Hevesi v. Pataki

169 Misc. 2d 467, 643 N.Y.S.2d 895, 1996 N.Y. Misc. LEXIS 174
CourtNew York Supreme Court
DecidedApril 11, 1996
StatusPublished

This text of 169 Misc. 2d 467 (Hevesi v. Pataki) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hevesi v. Pataki, 169 Misc. 2d 467, 643 N.Y.S.2d 895, 1996 N.Y. Misc. LEXIS 174 (N.Y. Super. Ct. 1996).

Opinion

OPINION OF THE COURT

Lewis R. Friedman, J.

In this action plaintiff seeks to enforce a memorandum of understanding (MOU) entered into by Governor Cuomo with Mayor Koch arising out of the Westway project. The instant motion raises a serious question of whether under the New York City Charter the Comptroller has standing to bring this action after the Corporation Counsel has refused to do so.

There is no dispute at this time about the facts necessary to place the legal questions in perspective. In 1981 pursuant to approval of the Federal Highway Administration (FHWA) the State condemned certain land owned by the City along the Hudson River waterfront to be used for the Westway project. The State paid $90 million for the property: $10 million from State funds and $80 million from Federal funds provided by the FHWA. The City commenced two actions in the Court of Claims seeking $300 million in additional consideration for the property. On September 25, 1985 Governor Cuomo and Mayor Koch requested that FHWA withdraw its approval of West-way. FHWA promptly complied. Pursuant to 23 USC § 103 (e) (4) (the Federal Aid-Highway Act) the State was required to repay the FHWA an amount equal to the amount of Federal funds expended to acquire property for Westway. However, if, within 10 years of the withdrawal of approval, the State filed a "waiver of payback” application, assuring that the property would be used for transportation purposes permissible under Federal law and the Secretary of Transportation approved that application, repayment of the funds would be forgiven.

The Governor and Mayor agreed to a MOU on May 25, 1988 to resolve the pending Court of Claims actions. The parties agreed that the State would make no further payments for the land, that the parties would share equally in the obligation to repay the Federal funds, and that they would mutually agree to any forgiveness from the Federal Government. The MOU was not effective without the Comptroller’s approval pursuant to New York City Charter § 93 (i); § 394 (c). Comptroller Goldin would not approve the MOU unless priority was given to the "waiver of payback” application, which involved the use of the land and scenic easements, and City payments could be delayed [469]*469until 30 days after the Secretary of Transportation ruled on the application. The Mayor and Governor agreed to the Comptroller’s terms; on June 20, 1989 the Comptroller approved the MOU. The Court of Claims actions were discontinued with prejudice. On July 28, 1989 the stipulation of settlement which incorporated the MOU was entered into, on the record in the Court of Claims. The Court of Claims Judge specifically stated that he did not approve the stipulation; he declined to enter the stipulation as a court order.

In July 1990 the New York State Department of Transportation (DOT) submitted a "waiver of payback” application, which the FHWA promptly rejected as inadequate. No further "waiver of payback” application was ever submitted. In early 1995 the Federal DOT advised the State that a "waiver of payback” application could be submitted no later than September 30, 1995. On July 26, 1995 the State DOT notified the FHWA that the State "desires to repay the Federal share, $80,127,450, of the Westway property using current bill credits”. The papers before the court do not reveal whether that State decision was made with the City’s approval, which was required by the MOU. Plaintiff, the Comptroller, did not approve a decision to modify the MOU. On August 2, 1995 the State DOT advised the Comptroller that the State would not submit a "waiver of payback” application, that it had decided to repay the Federal funds, and that it would withhold the City’s share, in excess of $40 million, from State transportation aid due to the City.

On September 12 the Comptroller requested the Corporation Counsel to bring an action against the State for failure to comply with the terms insisted on by the former Comptroller. The Corporation Counsel refused to commence suit or to authorize plaintiff to retain outside counsel to bring the action. Plaintiff then filed this action seeking a declaration that there was a breach of the MOU terms imposed by the Comptroller, an injunction against collecting funds from the City to pay the Federal Government, and an injunction compelling the State to comply with the Federal Aid Highway Law in the use of the land.

In the motion as originally filed the defendants contended that the City was a necessary party. This court’s interim order dated February 7, 1996 required plaintiff to add the City as a party. The City has now appeared, by the Corporation Counsel, and joins in the State defendants’ motion.

The portions of the motion that remain assert three grounds for dismissal: plaintiff lacks standing; the matter belongs in [470]*470the Court of Claims, not in this court; and equitable relief is not available.

