Rodgers v. City of New York

222 A.D. 564, 226 N.Y.S. 485, 1928 N.Y. App. Div. LEXIS 8115
CourtAppellate Division of the Supreme Court of the State of New York
DecidedFebruary 3, 1928
StatusPublished
Cited by3 cases

This text of 222 A.D. 564 (Rodgers 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
Rodgers v. City of New York, 222 A.D. 564, 226 N.Y.S. 485, 1928 N.Y. App. Div. LEXIS 8115 (N.Y. Ct. App. 1928).

Opinion

Martin, J.

On October 23, 1912, John C. Rodgers commenced this action to recover $500,000 damages with interest and costs, alleging delays in the performance of work called for by a contract for the construction of an extension to Riverside Drive from West One Hundred and Forty-fifth street to Boulevard Lafayette at West One Hundred and Fifty-eighth street.

The plaintiff’s complaint was dismissed at the close of the plaintiff’s case. This appeal brings up for review the final judgment entered thereon.

The plaintiff contends that damages were caused through certain delays brought about by injunctions and the alleged carelessness and negligence of defendant in contracting with the plaintiff’s intestate and in ordering him to proceed with the work under his contract before it had obtained title by proper legal authority sufficient to permit the closing of West One Hundred and Fifty-first street and West One Hundred and Fifty-fifth street at Riverside Drive.

When the city of New York made the original contract it had a clear right of way. That contract was made on or about December 10, 1903, with John C. Rodgers for the construction by him of a portion of Riverside Drive from West One Hundred and Forty-fifth street to Boulevard Lafayette and West One Hundred and Fifty-eighth street. The contractor was ordered to commence work on May 11, 1904, and did so a few days later.

By the terms of the contract a viaduct or archway was to be constructed at West One Hundred and Fifty-first street so that West One Hundred and Fifty-first street from Broadway to the river would remain open. In the spring of 1905 there was considerable agitation on the part of the property owners in the neighborhood. [566]*566of the hnprovement to eliminate this viaduct or archway and to raise the grade of West One Hundred and Fifty-first street to that of Riverside Drive. To accomplish that result it was suggested that a retaining wall be built across West One Hundred and Fifty-first street. The effect of such a change would be to close a part of West One Hundred and Fifty-first street without providing a means of immediate access to the property owners along the river front on the west side of Riverside Drive.

On October 18, 1904, the local board recommended a change of grade of part of West One Hundred and Fifty-first street which necessitated a change of construction at that location. The local board on May 16,1905, recommended the closing and discontinuing of part of West One Hundred and Fifty-first street to the United States bulkhead line in the Hudson river, and on May 19, 1905, the board of estimate adopted a resolution favoring the change.

An order to show cause, containing a clause restraining the plaintiff’s intestate and defendant from closing West One Hundred and Fifty-first street, was issued out of the Supreme Court on the application of one Gillender on May 19, 1905.

On July 7, 1905, the board of estimate adopted a resolution favoring the closing and discontinuing of West One Hundred and Fifty-first street from the easterly side of Riverside Drive to the United States bulkhead fine in the Hudson river. This latter resolution, directing this change was approved by the mayor on July 12, 1905.

The original contract was then modified on August 3, 1905, to include the extra work necessary to make the change. This modification provided as follows:

“ Whereas a contract was entered into on the 10th day of December, in the year 1903, by and between The City of New York, acting through the President of the Borough of Manhattan, party of the first part, and John C. Rodgers, party of the second part, for performing the work hereinbefore referred to; and * * *
Therefore, that the said contract be and hereby is modified in the particulars set forth in the specifications which are annexed hereto, and made part hereof.
“ The increase of price of the work set forth in the annexed specification amounts to the sum of $24,241.
“ This agreement and specification shall be of the same force and effect as if inserted in and made part of the said original contract executed December 10, 1903, a modification of which it is, and as if inserted in and made part thereof at the time of its execution.”

On September 28, 1905, a second order to show cause was issued by the Supreme Court on the application of one Donohue, restrain[567]*567ing the plaintiff’s intestate and defendant from constructing a pier or viaduct within the line of West One Hundred and Fifty-fifth street.

On February 6, 1906, the latter injunction order was vacated by consent. On September 26, 1906, an application was made to vacate the injunction order in the action known as the Cillender action. That application was denied.

The plaintiff now contends that the work at West One Hundred and Fifty-first street was delayed from the time of the issuance of the injunction order of May 19, 1905, to March 28, 1910, when it was vacated, and demands damages by reason of such delay.

The claim for damages alleged to have been caused by the Donohue injunction appears to have been abandoned at the trial, or at least no evidence to support it was offered.

The Gillender injunction prevented the performance of a portion of the work only, and although the work was stopped at West One Hundred and Fifty-first street, the plaintiff’s intestate continued to work elsewhere.

After considerable correspondence and discussion, the city of New York and the contractor entered into an agreement dated February 19, 1909, whereby it was agreed that all moneys earned up to that time should be paid to the contractor upon executing a supplemental agreement to perform the work covered by the original contract and not completed, and to execute a bond in the sum of $25,000 to complete the work within ninety days after notice of termination of the court proceedings and a direction to proceed. The city thereupon, on March 11, 1909,. paid the contractor $181,110.48, being the amount due for work performed including retained percentages not due until the contract was fully completed. The remainder of the work was eventually finished in pursuance of that agreement.

The city of New York contends that upon making this payment the contract was terminated and canceled. The agreement providing for the payment is as follows:

Whereas, it has been deemed advisable that the contract so far as performing and completing up to the present time be paid for and a certificate be issued by the President of the Borough and a supplemental agreement be entered into .for the balance of the work to be done subsequent to the termination of court proceedings.
“ It is agreed in consideration of the foregoing facts and of the mutual advantage accruing to the parties hereto that the contractor John C. Rodgers be paid all moneys earned up to the present time including retained percentages upon his executing a supplemental agreement to perform the work covered by the original con[568]*568tract and not completed; and that the said contractor John C. Rodgers execute a bond in the sum of $25,000 to complete the work .not finished in said contract within ninety days of the service of a notice of the termination of the court proceedings and a direction that he proceed with the work to completion.

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

Related

Hallmark Synthetics Corp. v. Sumitomo Shoji New York, Inc.
26 A.D.2d 481 (Appellate Division of the Supreme Court of New York, 1966)
Barringer v. Gunderson
402 P.2d 470 (Nevada Supreme Court, 1965)
Brook Iron Works, Inc. v. Cohen
138 Misc. 416 (City of New York Municipal Court, 1930)

Cite This Page — Counsel Stack

Bluebook (online)
222 A.D. 564, 226 N.Y.S. 485, 1928 N.Y. App. Div. LEXIS 8115, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rodgers-v-city-of-new-york-nyappdiv-1928.