Heyman Assoc. No. 1 v. Insurance Co. of Penn., No. 397087 (Feb. 25, 1993)

1993 Conn. Super. Ct. 2053
CourtConnecticut Superior Court
DecidedFebruary 25, 1993
DocketNo. 397087
StatusUnpublished

This text of 1993 Conn. Super. Ct. 2053 (Heyman Assoc. No. 1 v. Insurance Co. of Penn., No. 397087 (Feb. 25, 1993)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Heyman Assoc. No. 1 v. Insurance Co. of Penn., No. 397087 (Feb. 25, 1993), 1993 Conn. Super. Ct. 2053 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT #114 DEFENDANT'S CROSS-MOTION FOR SUMMARY JUDGMENT #115.50 CT Page 2054 The plaintiff, Heyman Associates No. 1, a general partnership in the business of owning and operating commercial real estate, filed a six-count complaint on June 21, 1991, seeking to obtain, inter alia, insurance coverage for the expenses and liabilities that it incurred as a result of a fuel oil spill. The complaint names as defendants the Insurance Company of the State of Pennsylvania (ISOP) and National Union Fire Insurance Company of Pittsburgh, Pennsylvania (National).

The following allegations are taken from the plaintiff's affidavits. On April 15, 1989, the plaintiff obtained a primary comprehensive general liability and property insurance policy from ISOP, and a comprehensive umbrella general liability insurance policy from National. On January 29, 1991, while these insurance policies were in effect, the United States Coast Guard discovered that a large quantity of fuel oil had leaked from the plaintiff's Stamford property into Stamford Harbor. The source of the leak was a broken pipe which served a heating system on the plaintiff's property. As a result of the leak, various government agencies demanded that the plaintiff pay for the clean-up procedures. The plaintiff acknowledged its liability, and then it reported the incident to the defendants on February 14, 1991 and April 19, 1991.

The plaintiff alleges that its expenses and liabilities are covered by either one or both of the defendants' insurance policies, and that it has complied with all conditions precedent under the policies. The plaintiff further alleges that the defendants subsequently denied coverage for the incident based on an "absolute pollution exclusion" contained in the policies.

In the first count, the plaintiff alleges that the defendants' insurance policies provide coverage for property damage claims (such as the claims that the plaintiff has paid and will continue to pay as a result of the fuel oil spill) and the defendants have failed to accept their obligations CT Page 2055 under the policies. In the second count, the plaintiff claims that the defendants waived any defenses to coverage that they may have had because they failed to provide the plaintiff with timely notice of their denial of coverage. In the third count, the plaintiff alleges that National violated the common law and General Statutes 38a-321, because of its "wrongful attempts to alter and cancel the plaintiff's insurance policy after the plaintiff notified National of its claim." In the fourth count, the plaintiff alleges that the defendants' conduct violated General Statutes 38a-815 and38a-816(6) of the Connecticut Unfair Insurance Practices Act (CUIPA) and the Connecticut Unfair Trade Practices Act (CUTPA), General Statutes 42a-110 et seq. In the fifth count, the plaintiff alleges that the defendants' conduct violated General Statutes 38a-815 and 38a-816(1) and (2) (CUIPA) and 42a-110 et seq. (CUTPA). In the sixth count, the plaintiff alleges that the defendants breached their duty of good faith and fair dealing.

The defendants filed an answer to the plaintiff's complaint, along with thirty-five "affirmative defenses" on September 3, 1991. The plaintiff filed its reply on November 13, 1991.

On October 1, 1991, the plaintiff filed a motion for partial summary judgment (#114) as to the first and second counts, and as to the CUTPA and CUIPA claims against National (contained in the fourth and fifth counts), along with a memorandum of law (#115) and the affidavits of James Mazzeo (the plaintiff's chief financial officer) and Kathy Rorick (the plaintiff's director of real estate). On October 28, 1991, the defendants filed a cross-motion for summary judgment (#115.50) on the first and second counts, and on the CUTPA and CUIPA claims against National, along with a memorandum of law (#115.75). The file also contains the following supplemental briefs: the plaintiff's reply memorandum of law (#121, filed December 6, 1991); the defendants' reply memorandum #122, filed January 3, 1992); and the plaintiff's supplemental brief (#128), filed on September 29, 1992).

