Connecticut Fire Insurance Co. v. Roberts

11 S.W.2d 148, 226 Ky. 534, 1928 Ky. LEXIS 127
CourtCourt of Appeals of Kentucky (pre-1976)
DecidedJune 15, 1928
StatusPublished
Cited by26 cases

This text of 11 S.W.2d 148 (Connecticut Fire Insurance Co. v. Roberts) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky (pre-1976) primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Connecticut Fire Insurance Co. v. Roberts, 11 S.W.2d 148, 226 Ky. 534, 1928 Ky. LEXIS 127 (Ky. 1928).

Opinion

Opinion of the Court by

Drury, Commissioner—1

Reversing.

Omar Roberts recovered a judgment against tbe Connecticut Fire Insurance Company for $3,000, to reverse which it has prosecuted this appeal.

On May 21, 1924, Cubbage & Herndon, as agents for the Connecticut Fire Insurance Company, took the application of Roberts for a policy of fire, lightning, and tornado insurance for $3,000. upon his dwelling. The policy issued thereon contained a provision that it should become void if the insured - should then have or thereafter make or procure any other -contract of insurance on the property.

The -Connecticut Fire Insurance Company says, and it is true, that on January 10, 1925, Roberts made a contract of insurance with the Hartford Fire Insurance Company by which that company issued an additional $3,500 insurance upon this house and $400 on the contents.- The property was destroyed by fire on January 11,1926.

The Connecticut Fire Insurance Company, by answer, in addition to a traverse of the petition, made the defense we have indicated. Roberts by reply pleaded that the insurance taken out in the Hartford Fire Insurance Company was taken with the full knowledge, consent, and acquiescence of the Connecticut Fire Insurance *536 Company; that he discussed the matter with the agents, Cabbage & Herndon, and discussed with them his reasons for taking it out in the Hartford; that the agents agreed, consented thereto, and acquiesced in the issual of a policy by the Hartford. In its rejoinder, the Connecticut denied this, and in a separate paragraph pleaded that the policy sued on contained this provision:

“It is hereby stipulated, and notice is hereby given and accepted, that no agent or employee of this company, or any person or persons, other than Webb M. Elliott, manager of the farm department at room 1601, Insurance Exchange, No. 175 W. Jackson boulevard, Chicago, 111., shall have power or authority to waive or alter any of the terms or conditions of this policy or to make endorsements thereon.”

The surrejoinder of Roberts was practically a repetition of his reply. Trial was had, and the court instructed the jury as follows:

“The jury should find for the defendant insurance company unless it believe from the evidence that after he took out the additional insurance with the Hartford Fire Insurance Company in the sum of $3,500, that the plaintiff told the agent of the defendant that he had taken out additional insurance with the Hartford Fire Insurance Company for the sum of $3,500, in which event the jury should find for the plaintiff in the sum of $3,000, the amount claimed in the petition.”

The Selection oe the Jury.

The first ground contained in the Connecticut Insur- i anee Company’s motion for a new trial is this:

‘ ‘ The court erred to the prejudice of the defendant in refusing to give the defendant a statutory panel from which to draw the jury, although the defendant filed a written motion and asked for a statutory panel.”

From the bill of exceptions, it appears' that on the trial of the case this happened:

“The court thereupon.called a panel of jurors, from, which the jury was required to be selected, and *537 it appearing and being a fact that there were only 20 jurors present for service (the other jurors of the panel having been theretofore excused or discharged by the court), the defendant, by counsel, moved the court to draw 18 men from a panel of 24 jurors to try this action, and further moved the court to complete the panel according to law for the selection of the jury for the trial of this case; which motion the court overruled, to which the defendant at the time excepted and still excepts; and defendant was required to select a jury, to try this cause, drawn from the 20 jurors present for service, and the jury was so drawn over the objection of defendant.”

This trial was begun on Thursday, February 17, 1927, which was the tenth day of the February term of the Shelby circuit court. For service as petit jurors at that term of the court there should have been summoned not less than 30 nor more than 36 persons, whose names had been selected in the manner provided by section 2243 of the Kentucky Statutes. At the February term, the court should have selected from those summoned not less than 2é, nor more than 30 jurors to constihite the regular panel of the petit jury, and the names of such as attend and are not excused should be entered of record. See section 2243 and section 2264, Kentucky Statutes. After those having satisfactory excuses have been let go, the court should in the manner provided by section 2247 make such additions to the list as will make the number of petit jurors not fewer than 24, nor more than 30. That constitutes the regular panel, and the record should show their names as constituting the regular petit jury panel, During the term vacancies occurring in the regular panel should be supplied in the same way. At the time this cause was called for trial, the. regular panel had been reduced tq 20. As more than 3 additional jurors were required to fill it, there was but one way to get them, and that was by drawing names from the jury wheel or drum, as is provided by section 2247.