There is no doubt that the Corporation Counsel is the City’s chief legal officer and has complete charge of the City’s legal affairs. Section 394 (a) of the New York City Charter provides that the Corporation Counsel "shall have charge and conduct * * * the law business of the city”. Section 395 generally precludes officials from retaining their own counsel on official matters with certain limited exceptions. The cases hold that any City official who seeks to sue must be represented by the Corporation Counsel and, if the Corporation Counsel refuses to sue, the official may not sue in its own name. In Matter of Abrams v Ronan (36 NY2d 714) the Court of Appeals held that the Bronx Borough President could not sue the directors of the Metropolitan Transportation Authority except in compliance with section 394 of the New York City Charter. Similarly in Lamberti v Metropolitan Transp. Auth. (170 AD2d 224, 225) the First Department held that the refusal of the Corporation Counsel to bring an action did not give the Borough President " 'implied authority’ ” to retain counsel and bring his own action. The generally recognized exception to the rule relegating all actions to the Corporation Counsel is where there is a "void in representation created by the Corporation Counsel’s disqualification from representation because of, for example, conflict of interest, fraud, collusion, corruption or incompetence”. (Lamberti v Metropolitan Transp. Auth., 170 AD2d, supra, at 225; Matter of Kay v Board of Higher Educ., 260 App Div 9, 12; cf., Matter of Kingsport Press v Board of Educ., 52 Misc 2d 276, 278.) This court notes that in both Matter of Abrams and Lamberti, the suits were in furtherance of the Borough Presidents’ interests in constituent services, not in enforcing a role central to their own office.

In this case the Corporation Counsel has filed an affidavit stating his belief of the reason for the Charter provision. "The City must present a unified legal position in relation to third parties. The Charter provision assigning the Corporation Counsel charge of the 'law business’ of the City ensures that the City is able to advance a coordinated position determined, ultimately, by a single attorney selected by the Mayor for that purpose.” (Crotty affidavit, Nov. 8, 1995, ¶5.)

Plaintiff contends that the Corporation Counsel misstates the litigation relationship between the independently elected Comptroller and the City’s chief legal officer. New York City Charter § 93 (i) gives the Comptroller the "power to settle and [471]*471adjust all claims in favor of or against the city”.

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

Related

Community Board 7 v. Schaffer
639 N.E.2d 1 (New York Court of Appeals, 1994)
Matter of Fleischmann v. . Graves
138 N.E. 745 (New York Court of Appeals, 1923)
Buck v. City of New York
214 A.D. 629 (Appellate Division of the Supreme Court of New York, 1925)
Kingsport Press, Inc. v. Board of Education
52 Misc. 2d 276 (New York Supreme Court, 1966)
Hiscox v. Holmes
239 A.D. 602 (Appellate Division of the Supreme Court of New York, 1934)
Kay v. Board of Higher Education
260 A.D. 9 (Appellate Division of the Supreme Court of New York, 1940)
Bond v. Bond
260 A.D. 781 (Appellate Division of the Supreme Court of New York, 1940)
Cahn v. Town of Huntington
278 N.E.2d 908 (New York Court of Appeals, 1972)
Abrams v. Ronan
327 N.E.2d 638 (New York Court of Appeals, 1975)
Dondi v. Jones
351 N.E.2d 650 (New York Court of Appeals, 1976)
Pooler v. Public Service Commission
372 N.E.2d 797 (New York Court of Appeals, 1977)
Morgenthau v. Erlbaum
451 N.E.2d 150 (New York Court of Appeals, 1983)
City of New York v. City Civil Service Commission
458 N.E.2d 354 (New York Court of Appeals, 1983)
Pooler v. Public Service Commission
58 A.D.2d 940 (Appellate Division of the Supreme Court of New York, 1977)
Walentas v. New York City Department of Ports
167 A.D.2d 211 (Appellate Division of the Supreme Court of New York, 1990)
Lamberti v. Metropolitan Transportation Authority
170 A.D.2d 224 (Appellate Division of the Supreme Court of New York, 1991)
Regan v. Cuomo
182 A.D.2d 1060 (Appellate Division of the Supreme Court of New York, 1992)
Babiarz v. Gasparini
198 A.D.2d 608 (Appellate Division of the Supreme Court of New York, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
169 Misc. 2d 467, 643 N.Y.S.2d 895, 1996 N.Y. Misc. LEXIS 174, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hevesi-v-pataki-nysupct-1996.