OPINION OF THE COURT
On this appeal, we are asked to decide whether a letter dated August 18, 1994 sent by the attorney for plaintiff Harold Rosenbaum to an attorney in the New York City Department of Housing Preservation and Development (HPD) satisfies General Municipal Law § 50-e. For the reasons that follow, we conclude that it does not.
I.
On August 31,1993, plaintiff purchased 31-33 Mt. Hope Place, a 26-unit residential apartment building in the Bronx, from a trustee in bankruptcy. The purchase price was $5,000. On November 10, 1993, plaintiff and the City of New York executed an in rem installment agreement whereby plaintiff agreed to pay the City $66,298.39 1 — $34,184 upon execution of the agreement and the balance in four quarterly installments commencing on January 1, 1994 — representing all delinquent taxes, assessments and other legal charges and interest due on the building, computed to the date of the agreement.
In May 1991, however, Civil Court found that a dangerous condition existed at the building, and appointed an administrator pursuant to RPAPL article 7-A to oversee necessary repairs. The 7-A administrator borrowed $160,000 from HPD to pay for this work. The repairs were completed by February 1993, several months before plaintiff purchased the building.
On March 25, 1994, plaintiff replied that his attorney had told him that he had spoken to the HPD attorney, who had agreed to forward “documents that purportedly will show why the City believes it is entitled to place a lien on these premises,” but that such papers had not been received. He expressed his understanding that
“the foreclosure of the mortgage, which pre-dates your alleged lien, wipes out your non-filed liens. In addition, the Bankruptcy Court approved the sale to me and when I bought, there [were] no such liens on file. Accordingly, [HPD’s] negligence in not properly filing the liens cannot work to prejudice me.”
He warned that he had “been informed that the continuation of the false liens is a slander on my title and is actionable”; and copied this letter to his attorney.
Also on March 25, 1994, the attorney representing the 7-A administrator notified HPD that a March 21, 1994 affidavit of expenses, which totaled $160,000, should have been sent to plaintiff rather than to him. He further suggested “that there was a superceding foreclosure and that, apparently, these alleged charges were not properly filed,” and blind-copied his letter to plaintiff. On May 28, 1994, however, HPD filed a statement of account for the $160,000 in the office of the city collector.
On August 12, 1994, plaintiffs attorney wrote a second attorney at HPD — that is, not the same agency counsel to whom he and his client had talked or written the previous spring— stating that “[t]he subject of this letter is the liens for work allegedly performed ... as set forth in the affidavit of’ expenses
Six days later, on August 18, 1994, plaintiffs attorney wrote the HPD attorney again. After outlining plaintiffs and his prior dealings and dispute with HPD, plaintiffs attorney complained that the “sole notice” relative to the $160,000 was the March 21, 1994 affidavit of expenses. Indeed,
“[t]o date no bill was ever sent to the record owner. The sole awareness was a new title search relative to a sale that indicate [s] that these charges were placed as financial aid[ ] liens on May 28, 1994 (see copy of tax search attached).
“Clearly there is no legal basis for these liens. I explained this to you and to date no one has provided any reason for the City’s failure to follow the law and yet to slander [plaintiffs] title by placing these liens on the property almost one year after title passed.
“Unless these liens are removed forthwith then [the owner] may lose his current sale and be substantially damaged. If an action is brought due to [the] City’s unlawful refusal to remove the illegal liens, then the owner is entitled not only to costs but legal fees as well. I hope this will not be necessary.
“Please review and reply.”
On October 14, 1994, plaintiff and his attorney met with HPD representatives, including both of the HPD attorneys with whom they had dealt previously. Plaintiffs attorney followed up this meeting with a letter to the HPD attorney whom he had written in August “to confirm the City’s position with respect to these alleged hens.” After setting forth his understanding of the City’s view in 11 numbered paragraphs, he stated that
“[i]f after you have reviewed this and the law, youstill do not vacate these clearly improper and unenforceable liens from this property on or before 10/18/94, then I will have no choice but to direct my client to commence an action not only to discharge same, but for all damages, including counsel fees and punitive damages for the City’s punitive refusal to comply with the law.
“Be guided accordingly.”
Plaintiff sued the City on October 21, 1994. The first cause of action sought to discharge the liens; the second alleged slander of title, “caus[ing] a loss of a sale and resultant profit to plaintiff, attorneys[’] fees and costs” believed to exceed $500,000. The complaint did not allege special damages.
On January 16, 1995, plaintiff served a notice of claim on the Comptroller of the City of New York. 2 The notice specified the “nature of the claim” as inclusion of plaintiffs building in an in rem tax foreclosure action “when there were no taxes or other charges legally due,” which was brought about by the failure of city employees “to properly file, docket and bill for alleged work done on the premises and [who] are now precluded from doing so as claimant was a bona fide purchaser who purchased with no notice nor record notice of these alleged liens.” Plaintiff further stated that his claim arose on December 16, 1994 and was continuing, and that he had been damaged in the amount of $500,000. Plaintiffs property had apparently remained on the list (called the list of delinquent taxes) of parcels on which there were tax liens subject to foreclosure (see generally Administrative Code of City of NY § 11-405). On December 16, 1994, the City commenced an in rem tax foreclosure proceeding, which was withdrawn five months later on May 19, 1995 (see id. § 11-413).
