Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Similar documents
Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

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

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

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Rivers v Rhea 2010 NY Slip Op 31894(U) July 15, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Rakower Republished

Matter of Miller v New York City Hous. Auth NY Slip Op 30564(U) March 5, 2012 Sup Ct, NY County Docket Number: /11 Judge: Saliann

Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: /10 Judge:

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 Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Ortiz v New York City Hous. Auth NY Slip Op 31213(U) April 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Andrea

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Matter of Gorelick v New York City Dept. of Hous. Preservation & Dev. (HPD) 2011 NY Slip Op 31165(U) May 3, 2011 Supreme Court, New York County

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

FILED APR Cross-Motion: 0 Yes 0 No. CYNTHIA s. KERN

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number:

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

FILED MAR Cross-Motion: Yes 0 NO. Check one: u FINAL NON-FINAL DISPOSITION. Check if appropriate: 0 DO NOT POST 0 REFERENCE

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Matter of Richardson v Rhea 2010 NY Slip Op 32193(U) August 16, 2010 Supreme Court, New York County Docket Number: /10 Judge: Judith J.

Matter of Sabba v New York State Dept. of Labor 2011 NY Slip Op 30201(U) January 26, 2011 Sup Ct, New York County Docket Number: /10 Judge:

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

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:

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:

Hotel Des Artistes, Inc. v General Accident Insurance Company of America 2002 NY Slip Op 30014(U) December 23, 2002 Supreme Court, New York County

Matter of Castillo v St. John's Univ NY Slip Op 33144(U) May 22, 2014 Supreme Court, Queens County Docket Number: 19760/13 Judge: Allan B.

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.

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:

Reece v City of New York 2010 NY Slip Op 31655(U) June 21, 2010 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Matter of Perlmutter v New York State Div. of Hous. & Community Renewal 2010 NY Slip Op 31806(U) July 9, 2010 Sup Ct, NY County Docket Number:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

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.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Matter of Board of Mgrs. of Gramercy Condominium v New York City Dept. of Transp NY Slip Op 32034(U) January 29, 2015 Supreme Court, New York

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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.

Chekowsky v Windermere Owners LLC 2013 NY Slip Op 31653(U) June 27, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Milton A.

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

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

Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: /10 Judge: Alice Schlesinger

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Regenhard v City of New York 2011 NY Slip Op 32844(U) October 25, 2011 Supreme Court, New York County Docket Number: /2011 Judge: Cynthia S.

Matter of Yong Won Choi v Columbia Univ NY Slip Op 32884(U) December 5, 2012 Sup Ct, NY County Docket Number: /12 Judge: Peter H.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

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

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

ALICE SCHLESINGER SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: UNFILEO JUDGMENT. This judgment has not been entered bv the Countv

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

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"

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Callan v City of New York 2012 NY Slip Op 33417(U) August 2, 2012 Sup Ct, New York County Docket Number: /07 Judge: Geoffrey D.

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Columbus 95th St. LLC v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32032(U) March 12, 2015 Supreme Court, New York County

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Matter of Hartford v City of New York 2010 NY Slip Op 32143(U) August 10, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Strong v City of New York 2012 NY Slip Op 30280(U) February 2, 2012 Sup Ct, NY County Docket Number: /09 Judge: Cynthia S.

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

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.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Perlbinder Holdings, LLC v Srinivasan 2013 NY Slip Op 30466(U) March 7, 2013 Supreme Court, New York County Docket Number: /12 Judge: Joan B.

Goaring-Thomas v City of New York 2018 NY Slip Op 33278(U) December 18, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

Matter of Marte v NYC Civil Serv. Commn NY Slip Op 33575(U) October 9, 2014 Supreme Court, New York County Docket Number: /14 Judge:

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

Transcription:

Matter of Hairston v New York City Hous. Auth. 2011 NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: 400058/11 Judge: Cynthia S. Kern Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] NNED ON411512011.......-. -..... -..-... - SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRSSENT: Index Number : 4000581201 1 CYNTHIA S. KERN J.%S.C< HAIRSTON, WAYJIDA Z. vs. NEW YORK CITY HOUSING AUTHORITY SEQUENCE NUMBER : 001 ARTICLE 78 - - INDEX NO. MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. this motion to/for PART ol /-,, ' 5-., L Notice of Motion/ Order to Show Cause - Affidavit8 - Exhibits... Answering Affidavits - Exhibits Replylng Affidavits Cross-Motion: 0 Yes 0 No Upon the foregoing papers, it Is ordered that this motion \5&2-l& '\r) Dated: y VI\\ e 7' 1 CYNTHIA s- nt* J. s. c. J. s. c. Check one: FINAL DISPOSITION NON-FINAL DISPOSITION Check if appropriate: 0 DO NOT POST REFERENCE n SUBMIT ORDER/ JUDG. 0 SETTLE ORDER/ JUDG.

