Village of Islandia v. County of Suffolk

2018 NY Slip Op 4025
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJune 6, 2018
Docket2015-04014
StatusPublished

This text of 2018 NY Slip Op 4025 (Village of Islandia v. County of Suffolk) 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
Village of Islandia v. County of Suffolk, 2018 NY Slip Op 4025 (N.Y. Ct. App. 2018).

Opinion

Village of Islandia v County of Suffolk (2018 NY Slip Op 04025)
Village of Islandia v County of Suffolk
2018 NY Slip Op 04025
Decided on June 6, 2018
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on June 6, 2018 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
ALAN D. SCHEINKMAN, P.J.
COLLEEN D. DUFFY
ANGELA G. IANNACCI
LINDA CHRISTOPHER, JJ.

2015-04014
(Index No. 33806/13)

[*1]Village of Islandia, respondent-appellant,

v

County of Suffolk, et al., appellants-respondents.


Dennis M. Brown, County Attorney, Hauppauge, NY (John R. Petrowski of counsel), for appellants-respondents.

Joseph W. Prokop, PLLC, Central Islip, NY, for respondent-appellant.



DECISION & ORDER

In an action for declaratory relief, the defendants appeal, and the plaintiff cross-appeals, from an order of the Supreme Court, Suffolk County (Arthur G. Pitts, J.), dated February 19, 2015. The order, insofar as appealed from, denied those branches of the defendants' motion pursuant to CPLR 3211(a) which were to dismiss the first, second, fourth, fifth, and eighth through eleventh causes of action. The order, insofar as cross-appealed from, granted those branches of the defendants' motion which were pursuant to CPLR 3211(a) to dismiss the third, sixth, and seventh causes of action.

ORDERED that the order is affirmed insofar as appealed and cross-appealed from, without costs or disbursements.

The plaintiff (hereinafter the Village) commenced this action seeking declaratory relief, injunctive relief, and damages, challenging the defendants' formation and operation of the Suffolk County Traffic and Parking Violations Agency (hereinafter the agency), and the agency's adjudication of tickets for violations occurring in the Village. The defendants moved to dismiss the complaint pursuant to CPLR 3211(a)(3), (5), and (7). The Supreme Court granted those branches of the motion which were to dismiss the third, sixth, and seventh causes of action based upon a determination that those causes of action were untimely, and otherwise denied the motion. The defendants appeal and the plaintiff cross-appeals.

A party may move for judgment dismissing one or more causes of action on the ground that the cause of action may not be maintained because of the statute of limitations (see CPLR 3211[a][5]). Generally, a proceeding against a body or officer must be commenced within four months after the determination to be reviewed becomes final and binding upon the petitioner (see CPLR 217[1]). An action for which no limitation is specifically prescribed by law must be commenced within six years (see CPLR 213[1]).

While no period of limitation is specifically prescribed for a declaratory judgment action, the six-year catch-all limitation period of CPLR 213(1) does not necessarily apply to all such actions. Rather, in order to determine the statute of limitations applicable to an action for a declaratory judgment, a court must examine the substance of the action. Where it is determined that [*2]the parties' dispute can be, or could have been, resolved in an action or proceeding for which a specific limitation period is statutorily required, that limitation period governs (see Matter of Save the Pine Bush v City of Albany, 70 NY2d 193, 202; Solnick v Whalen, 49 NY2d 224, 229; Matter of Dandomar Co., LLC v Town of Pleasant Val. Town Bd., 86 AD3d 83, 90).

A proceeding pursuant to CPLR article 78 is unavailable to challenge the validity of a legislative act (see Matter of Save the Pine Bush v City of Albany, 70 NY2d at 202). However, when a challenge is directed to the procedure followed in enacting, rather than the substance of, legislation, a proceeding pursuant to CPLR article 78 may be maintained (see id.; P & N Tiffany Props., Inc. v Village of Tuckahoe, 33 AD3d 61, 64; Atkins v Town of Rotterdam, 266 AD2d 631, 633).

Here, the plaintiff's third cause of action alleged that the actions taken by the defendants in the formation of the agency were void, invalid, and illegal due to the failure of the defendants to comply with the requirements of the State Environmental Quality Review Act (ECL art 8; hereinafter SEQRA). "SEQRA challenges must be commenced within four months after the determination becomes final and binding upon the petitioner" (Matter of Dandomar Co., LLC v Town of Pleasant Val. Town Bd., 86 AD3d at 94). The defendants' determination with regard to the formation of the agency became final and binding on the plaintiff more than four months prior to the commencement of the action. Accordingly, we agree with the Supreme Court's determination that the plaintiff's third cause of action was time-barred pursuant to CPLR 217 (see Matter of Save the Pine Bush v City of Albany, 70 NY2d at 203; Matter of Dandomar Co., LLC v Town of Pleasant Val. Town Bd., 86 AD3d at 94).

