Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Similar documents
Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Matter of Woodhull Landing Realty Corp. v DeChance 2016 NY Slip Op 32137(U) August 4, 2016 Supreme Court, Suffolk County Docket Number:

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Matter of Venus Group, Inc. v New York City Hous. Auth NY Slip Op 33134(U) November 1, 2010 Supreme Court, New York County Docket Number:

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Matter of Batirest 229, LLC (Pizzarotti IBC LLC) 2017 NY Slip Op 30111(U) January 6, 2017 Supreme Court, New York County Docket Number: /2016

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Matter of Lalile, Inc. v New York State Liq. Auth NY Slip Op 31914(U) March 20, 2017 Supreme Court, Queens County Docket Number: 9359/16 Judge:

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald A.

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Yonamine v New York City Police Dept NY Slip Op 30464(U) March 1, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Martin

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Matter of Kogan v Zoning Bd. of Appeals of the Town of Southhampton 2015 NY Slip Op 32279(U) November 6, 2015 Supreme Court, Suffolk County Docket

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Matter of Anderson v Inmate Records Clerk, CCF 2018 NY Slip Op 33275(U) December 18, 2018 Supreme Court, Clinton County Docket Number:

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F.

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Beroza v Sallah Law Firm, P.C NY Slip Op 33523(U) April 1, 2014 Supreme Court, Suffolk County Docket Number: 33959/2013 Judge: Paul J.

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

Jakubiak v New York City Dept. of Bldgs NY Slip Op 32516(U) October 15, 2013 Supreme Court, New York County Docket Number: /13 Judge:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Transcription:

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number: 3197/2009 Judge: Francis A. Nicolai Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] To commence the statutory period for appeals as of right under CPLR 5515[a], you are advised to serve a copy of this order, with notice of entry, upon all parties. COUNTY at~ AUG 14 PM 2~ A- l SUPREME COURT OF THE STATE OF NEW YORK IAS PART, PUTNAM COUNTY Present: Hon. Francis A. Nicolai Justice of the Supreme Court --------------------------------------------------------------)( In the Matter of the Application of AAA CARTING AND RUBBISH REMOVAL, INC., Petitioner,. For an Order and Judgment under and pursuant to Article 78 of the CPLR and for other relief, -against- THE TOWN OF SOUTHEAST, MICHAEL RIGHTS, as Supervisor of the Town of Southeast, PAUL P. JOHNSON, as Councilman of the Town of Southeast, RICHARD B. HONECK, as Councilman of the Town of Southeast, ROGER GROSS, as Councilman of the Town of Southeast and DWIGHT YEE, as Councilman of the Town of Southeast, and SANI-PRO DISPOSAL SERVICES CORP. d/b/a SUBURBAN CARTING, Respondents. -----------------------------------------------------------------)( DECISION AND ORDER INDE)(NO. 3197/2009 MOTION FIS DATE: 6/25/12 The following documents, numbered 1to30, were read on Petitioners' Motion for an Order (1) declaring that the amount due for the first year of the three year contract awarded to Petitioner in this Court's October 31, 2011 Order shall be in the amount of $1,265.517.23, which amount includes adjustments for increases in the Consumer Price Index (CPI) for the years 2010 and 2011, which CPI increases were required by the bid specifications as incorporated in the contract between the parties; and (2) directing the Town of Southeast to pay Petitioner at that rate under the contract: Papers Notice of Motion/Affirmation/ Exhs A-F Affidavit in Opposition/Exhs. 1-6/ Affirmation/ Exhs. 6-9/ Memorandum of Law Reply Affidavit/Exhs. A-E/Affirmation/Exh. A/Reply Memorandum of Law Transcript of Proceedings dated May 25, 2012 Numbered 1-8 9-20 21-29 30

[* 2] The above-captioned matter involves a contract for refuse collection in Respondent Town. By Decision and Order dated December 1, 2009, Supreme Court, Putnam County (O'Rourke, J.) granted Petitioner's "Petition to set aside and declare null and void" the subject refuse collection contract, which was awarded to Respondent Sani-Pro d/b/a Suburban Carting (Suburban) by Respondent Town Board of the Town of Southeast ("Town Board"), on the ground that the Town Board's decision was arbitrary and capricious." The Court determined that Petitioner "is entitled to be awarded the contract as a responsible operator who submitted the lowest bid." By separate Decision and Order of the same date, Supreme Court also ruled that Respondent Town Board "is restrained from granting Suburban the contract and will, according to the statute, grant said contract to [Petitioner]." The Appellate Division reversed, denied the Petition and dismissed the proceeding. By Opinion dated June 9, 2011, the Court of Appeals reversed the Order of the Appellate Division, finding that it was "improper for the Town Board to award the contract" based upon certain qualitative factors not contained in the bid request and that it had improperly awarded the contract to Suburban, whom it found "more responsible." The Court thus ruled that Respondent Town Board "acted arbitrarily, capriciously, and in violation of the provisions of General Municipal Law 103 and Town Law 122 in awarding the [refuse collection] contract to [Respondent] Suburban rather than to [Petitioner] AAA." Accordingly, the Court reversed the order of the Appellate Division and remitted the matter to Supreme Court for further proceedings. In accordance with the remittitur by the Court of Appeals, this Court remanded the matter to Respondent Town Board to expeditiously undertake all necessary steps to award a three-year contract with Petitioner (Not of Mot, Exh. B, Dec and Order, Nicolai, J. [10/31111]). 2 ------------------~-... --=- "... ----... ~~---------------

