Haberbush v. Christensen

103 A.D.2d 996, 479 N.Y.S.2d 847, 1984 N.Y. App. Div. LEXIS 19663
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJuly 26, 1984
StatusPublished
Cited by1 cases

This text of 103 A.D.2d 996 (Haberbush v. Christensen) 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
Haberbush v. Christensen, 103 A.D.2d 996, 479 N.Y.S.2d 847, 1984 N.Y. App. Div. LEXIS 19663 (N.Y. Ct. App. 1984).

Opinion

— Appeal from an order of the Supreme Court at Special Term (Walsh, Jr., J.), entered June 17, 1983 in Schenectady County, which granted defendants’ motion to dismiss the complaint, f Plaintiff was hired as a teacher by defendant Saratoga Springs City School District in 1967 and granted tenure in 1970. For quite some time prior to August of 1974, the school administration received a number of complaints reflecting upon plaintiff’s professional competence. As a consequence he was removed from his position as a permanent classroom instructor and assigned as a district-wide substitute. The reason for the change, as stated by defendants, was to allow evaluations of plaintiff’s professional competence by a number of supervisors. Uln May of 1975, plaintiff commenced a grievance proceeding, pursuant to the applicable collective bargaining agreement, seeking, among other things, reinstatement to his former position or one similar thereto. During the pendency of that proceeding and after the school board had decided to commence a proceeding to remove plaintiff as a tenured teacher, an oral agreement was reached. In consideration of plaintiff’s resignation as a tenured teacher, the board agree to appoint him as an administrative intern. Plaintiff now contends that the agreement should be avoided because his resignation was the result of fraud and duress on the part of defendants. 11 On August 23, 1976, plaintiff commenced this action in which, in 74 paragraphs, he has alleged four causes of action. The first cause of action sought to set aside the agreement and restore him to his prior permanent teaching position; the second was for essentially the same relief; the third for money damages for breach of contract in removing him from his original assignment and reassigning him as a permanent substitute; and the fourth for compensatory and punitive damages, against defendant D. Louis Christensen, for conspiring with others to remove him from his teaching position. 11 No notice of claim, in its usual form, was served upon defendants. However, an unverified document, identical to the instant complaint, was handed to the president of the school board by plaintiff’s attorney some time in the summer of 1976. 11 On October 28, 1982, defendants moved for summary judgment dismissing the complaint on the grounds that, inter alia, plaintiff failed to serve a notice of claim as required by section 3813 of the Education Law. Special Term granted defendants’ motion, concluding that the first two causes of action seeking reinstatement were reviewable only in the context of a CPLR article 78 proceeding and were therefore barred by the four-month Statute of Limitations. As for the two remaining causes of action seeking money damages, Special Term concluded that plaintiff was barred from pursuing them due to his failure to serve a timely notice of claim. This appeal by plaintiff ensued. 11 Plaintiff contends that Special Term erred in its conclusion that the first two causes of action were reviewable only in an article 78 proceeding and were therefore barred because they were not commenced in a timely manner (CPLR 217). For the purposes of this appeal, however, it is not necessary for us to make any determination as to the proper type of proceeding. Neither is it necessary for us to consider the adequacy of the proposed complaint as a notice of claim. All wrongdoing on the part of defendants, as alleged by plaintiff, took place on or before October of 1975. Consequently, it was incumbent upon plaintiff to offer some proof that the action was commenced in a timely manner and that a timely notice of claim was served (Education Law, § 3813). If any of [997]*997the causes of action were to be converted by this court to article 78 proceedings, as plaintiff requests, the applicable Statute of Limitations would be four months (CPLR 217). In all actions which required a notice of claim, the notice was required to be served within three months (Education Law, § 3813). In this case, the time to serve the petition or the notice of claim began to run on October 22,1975 and the notice of claim (complaint) was handed to a member of the board some time after June 24,1976.

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

Related

Sangermano v. Board of Cooperative Educational Services
279 A.D.2d 582 (Appellate Division of the Supreme Court of New York, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
103 A.D.2d 996, 479 N.Y.S.2d 847, 1984 N.Y. App. Div. LEXIS 19663, Counsel Stack Legal Research, https://law.counselstack.com/opinion/haberbush-v-christensen-nyappdiv-1984.