Voelckers v. Guelli

446 N.E.2d 764, 58 N.Y.2d 170, 460 N.Y.S.2d 8, 1983 N.Y. LEXIS 2836
CourtNew York Court of Appeals
DecidedFebruary 15, 1983
StatusPublished
Cited by28 cases

This text of 446 N.E.2d 764 (Voelckers v. Guelli) 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
Voelckers v. Guelli, 446 N.E.2d 764, 58 N.Y.2d 170, 460 N.Y.S.2d 8, 1983 N.Y. LEXIS 2836 (N.Y. 1983).

Opinion

OPINION OF THE COURT

Jones, J.

Both the recommendations of the regional planning board with respect to a proposed change of zoning and the statement of the reasons therefor prescribed by section 239-m of the General Municipal Law must be transmitted to the referring municipal agency in written form.

In this article 78 proceeding brought to annul a ruling of the individual respondent as presiding officer of the Town Board of the Town of Walworth, Wayne County, that a resolution to rezone an area had failed of passage and for a declaration that on the contrary, the resolution had been adopted, the individual respondent and the town appeal by our permission from an order of the Appellate Division affirming a Supreme Court judgment which granted the relief requested.

[173]*173Petitioner, contract vendee of a 52-acre tract on Penfield Road in the Town of Walworth, on which he desired to operate an automobile salvage business, applied to the town board on March 5, 1981 for a change of zone of the subject premises from R-l (residential) to 1-1 (industrial). In accordance with section 239-m of the General Municipal Law, under which the town board was required to refer the rezoning proposal to the county planning agency, on March 9, 1981 petitioner’s application was forwarded to the Wayne County Planning Board. The statute provides that: “Within thirty days after receipt of a full statement of such referred matter, the county, metropolitan or regional planning agency to which referral is made, or an authorized agent of said agency, shall report its recommendations thereon to the referring municipal agency, accompanied by a full statement of the reasons for such recommendations. If such planning agency fails to report within such period of thirty days or such longer period as may have been agreed upon by it and the referring agency, the municipal body having jurisdiction to act may do so without such report. If such planning agency disapproves the proposal, or recommends modification thereof, the municipal agency having jurisdiction shall not act contrary to such disapproval or recommendation except by a vote of a majority plus one of all the members thereof and after the adoption of a resolution fully setting forth the reasons for such contrary action.”

Acting within the prescribed 30-day period, on March 26, 1981 the county planning board, by its senior planner, L. Paul Wilson, sent a letter to the town which stated only:

“The Planning Board has reviewed Mr. Voelckers’ application to install an automobile junk yard on Penfield Road. The Board recommends the rejection of this proposal.'

“If the Town chooses to rezone this parcel, however, it should be noted that site plan review is still reserved for the Town Planning Board and final review is reserved for the Town Board by 30.51 (M)(l) of the Town of Walworth Municipal Code.”

On April 16,1981 the town board considered petitioner’s application. Following a public hearing and after a resolu[174]*174tion that the application be rejected had been defeated by a vote of three opposed to the resolution with two in favor of its adoption (the full board consisting of five members), a second resolution, that the application be approved, received a consistent vote of three in favor and two opposed. The individual respondent as town supervisor presiding at the meeting declared the second resolution defeated, ruling that under section 30.91 of the town’s zoning law a vote of a majority of the board plus one was required for passage. The section of the local law referred to was substantially a restatement of the portion of section 239-m of the General Municipal Law set out above.1 The present proceeding was instituted to annul this ruling of the supervisor. The petition sought a judgment setting the ruling aside and a declaration that the resolution in favor of rezoning had been adopted, together with such other further and different relief as might be just and proper. Petitioner argues that the letter written by the county planning board on March 26, 1981 was not a disapproval activating the prescription contained in section 239-m of the General Municipal Law and in subdivision F of section 30.91 of the local law that no action contrary to the recommendation of the county planning board could be taken except by a vote of a majority of the town board plus one (here, four votes), because the recommendation contained in the letter was not “accompanied by a full statement of the reasons”, as required by the cited statutory provisions. In response, the supervisor and the town rely on a showing that on March 30, four days subsequent to the letter and prior to the [175]*175public hearing and meeting of the town board, its writer, Wilson, orally disclosed the reasons for the planning agency’s disapproving action in a telephone conversation with respondent town supervisor.