The plaintiff's sixth and seventh causes of action alleged, inter alia, that actions taken by the defendants in the formation and operation of the agency were void and illegal due to the defendants' failure to conduct a referendum as required by section 33-a of the Municipal Home Rule Law and article 9 of the New York State Constitution. As the plaintiff's sixth and seventh causes of action did not address the merits of the defendants' actions, but rather focused on whether certain required procedures had been followed, these causes of action also could have been brought pursuant to CPLR article 78, and, thus, we agree with the Supreme Court's determination that those causes of action were time-barred pursuant to CPLR 217 (see P & N Tiffany Props., Inc. v Village of Tuckahoe, 33 AD3d at 65-66; Atkins v Town of Rotterdam, 266 AD2d at 633).

However, the plaintiff's remaining causes of action, for declaratory relief, injunctive relief, and damages, inter alia, challenging the substantive validity of the defendants' formation of the agency and the defendants' continuing actions with respect to the adjudication of tickets issued for violations occurring in the Village, either could not have been maintained in a proceeding pursuant to CPLR article 78 (see CPLR 7803; see also Matter of Save the Pine Bush v City of Albany, 70 NY2d at 202; Matter of Dandomar Co., LLC v Town of Pleasant Val. Town Bd., 86 AD3d at 91), or related to ongoing actions of the defendants, and, thus, were not barred by the four-month limitation period under CPLR 217(1). Accordingly, since the six-year statute of limitations of CPLR 213(1) applies, we agree with the Supreme Court's determination denying those branches of the defendants' motion which were to dismiss the plaintiff's remaining causes of action as time-barred.

We also agree with the Supreme Court's determination denying those branches of the defendants' motion which were to dismiss the remaining causes of action for lack of standing. A party may move for judgment dismissing one or more causes of action on the ground that the party asserting the cause of action lacks legal capacity to sue (see CPLR 3211[a][3]).

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

Related

Lujan v. National Wildlife Federation
497 U.S. 871 (Supreme Court, 1990)
Colella v. Board of Assessors
741 N.E.2d 113 (New York Court of Appeals, 2000)
Goshen v. Mutual Life Insurance
774 N.E.2d 1190 (New York Court of Appeals, 2002)
EBC I, Inc. v. Goldman, Sachs & Co.
832 N.E.2d 26 (New York Court of Appeals, 2005)
Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
Graziano v. County of Albany
821 N.E.2d 114 (New York Court of Appeals, 2004)
M.H. Mandelbaum Orthotic & Prosthetic Services, Inc. v. Werner
126 A.D.3d 857 (Appellate Division of the Supreme Court of New York, 2015)
Matter of Soldatenko v. Village of Scarsdale Zoning Bd. of Appeals
138 A.D.3d 1002 (Appellate Division of the Supreme Court of New York, 2016)
Matter of Quast v. Westchester County Bd. of Elections
2017 NY Slip Op 7700 (Appellate Division of the Supreme Court of New York, 2017)
Kassapian v. City of New York
2017 NY Slip Op 7985 (Appellate Division of the Supreme Court of New York, 2017)
Chanko v. American Broadcasting Companies, Inc.
49 N.E.3d 1171 (New York Court of Appeals, 2016)
Solnick v. Whalen
401 N.E.2d 190 (New York Court of Appeals, 1980)
Save the Pine Bush, Inc. v. City of Albany
512 N.E.2d 526 (New York Court of Appeals, 1987)
Society of Plastics Industry, Inc. v. County of Suffolk
573 N.E.2d 1034 (New York Court of Appeals, 1991)
P & N Tiffany Properties, Inc. v. Village of Tuckahoe
33 A.D.3d 61 (Appellate Division of the Supreme Court of New York, 2006)
Shaya B. Pacific, LLC v. Wilson, Elser, Moskowitz, Edelman & Dicker, LLP
38 A.D.3d 34 (Appellate Division of the Supreme Court of New York, 2006)
Dandomar Co. v. Town of Pleasant Valley Town Board
86 A.D.3d 83 (Appellate Division of the Supreme Court of New York, 2011)
Tilcon New York, Inc. v. Town of Poughkeepsie
87 A.D.3d 1148 (Appellate Division of the Supreme Court of New York, 2011)
Atkins v. Town of Rotterdam
266 A.D.2d 631 (Appellate Division of the Supreme Court of New York, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
2018 NY Slip Op 4025, Counsel Stack Legal Research, https://law.counselstack.com/opinion/village-of-islandia-v-county-of-suffolk-nyappdiv-2018.