arrow left
arrow right
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
  • Fort Salonga Property Owners Association, William C. Berg, Thomas P. Cleere, Mark C. Henry, Lisa Knopp, Andrew J. Rapiejko v. The Planning Board Of The Town Of Huntington, The Preserve At Indian Hills, Llc, The Northwind Group, Llc, Fort Slongo, Llc, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill Trustee, Bruce RobergSpecial Proceedings - CPLR Article 78 document preview
						
                                

Preview

FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 STATE OF NEW YORK SUPREME COURT: COUNTY OF SUFFOLK THE FORT SALONGA PROPERTY OWNERS ASSOCIATION, WILLIAM C. BERG, THOMAS P. CLEERE, MARK C. HENRY, LISA KNOPP, and ANDREW J. RAPIEJKO, Petitioners, Index No.: 612800/2023 v. THE PLANNING BOARD OF THE TOWN OF HUNTINGTON, THE PRESERVE AT INDIAN HILLS, LLC, THE NORTHWIND GROUP, LLC, FORT SLONGO, LLC, THE MAUDE D. ROBERG REVOCABLE LIVING TRUST, MICHAEL J. CAHILL, TRUSTEE, and BRUCE ROBERG, Respondents. PETITIONERS’ BRIEF IN OPPOSITION TO RESPONDENTS’ MOTIONS TO DISMISS 1 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 TABLE OF CONTENTS TABLE OF AUTHORITIES .......................................................................................................... ii PRELIMINARY STATEMENT .................................................................................................... 1 LEGAL STANDARD ..................................................................................................................... 2 ARGUMENT .................................................................................................................................. 3 I. PETITIONERS’ CAUSES OF ACTION WERE TIMELY FILED WITHIN THE APPLICABLE STATUTE OF LIMITATIONS. ..................... 3 II. PETITIONERS HAVE ADEQUATELY ALLEGED IN THEIR SECOND CAUSE OF ACTION THAT THE PLANNING BOARD VIOLATED NEW YORK’S TOWN LAW SECTION 278(3) AND UNLAWFULLY USURPED THE TOWN BOARD’S LAWFUL ZONING AUTHORITY BY PURPORTING TO APPROVE THE INDIAN HILLS DEVELOPMENT IN CONTRAVENTION OF HUNTINGTON’S ZONING ORDINANCES. ................................................. 19 III. PETITIONERS HAVE ADEQUATELY ALLEGED IN THEIR THIRD CAUSE OF ACTION THAT THE PLANNING BOARD FAILED TO COMPLY WITH ITS OBLIGATIONS UNDER SEQRA. ................................................................................................................ 24 A. Petitioners Have Adequately Alleged that the Planning Board Failed to Take a “Hard Look” at the Significant Adverse Environmental Impacts the Development Will Have on the Local Huntington Community. ........................................................................... 25 B. Petitioners Have Adequately Alleged That a Supplemental Environmental Impact Statement Is Warranted by the Numerous Material Changes that the Developer Has Made to the Plans for the Indian Hills Project Since the Planning Board Preliminarily Approved its SEQRA Findings Statement. ............................................... 27 IV. PETITIONERS HAVE ADEQUATELY ALLEGED IN THEIR FIRST CAUSE OF ACTION THAT THE PLANNING BOARD VIOLATED BOTH NEW YORK’S OPEN MEETINGS LAW AND THE HUNTINGTON TOWN CODE BY FAILING TO HOLD A DULY NOTICED FINAL PUBLIC HEARING PRIOR TO GRANTING CONDITIONAL FINAL APPROVAL TO THE PROPOSED DEVELOPMENT. ....................................................................... 32 CONCLUSION ............................................................................................................................. 36 i 2 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 TABLE OF AUTHORITIES Cases Bayswater Realty & Cap. Corp. v. Plan. Bd. of Town of Lewisboro, 76 N.Y.2d 460, 560 N.E.2d 1300 (N.Y. 1990) .......................................................................................................... 23, 24, 27 Brander v. Town of Warren Town Bd., 18 Misc. 3d 477 (N.Y. Sup. Ct. 2007) ........................... 40 Comm. for Environmentally Sound Dev., Inc. v. City of New York, 190 Misc. 2d 359 N.Y.S.2d 792 (N.Y. Sup. Ct. 2001) .......................................................................................................... 34 Cty. of Orange v. Vill. of Kiryas Joel, 44 A.D.3d 765 (2d Dep’t 2007) ....................................... 29 Dev. Don't Destroy (Brooklyn), Inc. v. Empire State Dev. Corp., 94 A.D.3d 508, 942 N.Y.S.2d 477 (1st Dep’t 2012) ................................................................................................................. 33 Doremus v. Town of Oyster Bay, 274 A.D.2d 390 (2d Dept.2000) .............................................. 30 Eadie v. Town Bd. of Town of N. Greenbush, 7 N.Y.3d 306 (N.Y. 2006).............................. 