Appeal of City of Newark

117 A.2d 156, 37 N.J. Super. 175
CourtNew Jersey Superior Court Appellate Division
DecidedSeptember 30, 1955
StatusPublished
Cited by6 cases

This text of 117 A.2d 156 (Appeal of City of Newark) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Appeal of City of Newark, 117 A.2d 156, 37 N.J. Super. 175 (N.J. Ct. App. 1955).

Opinion

37 N.J. Super. 175 (1955)
117 A.2d 156

IN THE MATTER OF THE APPEAL OF THE CITY OF NEWARK, FROM THE ASSESSMENTS OF PROPERTIES IN THE CITY OF NEWARK, COUNTY OF ESSEX, FOR THE YEAR 1953, IVY HILL PARK SECTIONS ONE, INC., TO SECTION FIVE, INC., INCLUSIVE.
CITY OF NEWARK, PETITIONER-APPELLANT,
v.
DIVISION OF TAX APPEALS, RESPONDENT, AND IVY HILL PARK SECTIONS ONE, INC., TO SECTION FIVE, INC., INCLUSIVE, SITUATE IN THE CITY OF NEWARK, COUNTY OF ESSEX, RESPONDENTS-RESPONDENTS.

Superior Court of New Jersey, Appellate Division.

Argued September 7, 1955.
Decided September 30, 1955.

*178 Before Judges CLAPP, JAYNE and FRANCIS.

Mr. Vincent P. Torppey, corporation counsel, argued the cause for the appellant.

Mr. Morton Stavis argued the cause for the respondents (Messrs. Gross & Blumberg, attorneys).

The opinion of the court was delivered by FRANCIS, J.A.D.

These appeals are primarily concerned with two questions: First, whether certain consent judgments entered on appeals pending in the Division of Tax Appeals were properly authorized by the City of Newark, and second, whether the Division of Tax Appeals committed reversible error in denying the subsequent motion of the city to reopen them.

The record discloses that the five apartment buildings involved were in various stages of completion on October 1, 1952, the assessing date, and they were assessed as in the course of construction. Upon completion, they were revalued when the added assessment rolls were made up for 1953. Each building was appraised at $1,250,000 from the date alleged by the city to be the date of its completion.

The corporate taxpayers paid the taxes under R.S. 54:3-27 and appealed to the Essex County Board of Taxation where, after a full hearing on the merits, the true value of each building was reduced to $1,100,000. The portion of the year for which each one was assessed was also reduced.

On January 19, 1954, further appeals to the Division of Tax Appeals were filed by the owners. Thereafter on January 25 a meeting of the Board of Assessment and Revision of Taxes of the City of Newark was held. It was attended by all of the commissioners, including the president, Jack Slavitt. Representatives of the taxpayers also appeared and, according to the minutes, a discussion took place with respect to adjusting the differences represented by the pending appeals. After discussion, the board went into executive session and resolved to accept the county board valuations *179 but with the agreement that each building would be deemed completed for a longer portion of the year than was fixed by that board, except in one instance, where the same time period was retained. A motion was made and adopted (with one member dissenting) to put this decision into effect. Slavitt, the president of the board, voted in the affirmative.

Up to this time the city had not appealed from the action of the county board. Presumably because it was considered incongruous to enter consent judgments increasing the liability of the taxpayers in the pending appeals instituted by them to achieve a reduction thereof, it was decided that appeals should be taken by the city in the five cases and appropriate stipulations entered into before the Division of Tax Appeals to accomplish the desired result. The minutes contain a detailed statement of the stipulation to be made in each case. A representative of the taxpayers was recalled and advised of the proposal. He agreed thereto.

On this same day the city filed the petitions of appeal, all of them executed by Slavitt as president of the board of assessment and revision of taxes. And on January 29 a letter was written by the board to the then corporation counsel, advising him of the agreement in each case and instructing him to execute the necessary papers.

Six months elapsed before the consent judgments were obtained. On May 27, 1954 counsel for the taxpayers and for the city executed a formal stipulation in each case which set forth the agreement as to valuation and assessment period. Each stipulation was supported by an affidavit of Arthur Padula, an officer and owner of 50% (and possibly all) of the stock of each corporation, submitted presumably to meet the requirements of R.S. 54:2-42 for verification "by qualified experts as to the facts" alleged in the stipulation "in support of the valuations therein consented to." The five consent judgments were approved by the Division and entered on June 29, 1954.

The comparative effect of these judgments may be shown as follows:

*180
                                                          State
                                  County                  board
          1953 city    Portion    board      Portion     consent    Portion
          assessed     of year   assessed    of year     assessed   of year
            value      assessed   value      assessed     value     assessed
----------------------------------------------------------------------------
SECTION
ONE   . .  $1,250,000   3 mos.   $1,100,000   2 mos.    $1,100,000   3 mos.
----------------------------------------------------------------------------
SECTION
TWO   . .  $1,250,000   4 mos.   $1,100,000   3 mos.    $1,100,000   4 mos.
----------------------------------------------------------------------------
SECTION
THREE      $1,250,000   6 mos.   $1,100,000   4 mos.    $1,100,000   5 mos.
----------------------------------------------------------------------------
SECTION                                                     Both sides
FOUR    .  $1,250,000   8 mos.   $1,100,000   4 mos.     withdrew appeals
----------------------------------------------------------------------------
SECTION
FIVE    .  $1,250,000  12 mos.   $1,100,000  10 mos.    $1,100,000  11 mos.
----------------------------------------------------------------------------

It will be observed that in each case, except the one wherein both sides withdrew their appeals and adopted the county board determination, the settlement resulted in acceptance of the conclusion of the county board as to true value and an increase over its determination of the portion of the year assessed. Furthermore, the additional period of assessment increased the taxable valuations substantially above those fixed by the county board.

On July 1, 1954 a new administration came into office in the city. In August, payment of the refunds arising out of the consent judgment was refused. However, no appeal was taken from the judgments nor was a motion made to reopen them.

In October 1954 an action in lieu of prerogative writ was commenced to compel payment of the refunds. Upon the filing of an answer, plaintiffs moved for summary judgment. It is clear from the record that the trial court considered himself bound by the judgments of the Division of Tax Appeals. However, he continued the motion to permit the city to apply to reopen or to vacate them.

Such a motion was made on January 6, 1955. The grounds therefor were: (1) that the corporation counsel had not been authorized by resolution of the governing body of the municipality to consent to the entry of the judgments, and (2) that *181 R.S. 54:2-42, regulating the entry of consent judgments by the Division, had not been complied with in certain particulars. Decision was reserved and on January 20 the motion was denied without opinion.

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

Related

South Plainfield v. Kentile Floors, Inc.
453 A.2d 182 (New Jersey Superior Court App Division, 1982)
Curtiss Wright Corp. v. Wood-Ridge Borough
4 N.J. Tax 68 (New Jersey Tax Court, 1982)
County of Ocean v. Township of Dover
3 N.J. Tax 434 (New Jersey Tax Court, 1981)
Manczak v. Township of Dover
2 N.J. Tax 529 (New Jersey Tax Court, 1981)
Springfield Tp. v. Weinberg
428 A.2d 115 (New Jersey Superior Court App Division, 1981)
Paterson v. Div. of Tax Appeals
123 A.2d 790 (New Jersey Superior Court App Division, 1956)

Cite This Page — Counsel Stack

Bluebook (online)
117 A.2d 156, 37 N.J. Super. 175, Counsel Stack Legal Research, https://law.counselstack.com/opinion/appeal-of-city-of-newark-njsuperctappdiv-1955.