Supreme Court rejected that reliance, concluding that strict compliance with the statutory requirement of a statement of reasons accompanying a recommendation of disapproval by the planning board was necessary. It held that, without such an accompanying statement, there had been no effective disapproval and consequently no action on the rezoning proposal by the planning agency. As a result of the planning board’s failure to have acted on the proposal within the prescribed 30-day period, the town board was authorized to approve the zoning change by a simple majority vote of that body (here, three votes) (Town Law, § 63), rather than the majority plus one that would have been necessary had there been an effective disapproval by the planning agency. The judgment entered at Special Term declared that the April 16,1981 resolution of the town board favoring rezoning of the subject parcel was deemed passed and directed that the supervisor and town board proceed to rezone the premises based on the majority vote. The Appellate Division unanimously affirmed the action of the lower court, without opinion; we now affirm the appellate court’s order. Our reasoning differs from that of Supreme Court.

The language employed in section 239-m of the General Municipal Law leaves no room for doubt that the statement of reasons for any recommendation by a county planning board must be made contemporaneously with the report of the agency’s recommendation. Thus, the statute provides that the report to the referring municipal agency shall be “accompanied by a full statement of the reasons for such recommendations”.

The statute is not so clear, however, as to whether the report and the accompanying statement of reasons must be in writing. In this instance the summary report of the planning board’s recommendation of disapproval was written; the statement of reasons was not. In our view of the [176]*176statute, section 239-m contemplates that both the report and the accompanying statement of the planning agency shall be transmitted to the referring municipal agency in written form. The function of the statement of reasons, perhaps even to a greater extent than the ultimate recommendation, is to assure both that the members of the referring body may be informed and aided in their determination of appropriate action to be taken with respect to the zoning proposal and that the residents of the municipality, too, may have the benefit of the deliberations and conclusion of the regional planning agency in their formulation and expression of community sentiment and comment.

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

Related

Byrnes v. Senate of State of N.Y.
2024 NY Slip Op 03351 (Appellate Division of the Supreme Court of New York, 2024)
Byrnes v. Senate of the State of N.Y.
2024 NY Slip Op 24136 (New York Supreme Court, Livingston County, 2024)
Hoehmann v. Town of Clarkstown
216 A.D.3d 865 (Appellate Division of the Supreme Court of New York, 2023)
Matter of Cobbs Hill Vil. Tenants' Assn. v. City of Rochester
2021 NY Slip Op 02949 (Appellate Division of the Supreme Court of New York, 2021)
WL, LLC v. Department of Economic Development
97 A.D.3d 24 (Appellate Division of the Supreme Court of New York, 2012)
City of Reno v. Citizens for Cold Springs
236 P.3d 10 (Nevada Supreme Court, 2010)
Highland Hall Apartments, LLC v. New York State Division of Housing and Community Renewal
66 A.D.2d 678 (Appellate Division of the Supreme Court of New York, 2009)
Schiener v. Town of Sardinia
48 A.D.3d 1253 (Appellate Division of the Supreme Court of New York, 2008)
P & N Tiffany Properties, Inc. v. Village of Tuckahoe
33 A.D.3d 61 (Appellate Division of the Supreme Court of New York, 2006)
Headriver v. Town Board of Riverhead
307 A.D.2d 314 (Appellate Division of the Supreme Court of New York, 2003)
Krug v. County of Lewis
296 A.D.2d 834 (Appellate Division of the Supreme Court of New York, 2002)
Ernalex Construction Realty Corp. v. City of Glen Cove
256 A.D.2d 336 (Appellate Division of the Supreme Court of New York, 1998)
Caruso v. Town of Oyster Bay
172 Misc. 2d 93 (New York Supreme Court, 1997)
Llana v. Town of Pittstown
234 A.D.2d 881 (Appellate Division of the Supreme Court of New York, 1996)
Straniere v. Silver
218 A.D.2d 80 (Appellate Division of the Supreme Court of New York, 1996)
Gernatt Asphalt Products, Inc. v. Town of Sardinia
208 A.D.2d 139 (Appellate Division of the Supreme Court of New York, 1995)
Orange Lake Associates, Inc. v. Kirkpatrick
21 F.3d 1214 (Second Circuit, 1994)
Orange Lake Associates, Inc. v. Kirkpatrick
825 F. Supp. 1169 (S.D. New York, 1993)
Akpan v. Koch
152 A.D.2d 113 (Appellate Division of the Supreme Court of New York, 1989)
Schulz v. Town of Queensbury
150 A.D.2d 854 (Appellate Division of the Supreme Court of New York, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
446 N.E.2d 764, 58 N.Y.2d 170, 460 N.Y.S.2d 8, 1983 N.Y. LEXIS 2836, Counsel Stack Legal Research, https://law.counselstack.com/opinion/voelckers-v-guelli-ny-1983.