After the names of these jurors have been entered of record, the clerk shall write their names (not less than 24, nor more than 30) on separate slips of paper as near the same size and appearance as may be, and these names (not less than 24, nor more than 30) he shall deposit in a suitable box with a sliding lid, and when a jury is wanted for the trial of a case these papers shall be well mixed in *538 this' box, and the names shall be' drawn therefrom. See section 2265. For the trial of a civil case, :as this was, the clerk draws 18 names, which he shall write as drawn, on two slips of paper. If any of those called are excused for cause, the clerk will draw from the box other names to supply the vacancies. Then the parties may make their peremptory challenges. See section 2267, Kentucky Statutes.

“It is the duty of the court to see that, when these lists are submitted to the litigants, none but qualified jurors are on them.” L. & N. R. Co. v. King, 161 Ky. 324, 170 S. W. 938, and Shellman v. Louisville Ry. Co., 147 Ky. 526, 144 S. W. 1060. It is no answer to this to argue that 18 men can be drawn from a panel of 20, just as well as from a panel of not less than 24, nor more than 30. The Legislature thought otherwise, and its will we must obey. A litigant, if he does not waive this right, is entitled to have a list submitted to him of 18 qualified jurors, drawn from a panel of not less than 24, nor more than 30. He is entitled by the statute to have these 18 jurors so drawn. To have a jury selected as thus provided Is a substantial right of a litigant, and, as the Connecticut Fire Insurance Company was compelled to go to trial before a jury not so selected, the error was prejudicial to its substantial rights.

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

Related

Radford v. Lincoln Income Life Insurance Co.
743 S.W.2d 33 (Court of Appeals of Kentucky, 1987)
Pennsylvania Life Insurance Co. v. McReynolds
440 S.W.2d 275 (Court of Appeals of Kentucky (pre-1976), 1969)
Kentucky Central Life Insurance Company v. Combs
432 S.W.2d 415 (Court of Appeals of Kentucky (pre-1976), 1968)
Kentucky Farm Bureau Mut. Ins. Co. v. Hardin
262 S.W.2d 831 (Court of Appeals of Kentucky, 1953)
Employers Mut. Fire Ins. Co. v. Cunningham
253 S.W.2d 393 (Court of Appeals of Kentucky (pre-1976), 1952)
Calvert Fire Ins. Co. v. Horn
253 S.W.2d 10 (Court of Appeals of Kentucky, 1952)
National Life & Accident Ins. Co. v. Scott
240 S.W.2d 849 (Court of Appeals of Kentucky, 1951)
Metropolitan Life Ins. Co. v. Tannenbaum
240 S.W.2d 566 (Court of Appeals of Kentucky (pre-1976), 1951)
Cunningham v. Employers Mut. Fire Ins.
231 S.W.2d 45 (Court of Appeals of Kentucky, 1950)
Anderson v. Aetna Life Ins. Co.
197 S.W.2d 781 (Court of Appeals of Kentucky (pre-1976), 1946)
Carrington v. Kentucky Home Mut. Life Ins.
61 F. Supp. 424 (W.D. Kentucky, 1945)
Commonwealth Life Ins. Co. v. Bruner
185 S.W.2d 408 (Court of Appeals of Kentucky (pre-1976), 1945)
Prudential Ins. Co. of America v. Lampley
180 S.W.2d 399 (Court of Appeals of Kentucky (pre-1976), 1944)
Prudential Ins. Co. of America v. Jenkins
162 S.W.2d 791 (Court of Appeals of Kentucky (pre-1976), 1942)
State Farm Fire Ins. Co. v. Cobb
132 S.W.2d 732 (Court of Appeals of Kentucky (pre-1976), 1939)
National Life Co. v. Wilkerson's Adm'r
71 S.W.2d 1034 (Court of Appeals of Kentucky (pre-1976), 1934)
Atterbury v. National Union Fire Insurance
31 P.2d 489 (Supreme Court of Colorado, 1934)
Sun Indemnity Co. of New York v. Hulcer
65 S.W.2d 471 (Court of Appeals of Kentucky (pre-1976), 1933)
Raker v. Service Life Insurance
49 S.W.2d 285 (Missouri Court of Appeals, 1932)
Brown v. Union Central Life Insurance Co.
44 S.W.2d 514 (Court of Appeals of Kentucky (pre-1976), 1931)

Cite This Page — Counsel Stack

Bluebook (online)
11 S.W.2d 148, 226 Ky. 534, 1928 Ky. LEXIS 127, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-fire-insurance-co-v-roberts-kyctapphigh-1928.