Bloor v. State

93 Misc. 2d 899, 403 N.Y.S.2d 983, 1978 N.Y. Misc. LEXIS 2152
CourtNew York Court of Claims
DecidedMarch 30, 1978
DocketClaim No. 60226
StatusPublished

This text of 93 Misc. 2d 899 (Bloor v. State) is published on Counsel Stack Legal Research, covering New York Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bloor v. State, 93 Misc. 2d 899, 403 N.Y.S.2d 983, 1978 N.Y. Misc. LEXIS 2152 (N.Y. Super. Ct. 1978).

Opinion

OPINION OF THE COURT

Jerome F. Hanifin, J.

This is a motion by the State of New York for summary judgment, pursuant to CPLR 3212, brought on by order to show cause.

This claim arises out of an alleged lease made between the [901]*901landlord, Investors Funding Corporation of New York, as agents for Salina Onondaga Company and the New York State Joint Legislative Committee on Reapportionment (hereinafter called the committee), Hyman M. Miller, chairman. The lease was to run from January 1, 1974, through December 31, 1975, and called for an annual rent of $10,537.50 payable in monthly installments of $878.13. This claim is for alleged nonpayment of rent due pursuant to the afore-mentioned written lease. According to the claimant, "The State of New York and The Joint Legislative Committee on Reapportionment have failed and refused to pay its rental installments which were due for the months of May through December, 1975”. Total rents due are alleged to be $7,025.04, representing eight months.

The claimant, James Bloor, was appointed reorganization trustee of Investors Funding Corporation of New York pursuant to chapter 10 of the Bankruptcy Act (US Code, tit 11, § 501 et seq.) by order of the United States District Court for the Southern District of New York, dated November 1, 1974, and was thereby vested with title to all property and choses in action of the bankrupt (US Code, tit 11, §§ 110, 502).

The claim originally filed early in 1976, was set for trial in Syracuse, New York, on February 17, 1978. On the eve of trial, the defendant, by this order to show cause, moved for summary judgment. The defendant set forth eight separate grounds, any of which, or all of which, it alleges, are sufficient to bar this claim as a matter of law.

The defenses are: (1) The lease was never submitted to the State Comptroller pursuant to section 112 of the State Finance Law and is thus unenforceable as a matter of law; (2) the lease was automatically canceled upon discontinuance of funding for the committee on March 31, 1975, pursuant to section 161-a of the State Finance Law; (3) the committee did not have the power or authority to enter into a lease or bind the State to the terms thereof; (4) the bankrupt failed to notify the State of bankruptcy proceedings; (5) the claimant failed to properly mitigate damages; (6) the lease was not properly executed; (7) the agent who executed the lease did so without authority; (8) the committee could not make funds available for leasing purposes until it secured appropriate approval under section 49 of the State Finance Law.

The State’s submitted affidavits and exhibits address only the sufficiency of the lease under State Finance Law, the [902]*902State’s liability on the lease where funding has ceased, and the Committee’s power generally to bind the State.

The claimant has answered all of the defendant’s defenses, and has submitted exhibits and affidavits trying to pinpoint what he feels to have been the source of the committee’s authority.

The only issues in genuine conflict are the applicability of the State Finance Law, and the authority of the committee to bind the State to the lease. Nevertheless, the court will first address the State’s other defenses.

The court finds that the claimant, as trustee in bankruptcy for Investors Funding Corporation of New York, owed the defendant no duty of notification of bankruptcy proceeding (cf. US Code, tit 11, §§ 94, 502, 561). The defendant had no absolute right to participate in any hearings relative to that bankruptcy.

The court finds that the bankrupt made a good faith effort to mitigate damages. Moreover, the long-standing rule in New York is that a landlord is under no duty to mitigate damages which result from a tenant’s abandonment of the leased property (Sancourt Realty Corp. v Dowling, 220 App Div 660; Birchwood Assn. v Stern, 86 Misc 2d 607, affd 88 Misc 2d 937; 34 NY Jur, Landlord and Tenant, §§ 313-314). The State has presented no proof to contradict the claimant’s affidavit.

