the provisions of N. J. S. A. 17:9A-90, two affidavits which state that the requirements of this statute were not met, together with corroborative depositions.

[306]*306The Banking Act of 1948, N. J. S. A., Title 17, chapter 9A, controls banking and banking institutions in New Jersey unless there is a federal law to the contrary. In the case at bar the controlling section is N. J. S. A. 17:9A-90 which provides as follows:

“Voting in person or by proxy
A. Stockholders of a bank may vote at all meetings either in person or by proxy. Every proxy shall be executed in writing by the stockholder or his agent and shall be filed with the secretary or cashier of the bank. When a proxy is executed by an agent of a stockholder, the instrument authorizing the agent to execute the proxy, or a photostatic copy thereof, shall also be filed with the secretary or cashier of the bank.
B. No proxy shall be valid after eleven months from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy be valid after three years from the date of its execution. If a proxy is undated, it shall he presumed to be dated as of the date on whieh it is filed pursuant to this section.
O. A proxy shall be revocable at will, hut its revocation shall not be effective until written notice of such revocation is filed with the secretary or cashier of the hank. A proxy shall not be revoked by the death or incapacity of the stockholder until written notice of such death or incapacity shall be filed with the secretary or cashier of the bank. Unless the by-laws otherwise provide, the presence at any meeting of any stockholder who has given a proxy shall not revoke such proxy unless the stockholder shall file written notice of such revocation with the secretary of the meeting.
D. Nothing in this section shall limit the period of validity of a proxy or permit its revocation contrary to its terms, if such proxy is coupled with an interest.
E. While a meeting of the stockholders is in progress, the filing icith the secretary or cashier of the bank required hy subsections A and 0 of this section shall be made with the secretary of the meeting.” (Emphasis supplied)

The affidavit of Kenneth G.

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

Cite This Page — Counsel Stack

Bluebook (online)
193 A.2d 422, 80 N.J. Super. 302, 1963 N.J. Super. LEXIS 342, Counsel Stack Legal Research, https://law.counselstack.com/opinion/barclay-v-first-national-bank-njsuperctappdiv-1963.