Spinosa v. Ackerman

98 Misc. 2d 1073, 415 N.Y.S.2d 358, 1979 N.Y. Misc. LEXIS 2193
CourtNew York Supreme Court
DecidedMarch 28, 1979
StatusPublished
Cited by5 cases

This text of 98 Misc. 2d 1073 (Spinosa v. Ackerman) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Spinosa v. Ackerman, 98 Misc. 2d 1073, 415 N.Y.S.2d 358, 1979 N.Y. Misc. LEXIS 2193 (N.Y. Super. Ct. 1979).

Opinion

[1074]*1074OPINION OF THE COURT

Robert H. Wagner, J.

Two issues are presented for determination by the court. The first issue is whether the petitioners are time barred by section 274-a of the Town Law from taking an appeal from the decision of the planning board. The second issue is whether the Planning Board of the Town of Penfield, which has the sole power of final site plan approval, acted properly in approving the petitioners’ final site plan conditionally upon the town board’s consent and upon the town board’s subsequent rejection, refusing to issue final approval.

I find petitioners are not time barred by section 274-a of the Town Law from seeking review of the planning board’s decision and that the planning board unlawfully and improperly conditioned petitioners’ final site plan approval upon the town board’s granting approval.

The factual background here bespeaks of the uncertainty of all involved concerning the roles and duties of the planning board and the town board as far as the applicable laws and ordinances involving site plan approval and appeals procedures are concerned.

On April 28, 1978 the petitioners made application to the planning board for an advertised public hearing for final site plan approval of their proposed convenience liquor store pursuant to section 29-15(11) of the Code of the Town of Penfield.1 On June 20, 1978 the Zoning Board of Appeals granted the petitioners a front setback variance and although it denied a variance for parking, subsequently on August 15, 1978, this latter variance was also granted.

By resolution dated Monday, July 10, 1978, the planning [1075]*1075board approved the petitioners’ application subject to certain conditions. The only condition here in dispute is item No. 19 which requires: "Construction to begin within one (1) year after the date that the resolution for final site plan approval by the Town Board has been filed with the Town Clerk.” On July 17, 1978, the town board referred the matter "back to the Planning Board to address Town Board concerns of in-front parking preservation of walnut tree and consideration of common access with Bolger property, resolution to be returned to Town Board by August 7, 1978.” It also adopted a "Final Site Plan Approval” resolution which purported to delegate final site plan approval to the planning board pursuant to sections 6-4, 29-14E and 29-15(11) of the Code of the Town of Penfield and section 274-a of the Town Law. Thereafter, the planning board, pursuant to the directive of the town board, again referred the matter to the town board and on August 7, 1978, the application was defeated by the town board by a three to one vote with one member absent.

On September 1, 1978, the petitioners attempted to obtain the signature of Charles Ackerman, Director of Public Works, who refused to sign the site plan approval and issue a building permit because the petitioners had failed to obtain the town board’s approval as required by condition No. 19 imposed by the planning board. On the same day, petitioners appealed Mr. Ackerman’s refusal to the Zoning Board of Appeals pursuant to section 267 of the Town Law. On September 19, 1978, the Zoning Board of Appeals met to consider petitioners’ appeal. The transcript of that meeting shows that petitioners’ attorney explained that section 29-15(11) of the Code of the Town of Penfield, which provided final site plan approval in the planning board, was enacted in 1965. However, until the enactment of section 274-a of the Town Law in 1976, the town had no power to delegate full authority for site plan approval and the planning board action was restricted to advisory recommendations. Delegation of final site plan approval to the planning board, therefore, became effective in 1976. The transcript further indicates that the meeting was adjourned so that the town’s attorney could research the law concerning whether the town board or the planning board had the power of final site plan approval. The town’s attorney stated: "I would suggest that at some point in the history of this Town, the Town Board seized for itself by what I will presume to be [1076]*1076lawful process, final site plan review. What I have to do is research that and advise both yourself and this Board.”2 On October 17, 1978 the Zoning Board of Appeals reversed the refusal by the Director of Public Works, Charles Ackerman, to sign the petitioners’ site plan and to issue a building permit. Ironically, Mr. Ackerman is also the clerk of the Zoning Board of Appeals and in that capacity prepared and signed the official resolution of the Zoning Board of Appeals. This resolution contained three terms and conditions, the third one being: "The applicant’s attention is directed to Condition of Approval number 19 contained in the Planning Board’s Resolution dated July 10, 1978.”

The petitioners allege that the resolution signed by Mr. Ackerman does not accurately reflect the motion acted upon by the Zoning Board of Appeals. In support of their contention, the petitioners submit an affidavit from Henry Schnepf, a member of the Zoning Board of Appeals who states that the resolution signed by Mr. Ackerman is inaccurate in that "condition three has been added.”

On October 19, 1978, after the Zoning Board of Appeals had rendered its decision but before petitioners had received the resolution prepared and signed by Mr. Ackerman as clerk of the Zoning Board of Appeals, the petitioners submitted their plan to Mr. Ackerman, as Director of Public Works, for approval. Thereafter, petitioners received a letter dated October 27, 1978 from Anthony La Fountain, assistant to Mr. Ackerman as Director of Public Works, setting out numerous conditions required to be satisfied before the signature of Mr. Ackerman could be obtained. Condition No. 24 was: "Compliance with Item #19 contianed [sic] in the Planning Board’s Resolution dated July 10, 1978.”

The petitioners then applied to the planning board at its November 13, 1978 meeting for final site plan approval and/or to correct the language on the existing resolution by dropping the requirement of the town board’s approval. By resolution dated December 11, 1978, the planning board determined that it did not have the power to entertain the application for site plan approval since the petitioners had not demonstrated any substantial change from the previous application. To the extent the petitioners sought to have the prior resolution [1077]*1077corrected, the planning board found that the language requiring town board approval was correct.

In December, 1978 and again in January, 1979 the petitioners resubmitted their plan for signature to Mr. Ackerman in his capacity as Director of Public Works but he refused to sign it. Petitioners then instituted this proceeding seeking various forms of relief.3

Before addressing the issues raised in this proceeding, I pause to observe that all variances have been obtained, approvals from the town engineer, water authority, highway superintendent and sewer superintendent have been obtained, and all conditions imposed by the planning board for final site plan approval have been satisfied and are not here in dispute except item 19 which requires site plan approval by the town board. With the dispute so narrowed, I turn first to a consideration of the timeliness of petitioners’ proceeding.

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

Related

Capitol Real Estate, Inc. v. Town Board of Charlton
23 A.D.3d 858 (Appellate Division of the Supreme Court of New York, 2005)
Kuhn v. Town of Johnstown
248 A.D.2d 828 (Appellate Division of the Supreme Court of New York, 1998)
King v. Chmielewski
139 Misc. 2d 529 (New York Supreme Court, 1988)
Opn. No.
New York Attorney General Reports, 1982
Webster Associates v. Town of Webster
112 Misc. 2d 396 (New York Supreme Court, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
98 Misc. 2d 1073, 415 N.Y.S.2d 358, 1979 N.Y. Misc. LEXIS 2193, Counsel Stack Legal Research, https://law.counselstack.com/opinion/spinosa-v-ackerman-nysupct-1979.