Central Maine Power Co. v. Foster Wheeler Corp.

684 F. Supp. 724, 7 U.C.C. Rep. Serv. 2d (West) 1038, 1988 U.S. Dist. LEXIS 3849, 1988 WL 39014
CourtDistrict Court, D. Maine
DecidedApril 18, 1988
DocketCiv. 83-0056-P
StatusPublished

This text of 684 F. Supp. 724 (Central Maine Power Co. v. Foster Wheeler Corp.) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Central Maine Power Co. v. Foster Wheeler Corp., 684 F. Supp. 724, 7 U.C.C. Rep. Serv. 2d (West) 1038, 1988 U.S. Dist. LEXIS 3849, 1988 WL 39014 (D. Me. 1988).

Opinion

FINDINGS OF FACT AND OPINION, AT THE CONCLUSION OF ALL OF THE EVIDENCE, ON THE RENEWED DEFENSE MOTIONS FOR INVOLUNTARY DISMISSAL OF COUNT II OF PLAINTIFFS’ AMENDED COMPLAINT, PURSUANT TO Fed.R.Civ. P. 41(b)

GENE CARTER, District Judge.

I. PROCEDURE

Trial in this matter commenced on June 15, 1987, with the presentation of Plaintiffs’ case-in-chief. At the conclusion of the Plaintiffs’ case, Defendants made oral motions, which were heard on the record by the Court, for involuntary dismissal of the claims asserted by Plaintiffs pursuant to Counts I and II of Plaintiffs’ Amended Complaint. On June 26, 1987, the Court *727 entered its Order on Motion for Involuntary Dismissal denying the motions. The trial proceeded thereafter with the presentation of evidence by both Defendants. Following the conclusion of all of the evidence, Defendants renewed their motions for involuntary dismissal of Count II of the Plaintiffs’ Amended Complaint. The Court took the motions under advisement. After conferring with counsel, the Court entered its Procedural Order of July 15, 1987, requiring the parties to file principal and reply briefs on the motion on or before July 24,1987. The Court indicated that it would decide the motion “no later than during the week of August 3, 1987.” In the meantime, the Court had prescribed a schedule for the filing of briefs and proposed findings of fact with respect to the merits of the issues generated by Count I of Plaintiffs’ Amended Complaint.

The Court entered its Order on Defendants’ Motion for Involuntary Dismissal Pursuant to Fed.R.Civ.P. 41(b) on August 7, 1987, granting the Defendants’ motions for involuntary dismissal of Count II of Plaintiffs’ Amended Complaint. The order indicated that the Court’s findings of fact and opinion would follow in due course. The Court herewith renders its findings of fact and opinion.

The applicable standard of factual review on a motion pursuant to Rule 41(b) is fully set out in this Court’s Memorandum of Decision on the Motions for Involuntary Dismissal Rendered at the Conclusion of the Plaintiffs’ Case-in-Chief. Central Maine Power Co. v. Foster Wheeler Corp., 116 F.R.D. 339 (D.Me.1987). All of the evidence on liability issues having now been heard and being the subject of extensive briefing, the Court will herein exercise its discretionary authority to weigh and evaluate the evidence as it bears upon the issues generated by these motions and render findings of fact on the evidence for purposes of resolving issues generated by the Count II claims. D.P. Apparel Corp. v. Roadway Exp., Inc., 736 F.2d 1 (1st Cir.1984). Under the law of this circuit, it is clear that such a motion may not be granted unless “it is manifestly clear” that the plaintiff cannot recover on the evidence. Id.

II. COUNT II (BREACH OF WARRANTY)

Count II of the Amended Complaint (Docket Item # 23) sets forth that Defendant Foster Wheeler “warranted explicitly and implicitly that the condenser was reasonably suitable for the ordinary purposes for which condensers are used and that it was suitable for the particular use to which Central Maine intended to put the condenser.” Amended Complaint, ¶ 12. Further allegation is made that Foster Wheeler knew of the particular purpose for which the condenser would be used and that the Plaintiff would rely on the skill and judgment of Foster Wheeler in furnishing a suitable condenser. Recovery is sought on the basis of an alleged breach of these warranties. Id. at ¶ 13. Foster Wheeler has pleaded, inter alia, as an affirmative defense:

AS AND FOR A SEVENTH AFFIRMATIVE DEFENSE, by the terms of the July 17, 1974 Agreement between Plaintiff and Defendant, Foster Wheeler, alleged in Paragraph 6 of the Amended Complaint, Foster Wheeler’s exclusive liability to Central Maine Power Company for any purported defects in the equipment furnished are set forth in the warranty provision of said Purchase Order Agreement, the terms of which have been fully complied with by Foster Wheeler and the time period set forth under said warranty provision has expired and, thus, the Amended Complaint herein fails to state a cause of action against Foster Wheeler.

