Great Northern Ry. Co. v. United States

236 F. 433, 149 C.C.A. 485, 1916 U.S. App. LEXIS 2287
CourtCourt of Appeals for the Eighth Circuit
DecidedOctober 2, 1916
DocketNo. 4593
StatusPublished
Cited by7 cases

This text of 236 F. 433 (Great Northern Ry. Co. v. United States) is published on Counsel Stack Legal Research, covering Court of Appeals for the Eighth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Great Northern Ry. Co. v. United States, 236 F. 433, 149 C.C.A. 485, 1916 U.S. App. LEXIS 2287 (8th Cir. 1916).

Opinion

EFFIOTT, District Judge.

This is an action prosecuted by the plaintiff in error (hereinafter referred to as the plaintiff) to recover ■of the defendant in error (hereinafter referred to as the defendant), the sum of $400, with interest thereon from November 7, 1911, the same being the amount deducted by the Postmaster General from sums due •the plaintiff under an agreement for carrying the United States mail on the route named in the pleadings, for a period of four years, commencing July 1, 1911, and ending June 30, 1915, the same being a fine imposed by the Postmaster General, on October 23, 1911, for and on account of a wreck of the railway company’s train at Clontarf, Minn., a point on said route, November 25, 1908. It is admitted on the face of the record that the relation of the parties, plaintiff and defendant, with reference to the carrying of mail on said route, and the right of [435]*435the plaintiff to recover herein, was and is controlled by the following state of facts:

That for a number of years immediately preceding July 1, 1911, 'the plaintiff had been transporting the mails of the United States over its line of railway over the said route, designated as No. 141,006, authorized thereto by the Postmaster General and in accordance with the postal laws, regulations, and practices of the Post Office Department. That the four-year term for which the compensation for such services had theretofore been adjusted in accordance with said laws, and the rules and practice of said department, expired by limitation June 30, 1911. That theretofore, February 17, 1911, the Postmaster General, in conformity with the practice of the Post Office Department, under the authority of the statutes of the United States, submitted to plaintiff a “distance circular” proposing the continuance of the carrying of said tnails over said route by the plaintiff for a new term, beginning July 1, 1911, and to end June 30, 1915. That thereupon the plaintiff complied with the terms and conditions required by the said circular and executed the same under date of February 17, 1911, and duly transmitted the same to the Post Office Department. That said circular, so executed and forwarded, contained the following provision:

“The company named below [plaintiff] agrees to accept and perform mail service upon the conditions prescribed below and the regulations of the department applicable to railway mail service.”

That said “distance circular” was required, was furnished, executed, and delivered in accordance with the plans theretofore provided by the Postmaster General, and readjusted the compensation on said route in accordance with the provisions of section 4002 of the Revised Statutes of the United States (Comp. St. 1913, § 7483), and Act July 12, 1876, c. 179, 19 Stat. 78, 82, as amended by Act June 17, 1878, c. 259, 20 Stat. 140, 142, at the rate therein specified, and by an order of the Postmaster General dated October 13, 1911, and made a part thereof, which order provided, in addition to the compensation for services to be rendered, a specification of cars, and also provided:

“This adjustment is subject to future orders, and to fines and. deductions * * * ”

—which said order was so made in accordance with the uniform practice of the Post Office Department, and the provisions of the Revised Statutes of the United States, was dated October 13, 1911, and notice of such order on that date given to the plaintiff. That theretofore, during the period preceding the term beginning July 1, 1911, on, to wit, November 28, 1908, a wreck occurred on the line of the plaintiff, at Clontarf, a station on said route, and a large quantity of mail and mail equipment was destroyed, and which wreck was caused by plaintiff’s negligent operation of its train on which said mail was being transported. That thereafter, and before the expiration of the four-year period ending June 30, 1911, on November 7, 1910, the plaintiff was notified by the defendant, through the Second Assistant Postmaster General, to show cause why a fine should not be imposed for [436]*436the loss of said mail and equipment in accordance with the provisions of section 3962 of the Revised Statutes of the United States.

After the expiration of the term ending June 30, 1911, and after the beginning of the'new term, to wit, October 23, 1911, the Post Office Department, in accordance with the terms of said section 3962 of the Revised Statutes of the United States, imposed a fine of $400 on the plaintiff for and on account of the said “delinquency” in the transportation of the mails, and a’t once notified plaintiff of the imposition of said fine, and thereupon the defendant did withhold and deduct the said $400 from the compensation earned by the plaintiff under its agreement with the defendant for and during the term beginning July 1, 1911. Defendant’s Exhibit A was a certified copy of certain files and records of the Post Office Department, and was a notice to defendant of the imposition of certain fines by the Post Office Department for delinquencies during the first term above referred to, amounting to $13, with a notice as follows:

“October 30, 1907.
“S-ir: The amount noted on reverse side of this notice has been ordered deducted from the pay of your company on the route and for the quarter named. This action is taken in pursuance of authority conferred by section 3962, Revised Statutes of the United States. The right is reserved to make disallowances from future payments for other failures or delinquencies, if any have heretofore occurred, and to correct errors and omissions.
“Very respectfully, J. T. McGleary,
“Second Assistant Postmaster General.”

Another portion of Exhibit A referred to a different page of the same record and contained a list of seven delinquencies, amounting to $36, was dated April 31, 1908, with notice and reservation of right to make disallowances for delinquencies, if any had theretofore occurred in the language above noted, and as a part of said Exhibit A, same being another page of said exhibit, was a further notation of five delinquencies, amounting to $8, dated October 4, 1909, with the same notice. Page 5 of said exhibit was a notice of three delinquencies, dated August 4, 1910, with the same notice as the exhibit last above named. Page 6 of said Exhibit A was a notice of assessment of fine for two delinquencies, dated April 4, 1911, with the same notice.

Upon the acceptance of the distance circular the plaintiff agreed to perform the service of carrying the mail “upon the conditions prescribed by law and the regulations of the department applicable to railway mail service,” but takes exception to Postmaster General’s order No. 412, dated June 7, 1907. Thereupon the Second Assistant Postmaster General, underrate of July 6, 1911, wrote the plaintiff as follows :

“Sir: This office is in receipt of a distance circular for route No. 141,006, from Minneapolis to Moorhead, Minn., signed by you, for the term beginning July 1, 1911, and ending June 30, 1915, for railroad mail service by your company. Note is taken of the modification made by you in the agreement clause, in which you except order No. 412 issued by the Postmaster General June 7, 1907.

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

Related

Twentier v. United States
109 F. Supp. 406 (Court of Claims, 1953)
Flour Mills of America, Inc. v. United States
72 F. Supp. 603 (Court of Claims, 1947)
Chicago, Indianapolis & Louisville Railway Co. v. Commissioner
10 B.T.A. 1143 (Board of Tax Appeals, 1928)
Chicago, Indianapolis & Louisville Ry. v. Commissioner
10 B.T.A. 1143 (Board of Tax Appeals, 1928)
Drainage Dist. No. 1 v. Rude
21 F.2d 257 (Eighth Circuit, 1927)

Cite This Page — Counsel Stack

Bluebook (online)
236 F. 433, 149 C.C.A. 485, 1916 U.S. App. LEXIS 2287, Counsel Stack Legal Research, https://law.counselstack.com/opinion/great-northern-ry-co-v-united-states-ca8-1916.