Acquest Wehrle, LLC v. Town of Amherst

129 A.D.3d 1644, 11 N.Y.S.3d 772
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJune 19, 2015
DocketAppeal No. 1
StatusPublished
Cited by7 cases

This text of 129 A.D.3d 1644 (Acquest Wehrle, LLC v. Town of Amherst) 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
Acquest Wehrle, LLC v. Town of Amherst, 129 A.D.3d 1644, 11 N.Y.S.3d 772 (N.Y. Ct. App. 2015).

Opinion

Appeal from an order and judgment (one paper) of the Supreme Court, Erie County (John A. Michalek, J.), entered December 10, 2013. The order and judgment awarded plaintiff money damages and attorney’s fees.

It is hereby ordered that the order and judgment so appealed from is unanimously modified on the law by granting that part [1645]*1645of the motion seeking summary judgment dismissing the eighth cause of action and vacating the jury award on that cause of action, and as modified the order and judgment is affirmed without costs, and the matter is remitted for recalculation of the final judgment.

Memorandum: Plaintiff commenced this action against the Town of Amherst (defendant) and members of the Town of Amherst Town Board (Town Board) seeking, inter alia, monetary damages based on actions by the Town Board. Plaintiff is the owner of certain property located partially in a designated wetland. In 1983, the United States Environmental Protection Agency (EPA) gave defendant a $5.6 million grant that constituted more than 50% of defendant’s cost to construct a sewer project. In exchange, the EPA sought defendant’s agreement to prohibit for 50 years new development located in the identified wetlands from connecting to the sewers funded in part by the grant. Defendant agreed that no such sewer hook-up would be allowed unless approved by the EPA. In furtherance of that agreement, the Town Board on July 5, 1983 issued a resolution imposing a 50-year moratorium “on development of properties which are located wholly or partially within state or federal designated wetlands and which are tributary to [the subsidized sanitary sewer].” The Town Board “reserve[d] the right to appeal th[e] moratorium with respect to actual wetland boundaries on an individual parcel basis.”

Sometime in the late 1990s and early 2000s, the property at issue was rezoned from residential to office business after a full review pursuant to the State Environmental Quality Review Act ([SEQRA] ECL art 8) based on plaintiff’s proposal to develop the property into an office park. In February 2001, the Town Board passed a resolution authorizing a request for a sewer tap-in waiver from the EPA for the property and, in January 2002, defendant made the formal request to the EPA. In December 2004, the EPA denied defendant’s tap-in waiver request for the property, leading plaintiff to revise its site plan. In April and May 2005, the EPA notified plaintiff that, based upon the revised site plan and issuance of a permit pursuant to section 404 of the Federal Water Pollution Control Act (33 USC § 1344) from the Army Corps of Engineers (ACE), a tap-in waiver would be approved. The EPA advised plaintiff that Town of Amherst Planning Board (Planning Board) approval of the revised site plan would constitute and be evidence of continuing approval and support by defendant of the tap-in waiver previously requested from the EPA. Various representatives of plaintiff and defendant agreed by way of a June 2, 2005 mem[1646]*1646orandum that the Planning Board’s action would be sufficient and that Town Board approval was not required. The parties also agreed that the order of obtaining approvals would be first, a 404 permit from ACE; second, an approval from the Planning Board for the site plan; and third, approval from the EPA of the waiver. ACE issued a provisional 404 permit to plaintiff on March 14, 2006. On March 20, 2006, without any notice to plaintiff, the Town Board passed a resolution rescinding the tap-in waiver request and terminated the office park project.

Plaintiff commenced a federal action against defendant and others in September 2006, which was dismissed in March 2009 for lack of ripeness. Plaintiff then commenced this action in August 2009. Supreme Court granted in part defendants’ motion for summary judgment dismissing the complaint and plaintiff’s cross motion for partial summary judgment, then subsequently amended its order after granting in part defendants’ motion to reargue. A jury trial was held on the remaining four causes of action based on violations of 42 USC § 1983, including deprivation of substantive due process and denial of equal protection under the constitutions of the United States and the State of New York. The individual members of the Town Board were released from the litigation. As relevant herein, the jury found that defendant violated plaintiff’s right to substantive due process causing plaintiff damages in the amount of $1,459,411, and that defendant violated plaintiff’s right to equal protection causing plaintiff damages in the amount of $1,588,000. Defendant now appeals.

