Beverly Hills Cemetery Corp. v. Rush

201 Misc. 534, 114 N.Y.S.2d 793, 1951 N.Y. Misc. LEXIS 2135
CourtNew York Supreme Court
DecidedMay 18, 1951
StatusPublished
Cited by2 cases

This text of 201 Misc. 534 (Beverly Hills Cemetery Corp. v. Rush) 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
Beverly Hills Cemetery Corp. v. Rush, 201 Misc. 534, 114 N.Y.S.2d 793, 1951 N.Y. Misc. LEXIS 2135 (N.Y. Super. Ct. 1951).

Opinion

Coyne, J.

This is an action in equity brought by plaintiff-corporation, the owner of certain cemetery property situated in Putnam County, against the board of assessors of the Town of Putnam Valley and the Treasurer of Putnam County. The gravamen of the action is to remove a cloud on title allegedly occasioned by certain illegal and unconstitutional assessments. The complaint also seeks recovery of the sum of $3;362.01 representing taxes and penalties paid under protest under the said assessments for the years 1939 to 1945, inclusive; and also prays for injunctive and various other incidental relief.

It is well at the outset to dispose of the procedural objection raised by defendants as to the form of plaintiff’s remedy. It is urged by defendants that the proper remedy is by certiorari to review under section 290 et seq. of the Tax Law, rather than by the present equitable action. Such contention is untenable. Apart from the claim that plaintiff is a legitimate, nonprofit-making cemetery corporation, plaintiff in the present action maintains that the pertinent assessments were made pursuant to an unconstitutional statute, and that consequently the said assessments are illegal. Under such circumstances, the remedy of certiorari is not the sole and exclusive remedy, but redress may be had in equity. (Cooper Union for Advancement of Science & Art v. City of New York, 298 N. Y. 578; Westchester Co. v. Town of Harrison, 85 N. Y. S. 2d 374; Hunter College Student Assn. v. City of New York, 63 N. Y. S. 2d 337; Elmhurst Fire Co. v. City of New York, 213 N. Y. 87.)

On the trial, the court permitted counsel considerable latitude in the presentation of evidence to the end that the issues might be thoroughly explored. There is no dispute as to many essential facts. The property involved, hereinafter more fully described, is a 154-acre tract of land situated in the town of Putnam Valley, Putnam County, N. Y. Plaintiff was organized under the Membership Corporations Law, as a cemetery corporation, by certificate of incorporation filed in the office of the Secretary of State on June 23, 1930. The certificate of incorporation, provided, among other things, that the purpose of the corporation was to acquire land in the town of Putnam Valley, County of Putnam, to be used as a cemetery. One Moro[536]*536witz first acquired title to the property by deed dated September 15, 1930. The purchase price was $28,000, of which $5,000 was paid in cash, and the balance of $23,000, by the seller taking back a purchase-money mortgage. On the folloiving day, September 16, 1930, Horowitz transferred title to the corporate plaintiff herein. The purchase-money mortgage was not satisfied until January 7, 1949.

At the first meeting of the board of directors, held on September 22,1930, a resolution was adopted whereby the corporation acknowledged its indebtedness to the said Horowitz and to one Gladstone, another promoter, in the sum of $500,000. The consideration for the indebtedness was said to be the conveyance of the property, and for services rendered and money expended in the organization and promotion of the corporation. The resolution authorized the issuance of corporate certificates of indebtedness to Horowitz and Gladstone in the aggregate sum of $500,000, bearing interest of 6% per annum. On November 15, 1939, at a special meeting of the board of directors, issuance of certificates of indebtedness in the sum of $775,000, was authorized. The latter certificates represented the original principal sum of $500,000, plus accrued interest of $275,000. The new certificates were issued to the holders of the original certificates in exchange for, and upon surrender of the original certificates. On December 9, 1946, at a meeting of the board of directors, a resolution was adopted authorizing the issuance of certificates of indebtedness in the sum of $2,100,000, bearing interest at the rate of 5% per annum. There is a question as to whether these certificates were ever actually issued, or delivered. However, at a special meeting of the board of directors held on June 29, 1948, another resolution was adopted retroactive as of December 9, 1946, reducing the issue of certificates to the sum of $1,200,000. The issue of $1,200,000 represented the amount of the certificates outstanding as of 1946, namely, $775,000 together with accrued interest, plus alleged obligations and liabilities of the corporation.

The evidence shows that many of these certificates of indebtedness are in the possession of the Metropolitan Commercial Corporation, a corporation organized for the purpose of making profits. The evidence further disclosed that the plaintiff shared a suite of offices with the Metropolitan Commercial Corporation, and with another profit-making corporation, the Beal Estate & Investment Company, at No. 545 Fifth Avenue, New York City; and that the officers and directors of the three corporations were substantially the same.

[537]*537; As stated, the property consists of 154 acres of land located in the town of Putnam Valley, Putnam County, New York. Gut. of the entire tract, only 35 acres have been leveled, graded and cultivated for cemetery purposes. The remaining 119 acres are separated from the rest of the tract by a country road known as Mill Street. This 119-acre parcel is entirely undeveloped and unimproved, and no steps have been taken to utilize this land for cemetery purposes since the date of its acquisition in the year 1930. There have been no interments in the unimproved property, and there is evidence that plaintiff did not contemplate improving this portion.

Prior to 1938, the entire 154 acres was exempt from tax. A portion of the property was assessed for tax for the year 1938. Presumably, the assessment for that year was made in pursuance of subdivision 6-a of section 4 of the Tax Law, effective May 24, 1937. Plaintiff thereupon brought a certiorari proceeding to review the assessment. The matter came on to he heard before the Hon. J. Addison Young, Official Referee who made certain findings of fact and conclusions of law, and granted an order determining the assessment to be improper (on a ground not pertinent herein).

In the present action, all of the parties seek support for various contentions in the findings of the Official Referee in the certiorari proceeding. This court is not in accord with the claims of the parties. The contention of the defendant treasurer that the findings in that proceeding are res judicata or stare decisis on the issue of constitutionality cannot be sustained because the statute as then constituted differed in a substantial respect from the statute now under consideration. The plaintiff’s contention that this court is concluded by the findings of fact designated 11 Fourth” in Judge Young’s decision is similarly without merit. On the record as it now stands, there is no bar to prevent this court from considering the evidence here adduced by defendants to establish the profit-making character of plaintiff’s venture.

Subdivision 6-a of section 4 of the Tax Law was amended by chapter 291 of the Laws of 1939, effective April 13, 1939. It is this statute, as amended, which is the subject of plaintiff’s attack in the present action. The complaint alleges that subdivision 6-a of section 4 of the Tax Law is unconstitutional in that the statute deprives plaintiff of its property without due process of law, and deprives plaintiff of the equal protection of the laws guaranteed under the Federal and State Constitu[538]*538tions.

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

Related

Marino P. Jeantet Residence for Seniors, Inc. v. Commissioner of Finance
105 Misc. 2d 1080 (New York Supreme Court, 1980)
Pinelawn Cemetery v. Cesare
90 Misc. 2d 736 (New York Supreme Court, 1977)

Cite This Page — Counsel Stack

Bluebook (online)
201 Misc. 534, 114 N.Y.S.2d 793, 1951 N.Y. Misc. LEXIS 2135, Counsel Stack Legal Research, https://law.counselstack.com/opinion/beverly-hills-cemetery-corp-v-rush-nysupct-1951.