5cMi HI) f.'f MEMORANDUM DECISION. Justice. Present: Sheriff Offcers Association, Inc., a New York Not-for-Profit Corporation. Respondents.

Similar documents
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.

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

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

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

Brief for Respondert-Respondent

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

CDRB determined that contractor waived its claim regarding its contractual responsibility for wiring installation. Appeal denied.

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 Jandrew v County of Cortland 2010 NY Slip Op 34021(U) February 24, 2010 Supreme Court, Cortland County Docket Number: Judge:

Cribbin v New York State Unified Court Sys NY Slip Op 32237(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 21757/09 Judge:

The following papers numbered 1 to 6 were marked fully submitted on February 21, 2018:

Matter of AAC Auto Serv. v New York State Dept. of Motor Vehs NY Slip Op 30238(U) January 22, 2016 Supreme Court, Bronx County Docket Number:

Matter of New Roots Charter Sch. v Ferreira 2019 NY Slip Op 30137(U) January 16, 2019 Supreme Court, Tompkins County Docket Number: EF

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

RULES OF ORDER. BOARD OF HEALTH MARQUETTE COUNTY

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

State of New York, swears and affirms under penalty of perjury as follows:

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

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:

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

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

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

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.

Music Teachers Association of California Bylaws

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

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

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:

ERIC T. SCHNEIDERMAN, ATTORNEY GENERAL Attorney for Respondents (Kevin P. Hickey, of counsel) The Capitol Albany, New York 12224

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 3. The following papers were read on this motion to dismiss:

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

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

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

Spain-Brandon v New York City Dept. of Educ NY Slip Op 33268(U) December 12, 2018 Supreme Court, New York County Docket Number: /2017

PRESENT: HON. JOHNNY L. BAYNES Justice x Index No.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

Local 983, Dist. Council 37, Am. Fedn. of State, County & Mun. Empls., AFL- CIO v New York City Bd. of Collective Bargaining 2006 NY Slip Op 30773(U)

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

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

SUPREME COURT OF THE UNITED STATES

Schilegel v Shea 2010 NY Slip Op 32001(U) July 29, 2010 Supreme Court, Suffolk County Docket Number: 45122/08 Judge: Arthur G. Pitts Republished from

THE NEW YORK COURT OF APPEALS CRIMINAL LEAVE APPLICATION PRACTICE OUTLINE STUART M. COHEN, ESQ.

PROVIDENCE CITY Planning Commission Bylaws

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

District of Columbia Court of Appeals Board on Professional Responsibility. Board Rules

Matter of Harbor Park Realty, LLC. v Modelewski 2011 NY Slip Op 33196(U) November 23, 2011 Sup Ct, Suffolk County Docket Number: Judge:

State of New York Supreme Court, Appellate Division Third Judicial Department

Petitioner CRP/Extell Parcel I, L.P. ( CRP/Extell ) challenges the determinations

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Correction Officers' Benevolent Assoc. v Caban 2012 NY Slip Op 32915(U) December 5, 2012 Sup Ct, New York County Docket Number: /12 Judge:

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

CHAPTER 4 ENFORCEMENT OF RULES

Constitution and Statutory Code

Case 1:07-cv WMS Document 63-4 Filed 07/14/2008 Page 1 of 9

Constitution and Bylaws of the British Academy of Cosmetic Dentistry, Limited by Guarantee

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:

Bylaws of the National Education Association of the United States

Respondents. MEMORANDUM OF LAW IN OPPOSITION TO CROSS-MOTION TO DISMISS PETITION

OFFICIALS DUE PROCESS

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term (Argued: January 29, 2019 Decided: April 10, 2019) Docket No.

AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA ARTICLE I NAME AND PRINCIPAL OFFICE

CHAPTER Council Substitute for House Bill No. 1543

PRELIMINARY STATEMENT. Petitioner Lewis Family Farm, Inc. submits this memorandum of law in support of its

IN THE COURT OF APPEALS OF OHIO FOURTH APPELLATE DISTRICT SCIOTO COUNTY

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:

Constitution and Statutory Code

State of New York Supreme Court, Appellate Division Third Judicial Department

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

St. Barnabas Hosp. v State of New York Office of the Medicaid Inspector Gen NY Slip Op 30789(U) May 16, 2015 Sup Ct, Albany County Docket

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

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.

