Bank v. Thermo Elemental Inc.
Full Opinion (html_with_citations)
After trichloroethylene (TCE)
1. Background. What follows is a brief summary of the factual background of the case and the proceedings in the Superior Court
a. Corporate history. The various entities that operated on the site present a complicated corporate history. The first tenant, JAC, occupied and used the site from the commencement of the lease in August, 1963, to some time in 1968. In that year, JAC sold some of its assets to Fisher Scientific Company, a Pennsylvania corporation (Fisher Pennsylvania). Fisher Pennsylvania assumed the lease pursuant to a written assignment, and took over manufacturing at the site. In 1981, Fisher Pennsylvania was acquired by Allied Corporation (Allied).
In 1986, AHSPC sold its Jarrell Ash scientific instrumentation manufacturing business to Thermo Jarrell Ash Corporation (TJA),
In 1988, TJA signed a lease termination agreement (1988 agreement, or agreement) with the trustees that contained an indemnification provision in favor of the trustees. In the same year, TCE was discovered on the site. In 1991, Fisher Delaware II formed a subsidiary called Instrumentation Laboratory Company (IL Co.), which was sold later that year. Before the sale, Fisher Delaware II (formerly AHSPC) assigned to IL Co. the indemnity obligation that it owed to TJA under the 1986 asset sale agreement between AHSPC and TJA.
b. Discovery of TCE and ensuing response action. In 1985, the trustâs beneficial owner, MMBT, commissioned an environmental consulting firm, Haley & Aldrich, to conduct a preliminary site investigation at the property. The investigation revealed some broken sewer lines, as well as past discharges of chemicals into the floor drains, but it did not uncover any evidence of a discharge of chemicals into the ground. In 1987, MMBT commissioned Haley & Aldrich to conduct an additional investigation of the site, and the 1988 report of that work concluded that TCE was present in groundwater at the site in concentrations above recommended levels. As the owners of the property and therefore a hable party under G. L. c. 21E, § 5 (a) (2), the trustees undertook a response action on the site pursuant to G. L. c. 2 IE, § 4. The response was not completed until 2000. The twelve-year effort spanned both the promulgation of the Massachusetts Contingency Plan in October, 1988, see 310 Code Mass. Regs.
The trustees believed that TJA was liable for the response costs under the indemnity provision in the 1988 agreement. Accordingly, beginning in 1989, Thomas M. Dusel, one of the trustees, kept Earl R. Lewis, then TJAâs senior vice-president and later president, informed of the progress of the response action. In a 1989 letter, TJA informed Fisher Delaware II of the contamination found at the site and invoked Fisher Delaware EEs obligation to indemnify TJA for any liability TJA had for the cleanup costs. The parties met at least twice to discuss the response costs, once in 1991 and once in 1992. In December, 1995, the trustees sent a letter setting out a formal demand for reimbursement of response costs under G. L. c. 21E, § 4A. The letter was sent to JAC, Fisher Delaware H, Allied,
c. Procedural history. The trusteesâ original complaint named the eight recipients of the § 4A demand letter as defendants, and in an amended complaint filed in November, 1996, added EL Co. as a ninth defendant. The trustees included in their complaint claims against all defendants under G. L. c. 21E, §§ 4, 4A, 5, and 15, a request for declaratory relief to resolve liability for future response costs, and a breach of contract claim against
The case was tried by a third Superior Court judge in two parts in 2002. In September, 2002, the trusteesâ claims to recover response costs pursuant to § 4 and to recover on the indemnity provision in the 1988 agreement were tried to a jury.
In October, 2002, the same judge conducted a jury-waived trial to determine the trusteesâ entitlement to attorneyâs fees under G. L. c. 21E, § 4A (d), and the claims of several defendants for attorneyâs fees under § 4A (f). The judge found that the trustees were entitled to attorneyâs fees under § 4A (d), to be paid by Fisher Delaware II; and that Thermo Electron, but none of the other defendants, was entitled to attorneyâs fees under § 4A if). The judge later amended his judgment to conclude that none of the defendants was entitled to attorneyâs fees under § 4A (/). The judge also awarded fees to the trustees under § 15, to be paid by Fisher Delaware II. Both the trustees and the defendants have appealed. We granted Thermo Elementalâs application for direct appellate review.
2. Breach of contract claim. The trustees appeal from the allowance of TJAâs motion for entry of judgment n.o.v. on their contract claim for indemnification under their 1988 agreement with TJA.
a. Background In March of 1986, AHSPC was the lessee under the lease with the trust. On March 28, 1986, TJA, a subsidiary of Thermo Electron, purchased AHSPCâs scientific instrument manufacturing business operated on the property. AHSPC and TJA also executed an assignment of the lease, to which the trustees assented. TJA thus assumed all the lesseeâs rights, duties, and liabilities as defined in the lease.
