City of New Orleans v. Liquidators of Louisiana Nat. Bank

49 So. 274, 123 La. 654, 1909 La. LEXIS 762
CourtSupreme Court of Louisiana
DecidedApril 26, 1909
DocketNo. 17,305
StatusPublished
Cited by1 cases

This text of 49 So. 274 (City of New Orleans v. Liquidators of Louisiana Nat. Bank) is published on Counsel Stack Legal Research, covering Supreme Court of Louisiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
City of New Orleans v. Liquidators of Louisiana Nat. Bank, 49 So. 274, 123 La. 654, 1909 La. LEXIS 762 (La. 1909).

Opinion

Statement of the Case.

NICHOLLS, J.

Plaintiffs alleged that Charles Janvier, Gilbert H. Green, and George W. Young, residents of this city, liquidators of the Canal Bank & Trust Company, successor to the Canal Bank, a corporation organized under the laws of this state, and domiciled in this city, now in liquidation; Robert M. Walmsley, Sylvester P. Walmsley, and John F. Couret, likewise residing in this city, and liquidators of the Louisiana National Bank, a corporation organized under the laws of the United States and domiciled in this city, now in liquidation; and George Q. Whitney, James T. Hayden, and I. S. West, likewise residents of this city and liquidators of the Whitney National Bank, a corporation organized under the laws of the United States and domiciled in this city, now in liquidation — are indebted jointly and in solido to the city of New Orleans in the sum of $24,600.79, with interest from judicial demand, for this, to wit:

That pursuant to the duty in it vested by section 31 of Act No. 40, p. 59; of 1896, and subsequent acts amendatory thereof, the common council of the city of New Orleans did on the 8th day of May, 1900, elect viva voce the said Canal Bank, the said Louisiana National Bank, and the said Whitney National Bank, jointly and severally, fiscal agents of the city of New Orleans, to serve for a term of four years, and that accordingly the mayor of the city of New Orleans, acting under authority of Ordinance No. 20, N. O. S., did enter into a contract with the said banks, before Frederick Zengel, city notary, on the 30th day of June, 1900, carrying into effect the bid of said banks submitted by them previous to their election as such fiscal agents, a certified copy whereof is hereto annexed and made part hereof. That contract contained, among others, a clause by which said banks agreed in solido to pay “to the city of New Orleans 6% per cent, per annum upon the average amount of daily balances to the credit of the city treasurer.” Said banks further bound and obligated themselves “to advance to the city all the funds she may at any time need to meet her current municipal expenses under her. annual budget, the repayment of said advances to be secured by contract of pledge of the city’s uncollected revenues dedicated or appropriated to the items of municipal expenses to meet which such advances may have been made.” That thereafter the city of New Orleans and the said banks continued to do business with each other under the terms of said contract.

Now petitioner shows that the General Assembly of the state of Louisiana of the year 1902 adopted Act No. 12, p. 20, according to which the officers of the city of New Orleans elected in the month of November, 1899, and inducted into office in the month of May, 1900, were continued in such offices until the first Monday in December of the year 1904, and that accordingly the officers of the city of New Orleans, including its mayor, city council, and all other officials and employes, did actually continue to discharge their respective official duties until the first Monday in December, 1904; that the Canal Bank & Trust Company, the Louisiana National Bank, and the Whitney National Bank continued to do business with the city of New Orleans, as its fiscal agent during the entire time of the life of said administration — that is to say, up to the first Monday of December, 1904; and that they further continued to act as such fiscal agents up to the 10th day of March, [657]*6571903, when the new fiscal agent, haying been elected, by the city council, qualified and entered upon its duties as the present fiscal agent.

Petitioner further shows that the said fiscal agents complied with their obligations to pay interest at the rate of G>Vs per cent, per annum upon the average amount of the daily balances to the credit of the city treasurer from the 30th day of May, 1900, to the 30th day of May, 1904, but that said banks have never made a final settlement of accounts with petitioner, and now refuse to pay to petitioner interest upon the average daily balances on deposit with said fiscal agents from the 1st day of June, 1904, to the 10th day of March, 1905, on the plea that their contract with the city of New Orleans expired on said 1st day of June, 1904, and that thereafter the said city was only an ordinary depositor, and that said banks no longer served as fiscal agent.

Now petitioner shows that at no time during the interim between the 1st day of June, 1904, and the 10th day of March, 1905, was there any change in the official relations between petitioner and said fiscal agent, but that, on the contrary, the city of New Orleans deposited all of the funds covered by said contract with said fiscal agents, which profited by and received the benefit of the said funds, and said city continued to make such overdrafts and loans and to exercise such other rights as it enjoyed during the ex-, istence of the original contract between said city and its fiscal agent; that at no time did the said banks intimate to petitioner that their official relations were at an end, but, on the contrary, allowed petitioner to believe, and petitioner avers that it did believe, that the relations existing between the city of New Orleans and its fiscal agents under the contract before Frederick Zengel, on the 30th of June, 1900, were in full force and effect.

Petitioner shows that said Act No. 12, p. 20, of 1902, was a public statute of which the fiscal agents were bound to take cognizance; that the said banks had been elected to the position of fiscal agents by the city council; that they thereby became quasi public officers, amenable to the provisions of said statute; and that upon their failure to sever their official relations with petitioner at the expiration of their contract, or to notify petitioner or their changed relations, or to call to your petitioner’s attention the fact that they would in the future refuse to comply with the terms of said contract, such contract was tacitly renewed, and petitioner, having complied with its obligations thereunder, is accordingly justified in invoking the benefits accruing therefrom.

Now petitioner further shows that the aggregate of the average amount of daily balances on deposit with said three banks from the 1st day of June, 1904, to the 10th day of March, 1905, amounts to the sum of $147,009,400.02, and that the interest due jointly and in solido thereon by said fiscal agents under the contractual rate of interest, to wit, 6Vs per cent, per annum on amount of the average daily balances, amounts to the sum of $24,666.79; that amicable demand has been made upon said defendants for said amount, and same has been refused. Petitioner further shows that the present suit is instituted pursuant to the authority and direction of Ordinance No. 3402, N. O. S.,, adopted by the council of the city of New Orleans, of December 5, 1905.. A certified copy whereof is annexed hereto and made part hereof.

In view of the premises, petitioner prays that the liquidators of the Louisiana National Bank, the liquidators of the Whitney National Bank, and the liquidators of the Canal Bank & Trust Company be cited to appear and answer this demand, and that after due [659]*659proceedings had there he judgment in favor of petitioner, city of New Orleans, and against said defendants in their said capacity, jointly and in solido, in the full sum of $24,006.70 with interest from judicial demand. And petitioner further prays for costs and for general relief.

Defendants answered, denying all and singular the allegations of the petition.

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

Related

Cott Index Co. v. Jagneaux
685 So. 2d 656 (Louisiana Court of Appeal, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
49 So. 274, 123 La. 654, 1909 La. LEXIS 762, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-of-new-orleans-v-liquidators-of-louisiana-nat-bank-la-1909.