In re City of Rochester

92 N.Y.S. 405

This text of 92 N.Y.S. 405 (In re City of Rochester) 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
In re City of Rochester, 92 N.Y.S. 405 (N.Y. Ct. App. 1905).

Opinion

McLENNAN, P. J.

The facts are not controverted. On the 8th day of September, 1903, a map signed by the president of the park board of the city of Rochester was made, showing the property in question, and was filed in the office of the clerk of Monroe county, and also [407]*407in the office of the clerk of the city of Rochester, pursuant to a resolution of the board of park commissioners, passed August 29, 1903, which requested the common council of the city of Rochester to declare^ by resolution that the city intends to take the land known as the “Riley Triangle” for park purposes. On the same day, to wit, September 8, 1903, the common council adopted a resolution declaring its intention to take said land, which in the resolution was particularly described, by condemnation proceedings, and also “the right, title, and interest the owner or owners of the above described premises may have in the streets adjacent thereto.” The resolution so adopted was vetoed by the mayor of the city on the 16th day of September, 1903, and on the 13th day of October, 1903, the said resolution was repassed by the common council over the mayor’s veto. Such resolution declaring the intention of the common council to take the premises, and in which the premises were fully described, was published in the two official papers of the city, in accordance with the provisions of the park act. On November 23, 1903, a notice directed “To whom it may concern” was duly published, and stated, in substance, that, pursuant to a resolution of the common council, the city had determined to take and appropriate the tract or parcel of land in question, and which was fully described therein; and they thereby gave notice of such determination, and that on the 5th day of December, 1903, the corporation counsel would apply to the Supreme Court at a Special Term for the appointment of three (3) commissioners to ascertain and report the just compensation to be paid to the person or persons or corporation or corporations owning or having an interest in such parcel of land. Pursuant to such notice, and on said date, application was made for the appointment of such commissioners at a Special Term of the Supreme Court. The corporation counsel appeared for the city of Rochester, and the counsel who now appears for the appellant appeared on behalf of Hector McLean. No other person appeared, and, no objection being made, three commissioners were appointed by the court. The commissioners appointed thereafter took the oath of office, and published a notice directed “To whom it may concern,” stating, in substance, that they would meet at the office of the corporation counsel on the 16th day of December, 1903, at 3 o’clock in the afternoon of that day, to enter upon their duties as such commissioners of appraisal. Such notice was duly published in the official papers. Thereafter, and on December 16,1903, said commissioners met. The city of Rochester was represented by counsel, and Hector McLean was represented by the same counsel as before. The commissioners viewed the premises, and adjourned until December 23, 1903. On that day they again met. There were the same appearances as before. The statute authorizing the condemnation of the Riley Triangle for park purposes, being chapter 354, p. 705, of the Laws of 1903, was put in evidence; also the resolution of intention to take the property, passed by the common council; also the resolution of the common council declaring its determination to take the property, passed November 10, 1903; also the resolution authorizing the corporation counsel to make application for the appointment of a commission; also an abstract of title of the premises, which was brought down to September 9, 1903, and which [408]*408showed that Hector McLean was the owner of the premises in question. There was also put in evidence a map showing the triangle, which was signed by the president of the park board. All these documents were offered in evidence and received without objection. Witnesses were also sworn as to the value of the property, and, after hearing the evidence, the commissioners made a report awarding to Hector McLean the sum of $30,800 for the premises. A motion was then made to confirm the report of the commissioners, and for the first time the appellant, Mary J. McLean, appeared and opposed the confirmation of such report. She presented an affidavit in which she stated that she was the owner in fee and in the open and quiet possession of the premises, and that she became seised of such premises on the 15th day of November, 1901, by the execution and delivery to her of a deed from her father, Hector McLean, which deed was not put upon record until some time in 1904. The affidavits presented by her also showed that she, with her father, Hector McLean, and her sister, were in possession of the premises during all the times hereinbefore referred to, were residing upon them during the time that the proceedings were instituted, and during the time the proceedings before the commissioners were had. Upon the affidavits so presented, through her counsel, she objected to the confirmation of the report, and asked that the proceedings be dismissed upon the ground that the court did not have jurisdiction of the person of Mary J. McLean, the owner, that the court had not jurisdiction of the subject of the proceedings, that the city of Rochester did not have the capacity to institute or bring the proceedings, that the proceedings were not taken according to law, that the proceedings were void, etc. After hearing counsel in support of such objection and the corporation counsel in opposition, the court) at Special Term, overruled the report of the commissioners, and directed that the sum awarded to Hector McLean, as owner, be paid to Mary J. McLean, it being then uncontroverted that she was the absolute owner of the premises. From the order appointing the commissioners, and from the order confirming the report of the commissioners, this appeal is taken.

Chapter 193, p. 356, of the Laws of 1888, created the board of park commissioners of the city of Rochester, and, among other things, authorized it to acquire property for public parks, parkways, and approaches thereto, by condemnation proceedings, and provided a complete method of procedure in that regard. Such procedure is provided for in sections 4-14, both inclusive, of said act. By chapter 95, p. 366 of the Laws of 1890, the “Condemnation Law,” so called, was enacted, which is title 1 of chapter 33 of the Code of Civil Procedure, commencing at section 3357. Section 3359 provides:

“Whenever any person is authorized to acquire title to real property for a public use by condemnation, the proceeding for that purpose shall be taken in the manner prescribed in this title.”

It is urged that such condemnation law superseded and in effect repealed parts of the park act of the city of Rochester which assumed to prescribe the method of procedure in condemnation cases. It will, however, be observed that the repealing clause, section 3383 of the Code of Civil Procedure, excepts “such acts and parts of acts as prescribe a. method of procedure for the condemnation of real property for [409]*409public use as a highway or street, avenue or public place in an incorporated city or village.” It seems to me clear that a park is a "public place” within the meaning of that section, and that therefore the park act, which authorized the condemnation of property for parks in said city, was not repealed by the condemnation law.

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

Related

Matter Appl'n Mayor, Etc., of City of N.Y.
2 N.E. 642 (New York Court of Appeals, 1885)
Matter of Union E.R.R. Co. of Brooklyn
19 N.E. 664 (New York Court of Appeals, 1889)

Cite This Page — Counsel Stack

Bluebook (online)
92 N.Y.S. 405, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-city-of-rochester-nyappdiv-1905.