The lease, with its commencement date of August 2, 1963, had been extended once pursuant to one of two extension options, and was set to expire on April 1, 1989, if not extended for an additional five years under the second extension option. In 1987, TJA decided to move all its manufacturing operations to Franklin, and thus no longer intended to use the property in Waltham
The agreement recites that it is made between the trustees as lessor and TJA as lessee. It further recites that the parties, or their predecessors in interest, âentered into a certain lease dated August 2,1963 (the âLeaseâ) respecting the premises now known as 590 Lincoln Street. . . (the âPremisesâ),â and that the parties wish to terminate the lease âprior to the expiration of its stated term.â The indemnification provision relating to the release of hazardous materials, set out as a separate paragraph of the agreement, reads as follows:
â3. Lessee shall save Lessor harmless and indemnify (and shall defend Lessor with counsel reasonably approved by Lessor) against any claim, loss or cost arising out of any release of hazardous materials arising out of Lesseeâs use or activities of Lessee, its employees and agents on the Premises during the term of the Lease in violation of [certain Federal and State environmental protection statutes and regulations, including G. L. c. 21E]. This provision shall not impose any requirement on Lessee with respect to activities off the Premises that result in a violation of any of [the listed environmental statutes or regulations] on or under the Premises without any involvement of Lessee, its employees or agents or with respect to conditions existing on, under or around the Premises prior to the Lease commencement date.â
The trusteesâ position is that this provision, read as a whole, commits TJA to indemnify the trust with respect to any release
In his decision allowing the motion, the judge concluded that the words of the agreement were unambiguous.
b. Discussion. The issue presented by the trusteesâ appeal, in the first instance, is whether the indemnity provision in the agreement is ambiguous. Determining the existence of a contract ambiguity presents a question of law for the court; when a trial judge undertakes the interpretation of an unambiguous contract, the judgeâs ruling is subject to plenary review on appeal. See, e.g., President & Fellows of Harvard College v. PECO Energy Co., 57 Mass. App. Ct. 888, 891 (2003). See also Berkowitz v. President & Fellows of Harvard College, 58 Mass. App. Ct. 262, 270 (2003). To answer the ambiguity question, the court must first examine the language of the contract by itself, independent of extrinsic evidence concerning the drafting history or the intention of the parties. See General Convention of the New Jerusalem in the U.S., Inc. v. MacKenzie, 449 Mass. 832, 835-836, 838 (2007). âContract language is ambiguous âwhere the phraseology can support a reasonable difference of opinion as to the meaning of the words employed and the obligations undertaken.â â President & Fellows of Harvard College v. PECO Energy Co., supra at 896, quoting Suffolk Constr. Co. v. Lanco Scaffolding Co., 47 Mass. App. Ct. 726, 729 (1999). See In re Navigation Tech. Corp., 880 F.2d 1491, 1495 (1st Cir. 1989).
In the present case, an examination of the language used in the agreementâs indemnity provision indicates the existence of an ambiguity. The indemnity provision begins by stating that âLesseeâ is to hold âLessorâ harmless âagainst any claim, loss or cost arising out of any release of hazardous materials arising out of Lesseeâs use or activities of Lessee, its employees and agents on the Premises during the term of the Leaseâ (emphasis supplied). Given that TJA is identified in the first paragraph of the agreement as âLessee,â and further that TJA was lessee only from 1986 to the lease termination date in 1988, the first part of this sentence appears at first blush to limit the promised indemnification to TJAâs use of and activities on the premises during the two years of its own tenancy.
That this possibility is indeed what the sentence was intended to convey finds support in the final sentence of the indemnity provision, which explicitly carves out two exceptions from the scope of the indemnification. The first exception is for activities taking place off the leased premises resulting in the release of hazardous wastes on or under those premises; the second, and the one of particular relevance here, is for âconditions existing on, under or around the Premises prior to the Lease commencement dateâ (emphasis supplied). The âLease commencement dateâ again appears to be a reference to August 2, 1963, the commencement date of the defined term âLease.â As the trustees point out, if indeed the earlier sentence in the indemnity provision that concerns the âLesseeâs use or activities of the Lessee ... on the Premisesâ was meant to limit the indemnification to TJAâs own activities while it was the lessee, there would be no need to carve out this second exception for activities occurring prior to 1963 â more than twenty years before TJAâs tenancy began.
By considering the language against the backdrop of a portion of the trial evidence, the judge relied, at least in part, on extrinsic evidence to conclude that there was no ambiguity in the contract to begin with. But extrinsic evidence may be used as an interpretive guide only after the judge or the court determines that the contract is ambiguous on its face or as applied. See General Convention of the New Jerusalem in the U.S., Inc. v. MacKenzie, 449 Mass. at 835-836. It is not to be used as the basis for concluding in the first instance that a contract is unambiguous as matter of law. See id. at 836.
The indemnity provision unquestionably contains language that supports an interpretation restricting the indemnity to releases
Near the end of his ruling, the judge turned briefly to a review of the sufficiency of the trial evidence. He determined that the only reasonable conclusion this evidence permitted was that the indemnity provided by the agreement covered solely TJAâs activities on the site during its two-year tenancy. If the judgeâs determination was correct, then the error concerning the agreementâs non-ambiguity would be immaterial. See Suffolk Constr. Co. v. Lanco Scaffolding Co., 47 Mass. App. Ct. 726, 731 (1999) (where trial evidence on meaning of arguably ambiguous contract language was insufficient to support interpretation chosen by jury, judgment n.o.v. should have been granted). However, the judge was not correct.
Our standard for reviewing a motion for judgment n.o.v. is âwhether, âanywhere in the evidence, from whatever source derived, any combination of circumstances could be found from which a reasonable inference could be drawn in favor of the [other party].â â Masingill v. EMC Corp., 449 Mass. 532, 543 (2007), quoting Raunela v. Hertz Corp., 361 Mass. 341, 343 (1972). It is true that Sandra Lambertâs testimony about her conversations with the trusteesâ attorney, Thomas Taylor, concerning the limiting language she proposed for the indemnification provision was not âcontroverted,â because Taylor did not testify at trial. Nevertheless, the jury were not obliged to accept what Lambert said, in whole or in part. See, e.g., Calderone v. Wright, 360 Mass. 174, 176 (1971); Lydon v. Boston Elevated Ry., 309 Mass. 205, 206 (1941). Countervailing evidence certainly was before the jury. In particular, there was evidence presented by both Thomas Dusel, the trustee who had negotiated the business terms of the agreement for the trust, and Earl Lewis, Duselâs TJA counterpart negotiator,
3. Trusteesâ compliance with the Massachusetts Contingency
General Laws c. 21E imposes liability for the release of hazardous material on a number of parties, including the owner of the property on which the release occurs, and anyone who caused the release. G. L. c. 21E, § 5 (a). Liable property owners are encouraged to undertake their own âresponse actionsâ to assess, contain, and remove any hazardous materials on affected property. G. L. c. 2 IE, § 4. Failure to do so may result in liability for any later response actions conducted by the Commonwealth, as well as treble damages. G. L. c. 21E, § 5 (a), (e). Any private party who undertakes such a response action may then seek contribution from other potentially liable parties. G. L. c. 21E, §§ 4, 4A.
âSimply put, G. L. c. 21E was drafted in a comprehensive fashion to compel the prompt and efficient cleanup of hazardous material and to ensure that costs and damages are borne by the appropriate responsible parties. To that end, the department has promulgated extensive regulations, known collectively as the Massachusetts Contingency Plan ... for purposes of implementing, administering, and enforcing G. L. c. 21E.â Taygeta Corp. v. Varian Assocs., 436 Mass. 217, 223 (2002). The purpose of the MCP is, among other things, to âprovide for the protection of health, safety, public welfare and the environmentâ by encouraging âpersons responsible for releases . . . of . . . hazardous material to undertake necessary and appropriate response actions in a timely way.â 310 Code Mass. Regs. § 40.0002 (1995).
The defendants argue that the private right of action created
âNothing in this section shall preclude assessment, containment and removal by any person threatened or damaged by such release or threat of release, provided such assessment, containment and removal is conducted in accordance with the Massachusetts contingency plan and consistently with the assessment, containment and removal actions conducted by the department.â
G. L. c. 2IE, § 4, second par. They argue that because the trustees failed to comply strictly with the requirements of the MCP, they are completely barred from recovery of response costs under § 4.
The defendants identify two respects in which the trustâs response action failed to conform to the requirements of the MCP. The first concerns an assessment report prepared for the trust in 1991 by Haley & Aldrich, entitled, âPhase II â Comprehensive Site Assessment.â The 1988 MCP required all phase II comprehensive site assessments to include a section called a âscope of work,â 310 Code Mass. Regs. § 40.545(l)(b) (1988), that was supposed to contain, among other things, a schedule for implementation of the phase II comprehensive site assessment, a sampling plan and analytical protocols, a quality assurance control plan, and a health and safety plan. See 310 Code Mass. Regs. § 40.545(2) (1988). According to the defendants, the comprehensive site assessment report prepared for the trust did not include a scope of work section, in violation of the provisions in the MCP then in effect.
The second claimed violation concerned work done at the site after the expiration of a âWaiver of Approvals.â Under the 1988 version of the MCP, in an attempt to streamline G. L. c. 21Eâs cleanup process, the department began granting waivers to low-risk cleanup operations, allowing them to proceed through the multiple cleanup phases outlined in the MCP without
The defendants assert that these two violations of the MCP preclude the trust from recovering any response costs incurred after October 3, 1988, when the MCP first went into effect.
General Laws c. 21E, § 4, speaks to the performance of response actions to assess, contain, or remove a release of hazardous material. In the first paragraph, the department is âauthorizedâ to undertake or arrange for âsuch response actions as it reasonably deems necessary ... by reference to the [MCP].â The second paragraph focuses on private parties, providing that â[n]othing in this section shall preclude assessment, containment and removal by any person threatened or damaged by [a] releaseâ of oil or hazardous material to undertake an âassessment, containment and removalâ of the contamination, âprovided such assessment, containment and removal is conducted in accordance with the [MCP] and consistently with assessment, containment and removal actions conducted by the department.â The third paragraph of § 4 then provides in relevant part:
âAny person who undertakes a necessary and appropriate response action regarding the release or threat of release of oil or hazardous material shall be entitled to reimbursement from any other person liable for such release or threat of release for the reasonable costs of such response action. . . . All claims and actions for contribution, reimbursement or equitable share by persons other than the commonwealth pursuant to this paragraph, except those pending in court on the effective date of section four A shall be subject to, and brought in accordance with, the procedures set forth in section 4A.â
We have consistently and specifically identified this third paragraph of § 4 as the statutory authorization for the type of pri-
For support of their claim, the defendants cite Black v. Coastal Oil New England, Inc., 45 Mass. App. Ct. 461, 462 n.3 (1998) (Black I), S.C., 57 Mass. App. Ct. 696, 697 n.2 (2003) (Black II), a case involving a claim by property owners to recover from the defendant oil company for both response costs under G. L. c. 21E, § 4, and damage to their personal property under c. 21E, § 5. Black I, supra at 462. The issues before the Appeals Court concerned a judgeâs damage award under § 5 for diminution of the propertyâs market value and the award of attorneyâs fees under c. 2IE, § 15. Black II, supra at 697. In each Black decision, the Appeals Court noted in a footnote that with respect to the § 4 response costs, the judge had determined that the plaintiffs had incurred costs but had failed to comply with the MCP, which went into effect during the time they were carrying out the response action, and the judge had limited the plaintiffsâ response recovery to response costs incurred before the effective date of the MCP. Black II, supra at 697 n.2. Black I, supra at 462 n.3. However, the Black plaintiffs apparently did not challenge the judgeâs limitation of their § 4 recovery, as there is no substantive discussion in either of the Appeals Courtâs opinions concerning the issue, and no mention of what the MCP violations were. Nothing in either opinion suggests that every violation of the MCP results in forfeiture of the right to recover all response costs. The Black decisions do not aid the defendantsâ argument in any material respect.
