Canizio v. State

Decision Date18 December 1957
Docket NumberNo. 34279,34279
Citation8 Misc.2d 943,169 N.Y.S.2d 185
PartiesFrank CANIZIO, Claimant, v. The STATE of New York. Claim
CourtNew York Court of Claims

Frank Canizio, in pro. per.

Louis J. Lefkowitz, Atty. Gen., Timothy F. O'Brien, Asst. Atty. Gen., of counsel, for the State.

BERNARD RYAN, Presiding Judge.

A printed document captioned 'State of New York, Court of Claims in the Matter of Frank Canizio, Petitioner v. The New York State Board of Parole and all commissioners in charge and associates thereof and the commissioner of correction, Respondents' was filed with the Clerk of this Court on November 27, 1956 and given claim No. 34279. A copy of this document was filed with the Claims Bureau of the Department of Law on November 27, 1956.

Immediately below the caption is a statement which is partly in the form of a petition but which we interpret as an affidavit as it is entitled 'State of New Jersey, County of Ocean, SS', and bears the signature of the named petitioner and the signature of A. Edward Miller, a Notary Public of Ocean County, New Jersey, and the notary's seal. We take it as a verification of so much of the document as appears above the signature. The date of the verification is November 26, 1956.

Immediately below this verification is another caption, viz., 'State of New York, Court of Claims, Frank Canizio against the State of New York' and below that are allegations reciting that 'This claim is for false testimony which the Kings County Court Officials submitted to the United States Supreme Court and which kept our client twelve additional years in prison.' and other allegations relating to the confinement of the claimant. Damages totaling $1,000,000 are demanded.

The document then recites, and purports to incorporate verbatim, various petitions, orders and transcripts of court proceedings with a statement that 'your claimant respectfully requests that he be given immediate relief by this Honorable Court as he is now destitute and seriously ill because of the punishment and false arrest by the People of the State of New York which caused him to serve 23 years illegally in prison.' No completed affidavit of verification is attached. The document is subscribed by the claimant. The affidavit of verification, a printed form, is not subscribed by the claimant. In the space provided for his signature there appears the signature of A. Edward Miller and below it the letters N P N J. The space for a date is filled in, viz., 26 day of Nov. 1956.

The verification is defective. The remedy for a defective verification is prescribed by Civil Practice Act, § 253. Since the provision of the statute was not availed of objection has been waived. Grant v. State, 1948, 192 Misc. 45, 77 N.Y.S.2d 756; Smith v. Board of Stds. & Appeals, 1956, 2 A.D.2d 67, 153 N.Y.S.2d 131; Melesky v. State, 1956, 2 Misc.2d 690, 153 N.Y.S.2d 256; Worden v. State, 1956, 2 Misc.2d 955, 154 N.Y.S.2d 530.

When this claim came on for trial the Assistant Attorney General appearing for the State of New York moved to dismiss the claim on the ground that it was not timely filed, on the further ground that it failed to state a cause of action against the State of New York and on the third ground that the State 'is not even named in this claim.' With respect to the third ground the Court pointedly asked the Assistant Attorney General if he appeared generally or specially for the purpose of raising the jurisdictional question, viz., that the State of New York had not been mentioned in this proceeding. Counsel finally said: 'We are dealing here with a rather unusual situation. We have a claimant here appearing in person and I don't wish to raise any real technical objections that perhaps he might be unfamiliar with'.

The Court reserved decision on the motion. At this time the motion is denied for the following reasons: (1) We believe that there can be spelled out from the document the pleading of a cause of action for imprisonment beyond the term of sentence. (2) Although only the first part of the pleading seems to be correctly verified, and that verification was taken out of the State and no certificate of authority of the Notary Public is attached, the second part of the document does recite the State of New York as a defendant. The defective verification of the second part of the pleading having been waived the motion for dismissal for lack of jurisdiction is denied. (3) As to the timely filing of the claim the record discloses that claimant has been free since December 10, 1954. The prevailing interpretation of Court of Claims Act, § 10, subd. 5, is to the effect that a claimant under a legal disability has two years after the legal disability is removed in which to file his claim. Nastasi v. State, 1945, 185 Misc. 91, 55 N.Y.S.2d 803; Cawthorne v. State of New York, 1951, 199 Misc. 1078, 105 N.Y.S.2d 705; Blatnicky v. State, 1954, 206 Misc. 787, 135 N.Y.S.2d 49; Jones v. State, 1954, 206 Misc. 788, 135 N.Y.S.2d 76. This claim was filed November 27, 1956, which was within two years of December 10, 1954.

