U. S. Broadcasting Co. v. National Broadcasting Co.

439 F. Supp. 8, 1977 U.S. Dist. LEXIS 15790
CourtDistrict Court, D. Massachusetts
DecidedMay 20, 1977
DocketCiv. A. 77-0688-S
StatusPublished
Cited by12 cases

This text of 439 F. Supp. 8 (U. S. Broadcasting Co. v. National Broadcasting Co.) is published on Counsel Stack Legal Research, covering District Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
U. S. Broadcasting Co. v. National Broadcasting Co., 439 F. Supp. 8, 1977 U.S. Dist. LEXIS 15790 (D. Mass. 1977).

Opinion

*9 MEMORANDUM AND ORDER

SKINNER, District Judge.

This action arises out of a licensing agreement between the parties whereby defendant was to provide plaintiff with its News Information Service (NIS) in return for monthly payments. The plaintiff operates a radio station offering continuous news broadcasts to its listeners, a substantial segment of which was provided by NIS.

Relevant portions of the License Agreement entered by these parties state the following:

1. Term. This agreement shall be effective on execution by the parties. NBC will commence to provide the Service on the date specified for commencement of the Initial Service Period in the Schedule and, subject to earlier termination as provided herein, will continue to provide the Service until the end date of the Initial Service Period specified in the Schedule. On expiration of the Initial Service Period, the Term of this agreement shall automatically be renewed and extended for successive periods of one year, unless either party elects to terminate by written notice at least 90 days prior to the end of any year. This agreement may be terminated at any time by either party on not less than six months prior written notice. The Initial Service Period and all such extensions and renewals are herein collectively referred to as the Term.
5. License Fee. Licensee agrees to pay to NBC the license fee specified in the Schedule in monthly installments, payable as follows: the first (which shall include the first full calendar month and any part of the preceding calendar month from the commencement of the Initial Service Period) on execution hereof and the second and subsequent installments not later than the first day of each calendar month of the Service commencing with the second full calendar month of the Initial Service Period. Said license fee shall not be subject to escalation for any reason whatever during the Initial Service Period. If NBC intends to increase the license fee for any year after the Initial Service Period, NBC shall notify Licensee of such increased license fee not less than 120 days before the end of the Initial Service Period or the then expiring year of the Term. The license fee does not include any taxes (other than direct income taxes) imposed or levied against NBC under any statutes now in effect or hereinafter enacted upon the license or use of the Service hereunder, and Licensee will pay any such taxes and hold NBC harmless with respect thereto. 10. Default. The following are deemed events of default:
(a) failure of Licensee to pay promptly all license fees, which payment in no event may be later than ten (10) days after written notice from NBC;
(d) any other failure by Licensee to perform and observe Licensee’s obligations hereunder unless cured by Licensee not later than ten (10) days after written notice from NBC. Upon the occurrence of any event of default, NBC shall be entitled to terminate this, agreement, effective upon notice to Licensee.
12. Notices. Any notice required hereunder shall be in writing and shall be given by postpaid mail or prepaid telegram (a) if to NBC, at' the address stated on the first page of this agreement and (b) if to Licensee, at the address specified in the Schedule, or at such other address as may be specified in writing by the party to whom the notice is given. When notice is given by mail or by telegram the date of mailing or the date of delivery to the telegraph office shall be deemed the date of giving the notice.
13. Entire Agreement. This constitutes the entire agreement between Licensee and NBC as to the subject matter hereof, all prior understandings being merged herein. All questions with respect to this agreement shall be determined in accordance with the internal laws of the State of New York. The waiver of any breach of this agreement must be in writing to be effective, and waiver of any breach shall not constitute waiver of any subsequent breach. This agreement may not *10 be changed, modified, renewed, extended or discharged, except as specifically provided herein or by an agreement in writing signed by the parties hereto. In the event of any inconsistency between the provisions of this agreement and the attached Schedule, the provisions of the Schedule will be controlling.