[* 3] Thereafter, Petitioner and Respondent Town entered into a contract for refuse collection which commenced on January 1, 2012. Petitioner now seeks an Order (1) declaring that the amount due for the first year of the parties' contract shall be $1,265,517.23, rather than the contract bid amount of $1,210,500, to reflect adjustments for increases in the Consumer Price Index (CPI) for the years 2010 and 2011, which were required by the original bid specifications as incorporated in the contract between the parties, and (2) directing Respondent Town to pay Petitioner at that rate under the contract. Preliminarily, the Court rejects Respondents' arguments that this motion is essentially a motion for reargument, and is thus untimely. Simply stated, in rejecting Petitioner's claim for money damages in its October 2011 Decision and Order, the issue of contract price interpretation was not previously raised by the parties or addressed by this Court. There is no valid argument here that the Court overlooked or misapprehended any issue of fact or law in reaching its prior determination. Turning to the merits, the salient facts are as follows. In December 2011, Petitioner AAA Carting and Respondent Town negotiated and executed a three-year contract for waste collection (Not of Mot, Exh. C). The Contract effective date was January 1, 2012, and that is the date the three-year contract term commenced. During contract negotiations, Petitioner's counsel advised Respondents that, under the Bid Specifications, the 2012 contract price should be the amount of AAA's original 2009 bid of $1,210,500 per year as increased by the increases built into the original bid for those years as reflected in the Consumer Price Index (CPI) for 2010 and 2011. The Town refused to adjust the contract price. However, by side letter agreement, AAA reserved the right to adjudicate this issue in court (Not of Mot, Exh. F). 3

[* 4] Undeniably, as Respondents recognize (see Respondents' Memorandum of Law, p. 16), had AAA been awarded the contract in 2009, as the Court of Appeals determined it should have been, AAA would have benefitted from those promised CPI increases for 2010 and 2011 (Not of Mot, Exh. E [Article 10 bid specifications]). 1 Respondents contend that the parties' intent that the 2009 bid price apply to the first year of performance on the contract commencing in 2012 is made clear from the following language found in the Service Specifications: "Compensation for the first year of the contract shall be the total amount bid and shall be paid in equal monthly installments (Not of Mot, Exhs. C, D). However, the Court finds that a different provision of those same "Service Specifications" should govern here, since it more specifically dealt with compensation for the years 2011 and 2012. That language provides that"[c]ompensation for the year commencing January 1, 2011 and annually thereafter shall be adjusted by the percentage, if any, that the Consumer Price Index ("CPI") in the month of December has increased over the CPI in the month of December, 2010, but in no event shall exceed three (3%) percent in any one year***" (Not of Mot, Exh. D). Plainly, at the time of this Court's October 31, 2011 Order directing Respondents to "expeditiously take all necessary measures to terminate the services of Respondent Suburban and to award Petitioner [AAA] a three-year contract," only one year remained on the term set forth in 1 Because the CPI increases applicable to each specific year above the bid price were part of the promised bid specifications, this case is factually distinguishable from Sinram-Marnis Oil Co., Inc. v City of New York, 139 AD2d 360 [1st Dept 1988]), cited by Respondents, since in that matter the bidder forgot to calculate gross receipts tax into their bid. The bidder's attempt to pass along the new tax amounted to an improper amendment of the bid, and the bidder was required to perform the contract at the original bid price. 4

[* 5] the Bid specifications. In remanding to the Town Board to take those measures, this Court noted that Petitioner was entitled to a three-year contract based on principles of equity, since "it would be unreasonable to assume that Petitioner could adhere to its bid, which related to a three-year contract, by performing the same services for only a single year" (Not of Mot, Exh. B, p. 4, fn. 1). By parity of reasoning, it is similarly unreasonable to assume that Petitioner should absorb the CPI increases by forcing it to perform in 2012 at a bid rate intended to apply to a contract to be performed in 2010. As Petitioner contends, if AAA is forced to perform in 2012 at the original bid rate, it will receive less under the contract than it would have received had the Town not violated General Municipal Law 103. To the extent that Respondents contend that the Town has.received citizen complaints about Petitioner's garbage collection services (Bedrosian Affidavit,,,3-10), the allegations do not rise to the level of "unclean hands" warranting denial of equitable relief. Certainly, if the Town is suggesting that Petitioner has breached the contract by its poor performance level, legal mechanisms exist to address any such purported breach. Finally, although Respondents argue that any questions regarding interpretation of the contract are reserved by Article 9 of the contract to the Town Board, the parties' side letter agreement reserving this issue for Court adjudication removed this precise issue from the Town Board's purview.. Accordingly, based upon all the foregoing, Petitioner's application is granted, and it is hereby ORDERED and DECLARED that Petitioner's application is granted, and the amount due for 2012, the first year of the three year contract awarded to Petitioner, shall be in the amount of $1,265,517.23, which includes adjustments for increases in the Consumer Price Index for the 5

[* 6] years 2010 and 2011; and it is further ORDERED that Respondent Town of Southeast is directed to pay Petitioner under that contract rate retroactive to the contract commencement date. The foregoing constitutes the Decision, Judgment, Declaration and Order of this Court. Dated: Carmel, New York August 3, 2012 Supreme Court Justice To: Joseph P. DePaola, Esq.J Law Office of Joseph P. DePaola 16 Mount Ebo Rd. South- Suite 14A Brewster, New York 10509 Timothy Curtiss j Curtiss & Leibell, P.C. 20 Church Street Carmel, New York 10512 Bradley M. Rank, Esq. I Tashjian & Padian Attorneys at Law 729 Seventh A venue New York, NY 10019-683 7 Willis H. Stephens, Jr. J The Stephens Law Firm PLLC 1441 Route 22 Brewster, New York 10509 Nick Caputo, Esq. J Robinson Brog Leinwand Greene Genovese & Gluck P.C. 875 Third Avenue New York, New York 10022-0123 6