Marcy Housing Tenants Ass'n v. City of New York

32 A.D.3d 1031, 822 N.Y.S.2d 97
CourtAppellate Division of the Supreme Court of the State of New York
DecidedSeptember 26, 2006
StatusPublished
Cited by249 cases

This text of 32 A.D.3d 1031 (Marcy Housing Tenants Ass'n v. City of New York) 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
Marcy Housing Tenants Ass'n v. City of New York, 32 A.D.3d 1031, 822 N.Y.S.2d 97 (N.Y. Ct. App. 2006).

Opinion

In a condemnation proceeding pursuant to EDPL article 4, inter alia, to acquire certain property for use as a sanitation garage (matter No. 1), and a hybrid action, among other things, to enjoin the New York City Department of Sanitation from constructing and operating the proposed sanitation garage and [1032]*1032a proceeding pursuant to CPLR article 78 to review a determination of the New York City Department of Sanitation dated July 20, 2001, which issued a negative declaration under the State Environmental Quality Review Act (ECL art 8) and the New York City Environmental Quality Review Act (62 RCNY) § 5-01 et seq. regarding the construction and operation of the proposed sanitation garage, and a resolution of the New York City Planning Commission, dated December 5, 2001, which approved the project (matter No. 2), (1) 60 Nostrand, LLC, and Monroe Bus Corp. appeal from an order of the Supreme Court, Kings County (Gerges, J.), dated December 1, 2004, which, upon a decision of the same court dated November 10, 2004, inter alia, granted the petition to acquire the subject property in matter No. 1, (2) Congregation Adas Yereim separately appeals from (a) the decision dated November 10, 2004 and (b) the order dated December 1, 2004, which, among other things, granted the petition to acquire the subject property in matter No. 1, and (3) Marcy Housing Tenants Association, Yeshiva Bnei Shimon Yisroel, Hygrade Glove & Safety Company, AM & G Waterproofing, LLC, Tuv-Tam Corp., Golden Flow Dairy, Flushing Management, LLC, and Aaron Rottenberg appeal from (a) the decision dated November 10, 2004, and (b), as limited by their brief, from so much of an order of the same court dated January 5, 2005, as granted the cross motion of the City of New York, the New York City Department of Sanitation, and the New York City Department of City Planning in matter No. 2 pursuant to CPLR 3211 (a) (5), (7), and 7804 (f) to dismiss the amended complaint and the petition.

Ordered that the appeals from the decision are dismissed, as no appeal lies from a decision {see Schicchi v J.A. Green Constr. Corp., 100 AD2d 509 [1984]); and it is further,

Ordered that the order dated December 1, 2004 is affirmed; and it is further,

Ordered that the order dated January 5, 2005 is affirmed insofar as appealed from; and it is further,

Ordered that one bill of costs is awarded to the City of New York, the New York City Department of Sanitation, and the New York City Department of City Planning payable by the appellants appearing separately and filing separate briefs.

In 2000 the New York City Department of Sanitation (hereinafter the DOS) determined that it was necessary to construct and operate a sanitation garage in “Community District 3,” in Brooklyn, in order to meet the sanitation needs of that district. The land on which the proposed site was located was owned by 60 Nostrand, LLC (hereinafter Nostrand), and leased to Monroe [1033]*1033Bus Corp. (hereinafter Monroe), which operated a business at the location. Nostrand and Monroe (hereinafter collectively referred to as the condemnees), as well as certain neighboring non-condemnee businesses, entities, and individuals (hereinafter collectively referred to as the neighbors), were opposed to the project.

In a “land use review application” filed with the New York City Department of City Planning (hereinafter the DCP) on June 20, 2000 the DOS, pursuant to the City’s Uniform Land Use Review Procedure (see New York City Charter § 197-c [hereinafter ULURP]), sought permission to proceed with the project. Subsequently, a determination was made that the project was subject to environmental review pursuant to the State Environmental Quality Review Act (see ECL art 8 [hereinafter SEQRA]), as well as the New York City Environmental Quality Review Act (see 62 RCNY 5-01 [hereinafter CEQR]).