Initially, we reject defendant’s contention that plaintiff’s exclusive remedy was a CPLR article 78 proceeding. Plaintiff sought monetary damages both for its expenses in attempting to develop the property and the diminished value of the property attributable to defendant’s actions, and we conclude that it appropriately sought that relief through the 42 USC § 1983 causes of action (see D & S Realty Dev. v Town of Huntington, 295 AD2d 306, 307 [2002]; see generally Town of Orangetown v Magee, 88 NY2d 41, 48, 52 [1996]). We reject defendant’s further contention that the complaint is time-barred. The present complaint is based upon the same transaction or occurrence, or the same operative facts, as the federal action, and thus the action is timely pursuant to CPLR 205 (a) (see Mulford v Fitzpatrick, 68 AD3d 634, 635 [2009]; Kavanau v Virtis Co., 32 AD2d 754, 754-755 [1969]). Defendant’s further contention that plaintiff was not the real party in interest was not raised during the trial, and that defense is therefore waived (see [1647]*1647Stevenson Equip. v Chemig Constr. Corp., 170 AD2d 769, 771 [1991], affd 79 NY2d 989 [1992]; see generally Advanced Magnification Instruments of Oneonta v Minuteman Opt. Corp., 135 AD2d 889, 890 [1987]). In any event, defendant failed to establish that plaintiff was not the real party in interest (see generally Brignoli v Balch, Hardy & Scheinman, 178 AD2d 290, 290-291 [1991]).

Defendant contends that the court erred in denying its motion in part and granting the cross motion in part with respect to the seventh cause of action, alleging a violation of 42 USC § 1983 based on substantive due process. As a preliminary matter, we note that the Court of Appeals has set forth a two-part test for substantive due process violations: “[fjirst, [a plaintiff] must establish a cognizable property interest, meaning a vested property interest, or ‘more than a mere expectation or hope to retain the permit and continue their improvements; they must show that pursuant to State or local law, they had a legitimate claim of entitlement to continue construction’ . . . Second, [a plaintiff] must show that the governmental action was wholly without legal justification” (Bower Assoc. v Town of Pleasant Val., 2 NY3d 617, 627 [2004]; see Schlossin v Town of Marilla, 48 AD3d 1118, 1120 [2008]). Under the first prong, “a legitimate claim of entitlement to a permit can exist only where there is either a ‘certainty or a very strong likelihood’ that an application for approval would have been granted” (Bower Assoc., 2 NY3d at 628). “Where an issuing authority has discretion in approving or denying a permit, a clear entitlement can exist only when that discretion ‘is so narrowly circumscribed that approval of a proper application is virtually assured’ ” (id.).

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

Related

Matter of Seneca Meadows, Inc. v. Town of Seneca Falls
2021 NY Slip Op 04836 (Appellate Division of the Supreme Court of New York, 2021)
Matter of Riedman Acquisitions, LLC v. Town Bd. of Town of Mendon
2021 NY Slip Op 02952 (Appellate Division of the Supreme Court of New York, 2021)
Broadway Warehouse Co. v. Buffalo Barn Bd., LLC
2021 NY Slip Op 00963 (Appellate Division of the Supreme Court of New York, 2021)
C & D Design, Build, Dev., LLC v. Village of Alexander, N.Y.
2020 NY Slip Op 4638 (Appellate Division of the Supreme Court of New York, 2020)
BOYLE, JR., ROBERT W. v. CALEDONIA-MUMFORD CENTRAL SCHOOL
Appellate Division of the Supreme Court of New York, 2016
Boyle v. Caledonia-Mumford Central School
140 A.D.3d 1619 (Appellate Division of the Supreme Court of New York, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
129 A.D.3d 1644, 11 N.Y.S.3d 772, Counsel Stack Legal Research, https://law.counselstack.com/opinion/acquest-wehrle-llc-v-town-of-amherst-nyappdiv-2015.