15, 16 Falanga v. Town of Farmington, 67 Misc. 3d 1231(A), 128 N.Y.S.3d 432 (N.Y. Sup. Ct. 2020) ....................................................................................................................................... 15, 16, 17 Gannett Co. v. City of Rochester, New York, 83 A.D.2d 755 (1981) ........................................... 36 Green Earth Farms Rockland, LLC v. Town of Haverstraw Plan. Bd., 153 A.D.3d 823 (2d Dep’t 2017) ......................................................................................................................................... 29 Grskovic v. Holmes, 111 A.D.3d 234, N.Y.S.2d 650 (2d Dep’t 2013)................................... 5, 7, 8 Guggenheimer v. Ginzberg, 43 N.Y.2d 268 (N.Y. 1977) ............................................................... 3 Haberman v. Zoning Bd. of Appeals of City of Long Beach, 94 A.D.3d 997 (2d Dep’t 2012) ...... 3 Historic Albany Found., Inc. v. Joyce, 26 Misc. 3d 1221(A), 907 N.Y.S.2d 100, 2010 WL 447048 (N.Y. Sup. Ct. 2010) .................................................................................................... 19 In Matter of Sullivan Farms IV, LLC, 134 A.D.3d 1275, 21 N.Y.S.3d 450 (3d Dep’t 2015) ...... 22 International Innovative Tech. Grp. Corp. v. Plan. Bd. of Town of Woodbury, 20 A.D.3d 531, 799 N.Y.S.2d 544 (2d Dep’t 2005) ..................................................................................... 18, 19 Jackson v. New York State Urban Development Corp., 67 N.Y.2d 400 (N.Y. 1986) .................. 30 Long Island Pine Barrens Soc., Inc. v. Plan. Bd. of Town of Brookhaven, 78 N.Y.2d 608, 585 N.E.2d 778 (N.Y. 1991) ........................................................................................................ 9, 10 MacFarlane v. Town of Clayton Plan. Bd., 216 A.D.2d 860, 629 N.Y.S.2d 156 N.Y. App. Div. 4th Dep’t 1995) ......................................................................................................................... 25 Matter of Essex County v. Zagata, 91 NY2d 447 (N.Y. 1998)..................................................... 15 Nichols v. Kruger, 113 A.D.2d 878, 493 N.Y.S.2d 605 (1985)...................................................... 8 Oshry v. Zoning Bd. of Appeals of Inc. Vill. of Lawrence, 276 A.D.2d 491 (2d Dep’t 2000) ...... 40 Oyster Bay Assocs. Ltd. P'ship v. Town Bd. of Town of Oyster Bay, 58 A.D.3d 855 (2d Dep’t 2009) ......................................................................................................................................... 31 Riverkeeper, Inc. v. Plan. Bd. of Town of Se. & Glickenhaus Brewster Dev., Inc., No. 11549/02, 2003 WL 2004173 (N.Y. Sup. Ct. Feb. 3, 2003) ...................................................................... 35 Sciolino v. Ryan, 81 A.D.2d 475 (4th Dep’t 1981) ....................................................................... 36 State Realty, LLC v. Ger, 63 Misc. 3d 155(A), 115 N.Y.S.3d 801 (N.Y. App. Term. 2019) ......... 3 Tonery v. Plan. Bd. of Town of Hamlin, 256 A.D.2d 1097 (4th Dep’t 1998) ............................... 30 Tupper v. City of Syracuse, 71 A.D.3d 1460 (1st Dep’t 2010) ..................................................... 28 Wallkill Med. Dev., LLC v. Catskill Orange Orthopaedics, P.C., 131 A.D.3d 601 (2d Dep’t 2015) ........................................................................................................................................... 2 ii 3 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Zehner v. Bd. of Educ. of Jordan-Elbridge Cent. Sch. Dist., 91 A.D.3d 1349, 937 N.Y.S.2d 510 (4th Dep’t 2012) ........................................................................................................................ 36 Statutes Public Officers Law § 103(e) ...................................................................................... 36, 37, 39, 40 Town Code Section 198-112(I) .................................................................................................... 18 Town Code Section 2-2 .......................................................................................................... 37, 40 Town Law Section 276(6)(b) ........................................................................................................ 38 Town Law Section 276(6)(d) .................................................................................................. 38, 39 Town Law Section 278 .......................................................................................................... passim Rules 6 NYCRR § 617.6 ......................................................................................................................... 34 6 NYCRR § 617.9 ................................................................................................................... 