Branford House, Inc. v. Michetti

623 N.E.2d 11, 81 N.Y.2d 681, 603 N.Y.S.2d 290, 1993 N.Y. LEXIS 3258
CourtNew York Court of Appeals
DecidedOctober 12, 1993
StatusPublished
Cited by33 cases

This text of 623 N.E.2d 11 (Branford House, Inc. v. Michetti) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Branford House, Inc. v. Michetti, 623 N.E.2d 11, 81 N.Y.2d 681, 603 N.Y.S.2d 290, 1993 N.Y. LEXIS 3258 (N.Y. 1993).

Opinion

OPINION OF THE COURT

Hancock, Jr., J.

This proceeding involves a limited-profit (or Mitchell-Lama) housing company, which voluntarily dissolved by prepaying its subsidized mortgage in order to remove the housing project from City regulation and "go private”. The parties dispute the application and interpretation of Private Housing Finance Law § 35. Section 35 provides that, except for projects aided by a State loan, upon dissolution, any surplus in the housing company’s treasury, after accounting for various expenses, obligations and the housing company’s profit, must be paid to the municipality that granted the housing company a tax exemption.

Petitioners raise two arguments. First, despite the limiting language in section 35 (3) indicating that only projects aided by a State loan are exempt from the surplus requirement, they contend that their project, which was aided by a non-State loan, is exempt from the surplus requirement because the limiting word "state” was accidentally inserted into section 35 when it was recodified in 1961. Second, petitioners argue that, even if they are not exempt from the surplus requirement, section 35 should be construed so as to permit them to deduct the prepayment of their mortgage debt in calculating their surplus, thereby eliminating any surplus they might have been required to repay. For the reasons that follow, we reject petitioners’ contentions.

I.

In 1963, petitioner Branford House, Inc. (Branford), now dissolved, became a limited-profit housing company under article II of the Private Housing Finance Law. As such, it received a 50-year, low-interest loan from the New York City Board of Estimate and a 30-year exemption from local and municipal taxes for a 159-unit apartment building to be constructed in the Bronx to provide low-rental housing for middle income families. In exchange for the receipt of these financial advantages, Branford promised to remain a limited-profit housing company in the Mitchell-Lama program for a minimum of 20 years before filing for dissolution. In 1989, *685 after being notified of Branford’s intention to dissolve, respondent New York City Department of Housing Preservation and Development informed Branford that it was required to pay a surplus of $377,074 pursuant to section 35 (3).1 Branford prepaid its mortgage balance of $2,471,095.74 due to the City and conveyed the property to petitioner New Branford, Inc. Petitioners also paid the surplus to respondents under protest. They then commenced this proceeding.

Supreme Court concluded that petitioners owed the surplus. The Appellate Division unanimously affirmed, and rejected petitioners’ claim that the word "state” had been inadvertently inserted into section 35 (3). The Court also concluded that there was no merit to petitioners’ position that the mortgage should be considered when calculating the surplus (187 AD2d 380, 382). We granted petitioners leave to appeal and now affirm.

II.

We first address petitioners’ contention that it is exempt from application of the surplus requirement because the word "state” was inadvertently inserted into Private Housing Finance Law § 35 (3). That section exempts from the surplus requirement those housing companies that were "aided by a state loan made after” May 1, 1959 (emphasis added). 2 Bran-ford’s project was aided by a loan, made after May 1, 1959, by the City, not the State. Thus, the City’s loan to Branford does not fall within the express language of the statutory exemption from the surplus requirement. Petitioners argue, however, that the insertion of the limiting word "state” before the *686 word "loan” in the 1961 recodification of the Limited-Profit Housing Companies Law was an inadvertent clerical error, and that section 35 (3) should be applied as if the clerical error had not been made. If the statute is read without the limiting word "state”, inasmuch as the project was aided by "a loan” made after May 1, 1959, it would be exempt from the surplus requirement.

Generally, a court may not assume the existence of legislative error and change the plain language of a statute to make it conform to an alleged intent. However, a court may apply a statute by disregarding a clerical error in legislation so as to make the corrected statute conform to the Legislature’s true intent, if it is established unquestionably that (1) the true legislative intent is contrary to the statutory language, and (2) the mistake is due to inadvertence or clerical error (McKinney’s Cons Laws of NY, Book 1, Statutes § 362; see, People ex rel. French v Lyke, 159 NY 149, 152-153; McKee Land & Improvement Co. v Williams, 63 App Div 553, 561, affd 173 NY 630; Matter of Deuel, 116 App Div 512, 514-515; People ex rel. Fitch v Lord, 9 App Div 458).

