Boardwalk Stores Corp. v. Moses

269 A.D. 506, 56 N.Y.S.2d 303

This text of 269 A.D. 506 (Boardwalk Stores Corp. v. Moses) 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
Boardwalk Stores Corp. v. Moses, 269 A.D. 506, 56 N.Y.S.2d 303 (N.Y. Ct. App. 1945).

Opinion

Lewis, J.

This is an action for trespass, in which treble

damages are requested for the willful and malicious destruction in December, 1938, of structures belonging to plaintiff.

On March 31, 1938, the Board of Estimate approved the selection by the Commissioner of Parks of lands for several parkways, including Shore Parkway, and authorized the acquisition of title thereto by purchase or condemnation. On April 7, 1938, the Board of Estimate authorized the purchase for park purposes of a ten-acre plot owned by plaintiff and occupied by amusement devices, concession stands, and other buildings. Most of this plot had been included within the lines of the site required for the development of the Shore Parkway.

Plaintiff, by a conveyance to the City of New York, made on May 11, 1938, a day prior to the vesting of title in the parkway proceeding, reserved title to all the buildings and improvements and personal property ” upon the plot conveyed. The deed specifically stated that it was the intention of the parties thereto to convey “ only the land and not any of the improvements thereon.” The deed contained no provision as to removal of the property reserved by the plaintiff.

On the date of the conveyance, the Director of Real Estate of the City of New York approved plaintiff’s application for [508]*508permission to continue to use the land until September 30, 1938. In this application it was stated that plaintiff’s “ tenancy ” was to commence on the 11th day of May, 1938, and to terminate On the 30th day of September, 1938, at a total rental of $3,000, payable in advance that plaintiff agreed “ to make all necessary repairs at his own cost and expense and * * * keep said premises and the adjacent sidewalks in good repair and free from deposits of objectionable materials ”; and that plaintiff should have “ exclusive, possession and control of the said premises.”

The plaintiff continued in possession and thereafter, by notice dated October 20,1938, served by the Corporation Counsel, plaintiff was notified pursuant to Section 228, Beal Property Law,” to vacate the premises within thirty days and within that time to remove all existing structures located thereon; and, further, that the City would hold the plaintiff “ as a holdover tenant, for the fair and reasonable value of the use and occupation of said premises, from October 1, 1938 to date of the vacation thereof.” (Cf. Craig v. Commissioners of Sinking Fund of City of N. Y., 208 App. Div. 412, 420.) The thirty-day period expired on November 19,1938. The City thereafter took no legal proceedings to dispossess the plaintiff.

The City contends that its Director of Beal Estate had no power, especially without the consent of the Board of Estimate, to lease this ten-acre park site to plaintiff, and that the Corporation Counsel had no power to extend plaintiff’s period of possession. Citing subdivision c of section B15-36.0 of the Administrative Code of the City of New York, the City contends that it was entitled, at any time after it obtained title, to take possession of its land without suit of other judicial proceedings. It offers no authority, however, for the proposition that it was entitled in obtaining such possession willfully to destroy plaintiff’s personal property.

Prior to and during the month of December, 1938, the plaintiff removed certain of its structures and equipment from the premises, but, at the time of the acts complained of, property belonging to the plaintiff, which we may not on the present record regard as having negligible value, still remained on the land that plaintiff had in May conveyed to the City. This property, according to the testimony of one witness, had been partially reconstructed by the installation of new flooring, had been jacked up on blocks for purposes of removal and was ready for removal. By reason of the City’s rezoning of certain adjoining property, the plaintiff had been prevented from [509]*509re-erecting its structures on an adjoining site which it owned or had under lease. (See, as to a carousel inclosure, Matter of Golden City Park Corp. v. Bd. of Standards, 263 App. Div. 52, affd. 289 N. Y. 720.)

In November, 1938, the City had awarded to defendant Gahagan Construction Corporation (hereinafter called Gahagan), a contract covering the parkway improvement which required the contractor, among other things, to demolish the structures within the area that had been acquired by the City for park purposes. The City’s contract with Gahagan provided that the “ superstructure of the buildings shall Recome the property of the Contractor and shall be removed by him from the site of the property controlled by the owner.” The contract contained no exception as to the property which had been reserved to the plaintiff in the park area, but the City expressly stated that it did not guarantee that “ any * * * material of value now existing in the buildings to be demolished will be present in the buildings after they are vacated.”

The record contains evidence that during the month of December, 1938, Gahagan’s employees, purporting to act at the direction of the Park Commissioner, under the contract awarded to it by the City, entered into possession of the lands that had been sold by plaintiff to the City and, over the protest of plaintiff’s representatives, destroyed whatever structures remained upon the site. There is testimony that these demolitions were accomplished by Gahagan under a claim that the structures belonged to it under its contract with the City. There is further evidence that Gahagan’s initial demolition work was done without a demolition permit. The Corporation Counsel, nevertheless, asserts that Gahagan acted in accordance with its contract with the City; that it acted in accordance with the City’s express directions, as issued by the Park Commissioner; and, accordingly, reaffirms the position taken by the City on the trial that it will save Gahagan harmless from any recovery that may be allowed against the contractor.

Although dismissing the complaint, the trial court rejected defendants’ contention that it had been demonstrated factually that plaintiff had abandoned the structures that were demolished by Gahagan. Upon this appeal all the parties have assumed that the structures reserved by the plaintiff were chattels. Viewing the evidence, as it must be regarded after a dismissal of the complaint, in the light most favorable to the plaintiff, we are compelled to conclude that the plaintiff at the time- the structures were demolished, had not abandoned them or acquiesced in their destruction:.

[510]*510Kulenkampff & Co. v. City of New York (N. Y. L. J., May 4, 1940, p. 2038, col. 6, affd. 260 App. Div. 920) and Acme Ribbon Mills, Inc., v. City of New York (N. Y. L. J., Sept. 17, 1941, p. 641, col. 1, affd. 266 App. Div. 656, leave to appeal denied, 290 N. Y. 929), cited by defendants, are distinguishable. In those cases it was found that personal property had been abandoned by its owners. They were, therefore, held. not entitled to be compensated for the destruction of the property after its abandonment. In the instant case, such abandonment had not been demonstrated. We must, therefore, assume that at the, time of the demolition of the structures, they still remained the plaintiff’s property.

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

Related

Schuchardt v. . Mayor, Etc., of N.Y.
53 N.Y. 202 (New York Court of Appeals, 1873)
Golden City Park Corp. v. Board of Standards & Appeals
46 N.E.2d 345 (New York Court of Appeals, 1942)
Nichols v. Eustis
146 A.D. 475 (Appellate Division of the Supreme Court of New York, 1911)
Craig v. Commissioners of the Sinking Fund
208 A.D. 412 (Appellate Division of the Supreme Court of New York, 1924)
Golden City Park Corp. v. Board of Standards and Appeals
263 A.D. 52 (Appellate Division of the Supreme Court of New York, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
269 A.D. 506, 56 N.Y.S.2d 303, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boardwalk-stores-corp-v-moses-nyappdiv-1945.