31, 34 N.Y. C.P.L.R. 2001 ..................................................................................................................... 5, 7 iii 4 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Petitioners submit this brief in opposition to the motion to dismiss filed by Respondents The Northwind Group, LLC, The Preserve at Indian Hills, LLC, and Fort Slongo, LLC (such entities, collectively, “Northwind”) on July 7, 20231 and the motion to dismiss filed by Respondent the Planning Board of the Town of Huntington (the “Planning Board”) on July 12, 2023 2 , respectively, and state as follows: PRELIMINARY STATEMENT Petitioners’ verified Article 78 petition (the “Petition”) seeks a judgment of the Court vacating certain actions taken by the Planning Board, including at the Planning Board’s meeting on April 12, 2023, concerning the proposed development of “an age restricted cluster residential community” to be known as “The Preserve at Indian Hills” (the “Development”).3 Respondents The Northwind Group, LLC, The Preserve at Indian Hills, LLC, Fort Slongo, LLC, The Maude D. Roberg Revocable Living Trust, Michael J. Cahill, Trustee, and Bruce Roberg are, upon information and belief, each the owners of the land on which the proposed Development would be constructed and/or the applicants seeking to construct the proposed Development.4 At its meeting on April 12, 2023, the Planning Board voted to grant “conditional final approval” to the final maps for the Development.5 As alleged in the Petition, the actions taken by the Planning Board to approve the proposed 1 See NYSCEF Doc. Nos. 46 to 59. 2 See NYSCEF Doc. Nos. 60 to 70. Three named respondents in this Article 78 proceeding – (1) The Maude D. Roberg Revocable Living Trust (the “Roberg Trust”), (2) Michael J. Cahill, who was named in his capacity as the Trustee of the Roberg Trust, and (3) Bruce Roberg – neither filed a timely motion to dismiss the Petition nor filed an Answer. 3 See Petition, NYSCEF Doc. No 1; NYSCEF Doc. No. 33 (Thomas John Hayes Sworn Verification dated May 17, 2023); NYSCEF Doc. No. 30 (G. Crapanzano Attorney Affirmation dated May 19, 2023). 4 See Petition ¶ 2. 5 See Petition ¶¶ 10-11. 5 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Development must be vacated because the Planning Board (1) exceeded its authority when it permitted construction of 74-86 townhomes greatly in excess of the per-acre density permitted under current zoning rules, (2) violated New York’s Open Meetings laws by failing to provide key information to the public regarding the proposed Development and holding a purported “final” public hearing years before Northwind had even finalized its plans, and (3) abdicated its role as self-appointed lead agency for environmental review by (a) failing to consider the enormous environmental effects of the Development to include widespread erosion and slippage of the Development and golf course into the Long Island Sound and (b) failing to even consider the necessity of a supplemental environmental impact statement after Northwind greatly changed the scope of its proposed plans. 6 Northwind and the Planning Board have filed separate motions to dismiss attacking the sufficiency of Petitioners’ pleadings.7 The motions are meritless because the Petition was timely filed and, as detailed below, the Petition adequately alleges multiple unlawful, arbitrary and capricious actions by the Planning Board in the course of its review and approval of the proposed Development.8 LEGAL STANDARD In considering a motion to dismiss a complaint pursuant to CPLR 3211(a)(7) and 7804(f), the Court must accept the facts as alleged in the complaint as true, afford the pleadings a liberal construction, accord the plaintiff the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory. See Wallkill Med. Dev., LLC v. Catskill Orange Orthopaedics, P.C., 131 A.D.3d 601, 603 (2d Dep’t 2015); Haberman v. 6 See Petition ¶ 3. 7 See NYSCEF Doc. Nos. 46 to 59 and NYSCEF Doc. Nos. 60 to 70. 8 See Petition ¶¶ 10-11. 2 6 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Zoning Bd. of Appeals of City of Long Beach, 94 A.D.3d 997, 1000–01 (2d Dep’t 2012). Whether a plaintiff can ultimately establish its allegations is not part of the analysis in deciding a motion to dismiss. Haberman, 94 A.D.3d at 1001 (2d Dep’t 2012). At this early stage, the legal standard is “whether the pleading states a cause of action” and, if from “its four corners allegations are discerned which taken together manifest any cause of action cognizable at law a motion to dismiss will fail.” State Realty, LLC v. Ger, 63 Misc. 3d 155(A), 115 N.Y.S.3d 801 (N.Y. App. Term. 2019) (quoting Guggenheimer v. Ginzberg, 43 N.Y.2d 268, 275 (N.Y. 1977)). When a defendant raises evidence outside the scope of the pleading in support of a motion to dismiss, such evidence is of no effect unless “it