To proceed to the issues presented. The background of this claim is reported in Canizio v. The People of State of New York, 1946, 327 U.S. 82, 66 S.Ct 452, 90 L.Ed. 545, rehearing denied 327 U.S. 816, 66 S.Ct. 699, 90 L.Ed. 1039, and also in People v. Canizio, 1953, 282 App.Div.[8 Misc.2d 946] 955, 125 N.Y.S.2d 694. Supplementing those reports the records of the State Department of Correction, a transcript of which was received in evidence, disclose that claimant's original sentence of 15 to 30 years was reduced by law to 10 to 30 years under Laws 1933, Chap. 510, Correction Law, § 230, subd. 4-a. They also disclose a history of escapes from State prisons, sentencing for such escapes, vacating of certain sentences and resentencing. Ultimately, and on December 10, 1954, at a term of County Court held in and for Kings County, the Honorable Carmine J. Marasco, County Judge presiding, judgment was entered directing that 'Frank Canizio for the felony aforesaid whereof he is convicted be imprisoned for the term of time served less one (1) day. Defendant discharged forthwith.' The felony aforesaid was the crime of robbery, first degree, unarmed, pursuant to the original sentence of June 19, 1931. See People v. Canizio, supra. Thus there is a valid judgment of conviction outstanding against Frank Canizio which bars recovery against the State of New York. Roberts v. State 1898, 30 App.Div. 106, 51 N.Y.S. 691, affirmed 160 N.Y. 217, 54 N.E. 678; Douglas v. State, 1945, 269 App.Div. 521, 56 N.Y.S.2d 245; Mrzena v. State, 1946, 271 App.Div. 758, 64 N.Y.S.2d 591, leave to appeal denied 296 N.Y. 1059, 71 N.E.2d 778. Canizio has no claim for an...

To continue reading

Request your trial
8 cases
  • McLaughlin v. Bronson
    • United States
    • Connecticut Supreme Court
    • February 16, 1988
    ...governor] may revoke a commutation, once granted, at any time prior to the actual discharge of the prisoner"); Canizio v. State, 8 Misc.2d 943, 947, 169 N.Y.S.2d 185 (1957), citing People ex rel. Presser v. Lawes, supra ("It was long ago held that the Governor may revoke a commutation, once......
  • Boland v. State
    • United States
    • New York Court of Appeals Court of Appeals
    • May 5, 1972
    ...45 N.Y.S.2d 834, 835--836; Emanuele v. State of New York, 43 Misc.2d 135, 137, 250 N.Y.S.2d 361, 363; Canizio v. State of New York, 8 Misc.2d 943, 945, 169 N.Y.S.2d 185, 187; Danna v. State of New York, 207 Misc. 505, 139 N.Y.S.2d 585, Supra; Williamsen v. State of New York, 207 Misc. 281, ......
  • Bradford v. Lefkowitz
    • United States
    • U.S. District Court — Southern District of New York
    • April 29, 1965
    ...equivalent to a conviction and particularly when counsel was present bars recovery for false imprisonment. Canizio v. State of New York, 8 Misc.2d 943, 946, 169 N.Y.S.2d 185 (1957); Mrzena v. State of New York, 271 App.Div. 758, 64 N.Y.S.2d 591 On this score see also Bradford v. Harding, 18......
  • Emanuele v. State
    • United States
    • New York Court of Claims
    • June 5, 1964
    ...90-day period, but is required only to file a claim within two years after his legal disability is removed. Canizio v. State, 8 Misc.2d 943 at 945, 169 N.Y.S.2d 185 at 187; Court of Claims Act, § 10, subd. The Court's first task is to determine the date on which Joseph Emanuel's legal disab......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT