1555 Boston Road Corp. v. Finance Administrator

61 A.D.2d 187, 401 N.Y.S.2d 536, 1978 N.Y. App. Div. LEXIS 9719
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJanuary 30, 1978
StatusPublished
Cited by27 cases

This text of 61 A.D.2d 187 (1555 Boston Road Corp. v. Finance Administrator) 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
1555 Boston Road Corp. v. Finance Administrator, 61 A.D.2d 187, 401 N.Y.S.2d 536, 1978 N.Y. App. Div. LEXIS 9719 (N.Y. Ct. App. 1978).

Opinion

OPINION OF THE COURT

Shapiro, J.

In proceedings to review real estate tax assessments, petitioner appeals from the order of the Supreme Court, Kings County, entered March 23, 1977, which denied its motion for an order of the court effectuating the alleged settlement of the parties relating to the tax years 1971/72 and 1972/73.

the facts

On April 24, 1973 at a hearing held by a tax commissioner with regard to the tentative assessment on the premises here involved for the tax year 1973/74, a compromise assessment involving a reduction of $5,000 for that tax year was reached. [189]*189In connection with that settlement, it was also agreed that the assessments for the two previous tax years, as to which certiorari proceedings were then pending, would be reduced a total of $45,000, i.e., an average of $22,500 a year.

In accordance with the established procedure, petitioner’s counsel filled in, signed and returned the appropriate forms which had been supplied by respondents. The ensuing procedure generally is that (1) the final assessment for the current year (here 1973/74) is marked on respondents’ books in accordance with the agreed amount therefor (and this was done), and (2) the document is signed, on behalf of the City of New York, by a tax commissioner, then by the Corporation Counsel, and then by the Comptroller and, in due course, by a Supreme Court Justice. Here, although the signatures of approval of tax commissioner and the Corporation Counsel were placed thereon (with the document containing such signatures being retained by the respondents), the settlement was never agreed to by the Comptroller.

The settlement form contained the following statement in bold capital letters: "the undersigned withdraws its claim FOR REDUCTION FOR 1973-74 AND AGREES NOT TO INSTITUTE A tax certiorari proceeding for 1973-74”; and, in fact, petitioner did not institute such a proceeding.

On December 28, 1976 petitioner, in the context of the certiorari proceedings involving 1971/72 and 1972/73, unsuccessfully moved to have the settlement for those two years effectuated. It asserted (and respondents have not contested) that: "After many attempts to determine the status of this matter, on December 1, 1976, Podell and Podell [counsel for petitioner] made a demand upon the Comptroller, pursuant to Article 6 of the Public Officers Law and Section 51 of the General Municipal Law, for information concerning the status thereof * * * On December 16, 1976 the Comptroller responded that the settlement had been 'rejected September 1, 1976, sufficient information not provided Comptroller in order to make a determination.’ ”

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

Related

Matter of Emporium Mgt. Corp. v. City of New York
121 A.D.3d 981 (Appellate Division of the Supreme Court of New York, 2014)
In Re Dayton Seaside Associates 2, L.P.
257 B.R. 123 (S.D. New York, 2000)
In Re Albion Disposal, Inc.
217 B.R. 394 (W.D. New York, 1997)
Francis v. State
155 Misc. 2d 1006 (New York State Court of Claims, 1992)
Walentas v. New York City Department of Ports
167 A.D.2d 211 (Appellate Division of the Supreme Court of New York, 1990)
Doctors Council v. New York City Employees' Retirement System
127 A.D.2d 380 (Appellate Division of the Supreme Court of New York, 1987)
E.F.S. Ventures Corp. v. Foster
128 A.D.2d 28 (Appellate Division of the Supreme Court of New York, 1987)
Scruggs-Leftwich v. Rivercross Tenants' Corp.
119 A.D.2d 88 (Appellate Division of the Supreme Court of New York, 1986)
Incorporated Village of Freeport v. Sanders
121 A.D.2d 430 (Appellate Division of the Supreme Court of New York, 1986)
Geloromo v. Metropolitan Suburban Bus Authority
116 A.D.2d 691 (Appellate Division of the Supreme Court of New York, 1986)
Landmark Colony at Oyster Bay v. Board of Supervisors
113 A.D.2d 741 (Appellate Division of the Supreme Court of New York, 1985)
Blocker Drilling Canada, Ltd. v. Conrad
354 N.W.2d 912 (North Dakota Supreme Court, 1984)
Onondaga County Industrial Development Agency v. Town of Van Buren
101 A.D.2d 702 (Appellate Division of the Supreme Court of New York, 1984)
Landmark Colony v. Board of Supervisors
121 Misc. 2d 23 (New York Supreme Court, 1983)
Pan American Athletic & Social Club, Inc. v. Commissioner of Finance
94 A.D.2d 606 (Appellate Division of the Supreme Court of New York, 1983)
Prey v. County of Cattaraugus
79 A.D.2d 205 (Appellate Division of the Supreme Court of New York, 1981)
Hueber Hares Glavin Partnership v. State
75 A.D.2d 464 (Appellate Division of the Supreme Court of New York, 1980)

Cite This Page — Counsel Stack

Bluebook (online)
61 A.D.2d 187, 401 N.Y.S.2d 536, 1978 N.Y. App. Div. LEXIS 9719, Counsel Stack Legal Research, https://law.counselstack.com/opinion/1555-boston-road-corp-v-finance-administrator-nyappdiv-1978.