Practice Book 384 provides that summary judgment "shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and the moving party is entitled to CT Page 2056 judgment as a matter of law." Lees v. Middlesex Insurance Co., 219 Conn. 644, 650, 594 A.2d 952 (1991). Because the burden of proof is on the moving party, the facts presented must be viewed in the light most favorable to the party opposing the motion. Mingachos v. CBS, Inc., 196 Conn. 91,111, 491 A.2d 368 (1985). "To oppose a motion for summary judgment successfully, the nonmovant must recite specific facts . . . which contradict those stated in the parent's affidavits and documents." Connecticut National Bank v. Great Neck Development Co., 215 Conn. 143, 148, 574 A.2d 1298 (1990).

A. THE ABSOLUTE POLLUTION EXCLUSION AND THE INSURERS' DUTY TO DEFEND AND INDEMNIFY: COUNT ONE

In support of its motion for summary judgment, and in opposition to the defendants' cross-motion for summary judgment, the plaintiff argues that the defendants are obligated to indemnify the plaintiff for the costs that the plaintiff incurred, or will incur, in cleaning up the pollution incident because: (1) the pollution exclusion clauses in the defendants' policies are not absolute exclusions; (2) the pollution exclusion clauses are ambiguous and should be interpreted so that they provide coverage; (3) the pollution exclusions are ambiguous because the defendants should have specifically included "fuel oil" in the policy exclusion; and (4) the pollution exclusion clause does not apply to fuel oil products because oil is not defined as a pollutant under the applicable federal and state laws. The plaintiff also contends that it should be allowed to conduct more discovery so that they could reveal latent ambiguities which should be construed in favor of coverage.

In response to the plaintiff's motion and in support of their cross-motion for summary judgment, the defendants argue that the pollution exclusions contained in their policies are unambiguous and are "absolute", in that they preclude coverage for property damages caused by pollutants. The plaintiff also argues that oil is defined as a pollutant under the relevant federal and state laws.

1. Is The Oil Spill A Pollution Incident?

General Statutes 22a-448 provides in pertinent part: CT Page 2057

Sec. 22a-448. (Formerly Sec. 25-54bb). Pollution by chemical liquid, hazardous waste, oil or petroleum, waste oil or solid, liquid or gaseous products: Definitions. For the purposes of sections 22a-133aa to 22a-133j, inclusive, sections 22a-448 to 22a-454

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

Related

United States v. Standard Oil Co.
384 U.S. 224 (Supreme Court, 1966)
Western World Insurance Company v. Stack Oil, Inc.
922 F.2d 118 (Second Circuit, 1990)
West American Insurance Co. v. Tufco Flooring East, Inc
409 S.E.2d 692 (Court of Appeals of North Carolina, 1991)
Conaway v. Prestia
464 A.2d 847 (Supreme Court of Connecticut, 1983)
Gottesman v. Aetna Insurance
418 A.2d 944 (Supreme Court of Connecticut, 1979)
League of Minnesota Cities Insurance Trust v. City of Coon Rapids
446 N.W.2d 419 (Court of Appeals of Minnesota, 1989)
Novella v. Hartford Accident & Indemnity Co.
316 A.2d 394 (Supreme Court of Connecticut, 1972)
Olean v. Treglia
463 A.2d 242 (Supreme Court of Connecticut, 1983)
Bouchard v. Travelers Indemnity Co.
253 A.2d 497 (Connecticut Superior Court, 1969)
Budofsky v. Hartford Insurance
147 Misc. 2d 691 (New York Supreme Court, 1990)
Plasticrete Corp. v. American Policyholders Insurance
439 A.2d 968 (Supreme Court of Connecticut, 1981)
Griswold v. Union Labor Life Insurance
442 A.2d 920 (Supreme Court of Connecticut, 1982)
Sportsmen's Boating Corp. v. Hensley
474 A.2d 780 (Supreme Court of Connecticut, 1984)
Mingachos v. CBS, Inc.
491 A.2d 368 (Supreme Court of Connecticut, 1985)
Mead v. Burns
509 A.2d 11 (Supreme Court of Connecticut, 1986)
Web Press Services Corp. v. New London Motors, Inc.
525 A.2d 57 (Supreme Court of Connecticut, 1987)
Daddona v. Liberty Mobile Home Sales, Inc.
550 A.2d 1061 (Supreme Court of Connecticut, 1988)
Hammer v. Lumberman's Mutual Casualty Co.
573 A.2d 699 (Supreme Court of Connecticut, 1990)
Connecticut National Bank v. Great Neck Development Co.
574 A.2d 1298 (Supreme Court of Connecticut, 1990)
Hanover Insurance v. Fireman's Fund Insurance
586 A.2d 567 (Supreme Court of Connecticut, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 2053, Counsel Stack Legal Research, https://law.counselstack.com/opinion/heyman-assoc-no-1-v-insurance-co-of-penn-no-397087-feb-25-1993-connsuperct-1993.