Furthermore, although the failure of a response action to comply with the MCP might, in some circumstances, tend to show
The defendants also challenge the judgeâs jury instruction on this issue. The judge instructed the jury that the trusteesâ response action must be reasonable, and incurred for services that were ânecessary and appropriate.â He went on to define ânecessary and appropriateâ as conducted âin accordance with the MCP,â and explained that â[tjhe burden is on the plaintiff to show by a preponderance of the evidence that its response action was conducted in accordance with the MCP.â The judge explained that to be conducted âin accordanceâ with the MCP does not require âstrict compliance or perfection.â He further explained:
âAn immaterial or insubstantial deviation from the MCP would not mean that the response action was not conducted in accordance with the MCP.
âThe question for you on this point is whether the trust deviated in some material way from the MCP as to any part of its response action. If the answer is yes, then it will be up to you to determine what effect that should have on the trustâs claim for response costs. If you have found that there was a deviation which increased the cost of the response action, for example, because non-compliant work was done and charged for that otherwise would not have been done and charged for, or because additional work was required to correct any non-compliant portion of the trust action â those are just examples â then any such*659 additional costs should be deducted from the trustâs claim for response costs because they were not pursuant to a necessary and appropriate response action.â
The defendants argue that this instruction allowed the trustees to recover for even material deviations from the MCP. The defendants misinterpret the instruction. The import of the judgeâs words were that over-all, substantial compliance with the MCP was required in order to demonstrate that the trust had conducted a response action that was âin accordance with the MCP.â This instruction expresses accurately the thrust of the authorizing language in the third paragraph of § 4, and if anything, is more favorable to the defendants than the statute required, insofar as it expressly defines a ânecessary and appropriateâ response action in terms of substantial compliance with the MCP, rather than presenting such compliance as one, albeit highly significant, criterion to consider. There was no error.
4. Attorneyâs fees as response costs. The defendants also challenge the allowance, as a type of permissible response costs, of fees paid by the trust to its attorneys for work on the response action. Under G. L. c. 21E, § 4, one who undertakes a ânecessary and appropriate response actionâ is âentitled to reimbursement from any other person hable for such release ... for the reasonable costs of such response action.â A âresponse actionâ is defined to include assessment, containment, and removal, and âassessmentâ is defined to include, âwithout limitation, studies, services and investigations to plan, manage and direct assessment, containment and removal actions, to determine and recover the costs thereof, and to otherwise accomplish the purposes of this chapter.â G. L. c. 2IE, § 2.
The jury awarded the trustees $90,214 for work undertaken by their attorneys, Hill & Barlow, to manage the response action. The judge instructed the jury that â[sjervices provided by a lawyer in connection with an environmental case may or may not qualify as response costs. To be recoverable as response costs, attorneyâs fees must be for services that are closely tied to the response action . . . .â
This instruction accurately reflected the requirements of G. L. c. 21E. There is nothing in the statute to exclude otherwise
The United States Supreme Court has interpreted the analogous provision in the Federal Comprehensive Environmental Response, Compensation and Liability Act of 1980 (CERCLA), 42 U.S.C. § 9607 (2000), in much the same manner, holding that âsome lawyersâ work that is closely tied to the actual cleanup may constitute a necessary cost of response.â Key Tronic Corp. v. United States, 511 U.S. 809, 820 (1994).
The defendants argue that, according to this courtâs decision in Sanitoy, Inc. v. Ilco Unican Corp., 413 Mass. 627, 630 (1992), the judgeâs instruction was in error because no attorneyâs fees may be recovered as part of § 4âs response costs. The defendantsâ argument is without merit. The court in Sanitoy held that § 4 contains âno provision for the recovery of attorneysâ or expert witness fees by parties seeking reimbursement.â Id. That holding concerns only attorneyâs fees related to the conduct of the litigation, and is limited to a prohibition on recovery of those
The defendants also object to the specific items represented on Hill & Barlowâs billing records, arguing that even if some attorneyâs fees might be recoverable as response costs, the objected-to fees were clearly neither necessary nor appropriate, and the juryâs conclusion to the contrary requires reversal.