has been shown that a material fact as claimed by the pleader to be one is not a fact at all and unless it can be said that no significant dispute exists regarding it . . . .” Id. When evidentiary material is considered, “the criterion is whether the proponent of the pleading has a cause of action, not whether he has stated one.” Guggenheimer v. Ginzburg, 43 N.Y.2d 268, 275, (N.Y. 1977). ARGUMENT I. PETITIONERS’ CAUSES OF ACTION WERE TIMELY FILED WITHIN THE APPLICABLE STATUTE OF LIMITATIONS. A. Petitioners’ Article 78 Petition Was Timely Filed in the New York State Courts Electronic Filing System on May 18, 2023, and Pursuant to CPLR 2001, Counsel’s Technical Mistake in Initially Filing the Petition in Sullivan County Does Not Render the Petition Untimely. Respondents have moved to dismiss the Petition on statute of limitations grounds arguing that the Petition was not timely filed by May 18, 2023.9 This argument has no merit. Despite Respondents’ arguments to the contrary, the Petition was timely filed within 30 days of when the Planning Board filed its April 12, 2023 resolution with the Town Clerk on April 18, 2023, and the 9See, e.g., Northwind’s Memorandum of Law (“MOL”), Dkt. No. 47, at pgs. 3-6; Planning Board’s MOL, Dkt. No. 70, at pgs. 5-8. 3 7 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Court should correct the mistaken e-filing in Sullivan County and deem the Petition to have been filed in Suffolk County as of May 18, 2023. The Petition was thus timely. As set forth in Petitioners’ Affirmation submitted before this Court on May 19, 2023 at Docket No. 30, Petitioners filed their Petition with all necessary exhibits and supporting materials on May 18, 2023 via the New York State Courts Electronic Filing System, but counsel mistakenly chose “Sullivan County” rather than “Suffolk County” from the drop-down menu. (May 19, 2023 G. Crapanzano Affirmation, Dk. No. 30 ¶¶ 3-6.) It was not until the next morning, on May 19, 2023, when Petitioners’ counsel received 31 emails from efile@nycourts.gov indicating that the filing had been returned for correction due to filing in Sullivan County, that counsel became aware of the issue. (May 19, 2023 G. Crapanzano Affirmation, Dk. No. 30 ¶ 7.) The Sullivan County Clerk’s Office indicated to Petitioners’ counsel that transfer was not possible and that the Clerk would remove the case from their docket, and Petitioners’ counsel immediately re-filed the Petition along with a request that this Court correct the mistake and deem the Petition filed as of May 18, 2023. (May 19, 2023 G. Crapanzano Affirmation, Dk. No. 30 ¶¶ 8-11.) N.Y. C.P.L.R. 2001 states that: At any stage of an action, including the filing of a . . . petition to commence an action, the court may permit a mistake, omission, defect, or irregularity, including the failure to purchase or acquire an index number or other mistake in the filing process, to be corrected, upon such terms as may be just or, if a substantial right of a party is not prejudiced, the mistake, omission, defect or irregularity shall be disregarded, provided that any applicable fees shall be paid. 10 In Grskovic v. Holmes, 111 A.D.3d 234, 972 N.Y.S.2d 650 (2d Dep’t 2013), the Appellate Division, Second Department analyzed C.P.L.R. 2001 and found that the lower court should have deemed a filing incorrectly made through the e-filing system as timely, nunc pro tunc, because the 10 N.Y. C.P.L.R. 2001 (emphasis added). 4 8 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 purpose of the 2007 amendment to the C.P.L.R. “was to ‘fully foreclose dismissal of actions for technical, non-prejudicial defects . . . .’” Grskovic, 111 A.D.3d at 241. In that case, the Court cited C.P.L.R. 2001 to excuse a mistake by counsel of filing in a “practice” version of the online e-filing system instead of the “live” version because the filing “was performed in a mistaken manner and method, which courts are permitted to correct on terms that may be just”. Grskovic, 111 A.D.3d at 242-43 (emphasis in the original). Petitioners’ mistaken filing via the New York State Courts Electronic Filing system in Sullivan County mirrors the mistake at issue Grskovic, where the form and substance of the filing was not at issue but a technical mistake resulted in the timely filing not going to the right place. Petitioners took immediate action to rectify the issue, and it is thus just to deem the filing in this Court as timely. The Planning Board’s MOL formulaically recites the generally applicable 30-day statute of limitations and cites to Petitioners’ Affirmation making the arguments outlined above, but never addresses why it would be unjust or inappropriate for the Court to correct the mistaken manner and method of the Petitioners’ filing via the Court’s e-filing system.11 Northwind’s Motion at least addresses Grskovic, but does so only through a wholly-unjustified an ad hominem attack on Petitioners and their counsel and through reliance on inapplicable caselaw.12 First, Northwind accuses Petitioners and their counsel of an alleged intentional “strategy” and “goal” to “delay and upend this project to the greatest extent possible.” 