MTR. OF CONS. EDISON CO. v. Lindsay

248 N.E.2d 150, 24 N.Y.2d 309, 300 N.Y.S.2d 321, 1969 N.Y. LEXIS 1388
CourtNew York Court of Appeals
DecidedApril 10, 1969
StatusPublished
Cited by30 cases

This text of 248 N.E.2d 150 (MTR. OF CONS. EDISON CO. v. Lindsay) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
MTR. OF CONS. EDISON CO. v. Lindsay, 248 N.E.2d 150, 24 N.Y.2d 309, 300 N.Y.S.2d 321, 1969 N.Y. LEXIS 1388 (N.Y. 1969).

Opinion

Chief Judge Fuld.

These two proceedings arise out of the decision of. the City of New York, the appellant on these appeals, to condemn (1) an area of several blocks in lower Manhattan near the Brooklyn Bridge for urban renewal purposes and (2.) two blocks in the south Bronx for the purpose of building a public school on the site. In each proceeding, the Consolidated Edison Company (Con Ed) sought compensation for damages resulting from its being required to remove and relocate its pipes, mains, and conduits from the beds of the streets in the condemned areas. Since each case was initiated by a different type of proceeding, and the trial court reached a different conclusion in each, we treat the facts of each separately before dealing with the legal issues presented, which are virtually the same in both cases.

Matter of Consolidated Edison Company v. Lindsay

In April of 1964, the Board of Estimate approved the urban renewal plan for the acquisition of land in lower Manhattan, pursuant to title I of the Federal Housing Act of 1949 and article 15 of the General Municipal Law (§ 504). The project was known as the “Brooklyn Bridge Southwest Urban Renewal Plan ” (Resolution of Board of Estimate, April 9, 1964, Cal. No. 8-A, p. 1). The board also authorized condemnation proceedings, pursuant to “ Title B [General Condemnation Procedure] of Chapter 15 of the Administrative Code ”, for the acquisition “ of all the real property in the area necessary to be acquired for the urban renewal project, including the acquisition of the fee in public streets where not already owned by the City for street purposes ” (Resolution of Board of Estimate, April 9, 1964, Cal. No. 8-D, p. 1).

The property was accordingly condemned by an order of the court, entered pursuant to title B of chapter 15 of the Administrative Code in November, 1964, vesting title in the city in fee to the streets to be closed. Since the city thus acquired title to the entire renewal area, it did not institute a “ street *315 closing condemnation procedure ’ ’ pursuant to title E of chapter 15 of the Administrative Code, although the Board of Estimate did approve maps (filed some time later) showing the changes resulting from the street closings as required by that title (§§ E15-4.0, E15-4.1, E15-5.0).

Under title B, the owners of condemned ‘1 real property ’ ’ — the definition of which does not include ‘ ‘ subsurface structures ” (§ B 15-1.0, subd. 6) 1 — are required to file claims for compensation. On the other hand, under title E it is the Corporation Counsel who applies, at the direction of the Board of Estimate, to the ¡Supreme Court for a determination of the compensation to be paid owners of “real property” affected or destroyed by a street closing (§ E15-4.0, subd. 4). “Real property” is in this instance defined (§ E15-1.0, subd. 5), in somewhat broader terms as including “ all surface and subsurface structures within closed streets and all easements and hereditaments, corporeal or incorporeal, and every estate, interest and right, legal and equitable, in lands, and every right, interest, privilege, easement and franchise relating to the same ”. 2

Relying upon the common-law principle that utility companies are not entitled to compensation when a street closing requires the removal and relocation of their subsurface facilities, the city took no steps to recompense Con Ed for the expense of relocating its facilities. Con Ed therefore instituted the present article 78 proceeding to compel the city to proceed, under title E, to have its damages fixed. The court at Special. Term (Levey, J.) granted the petition and denied the city’s cross motion to dismiss the proceeding. It was Special Term’s view that the city’s acquisition of title under title B did not extinguish Con Ed’s franchise, that it was entitled to compensation and that Matter of City of New York (Gillen Place) (304 N. Y. 215) was decisive. The Appellate Division, agreeing with Spe *316 cial Term, affirmed its judgment. Justice Timer dissented; it was Ms view that, since a slum elimination is a governmental function, as opposed to the proprietary function involved in Gillen Place, Con Ed was under the necessity of relocating its structures at its own cost.

Matter of City of New York (Public School 161)

As already indicated, this case differs from the preceding one in the manner in which it was instituted. After the Board of Education and the Site Selection Board had selected the site for the school and the Mayor had approved it, the Corporation Counsel commenced a title B condemnation proceeding. Following the order of condemnation — which included, in the description of the area taken, “ the bed of East 151st Street ”— the Board of Estimate approved maps, showing the discontinuance of that street, which were filed pursuant to title E of the Administrative Code (§ E15-5.0).