It is also alleged in the Amended Complaint that Foster Wheeler agreed to design, furnish and erect a condenser and certain accessory equipment for CMP’s Wyman # 4 unit. Id. at 116. The parties have agreed that Plaintiffs seek to recover for a defect in design constituting either negligence in design (Count I) of the condenser or a breach of express or implied warranties (Count II) and that no claim is made for defects in materials or workman *728 ship in either the fabrication or erection of the condenser by Foster Wheeler.

Plaintiffs proof establishes, and the Court finds, that Plaintiff Central Maine Power Company was the owner of Wyman Substation at which the Wyman #4 unit was to be erected. It retained the Third-Party Defendant, Burns & Roe, Inc., to act as consulting engineer on the Wyman # 4 project and to do the design work for the entire unit, which consisted generally of a boiler unit, a turbine unit, and other related systems in addition to the condenser unit. Part of Burns & Roe’s contract commitment was to provide specifications for all systems within the Wyman # 4 unit and to oversee the bidding and construction process as a consulting engineer on behalf of the owner, Central Maine Power Company. (Foster Wheeler Exhibit 2 at 3-6.)

Pursuant to its undertaking, Burns & Roe issued an Invitation to Bid, Specifications and Bidding Documents for “furnishing of all labor, plant, tools, materials and equipment, erection supervision and erection labor as required for the Condensers” dated August 1973 (Plaintiff’s Exhibit 1 at ITB-1). Copies of the Specifications and Bidding Documents were provided to qualified bidders, including Defendant Foster Wheeler Corporation. The Invitation proposed that bidders, in their proposals, provide for furnishing all equipment, materials, labor, and testing required to complete the contract requirements “as set forth in the general and detailed specifications attached hereto.” (Plaintiff's Exhibit 1 at ITB-3.) The invitation to bid provided, however, for those submitting bids to take exceptions to the contract documents. The Invitation stated:

[a]ny and all exceptions taken by the Bidder to any of, or any part of, the Bidding Documents shall be listed individually and numbered in Bidding Schedule “Exceptions to Bidding Documents[”]. Any exception deemed by the Engineer to be of a major nature will constitute grounds for rejection of the Bid.

Plaintiff’s Exhibit 1 at ITB-7. The invitation to bid further provides that “any change from specified scope of supply, either in the form of substitution or as an omission, shall be listed as an exception.” Id.

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

Related

Aes Technology Systems, Inc. v. Coherent Radiation
583 F.2d 933 (Seventh Circuit, 1978)
Kodiak Electric Ass'n v. Delaval Turbine, Inc.
694 P.2d 150 (Alaska Supreme Court, 1984)
Lincoln Pulp & Paper Co., Inc. v. Dravo Corp.
445 F. Supp. 507 (D. Maine, 1977)
Pino v. Maplewood Packing Co.
375 A.2d 534 (Supreme Judicial Court of Maine, 1977)
Maietta v. International Harvester Co.
496 A.2d 286 (Supreme Judicial Court of Maine, 1985)
Cuthbertson v. Clark Equipment Co.
448 A.2d 315 (Supreme Judicial Court of Maine, 1982)
Sevigny v. Home Builders Ass'n of Maine, Inc.
429 A.2d 197 (Supreme Judicial Court of Maine, 1981)
Wing v. Morse
300 A.2d 491 (Supreme Judicial Court of Maine, 1973)
Stanley v. Schiavi Mobile Homes, Inc.
462 A.2d 1144 (Supreme Judicial Court of Maine, 1983)
Colby v. Norton
19 Me. 412 (Supreme Judicial Court of Maine, 1841)
Tracey v. Standard Accident Insurance
109 A. 490 (Supreme Judicial Court of Maine, 1920)

Cite This Page — Counsel Stack

Bluebook (online)
684 F. Supp. 724, 7 U.C.C. Rep. Serv. 2d (West) 1038, 1988 U.S. Dist. LEXIS 3849, 1988 WL 39014, Counsel Stack Legal Research, https://law.counselstack.com/opinion/central-maine-power-co-v-foster-wheeler-corp-med-1988.