Thomson v. New York Trust Co.

56 N.E.2d 32, 293 N.Y. 58, 1944 N.Y. LEXIS 1416
CourtNew York Court of Appeals
DecidedJune 8, 1944
StatusPublished
Cited by11 cases

This text of 56 N.E.2d 32 (Thomson v. New York Trust Co.) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thomson v. New York Trust Co., 56 N.E.2d 32, 293 N.Y. 58, 1944 N.Y. LEXIS 1416 (N.Y. 1944).

Opinions

Lewis, J.

After the death of Samuel C. Thomson in July, 1940, the present plaintiff called upon the defendant Trust Company to pay over to her as executrix of the decedent’s will the cash which he had on deposit and securities which the defendant then held to his credit for safe keeping. Responding to that demand the defendant delivered all cash and securities which then stood to the credit of the decedent upon its books, the total value of which was $731,971.46 less than the amount which the executrix claimed was due from the defendant. Subsequent investigation revealed that over a period of more than ten years "the difference between the amount of cash and securities claimed by the executrix to be due from the defendant and the amount standing to the decedent’s credit on the defendant’s books, had been stolen by the decedent’s secretary. The question between the executrix and the trust company as to the legal responsibility for the loss led to the present action.

Upon the trial the plaintiff contended that the defendant breached obligations which it owed as a depositary when it failed to deliver to the plaintiff as executrix the amount which *63 she claimed to he due the decedent. In defense of such charge the Trust Company contended that it had performed its full legal duty when it paid over to the plaintiff all cash and securities which it held to the credit of the decedent at the time of his death; that the items of cash in the amount of $140,902.04 and securities of the value of $591,069.42 demanded by the executrix in excess of cash and securities delivered to her by the defendant had been paid out and delivered by the Trust Company to the decedent’s secretary, Mrs. Mary B. Roberts, on the authority of formal powers of attorney executed by the decedent and delivered by him to the Trust Company; that during all the time while -the decedent had one or more accounts with the Trust Company it had sent to him each month, at the address he had designated, written statements showing all debit and credit items and the current condition of each account; that the loss sustained by the decedent and his estate was due to embezzlement by his agent and his own failure to examine the monthly bank statements which showed in detail the condition of his accounts.

The plaintiff did not dispute the proof that over a period of years Mrs. Roberts appropriated to her own use the cash and securities which the decedent’s estate is endeavoring by this action to recoup from the defendant bank. It was not contended that any of the officers or employees of the bank had actual knowledge that Mrs. Roberts was stealing the decedent’s cash and securities. There is no claim that the bank through its officers or employees was guilty of co-operating in the theft. Nor did the plaintiff assert that the bank acted in bad faith in any instance. It was the plaintiff’s position that in a long course of dealing with Mrs. Roberts as the decedent’s attorney in fact the bank’s officers gained knowledge of facts which in the exercise of reasonable care would have put a banker on notice that her acts were in excess of the authority reposed in her by the decedent. -In short the plaintiff’s claim upon the trial was that the defendant bank is legally responsible for the loss sustained by the decedent because it negligently failed to heed facts within its notice which should have apprised it that Mrs. Roberts ’ dealings were irregular.

At the close of the trial, although the jury was not instructed to return a special verdict, the foreman in announcing the *64 verdict stated — “ We find that the defendant is chargeable with notice on November 18, 1936, and we therefore find for the plaintiff in the sum of $271,788.38.” The figure last mentioned was the computed sum furnished to the jury as the plaintiff’s claim for damages if the jury should find that the bank first had notice of Mrs. Roberts’ dishonesty on November 18, 1936. The figure was said to represent the total of Mrs. Roberts’ misappropriations after that date. No objection to the form of the verdict was interposed by the plaintiff; no motion was made by the plaintiff to set aside the verdict and the plaintiff took no appeal from the judgment entered there- ' upon. The defendant appealed to the Appellate Division where the judgment of the Trial Term was reversed on the law and facts and the complaint was dismissed, one justice dissenting.

The decedent, a mining engineer, employed Mrs. Mary B. Roberts as his secretary in 1922. At first she was given charge over minor details of his financial affairs. As years passed he entrusted to her more important transactions involving the disposition of his securities and related matters. In the year 1928 she exercised authority so extensive that, by an order which was signed “ S. C. Thomson by M. B. Roberts ” she instructed the defendant bank to lend from the decedent’s funds $200,000 “ on call.” The decedent consulted Mrs. Roberts frequently as to the state of the security market and during his long absences from New York City he inquired frequently by correspondence as to details of his financial problems with which she was familiar. It was not until May 16, 1930, after he had opened a custodian account ” with the defendant, that he executed the following formal power of attorney which gave her broad authority to deal with his securities:

“ The New York Trust Company,
100 Broadway
New York, N, Y.
Dear Sms:
I hereby authorize and request you to follow any and all instructions, whether written or oral, given you by ........ M. B. Roberts........of........specimen signature of whom appears below, in respect to the sale or exchange of any or all of the securities which you, as Custodian or otherwise, now or in the future may hold for my account, the transfer, delivery *65 or other disposition of said securities, including delivery of said securities to my attorney himself, the investment of any cash which you, as Custodian or otherwise, may at any time hold for my account, and the purchase or acquisition by exchange or otherwise, of securities in my behalf, granting unto my said attorney full power and authority in the premises, ratifying and confirming all that he shall do or cause to be done by virtue hereof.
Very truly yours,
Samuel C. Thomson.
Specimen signature of
M B Boberts
May 16, 1930.”
On October 23, 1931, while the first power of attorney was outstanding, the decedent gave to Mrs. Boberts a second power of attorney which covered not only his checking account but authorized her, among other functions, to borrow in (his) name ” from the defendant on promissory notes such sums as she might think proper and to pledge as collateral security therefor “ any and all * * * securities held by (him) or by (her) ’ ’.

By dishonest use of these two powers of attorney from 1930 until 1940 and by other means presently to be considered Mrs. Boberts embezzled more than $700,000 of the decedent’s funds and the securities over which he had given her control.

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

Related

B.B.C.F.D., S.A. v. Bank Julius Baer & Co.
49 A.D.3d 378 (Appellate Division of the Supreme Court of New York, 2008)
Fidelity & Casualty Co. v. Metropolitan Life Insurance
42 Misc. 2d 616 (New York Supreme Court, 1963)
Thurm v. Schupper
25 Misc. 2d 198 (New York Supreme Court, 1960)
Sica v. Gimma
12 Misc. 2d 699 (New York Supreme Court, 1958)
Diamond v. Diamond
200 Misc. 1055 (New York Supreme Court, 1951)
Maryland Casualty Co. v. Central Trust Co.
79 N.E.2d 253 (New York Court of Appeals, 1948)
Kirsch v. Provident Loan Society
189 Misc. 898 (Appellate Terms of the Supreme Court of New York, 1947)
Maryland Casualty Co. v. Central Trust Co.
271 A.D.2d 651 (Appellate Division of the Supreme Court of New York, 1947)
Guild v. Hopkins
271 A.D.2d 234 (Appellate Division of the Supreme Court of New York, 1946)
Thomson v. New York Trust Company
56 N.E.2d 746 (New York Court of Appeals, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
56 N.E.2d 32, 293 N.Y. 58, 1944 N.Y. LEXIS 1416, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomson-v-new-york-trust-co-ny-1944.