Hoffman v. Fraad

130 Misc. 667, 224 N.Y.S. 694, 1927 N.Y. Misc. LEXIS 1162
CourtAppellate Terms of the Supreme Court of New York
DecidedNovember 2, 1927
StatusPublished
Cited by5 cases

This text of 130 Misc. 667 (Hoffman v. Fraad) is published on Counsel Stack Legal Research, covering Appellate Terms of the Supreme Court of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hoffman v. Fraad, 130 Misc. 667, 224 N.Y.S. 694, 1927 N.Y. Misc. LEXIS 1162 (N.Y. Ct. App. 1927).

Opinion

Delehantt, J.

On or about April 15, 1922, Alice Hoffman leased to one Émil Fraad the entire premises known as No. 17 East Fifty-fourth street, borough of Manhattan, New York city, for a term of twenty-one years from July 1, 1923, to and including June 30, 1943, at the yearly rental of $8,000. On December 8, 1922, Emil Fraad, with the consent of the landlord, assigned such lease to his wife Elsie Fraad. Elsie Fraad, about January 31, 1925, leased to the 17 East 54th Street Corporation the entire premises for a term of eighteen years and three months, commencing February 1, 1925, and ending April 30, 1942. The tenant, Emil Fraad, pursuant to the terms of the lease, made extensive alterations at the cost of some $15,000, and the property by such changes ceased to be a residence property and became a business property. Covenants in the leases provided for a compliance by the tenants with the provisions of the Labor Law. This proceeding was brought by the landlord under subdivision 3 of section 316 of the Labor Law for the purpose of summarily dispossessing the tenants from the property in question for their failure and refusal to comply with such law. The provision of such subdivision applicable to this proceeding is as follows: “ Whenever by the terms of a lease any tenant has agreed to comply with or carry out any of such provisions [of the Labor Law], his failure or refusal so to do shall be a cause for dispossessing said tenant by summary proceedings as aforesaid.”

A petition was filed on May 6, 1926. The case came on for trial before Mr. Justice Lauer and before the opening to the jury a motion to dismiss the petition was granted and a final order was [669]*669entered in favor of the defendant. The landlord appealed from such final order and the Appellate Term reversed the same and granted a new trial. (See Hoffman v. Fraad, 128 Misc. 185.) The proceeding then came on for trial before Mr. Justice Genting- and a jury on the 13th and 14th days of December, 1926, and a verdict was rendered in favor of the tenants and a final order in their favor made. This appeal is from such determination.

Prior to the commencement of this proceeding, the landlord had instituted two other summary proceedings against these tenants to recover possession of the property because of their failure to comply with the provisions of the Labor Law. The tenants urged that the second proceeding terminating in favor of the defendant was res adjudicata. There is no merit in such claim. From the evidence it appears that from October, 1924, up to April 29, 1926, there were many violations of various sections of the Labor Law in the construction of the building. At such later date it would appear that all of the violations had been remedied and removed by the tenants except- one which continued, as far as the evidence shows, down to the commencement of this proceeding. This violation consisted in a failure to comply with subdivision 9 of section 273 of the Labor Law. An inspection had been made of the building by the bureau of fire prevention of the borough of Manhattan on October 23, 1924, and thereafter and on or about December 3, 1924, as a result of such inspection, the landlord was notified by the fire commissioner to comply with and remedy certain violations of the Labor Law which were claimed to exist in the construction of the building. Such notices were forwarded by the landlord to Emil Fraad on December 7, 1924. Other violations were thereafter put upon such building by the fire department and the building department. The defects in the structural features of the building were that there were no interior stairways to the roof as required by section 271 of the Labor Law; that the fire escapes were not constructed or altered so as to be in accord with sections 271, 273 and 274 of the Labor Law in that the windows on the course of the fire escape were not self-closing; no balconies provided on fifth story roof extension; no safe passageway from termination of the fire escape to the street, and also other violations. It appears that the tenant Elsie Fraad on January 8, 1925, appealed to the board of standards and appeals for a variation from the requirements of the Labor Law as cited in the order of the fire commissioner. Such appeal was taken pursuant to the provisions of section 719 of the Greater New York charter. On April twenty-first the case was amended by the board to include an objection of the superintendent of buildings to the effect that [670]*670before a certificate of occupancy would be issued the order of the fire commissioner dated December 3, 1924, should be complied with. On May 19, 1925, the board of standards and appeals affirmed the orders of the fire commissioner and denied the application for a review thereof. In July, 1925, the tenant Fraad sought a reopening of the decision of the board. It appears that no reply was received by such tenant from the board to bis communication to reopen until September, 1925. This communication merely pointed out that he would have to give facts and file a proper statement with the board before the reopening could be considered. On or about November 1, 1925, the landlord notified the tenants that she had elected to terminate the lease in question on the ground of their failure and refusal to carry out the terms of the covenants in the leases requiring their compliance with the provisions of the Labor Law. Fraad’s architect, who had been conducting the matter before the board, died in January, 1926, and in February, 1926, another architect was employed by the 17 East 54th Street Corporation to continue the matter before the board. On March 15, 1926, such architect took up with the board the matter of reopening its decision of May 19, 1925. The matter of reopening such decision was on the calendar of the board for March 30, 1926, and was laid over by the board to April 13, 1926, on which date it was further laid over to April 20, 1926, and again laid over to May 11, 1926. On May 11, 1926, the matter was reopened by the board and set down for hearing for June 22, 1926. On the trial the tenants endeavored to introduce evidence to show that the board, on such reopening of the appeal, rendered a decision on June 22, 1926, making a variation from the requirements of the Labor Law as to the matter of egress to the street from the area in which the outside fire escape terminated, and that later, in October, 1926, the building department had issued a certificate of occupancy. This was objected to by the landlord on the ground that such proceedings were subsequent to the time of the filing of the petition herein and were not admissible, which contention the court below sustained. The documents showing the above action, though excluded by the court, are in the record and marked for identification.

Assuming that the board of standards and appeals did reopen the appeal by the defendants and did, upon such reopening by a board composed of members some of whom did not act on the first appeal, determine that the tenants had complied with all of the provisions of the Labor Law necessary to be complied with, and that said board did make a variation as to the egress to the street from the area into which the outside fire escape terminated, [671]*671and.

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

Related

MORTON v. Mayor & Council of Tp. of Clark
245 A.2d 377 (New Jersey Superior Court App Division, 1968)
Beedenbender v. Midtown Properties, Inc.
4 A.D.2d 276 (Appellate Division of the Supreme Court of New York, 1957)
Al-El Corp. v. Rapaport
203 Misc. 908 (City of New York Municipal Court, 1953)
Hoffman v. Fraad
224 A.D. 717 (Appellate Division of the Supreme Court of New York, 1928)
In re Vesell
137 Misc. 806 (New York Supreme Court, 1928)

Cite This Page — Counsel Stack

Bluebook (online)
130 Misc. 667, 224 N.Y.S. 694, 1927 N.Y. Misc. LEXIS 1162, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hoffman-v-fraad-nyappterm-1927.