Commonwealth v. Roberta Coal Co.

216 S.W. 584, 186 Ky. 394, 1919 Ky. LEXIS 227
CourtCourt of Appeals of Kentucky
DecidedNovember 28, 1919
StatusPublished
Cited by8 cases

This text of 216 S.W. 584 (Commonwealth v. Roberta Coal Co.) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Commonwealth v. Roberta Coal Co., 216 S.W. 584, 186 Ky. 394, 1919 Ky. LEXIS 227 (Ky. Ct. App. 1919).

Opinion

Opinion of the Court by

Chief Justice Carroll.—

Affirming.

This appeal is prosecuted by the Commonwealth from a judgment of the Letcher circuit court dismissing a petition filed by it against the Roberta Coal Company to escheat real estate owned by the company, upon the ground that the attorneys who brought the suit had no authority to institute or prosecute the action.

The facts appearing in the record are these: On July 19, 1919, a petition in equity styled “Commonwealth of Kentucky on relation of Charles H. Morris, Attorney General, and Theodore B. Blakey, and Clayton B. Blakey, special counsel,” was filed against the Roberta Coal Company. The petition set out that the plaintiff was the Commonwealth of Kentucky on the relation of Charles TI. Morris, Attorney General, and Theodore B. Blakey, and Clayton B. Blakey, special counsel, and that the defendant, the Roberta Coal Company, a foreign corporation had acquired the fee simple title in June. 1914, from different vendors to two separately described tracts of land in Letcher county; and on July 2, 1914, the coal, oil, gas, salt water, mineral, stone, timber and mineral rights and interests in four separately described tracts of land in Letcher county from the Hamilton Realty Company; that in February, 1913, it had acquired from T. B. Craft the coal, oil, gas, salt water, minerals, stone and timber, mineral rights and interests in a described tract of land in Letcher county; that in March, 1911, it had acquired from S. S. Willis, the coal, oil, gas, salt water, stone, mineral, timber, mineral rights and interests in six separately described tracts of land; that in December, 1912, it acquired from Lee Craft, the coal, oil, [397]*397gas, salt water, mineral, stone, timber, mineral rights and interests in a described tract of land.

It was further averred that the Roberta Coal Company had been the owner and in possession of the described (tracts of land since the respective dates of the deeds which each made to it and for a period of more than five years before the institution of the action; that “none of said tracts of land are now used by defendant, or have been used by the defendant during any portion of the five-year period preceding the filing of this suit in connection with or for the purpose of carrying on the legitimate business which the defendant is, or was, authorized to carry on”; that “none of said tracts of land are now, or have been during any of the five-year periods preceding the filing of this suit, proper or necessary for carrying on the legitimate business of the defendant corporation”; that “each and all of said tracts of land are subject to escheat under the constitution and laws of the state of Kentucky, and have under the constitution and laws of the state of Kentucky, escheated and reverted to the state of Kentucky, and that the plaintiff is now entitled to have it so adjudged and is further entitled to the possession of said lands”; that “notwithstanding the foregoing facts the defendant is now claiming title to said lands and is exercising the rights of ownership therein to the detriment of the Commonwealth of Kentucky, and is committing waste thereon. ’ ’

The grayer of the petition was that “a judgment be entered herein adjudging and decreeing that each of the tracts of land herein described have escheated and reverted to the Commonwealth of Kentucky, and for a further order adjudging and decreeing that the Commonwealth of Kentucky is entitled to the possession of same, and further adjudging that the defendant herein has no interest, right or title in any of said tracts of land.”

The petition was signed by “Charles H. Morris, Attorney General; Theodore B. Blakey and Clayton B. Blakey, special counsel for the Commonwealth,” and verified by Clayton B. Blakey.

