Yonkers Contracting Co. v. State

28 Misc. 2d 495, 218 N.Y.S.2d 159, 1961 N.Y. Misc. LEXIS 2546
CourtNew York Court of Claims
DecidedJuly 27, 1961
DocketClaim No. 37076
StatusPublished
Cited by1 cases

This text of 28 Misc. 2d 495 (Yonkers Contracting Co. v. State) is published on Counsel Stack Legal Research, covering New York Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Yonkers Contracting Co. v. State, 28 Misc. 2d 495, 218 N.Y.S.2d 159, 1961 N.Y. Misc. LEXIS 2546 (N.Y. Super. Ct. 1961).

Opinion

Sidney Squibb, J.

These are four motions which were orally argued together, followed by subsequent submission of additional papers.

The parties seek the following relief:

(1) By claimant, for examination before trial of defendants with respect to the issues raised by the $626,913.50 counterclaim and reply;

(2) by claimant, to dismiss the $626,913.50 counterclaim pursuant to rule 107 and rule 113 of the Rules of Civil Practice ;

(3) By defendants, to vacate (a) order of severance, dated February 9, 1960; (b) decision, dated the same day, after trial of the severed first cause of action of claimant; and (c) the judgment thereon, dated and entered on February 19, 1960; and

(4) By defendants, as a cross motion for the same relief as in the immediately preceding motion as well as to strike the first affirmative defense pleaded in the reply.

This case was instituted by filing and serving claimant’s verified claim (pleading) to recover $1,592,269.76. There were 10 causes of action alleged. The first cause was for $375,301.77 “ admittedly due and owing this claimant” (par. 5 of claim) for the performance of a contract for the construction of a portion of the New York State Thruway, New England Section, in Westchester County. The remaining causes are for “ extras ”, defendants’ alleged interferences with claimant’s performance of the contract, interest on moneys unreasonably withheld for inordinate periods of time, etc.

Claimant then moved for an order of severance to enable it to try the first cause of action for its “ final payment ”, as to which there was allegedly no issue, leaving the other nine causes of action to be tried later. The motion was opposed by a very able, experienced and integrious Assistant Attorney-General, only with respect to the legal issue of the Statute of Limitations as to the commencement of the claim.

Now, another Assistant Attorney-General avers that said motion was pro forma, that his colleague had offered no opposition thereto and that the recital in the order of this court with respect to such opposition, was erroneous.

The moving Assistant Attorney-General is in error. There is no basis in fact for such wild statements. There is no warrant herein for such overzealousness of which this is but one example.

[497]*497An official report for that day’s court work (certified by the Deputy Clerk-Court Stenographer) specifically recites that the defendants’ application to dismiss the motion was denied, that claimant’s motion for severance was granted, and that the court signed an order directing trial of the severed issue on that day at a specified later hour.

All of this.is confirmed by my handwritten contemporaneous notes. Moreover, the said order of severance before it was signed by me, contains many interpolations written in my hand including that portion thereof reciting that the Assistant Attorney-General had been “heard in opposition thereto”. The certified stenographic transcript of the trial also shows verbatim that when the claimant rested, the Assistant Attorney-General directed attention to his prior oral motion for dismissal made during the argument of the motion and he renewed the motion to dismiss. It was again denied.

The moving Assistant Attorney-General repeatedly asserts that this trial was pro forma, implying that no one other than claimant’s then trial counsel asked any questions. Again, we must say that this is not so. Two witnesses testified under oath, the court asked each of them various questions, and 14 claimant’s exhibits were received in evidence.

In the moving papers, the present Assistant Attorney-General emphasizes that on said trial, the court did not have before it a letter dated January 28, 1960 from the State Comptroller signed by his chief auditor of highway accounts, addressed to the Attorney-General, attention of his assistant in charge of the Bureau of Litigation and Claims. Said movant’s counsel was so impressed with this argument that he made such original letter a part of the moving papers, apparently to overwhelmingly demonstrate that there was no court reporter’s handwriting or stamp thereon.

Said letter was superfluous. Claimant’s Exhibit 11 received in evidence before me, is a letter dated February 4, 1960, from the State Comptroller to claimant’s lawyers, which, according to my contemporaneously handwritten notes acknowledged receipt of that law firm’s letter of February 3, 1960 which had returned to the Comptroller check No. 1969 for $224,161.03 and check No. 5478032 for $7,632.73, both payable to the claimant. The total of these two checks is $231,793.76. Photostats of each of those two checks were also received in evidence; the larger one being claimant’s Exhibit 13 and the smaller one, claimant’s Exhibit 14.

(The letter of Jan. 28,' 1960 now stressed by defendants, informed the Attorney-General that on January 25, 1960, the [498]*498writer had received the final estimate, it had been audited, determining that said $231,793.76 was due the contractor and that two checks for that aggregate amount had been sent to claimant.)

Said total of $231,793.76 is the exact amount of the final estimate herein (claimant’s Exhibit 12). That is the official paper by which the defendants’ authorized officials certify the amount admittedly due a contractor for the completion of a job.

My handwritten trial notes show that said claimant’s Exhibit 12, final estimate (or final agreement) although originally dated earlier was ultimately approved by the signatures of K. Gr. Bauer, District Engineer of the State Department of Public Works, on October 8, 1959, by John J. Raymond, Assistant Deputy Chief Engineer, on November 16, 1959, by the Director of the Budget through John A. Tiesler, on December 14, 1959, by J. J. Burgess, Director of Office Audit, for the State Comptroller on January 13, 1960 and by Daniel J. Langan, Director of Thruway Finance. (The photostat of said Final Estimate submitted on this motion did not include the page containing the signatures. My spellings of names and exact titles may be inexact.)

At the conclusion of said trial, after both sides had rested, I granted judgment in favor of the named claimant against the State of New York for $231,793.76 and dismissed said first cause of action as against the remaining defendant, the New York State Thruway Authority. Said amount, it should be noted, is not the sum of $375,301.77 for which claimant pleaded in its first cause of action.

This procedure is time-honored and has been proven by experience in this court. It is an instrumentality utilized to expeditiously enable a claimant contractor to obtain its final payment and to stop the running of interest for which the State may be liable. The procedure is the outgrowth of a unique situation. A contractor who has “ extra ” claims dare not deposit a “ Final Payment ” check because the State would contend that thereby the contractor has waived all possible claims arising out of the performance of the contract, extra work, etc. (cf. Buffalo Elec. Co. v. State of New York, 9 A D 2d 372, revg. 4 Misc 2d 172).

There was no answer filed in this case because rule 13 of the rules of this court provides that none is required. Accordingly, the Rules of Civil Practice for full or partial summary judgment (rules 113 and 114) cannot be utilized with respect' to a claim (claimant’s pleading).

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

Related

Zara Contracting Co. v. State
42 Misc. 2d 737 (New York State Court of Claims, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
28 Misc. 2d 495, 218 N.Y.S.2d 159, 1961 N.Y. Misc. LEXIS 2546, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yonkers-contracting-co-v-state-nyclaimsct-1961.