Cary v. . Koerner

93 N.E. 979, 200 N.Y. 253, 1910 N.Y. LEXIS 1439
CourtNew York Court of Appeals
DecidedDecember 16, 1910
StatusPublished
Cited by32 cases

This text of 93 N.E. 979 (Cary v. . Koerner) 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
Cary v. . Koerner, 93 N.E. 979, 200 N.Y. 253, 1910 N.Y. LEXIS 1439 (N.Y. 1910).

Opinion

Willard Bartlett, J.

The plaintiff is the assignee of a certificate of the tax sale of certain lands in the city of Buffalo, which certificate was made and delivered to one Walter Cary on May 26, 1898, by the comptroller of the city and certified that the sale had been made for taxes and assessments upon said lands contained in the general tax rolls of the city for the year 1897, returned by the treasurer to the comptroller as being unpaid. None of the lands were redeemed and the plaintiff elected to recover the amount paid therefor, to wit, $139.36, together with interest thereon from May 26, 1898, at the rate of 12 per cent per annum. The plaintiff thereupon commenced this action on June 21, 1909, against the appellant Hazel M. Koener, individually and as administratrix, and against other defendants alleged to claim or have some interest in the premises, praying judgment that the defendants and each of them and all persons claiming under *255 them be barred and foreclosed of all right, title, interest, claim, lien and equity of redemption in the said lands and that the same be sold under the direction of the court and the plaintiff recover the amount paid on the purchase thereof as mentioned in the certificate of sale with all interest, additions and expenses allowed by law.

The complaint contained eight causes of action. The dates of sale were respectively as follows: May 26, 1898; May 28, 1897; May 28, 1896; May 28, 1895; May 29, 1891; May 26, 1893; May 27, 1892; April 29, 1891.

The defendant Hazel M. Koener, individually and as administratrix of Charles D. Marshall, deceased, interposed an answer setting up an affirmative defense to the first cause of action to the effect that all taxes and assessments in the city of Buffalo are a lien upon the land upon which they are assessed for only ten years from the delivery of the tax or assessment roll to the treasurer of the city and the first publication of notice of receipt of the same; that the tax or assessment roll which contained the general city tax of 1897 was delivered to the city treasurer and the first publication of notice of receipt of the same was made more than ten years befoi'e the commencement of this action, and hence said taxes had ceased to be liens at the time when the action was commenced ; and that the cause of action stated in the complaint did not • accrue within ten years or even within six years before the commencement of the action and was, therefore, barred by the Statute of Limitations. A like defense was set up as to each of the other seven causes of action.

The plaintiff demurred to each of these defenses, contending that a cause of action arising upon a Buffalo tax sale certificate falls within the twenty years’ Statute of Limitations relative to actions to recover real property. The demurrer was overruled at Special Term and an interlocutory judgment rendered accordingly ; but this interlocutory judgment has been reversed by the Appellate Division which sustained the demurrer, thus pronouncing the defense insufficient. We are now called upon to pass on its sufficiency.

*256 The respondent’s contention that the purchaser at a tax sale of lands in Buffalo has twenty years from the time when his cause of action accrues within which to enforce his rights is based upon section 112 of the city charter (Laws of 1891, chap. 105). That section provides for the payment of the bids upon a tax sale within 18 hours and prescribes the contents of the certificate to be executed by the comptroller to each purchaser. “ Such purchaser or his legal representatives or assigns, may, upon receiving such certificate, by virtue thereof and of this act, lawfully hold and enjoy for his and their own proper use and benefit and the use and benefit of his and their heirs and assigns forever, the real estate described in said certificate, unless the same shall be redeemed as hereinafter provided.” The section then goes on to provide that at any time after the time limited in section 111 for the redemption of the premises shall have expired, and the notice therein provided for has been given and the premises have not been redeemed, and not before, the purchaser and his heirs and assigns may “ obtain actual possession of the premises by an action at law ” or by proceedings as in the case of a tenant holding over after the expiration of his term without the permission of his landlord.