The License Agreement Schedule set forth the plaintiffs name and its address, “c/o Ring and Rudnick, 89 State Street, Boston, Massachusetts.”

Defendant notified all of its subscribers, by letter dated November 10, 1976, of its intention to terminate NIS, effective May 29, 1977. The letter cited Paragraph 1 of the agreement as authorizing such termination on six months notice. It was sent to the president of the plaintiffs radio station, instead of to the address specified in the agreement. Counsel for plaintiff acknowledged receipt of the November 10 letter on November 22, 1976 in a letter demanding a retraction of the notice.

Again by letter addressed to the president of plaintiffs radio station, but with a copy to plaintiffs counsel, defendant advised plaintiff on February 25, 1977, of its intention to terminate within ten days for failure to pay license fees pursuant-to Paragraph 10 of the agreement. A second letter to the same effect was mailed on March 2, 1977, this time addressed to the precise address set forth in the agreement schedule, despite the fact that since the execution of the agreement plaintiffs counsel had moved to a new address. By telex on March 1, 1977, plaintiffs counsel replied to the February 25 letter.

Plaintiff urges that defendant’s notices, on November 10, 1976 and on February 25, 1977, of termination were fatally deficient because they were sent to an address other than the one specified in the agreement. In addition, the March 2 notice, plaintiff claims, is in violation of a temporary restraining order issued on that same day by the state court then hearing the dispute.

Plaintiff demands injunctive relief and damages for breach of contract, violation of the Massachusetts Consumer Protection Statute and defamation. The defendant counterclaims for amounts due and unpaid under the licensing agreement. Plaintiffs motion for a preliminary injunction has been denied by me. The case is before me on the defendant’s motion for summary judgment on the plaintiffs claims. There is no motion pending which relates to the counterclaim.

In accordance with Paragraph 13 of the agreement, the law to be applied in construing the contract in this case is the “internal law of the State of New York.” See Maxwell Shapiro Woolen Co. v. Amerotron Corp., 339 Mass. 252, 257-258, 158 N.E.2d 875 (1959).

Under New York law the address to which notice is sent is immaterial even if it varies from the address specified in a contract if actual notice is received. Ives v. Mars Metal Corp., 23 Misc.2d 1015, 196 N.Y. S.2d 247 (Sup.Ct.N.Y.Co.1960). Here it is clear that plaintiff and plaintiff’s counsel timely received both notices and it would be “hypertechnical in the extreme” to hold that notice actually received was ineffective.

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

Related

Trex Co., Inc. v. ExxonMobil Oil Corp.
234 F. Supp. 2d 572 (E.D. Virginia, 2002)
Bushkin Associates, Inc. v. Raytheon Co.
473 N.E.2d 662 (Massachusetts Supreme Judicial Court, 1985)
Computer Systems Engineering, Inc. v. Qantel Corp.
571 F. Supp. 1365 (D. Massachusetts, 1983)
Burnham v. Mark IV Homes, Inc.
441 N.E.2d 1027 (Massachusetts Supreme Judicial Court, 1982)
Cape Cod Bank & Trust Co. v. Rasmussen
1981 Mass. App. Div. 150 (Mass. Dist. Ct., App. Div., 1981)
Marteg Corp. v. ZONING BD. OF REVIEW, ETC.
425 A.2d 1240 (Supreme Court of Rhode Island, 1981)
Boston Super Tools, Inc. v. RW Technologies, Inc.
467 F. Supp. 558 (D. Massachusetts, 1979)
Lloyd's Plan, Inc. v. Brown
268 N.W.2d 192 (Supreme Court of Iowa, 1978)

Cite This Page — Counsel Stack

Bluebook (online)
439 F. Supp. 8, 1977 U.S. Dist. LEXIS 15790, Counsel Stack Legal Research, https://law.counselstack.com/opinion/u-s-broadcasting-co-v-national-broadcasting-co-mad-1977.