An award of prejudgment interest is made âso that a person wrongfully deprived of the use of moneyâ is âmade whole for his loss.â See Sterilite Corp. v. Continental Cas. Co., 397 Mass. 837, 841 (1986), quoting Perkins Schs. for the Blind v. Rate Setting Commân, 383 Mass. 825, 835 (1981). When applying G. L. c. 231, §§ 6B and 6C, âthe fact that no loss was incurred until after an action was commenced should be recognized, as a matter of fairness, in order to avoid giving a party an undeserved windfall.â
The facts of this case present a similar dilemma. An application of the plain language of the statute would allow interest to accrue âfrom the date of commencement of the actionâ or âfrom the date of the breach,â G. L. c. 231, §§ 6B and 6C, but most costs were not paid by the trust until much later. The judge recognized the potential windfall for the trust, and avoided that result by calculating interest from the last day of the year in which each bill was paid by MMBT. This approximation avoided using the more than 180 different dates of accrual that would have been required for a more precise calculation based on the actual dates the invoices were paid. See OâMalley v. OâMalley, 419 Mass. 377, 381 (1995) (calculating § 6C interest owed over multi-year period as of each yearâs end). The approximation would also almost certainly undercharge Fisher Delaware II, because there was testimony that all bills were paid within ninety days of receipt of an invoice, and most were paid within thirty days. As to the defendantsâ contention that prejudgment interest could only run from the dates that MMBT charged back the response costs to the trust, and not when they were paid by MMBT, we conclude that in the circumstances of this case, where MMBT owned the entire beneficial interest of the trust, and also managed the books and accounts for the trust, the approximation employed by the judge fairly reflected the legislative purpose of G. L. c. 231, §§ 6B and 6C.
6. The defendantsâ litigation fees. The defendants challenge the judgeâs denial of attorneyâs fee awards to any of them under G. L. c. 21E, § 4A (/). Section § 4A (/) provides:
âIf the court finds that (1) the plaintiff did not partici*664 pate in negotiations or dispute resolution in good faith; (2) the plaintiff had no reasonable basis for asserting that the defendant was liable, or (3) the plaintiffâs position with respect to the amount of the defendantâs liability pursuant to the provisions of this chapter was unreasonable, it shall award litigation costs and reasonable attorneysâ fees to the defendant.â
In their response to the trusteesâ § 4A demand letter, Thermo Electron and TJA asserted their intention of seeking attorneyâs fees under § 4A (/). Similarly, in their answer to the trusteesâ original complaint, Thermo Electron and TJA included a counterclaim alleging entitlement to attorneyâs fees under § 4A (f) on the grounds that the trustees did not negotiate in good faith and there was no reasonable basis for claiming liability on the part of Thermo Electron and TJA under G. L. c. 21E. However, in their answer to the trusteesâ amended complaint, Thermo Electron and TJA, this time joined by Fisher Delaware II, Allied, Allied-Signal, and EL Co., did not include any counterclaim requesting relief under § 4A (/), or otherwise refer to attorneyâs fees recoverable under that section. Rather, the defendants only made a generic request for âtheir costs of defending this action.â Following the jury trial, the judge tried without a jury both the trusteesâ claim against Fisher Delaware II for litigation costs and attorneyâs fees under G. L. c. 2IE, § 4A (d), and the defendantsâ corresponding claims for such costs and fees under § 4A (/). He reserved, however, the threshold question whether some of the defendantsâ § 4A (f) claims were waived because the defendants had not asserted the claims by way of a counterclaim or otherwise in their answers. In his decision following the trial, the judge ruled that all of the defendants, with the exception of Thermo Electron and TJA, were precluded from recovering litigation costs and attorneyâs fees under § 4A (/) because they had not included any counterclaim seeking such relief.
Unquestionably, the defendantsâ claim to recover litigation costs and attorneyâs fees represents a claim for relief in the form of a monetary award. Under the Massachusetts Rules of Civil Procedure, a claim for relief is to be set forth in a pleading that contains â(1) a short and plain statement of the claim showing that the pleader is entitled to relief, and (2) a demand for judgment for the relief to which he deems himself entitled.â Mass. R. Civ. P. 8 (a), 365 Mass. 749 (1974). One purpose of this requirement is to give fair notice of the claim to the parties. See Lazzaro v. Holladay, 15 Mass. App. Ct. 108, 110-111 (1983). As the judge pointed out, by the failure to include the § 4A (f) claim for litigation costs and attorneyâs fees in their answer, the defendants âdeprived [the trust] of the opportunity to do discovery or other pretrial preparation or motion practice on any factual or legal issues that such a pleading might have raised.â
The defendants argue that the denial of their § 4A (/) claims solely for a failure to plead âexalted form over substanceâ and constituted legal error because the plain language of § 4A (/) does not require a defendant affirmatively to plead such a claim; in the defendantsâ view, the judge was adding requirements to
We fail to understand the significance of the fact that § 4A (/) contains no explicit direction to a defendant to plead a claim under that section as a prerequisite for obtaining relief. As a general rule, statutes that authorize or direct the award of attorneyâs fees do not contain any such language. See, e.g., G. L. c. 12, § 111 (civil rights act); G. L. c. 21E, § 15 (citizen enforcement of environmental protection statute)
Moreover, there is a particular reason for requiring a party seeking an award of litigation costs and attorneyâs fees under § 4A â whether § 4A (/) or § 4A (d) â to set out its claim in a pleading. Under most statutory fee-shifting provisions (and all the statutory provisions cited in the previous paragraph), the party bringing the substantive claim may receive an award of costs and attorneyâs fees directly as a consequence of prevailing on the merits of that claim; the entitlement or authorization is not contingent on proof of any other condition or fact. In contrast, § 4A (/) and (d) condition an award of litigation costs and attorneyâs fees on a factual showing, and a resulting finding by the judge, that the party against whom the award of costs and fees is sought has acted in at least one of several specified ways that are
The defendants also contend that by permitting the trustees to avoid a fee award against them based only on a âprocedural technicality,â the judge contravened the sectionâs underlying legislative intent to sanction âopprobriousâ conduct on the part of response action plaintiffs. The argument mixes apples and oranges. There is little doubt that § 4A (/) (and also § 4A [d\) reflects a legislative intent to use fee-shifting awards as a sanction for misconduct, in order to encourage parties to negotiate and implement resolutions of environmental cleanup actions without costly and time-consuming htigation. But requiring those parties to abide by generally applicable rules of pleading and procedure when they seek to enforce the sanction does not conflict with this legislative purpose.