13 Northwind cites no factual support for this allegation, nor explains how Petitioners, in filing a complex, detailed Petition on the last day of a short 30-day limitations period, engaged in any untoward behavior. Northwind even bizarrely suggests that Petitioners should not be given the benefit of C.P.L.R. 11 Planning Board’s MOL at 15-18. 12 Northwind’s MOL at 5-6. 13 Northwind’s MOL at 5-6. 5 9 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 2001 because, if e-filing hypothetically did not exist then Petitioners would not have been permitted to e-file at all. Second, and more damaging to Northwind’s position, is that it does not— and cannot—demonstrate that the correction of a filing date by a single day would be unjust or cause Northwind any prejudice or harm. Third, Northwind makes the irrelevant argument that the “Court does not have the power to extend the statute of limitations” but this ignores the plain, undisputed fact that Petitioners timely filed their Petition with New York’s e-filing system. Respondents also cannot show any prejudice from the correction requested. Petitioners’ counsel advised Respondents’ counsel well in advance of the due date that Petitioners would be filing an Article 78 petition challenging the Planning Board’s actions, and the parties discussed potential arrangements for service of the petition and supporting papers.14 Moreover, this is not a situation where the difference in several hours before the initial e-filing and the corrected e-filing had any effect whatsoever on Respondents’ procedural or substantive rights. Respondents’ time to respond to the Petition was triggered not on the date of filing, but rather on the date of service, which occurred after both the initial filing and the corrected filing. Respondents do not argue (because they cannot) that there were any defects in service, that service was untimely, or that Respondents lost any response time or other rights as a result of the error. 15 In situations such as these, where “a substantial right of a party is not prejudiced,” C.P.L.R. 2001 requires that “the 14 J. Fribley Attorney Affirmation dated Aug. 3, 2023 at ¶ 2. 15Both Northwind and the Planning Board separately argue that the Petition in this matter was, in some respects, “identical” to the earlier Article 78 petition filed challenging actions of the Huntington Zoning Board of Appeals in connection with the Application (the ZBA Petition). See Planning Board’s MOL at 3-4; Northwind’s MOL at 4-6. Taking at face value Respondents’ assertion that they view the issues raised in the Petition and the ZBA Petition as effectively “identical”, it is hard to imagine how Respondents can credibly argue that they were prejudiced by an e-filing delay of several hours in the second of two cases that they assert are “identical” in scope. 6 10 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 mistake, omission, defect or irregularity shall be disregarded.” N.Y. C.P.L.R. 2001 (emphasis added). Respondents take no issue with the substance of Petitioners’ May 18, 2023 e-filing and, pursuant to Grskovic, the Court should therefore correct the technical defects of Petitioner’s May 18 filing where the substance of that filing is not at issue. This is especially true in light of the fact that (1) Respondents have suffered no prejudice as a result and (2) Respondents could have alternatively sought a transfer of the case from Sullivan County to Suffolk County. 16 In conclusion, as in Grskovic, the Court can and should correct Petitioners’ technical mistake in using New York State Courts Electronic Filing System, deem the Petition as having been timely filed in Suffolk County as of May 18, 2023. See Grskovic, 111 A.D.3d at 241-43. B. Respondents’ Motions to Dismiss on Statute of Limitations Grounds Rely on a Clear Misreading of the Court of Appeals’ Holding in the Long Island Pine Barrens Case. (i) Respondents Mischaracterize the Long Island Pine Barrens Decision. Northwind cites the Court of Appeals’ decision in the Long Island Pine Barrens case and argues that Petitioners’ Article 78 Petition should be dismissed as untimely because any challenge to the proposed subdivision Development and/or SEQRA review was required to be filed within 16The propriety of correcting the filing is made evident by the fact that Plaintiffs could also have sought to transfer the case from Sullivan County to Suffolk County, but opted to re-file instead to expedite proceedings without the