Drislane v. State

10 Misc. 2d 105, 168 N.Y.S.2d 401, 1957 N.Y. Misc. LEXIS 2167
CourtNew York Court of Claims
DecidedNovember 15, 1957
DocketClaim Nos. 33010, 32977 and 33156
StatusPublished

This text of 10 Misc. 2d 105 (Drislane 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
Drislane v. State, 10 Misc. 2d 105, 168 N.Y.S.2d 401, 1957 N.Y. Misc. LEXIS 2167 (N.Y. Super. Ct. 1957).

Opinion

Alexander Del Giorno, J.

This is an action in which three claims have been consolidated for the reason that each requests payment of rent allegedly due under a lease terminated by the State prior to its expiration date. Each claim is for rental due for certain periods after the termination until the expiration date set in the lease.

The claimant has testified that no part of the said claims has been assigned.

[106]*106The decision herein necessarily rests upon the interpretation of clause 3 of the said lease. The State rested on claimant’s case and moved to dismiss on the merits. Decision was reserved.

The claimant, William E. Drislane, testifying for himself and the co-owner, his sister Katherine R Drislane, stated that at the times involved herein they were and are now the owners of the office building located at 42 North Pearl Street, Albany. They entered into an agreement of lease, dated May 9, 1950, with the People of the State of New York, by and through John A. MacCormack, as Commissioner of Standards and Purchase, wherein they leased to the State areas in the above-mentioned building comprising approximately 42,900 square feet to be used for office purposes by the Division of Placement and Unemployment of the the Labor Department, which later became known as the Division of Employment. The lease by its terms began May 1, 1950 and ended April 30, 1955. The rental was $7,150 per month.

The lease was duly approved by the various officers and divisions of the State necessary for its validity.

Claimant stated further that on or about May 1, 1950 the State entered into possession of the premises, paid the monthly rent and remained there until sometime during the month of July, 1954.

He testified that on or about June 9, 1954, the Commissioner of Standards and Purchase notified the claimants of the intention of the Division of Employment to remove from their premises on or before July 31, 1954, on the alleged ground that there would be no funds available for the rental ” of said premises after July 31, 1954. The State disclaimed liability for the rental of such premises beyond such date pursuant to clause 3 of the lease.

On three separate subsequent occasions claimant submitted vouchers for the alleged rent due. All these letters and unpaid vouchers were each time returned by the director of business administration who stated that he had no authority to approve payment, that there were no funds available and that pursuant to the provisions of clause 3 of the lease liability for the rental of such premises was disclaimed. Claimant further testified that during these periods he contacted various agencies of the County of Albany such as the Department of Charities, County Attorney, the General Service Administration. He contacted the realty firms of Picotte Realty, Perkins Realty, Arthur M. Lee and David Cohn; he communicated with the Albany Real Estate Board, and made several trips to New York to visit brokers, all with the intention of renting the premises in miti[107]*107gation of alleged damages. He stated that he could rent only a small portion to a Dr. Brandistein at $40 per month for a period of 10 months amounting to a credit of $400 in favor of the State.

The total claimed is $64,350 less the said $400 or $63,950.

Claimant added on cross-examination that he maintained the building during the period of vacancy with janitorial services and that he painted one half of its interior.

John A. MacCormack, who was Commissioner of Standards and Purchase of the State in 1954, was called to testify by claimant. He conceded that he sent the letter of June 9, 1954, hereinabove referred to.

He also admitted that the office equipment and staff were removed July 1, 1954 to the Simmons Building in Menands, New York.

William F. Toole, director of leases and auto services of the State of New York since 1948, was subpoenaed by claimant to produce the lease the State had made with the H-M-C Corporation for space in the Simmons building. This lease rented to the State sufficient space to house five offices of the Employment Division previously scattered in Albany, including the subject office. The lease is dated June 4, 1952 and was amended formally on October 24, 1952, December 7, 1955 and March 1, 1956. He said that some notations which appear on the lease had been made after its execution.

He stated on cross-examination that one of these notations, namely, the written words “ no cancellation” was made only for an office record and that it had no relation to clause 3 of the lease which is standard in all State leases. Clause 3 will be set out in full herein.

When questioned about another lease the Employment Service made with Marble Pillar Realty Co., Inc., for space in the Arcade Building, the term to commence on January 1, 1953 and to terminate on December 3, 1957, he stated the Employment Service took space therein to house part of its office.

Mr. Robert N. Purcell, who is the administrative officer of the Division of Employment, testified on behalf of the claimant that the Menands building is three blocks north of the Albany city limits. On May 28, 1954 and on June 1, 1954, he issued invitations to moving firms to submit bids for moving the offices at 42 North Pearl Street, the property in question, and at 488 Broadway, Albany, to 800 North Pearl Street in Menands.

He explained that these two removals were only part of an entire operation; that in all there were involved five ‘" remov[108]*108ais ” to that one building; that this was the second largest removal operation in Albany. Previously the consolidation of offices in the State Office Building had been the largest.

He testified further that, as was necessary, pursuant to the contractual relations established between the State and the Federal Government, he sought and received the approval of the Bureau of Employment Security, United States Department of Labor, before executing the lease with the claimants.

He assured the court that the work of all the units moved to Menands has continued to this day. On June 8, 1954 the Business Administration office advised Commissioner Mac-Cormack that it wished to notify the owners of 42 North Pearl Street that premises would be vacated on or before July 31, 1954 and that no rent could be paid after the month of July, 1954 as there were no funds allocated for said premises.

Upon cross-examination he stated he has been with the same division for. 20 years. He has the care of the records and has general knowledge of what happens in that division. He gave a general picture of the workings of the division by saying that in 1950 it was located in five separate premises. It also receives and processes unemployment vouchers from all over the State, has its own print shop, provides quarters for its various divisions and has field offices throughout the State. The Menands office is the central administrative office of the entire Division of Employment.

In 1951 the division began to have troubles with some of its quarters in the matter of renewing leases. They were evicted by Montgomery Ward from the APW Building because Montgomery Ward in turn had lost a lease in other quarters and was forced to use for its own business the space the division had been occupying. The division looked around for other quarters but found none suitable.

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

Related

Starling Realty Corp. v. State of New York
36 N.E.2d 201 (New York Court of Appeals, 1941)
Starling Realty Corp. v. State
261 A.D. 363 (Appellate Division of the Supreme Court of New York, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
10 Misc. 2d 105, 168 N.Y.S.2d 401, 1957 N.Y. Misc. LEXIS 2167, Counsel Stack Legal Research, https://law.counselstack.com/opinion/drislane-v-state-nyclaimsct-1957.