NBPA Regulations Governing Player Agents

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

1.2 Purpose- The bargaining unit is formed for all legal purposes including:

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

Fourteenth Court of Appeals

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

CHAPTER Law Enforcement Officers' Bill of Rights

ISBA Assembly Meeting December 15, Agenda Item 11 Bylaw Amendments

MARINE CORPS LEAGUE PROFESSIONAL DEVELOPMENT PROGRAM GRIEVANCES & DISCIPLINE LESSON PLAN 5

Matter of Doe v Cornell Univ NY Slip Op 30142(U) January 20, 2017 Supreme Court, Tompkins County Docket Number: EF Judge: Eugene D.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

CUNY BYLAWS ARTICLE XV STUDENTS SECTION PREAMBLE.

AFLRED B. WHITE, Chairman, RODERICK W. CIFERRI, III and AMEDEO LALLI, Board of Assessors of the Town of Washington, New York, Motion Date: 3/16/07

Equitas Holdings Limited. Policy for ascertaining the Fit and Proper status of Directors

(7 June to date) POWERS, PRIVILEGES AND IMMUNITIES OF PARLIAMENT AND PROVINCIAL LEGISLATURES ACT 4 OF 2004

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.

Petitioners, Respondents.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

Rhode Island False Claims Act

Updates Fact Sheet No: September 2015

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X In the Matter of the Application of JIANA BOONE,

Transcription:

5cMi MEMORANDUM DECISION SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 3 Present: MICHAEL F. ADAMS, HON. UTE WOLFF LALLY Justice Petitioner HI) f.'f Motion Sequence #2 Submitted June 29, 2011 -against- INDEX NO: 5301/11 KEVIN IMM, RICHARD BLAZAK, NICHOLAS BUFINSKY, MICHAEL COSTELLO, RAYMOND COTTO, THOMAS DESTEFANO, ROBERT GILMARTIN, DONALD KERZNER, GREGORY LANNING, DENNIS MAURUS, JAMIE MCCANN and BRIAN WISE, being and constituting the members of the Board of Directors of the Sheriff Offcers Association, Inc., a New York Not-for-Profit Corporation Pursuant to Article 78 of the New York Civil Practice Law and Rules Respondents. Appearances: For Petitioner: Thomas A. Toscano, P. 200 Old Country Road, Suite 100 Mineola, NY 11501 For Respondents Lewis Brisbois Bisgaard & Smith LLP 77 Water Street, Suite 2100 New York, NY 10005

This is an Article 78 proceeding in which petitioner is seeking a judgment annullng and setting aside the March 28, 2011 determination as same (i) was made in violation of lawful proceeding; (ii) was affected by an error of law, (Hi) was arbitrary and capricious, and (iv) an abuse of discretion. Petitioner also seeks an order staying the Sheriff Officers Association, Inc. (" ShOA") Board from taking any further action with respect to the March, 2011 determination pending the hearing and determination of the instant petition. Petitioner has been a correction officer with the Nassau County Sheriffs Department, Division of Corrections, since July 9, 1982. Petitioner is now a Correction Captain with the Nassau County Sheriffs Department and is the current President of the aforesaid Association. Petitioner has held this post since 1993. Petitioner s current term as President runs from January 1 2008 until December 31 2011.. At the time his current term commenced, the ShOA Constitution and by-laws in effect were those dated November 2003 (the " November. 2003 by-laws ). The November 2003 by-laws were revised and amended by the ShOA in February 2008 ("the February 2008 by-laws The November 2003 by-laws contained the following provision: SECTION 4. Any member elected to a position on the Board of Governors of this Association shall first sign as a condition of accepting such position, an agreement (notarized) stating that he/she shall be prohibited form accepting any salaried, noncompetitive appointed position (acting or actual) with the County of Nassau except the position of Teacher, while actively serving as an elected Officer in this Association. The aforesaid agreement shall provide that if said member violates its terms, he/she shall within two (2) years of said violation reimburse the Sheriff Officers Association all salary (Honoraria) received while serving in office of the Sheriff Officers Association up to a maximum total of three (3) most

