Up State Tower Co., LLC v. Village of Lakewood New York

CourtDistrict Court, W.D. New York
DecidedJanuary 6, 2020
Docket1:17-cv-00047
StatusUnknown

This text of Up State Tower Co., LLC v. Village of Lakewood New York (Up State Tower Co., LLC v. Village of Lakewood 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. Village of Lakewood New York, (W.D.N.Y. 2020).

Opinion

UNITED STATE DISTRICT COURT FOR THE WESTERN DISTRICT OF NEW YORK UP STATE TOWER CO, LLC, and ) BUFFALO-LAKE ERIE WIRELESS ) SYSTEMS, CO., LLC, ) ) Plaintiffs, ) ) v. ) Case No. 1:17-cv-47 ) THE VILLAGE OF LAKEWOOD, NEW ) YORK; THE VILLAGE BOARD OF ) THE VILLAGE OF LAKEWOOD, NEW ) YORK; and THE ZONING BOARD ) OF APPEALS OF THE VILLAGE OF ) LAKEWOOD, NEW YORK, ) ) Defendants. ) OPINION AND ORDER Plaintiffs Up State Tower Co., LLC and Buffalo-Lake Erie Wireless Systems, Co., LLC, doing business as Blue Wireless (“Plaintiffs”), seek to place a wireless telecommunications tower within the Village of Lakewood, New York. Plaintiffs filed the instant lawsuit claiming that the Village Board of Trustees (“Village Board” or “Board”) and the Village Zoning Board of Appeals (“ZBA”) had unreasonably delayed ruling on their application for a use variance. Shortly after Plaintiffs filed suit, the ZBA issued an 11-page written decision (the “Reasoned Elaboration”) denying the application. Plaintiffs have since filed an Amended Complaint, challenging not only the delay but also the application denial. For relief, Plaintiffs seek a permanent injunction requiring the Village to grant them the necessary municipal permits. Now before the Court are the parties’ cross-motions for summary judgment. For the reasons set forth below, Plaintiffs’ motion for summary judgment and corresponding request for injunctive relief is granted, and Defendants’ motion for summary judgment is denied. Other pending motions are addressed below. Factual and Procedural Background1 On August 27, 2015, Plaintiffs submitted an application seeking approval for a 100-foot telecommunications tower to be built in a central location in the Village. The application followed Plaintiffs’ identification of significant gaps in Blue Wireless’s cellular phone coverage. ROD 33-41. Defendants dispute whether there are, in fact, significant gaps in service

for Blue Wireless customers within the Village. In the fall of 2015, Plaintiffs’ counsel appeared before the ZBA to discuss the application. ROD 57-70. In response to public criticism about the tower’s proposed location, Plaintiffs subsequently asked that consideration of the application be “tabled” while they explored alternative sites. ROD 71. Plaintiffs also asked the Village to provide a list of properties that it would like included in the site evaluation process. Id. The Village Clerk responded with a letter explaining that the 1 The factual record in this case derives primarily from the application proceedings before the Village Board and the ZBA, and from the parties’ respective statements of material facts. The administrative proceedings are memorialized in the “Record of Decision” or “ROD.” 2 Mayor and the Village Board were not sufficiently familiar with wireless communications and coverage issues to provide such a list. ROD 75. Plaintiffs reviewed at least nine alternative sites, including two possible co-location sites. ROD 757-758, 802-804. According to Plaintiffs’ representations, some potential site owners were not interested in leasing access to their properties. A vacant parcel on Fairmount Avenue was investigated, but the Plaintiffs and the owner were reportedly unable to agree to lease terms. A school bus garage site was considered, but Plaintiffs received no response to their proposal. Plaintiffs also approached the YMCA about a property on Fairmount Avenue but received no response to their proposed lease. ROD 802-804. Plaintiffs ultimately identified the Lakewood Fire Company property on Glenwood Avenue (“Glenwood Avenue site”) as the preferred site. That location had been suggested by the Village’s former Mayor. ROD 448, 2090. The Glenwood Avenue site was selected in part because of its distances from residences; its close proximity to railroad tracks and a commercial district;