On July 20, 2001 the DOS completed an “Environmental Assessment Statement” (hereinafter the EAS). In the EAS, the DOS, which relied on, inter alia, a report from an environmental consulting firm that conducted traffic, air quality, and noise studies, concluded that when the garage was constructed and operated, it would not cause any significant adverse impacts on the environment. The DOS then issued a “negative declaration” based on the EAS.

Soon thereafter, the DCP referred the land use review application to Brooklyn Community Board No. 3 (hereinafter the Community Board) and the Brooklyn Borough President (hereinafter the Borough President), to make recommendations on the application. The Community Board, which held a public hearing regarding the application, recommended that it be approved. Similarly, the Borough President recommended that the application be approved subject to certain modifications.

On November 21, 2001 the City Planning Commission (hereinafter the CPC) held a public hearing on the land use review application. At this hearing, numerous people, including representatives of the condemnees and the neighbors, voiced their opposition to the project. In a resolution adopted on December 5, 2001 the CPC approved the land use review application. By letter dated December 6, 2001, from the CPC to the New York City Council (hereinafter the Council), the resolution was filed with the Council. Pursuant to New York City Charter § 197-d (b) (3), the Council chose not to review the CPC’s determination within the so-called 20-day “call-up” period. Thus, the determination became effective upon the expiration of that period (see Matter of City of New York [Grand Lafayette Props. LLC], 6 NY8d 540, 545 [2006]).

[1034]*1034On or about October 10, 2003 the City commenced a condemnation proceeding pursuant to EDPL article 4, inter alia, to acquire title to Nostrand’s land. In an amended verified answer, Nostrand raised various affirmative defenses to the proceeding.

A few months after the condemnation proceeding was commenced, the neighbors commenced a hybrid action and proceeding against the City, the DOS, and the DCP (hereinafter collectively referred to as the City defendants). Essentially attacking the environmental review and the land use review, the neighbors asserted causes of action for a permanent injunction to enjoin the DOS from constructing and operating the garage, for declaratory relief, and for relief pursuant to CPLR article 78. In addition, the neighbors asserted a cause of action sounding in public nuisance. Finally, alleging that the EAS, the negative declaration, and the resolution approving the land use review application were “fraudulent,” the neighbors asserted a cause of action pursuant to General Municipal Law § 51.

By order dated December 1, 2004, the Supreme Court granted the petition in matter No. 1. By order dated January 5, 2005, the Supreme Court, inter alia, granted the cross motion of the City defendants in matter No. 2 pursuant to CPLR 3211 (a) (5), (7), and 7804 (f) to dismiss the amended complaint and petition. The instant appeals ensued. By decision and order on motion of this Court dated June 24, 2005, the appeals were consolidated.

As to the appeal in matter No. 1 (the condemnation proceeding), we conclude that the Supreme Court correctly granted the petition, having properly determined that the City had met all of the procedural requirements under the EDPL (see EDPL 402 [B] [5]; Matter of City of New York [Grand Lafayette Props. LLC], supra at 549).

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

Related

Matter of Town of Riverhead v. County of Suffolk
2025 NY Slip Op 02209 (Appellate Division of the Supreme Court of New York, 2025)
Matter of Rimler v. City of New York
2019 NY Slip Op 3599 (Appellate Division of the Supreme Court of New York, 2019)
Matter of National Fuel Gas Supply Corp. v. Schueckler
2018 NY Slip Op 7550 (Appellate Division of the Supreme Court of New York, 2018)
Schlossberg v. DeFalco
2018 NY Slip Op 5348 (Appellate Division of the Supreme Court of New York, 2018)
Eagle Creek Land Resources, LLC v. Woodstone Lake Development, LLC
108 A.D.3d 71 (Appellate Division of the Supreme Court of New York, 2013)
Branch v. Riverside Park Community LLC
74 A.D.3d 634 (Appellate Division of the Supreme Court of New York, 2010)
Congregation Adas Yereim v. City of New York
673 F. Supp. 2d 94 (E.D. New York, 2009)
49 WB, LLC v. Village of Haverstraw
44 A.D.3d 226 (Appellate Division of the Supreme Court of New York, 2007)
In re City of New York
14 Misc. 3d 258 (New York Supreme Court, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
32 A.D.3d 1031, 822 N.Y.S.2d 97, Counsel Stack Legal Research, https://law.counselstack.com/opinion/marcy-housing-tenants-assn-v-city-of-new-york-nyappdiv-2006.