Merritt-Chapman & Scott Corporation v. The United States

355 F.2d 622, 174 Ct. Cl. 250, 1966 U.S. Ct. Cl. LEXIS 154
CourtUnited States Court of Claims
DecidedJanuary 21, 1966
Docket69-62
StatusPublished
Cited by11 cases

This text of 355 F.2d 622 (Merritt-Chapman & Scott Corporation v. The United States) is published on Counsel Stack Legal Research, covering United States Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Merritt-Chapman & Scott Corporation v. The United States, 355 F.2d 622, 174 Ct. Cl. 250, 1966 U.S. Ct. Cl. LEXIS 154 (cc 1966).

Opinion

PER CURIAM:

This case was referred pursuant to Rule 57(a) to Trial Commissioner Richard Arens, with directions to make findings of fact and recommendation for conclusions of law. The commissioner has done so in an opinion and report filed October 13, 1964, stating that the only- evidence before the court is the administrative record and that the parties have filed statements in the nature of assignments of errors allegedly committed by the Board of Contract Appeals. The plaintiff has excepted to the opinion and recommendation of the trial commissioner and defendant has stated that it accepts them without modification or exception. The case has been submitted to the court on the briefs of the parties and oral argument of counsel. Such facts as are necessary to decision of the case are found in the commissioner’s opinion and report.

Since the court is in agreement with the opinion and recommendation for conclusion of law of the trial commissioner, with minor deletions, it hereby adopts the same, as modified, as the basis for its judgment in this case as hereinafter set forth. Plaintiff is, therefore, not entitled to recover and the petition is dismissed.

OPINION OF COMMISSIONER

Plaintiff was awarded a contract by the First District, United States Navy, to provide and secure the installation of an aviation gas and jet fuel storage and distribution system, complete and ready for use at the Melville Fuel Facility, United States Naval Supply Depot, Newport, Rhode Island, for the lump-sum contract price of $1,195,714.

Plaintiff makes two claims arising out of the contract, which were the subject of decision adverse to plaintiff by the contracting officer. Thereafter, upon timely appeal, the Navy Contract Appeals Panel of the Armed Services Board of Contract Appeals, in a written opinion, denied plaintiff’s appeal. The only evidence before the court is the administrative record which was received in evidence in a pretrial conference, following which plaintiff filed a detailed statement in the nature of an assignment of errors allegedly committed by the Panel. A responding statement was filed by defendant. The amount of recovery, if any, is reserved for further proceedings.

There is no significant difference between the parties regarding the facts out of which the claims arise.

The. contract provided that plaintiff was to excavate a certain area and install the foundation slabs for large fuel and storage tanks “A”' and “B” which, according to the notice to bid, “will be furnished and erected by the Government * * Plaintiff was to install certain drainage and filtered material, and to perform certain pumping operations while the construction was in progress. After the erection of the tanks, plaintiff was to place reinforced concrete slabs on top of the tanks, provide concrete and piping facilities, and then backfill the area of construction.

On April 12, 1952, the Fifth District, United States Navy, entered into a separate prime contract with the Hammond Iron Works for the fabrication and erection of the tanks. The completion date of the Hammond Iron Works contract was originally November 17, 1952, but was later extended by change order for 346 days.

On June 26, 1952, plaintiff was awarded its contract and was given notice to proceed. The completion date of plaintiff’s contract was 350 calendar days after notice to proceed, but this time *624 was later extended by change order until May 10, 1955, as a result of excusable delays and changes.

On or about September 4,1952, defendant approved a progress schedule which plaintiff had been requested by defendant to submit. The schedule was based on contemplation of delivery by September 15, 1952, of certain structural steel and anchors, to be imbedded in the concrete, and to be supplied by the tank manufacturers. The schedule further provided for completion of the tank erection in December 1952.

In October 1952, while plaintiff was engaged in the excavation phase of its work, defendant’s resident officer in charge transmitted to plaintiff a letter which he had received from the Hammond Iron Works, stating that because of a steel strike, its supplier of steel could not supply certain of the steel until November 29, 1952. Accordingly, plaintiff slowed down the excavation phase of its work which it completed in November 1952.

Early in December 1952, plaintiff placed filter and drainage materials under the bottoms of tanks A and B, as well as around the underdrains of both tanks (surrounding the perimeter of the tanks and roughly 6 to 7 feet above the bottom of the tanks). The filter and drainage materials, as thus placed, met the gradation requirements of sections 2-08 and 2-09 of the specifications. Plaintiff then proceeded with the placing of reinforcing steel for the concrete foundations. In the latter part of December 1952, defendant directed plaintiff to make changes in the location of sump pits and in the location of slopes for the bottom of the tanks.

Because of the impracticability of performing outside work during the winter weather, plaintiff, without defendant’s direction, approval or disapproval, stopped work from mid-January 1953 to mid-March 1953. Upon resumption of work, tests were made at the instance of defendant which showed that the foundation filter and drainage materials had become contaminated as a result of excessive rainfall which had carried silt and debris into the materials and caused them to fail to conform to the gradatmn requirements of the specifications. Whereupon, defendant directed plaintiff to replace the filter and drainage materials in the foundation area of tank A with materials conforming to the gradation requirements of the specifications, and to clean and wash the comparable materials in the area of tank B.

Plaintiff performed as directed, but under protest. Although prior to the winter layoff plaintiff had placed the filter and drainage materials under the bottoms of the tanks, it contended that the contract documents required filter and drainage materials to be placed only around the underdrains and not under the bottoms of the tanks. Accordingly, plaintiff asserted to defendant and now alleges, as its first claim, that defendant’s direction for the remedial work constituted a change In the contract and that plaintiff is entitled to be compensated for the extra work.

The question presented in this claim, namely, interpretation of the contract documents, is a question of law; hence, it is to be resolved independently by the court even though the sole record before the court is the administrative record. Beacon Construction Co. v. United States, 314 F.2d 501, 161 Ct.Cl. 1 (1963); WPC Enterprises, Incorporated v. United States, 323 F.2d 874, 163 Ct.Cl. 1 (1963); Stein Bros. Mfg. Co. v. United States, 337 F.2d 861, 162 Ct.Cl. 802 (1963); Wingate Construction Co. v. United States, 164 Ct.Cl. 131 (1964).

We come then to an examination of the provisions of the contract documents which are pertient to the locations of the filter and drainage materials.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
355 F.2d 622, 174 Ct. Cl. 250, 1966 U.S. Ct. Cl. LEXIS 154, Counsel Stack Legal Research, https://law.counselstack.com/opinion/merritt-chapman-scott-corporation-v-the-united-states-cc-1966.