We first hold that petitioners have failed to meet their burden of establishing without question that the Legislature in the 1961 recodification of section 35 (3) did not intend to restrict the scope of the exemption from the surplus requirement to projects aided by a State loan. On the contrary, the legislative history of section 35 (3) supports equally the conclusion that limiting the surplus exemption to State-aided projects was a considered decision of the 1961 Legislature. Indeed, the Legislature in 1959 so limited the surplus exemption. Although in 1960 it expanded the exemption to projects aided by any loan, in 1961 it again limited the exemption to State-aided projects, just as it had done in 1959.* * 3 Petitioners do not offer any persuasive reason why the Legislature’s 1961 amendment should be considered any less deliberate than the ones in 1959 and 1960. Petitioners argue that because the insertion *687 of the word "state” in 1961 was a substantive change contrary to the 1961 legislative history’s statements that the recodification was intended to be without substantive change, the 1961 amendment should not be given effect. But, such a general statement of legislative intent is not sufficient to meet petitioners’ heavy burden of establishing that the Legislature’s intended meaning was contrary to the plain language of a statute, especially where that language has been left unchanged by the Legislature for over 30 years.

We also conclude that petitioners have failed to establish that the insertion of the word "state” in the 1961 amendment was a clerical error. The claimed error is not the typical mistake in drafting — i.e., a typographical error, misspelling or a transposition of letters or numerals. Rather, the purported error is in the inclusion of a substantive word in the statute. Nothing has been shown about the circumstances surrounding the incorporation of this word that would suggest that it was due to a clerical error in drafting or printing (cf., People ex rel. French v Lyke, 159 NY 149, 152-153, supra [omission of the word "or”]; McKee Land & Improvement Co. v Williams, 63 App Div 553, affd 173 NY 630, supra [reference to chapter 744 rather than chapter 774]).

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

Related

Matter of 22-50 Jackson Ave. Assoc., L.P. v. County of Suffolk
2023 NY Slip Op 02658 (Appellate Division of the Supreme Court of New York, 2023)
Matter of Khan v. Annucci
2020 NY Slip Op 04946 (Appellate Division of the Supreme Court of New York, 2020)
Matter of Level 3 Communications, LLC v. Erie County
2019 NY Slip Op 5913 (Appellate Division of the Supreme Court of New York, 2019)
Matter of Haug v. State Univ. of N.Y. At Potsdam
2018 NY Slip Op 8208 (Appellate Division of the Supreme Court of New York, 2018)
Expressions Hair Design v. Schneiderman
32 N.Y.3d 382 (New York Court of Appeals, 2018)
People ex rel. McCurdy v. Warden, Westchester County Corr. Facility
2018 NY Slip Op 5777 (Appellate Division of the Supreme Court of New York, 2018)
COUNTY OF NIAGARA v. SHAH, M.D., M.P.H., NIRAV R.
Appellate Division of the Supreme Court of New York, 2014
County of Niagara v. Shah
122 A.D.3d 1240 (Appellate Division of the Supreme Court of New York, 2014)
Zink v. First Niagara Bank, N.A.
18 F. Supp. 3d 363 (W.D. New York, 2014)
People v. Sprint Nextel Corp.
41 Misc. 3d 511 (New York Supreme Court, 2013)
King v. Kay
39 Misc. 3d 995 (New York Supreme Court, 2013)
COUNTY OF ERIE v. M/A-COM, INC.
104 A.D.3d 1233 (Appellate Division of the Supreme Court of New York, 2013)
Samuelsen v. New York City Transit Authority
101 A.D.3d 537 (Appellate Division of the Supreme Court of New York, 2012)
New York County Lawyers' Ass'n v. Bloomberg
95 A.D.3d 92 (Appellate Division of the Supreme Court of New York, 2012)
STATEWAY PLAZA SHOPPING CENTER v. ASSESSOR OF CITY OF WATERTOWN
Appellate Division of the Supreme Court of New York, 2011
Stateway Plaza Shopping Center v. Assessor of Watertown
87 A.D.3d 1359 (Appellate Division of the Supreme Court of New York, 2011)
Dandomar Co. v. Town of Pleasant Valley Town Board
86 A.D.3d 83 (Appellate Division of the Supreme Court of New York, 2011)
In re Enforcement of Tax Liens by County of Orange
75 A.D.3d 224 (Appellate Division of the Supreme Court of New York, 2010)
Moran v. City of Saratoga Springs
21 Misc. 3d 195 (New York Supreme Court, 2008)
Monroe County Public School Districts v. Zyra
51 A.D.3d 125 (Appellate Division of the Supreme Court of New York, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
623 N.E.2d 11, 81 N.Y.2d 681, 603 N.Y.S.2d 290, 1993 N.Y. LEXIS 3258, Counsel Stack Legal Research, https://law.counselstack.com/opinion/branford-house-inc-v-michetti-ny-1993.