Knisely v. Federal Crop Insurance Corporation

334 F. Supp. 425, 29 Ohio Misc. 131, 58 Ohio Op. 2d 332, 1971 U.S. Dist. LEXIS 11434
CourtDistrict Court, S.D. Ohio
DecidedSeptember 30, 1971
DocketCiv. 68-37
StatusPublished
Cited by6 cases

This text of 334 F. Supp. 425 (Knisely v. Federal Crop Insurance Corporation) is published on Counsel Stack Legal Research, covering District Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Knisely v. Federal Crop Insurance Corporation, 334 F. Supp. 425, 29 Ohio Misc. 131, 58 Ohio Op. 2d 332, 1971 U.S. Dist. LEXIS 11434 (S.D. Ohio 1971).

Opinion

OPINION AND ORDER

CARL B. RUBIN, District Judge.

This matter is before the Court on the motion of plaintiff for the entry of summary judgment under the provisions of Rule 56 of the Federal Rules of Civil Procedure. The Court also has before it the memoranda and exhibits of the parties.

Rule 56, Fed.R.Civ.P. authorizes “a party seeking to recover upon a claim * * * [to] move with or without supporting affidavits for a summary *427 judgment in his favor upon all or any part thereof.” Where the pleadings, admissions and affidavits on file show that there is no genuine issue as to any material fact, and where the moving party is entitled to judgment as a matter of law, summary judgment on that motion may be rendered forthwith. Summary judgment has been held appropriate in a ease factually similar to the one at bar. See, Byrne v. Federal Crop Insurance Company, 289 F.Supp. 873 (D.Minn.1968).

The complaint in this case was filed on January 23, 1968, with the Common Pleas Court of Franklin County, Ohio. Defendant’s petition for removal to this court, pursuant to 28 U.S.C.A. § 1442(a), was granted on February 5, 1968.

The complaint alleges that plaintiff, a citizen of Ohio, owns and operates a farm situated in Franklin County, Ohio. Defendant Federal Crop Insurance Corporation (F.C.I.C.) is an agency of the United States, created by act of Congress, 7 U.S.C.A. §§ 1501 et seq., and administered through the Department of Agriculture. On April 30, 1966, an application was made for crop insurance by plaintiff’s farm manager, one Sammie Reece. The application, as almost immediately amended, covered the applicant’s interest in corn, soybeans and wheat in 1966 and succeeding crop years. A Mr. Paul Donahue, defendant’s agent, spoke to Mr. Reece at that time and told him he could sign the application form as farm manager on behalf of plaintiff and this was done by Mr. Reece. 1 Mr. Donahue witnessed Mr. Reece’s signature and the application form was returned to defendant’s office. There it was processed through the ordinary channels and recommended for acceptance by Cheryl Porter of defendant’s State office and accepted on behalf of the corporation on May 31, 1966, by H. K. James, defendant’s State Director for Ohio. Plaintiff’s check for the insurance premiums was tendered and accepted by the defendant. Defendant explicitly concedes that plaintiff paid the premiums on the crop insurance for the years in question.

On December 9, 1966, Sammie Reece orally notified defendant’s Delaware, Ohio, office that plaintiff’s farm had sustained a loss on its corn crop. Plaintiff expected defendant to send a crop adjuster and when this was not done, notified defendant again of the loss on March 7, 1967. Defendant asserts that it sent plaintiff a letter of December 15, 1966, informing him that he was required, pursuant to Section 11(c) of the Federal Crop Insurance Contract, to submit a formal proof of claim within sixty (60) days of the crop loss. 2 Plaintiff claims he never received this letter. However, Exhibits D and F as *428 attached to plaintiff’s motion for summary judgment are defendant’s official business records of the Notice of Damage or Loss, executed by plaintiff or his agent on December 9, 1966, and on March 8, 1967.

