Louisville and Jefferson County Riverport Authority v. New Albany Main Street Properties, LLC D/B/A Port of Louisville

CourtCourt of Appeals of Kentucky
DecidedFebruary 17, 2022
Docket2020 CA 001426
StatusUnknown

This text of Louisville and Jefferson County Riverport Authority v. New Albany Main Street Properties, LLC D/B/A Port of Louisville (Louisville and Jefferson County Riverport Authority v. New Albany Main Street Properties, LLC D/B/A Port of Louisville) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Louisville and Jefferson County Riverport Authority v. New Albany Main Street Properties, LLC D/B/A Port of Louisville, (Ky. Ct. App. 2022).

Opinion

RENDERED: FEBRUARY 18, 2022; 10:00 A.M. NOT TO BE PUBLISHED

Commonwealth of Kentucky Court of Appeals

NO. 2020-CA-1426-MR

LOUISVILLE AND JEFFERSON COUNTY RIVERPORT AUTHORITY APPELLANT

APPEAL FROM JEFFERSON CIRCUIT COURT v. HONORABLE MITCH PERRY, JUDGE ACTION NO. 19-CI-003564

NEW ALBANY MAIN STREET PROPERTIES, LLC D/B/A PORT OF LOUISVILLE APPELLEE

OPINION AFFIRMING

** ** ** ** **

BEFORE: ACREE, COMBS, AND MAZE, JUDGES.

ACREE, JUDGE: The Louisville and Jefferson County Riverport Authority

appeals the Jefferson Circuit Court’s opinion and order confirming an arbitration

award. Riverport Authority contends the arbitrator exceeded his powers in making

the award and that the award should be vacated pursuant to KRS1 417.160(1)(c).

1 Kentucky Revised Statutes. We conclude the arbitrator did not exceed his powers. Therefore, we affirm the

circuit court’s opinion and order.

BACKGROUND

Riverport Authority is a state agency created under the Riverport

Authority Act, codified in KRS 65.510-650. Its purpose is to manage properties on

the Commonwealth’s waterways and to collect revenue derived from leasing and

selling such properties. KRS 65.530. Pertinent here and as explained infra, the

Kentucky Constitution explicitly prohibits the Riverport Authority from leasing its

property for a term longer than twenty years. KY. CONST. § 164.2

In September 2009, Riverport Authority leased 300 acres to New

Albany Main Street Properties, LLC D/B/A Port of Louisville to run a public port

on the Ohio River. The parties subsequently entered into a lease agreement dated

July 1, 2012. Riverport Authority claims New Albany continually sought

reductions in rental payments, leading to renegotiations.

Renegotiations led to a new contractual arrangement. An agent or

agents for Riverport Authority drafted a new lease agreement with terms identical

to those of the lease agreement in dispute (the “Lease”). On March 7, 2016, its

Board of Directors adopted a resolution saying, in pertinent part:

2 Section 164 states: “No . . . municipality shall be authorized or permitted to grant any franchise or privilege, or make any contract in reference thereto, for a term exceeding twenty years.” KY. CONST. § 164.

-2- WHEREAS, the parties [Riverport Authority and New Albany] have agreed to modifications of the Lease Agreement [dated July 1, 2012] . . . ; and

WHEREAS, this Modification is contingent upon [New Albany] being the Successful Bidder [for the lease of the property].

NOW THEREFORE BE IT RESOLVED, that the . . . Lease . . . in substantially the form attached is approved;

RESOLVED FURTHER, that the actions of the President of [Riverport] Authority with regard to the execution and delivery of the documents described herein are hereby ratified and affirmed in all respects and further the President is empowered to do all acts necessary and proper to effect the transactions contemplated by this resolution.

(Riverport Authority’s Motion to Vacate Arbitration Award, Jefferson Cir. Ct., 19-

CI-003564, Jun. 18, 2020, Exhibit B, p. 3.) The unexecuted Lease was attached to

the Resolution and made a part of the Board’s minutes.