When the case came up forbearing in the Letcher circuit court the Roberta Coal Company by its counsel, Morgan and Harvie, moved the court in writing “to require Theodore B. Blakey and Clayton B. Blakey, special counsel for the plaintiff, the Commonwealth of Kentucky [398]*398in the above styled case, to produce and file as part of the record in this case, their authority or any authority either one of them may have for bringing or filing of and the prosecution in the way and manner it is signed and verified, under the penalty of having the petition dismissed unless said authority is filed.” And in support of this motion filed the following' affidavit made by its counsel, Harvie:

“The affiant, Lewis E. Harvie, having been duly sworn states as follows:
“That this suit purports, in the petition, to have been brought on behalf of the Commonwealth of Kentucky by Charles H. Morris, Attorney General, and Theodore B. Blakey and Clayton B. Blakey, special counsel, as relators.
“That, as affiant is informed and believes and now charges this suit has in fact been instituted by Theodore B. Blakey and Clayton B. Blakey, alone, and without the knowledge, authority or direction of Charles IT. Morris, Attorney Greneral; and that the use of the name of said Charles H. Morris, Attorney General, as one of the relators in the petition, and also as one of the attorneys for the Commonwealth therein, was wholly unauthorized by said Morris and such use was made without his knowledge or consent.
“That Theodore B. Blakey and Clayton B. Blakey described as special counsel and relators in the petition and who appear as attorneys for the Commonwealth in the signature to the petition and in the verification thereof were without legal authority to institute or prosecute, this action, either as relators or special counsel, or in any other capacity; that, as affiant is advised, said Blakeys have never been lawfully retained or lawfully employed Jto bring this suit and are utterly without any legal authority to maintain the same, and their action in filing this suit and in assuming to proceed therein in the name of the Commonwealth of Kentucky against this defendant is wholly illegal and without any warrant of law whatsoever.
“That the attorneys named in the petition who are attempting to prosecute this suit are without any sufficient warrant of attorney so to do and the use by them of the name of the Commonwealth of Kentucky as plaintiff is unauthorized.
[399]*399“That this affidavit is filed in support of a motion for a rule heretofore filed herein, praying that Theodore B. Blakey and Clayton B. Blakey produce and file their authority or any authority they may have for the prosecution of this suit.”

Upon the filing of the motion and affidavit the court “ordered and adjudged that a rule be granted against the said Theodore B. Blakey and Clayton B. Blakey returnable Friday, August 29, 1919, at 10 o’clock, a. m., requiring said attorneys and each of them to file their contract of employment and warrant of attorney for instituting and. prosecuting this action.....under the penalty of having this rule made absolute and the petition dismissed for failure to produce said authority. ’ ’

On a subsequent day of the term, Theodore B. Blakey, for response to the rule, acting for himself alone, and under protest, filed the following certified copies from the office of the secretary of state, showing his contract of employment and authority to represent the Commonwealth :

“Frankfort, Ky., April 11, 1919.
“Hon. A. O. Stanley, G-overnor of Kentucky, Frankfort, Ky.

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

Related

Goose v. Commonwealth Ex Rel. Dummit
205 S.W.2d 326 (Court of Appeals of Kentucky (pre-1976), 1947)
Commonwealth Ex Rel. Attorney General v. Tamer
169 S.W.2d 19 (Court of Appeals of Kentucky (pre-1976), 1943)
State v. Weatherby
129 S.W.2d 887 (Supreme Court of Missouri, 1939)
Thatcher v. City of St. Louis
122 S.W.2d 915 (Supreme Court of Missouri, 1938)
Commonwealth v. Begley
117 S.W.2d 599 (Court of Appeals of Kentucky (pre-1976), 1938)
Montgomery v. Gayle
288 S.W. 323 (Court of Appeals of Kentucky (pre-1976), 1926)
Chesapeake & Ohio Railway Co. v. Commonwealth
225 S.W. 145 (Court of Appeals of Kentucky, 1920)
Gordon, Huffaker & Garnett v. Morrow
218 S.W. 258 (Court of Appeals of Kentucky, 1920)

Cite This Page — Counsel Stack

Bluebook (online)
216 S.W. 584, 186 Ky. 394, 1919 Ky. LEXIS 227, Counsel Stack Legal Research, https://law.counselstack.com/opinion/commonwealth-v-roberta-coal-co-kyctapp-1919.