Although plaintiff’s claim was thus untimely under the contract, defendant, in accordance with its general practice dispatched an adjuster who made an inspection and assisted plaintiff’s agent in the preparation and filing of a formal claim. Defendant’s adjuster filed a report in which he stated he was able to accurately measure the extent of the crop damage (See, Plaintiff’s Exhibit G). Plaintiff’s claim for 1966 crop loss was for forty-three (43) bushels per acre of corn or for $1,871.88. The parties are in agreement that this sum constitutes the actual dollar loss for crop year 1966 (See, Defendant’s Reponse to Plaintiff’s Motion, p. 6).

Plaintiff’s claim for crop loss during crop year 1966 was rejected by defendant’s Ohio State Director on April 27, 1967 (Defendant’s Exhibit 11). The basis for the rejection of this claim was solely that plaintiff had filed an untimely proof of claim.

On or about June 6, 1967, plaintiff discussed the rejection of his claim with Mr. James, State Director of defendant’s Ohio office. In the course of this conversation according to the affidavit of Mr. James (Defendant’s Exhibit 12), plaintiff stated that “ * * * Sammie Reece did not have authority to represent him as farm manager or to act as his agent in any matter other than to accept deliveries of feed and supplies made to the farm.”

On August 27, 1967, defendant through Mr. James informed plaintiff that the corporation was cancelling his crop insurance contract for crop years 1966-1967. The defendant declared that the basis for voiding the contract was that “* * * Sarnie [sic] Reece was not authorized to sign the application [for plaintiff]” (Plaintiff’s Exhibit 10).

Defendant thus significantly shifted its position from rejecting a claim under an otherwise valid contract for failure to meet specified procedural requirements to declaring the entire contract void and of no effect because of legal failures to its formation. Shortly thereafter defendant attempted to return the premiums plaintiff had paid for the 1966 and 1967 crop years, totaling $735.-14 but plaintiff refused to accept this tender (See, Defendant’s Response to Motion, p. 4).

On October 9, 1967, plaintiff informed F.C.I.C. Ohio Director, Mr. James, that he had sustained losses of his 1967 crop (Plaintiff’s Exhibit I). On January 10, 1968, plaintiff notified defendant that the approximate loss to his 1967 crop was between $4,000 and $6,000. (See, Plaintiff’s Exhibit J). Defendant was requested to have one of its adjusters make a more accurate assessment of crop damages. Mr. James informed plaintiff by letter of January 18, 1968, that his contract “ * * * had been declared void * * *” and that “* * * no action will be taken to dispatch an adjuster to assist [plaintiff] with claim for any loss under the * * * contract.” (Plaintiff’s Exhibit K) This action was commenced shortly thereafter.

The defendant concedes that plaintiff paid the premiums on the crop insurance for the years 1966 & 1967. (Defendant’s Response to Motion, p. 4). The payment by plaintiff of the insurance premiums constituted the ratification of his agent’s act of entering the contract, even assuming arguendo that Reece lacked specific authority to so contract. Rayonier, Inc. v. Poison, 400 F.2d 909 (9th Cir. 1969) ; In re Ralston, 401 F.2d 293 (6th Cir. 1968); State ex rel. Riley Construction Co. v. East Liverpool City School District Board of Education, 10 Ohio St.2d 25, 225 N.E.2d 246 (1967); Simpson v. Industrial Commission of Ohio, 36 Ohio App.

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

Related

Cohen v. Federal Insurance Administration
565 F. Supp. 823 (E.D. New York, 1983)
Godbold v. FEDERAL CROP INSURANCE CORPORATION
365 F. Supp. 836 (N.D. Mississippi, 1973)
Malone v. United States
364 F. Supp. 114 (S.D. Ohio, 1973)

Cite This Page — Counsel Stack

Bluebook (online)
334 F. Supp. 425, 29 Ohio Misc. 131, 58 Ohio Op. 2d 332, 1971 U.S. Dist. LEXIS 11434, Counsel Stack Legal Research, https://law.counselstack.com/opinion/knisely-v-federal-crop-insurance-corporation-ohsd-1971.