7. The litigation fees. The trust was awarded litigation fees
Fisher Delaware II argues
The juryâs findings in this case established that the trustees conducted a necessary and appropriate response action in accordance with the MCP, and that the trust was not responsible for causing the contamination. None of the alleged defects cited by Fisher Delaware II would result in a violation of the two remaining prerequisites of notice and good faith negotiation. The allegedly false statement cited by Fisher Delaware II, found in the trusteesâ § 4A letter, indicated that it was the trusteesâ understanding âthat [TCE] was used on the site from 1964-1988.â During his testimony Richard Rudman, the lawyer responsible for drafting the letter, admitted that the dates were a drafting error, and that the letter should have said â1964-1986.â Although the error suggested that the release of TCE might have occurred during TJAâs tenancy, it does not amount to bad faith negotiation or insufficient notice. Fisher Delaware II also argues that the trustees pursued manifestly unreasonable theories of corporate parent liability against EL Co., Thermo Electron, and Allied. Yet even if such theories were unreasonable with respect to EL Co., Thermo Electron, or Allied, they could have had no harmful effect on Fisher Delaware n. Fisher Delaware Elâs last argument is that the final offer made during litigation, for $917,000, was for $200,000 more than the juryâs verdict, and the trusteesâ failure to accept that offer means that Fisher Delaware II should not bear any costs of litigation incurred after that offer was made.
8. Jurisdiction. The defendants argue that the trusteesâ failure
9. Environmental report. The defendantsâ final argument is that an environmental report commissioned by the trust was erroneously admitted in evidence over the defendantsâ objections. The report contained a speculative assertion that an above-ground storage tank was the probable source of the TCE contamination. Fisher Delaware II contends that the report suggested that it was responsible for the contamination because it was Fisher Delaware II (and its corporate predecessors) that operated the aboveground storage tank. According to this argument, the report was highly prejudicial, should not have been admitted for any purpose, and its admission was an error requiring a new trial. âRelevant evidence is admissible unless unduly prejudicial, and, â[i]n weighing the probative value of evidence against any prejudicial effect it might have on a jury, we afford trial judges great latitude and discretion, and we uphold a judgeâs decision in this area unless it is palpably wrong.â â Commonwealth v. Arroyo, 442 Mass. 135, 144 (2004), quoting Commonwealth v. Sicari, 434 Mass. 732, 752 (2001), cert. denied, 534 U.S. 1142 (2002). Here, the report was relevant to show that the trust was complying with the MCP, as well as to establish the amount of the response costs sought by the trustees. It was admitted with a limiting instruction that it was to be considered not for the truth
10. Conclusion. That portion of the amended judgment relating to the trusteesâ claims under G. L. c. 2IE, §§ 4 and 15, is affirmed. The entry of judgment n.o.v. on the trusteesâ contract claim is vacated and the case is remanded for the entry of a judgment based on the juryâs verdict on that claim.
So ordered.
Trichloroethylene (TCE) is a type of industrial solvent used to clean and degrease metals and glass. The parties do not dispute that TCE qualifies as a â[hjazardous materialâ as defined in G. L. c. 21E, § 2.
We therefore vacate the trial judgeâs allowance of the motion for judgment notwithstanding the verdict on the contract claim.
We acknowledge the receipt of amicus briefs filed by the Commonwealth, the LSP Association, Inc., and the Real Estate Bar Association for Massachusetts and the Abstract Club.
The jury trial in this case lasted three weeks, followed by a shorter trial on nonjury claims before the same trial judge. Thereafter, the parties filed extensive posttrial motions. The record reflects the very careful, thorough, and thought-
After a 1985 merger between Allied Corporation and the Signal Companies, Allied-Signal, Inc., was formed. We shall refer to both companies as âAllied.â
Thermo Jarrell Ash Corporation (TJA), the last lessee under the August 2,
The letter was sent to both Allied Corp. and Allied-Signal, Inc.
