The Matter of Westchester Joint Water Works v. Assessor of City of Rye

56 N.E.3d 197, 27 N.Y.3d 566
CourtNew York Court of Appeals
DecidedJune 9, 2016
Docket77
StatusPublished
Cited by7 cases

This text of 56 N.E.3d 197 (The Matter of Westchester Joint Water Works v. Assessor of City of Rye) 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
The Matter of Westchester Joint Water Works v. Assessor of City of Rye, 56 N.E.3d 197, 27 N.Y.3d 566 (N.Y. 2016).

Opinion

OPINION OF THE COURT

Fahey, J.

This appeal presents the question whether a proceeding *570 dismissed for an unexcused failure to comply with the mailing requirements of Real Property Tax Law § 708 (3) may be recommenced pursuant to CPLR 205 (a). We conclude that it may not.

Facts and Background

Petitioner commenced nine separate tax certiorari proceedings against respondent Assessor of the City of Rye (City) challenging the real property tax assessments for each tax year from 2002 through 2010 with respect to two parcels owned by petitioner. The parcels are respectively assigned tax identification numbers 200-1-9 (lot 9) and 200-1-10 (lot 10), and each such parcel contains what the record characterizes as “certain water pipes installed over several decades.” Lot 10 is located entirely within the Rye City School District (City Schools), and what apparently was timely notice of the subject proceedings was provided to that school district. Here our sights are set primarily upon lot 9, which petitioner believed to be located within the City Schools but which, in actuality, lies within intervenor Rye Neck Union Free School District (District).

Pursuant to RPTL 708 (3), within 10 days of the service of the notice of petition and petition on a municipality in a tax certiorari proceeding, a petitioner must mail a copy of the same documents to the superintendent of schools of “any school district within which any part of the real property on which the assessment to be reviewed is located.” 1 That is, petitioner was required to mail a copy of the notice of petition and petition in each such proceeding to the District’s superintendent within the statutorily prescribed period. It is undisputed that petitioner did not comply with those notice requirements before petitioner and the City reached an agreement in principle *571 resolving the proceedings. It is similarly undisputed that, before that tentative settlement was finalized, petitioner recognized its error.

Petitioner subsequently notified the District of the mistake, mailed to the District’s superintendent copies of the petition and notice thereof in each of the subject proceedings, and sought the District’s consent to the proposed settlement of each such proceeding. The District, however, did not accommodate that request and instead initiated motion practice that resulted in two orders: one in which Supreme Court permitted the District to intervene in these proceedings (see 37 Misc 3d 238, 240-241 [Sup Ct, Westchester County 2012]), and a second in which Supreme Court granted the District’s motion to dismiss the petitions with prejudice for failure to comply with the mailing requirements of RPTL 708 (3) and denied petitioner’s cross motion for leave to recommence these proceedings pursuant to CPLR 205 (a) 2 (37 Misc 3d at 242, 251). In the second order Supreme Court also denied the City’s cross motion to dismiss the petitions against it on the ground that the City lacked standing to seek such relief inasmuch as it was the District, not the City, that did not receive proper notice pursuant to RPTL 708 (3) (37 Misc 3d at 246-247, 251).

Only the second order was challenged on the cross appeals, and the Appellate Division modified that paper essentially by denying the motion of the District insofar as it sought dismissal of the parts of the petitions pertaining to lot 10 (that is, the lot outside the District’s boundaries but within the adjacent City Schools) and granting the cross motion of the City insofar as it sought dismissal of the parts of the petitions pertaining to lot 9 (120 AD3d 1352, 1352-1353 [2d Dept 2014]). Otherwise, the Appellate Division noted petitioner’s concession that “it failed to give notice of the proceedings to the Superintendent of the *572 District pursuant to RPTL 708 (3) . . . and lacked good cause for [that error]” (120 AD3d at 1354) before ruling that the parts of the petitions pertaining to lot 9 were properly dismissed based on “the lack of good cause excusing the petitioner’s noncompliance” with that statute (id.). The Court also ruled that, “[s]ince a dismissal pursuant to RPTL 708 (3) operates as a dismissal upon the merits, the relief afforded by CPLR 205 (a) is unavailable” (120 AD3d at 1354). We subsequently granted petitioner “leave to appeal as against the [District]” only (25 NY3d 1098, 1098 [2015]), and we now affirm the Appellate Division order insofar as appealed from, albeit for slightly different reasons.

Analysis

A.

Our analysis begins with an historical review of RPTL 708 (3). As of January 1, 1996, RPTL 708 (3) provided that an affected school board was a necessary party to a tax certiorari proceeding, and that a copy of the notice of petition and petition commencing such a proceeding was to be mailed to the clerk of that board (or, where a board did not employ a clerk, to a trustee thereof). As it then was constituted, RPTL 708 (3) exempted an affected school district from participation in such a matter.

It was not long before the oddity in requiring school boards, but not school districts, to be parties to tax certiorari proceedings became problematic. In July 1996, the State Office of Real Property Services noted the issue. It supported proposed changes to RPTL 708 (3) intended to treat school boards and school districts as one, and to provide school districts with intervenor status in tax certiorari proceedings (see Bill Jacket, L 1996, ch 503 at 7-12). In addition to resolving the paradox in RPTL 708 (3), those changes were also intended to create “tax savings to municipalities and school districts” — ostensibly through the reduction of litigation fees with respect to tax certiorari proceedings — and to “improve a district’s ability to manage its tax liability” (Bill Jacket, L 1996, ch 503 at 7). Such adjustments were suggested “at the request of the schools themselves, in recognition of the fact that it would be time consuming and expensive for schools to be made necessary parties to all tax certiorari proceedings, both large and small” (id.).

*573 In July 1996, the legislature amended RPTL 708 (3) by, among other things, deleting the provision requiring a school board to be a necessary party to a tax certiorari proceeding and implicitly providing intervenor status to school districts affected by such matters (see L 1996, ch 503, § 1). To give school districts a meaningful opportunity to participate in tax certiorari proceedings, the legislature, subject to exceptions inapplicable to this case, modified the notice requirements of that statute so as to provide that a petitioner must mail the notice of petition and the petition in such a proceeding to the superintendent of an affected school district within 10 days of the date of service of those papers. Significantly, the legislature also strengthened compliance with those requirements; under the “new” version of RPTL 708 (3), “[failure to comply with the provisions of [that] section shall result in the dismissal of the petition, unless excused for good cause shown.”

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

Related

Heins v. Public Stor.
2025 NY Slip Op 06605 (Appellate Division of the Supreme Court of New York, 2025)
Matter of Tribeca Estates LLC v. Town of Fallsburg
2024 NY Slip Op 03214 (Appellate Division of the Supreme Court of New York, 2024)
Matter of Cedrone v. City of Fulton Assessor's Off.
202 N.Y.S.3d 599 (Appellate Division of the Supreme Court of New York, 2023)
Matter of DP Fuller Family LP v. City of Canandaigua
2022 NY Slip Op 04497 (Appellate Division of the Supreme Court of New York, 2022)
Bernard v. Citibank, N.A.
2021 NY Slip Op 03822 (Appellate Division of the Supreme Court of New York, 2021)
Arash Real Estate & Management Co. v. New York City Department of Consumer Affairs
2017 NY Slip Op 2416 (Appellate Division of the Supreme Court of New York, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
56 N.E.3d 197, 27 N.Y.3d 566, Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-matter-of-westchester-joint-water-works-v-assessor-of-city-of-rye-ny-2016.