As indicated in the resolution, Riverport Authority was required to

“bid the lease of the Port Facility pursuant to a Request for Proposal on 3/11/16

and following the bidding process [New Albany] was the successful bidder.” (Id.;

Lease, p. 1.) The initial term of the Lease was to run “from the date of execution”

until August 31, 2016. New Albany could then renew the Lease for three more

terms of five years and a final term of four years and five months. The odd-length

final term was necessary to avoid violating the aforementioned constitutional

prohibition of leases longer than twenty years. That is, if New Albany were to

-3- renew for each period, the total length of the first version would have been

approximately nineteen years and ten months.

However, the Lease was originally drafted with the expectation that it

would be executed in March 2016, as indicated on its face. It was not executed

until August 19, 2016. As explained below, the failure to promptly execute the

Lease created a physical impossibility of New Albany’s performing the Lease’s

term-renewal provision. See Consol. Realty Co. v. Richmond Hotel & Bldg. Co.,

253 Ky. 463, 69 S.W.2d 985, 988 (1934) (“The term ‘physical impossibility,’

when used in reference to contracts, means practically impossible according to the

state of knowledge of the date of the contract.”).

The Lease required New Albany to provide written notice to renew

the Lease three months before the end of a current term. Had the Lease been

executed no later than May 31, 2016, New Albany could have given three months’

notice to renew before the initial term ended on August 31, 2016. However, the

Lease was not executed until twelve days before the end of the initial term. This

created the physical impossibility of providing the obligatory three-months’

renewal notice and Riverport Authority sought to solve the problem, presumably

pursuant to the Resolution’s broad delegation of authority to the President.

New Albany alleges Riverport Authority’s solution to this physical

impossibility created the new problem. That solution was to revise the Lease to

-4- make the initial term approximately five years, beginning when signed and ending

August 31, 2021; however, the revisers lacked the foresight to also shorten the

duration of any other term so that the sum of the terms remained a constitutionally

permissible period of less than twenty years.

The “revised” Lease was physically the same document as the original

but with the handwritten modifications to the provision addressing the initial term.

Both parties initialed the change. Because the length of the initial term was all that

was changed, the result was a contract that, if all options to renew are exercised,

would run for twenty-four and a half years and thus violate KY. CONST. § 164. The

problem went unnoticed even after Riverport Authority sued New Albany.

Well before realizing the existence of this constitutional issue, the

parties’ relationship hit snags. From May 2019 to March 2021, Riverport

Authority filed six lawsuits against New Albany, each one an attempt by Riverport

Authority to evict New Albany.3 The action before this Court stems from the first

of these lawsuits alleging New Albany failed to satisfy its obligations as defined by

the Lease. During discovery, the parties reached the conclusion that the duration

of the “revised” Lease violated KY. CONST. § 164. Riverport Authority used both

3 The arbitration award arising out of the first lawsuit filed in May 2019 is at issue in the appeal before this Court. Lawsuits two through five were all detainer actions filed in the Jefferson District Court. New Albany alleges the case numbers for each of these are 19-C-3564, 19-C- 10189, 20-C-6520, and 20-C-6622. New Albany also alleges that the first three of these actions have been dismissed.

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

Related

First Options of Chicago, Inc. v. Kaplan
514 U.S. 938 (Supreme Court, 1995)
Louisville Peterbilt, Inc. v. Cox
132 S.W.3d 850 (Kentucky Supreme Court, 2004)
Uhl v. Komatsu Forklift Co., Ltd.
512 F.3d 294 (Sixth Circuit, 2008)
Frear v. P.T.A. Industries, Inc.
103 S.W.3d 99 (Kentucky Supreme Court, 2003)
Conagra Poultry Co. v. Grissom Transportation, Inc.
186 S.W.3d 243 (Court of Appeals of Kentucky, 2006)
Consolidated Realty Co. v. Richmond Hotel & Building Co.
69 S.W.2d 985 (Court of Appeals of Kentucky (pre-1976), 1934)
Southworth v. Commonwealth
435 S.W.3d 32 (Kentucky Supreme Court, 2014)
Linden v. Griffin
436 S.W.3d 521 (Kentucky Supreme Court, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Louisville and Jefferson County Riverport Authority v. New Albany Main Street Properties, LLC D/B/A Port of Louisville, Counsel Stack Legal Research, https://law.counselstack.com/opinion/louisville-and-jefferson-county-riverport-authority-v-new-albany-main-kyctapp-2022.