431 Fifth Avenue Corp. v. City of New York

184 Misc. 1001, 55 N.Y.S.2d 203, 1945 N.Y. Misc. LEXIS 1822
CourtNew York Supreme Court
DecidedApril 27, 1945
StatusPublished

This text of 184 Misc. 1001 (431 Fifth Avenue Corp. v. City of New York) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
431 Fifth Avenue Corp. v. City of New York, 184 Misc. 1001, 55 N.Y.S.2d 203, 1945 N.Y. Misc. LEXIS 1822 (N.Y. Super. Ct. 1945).

Opinion

Shientag, J.

The complaint states three causes of action for declaratory judgment. The first cause of action alleges, in substance, that on November 1, 1944, the City Planning-Commission adopted a resolution proposing amendments to the existing Building Zone Resolution (N. Y. City Zoning Resolution, eff. June 28, 1940, as amd.) Plaintiff’s property is located in a Restricted Retail District, as to use (§ 4-B), and in a B Area District as to the area of permissible lot coverage (§ 12). The resolution of November 1, 1944, broadly speaking, reduced the permissible height of buildings and, what is more important, the amount of lot coverage. In a B Area District it provided that no building may be constructed which covers more than [1004]*100465% of the area of the lot, if an interior lot, such as the plaintiff’s. It is further alleged that, because of protests filed against the Zoning Resolution by property owners affected, pursuant to section 200 of the New York City Charter (1938), the Zoning Resolution, and particularly that part of it dealing with restricted lot coverage as applied to lands in Retail Districts in B Area, could only be mad'e effective by a unanimous vote of the Board of Estimate, which was not obtained.

The second cause of action alleges that, as applied to the plaintiff’s property, the entire resolution is so unreasonable and confiscatory as to exceed a permissible exercise of the police power and is .therefore invalid.

The third cause of action charges that section 200 of the Charter is illegal and unconstitutional insofar as it attempts to confer upon the Board of Estimate power to enact zoning legislation by a minority vote or by inaction.

Briefly stated the answer, as amended, concedes that the protests alleged in the first cause of action were filed, as therein set forth, but denies that those protests were sufficient to require unanimous approval by the Board of Estimate. The material allegations of the second, cause of action are denied and two separate affirmative defenses thereto are set up: first, that the action is premature and academic, plaintiff not having filed plans or indicated any present intention to construct a new building; second, that plaintiff has not exhausted an administrative remedy provided by the Building Zone Resolution since it has not applied to the Board of Standards and Appeals for a variance. As to the third cause of action the answer denies the allegations charging the illegality of section 200 of the Charter.

The defendant moves (1) to dismiss the complaint as insufficient in law; (2) for summary judgment dismissing the complaint upon the ground that complete defenses are established by public records and documentary evidence.

The plaintiff moves (1) for judgment on the pleadings as to the first and third causes of action which it contends present only questions of law; (2) to strike from the answer for legal insufficiency the defandant’s first and second separate defenses to the second cause of action; (3) to strike from the answers Exhibits A to H as repetitious and not properly part of a pleading; and (4) to exclude as improper the affidavits submitted by the defendant in support of its motion for summary judgment.

[1005]*1005The Zoning Resolution,, attacked in this action, was adopted pursuant to section 200 of the New York City Charter which is set forth fully in the footnote.

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

Related

Village of Euclid v. Ambler Realty Co.
272 U.S. 365 (Supreme Court, 1926)
Headley v. City of Rochester
5 N.E.2d 198 (New York Court of Appeals, 1936)
Matter of Laguardia v. Smith
41 N.E.2d 153 (New York Court of Appeals, 1942)
Matter of Mooney v. Cohen
4 N.E.2d 73 (New York Court of Appeals, 1936)
Dowsey v. Village of Kensington
177 N.E. 427 (New York Court of Appeals, 1931)
McCabe v. City of New York
23 N.E.2d 529 (New York Court of Appeals, 1939)
Morrill Realty Corp. v. Rayon Holding Corp.
172 N.E. 494 (New York Court of Appeals, 1930)
Ulmer Park Realty Co. v. City of New York
267 A.D. 291 (Appellate Division of the Supreme Court of New York, 1943)
Nappi v. La Guardia
269 A.D. 693 (Appellate Division of the Supreme Court of New York, 1945)
McCabe v. City of New York
170 Misc. 325 (New York Supreme Court, 1939)
Nappi v. La Guardia
184 Misc. 775 (New York Supreme Court, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
184 Misc. 1001, 55 N.Y.S.2d 203, 1945 N.Y. Misc. LEXIS 1822, Counsel Stack Legal Research, https://law.counselstack.com/opinion/431-fifth-avenue-corp-v-city-of-new-york-nysupct-1945.