Odell v. City of New York

206 A.D. 68, 200 N.Y.S. 705, 1923 N.Y. App. Div. LEXIS 7149
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJuly 6, 1923
StatusPublished
Cited by3 cases

This text of 206 A.D. 68 (Odell v. City of New York) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Odell v. City of New York, 206 A.D. 68, 200 N.Y.S. 705, 1923 N.Y. App. Div. LEXIS 7149 (N.Y. Ct. App. 1923).

Opinion

Dowling, J.:

These are cross-appeals taken from a judgment entered on the verdict of a jury in favor of plaintiff in the total amount of $89,381.76. The defendant appeals from any judgment whatever being recoverable against it, whether by direction of the court or by verdict of the jury. The plaintiff appeals from the dismissal by the court of certain of his claims, as well as from the verdict of the jury in favor of the defendant on certain of the claims submitted to them.

The examination of the voluminous record in this case, involving as it does many claims urged by plaintiff, some of them highly technical in their nature, satisfies us that the results reached by the trial court and the jury were correct and should be affirmed. The minutes of the trial, which lasted nearly a month, and necessitated the inquiry into claims aggregating nearly $1,500,000, are ample demonstration of the intelligence, impartiality and thorough grasp of the controversy by the learned trial judge, who submitted the questions of fact remaining in the case to the jury in a charge so informing, clear and precise that the latter found no difficulty in resolving the issues with justice and discrimination.

Nothing but the earnestness with which the learned counsel for the parties press their objections to the judgment would require any discussion of the questions presented on the appeal, and it will be impossible to do more than to briefly refer to them, to keep within any reasonable limits of an opinion.

In the early part of 1907 Thomas McNally was president of the Thomas McNally Company, a Pennsylvania corporation, with an office in Pittsburgh. On the 18th day of March, 1907, the company put in a successful bid to do the work described in contract No. 2, Feekskill division of the Catskill aqueduct, between [70]*70Hunters brook and Foundry brook valleys. The contract, including information for bidders, specifications, etc., covers nearly 150 printed pages of the case on appeal.

Attached to the contract as plaintiff’s Exhibit 4 are certain contract drawings known as accession or Acc; drawings. These cover twenty-three pages.

The contract was executed by the contractor on April 10, 1907, and by the board of water supply, acting for the city of New York, on April 18, 1907, while the comptroller’s certificate, under section 149 of the Revised Greater New York Charter, was affixed April 24, 1907.

The McNally Company started actual construction work about July 1, 1907, particularly in relation to excavating a tunnel for the aqueduct through some hills, known as the Garrison tunnel.

Thereafter, by order of the Supreme Court of Westchester county, dated March 3, 1909, William E. Paine and Benjamin B. Odell, Jr., were appointed receivers of the property of the Thomas McNally Company in the State of New York and were authorized to complete the contract of that company with the city of New York, known as contract No. 2, Peekskill division, Catsldll aqueduct. The two receivers acted together until the spring of 1913 when Mr. Paine resigned, leaving Mr. Odell to complete the contract, which he did.

The method of completing the contract pursued by the receivers, as outlined by the plaintiff in respect to the Garrison tunnel section, was to employ superintendents, the first of these on certain sections being Gore, Meenan & Co. This concern became financially embarrassed and quit the work after several months, whereupon proposals were advertised and Hicks, Johnson & Co. succeeded on the sections previously handled by the Gore, Meenan people and others. Hicks, Johnson & Co. also failed in June, 1912, and the receivers completed the work themselves, employing individual superintendents; the first of these was one Johnson of the defunct Hicks, Johnson & Co., and later one Baldwin. On other sections John J. Hart was a subcontracting superintendent after the McNally Company failed. . R. K. Everett & Co. was another subcontracting superintendent on certain sections, working from the spring of 1909 until the fall of 1911 and this concern was succeeded by the Spring Hill Construction Company which worked until January, 1913.

The final certificate of the chief engineer of the board of water supply, in respect to the completion of the work and the amount due therefor, was dated September 26, 1914, and the work was accepted (with certain minor reservations) on October 27, 1914.

[71]*71It is stated in the final certificate that the total amount earned under the contract was $3,988,342.28 and that there remained due thereunder the sum of $276,015.79. The final payment voucher showed certain interest deductions and payments ordered.

The amended complaint sets forth two causes of action. They were described by the court below in the charge to the jury as follows: “ The plaintiff has divided his claim against the City into two causes of action. In the first cause of action he sues for what he contends is due him under the provision of the contract. In the second cause of action he sues on the theory that the City unjustly required the plaintiff and his predecessors to furnish materials and do work not covered by its contract and thereby committed breaches of the contract for which damages measured by the value of such materials and work he now seeks to recover.”

In paragraphs 13 and 14 of the complaint, relating to the first cause of action, it is stated that prior to the completion of the contract the plaintiff had performed certain work, labor and services for which the defendant agreed to pay the sum of $4,223,574.09; that the defendant paid the plaintiff the sum of $3,725,826.49, and that there is owing to the plaintiff the sum of $497,747.60; that the chief engineer of the board of water supply certified that under the terms of the contract the plaintiff was entitled to the sum of $3,988,342.28 intead of $4,223,574.09. In paragraph 15 of the complaint it is alleged that the chief engineer erroneously and arbitrarily certified the value of the work at the amount set forth in said final certificate instead of at the larger amount above mentioned. In the 16th paragraph of the complaint it is alleged that the chief engineer, in making the final estimate, arbitrarily and erroneously placed a construction upon said contract by which he refused to allow the plaintiff payment for work actually done or for which plaintiff was entitled to payment.” The damages demanded under this cause of action amount to $497,747.60.

In respect to the second cause of action various items of damage are set forth and paragraph 19 of the complaint contains the following allegations in respect thereto: “ That the defendant, acting by the said Board of Water Supply and its engineers, during the progress of said work, arbitrarily, unreasonably and in violation of plaintiff’s rights under said contract, ordered and directed plaintiff to do and perform certain work which it claimed and asserted it was entitled to have said plaintiff perform under the terms of said contract, but which this plaintiff was not required to perform under the terms thereof; and that plaintiff protested against such orders and directions and performed said work at a largely increased cost and suffered damage thereby in the manner [72]*72hereinafter set forth.” There are sixteen items of damage set forth under this cause of action aggregating $993,226.61.

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

Related

In re Keep
138 Misc. 194 (New York Supreme Court, 1930)
Hanley Co. v. Bradley
145 Misc. 285 (New York Supreme Court, 1927)
International Fuel & Iron Corp. v. Donner Steel Co.
151 N.E. 214 (New York Court of Appeals, 1926)

Cite This Page — Counsel Stack

Bluebook (online)
206 A.D. 68, 200 N.Y.S. 705, 1923 N.Y. App. Div. LEXIS 7149, Counsel Stack Legal Research, https://law.counselstack.com/opinion/odell-v-city-of-new-york-nyappdiv-1923.