Murray v. City of New York

282 N.E.2d 103, 30 N.Y.2d 113, 331 N.Y.S.2d 9, 1972 N.Y. LEXIS 1449
CourtNew York Court of Appeals
DecidedMarch 15, 1972
StatusPublished
Cited by33 cases

This text of 282 N.E.2d 103 (Murray v. City of New York) 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
Murray v. City of New York, 282 N.E.2d 103, 30 N.Y.2d 113, 331 N.Y.S.2d 9, 1972 N.Y. LEXIS 1449 (N.Y. 1972).

Opinions

Scileppi, J.

The City of New York appeals, pursuant to leave of this court, from an order of the Appellate Division, Second Department, affirming an order of the Supreme Court, Queens County, which granted the infant claimant permission to file a late notice of claim in his action against the city for alleged medical malpractice arising out of treatment at a city hospital.

As a result of injuries sustained while motorcycling, George Murray, a 19-year-old, was admitted to the City Hospital Center, Elmhurst, for emergency treatment on July 7, 1&66. Open reduction surgery was performed after an initial period in traction had failed to correct a diagnosed fracture of the mid-shaft of the right femur. Postoperative complications in the nature of severe infection and draining developed at the surgical site, resulting in an osteomyelitic condition. After a nine-week confinement, claimant was signed out of the hospital, apparently against his doctor’s advice, on September 17,1966 and admitted to St. Luke’s Hospital, where after diagnosis and treatment he was discharged as “ improved ” within the week.

The basis of the claim against the city is the hospital’s alleged malpractice in proceeding as it did when surgery was contraindicated by culture studies of lacerations in and about the area of the fracture which disclosed positive evidence of infection. This application for leave to serve a late notice of claim, brought [116]*116on some six months after the expiration of the 90-day period prescribed by section 50-e of the General Municipal Law and a full nine months after the infant’s discharge from the city hospital, is predicated upon the claimant’s infancy and a correlative failure to discover the alleged malpractice prior to the tolling of the statutory period. The city, contesting the application for leave, notes that the infant had retained counsel in a related matter (the accident claim) as early as October 20, 1966, or well within the statutory period, and argues that the failure to serve timely notice of the claim is thus attributable to the attorney’s failure to uncover evidence of the hospital’s alleged negligence and not to the statutory disability. Since no direct causal relation has been established between the fact of infancy and the conceded delay, the granting of leave to serve notice of claim is said to have constituted an improvident exercise of discretion and we are urged to reverse the order appealed from and deny the relief requested. On the basis of the present record, we cannot say that the courts below have abused their discretion as a matter of law, and the order appealed from should be affirmed.

By the very terms of the statutory mandate, the fact of infancy alone is insufficient to relieve a prospective litigant from the consequences of his default in serving a timely notice of claim. The delay must further be the product of the infancy itself and absent such a showing, the claim will be barred (General Municipal Law, § 50-e, subd. 5). The fact of the prescribed nexus between disability and delay, however, has been the subject of differing approaches among and within the various judicial departments. Generally, the First Department, holding to a strict and literal construction of section 50-e, has required that causation be factually demonstrated (see, e.g., Matter of Shankman v. New York City Housing Auth., 21 A D 2d 968, affd. 16 N Y 2d 500; Matter of Biberias v. New York City Tr. Auth., 33 A D 2d 671, revd. and remitted for findings of fact 27 N Y 2d 890; Matter of Goglas v. New York City Housing Auth., 13 A D 2d 939, affd. 11 N Y 2d 680; Schnee v. City of New York, 285 App. Div. 1130, affd. 1 N Y 2d 697; Matter of Clark v. Manhattan & Bronx Surface Tr. Operating Auth., 34 AD 2d 770), while the remaining departments, with occasional [117]*117variation, have more typically tended to presume disability from the fact of infancy and have granted relief upon a showing that ‘ ‘ the delay in filing was reasonably attributable in any substantial degree to the fact of infancy ” (Matter of Hogan v. City of Cohoes, 279 App. Div. 282, 284-285 [3d Dept.]; see, also, Matter of Shane v. County of Albany, 20 A D 2d 746 [3d Dept.] ; Matter of Pandoliano v. New York City Tr. Auth., 17 A D 2d 951 [2d Dept.]; Matter of Wens v. Board of Educ., 16 A D 2d 930 [2d Dept.]; Matter of Abrusso v. City of New York, 10 A D 2d 638 [2d Dept.]; Biancoviso v. City of New York, 285 App. Div. 320 [2d Dept.]; Matter of Every v. County of Ulster, 280 App. Div. 155 [3d Dept.], revd. and remitted for findings 304 1ST. Y. 924, findings made and reversal adhered to 281 App. Div. 1060; but cf. Anderson v. County of Nassau, 31 A D 2d 761 [2d Dept.]; Matter of Weber v. New York City Tr. Auth., 28 A D 2d 685 [2d Dept.]; Matter of Nori v. City of Yonkers, 274 App. Div. 545 [2d Dept.], affd. 300 N. Y. 632).