delay to be caused by a transfer motion. Under N.Y. Const. art. VI, § 19(h), “the supreme court shall transfer any action or proceeding to any other court having jurisdiction of the subject matter in any other judicial district or county provided that such other court has jurisdiction over the classes of persons named as parties.” As such, the Court should correct the e-filing error and deem the case timely filed because doing so would be just in light of the fact that, as an alternative course of action, Petitioners would otherwise be entitled to a transfer of the timely-filed Petition from Sullivan County to Suffolk County in any event, which would moot Respondents’ statute of limitations arguments. See also Nichols v. Kruger, 113 A.D.2d 878, 878, 493 N.Y.S.2d 605, 606 (1985) (Appellate Division, Second Department reversing lower court’s decision not to transfer case to proper court on motion). 7 11 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 30 days of the Planning Board’s May 18, 2021 preliminary map approval resolution, and that any such challenges were required to be filed no later than June 17, 2021. 17 Relatedly, the Planning Board cites the Court of Appeals’ decision in Long Island Pine Barrens and argues that any challenge to the SEQRA review process had to be filed by May 13, 2021. 18 Each of these arguments for dismissal is meritless and relies on a misreading and mischaracterization of the Court of Appeals’ holding in the Long Island Pine Barrens case, which is clearly distinguishable from the facts of this proceeding, and which neither requires nor supports the dismissal of any of Petitioners’ causes of action on statute of limitations grounds. Respondents ignore key aspects of the Long Island Pine Barrens case that distinguish it from the instant case. First, in Long Island Pine Barrens, the Article 78 petition “challenged the approval of the [] project solely on the ground that it failed to comply with SEQRA.” Long Island Pine Barrens Soc., Inc. v. Plan. Bd. of Town of Brookhaven, 78 N.Y.2d 608, 611, 585 N.E.2d 778 (N.Y. 1991) (emphasis added). Second, and dispositively, the Planning Board’s preliminary approval decision in that case “took the significant step of accepting the preliminary plat without placing any conditions upon approval of the environmental aspects of the project.” Long Island Pine Barrens, 78 N.Y.2d at 614 (emphasis added). Under those specific circumstances—where the Board’s approval of the preliminary plat did not place any conditions upon approval of the environmental aspects of the project—the Court of Appeals held that “the preliminary approval was final regarding SEQRA issues” and held that an Article 78 petition that was filed “more than 30 days after the [Planning] Board’s preliminary approval but within 30 days of the final approval” that only sought to challenge the project on 17 See Northwind’s MOL at pgs. 7-12. 18 See Planning Board’s MOL at pg. 13. 8 12 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 SEQRA grounds was untimely and should have been filed on within the 30 days of the filing of the Planning Board’s resolution granting preliminary approval to the project. Long Island Pine Barrens, 78 N.Y.2d at 611-14. Respondents’ reliance on Long Island Pine Barrens in support of their Motions to Dismiss Petitioners’ Article 78 Petition challenging the approval of Northwind’s proposed Development is inapposite because Petitioners’ causes of action in this proceeding are obviously distinguishable from the Long Island Pine Barrens case in several key respects. Crucially, unlike the SEQRA decision challenged in that case, both (1) the SEQRA Findings Statement that was approved by the Planning Board at its meeting on April 7, 2021, and (2) the Planning Board’s May 18, 2021 preliminary approval resolution each set forth numerous conditions to the approval being granted by the Planning Board, including conditions concerning “environmental aspects of the project.” (ii) Conditions Set Forth in the Planning Board’s SEQRA Findings Statement The Planning Board’s SEQRA Findings Statement approved on April 7, 2021 sets forth a detailed list of “CONDITIONS WITH ANY APPROVAL” on pages 25 and 26, each of which concern environmental aspects of Northwind’s proposed Development, including but not limited to the following conditions:19 • “The applicant is required to carry out continued survey deformation monitoring in the area of the bluff as was recommended by both the Town’s and applicant’s geotechnical consultants. Monitoring of horizontal and vertical land movement will take place by use of twelve (12) monitoring stations both north and south of the CEHA line that were established as part of investigations described in the EIS.” • “All sanitary wastewater from the proposed residential units and clubhouse will be treated with I/A OWTS subject to [Suffolk County Department of Health Services] review and approval, oversight of installation and monitoring of the effectiveness of the systems.” 