the presence of trees to create a natural buffer; the financial benefit to the Volunteer Fire Company; and the ability to lease the property. ROD 449-450, 759-760. Because the new proposed location was farther away from the target coverage zone and at a lower elevation than the site originally contemplated, Plaintiffs 3 anticipated a tower height of 180 feet. ROD 416. At a Village Board meeting on February 22, 2016, when asked by Plaintiffs’ counsel to offer their initial thoughts, three of the five Board members responded positively to the Glenwood Avenue site. ROD 2259-2260. Specifically, one Board member noted that “the cell tower is well hidden.” ROD at 2260. Another believed that “[w]ith the proposed cell tower location back next to the railroad tracks, it should have very little impact on nearby properties.” Id. A third Board member opined that “a cell tower at that site would be the least obtrusive location in Lakewood for [a tower].” Id. On April 12, 2016, Plaintiffs formally submitted an amended application to construct a 180-foot tower at the Glenwood Avenue site. In December 2015, after Plaintiffs filed their initial application, the Village enacted Local Law 2-2015 requiring wireless telecommunications tower applicants to provide an $8,500 escrow deposit with any application. The purpose of the deposit

was to offset the cost of hiring a technical consultant to assist the Village with its review of the application. ROD 96-97. Plaintiffs did not initially provide the $8,500 escrow amount with their amended application, as they believed the demand for a deposit was unlawful. ROD 220-222. In a letter dated May 3, 2016, the Village Mayor informed Plaintiffs’ counsel that the Village was unable to accept the amended application without the 4 deposit. ROD 255. The letter did not indicate whether any substantive information was missing. Approximately one month later, Plaintiffs’ counsel submitted an escrow check under protest in the amount of $8,500. ROD 285. In June 2016, the Village adopted Local Law 4-2016, which established a new permit application and review process. ROD 223-242. In a letter dated July 11, 2016, the Village’s hired consultant, Center for Municipal Solutions (“CMS”), notified Plaintiffs’ counsel that the pending application was incomplete and that additional information was required in order to comply with Local Law 4-2016. Among the new requirements was a $5,000 application fee. ROD 301-303. On July 26, 2016, Plaintiffs’ counsel objected in writing to the application fee, arguing in part that Plaintiffs’ application was not subject to a local law imposed after the application was submitted. ROD 411-412. That same day, the Village returned the application fees that were submitted with Plaintiffs’ initial application and informed Plaintiffs’ counsel that the required fee was $5,000. ROD 306. On August 22, 2016, Plaintiffs’

counsel resubmitted those application fees and objected to the Village’s enforcement of Local Law 4-2016. ROD 307-309. On September 7, 2016, the Village Board established itself as the lead agency under the State Environmental Quality Review Act (“SEQRA”), which pertains to the coordinated environmental 5 review of Plaintiffs’ application. The Village Board also authorized itself to determine the completeness of the application. ROD 413. On October 4, 2016, the Village Board held a joint workshop concerning Plaintiffs’ application. The workshop did not allow for public comment. Richard Comi, the CMS consultant hired by the Village, discussed with Board members the items and issues he felt they needed to consider in making a determination. Mr. Comi also advised that Local Law 4-2016 applied to the amended application. ECF No. 41-1 at 10.2 Plaintiffs submit that under federal “shot clock” law, the Village had until October 17, 2016 to make a decision on the application. Defendants dispute the deadline calculation. On October 24, 2016, Plaintiffs’ counsel and the Village attorney agreed by email to a 60-day extension of the “shot clock” to allow the Village extra time.

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

Related

Nextel West Corp. v. Unity Township
282 F.3d 257 (Third Circuit, 2002)
Green Mountain Realty Corp. v. Leonard
688 F.3d 40 (First Circuit, 2012)
New York SMSA Ltd. Partnership v. Town of Clarkstown
99 F. Supp. 2d 381 (S.D. New York, 2000)
Nextel Partners, Inc. v. Town of Amherst, NY
251 F. Supp. 2d 1187 (W.D. New York, 2003)
Omnipoint Communications, Inc. v. Town of LaGrange
658 F. Supp. 2d 539 (S.D. New York, 2009)
T-MOBILE NORTHEAST LLC v. Town of Ramapo
701 F. Supp. 2d 446 (S.D. New York, 2009)
Crown Castle NG East Inc. v. Town of Greenburgh
552 F. App'x 47 (Second Circuit, 2014)
300 Gramatan Avenue Associates v. State Division of Human Rights
379 N.E.2d 1183 (New York Court of Appeals, 1978)
Sprint Spectrum, L.P. v. Willoth
176 F.3d 630 (Second Circuit, 1999)
New Cingular Wireless PCS, LLC v. Town of Fenton
843 F. Supp. 2d 236 (N.D. New York, 2012)
T-Mobile Northeast LLC v. Town of Islip
893 F. Supp. 2d 338 (E.D. New York, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Up State Tower Co., LLC v. Village of Lakewood New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/up-state-tower-co-llc-v-village-of-lakewood-new-york-nywd-2020.