8 Cited authorities

  1. Jensen v. General Elec. Co.

    82 N.Y.2d 77 (N.Y. 1993)   Cited 147 times
    Holding that when the New York Legislature enacted section 214-c, it intended to abrogate the continuing tort doctrine for claims alleging ongoing toxic torts
  2. Victorson v. Bock Laundry

    37 N.Y.2d 395 (N.Y. 1975)   Cited 203 times
    Holding that three-year statute of limitations applies to actions for strict products liability
  3. Covington v. Walker

    3 N.Y.3d 287 (N.Y. 2004)   Cited 35 times
    In Covington v. Walker, 3 N.Y.3d 287, 291, 786 N.Y.S.2d 409, 819 N.E.2d 1025 (2004), the Court of Appeals held that a cause of action for divorce based on imprisonment "continues to arise anew for statute of limitations purposes on each day the defendant spouse remains in prison for three or more consecutive years' until the defendant is released."
  4. In the Matter of Jones v. Amicone

    27 A.D.3d 465 (N.Y. App. Div. 2006)   Cited 33 times

    2004-05795. March 7, 2006. In a hybrid proceeding pursuant to CPLR article 78 to review a determination of the respondent City Council of the City of Yonkers dated June 27, 2003, which adopted a final environmental impact statement pursuant to the State Environmental Quality Review Act, and a special ordinance enacted October 16, 2003, authorizing and directing the respondent City of Yonkers to acquire certain properties, and an action for a judgment declaring that the respondent City of Yonkers

  5. Shapiro v. Town of Ramapo

    98 A.D.3d 675 (N.Y. App. Div. 2012)   Cited 11 times

    2012-08-22 In the Matter of Sonya SHAPIRO, et al., appellants, v. TOWN OF RAMAPO, et al., respondents. Susan H. Shapiro, Spring Valley, N.Y., for appellants. Michael L. Klein, Town Attorney, Suffern, N.Y. (Janice Gittelman of counsel), for respondent Town of Ramapo. ANITA R. FLORIO Susan H. Shapiro, Spring Valley, N.Y., for appellants. Michael L. Klein, Town Attorney, Suffern, N.Y. (Janice Gittelman of counsel), for respondent Town of Ramapo. Amy Mele, Senior Deputy Town Attorney, New City, N.Y.

  6. Matter of Ackerman v. Steisel

    104 A.D.2d 940 (N.Y. App. Div. 1984)   Cited 29 times

    October 15, 1984 Appeal from the Supreme Court, Queens County (Buschmann, J.). Judgment reversed, on the law, with costs, petition granted, and the respondents are directed to remove the subject items from Cunningham Park within 90 days of service upon them of a copy of the order to be made hereon, with notice of entry. Respondents are the Commissioners of the Departments of Sanitation, Parks and Transportation (Highways) of the City of New York. With the acquiescence of the Commissioner of Parks

  7. Matter of Ackerman v. Steisel

    489 N.E.2d 251 (N.Y. 1985)   Cited 22 times

    Argued October 14, 1985 Decided November 14, 1985 Appeal from the Appellate Division of the Supreme Court in the Second Judicial Department, Albert H. Buschmann, J. Frederick A.O. Schwarz, Jr., Corporation Counsel (Fay Leoussis and Leonard Koerner of counsel), for appellants. Nicholas G. Garaufis and Alan M. Block for respondents. Order affirmed, with costs, for the reasons stated in the memorandum at the Appellate Division ( 104 A.D.2d 940; see also, White v Adler, 289 N.Y. 34, 44). Concur: Chief

  8. M.S.N.S. Holding Corp. v. City

    253 A.D.2d 793 (N.Y. App. Div. 1998)   Cited 5 times

    September 21, 1998 Appeal from the Supreme Court, Richmond County (Sangiorgio, J.). Ordered that the judgment is reversed, with costs, the order dated July 29, 1997, is vacated, the motion is denied, and the complaint is reinstated. The plaintiffs' assignor purchased a parcel of surplus unimproved real property from the defendant City of New York in 1985, which the plaintiffs subsequently learned had been designated as park land in 1959. The plaintiffs commenced this action in 1997 to rescind the