From Casetext: Smarter Legal Research

Matter of City of New York

Court of Appeals of the State of New York
May 19, 1960
168 N.E.2d 393 (N.Y. 1960)

Opinion

Argued March 22, 1960

Decided May 19, 1960

Appeal from the Appellate Division of the Supreme Court in the First Judicial Department, OWEN McGIVERN, J.

Samuel Goldstein, Daniel J. Pinsky, Bernard H. Friedman and Arthur D. Goldstein for Eugene Gandolfo et al., appellants.

Walter R. Gelles, Leffert Holz and Bernard M. Kaufman for Labette Realty Corporation, appellant. George Bergen, Morris Eder and Harold L. Leddy for Issy Monashefsky, appellant.

David I. Shivitz for Ryma Corporation, appellant.

James J. Chambers for Therlian Realty Corporation, appellant.

Charles H. Tenney, Corporation Counsel ( Irving Genn and Seymour B. Quel of counsel), for respondent.


Order of the Appellate Division modified with respect to damage parcels Nos. 2, 7 and 9 and the decree of Special Term reinstated as to said parcels, with costs to each of said claimants in this court and in the Appellate Division, upon the ground that the weight of evidence more nearly supports the determination of Special Term with respect to those parcels and, as so modified, the order is in all other respects affirmed, with one bill of costs to respondent against appellants owners of damage parcels Nos. 5 and 10. No opinion.

Concur: Chief Judge DESMOND and Judges FULD, FROESSEL, VAN VOORHIS and FOSTER. Judges DYE and BURKE dissent, in part, and vote to affirm the order of the Appellate Division respecting damage parcel No. 7 on the ground that the evidence of the actual gallonage sold, which is the commonly accepted gauge in the oil industry of the lease value of real property, supports the determination of the Appellate Division. (See McMichael, Appraising Manual [4th ed.], pp. 319, 325; Hannoch, The Unpredictable Service Station [The Appraisal Journal, July, 1957, p. 373].)


Summaries of

Matter of City of New York

Court of Appeals of the State of New York
May 19, 1960
168 N.E.2d 393 (N.Y. 1960)
Case details for

Matter of City of New York

Case Details

Full title:In the Matter of the CITY OF NEW YORK, Respondent, on Behalf of the New…

Court:Court of Appeals of the State of New York

Date published: May 19, 1960

Citations

168 N.E.2d 393 (N.Y. 1960)
168 N.E.2d 393
202 N.Y.S.2d 326

Citing Cases

Matter of City of New York

Leo A. Larkin, Corporation Counsel ( Irving Genn and Seymour B. Quel of counsel), for respondent. Order…