According to the respondent the right to which this section of the charter gives the purchaser to obtain actual possession of the premises by an action at law must mean the right to obtain possession through the agency of an ejectment suit. He makes the twenty years’ Statute of Limitations begin to run at the earliest date when the owner’s right of redemption may be cut off. The subject of redemption is dealt with in section 111 of the city charter, which provides that the owner of any real estate sold for taxes as aforesaid may redeem the same at any time within eighteen months (made nine months by chapter 280 of the Laws of 1898) after the date of the sale. Notice shall be given by the purchaser to the occupant at any time after the expiration of that period, but the last day of redemption, to be specified in the notice, must be not less than three months from the day of its service, “nor prior *257 to two years from the date of such sale.” Thus the earliest day on which the right of redemption can be cut off is two years from the sale, and the respondent concedes and asserts that the purchaser’s cause of action in ejectment then accrues whether a notice to redeem is served or not. Tie also concedes that a notice to redeem is a condition precedent to the maintenance of the action of ejectment.

"Where a purchaser or his assignee is suing to “ obtain actual possession of the premises by an action at law ” under section 112 of the charter of the city of Buffalo, I see no escape from the conclusion that he is in time if he brings his suit within 20 years from the time when the cause of action accrues. But the present suit is not such an action. It is a statutory suit, authorized by chapter 384 of the Laws of 1909, in the nature of an action to foreclose a mortgage, in which the plaintiff seeks a sale of the land described in the tax sale certificates which he holds and the application of the proceeds to the payment of the amount paid on the purchase of such land, together with interest and costs. The statute under which it is brought, as expressly appears from its title, was designed to amend the charter of the city of Buffalo “by providing an additional remedy for purchasers of land within the city at city and county tax sales.” The act provides that the holder, including the city, of any certificate of sale heretofore orhei-e after executed by the comptroller, instead of taking a conveyance of the property purchased, may recover the amount paid therefor, as in such certificate mentioned, with all interest, additions and expenses allowed by law, and for that purpose may maintain an action in the Supreme Court, or in the County Court of Erie county, to sell such real property.

The action may be commenced at any time after five years from the date of the sale mentioned in the certificate, and is made subject to all .the provisions of law and rules of practice relating to mortgage foreclosure suits so far as practicable.

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

Related

Lombardo v. County of Nassau
6 Misc. 3d 836 (New York Supreme Court, 2004)
Ely-Cruikshank Co. v. Bank of Montreal
615 N.E.2d 985 (New York Court of Appeals, 1993)
Central Gulf Lines, Inc. v. Cooper/T. Smith, Stevedoring
664 F. Supp. 127 (S.D. New York, 1987)
Afshar v. Procon, Inc.
442 F. Supp. 887 (S.D. New York, 1977)
Lander v. Gilman
53 Misc. 2d 65 (New York Supreme Court, 1967)
Ryan Ready Mixed Concrete Corp. v. Coons
25 A.D.2d 530 (Appellate Division of the Supreme Court of New York, 1966)
Claim of Hansen v. County of Monroe
23 A.D.2d 523 (Appellate Division of the Supreme Court of New York, 1965)
Lowell Wiper Supply Co. v. Helen Shop, Inc.
235 F. Supp. 640 (S.D. New York, 1964)
Kelly v. Banks
41 Misc. 2d 689 (New York Supreme Court, 1963)
Ripley v. International Railways of Central America
8 A.D.2d 310 (Appellate Division of the Supreme Court of New York, 1959)
Rios v. Steamship the Flying Cloud
182 F. Supp. 241 (S.D. New York, 1959)
Christian v. Village of Herkimer
5 A.D.2d 62 (Appellate Division of the Supreme Court of New York, 1957)
Low v. State
202 Misc. 455 (New York State Court of Claims, 1952)
Rhatigan v. Curry
191 Misc. 3 (New York Supreme Court, 1947)
Commissioners of the State Ins. Fund v. United States
72 F. Supp. 549 (S.D. New York, 1947)
People v. Minuse
190 Misc. 57 (New York Supreme Court, 1947)
Haimes v. Schonwit
268 A.D. 652 (Appellate Division of the Supreme Court of New York, 1945)
Reed Co. v. International Container Corp.
43 F. Supp. 644 (S.D. New York, 1942)
Wendel Foundation v. Moredall Realty Corp.
176 Misc. 1006 (New York Supreme Court, 1941)
Nagle v. Herold
30 F. Supp. 905 (W.D. New York, 1939)

Cite This Page — Counsel Stack

Bluebook (online)
93 N.E. 979, 200 N.Y. 253, 1910 N.Y. LEXIS 1439, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cary-v-koerner-ny-1910.