Up State Tower Co., LLC v. The Town of Southport, New York

CourtDistrict Court, W.D. New York
DecidedSeptember 25, 2019
Docket6:18-cv-06445
StatusUnknown

This text of Up State Tower Co., LLC v. The Town of Southport, New York (Up State Tower Co., LLC v. The Town of Southport, New York) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Up State Tower Co., LLC v. The Town of Southport, New York, (W.D.N.Y. 2019).

Opinion

TATES DISTR UNITED STATES DISTRICT COURT CE FILED CP WESTERN DISTRICT OF NEW YORK □ SEP 2 2019 UP STATE TOWER CO., LLC and Resreta ae □□ BUFFALO-LAKE ERIE WIRELESS SYSTEMS CoO., LLC, Plaintiffs, DECISION AND ORDER V. 6:18-CV-06445 EAW THE TOWN OF SOUTHPORT, NEW YORK, THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHPORT, NEW YORK, and THE PLANNING BOARD OF THE TOWN OF SOUTHPORT, NEW YORK, Defendants.

INTRODUCTION Plaintiffs Up State Tower Co., LLC (“Up State”) and Buffalo Lake Erie Wireless Systems Co., LLC (“Buffalo Wireless”) (collectively ‘“Plaintiffs”) bring this action pursuant to the Telecommunications Act of 1996, Pub. L. No. 104-104, 110 Stat. 56 (codified at 47 U.S.C. § 151 et seg., as amended) (“TCA”), the Declaratory Judgment Act, 28 U.S.C. §§ 2201 and 2202, and Articles 30 and 78 of the New York Civil Practice Laws and Rules (“CPLR”), against defendants the Town of Southport, New York (“Southport”), the Zoning Board of Appeals of the Town of Southport, New York (“ZBA”), and the Planning Board of the Town of Southport, New York (the “Planning Board”) (collectively “Defendants”). Plaintiffs allege Defendants unlawfully denied their application for a site plan approval and area variance to erect a wireless telecommunications tower. (Dkt. 1). ~ -

Presently before the Court is the motion for summary judgment brought by Defendants pursuant to Federal Rule of Civil Procedure 56. (Dkt. 22). For the following reasons, Defendants’ motion is granted in part and denied in part. Specifically, the Court grants summary judgment in favor of Plaintiffs as to the declaratory judgment claim that certain provisions of Southport’s Town Zoning Law are unlawful under New York State law, denies without prejudice the summary judgment motion as directed to Plaintiffs’ claim that the fees charged and the provisions of the Town Zoning Law allowing for those charges effectively prohibited service in violation of the TCA, and otherwise grants summary judgment in favor of Defendants on the remaining claims. BACKGROUND The following facts are drawn from Defendants’ Statement of Material Facts (Dkt. 22-6) (“Defendants’ Statement”), Plaintiffs’ Response to Defendants’ Statement of Undisputed Facts (Dkt. 26-10) (“Plaintiffs’ Statement’’), and the underlying Administrative Record (Dkt. 6). On December 12, 2017, Plaintiffs submitted an application (the “Application”) to construct a telecommunications tower (the “Tower”) within Southport at the easterly terminus of Morley Place on property further identified as tax parcel number 109.07-5-45. (Dkt. 22-6 at §§ 1-2). Plaintiffs submitted 18 copies of the Application. (Dkt. 26-10). On December 26, 2017, Defendants contacted Plaintiffs to ask where to send the special counsel bills generated from processing the Application, and Plaintiffs provided a billing address. (Dkt. 6-3 at 2).

-2-

The Application described the proposed project as a 160-foot “self-support telecommunications facility” that would be “surrounded by a fenced compound” and setback 47.59 feet from the western property line and 18.5 feet from the eastern property line. (Ud. at §4, 8). The plans submitted with the Application also included a five-foot lightning rod (Dkt. 26-10 at § 6), making the total height of the Tower 165 feet (Dkt. 22-6 at 6). Town of Southport Zoning Law (“Town Zoning Law’) § 525-109(D) allows a maximum structure height of 120 feet and requires a setback of “[t]he tower height plus 1/2 the diameter” of an antenna installed above the tower. (/d. at | 5 (alteration in original)). Thus, the Tower required a height and setback variance under the Town Zoning Law. (/d. at 7-8). On January 2, 2018, the Planning Board held a meeting where Defendants requested that Plaintiffs clarify the height of the tower due to the discrepancy between the Application and the plans submitted with it, and Plaintiffs informed Defendants that the total height would be 165 feet.! (Dkt. 6-1 at 107; Dkt. 22-6 at J 9; Dkt. 26-10 at ¢ 9). During the week of January 1, 2018, Defendants requested seven additional copies of the Application. (Dkt. 22-6 at | 3). Plaintiffs submitted the additional copies on January 9, 2018. (U/d.). The ZBA then held a meeting on January 17, 2018, where it advised Plaintiffs to provide additional information before the next month’s meeting, including an assessment of alternative