recent years of said Honorarium. overlapping, incumbent terms of office. This shall include The aforesaid agreement shall also provide that if member violates its terms, he/she may immediately be deemed a member "NOT in Good Standing" by a 2/3 (two-thirds) vote of the Board of Governors, and as such not be entitled to benefits offered to members in "good standing, " (Le. group term life insurance). Portions of the above may be amended or affirmed at any time by a two-thirds vote of the Board of Governors. The February 2008 by-laws contain an Article IX, Section 4 which is identical in scope and form to the provision in the November 2003 by- laws. Notwithstanding the provisions of Article 1X, Section 4 of the November 2003 bylaws, no such agreement was ever presented or provided to petitioner for signature prior to or co"ncurrent with his installation as President on January 1, 2008. Respondents are members of the Board of Directors of ShOA. On February 15, 2011, at a regular meeting of the Association s Board of Governors, a motion was made and passed unanimously to amend Article 1 X, Section 4 of the February 2008 by-laws to state the following: Any member elected to a position on the Board of Governors of this Association shall first sign, as a condition of accepting such position, an agreement (notarized) stating that he/she shall be prohibited from accepting any salaried, noncompetitive appointed position (acting or actual) with the County of Nassau except the position of Teacher, while actively serving as an elected Office in this Association within one (1) year of service as an elected Offcer in this Association. The aforesaid agreement shall provide that if said member violates its terms, he/she shall within two (2) years of said violation reimburse the Sheriff Officers Association all salary (Honoraria) received while service in office ofthe Sheriff Officers Association up to a maximum total

of three (3) most recent years of said Honorarium. This shall include overlapping incumbent terms of office. The aforesaid agreement shall also provide that if a member violates its terms, he/she may immediately be deemed a member "NOT in Good Standing" by a 2/3 (two-thirds) vote of the Board of Governors, and as such not be entitled to benefits offered to members in "good standing," (Le. group term life insurance). Portions of the above may be amended or affirmed at any time by a two-thirds vote of the Board of Governors (emphasis added). On February 25 2011, petitioner was sworn in, and assumed the rank of "Correction Captain " the highest competitive rank in the Nassau County Sheriff' s Department, Division of Correction. Thereafter, at a regular meeting of the Association s Board of Governors held on March 16, 2011, each member of the Boa d was presented with an agreement in accordance with Article IX, Section 4, as amended. All Board members signed the agreement except for petitioner. On March 29, 2011 the Board of Governors by unanimous vote preferred disciplinary charges against petitioner for conduct reflecting discredit upon the Association. Specifically, the ShOA Board filed formal written charges alleging that " Mike Adams' conduct reflected discredit upon the Nassau County Sheriff Officer Association when he failed to comply with Article 1 X, Section 4 of this Association Constitution and by-laws as amended February 15, 2011. " The Board scheduled petitioner s disciplinary hearing to take place on April 20, 2011. Petitioner received the required notice of the date and time of the disciplinary hearing. On April 8, 2011, petitioner commenced the instant proceeding by order to show cause and simultaneously sought to obtain a temporary restraining order enjoining respondents from holding petitioner s disciplinary hearing, which was scheduled for April