IL Co. was not itself a recipient of this demand letter, but was aware of its indemnification obligations to several of the recipients.
JAC had long since been dissolved and did not respond to the demand letter.
The trustees did not appeal from this decision. Accordingly, there is no claim before us concerning response costs paid before July 1, 1989, or relating to alleged property damage under G. L. c. 21E, § 5.
The G. L. c. 21E, § 4, claims were tried against JAG, TJA, and Fisher Delaware II; the trustees dismissed their § 4 claims against EL Co., Thermo Electron, Allied, and Allied-Signal before trial began. At the close of the trusteesâ case, the trial judge directed verdicts in favor of JAG and TJA on the § 4 claims.
The amounts awarded by the jury against Fisher Delaware II under § 4
As mentioned, at the close of the trusteesâ evidence at trial, the judge directed a verdict in favor of TJA on the trusteesâ claim that TJA was responsible for any release of TCE. The trustees have not appealed from this determination.
The judge acknowledged that in reaching this decision he came to a result contrary to one reached before trial, when another judge had ruled that the language of the agreementâs indemnification provision was ambiguous, and had accordingly denied the partiesâ cross motions for summary judgment on the contract claim.
See, however, note 19, infra.
Moreover, it is at least possible to read the language of the indemnity provision in a way that does restrict the meaning of the word âLesseeâ to TJA, but nonetheless supports the view that the proffered indemnity covers contamination caused by earlier lessees. The indemnity provision states that the obligation to indemnify applies to any hazardous material release âarising out of Lesseeâs use or activities of Lessee, its employees and agents on the Premises during the term of the Leaseâ (emphasis supplied). It also states that no requirement to indemnify is imposed âon Lessee with respect to activities off the Premises that result in [a hazardous material release] without any involvement of Lessee, its employees or agentsâ (emphasis supplied). These are the only two references to the âLessee, its employees or agentsâ â as opposed to simply the âLesseeâ â in the entire agreement. In light of the series of interconnected corporate mergers, asset purchases, and name changes among the various lessees of the property, and evidence that to some extent, the employees on the site did not change despite the corporate changes, it would not be unreasonable to construe the phrase âLessee, its employees and agentsâ as referring to TJA and its predecessor lessees, rather than just TJA. Given such a reading, all the words of the indemnity provision can be read consistently to mean that TJA, as the âLesseeâ in the agreement, is obligated to indemnify the trustees for releases arising from its own use of the property and also from activities conducted by the earlier lessees. Such a reading does âno violence to the languageâ of the agreement as a whole. Chapman v. Katz, 448 Mass. 519, 528 n.20 (2007).
At trial, Lewisâs deposition testimony was read to the jury; Lewis did not
For example, there was evidence that when they were negotiating the terms to govern the agreement, Dusel and Lewis both understood that the 1963 lease contained an indemnification provision covering releases by all lessees. The jury also heard from Dusel that he discussed a draft of the agreement with the trusteesâ attorney Taylor, and Dusel understood that the final version of the agreement, the one he signed, did indeed provide indemnification for releases going back to the beginning of the lease: the language âduring the term of the Leaseâ that appeared in the indemnification provision of the agreement meant just that. Lewis, on the other hand, testified that he did not remember reviewing or discussing with Lambert any written drafts of the agreement or the final written version before he signed it. There was also evidence â again proffered by both Dusel and Lewis â that for the period of time extending from the signing of the agreement in the spring of 1988 up until 1992 (when a different lawyer for TJA became involved), TJA responded to the trusteesâ requests for payment of remediation costs not by denying any responsibility, but instead by referring to the indemnification that AHSPC had provided to TJA â in other words, in a manner consistent with Lewisâ position that TJA could offer a broad indemnity to the trastees because TJA was in turn indemnified by AHSPC. In seeking to interpret the scope of the agreementâs indemnity provision, the jury were entitled to consider this evidence concerning the partiesâ conduct following execution of the agreement. See, e.g., Keating v. Stadium Mgt.Corp., 24 Mass. App. Ct. 246, 251-252 (1987).
This language is quoted from the Massachusetts Contingency Plan (MCP) in effect after 1993. The MCP was substantially revised in 1993. See 310 Code Mass. Regs. § 40.0005 (1995). One of the trustâs alleged violations of the MCP occurred before 1993 and one occurred after. The purpose of the earlier version of the MCP was limited to establishing ârequirements and procedures for the discovery, notification, assessment of, and response to, releases and threats of release of oil or hazardous materials,â and to identifying the âroles and responsibilitiesâ of potentially responsible parties, govern
In this respect, § 4 differs from G. L. c. 21Eâs Federal analogue, the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA), which specifically allows a private party to recover response costs incurred that are âconsistent with the national contingency plan.â 42 U.S.C. § 9607(a)(4)(B) (2000).
It bears noting that § 4âs second paragraph itself does not use the terms âstrict complianceâ or âexact complianceâ with the MCR
As the trustees and the Commonwealth point out, acceptance of the defendantsâ interpretation of § 4 could serve to discourage private parties from undertaking cleanup actions on their own in response to hazardous material contamination, because any mistake or misstep in meeting the MCPâs requirements, no matter how insignificant or immaterial, would preclude the parties from obtaining any reimbursement or cost-sharing from other private parties who were responsible in whole or in part for the contamination. As noted, two of the purposes of G. L. c. 21E are to âcompel the prompt and efficient
For example, the defendants do not cite any deficiencies or expenses in the response action that would have been prevented if a scope of work had been prepared. And as to the âwaiverâ violation, it is significant that even after the department learned of this violation, the department chose to do nothing about it.
