County of Suffolk v. Travelers Insurance

267 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 1409
CourtDistrict Court, E.D. New York
DecidedJanuary 29, 2003
DocketNo. CIV.00-5406 DRH MLO
StatusPublished
Cited by1 cases

This text of 267 F. Supp. 2d 288 (County of Suffolk v. Travelers Insurance) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
County of Suffolk v. Travelers Insurance, 267 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 1409 (E.D.N.Y. 2003).

Opinion

MEMORANDUM & ORDER

HURLEY, District Judge.

Suffolk County initiated this action for declaratory judgment regarding Defendants’ duty to indemnify and defend in a separate action in which Suffolk County is the defendant. The Defendants in the instant action filed a motion for summary judgment, arguing that the underlying action does not implicate the relevant policy periods. As such, Defendants argue that they have no duty to either indemnify or defend Suffolk County. For the reasons discussed infra, this motion is granted in part and denied in part.

I. BACKGROUND.

A. Facts Common to All Defendants.

In 1965, two stone groins were constructed near Geórgica Pond in East-hampton, New York (“Geórgica groins”). Groins are “strong, low sea walls built at a right angle to the coast[line].” Construction of the Geórgica groins began in February 1965 and was completed in September 1965. In Ireland v. Suffolk County, 00-CV-2412 (E.D.N.Y.), an individual that owned a beachfront home near the Geórgi-ca groins initiated an action for the alleged erosion of her property by the Geórgica groins (“Ireland Complaint”). In that related action, Plaintiff Cynthia Hamlin Ireland (“Ireland”) alleged that the County’s negligence in the “design, construction and maintenance” of the Geórgica groins resulted in violations of the Fifth and Fourteenth Amendments of the United States Constitution, Article 1 of the New York State Constitution and of the Suffolk County Charter, The Ireland Complaint was filed on April 27, 2000, and is currently assigned to me.

[291]*291In the instant action, the County filed a complaint on September 8, 2000, for declaratory relief. The complaint alleges that Travelers Insurance Company (“Travelers”), The Fidelity and Casualty Company of New York (“Fidelity”), and Royal Insurance Company (“Royal”) (collectively referred to as “Carriers”) breached their respective insurance policy contracts by refusing to indemnify and defend the County for the acts alleged in the Ireland Complaint. These contracts covered various discrete time periods, which are discussed infra.

On January 30, 2002, this Court received Rule 56 motions for summary judgment from Fidelity, Travelers and Royal. The Notice of Motion stated that the purpose of this motion was to dismiss the claims against the Defendants because the relevant time periods from the Ireland Complaint were not covered by the policies issued by Defendants.

B. The Fidelity Policy.

Fidelity issued an insurance policy, under Policy Number XP266799, for the period of April 1, 1959, until April 1, 1960 (“Fidelity Policy 1959-1960”). Fidelity Policy 1959-1960 obligated Fidelity to pay on behalf of the County all sums that the County is legally obligated to pay as damages because of injury to or destruction of property, including the loss of use thereof, caused by accident. Fidelity Policy 1959-1960 also provides that Fidelity is obligated to defend against any suit brought against the County for accidents that occur within the policy period; i.e., April 1, 1959, until April 1,1960.

C. The Travelers Policies.

The following policies were issued by Travelers to the County:

1.Policy Number RSL 9040870, with a policy period from June 1, 1960, until June 1, 1961 (“Travelers Policy 1960-1961”);
2. Policy Number RSL 9605266, with a policy period from June 1 1961, until June 1, 1962 (“Travelers Policy 1961— 1962”); and
3. Policy Number RSL 1752640, with a policy period from June 1 1964, until June 1, 1965 (“Travelers Policy 1964-1965”).

In Section I of the Travelers Policy 1964-1965, Travelers agreed “[t]o pay on behalf of the [County] all sums which the [County] shall be come legally obligated to pay as damages because of injury to or destruction of property, including the loss of use thereof, caused by accident.” Section IV of Travelers Policy 1964-1965 further provides that “[t]his policy applies only to accidents which occur during the policy period within the United States of America, its territories or possessions, or Canada.”

D.The Royal Policies.

The County purchased liability insurance from Royal under a series of policies that cover the period between June 1, 1966, until January 15, 1976 (“Royal Policies 1966-1976”). The Royal Policies 1966-1976 obligated Royal to:

[p]ay on behalf of the [County] all sums which the [County] shall become legally obligated to pay as damages because of bodily injury or property damage to which this insurance [policy] applies, caused by an occurrence, and [Royal] shall have the right and duty to defend any suit against the [County] seeking damages on account of such bodily injury or property damage, even if the allegations of the suit are groundless, false or fraudulent, and may make such investigation and settlement of any claim or suit as it deems expedient, but [Royal] shall not be obligated to pay any claim [292]*292or judgment or to defend any suit after the applicable limit of [Royal]’s liability has been exhausted by payment of judgments or settlements.

The Royal Policies 1966-1976 define “occurrence” as “an accident, including continuous or repeated exposure to conditions, which results in bodily injury or property damage neither expected nor intended from the standpoint of the [County].” Likewise, Royal Policies 1966-1976 define “property damage” as “physical injury to or destruction of tangible property which occurs during the policy period ... or ... loss of use of tangible property .... ”

From 1976 until the present the County has been self-insured.

II. DISCUSSION.

A. The Summary Judgment Motions.

The legal principles employed by the Court when ruling upon a motion for summary judgment are well-established. Summary judgment may be granted only when it is shown “that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.” Fed.R.Civ.P. 56(c); see Celotex Corp. v. Catrett, 477 U.S. 317, 323, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986); Donahue v. Windsor Locks Bd. of Fire Comm’rs, 834 F.2d 54, 57 (2d Cir.1987). The moving party bears the initial burden “of showing the absence of a genuine issue as to any material fact.” Adickes v. S.H. Kress & Co., 398 U.S. 144, 157, 90 S.Ct. 1598, 26 L.Ed.2d 142 (1970).

Once the moving party has come forward with support demonstrating that no genuine issue of material fact remains to be tried, the non-moving party “must come forward with affidavits, depositions, or other sworn evidence as permitted by Fed. R.Civ.P. 56, setting forth specific facts showing that there exists a genuine issue of material fact.” Rule v. Brine, Inc.,

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

Related

COUNTY OF SUFFOLK, NEW YORK v. Travelers Ins. Co.
267 F. Supp. 2d 288 (E.D. New York, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
267 F. Supp. 2d 288, 2003 U.S. Dist. LEXIS 1409, Counsel Stack Legal Research, https://law.counselstack.com/opinion/county-of-suffolk-v-travelers-insurance-nyed-2003.