The court concludes that the subject lease was properly executed and that the individual who executed the subject lease did so within his proper authority. Other than its bare allegations, the State has offered no evidence to raise a triable issue of fact in this connection. Moreover, the defendant may not raise the authority of the lessee’s agent in order to avoid liability under the lease (cf. Fiorito v Yaskulski, 16 AD2d 867). The lessee is not "the party to be charged” (General Obligations Law, § 5-703, subd 2).

The court will now turn to the applicability of sections 49, 112 and 161-a of the State Finance Law to the transaction and the committee’s authority generally to enter into this lease.

Section 49 of the State Finance Law provides: "When, in any act, lump sum appropriations are made for personal service, or for maintenance and operation or for non-personal service, or for maintenance undistributed including personal service, other than such appropriations for the legislature or [903]*903judiciary, no moneys so appropriated shall be available for payments for personal service, or maintenance and operation or for non-personal service, or maintenance undistributed including personal service until a schedule of positions and salaries and the amounts to be available for other personal service classes of expenditure and for the expenses of maintenance and operation or for non-personal service shall have been approved by the director of the budget, and a certificate of such approval filed with the chairman of the senate finance committee and the chairman of the assembly ways and means committee and the state comptroller. Any such approved schedule may be amended, however, with the approval of the director of the budget and the filing of a certificate thereof with such officers above named.” (Emphasis added.)

Subdivision 2 of section 112 of the State Finance Law provides in part: "Before any contract made for or by any state department, board, officer, commission, or institution, shall be executed or become effective, when such contract exceeds one thousand dollars in amount * * * it shall first be approved by the comptroller and filed in his office.” (Emphasis added.)

Subdivision 2 of section 161-a of the State Finance Law provides: "The commissioner of general services is authorized to: * * * 2. Lease from time to time buildings, rooms or premises in the county of Albany, and elsewhere as required, for providing space for departments, commissions, boards and officers of the state government, upon such terms and conditions as he deems most advantageous to the state. Any such lease shall, however, be for a term not exceeding five years, but may provide for optional renewals on the part of the state, for terms of five years or less. Each such lease shall contain a clause that the contract of the state thereunder shall be deemed executory only to the extent of the moneys available and no liability shall be incurred by the state beyond the money available for the purpose.” (Emphasis added.)

Section 49 of the State Finance Law by its terms, is not applicable to appropriations made for legislative use. The sufficiency of this claim may, therefore, not be attacked on the basis of this section.

Both subdivision 2 of section 112 and subdivision 2 of section 161-a of the State Finance Law are applicable only to State departments, officers, commissions or institutions.

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

Related

Hermitage Co. v. Levine
162 N.E. 97 (New York Court of Appeals, 1928)
People Ex Rel. Schanck v. . Green
64 N.Y. 499 (New York Court of Appeals, 1876)
Sancourt Realty Corp. v. Dowling
220 A.D. 660 (Appellate Division of the Supreme Court of New York, 1927)
Campbell v. State
240 A.D. 304 (Appellate Division of the Supreme Court of New York, 1934)
Barry v. City of New York
261 A.D. 957 (Appellate Division of the Supreme Court of New York, 1941)
Barry v. City of New York
175 Misc. 712 (New York Supreme Court, 1941)
Fiorito v. Yaskulski
16 A.D.2d 867 (Appellate Division of the Supreme Court of New York, 1962)
Vern Norton, Inc. v. State
27 A.D.2d 13 (Appellate Division of the Supreme Court of New York, 1966)
Alexander Land Corp. v. Rochester Reducing Corp.
31 Misc. 2d 66 (New York Supreme Court, 1961)
Flynn v. State
53 Misc. 2d 929 (New York State Court of Claims, 1967)
Birchwood Associates v. Stern
88 Misc. 2d 937 (Appellate Terms of the Supreme Court of New York, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
93 Misc. 2d 899, 403 N.Y.S.2d 983, 1978 N.Y. Misc. LEXIS 2152, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bloor-v-state-nyclaimsct-1978.