[* 2] Petitioner, For an Order Pursuant to Article 78 of the Civil Practice Law and Rules, Index No. 400058/11 DECISION/ORDER -against- NEW YORK CITY HOUSING AUTHORITY, Recitation, as required by CPLR 2219(a), of the papers considered in the review of this motion for : Papers Numbered Notice of Motion and Affidavits Annexed... 1 Notice of Cross Motion and Answering Affidavits... 2 Replying Affidavits..... 3 Exhibits..... 4 Petitioner Wayjida Hairston brought this petition pursuant to Article 78 of the Civil Practice Law and Rules ( CPLR ) seeking to reverse the determination made by the New York City Housing Authority ( NYCHA ), dated September 3, 2010 (the Determination ). In the Determination, NYCHA found petitioner ineligible for public housing because of her poor record of rent payment. For the reasons set forth below, the petition is hereby dismissed. The relevant facts are as follows. In November 2006, petitioner applied for public housing as a five-person family. Petitioner remained on the public housing waiting list until July 2009, at which point NYCHA interviewed petitioner to assess her eligibility. According to the

[* 3] Interview Record, petitioner asserted her monthly rent of $1,600.00 for 696 Pontiac Place, Apt. 3, Bronx, New York ( Pontiac Place Apt. ) was timely paid for the six months prior to her eligibility interview. Petitioner explained that she moved from her former apartment at 2428 Beaumont Avenue, Apt. 14, Bronx, New York (((Beaumont Ave. Apt. ) because that apartment was too small. The interviewer requested that petitioner provide additional documentation by August 28,2009 in order to process her application, including a current lease at the Pontiac Place Apartment, a completed date of birth request for her daughter, Ceasia Hairston, including information about Ceasia s father, copies of final court orders and all applicable stipulations for Housing Court proceedings bearing the index numbers 0058646/2006 and 0026862/2008, and a letter from her current landlord with exact rent payment dates, amount paid on each date, and current rent owed. In response to NYCHA s request for additional documentation, petitioner submitted a letter indicating she did not have a lease for her current apartment due to a dispute with her landlord and that she was unable to provide information on Ceasia s father because she did not know his identity. Petitioner attached copies of her rent checks for January, February, April, May and June 2009 which demonstrated that she failed to timely pay her rent for February and June 2009. Petitioner also provided copies of stipulations of settlement from the Housing Court proceedings. On or about August 3,2009, NYCHA received the Landlord Information Form from petitioner s Beaumont Ave. Apt. landlord which indicated petitioner lived in the apartment from August 1, 2000 until September 8,2008 and paid rent in the amount of $83 1.05 per month. The Form also indicated that petitioner did riot pay rent when it was due and that eviction proceedings 2

[* 4] were brought against petitioner. - On August 10,2009, petitioner submitted additional documents to NYCHA including a completed date of birth request form for Ceasia and a notarized letter explaining her rent arrears of $2,037.00. Petitioner claimed that public assistance was responsible for her rent arrears and that when she began working in 2007, her public assistance benefits changed. Subsequently, on or about August 18,2009, NYCHA requested additional documents from petitioner, including a date of birth request for Ceasia s father explaining in detail why petitioner was unable to provide Ceasia s father s name and date of birth, a W-2 tax statement for petitioner, and a written explanation regarding petitioner s arrears of $3,209.67 in 2008 that led to her September 8,2008 eviction. In response to this request, petitioner submitted a copy of her W-2 tax statement, a completed date of birth request form for Ceasia detailing why she was unable to provide the father s name and date of birth and a letter explaining that she paid her arrears in 2007 through the Family Eviction Prevention Supplement (FEPS) and she paid her arrears in 2008 with the assistance of a one-shot deal. NYCHA determined that petitioner was ineligible for public housing based on hex poor rent payment record. NYCHA notified petitioner that she could request an informal hearing before an impartial hearing officer to appeal this determination. Petitioner subsequently requested the informal hearing, which was held on May 11, 20 10. At the hearing, Hearing Officer Barry Carey ( Hearing Officer Carey ) summarized the evidence presented to NYCHA prior to its September 2009 determination. At the hearing, NYCHA presented a report that based on its investigation, petitioner has been sued in Bronx Housing Court several times by her former landlord to collect unpaid rent. Petitioner s Beaumont Ave. Apt. landlord sued petitioner in 3

