History
  • No items yet
midpage
CLEAR SKIES OVER ORANGEVILLE v. TOWN BOARD OF TOWN OF ORANGEVILLE
CA 10-01650
| N.Y. App. Div. | Mar 25, 2011
|
Check Treatment

*1 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department 293

CA 10-01650

PRESENT: SCUDDER, P.J., CENTRA, CARNI, SCONIERS, AND GREEN, JJ. CLEAR SKIES OVER ORANGEVILLE,

PETITIONER-APPELLANT,

V ORDER TOWN BOARD OF TOWN OF ORANGEVILLE, SUSAN MAY,

HANS BOXLER, JR., JAMES HERMAN, ANDREW FLINT,

AND TOM SCHABLOSKI, IN THEIR CAPACITIES AS TOWN

BOARD MEMBERS, RESPONDENTS-RESPONDENTS,

AND STONEY CREEK ENERGY LLC, INTERVENOR-RESPONDENT-RESPONDENT.

LAW OFFICE OF GARY A. ABRAHAM, ALLEGANY (GARY A. ABRAHAM OF COUNSEL), FOR PETITIONER-APPELLANT.

LAW OFFICE OF DAVID M. DIMATTEO, WARSAW (DAVID M. DIMATTEO OF COUNSEL), FOR RESPONDENTS-RESPONDENTS.

HODGSON RUSS LLP, BUFFALO (DANIEL A. SPITZER OF COUNSEL), FOR INTERVENOR-RESPONDENT-RESPONDENT. Appeal from a judgment of the Supreme Court, Wyoming County (Patrick H. NeMoyer, J.), entered April 21, 2010. The judgment dismissed the petition and complaint, insofar as it seeks relief pursuant to CPLR article 78, and declared that municipal respondents did not act unlawfully in enacting Local Law No. 2 of 2009.

It is hereby ORDERED that the judgment so appealed from is unanimously affirmed without costs for reasons stated in the decision at Supreme Court.

Entered: March 25, 2011 Patricia L. Morgan

Clerk of the Court

Case Details

Case Name: CLEAR SKIES OVER ORANGEVILLE v. TOWN BOARD OF TOWN OF ORANGEVILLE
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Mar 25, 2011
Docket Number: CA 10-01650
Court Abbreviation: N.Y. App. Div.
AI-generated responses must be verified and are not legal advice.
Your Notebook is empty. To add cases, bookmark them from your search, or select Add Cases to extract citations from a PDF or a block of text.