From Casetext: Smarter Legal Research

Matter of City of Rochester

Court of Appeals of the State of New York
Nov 28, 1978
385 N.E.2d 1023 (N.Y. 1978)

Opinion

Argued October 18, 1978

Decided November 28, 1978

Appeal from the Appellate Division of the Supreme Court in the Fourth Judicial Department, LYMAN H. SMITH, J.

Robert M. Schantz for appellant.

Louis N. Kash, Corporation Counsel (Anthony M. Sortino of counsel), for respondent.


Order affirmed, with costs, on the memorandum at the Appellate Division ( 59 A.D.2d 1020).

Concur: Chief Judge BREITEL and Judges JASEN, GABRIELLI, JONES, WACHTLER, FUCHSBERG and COOKE.


Summaries of

Matter of City of Rochester

Court of Appeals of the State of New York
Nov 28, 1978
385 N.E.2d 1023 (N.Y. 1978)
Case details for

Matter of City of Rochester

Case Details

Full title:In the Matter of the CITY OF ROCHESTER, Respondent, Relative to Acquiring…

Court:Court of Appeals of the State of New York

Date published: Nov 28, 1978

Citations

385 N.E.2d 1023 (N.Y. 1978)
385 N.E.2d 1023
413 N.Y.S.2d 146

Citing Cases

Niagara Falls Urban Renewal v. Gorge Terminal

In determining the market value of the property, the court gave undue weight to the cost approach. While…

City of Rochester v. Rochester Storage

Order and judgment unanimously affirmed without costs. Memorandum: On the record before us, we cannot…