Sun Oil Co. v. Franklin Co.

311 A.2d 269, 1973 Me. LEXIS 356
CourtSupreme Judicial Court of Maine
DecidedNovember 6, 1973
StatusPublished
Cited by2 cases

This text of 311 A.2d 269 (Sun Oil Co. v. Franklin Co.) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sun Oil Co. v. Franklin Co., 311 A.2d 269, 1973 Me. LEXIS 356 (Me. 1973).

Opinion

WERNICK, Justice.

On October 26, 1971 plaintiff, Sun Oil Company, commenced in the Superior Court (Cumberland County) a civil action against defendant, Franklin Company, seeking a declaratory judgment that plaintiff (1) had effectively exercised an option conferred by a lease executed by defendant [270]*270(as lessor) and plaintiff (as lessee) to purchase the

. . . leased premises, together with all buildings, improvements and equipment . . . for the sum of Forty Thousand and Thirty-Eight Dollars.

and (2), therefore,

“ . . .is entitled to a good and sufficient warranty deed . . . and/or a bill of sale of the demised premises and all buildings, improvements and equipment erected thereon, in return for payment by the Plaintiff of $40,038.00.”

Defendant, by answer, contested the claim on the single ground that plaintiff had failed to comply with a condition precedent to a valid exercise of the option —that plaintiff “ . . . [give] ninety (90) days’ written notice prior to the expiration date” of the lease.1

The issue was submitted to the Justice presiding in the Superior Court to be decided on a stipulation of facts of which the following are the most significant to delineate the underlying problem.

The lease was executed on November 29, 1955. It leased real property of defendant situated on Lisbon Street in Lewiston, Maine, to plaintiff for use as a gasoline service station. Provisions concerning the expiration date of the lease were contained in a typewritten insert and were, along with other typewritten matter, incorporated into a printed form serving as the foundational lease instrument. Designated Paragraph 3(a), the typewritten insert stated:

“This lease shall be in full force and effect from the date hereof for a period of 15 years from the date that the building and improvements referred to in paragraph 2 hereof are completed and accepted by [Sun Oil] Company in writing in accordance with the plans and specifications, Company’s written acceptance shall not unreasonably be delayed or withheld.”

Paragraph 2 required that the defendant, at its own cost, erect on the premises a service station building and improvements in accordance with prescribed plans and specifications.

Two local firms, Stanley Faibisy Contracting Co., Inc., and E. & A. Bilodeau Bros., Inc., undertook the project of constructing the service station and improvements.

Under date of October 19, 1956 the two building contractors sent to the plaintiff a document identified as “Requisition # 4” addressed to 835 Statler Bld’g., Boston, Massachusetts and marked “ATT: Engineering Dep’t.” The contents included the following:

”0. B. Agreement dated
May 9th. 1956 $18,725.00
Amount of work completed to date 100% $18,725.00
less 15% retained $ 2,808.75
$15,916.25
CREDITS Requisition # 1 $3,979.06
Requisition # 2 $3,979.06
Requisition # 3 $3,979.07
Total credits $11,939.19
Amount of Requisition #4 $ 3,979.06
BALANCE 15% retained $2,808.75"

After receipt of Requisition # 4, in a letter dated October 26, 1956 plaintiff proposed certain terms and conditions to be accepted in writing by defendant. Defendant accepted plaintiff’s proposals. There thus was effectuated between plaintiff and defendant an agreement of the following tenor:

“In view of the fact that the service station building and improvements . [271]*271are substantially completed, we [Sun Oil Company] . . . take possession of the service station on the 26th day of October, 1956, and payment of rents shall be determined from the 26th day of October, 1956, but with the understanding that occupation of the station and the payment of rents shall not be deemed final acceptance of the station in accordance with the terms of our lease. Final acceptance of the service station shall be evidenced by the written approval of Company’s Regional Engineer.”

On October 26, 1956 plaintiff made its first payment of rent to defendant and thereafter paid rent regularly on the 26th day of each month.

Requisition #4 was not approved for payment by plaintiff until almost a month after October 26, 1956, when, under date of November 20, 1956, the Regional Engineer of plaintiff (one, O. L. Colavecchio) wrote a letter to C. L. Abbott, as Treasurer of defendant, addressed to defendant at 112 Park Street, Lewiston, Maine. The letter said:

“We are attaching hereto invoice [Requisition # 4] . covering request for payment for 100 per cent completion of the service station improvements . less 15 per cent retained.
“This invoice is in accordance with O. B. Agreement dated May 9, 1956 [the OWNER-FINANCED BUILDING AGREEMENT as referred to in Paragraph 2 of the lease] and has our approval for payment. Kindly make your check payable to both contractors. Your usual kind and early remittance to the contractor will be greatly appreciated.”

By letter dated December 5, 1956, written to the Treasurer of defendant company (not at its Lewiston address but to an address designated as “Merchants National Bank, 513 Boylston Street, Boston, Massachusetts”), the Regional Engineer of plaintiff notified defendant that another invoice had been received from the building contractors in the amount of $2,808.75 (the 15% retained) representing

“ . . . request for final payment in connection with the construction of the service station improvements . . ..”

The letter stated that the invoice was in accordance with O. B. Agreement and had the plaintiff’s “approval for payment” and should be paid by defendant.

During the fifteenth year thereafter, by-letter dated and postmarked, July 27, 1971, and received by defendant on July 29, 1971, plaintiff purported to exercise its option, to purchase the leased service station premises, improvements and equipment.

The foregoing facts crystallize the issue governing the rights of the parties — the determination of the expiration of the

“period of 15 years from the date that the building and improvements . [were] completed and accepted by [Sun Oil] Company in writing in accordance with the plans and specifications,

since, by virtue of Paragraph 3(a) of the lease, the expiration of the fifteen years establishes the expiration date of the lease which, in turn, is the reference point for the adjudication of whether plaintiff gave timely written notice for the effective exercise of its option to purchase.

Defendant maintains that the 15 year period commenced on October 26, 1956 when plaintiff entered into occupancy of the premises and made the first payment of rent. It thus fixes the expiration date of the lease as fifteen years thereafter, October 25, 1971. Accordingly, defendant claims, plaintiff failed to give the requisite ninety (90) days’ written notice.

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

Related

T. M. Oil Co. v. Barnes
402 A.2d 857 (Supreme Judicial Court of Maine, 1979)
TM Oil Co., Inc. v. Pasquale
388 A.2d 82 (Supreme Judicial Court of Maine, 1978)

Cite This Page — Counsel Stack

Bluebook (online)
311 A.2d 269, 1973 Me. LEXIS 356, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sun-oil-co-v-franklin-co-me-1973.