19See Petition Exhibit 16 (NYSCEF Doc. No. 18) at p. 30-31. 9 13 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Thus unlike the SEQRA approval decision at issue in the Long Island Pine Barrens case, which imposed no conditions concerning environmental aspects of the project, the Planning Board’s SEQRA Findings Statement approved on April 7, 2021 explicitly made the Planning Board’s SEQRA approval contingent on the occurrence of several future contingent events, including the requirement that Northwind eventually obtain approval from the Suffolk County Department of Health Services (SCDHS) for its proposed sanitary wastewater treatment plan—an approval which Northwind had still not yet obtained on the date Petitioners filed their Petition in this proceeding. 20 Upon information and belief, as of the date of this filing, Northwind still has not obtained approval from the SCDHS for its proposed sanitary wastewater treatment plan for the Development and thus one of the key contingent “conditions” of the Planning Board’s approval of its April 7, 2021 SEQRA Findings Statement still remains unsatisfied to this very day.21 As set forth in the Petition, in March 2020 the Suffolk County Planning Commission had previously highlighted the importance of the SCDHS’s environmental review of Northwind’s proposed Development plans, commenting that: “No preliminary or final approval should be granted until unit yield and density, particular to sanitary waste disposal treatment methodology and remediation of nitrogen effluence to the groundwater table, is established by the SCDHS [Suffolk County Department of Health Services] pursuant to Memorandum 17 of the SCDHS. Continued dialogue with the Suffolk County Department of Health Services and Suffolk County Department of Public Works is necessary as soon as possible. It is the belief of the Suffolk County Planning Commission that as there is still significant discussion to be had between the Applicant and the SCDPW/SCDHS as to sanitary flow, location and type of sanitary system, and location of sanitary leeching areas. The Town, Applicant and SCDHS need to reconcile the assumptions and models regarding unit occupancy, sanitary flow and load from the proposed units in terms of density, usage of the proposed clubhouse and the fertilizer turf management program for the golf course. It is understood that a great amount of information and detail is required to consider the adequacy of the soil filtration capabilities, and that Soil Test Borings must be performed at all 20 See Petition Exhibit 16 (NYSCEF Doc. No. 18) at p. 30-31. 21 See J. Fribley Attorney Affirmation dated Aug. 3, 2023 at ¶ 3. 10 14 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 locations on the subject premises where sanitary systems and drainage systems are intended and capable of serving their intended purposes without impacting ground and surface waters.”22 In spite of the Suffolk County Planning Commission’s warning that “No preliminary or final approval should be granted until unit yield and density, particular to sanitary waste disposal treatment methodology and remediation of nitrogen effluence to the groundwater table, is established by the SCDHS pursuant to Memorandum 17 of the SCDHS”, the Planning Board approved the SEQRA Findings Statement on April 7, 2021, but this approval was made explicitly contingent on the condition that Northwind obtain approval from the SCDHS for its sanitary wastewater treatment plans, an event that still had not occurred as of the date Petitioners filed their Petition initiating this Article 78 proceeding. (iii) Conditions Set Forth in the Planning Board’s Preliminary Approval Resolution Likewise, when on May 12, 2021, the Planning Board approved a written resolution, which it subsequently filed on May 18, 2021, that resolved to grant preliminary approval to Northwind’s “Preliminary Maps” for the Development (the “Preliminary Approval Resolution”), but explicitly made that grant of preliminary approval contingent on and subject to the satisfaction of a long list of certain conditions set forth on pages 3 to 6 of that Preliminary Approval Resolution.23 Among other such conditions, the Planning Board’s Preliminary Approval Resolution explicitly conditioned the Planning Board’s own grant of preliminary approval to Northwind’s “Preliminary Maps” on the condition that Northwind obtain a favorable determination from the ZBA approving Northwind’s development plans. 24 The Planning Board’s May 18, 2021 Preliminary Approval 22 Petition ¶¶ 125-128; see also Petition Exhibit 19 (copy of the Suffolk County Planning Commission’s March 12, 2020 “Staff Report” and its related “Resolution No. ZSR-19-31”), p. 22 (emphasis added). 