Town of Hoosick v. Eastern Rensselaer County Solid Waste Management Authority

182 A.D.2d 37, 592 N.Y.S.2d 472, 1992 N.Y. App. Div. LEXIS 10153
CourtAppellate Division of the Supreme Court of the State of New York
DecidedAugust 27, 1992
StatusPublished
Cited by6 cases

This text of 182 A.D.2d 37 (Town of Hoosick v. Eastern Rensselaer County Solid Waste Management Authority) 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
Town of Hoosick v. Eastern Rensselaer County Solid Waste Management Authority, 182 A.D.2d 37, 592 N.Y.S.2d 472, 1992 N.Y. App. Div. LEXIS 10153 (N.Y. Ct. App. 1992).

Opinions

OPINION OF THE COURT

Harvey, J.

Defendant is a public benefit corporation organized pursuant to Public Authorities Law, article 8, title 13-H for the purpose of dealing with the management of solid waste. Defendant was created pursuant to Public Authorities Law § 2050-cc (4), which provided that plaintiff and 16 other desig[39]*39nated Rensselaer County municipalities (see, Public Authorities Law § 2050-bb [18]) could become members of defendant by filing a certificate of approval by the municipality with the Secretary of State on or before December 31,1990. The statute specifically provided that unless the certificate was filed by six or more municipalities by this deadline, defendant’s corporate existence would terminate and it would be dissolved (see, Public Authorities Law § 2050-cc [4]). Once defendant included six members, however, it would be "perpetual in duration”. Ultimately, 13 members joined. Plaintiff became a member of defendant when it filed its certificate on December 22, 1989.

Thereafter, on October 14, 1991, plaintiff’s Town Board passed a resolution to withdraw its membership in defendant. A second resolution was passed in December 1991, and apparently filed with the Secretary of State, purporting to rescind both the 1989 resolution to join defendant and the certificate filed pursuant to Public Authorities Law § 2050-cc (4). Plaintiff also commenced this declaratory judgment action in December 1991 seeking declarations that it had properly and lawfully withdrawn from defendant and that any expenses and obligations incurred by defendant after the October 1991 resolution of withdrawal was passed were not obligations of plaintiff. Plaintiff also moved, by order to show cause, to enjoin defendant from incurring any debt or expenses which would obligate plaintiff pending a resolution of the action. Following joinder of issue, defendant moved for summary judgment declaring that plaintiff could not withdraw its membership until such time as the Legislature may enact specific procedures setting forth the requirements for such a withdrawal. Plaintiff cross-moved for summary judgment. Supreme Court denied defendant’s motion and granted plaintiff’s cross motion (— Mise 2d —). The court declared, inter alia, that plaintiff’s December 23, 1991 resolution of withdrawal was valid and that its membership in defendant terminated as of the date the resolution was filed with the Secretary of State. This appeal by defendant ensued.

It is our view that Supreme Court incorrectly held that plaintiff’s withdrawal from its membership in defendant was valid. There is no question that Public Authorities Law § 2050-cc (4) contains no language allowing members to unilaterally withdraw from defendant. Supreme Court took the position that the absence of language either specifically providing for or prohibiting the withdrawal of a municipality was an "oversight” or "unintended omission” which rendered the statute [40]*40flawed and allowed plaintiff the option of withdrawing from defendant. We cannot adopt that viewpoint. Instead, we agree with defendant that the absence of withdrawal language "was an intended omission based upon prior precedent and the fact that under the Constitution, the Legislature alone has the power to create, modify and dissolve public corporations” (see, NY Const, art X, § 5). Our examination of the enabling statutes of other public corporations created to deal with the management of solid waste (particularly those created prior to defendant’s creation) convinces us that the absence of unilateral withdrawal language in Public Authorities Law § 2050-cc (4) was intentional and not just an oversight on the Legislature’s part (see, e.g., Matter of Alonzo M. v New York City Dept, of Probation, 72 NY2d 662, 665; see also, McKinney’s Cons Laws of NY, Book 1, Statutes § 363).

For instance, one enabling statute enacted in 1984 makes the waste management authority created therein "perpetual in duration * * * except, further, that the authority and its corporate existence may be terminated by law or by resolution of the town board” which must be filed with the Secretary of State (Public Authorities Law § 2049-c [4] [b] [Town of North Hempstead Solid Waste Management Authority]). As this language indicates, the Legislature specifically provided for unilateral withdrawal by a member municipality when it intended that such a power be conferred. In contrast, authorities such as defendant and the Oneida-Herkimer Solid Waste Management Authority (see, Public Authorities Law § 2049-cc [4]) do not similarly provide a method for unilateral withdrawal. We note that other enabling acts establishing similar entities do not allow for unilateral withdrawal but state that, once created, the authorities shall exist until "terminated by law” (see, e.g., Public Authorities Law § 2045-c [4] [b] [Onondaga County Resource Recovery Agency]; § 2046-c [5] [Town of Islip Resource Recovery Agency]; § 2041-b [4] [b] [Montgomery, Otsego, Schoharie Solid Waste Management Authority]). Accordingly, it appears only logical that plaintiff in this case could only withdraw from membership in defendant through an act of the Legislature.

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

Related

Genesee County v. State of New York
2025 NY Slip Op 04360 (Appellate Division of the Supreme Court of New York, 2025)
In re Suffolk Regional Offtrack Betting Corp.
462 B.R. 397 (E.D. New York, 2011)
People v. Petikas
10 Misc. 3d 915 (New York District Court, 2005)
Village of Hoosick Falls v. Allard
249 A.D.2d 876 (Appellate Division of the Supreme Court of New York, 1998)
Council of New York v. Giuliani
231 A.D.2d 178 (Appellate Division of the Supreme Court of New York, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
182 A.D.2d 37, 592 N.Y.S.2d 472, 1992 N.Y. App. Div. LEXIS 10153, Counsel Stack Legal Research, https://law.counselstack.com/opinion/town-of-hoosick-v-eastern-rensselaer-county-solid-waste-management-nyappdiv-1992.