Thereafter, the petitioner—in this case, the city—moved for an order directing Con Ed to remove its pipes, mains and conduits from the bed of East 151st Street, and the latter cross-moved for an order, in the nature of mandamus under article 78 of the CPLB, directing the city to institute a title E proceeding so that its damages could be determined.

The court at Special Term (Markewich, J.) granted the city’s motion. It distinguished Gillen Place (304 N. Y. 215, supra) upon the ground that, whereas that case involved the ‘1 operation of a public utility business ”, the present one was concerned with a 1 ‘ proper governmental function ’ ’. A divided Appellate Division, the several justices expressing the same views as they had in the other case, reversed Special Term’s order.

Firmly established is the common-law rule that utility companies, which have been granted the privilege ” of laying their pipes and mains in the public streets —to quote from this court’s opinion in Transit Comm. v. Long Is. R. R. Co. (253 N. Y. 345, 351, 352) —must relocate them at their own expense ‘ whenever the public health, safety or convenience requires the change to be made ” and that departure from this settled principle is recognized only 1 ‘ when the change is required in behalf of other public service corporations or in behalf of municipalities exercising a proprietary instead of a govern *317 mental function. The departure from the rule arises out of the distinction between public welfare and private enterprise of a quasi public nature.” (Emphasis supplied; see, also, New York Tel. Co. v. City of Binghamton, 18 N Y 2d 152,160; New Rochelle Water Co. v. State of New York, 10 N Y 2d 287, 291; New York City Tunnel Auth. v. Consolidated Edison Co., 296 N. Y. 467, 474-475; Matter of City of New York [Fort Greene Houses], 291 N. Y. 788, affg. 266 App. Div. 795, affg. 177 Misc. 101.)

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

Related

Port Auth. of N.Y. & N.J. v. Brooklyn Union Gas Co.
2020 NY Slip Op 628 (Appellate Division of the Supreme Court of New York, 2020)
Qwest Corp. v. City of Chandler
217 P.3d 424 (Court of Appeals of Arizona, 2009)
City of New York v. Brooklyn LLC
41 A.D.3d 523 (Appellate Division of the Supreme Court of New York, 2007)
Orange & Rockland Utils. v. Village of Kiryas Joel
2004 NY Slip Op 24017 (New York Supreme Court, Orange County, 2004)
Orange & Rockland Utilities, Inc. v. Village of Kiryas Joel
3 Misc. 3d 201 (New York Supreme Court, 2004)
City of New York v. Consolidated Edison Co. of New York, Inc.
1 A.D.3d 282 (Appellate Division of the Supreme Court of New York, 2003)
General Contractors Ass'n of New York, Inc. v. Tormenta
180 Misc. 2d 384 (New York Supreme Court, 1999)
Diamond Asphalt Corp. v. Sander
700 N.E.2d 1203 (New York Court of Appeals, 1998)
HHM Associates, Inc. v. Appleton
157 Misc. 2d 759 (New York Supreme Court, 1993)
Consolidated Edison Co. of New York, Inc. v. City of New York
171 A.D.2d 865 (Appellate Division of the Supreme Court of New York, 1991)
City & County of Denver v. Mountain States Telephone & Telegraph Co.
754 P.2d 1172 (Supreme Court of Colorado, 1988)
City of New York v. Consolidated Edison Co.
114 A.D.2d 217 (Appellate Division of the Supreme Court of New York, 1986)
New York Telephone Co. v. City of New York
95 A.D.2d 282 (Appellate Division of the Supreme Court of New York, 1983)
Rochester Telephone Corp. v. Village of Fairport
84 A.D.2d 455 (Appellate Division of the Supreme Court of New York, 1982)
New York Telephone Co. v. City of New York
111 Misc. 2d 727 (New York Supreme Court, 1981)
East Bay Municipal Utility District v. Richmond Redevelopment Agency
93 Cal. App. 3d 346 (California Court of Appeal, 1979)
New York Telephone Co. v. State
67 A.D.2d 745 (Appellate Division of the Supreme Court of New York, 1979)
Southern Bell Telephone & Telegraph Co. v. Housing Authority of Raleigh
247 S.E.2d 663 (Court of Appeals of North Carolina, 1978)
County of Nassau v. South Farmingdale Water District
62 A.D.2d 380 (Appellate Division of the Supreme Court of New York, 1978)
Pacific Telephone & Telegraph Co. v. Redevelopment Agency
75 Cal. App. 3d 957 (California Court of Appeal, 1977)

Cite This Page — Counsel Stack

Bluebook (online)
248 N.E.2d 150, 24 N.Y.2d 309, 300 N.Y.S.2d 321, 1969 N.Y. LEXIS 1388, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mtr-of-cons-edison-co-v-lindsay-ny-1969.