This cleavage, with often divergent results, is perhaps best illustrated by those cases involving applications by infants whose parents have timely retained counsel but default occurs because of the neglect of counsel in filing the notice of claim. Acceding to a literal construction of the remedial provision, the First Department, absent an affirmative showing that the delay has been occasioned by the statutory disability, has invariably denied causative effect to the fact of infancy, holding the same more properly attributable to the inadvertence of counsel (Matter of Shankman v. New York City Housing Auth., 21 A D 2d 968, affd. 16 N Y 2d 500, supra; Matter of Goglas v. New York City Housing Auth., 13 A D 2d 939, affd. 11 N Y 2d 680, supra; Schnee v. City of New York, 285 App. Div. 1130, affd. 1 N Y 2d 697, supra; Matter of Ringgold v. New York City Tr. Auth., 286 App. Div. 806).

On the other hand, the Third Department, and somewhat more erratically the Second and Fourth Departments, despite the absence of a showing of some causal nexus, have refused to hold that neglect or laches of counsel must work a forfeiture of the infant’s rights under subdivision 5 where it may reasonably be inferred that the delay in any substantial degree is attributable to the fact of infancy (Kern v. Central Free School Dist. [118]*118No. 4, 25 A D 2d 867; Matter of Spanos v. Town of Oyster Bay, 23 A D 2d 881, affd. 16 N Y 2d 951; Matter of Esslie v. Central School Dist. No. 1, 20 A D 2d 748; Matter of Pandoliano v. New York City Tr. Auth., 17 A D 2d 951, supra; Biancoviso v. City of New York, 285 App. Div. 320, 324-325, supra; Matter of Every v. County of Ulster, 280 App. Div. 155, supra). Characteristically, the infant’s age, physical and mental capacity have been deemed relevant considerations in assessing whether the disability has been a contributing factor to the delay or has precluded a thoughtful decision to assign the matter to counsel (Matter of Nori v. City of Yonkers, 274 App. Div. 545, affd. 300 N. Y. 632, supra; see, also, Russo v. City of New York, 258 N. Y. 344; Murphy v. Village of Fort Edward, 213 N. Y. 397; Matter of Goglas v. New York City Housing Auth., 13 A D 2d 939, dissenting opn., Eager, J., 939-940, affd. 11 N Y 2d 680, supra).

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

Related

Monaco v. Korte
2026 NY Slip Op 50365(U) (New York Supreme Court, Suffolk County, 2026)
Applewhite v. Accuhealth, Inc.
995 N.E.2d 131 (New York Court of Appeals, 2013)
Felice v. Eastport/South Manor Central School District
50 A.D.3d 138 (Appellate Division of the Supreme Court of New York, 2008)
Williams v. Nassau County Medical Center
847 N.E.2d 1154 (New York Court of Appeals, 2006)
Kurz v. New York City Health & Hospitals Corp.
174 A.D.2d 671 (Appellate Division of the Supreme Court of New York, 1991)
Trejo v. City of New York
156 A.D.2d 164 (Appellate Division of the Supreme Court of New York, 1989)
Andersen v. Nassau County Medical Center
135 A.D.2d 530 (Appellate Division of the Supreme Court of New York, 1987)
Albanese v. Village of Floral Park
128 A.D.2d 611 (Appellate Division of the Supreme Court of New York, 1987)
George v. Town of Saugus
474 N.E.2d 169 (Massachusetts Supreme Judicial Court, 1985)
Coonradt v. Averill Park Central School District
75 A.D.2d 925 (Appellate Division of the Supreme Court of New York, 1980)
Bureau v. Newcomb Central School District
74 A.D.2d 133 (Appellate Division of the Supreme Court of New York, 1980)
Muscat v. State
103 Misc. 2d 589 (New York State Court of Claims, 1980)
Ziecker v. Town of Orchard Park
70 A.D.2d 422 (Appellate Division of the Supreme Court of New York, 1979)
Beary v. City of Rye
44 N.Y. 398 (New York Court of Appeals, 1978)
Adkins v. City of New York
372 N.E.2d 311 (New York Court of Appeals, 1977)
Pauletti v. Freeport Union Free School District No. 9
59 A.D.2d 556 (Appellate Division of the Supreme Court of New York, 1977)
Frank Fahey v. County of Ontario
55 A.D.2d 1034 (Appellate Division of the Supreme Court of New York, 1977)
Valiquette v. City School District of Cohoes
55 A.D.2d 997 (Appellate Division of the Supreme Court of New York, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
282 N.E.2d 103, 30 N.Y.2d 113, 331 N.Y.S.2d 9, 1972 N.Y. LEXIS 1449, Counsel Stack Legal Research, https://law.counselstack.com/opinion/murray-v-city-of-new-york-ny-1972.