1 Defendants assert that they also advised Plaintiffs to submit an application accurately stating the height of the tower. (Dkt. 22-6 at § 11). The Board meeting minutes for January 17, 2018, include a request for “materials” from Plaintiffs about the height of the tower showing the correct height. (Dkt. 6-1 at 107). Plaintiffs deny they were asked to submit another application. (Dkt. 26-10 at J 11). -3-

locations, evidence that Plaintiffs made attempts to co-locate on an existing tower, and reasons that co-location on different towers was not feasible. (Dkt. 22-6 at J 10). Plaintiffs stated they would provide the information as soon as possible, but that they could not provide it before the February 5, 2018, Planning Board meeting. (/d. at § 12, 14). At the February 5, 2018, meeting, Plaintiffs requested that the Planning Board declare itself the lead agency under the State Environmental Quality Review Act (“SEQRA”) and that Defendants adjourn discussion of the Application to a different date. (Dkt. 6-3 at 13). The Planning Board declared itself as the lead SEQRA agency. (Dkt. 22-6 at J 15). The next day, because of the time it was taking for Plaintiffs to respond to the document requests, Defendants asked Plaintiffs whether they would consider extending the Shot Clock.” (/d. at § 16). The Shot Clock was set to expire on May 11, 2018. (Dkt. 22-6 at { 38). Plaintiffs declined, stating that they wanted to “wait a month or so and see where things stand after the public hearing” (id. at § 17), and requested that a joint public hearing of the ZBA and the Planning Board not be held until at least March 12, 2018 (id. at J 18). A joint public hearing was scheduled for March 21, 2018. (/d. at § 23). On February 14, 2018, Defendants emailed Plaintiffs the “Special Consultant Fees Escrow Agreement” and requested that Plaintiffs withdraw the Application as incomplete and resubmit it. (Dkt. 6-3 at 26; Dkt. 22-6 at ff 19-20). The next day, Plaintiffs emailed Defendants to assert that because Defendants failed to inform Plaintiffs in writing within

2 “Shot clocks” are timeframes established by the Federal Communications Commission within which state and local governments must complete reviews of wireless infrastructure projects.

-4-

30 days of the Plan’s submission that the Application was incomplete, the Shot Clock rules required that the Application be deemed complete. (Dkt. 6-3 at 28; Dkt. 26-10 at □ 20). Plaintiffs also requested itemized copies of Defendants’ invoices to date and a copy of any scope of work and fee schedule submitted by the Town’s retained radiofrequency engineer. (Dkt. 6-3 at 28). Defendants responded on February 15, 2018, again requesting that Plaintiffs toll the Shot Clock, and sending the engineer’s proposal. (Jd. at 30).

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Scott v. Harris
550 U.S. 372 (Supreme Court, 2007)
Brown v. Eli Lilly and Co.
654 F.3d 347 (Second Circuit, 2011)
City of Arlington v. Fed. Commc'ns Comm'n
133 S. Ct. 1863 (Supreme Court, 2013)
Walton v. New York State Department of Correctional Services
921 N.E.2d 145 (New York Court of Appeals, 2009)
Cellular Telephone Co. v. Rosenberg
624 N.E.2d 990 (New York Court of Appeals, 1993)
Nextel Partners, Inc. v. Town of Amherst, NY
251 F. Supp. 2d 1187 (W.D. New York, 2003)
Nextel Partners of Upstate New York, Inc. v. Town of Canaan
62 F. Supp. 2d 691 (N.D. New York, 1999)
MetroPCS New York, LLC v. City of Mount Vernon
739 F. Supp. 2d 409 (S.D. New York, 2010)
T-MOBILE NORTHEAST LLC v. Town of Ramapo
701 F. Supp. 2d 446 (S.D. New York, 2009)
Crawford v. Franklin Credit Management Corp.
758 F.3d 473 (Second Circuit, 2014)
T-Mobile South, LLC v. City of Roswell
135 S. Ct. 808 (Supreme Court, 2015)
Buduson v. Curtis
285 A.D. 517 (Appellate Division of the Supreme Court of New York, 1955)

Cite This Page — Counsel Stack

Bluebook (online)
Up State Tower Co., LLC v. The Town of Southport, New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/up-state-tower-co-llc-v-the-town-of-southport-new-york-nywd-2019.