PARKER, STANLEY v. TOWN OF ALEXANDRIA ( 2016 )


Menu:
  •         SUPREME COURT OF THE STATE OF NEW YORK
    Appellate Division, Fourth Judicial Department
    347
    CA 15-01068
    PRESENT: SMITH, J.P., DEJOSEPH, NEMOYER, TROUTMAN, AND SCUDDER, JJ.
    STANLEY PARKER, FAIRMAN SUTTON, DAVID BAIN,
    ELLEN PECK, DOUGLAS WILLIAMS AND ALCID BEAUDIN,
    PLAINTIFFS-APPELLANTS,
    V                               MEMORANDUM AND ORDER
    TOWN OF ALEXANDRIA, DEFENDANT-RESPONDENT.
    CAMPANY, YOUNG & MCARDLE, PLLC, LOWVILLE (KEVIN M. MCARDLE OF
    COUNSEL), FOR PLAINTIFFS-APPELLANTS.
    SLYE & BURROWS, WATERTOWN (ROBERT J. SLYE OF COUNSEL), FOR
    DEFENDANT-RESPONDENT.
    Appeal from a judgment (denominated order) of the Supreme Court,
    Jefferson County (James P. McClusky, J.), entered March 3, 2015 in a
    declaratory judgment action. The judgment declared invalid Town of
    Alexandria Local Law No. 2 of 2009, Town of Alexandria Local Law No. 2
    of 2014 and the August 10, 2011 resolution of the Town Board of Town
    of Alexandria.
    It is hereby ORDERED that the judgment so appealed from is
    unanimously modified on the law by vacating the first through fourth
    decretal paragraphs and as modified the judgment is affirmed without
    costs.
    Memorandum: Plaintiffs commenced this hybrid CPLR article 78
    proceeding and declaratory judgment action seeking a declaration that
    Local Law No. 2 of 2014 (2014 Law) was invalid; an injunction
    preventing defendant, Town of Alexandria (Town), from implementing the
    2014 Law; and damages for the health insurance costs that they may
    have incurred as a result of the Town’s adoption of the 2014 Law. In
    its answer, the Town contended that the 2014 Law was invalid and also
    contended that Local Law No. 2 of 2009 (2009 Law) and a resolution of
    the Town Board of the Town, dated August 10, 2011 (2011 Resolution),
    were invalid. The Town thus sought declarations that the 2009 Law,
    the 2011 Resolution and the 2014 Law were invalid and that certain
    plaintiffs were not entitled to the healthcare insurance benefits
    provided by those legislative enactments.
    We note at the outset that, as the   Town correctly contends, this
    is properly only a declaratory judgment   action in view of the relief
    sought by plaintiffs and by the Town in   its counterclaim (see
    Centerville’s Concerned Citizens v Town   Bd. of Town of Centerville, 56
    -2-                           347
    CA 15-01068
    AD3d 1129, 1129). Indeed, both plaintiffs and the Town are
    challenging only the validity of the legislative enactments, and “[i]t
    is well established that [a CPLR] article 78 proceeding is not the
    proper vehicle to test the validity of a legislative enactment” (Kamhi
    v Town of Yorktown, 141 AD2d 607, 608, affd 74 NY2d 423; see
    Centerville’s Concerned Citizens, 56 AD3d at 1129; see generally Press
    v County of Monroe, 50 NY2d 695, 702).
    We conclude that Supreme Court erred in using a summary procedure
    to award judgment on the cause of action and that part of the
    counterclaim that sought a judgment declaring those legislative
    enactments invalid (see Matter of 24 Franklin Ave. R.E. Corp. v
    Heaship, 74 AD3d 980, 980-981). It is well established that “separate
    procedural rules apply” to declaratory judgment actions and CPLR
    article 78 proceedings and, inasmuch as the cause of action and
    counterclaim seek declaratory relief, the court “erred in issuing a
    judgment declaring [that those legislative enactments are] invalid by
    using a summary procedure that pertains only to CPLR article 78
    proceedings” (id.; see Matter of Ballard v New York Safety Track LLC,
    126 AD3d 1073, 1075; Matter of Greenberg v Assessor of Town of
    Scarsdale, 121 AD3d 986, 989-990). “In the absence of a formalized
    motion requesting the ‘summary determination of the causes of action
    which seek [to recover damages or] declaratory relief, it is error for
    [a court] to summarily dispose of those causes of action’ ” (Ballard,
    126 AD3d at 1075, quoting Matter of Rosenberg v New York State Off. of
    Parks, Recreation & Historic Preserv., 94 AD3d 1006, 1008).
    Given the summary nature of the proceeding, we do not pass on the
    merits of the parties’ contentions, including the contentions
    concerning severability, which rest in large part on determinations of
    the legislative intent of the Town Board when it enacted the 2009 Law,
    the 2011 Resolution and the 2014 Law (see generally CWM Chem. Servs.,
    L.L.C. v Roth, 6 NY3d 410, 423; Matter of Hynes v Tomei, 92 NY2d 613,
    627, cert denied 
    527 US 1015
    ).
    Entered:   April 29, 2016                       Frances E. Cafarell
    Clerk of the Court
    

Document Info

Docket Number: CA 15-01068

Filed Date: 4/29/2016

Precedential Status: Precedential

Modified Date: 10/7/2016