CERCLA includes a somewhat broader definition of a âresponse action,â including not only removal and remedial action, but also âenforcement activities related thereto.â 42 U.S.C. § 9601(25). However, the United States Supreme Court in Key Tronic did not rely on the broader âenforcement activitiesâ language to support its conclusion that some attorneyâs fees may be recoverable under § 9607 of CERCLA. Key Tronic Corp. v. United States, 511 U.S. 809, 820 (1994). See Neumann v. Carlson Envtl., Inc., 429 F. Supp. 2d 946, 959-960 (N.D. Ill. 2006); Nutrasweet Co. v. X-L Engâg Corp., 926 F. Supp. 767, 771 (N.D. Ill. 1996).
The defendants further argue that the records were improperly admitted hearsay because, having been redacted in preparation for litigation, they were not created in the ordinary course of business and therefore failed to conform to the requirements of the business records exception. See G. L. c. 233, § 78. The defendantsâ argument fails because, as the judge determined, the records themselves were ordinary invoices plainly prepared in the ordinary course of business. Redacting a business record in preparation for litigation does not change the fact that the record was originally prepared in the ordinary course of business.
Richard Rudman, the Hill & Barlow attorney primarily responsible for providing the legal response action services at issue, testified at length concerning the response-related work he performed, and the defendants had an opportunity to question him about the specific bills they now challenge.
General Laws c. 231, § 6B, provides for prejudgment interest in tort actions, and G. L. c. 231, § 6C, provides the same in relation to contract actions. The same principles govern the calculation of prejudgment interest under both statutes. See St. Paul Surplus Lines Ins. Co. v. Feingold & Feingold Ins. Agency, Inc., 427 Mass. 372, 377 (1998) (calculation of prejudgment interest on tort claim under G. L. c. 231, § 6B); Sterilite Corp. v. Continental Cas. Co., 397 Mass. 837, 841-842 (same in connection with contract claim under G.L. c. 231, § 6C).
This method of calculating interest is equally applicable to the trusteesâ contract claim.
In this connection, the judge noted that while he had heard evidence on the merits of the defendantsâ G. L. c. 21E, § 4A (f), claims, they were ânot tried by consent. . . : [the trustees] timely made [their] objection to my hearing the claims.â On their part, the trustees had specifically set out their corresponding claim against the defendants under § 4A (d) for litigation costs
The trusteesâ claim for attorneyâs fees and costs under G. L. c. 21E, § 15, is discussed infra. The trustees included a specific request for such fees in their amended complaint.
In a related vein, we have held that where a party seeks the award of appellate attorneyâs fees and costs in a case where a statute has authorized the award of such fees and costs to the prevailing party at the trial level, the party seeking the fees must include the request in the appellate brief. Fabre v. Walton, 441 Mass. 9, 10 (2004). See Yorke Mgt. v. Castro, 406 Mass. 17, 20 (1989).
Thus, G. L. c. 21E, § 4A (f), at issue here, directs that the court shall award costs and fees to the defendant on a specific finding âthat (1) the plaintiff did not participate in negotiations or dispute resolution in good faith; (2) the plaintiff had no reasonable basis for asserting that the defendant was liable, or (3) the plaintiffâs position with respect to the amount of the defendantâs liability . . . was unreasonable.â
As has been stated, the judge denied TJAâs § 4A (/) claim on the merits. On appeal, TJA argues the judge committed error in doing so. We do not need to reach TJAâs argument, however, because it is clear that TJAâs claim would properly have been denied on the same ground as Thermo Electronâs and the other defendantsâ, namely, that TJA failed to plead it.
The defendantsâ final point about their § 4A (/) claims is that at least
The judge also awarded litigation costs and attorneyâs fees to the trust under G. L. c. 21E, § 4A (d). Because we conclude that the trustees are entitled to the fees awarded by the judge under § 15, we need not decide whether they are entitled to the identical fees under § 4A (d).
Because Fisher Delaware II was the only party found responsible under G. L. c. 21E, § 4 (/), it is the only party required to pay under § 15.
While the jury eventually awarded the trustees $719,484.20 on the § 4 claim, that amount did not include interest or litigation fees, and $600,000 of which was to be paid over time without security. With interest, the jury award totaled $1,245,887.80, with fees and costs added in, the award is obviously much higher. (See note 41, infra.)
There is no question raised about the amount of fees awarded to the trust: the parties commendably stipulated to the reasonableness of the amount, while reserving arguments about the propriety of making an award. The fees awarded to the trustees were $1,100,000.
The trustees have requested an award of attorneyâs fees and costs related to this appeal, pursuant to G. L. c. 21E, § 15. They are authorized to seek such an award by filing with the court a request for fees and costs within fourteen days of the issuance of the rescript from this court, in accordance with the procedure set forth in Fabre v. Walton, 441 Mass. 9, 10-11 (2004). Fisher Delaware II will be given fourteen days thereafter to respond.