[* 5] October 2006 to collect $2,037.26 in anear;, again in May 2008 to collect $2,402.83 in arrears, and again in June 2008, at which time petitioner signed a stipulation acknowledging she owed $3,209.67 for rent due through June 30,2008. At the hearing, petitioner stated she has been residing in a homeless shelter since March 2010 and that she did not become aware public assistance stopped paying her rent until her landlord notified her. Petitioner explained that once she learned of her rent arrears from her landlord, she applied for a one-shot deal to pay the arrears. Petitioner stated that she resided at the Pontiac Place Apt. from July 2008 until July 2009 and claimed she timely paid her monthly rent of $1,600 but failed to verify her rent payment record. Petitioner stated she moved in with her Aunt in July 2009, later stayed with a friend and is now residing in a shelter. Petitioner, however, was unable to provide 12 consecutive months of timely rent payments. At the hearing, petitioner submitted an earnings statement for March 2010, a letter from the Social Security Administration indicating petitioner receives $59 1.00 per month on behalf of her daughter Chastity Hairston, and a letter from the Beaumont Ave. Apt. landlord indicating petitioner was not evicted from the Beaumont Avenue apartment. Hearing Officer Carey found that NYCHA made an appropriate determination based on Federal Housing Guidelines., He further concluded that [petitioner] has not presented sufficient objective evidence to prove that she qualifies for admission to Public Housing. petitioner] was found to be ineligible for Public Housing because [NYCHA s] investigation revealed that [petitioner] did not have an acceptable record of rent payment within the last three years. Hearing Officer Carey further noted that petitioner did not provide any documentation at the hearing showing she had an acceptable rent payment record for the past 12 months. Thus, 4

[* 6] - Hearing Officer Carey sustained NYCHA s determination of ineligibility. On February 7,2011, after commencing this Article 78 proceeding, petitioner submitted additional documents to NYCHA. Petitioner submitted a letter from the Beaumont Avenue Landlord stating petitioner had a zero balance when she left the apartment in September 2008 and a letter from Bronx Works Nelson Avenue Family Residence stating petitioner resided at the shelter from March 29,2010 until June 28,2010. Petitioner also submitted rent receipts for August 2010, September 20 10, December 2010, and January 2011 which demonstrated that petitioner did not timely pay her monthly rent of $50.00 for August and December 2010. The law is well settled that the courts may not overturn the decision of an administrative agency which has a rational basis and was not arbitrary and capricious. Goldstein v Lewis, 90 A.D.2d 748,749 (1 Dep t 1982). In applying the arbitrary and capricious standard, a court inquires whether the determination under review had a rational basis. Hulperin v Ci@ oflvew Rochelle, 24 A.D.3d 768,770 (2d Dep t 2005); see Pell v Board. of Educ. of Union Free School Dist. No. I of Towns of Scursdale & Mumaroneck, Westchester County, 34 N.Y.2d, 222,231 (1974)( [r]ationality is what is reviewed under both the substantial evidence rule and the arbitrary and capricious standard. ) The arbitrary or capricious test chiefly relates to whether a particular action should have been taken or is justified... and whether the administrative action is without foundation in fact. Arbitrary action is without sound basis in reason and is generally taken without regard to facts. Pell, 34 N.Y.2d at 231 (internal citations omitted). In the instant action, the court finds that Hearing Officer Carey s Determination that petitioner was ineligible for public housing because she did not have an acceptable record of rent payment was made on a rational basis. As stated above, Hearing Officer Carey made his 5

[* 7] determination on the ground that petitioner has been sued in Bronx Housing Court several times by her landlord to collect unpaid rent. NYCHA provided petitioner with the opportunity to explain her rent arrears and to provide additional documents demonstrating a recent pattern of timely payment of rent. Petitioner claims that because her rent was paid by public assistance, when her public assistance benefits were terminated in 2007 due to her employment, she was unaware that her rent would not be paid. However, NYCHA determined that petitioner, as a recipient of public assistance, still must pay her rent on time and should have been aware that her employment would affect her public assistance benefits. There was a rational basis for Hearing Officer Carey's determination that petitioner did not establish an acceptable record of rent payment. It is therefore Dated: ADJUDGED that the petition is denied and the proceeding is dismissed. Y \\3 i \) CyNlHlA s. JSC. 6