23 See Petition Exhibit 17 (NYSCEF Doc. No. 19) at p. 3-4. 24 See Petition Exhibit 17 (NYSCEF Doc. No. 19) at p. 3-4. 11 15 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 Resolution states in relevant part: RESOLVED, that the Preliminary Maps of The Preserve at Indian Hills dated December 2017, revised on May 3, 2021, and received on May 5, 2021 are hereby granted preliminary approval subject to the following conditions: … 2. The applicant shall provide an interpretation from the Zoning Board of Appeals that the proposed site plan does not require a hearing or any additional review by the Zoning Board pursuant to Huntington Town Code, including but not limited to Chapter 198-109 (I) and 198-110I(5), or the applicant shall provide other written correspondence from the Zoning Board of Appeals with respect to the proposed site plan.”25 Accordingly, the Planning Board’s grant of “preliminary approval” to the “Preliminary Maps” for the Development in its May 18, 2021 Preliminary Approval Resolution was contingent upon an event that had not yet happened, and might never happen: the condition that Northwind obtain a favorable decision from the ZBA regarding its proposed Development (i.e. approval of Northwind's Application for a modified special use permit).26 Ultimately, as alleged by Petitioners’ in their related pending Article 78 Proceeding against the ZBA, the ZBA’s legally defective vote to approve Northwind’s special use permit application did not occur until December 15, 2022, and the ZBA did not file its written findings setting forth the basis for that decision until March 10, 2023.27 Notably, the Planning Board’s Preliminary Approval Resolution also explicitly makes the grant of 25 See Petition Exhibit 17 (NYSCEF Doc. No. 19) at p. 3-4. 26 As evidenced by the fact the ZBA later required Northwind to submit an application for a modified special use permit in connection with its proposed Development plan, and the fact that the ZBA held a nearly 5-hour public hearing on Northwind’s special use permit application on January 13, 2022, it became clear that the ZBA would not be providing an interpretation that “the proposed site plan does not require a hearing or any additional review by the Zoning Board pursuant to Huntington Town Code”. Petition at p. 23 n. 44. Accordingly, per the language of the May 12, 2021 Preliminary Approval Resolution, the Planning Board’s grant of preliminary approval was contingent on the condition that the ZBA ultimately grant Northwind’s application for a modified special use permit. 27 See Petition ¶¶ 106-113; see also Ex. C to J. Fribley Attorney Affirmation dated Aug. 3, 2023 (ZBA Written Findings filed Mar. 10, 2023). 12 16 of 42 FILED: SUFFOLK COUNTY CLERK 08/03/2023 09:09 PM INDEX NO. 612800/2023 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 08/03/2023 “conditional preliminary approval” subject to the condition that: “All conditions of the Findings Statement, prepared by the Department of Planning and Environment and adopted by the Planning Board on April 7, 2021, shall be addressed.”28 Accordingly, the same requirement in the SEQRA Findings Statement that made the Planning Board’s approval contingent on the condition that the SCDHS later approve the Development plans was also effectively incorporated by reference in the Planning Board’s May 18, 2021 Preliminary Approval Resolution.29 Thus, unlike the SEQRA approval decision which was the subject of the Court of Appeals’ decision in Long Island Pine Barrens, which imposed no conditions concerning environmental aspects of the project, the approvals granted by the Huntington Planning Board in its April 7, 2021 SEQRA Findings Statement and its May 18, 2021 Preliminary Approval Resolution imposed numerous conditions on concerning environmental aspects of the Development, including at least one material condition—that Northwind eventually obtain approval from the SCDHS for its proposed sanitary wastewater treatment plan—that had still not been unsatisfied on the date that Petitioners’ filed their Article 78 Petition. As discussed further below, Respondents therefore cannot plausibly rely on Long Island Pine Barrens to support their contention that Petitioners’ claims challenging aspects of the subdivision and SEQRA review processes are time-barred. (iv) Petitioners Did Not Suffer a “Concrete” Injury from the Planning Board’s Actions — and Thus No Challenge to Those Actions Was “Ripe” For Adjudication—Until, at the Earliest, the Planning Board Granted “Conditional Final Approval” to the Final Maps for the Development in Its April 18, 2023 Resolution. As noted above, Northwind argues erroneously that the Court of Appeals’ decision in Long Island Pine