Newman v. Cambridge Mutual Fire Insurance

476 A.2d 113, 1984 R.I. LEXIS 514
CourtSupreme Court of Rhode Island
DecidedMay 23, 1984
Docket81-193-Appeal
StatusPublished
Cited by2 cases

This text of 476 A.2d 113 (Newman v. Cambridge Mutual Fire Insurance) is published on Counsel Stack Legal Research, covering Supreme Court of Rhode Island primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Newman v. Cambridge Mutual Fire Insurance, 476 A.2d 113, 1984 R.I. LEXIS 514 (R.I. 1984).

Opinion

OPINION

WEISBERGER, Justice.

This case comes before us on appeal from a judgment of the Superior Court rendered in favor of the defendants after a nonjury trial. The appeal is sustained in respect to the judgment in favor of the defendant Cambridge Mutual Fire Insurance Company (Cambridge) and denied in respect to the judgment in favor of Stone Mill Insurance & Realty, Inc. (Stone Mill). The facts of the case as set forth in the decision of the trial justice are as follows.

On November 8, 1967, Cambridge issued a policy of fire insurance in respect to Ida Newman’s four-family dwelling at 79 Til- *115 den Avenue in Newport for a three-year period ending on November 8, 1970. The total premium was $75, which was paid by Ida Newman in three equal annual installments. The final payment was made November 3, 1969. This policy was issued through the Ray Flint Agency. Thereafter, Stone Mill purchased the Ray Flint Agency and entered into a limited-agency agreement with Cambridge. This limited-agency agreement was dated August 1, 1968. It is undisputed that Stone Mill did not have the authority to renew policies or to write new policies on behalf of Cambridge but only to service existing policies by the collection of premiums or the delivery of endorsements. Neither Cambridge nor Stone Mill sent notice to Ida Newman of the impending expiration of the policy, nor did either notify her that the policy would not be renewed. By its terms, this policy expired November 8, 1970. No further premium was paid. On April 30, 1971, the property was damaged by fire in an amount that exceeded the maximum policy coverage of $4,000.

Although Stone Mill did not send notice either to Ida Newman or to her son (Zal-man D. Newman), who was also her attorney, a witness did testify on behalf of Stone Mill that notice was given to Mr. Gilbert Ramlose that this policy would not be renewed. Mr. Ramlose had represented himself to Stone Mill as the agent who originated the contested policy with the Ray Flint Agency. This witness also testified that Ramlose represented himself as plaintiffs agent. The plaintiff and her son deny that Ramlose ever notified them that this policy would not be renewed. 1 The trial justice held that neither Cambridge nor Stone Mill had any duty to notify the policyholder directly that this policy would not be renewed. However, he further decided that to the extent that Stone Mill had a duty to notify plaintiff, this duty was discharged by the notification to Ramlose who had apparent authority to act on behalf of plaintiff. On appeal plaintiff raises two major issues. In light of our determination of the first issue, we need not give extensive treatment to the second issue.

I

WHETHER CAMBRIDGE HAD A DUTY TO NOTIFY PLAINTIFF OF NONRE-NEWAL AND WHETHER THE BREACH OF THAT DUTY RENDERS CAMBRIDGE LIABLE UPON THE POLICY

The plaintiff argues that Cambridge did have a duty to notify plaintiff directly that her policy of insurance would not be renewed. The plaintiff predicates her argument upon a federal statute that was enacted on August 1, 1968, by Pub.L. 90-448. This statute became codified as 12 U.S.C.A. § 1749bbb-3 (1968), entitled FAIR Plan. Subsection (b)(9) of that statute reads as follows:

“[njotice will be given to any policyholder a reasonable time prior to the cancellation or nonrenewal of any risk eligible under the plan (except in case of nonpayment of premium or evidence of incendiarism), to allow ample time for an application for new coverage to be made and a new policy to be written under the plan, and the insurer shall, in writing, explain to the policyholder the procedures for obtaining an inspection under the plan in the notice of cancellation or nonrenewal[.]”

The terms of the federal statute were referred to by the Rhode Island Legislature in P.L.1969, ch. 211, which enacted chapter 33 of title 27 of the General Laws in order to take advantage of certain reinsurance opportunities made available by the federal statute for properties that might otherwise not be insurable because of risk or damage from riot, vandalism, or other form of violence. This statute set forth in § 27-33-1 its purposes: (1) to *116 make basic property insurance available to qualified applicants who have been unable to secure such insurance in the normal market and (2) to create a fund to discharge the obligations of the state of Rhode Island to the secretary of the Department of Housing and Urban Development under Public Law 90-448. In order to implement this purpose, § 27-33-2 as enacted by P.L. 1968, ch. 211, § 1, set forth the following requirements:

“Participation. — Each domestic insurer and all insurers licensed to write those classes of insurance listed in title 27-8-1 and 27-8-3 in the state of Rhode Island, on a direct basis, shall participate in the basic property insurance and placement program established in this state in furtherance of the provisions of title XII, national insurance development program — commonly known as the FAIR PLAN. Failure to comply with this provision may be grounds for revocation, suspension or non-renewal of any said license.”

Thus, it appears that the General Assembly of Rhode Island enacted a statute that was designed to dovetail with the provisions of the federal act in order to accomplish the objective of making insurance available to cover properties that might otherwise not be insurable.

In its original form, G.L.1956 chapter 33 of title 27, contained nine sections. Thereafter, the Legislature added §§ 10 and 11 to chapter 33, by means of P.L.1971, ch. 271, § 1. Section 11 grants to the Director of Business Regulation the power to “issue such rules, regulations, and orders as may be necessary to carry out the purposes of this chapter.” This section also purported to ratify any regulation requiring coverage “described herein which has heretofore been promulgated by the insurance commissioner * * *.”

On May 27, 1969, prior to the enactment of § 11, the Insurance Division of the Department of Business Regulation had filed with the Secretary of State, regulation XV entitled “Basic Property Insurance Inspection and Placement Program.” Section IX of that regulation reads in part as follows:

“(4) All Insurers participating in the Program shall give thirty days notice prior to cancellation or non-renewal of any risk eligible under the Plan but not written under the Plan except in the case of cancellation or non-renewal for the reasons specified in subsections (1) and (2) above. Such notice of cancellation or non-renewal shall explain the procedure for making application under the Plan.” 2

The Division of Insurance later amended regulation XV on October 16, 1970. Section IX as amended contained the following provisions:

“(1) All Insurers participating in the program shall give thirty days notice prior to cancellation or non-renewal of any risk eligible under the Plan except in eases of
(a) owner or occupant incendiarism; or
(b) material misrepresentation; or
(c) non-payment of premium.

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

Related

Paradis v. Aetna Casualty & Surety Co.
796 F. Supp. 59 (D. Rhode Island, 1992)
Stevenson v. Missouri Property Insurance Placement Facility
770 S.W.2d 288 (Missouri Court of Appeals, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
476 A.2d 113, 1984 R.I. LEXIS 514, Counsel Stack Legal Research, https://law.counselstack.com/opinion/newman-v-cambridge-mutual-fire-insurance-ri-1984.