In 1998, plaintiff moved for partial summary judgment to discharge the 7-A liens, and the City subsequently cross-moved for summary judgment dismissing the complaint. Supreme Court granted plaintiffs motion, denied the City’s cross motion and severed the second cause of action for slander of title. The Appellate Division modified Supreme Court’s order to the extent of denying plaintiffs motion for partial summary judgment, and
The appeal “turn[ed] on how and when a 7-A lien [was] created and when a purchaser [was] put on notice of the forthcoming lien”
(Rosenbaum v City of New York,
In this case, the City admittedly neglected to file the relevant purchase or work orders in a timely fashion; therefore, plaintiff did not have constructive notice of any impending 7-A liens when he purchased the building. Because the City failed to raise a triable issue of fact as to plaintiffs actual notice, we did not address whether he would have been subject to the lien had he actually known about the loans. Thus, we reversed the Appellate Division’s order, granted plaintiff partial summary judgment on his first cause of action discharging the liens, and answered the certified question in the negative.
Our decision had the effect, of course, of returning the second cause of action for slander of title to Supreme Court for trial. Plaintiff filed a note of issue and both parties moved for summary judgment. In 2002, Supreme Court denied the motions, finding issues of fact as to whether the City acted with malice and plaintiff suffered special damages, and the Appellate Division subsequently affirmed. While plaintiff had not pleaded special damages, the Appellate Division concluded that this defect was remedied in an affidavit offering evidence of a lost sale at a price of $525,000. The City, for its part, contended that the building eventually sold for far more.
On April 26, 2004, the City moved to dismiss the action on the ground that plaintiff had not complied with the notice-of-claim requirements in the General Municipal Law, and thus had not satisfied a condition precedent to any action against it in
Supreme Court granted the City’s motion and dismissed the complaint. Citing
Hanbidge v Hunt
(
The Appellate Division, with one Justice writing separately, concluded that plaintiff had, in fact, satisfied his obligation to serve a timely and adequate notice of claim. The Court was
II.
General Municipal Law § 50-e (2) requires written notice, “sworn to by or on behalf of the claimant,” which sets forth “the name and post-office address of each claimant, and of his attorney, if any,” “the nature of the claim,” “the time when, the place where and the manner in which the claim arose” and “the items of damage or injuries claimed to have been sustained so far as then practicable.” As we have explained,
“[t]he test of the sufficiency of a Notice of Claim is merely whether it includes information sufficient to enable the city to investigate .... Thus, in determining compliance with the requirements of General Municipal Law § 50-e, courts should focus on the purpose served by a Notice of Claim: whether based on the claimant’s description municipal authorities can locate the place, fix the time and understand the nature of the [claim]” (Brown v Cityof New York, 95 NY2d 389 , 393 [2000] [internal quotation marks and citations omitted]).
Put another way, the “plain purpose” of statutes requiring prelitigation notice to municipalities “is to guard them against imposition by requiring notice of the circumstances . . . upon which a claim for damages is made, so that its authorities may be in a position to investigate the facts as to time and place, and decide whether the case is one for settlement or litigation”
(Purdy v City of New York,
In this case, the claim was for special damages. The August 18, 1994 letter, however, was filled with tentative expressions, not “information sufficient to enable the city to investigate” the grounds for an imminent lawsuit seeking special damages
(Brown,
The City argues that the August 18, 1994 letter was unremarkable, “appearing] as merely a piece of routine correspondence between plaintiffs counsel and an attorney representing one of the City’s many administrative agencies” exchanged during the heat of an ongoing controversy. We agree. The requirements of General Municipal Law § 50-e (2) are not fulfilled when a plaintiff or an attorney writes a letter to a city agency
The August 18, 1994 letter did not specify “the items of damage or injuries claimed to have been sustained” by plaintiff, as required by General Municipal Law § 50-e (2). Special damages are an element of a cause of action for slander of title based upon the recording of an unfounded claim, and the cause of action does not arise until special damages actually result
(Squire Records v Vanguard Rec. Socy.,
“The most usual manner in which a third person’s reliance upon disparaging matter causes pecuniary loss is by preventing a sale to a particular purchaser” (Restatement [Second] of Torts § 633, Comment c). The only pecuniary loss arguably identified in the August 18, 1994 letter was a potentially thwarted sale. The letter did not, however, furnish the City with information sufficient to investigate this alleged loss. Plaintiff did not reveal the name of the prospective purchaser or the purchase price until eight years later in conjunction with the parties’ motions for summary judgment. Even then, as Supreme Court pointed out, plaintiff was vague as to “the time when” {see General Municipal Law § 50-e [2]) this sale may have been lost.
In sum, the August 18, 1994 letter was not a valid notice of claim. It did not alert its recipient to the imminence of litigation, or adequately describe special damages or when they were allegedly incurred. Because of our disposition of this appeal, we need not reach and express no opinion on the question of whether, in light of the City Charter’s designation of Corporation Counsel as the “attorney and counsel for the city and every agency thereof’ who “shall have charge and conduct of all the
Accordingly, the order of the Appellate Division should be reversed, with costs; defendants’ motion to dismiss the second cause of action in the complaint granted; and the certified question answered in the negative.
Chief Judge Kaye and Judges Ciparick, Rosenblatt, Graffeo, Smith and Pigott concur.
Order reversed, etc.
Notes
. This is the figure set forth by plaintiff in his complaint. Other similar but slightly different numbers — notably, $64,000 — appear at various points in the record.
. The first page of the copy of the notice of claim in the record is undecipherable. The parties most often assign the date of January 16, 1995 to this document, but on occasion refer to it as dated January 6, 1995 or January 9, 1995.