herein. On 20, 2011. Petitioner named each of the Board of Directors as respondents April 11, 2011 the court held a hearing and denied petitioner s request to stay the disciplinary hearing. The court permitted petitioner s disciplinary hearing to proceed but stayed the ShOA Board' s enforcement of any penalties until the parties could be heard on May 5, 2011. By letter dated April 21, 2011, the ShOA Board informed petitioner of the decision of the Board of Directors in connection to the charges which were preferred against him at the March 28 2011 Special Meeting. Mr. Imm, Chairman of the Board of Directors stated that: On April 20, 2011 at a regular meeting of the Board of Governors, you appeared to answer the March 28, 2011 charges. You were afforded the opportunity to defend yourself against the charges. In addition, your attorney Thomas Toscano attended the hearing. At the conclusion of the hearing, the Board of Directors deliberated and, by unanimous vote of those present found you guilty of the March 28, 2011 charges. The Board voted to suspend you from serving in the office of President of the Association, effective immediately. The Board also voted to rescind the suspension upon your compliance with Article 9, Section 4 of the Association Constitution and by-laws, as amended February 15, 2011. The Board of Directors will review the suspension and your compliance with the By-Law at the next Board of Governors meeting, which is scheduled for Mary 18, 2011. On May 2, 2011, petitioner amended the petition, seeking to stay the enforcement of any disciplinary penalties. At the May 5 hearing, the court heard arguments from the parties concerning petitioner s application for a stay of the enforcement of any disciplinary penalties pending resolution of the underlying Article 78 petition. The court granted the stay, and ordered respondents to refrain from imposing any disciplinary penalty on rn date for the Amended petitioner during the pendency of this proceeding; and set the retu

Petition for June 8, 2011. On May 11, 2011, respondents informed the court of their intention to move to reargue the court' s May 5 Order to the extent it stayed enforcement, 2011, Justice Marber recused herself of disciplinary proceedings. By Order dated May 11 from hearing this matter. By letter dated May 16, 2011, respondents respectfully requested Justice Marber to vacate the May 5 2011 Order on the grounds that the basis for recusal existed at the time she signed the Order granting the stay. Justice Marber has not responded. On May 26, 2011, respondents moved by Order to Show Cause to reargue the stay pursuant to CPLR 2221 (a) and (d). The motion to reargue was set for June 8, 2011, the return date as the Amended Petition. On June 29, 2011, after oral argument, this Court (Lally, J.) denied respondents ' mo tion for an order pursuant to CPLR 2221 granting leave to reargue petitioner s application for a temporary restraining order. The Court held that, J.) misapprehended or respondent "has failed to demonstrate that the Court (Marber overlooked any relevant issues of fact or misapplied any controlling principles of law in rendering its prior decision (citations omitted). " Respondents now answer the amended petition and submit a memorandum of law in opposition thereto. laws was Petitioner maintains that (i) the February 15, 2011 amendment to the by- laws regulating amendments not made in accordance with the relevant provision of the by-, Section 4 of the November thereto, (H) the ShOA Board waived enforcement of Article IX 2003 by- laws by failing to require petitioner to sign an agreement in accordance with Article (Hi) IX, Section 4 prior to or concurrent with the commencement with his term as President, petitioner can only be bound by the provisions of the November 2003 bylaws as were in effect on the date his current term as President commenced, and (iv) the agreement

required by the February 15, 2011 " amendment" to Article IX, Section 4 is tantamount to an unfair, retroactive, restrictive covenant., in fact, execute and submit to the ShOA Petitioner further points out that he did, 2011. This agreement Board an agreement conforming to his obligations on March 24 provides, in pertinent part, that I agree that, as a condition of accepting the position as President of the Association, forthe term commencing January, 2008 and ending December 31 2011, I am prohibited from accepting any salaried, non-competitive appointed position (acting or actual) with the County of Nassau except the position of Teacher, while actively serving as President of the Association. I n opposition to the Amended Petition, respondents assert that respondents' actions laws were properly ar:ended, the were rational and neither arbitrary and capricious; the bythirds vote amendment was adopted by a unanimous vote as opposed to the required tworespondents have not waived enforcement of Article 1X, of the Board of Governors; Section 4 and, in any event, petitioner s signing of the pre-amendment negates the waiver argument; and the amendment is not retroactive but applies prospectively. Further prospective non- respondents assert that petitioner has no vested or existing right to a competitive civil service position with Nassau County in the future. Furthermore, the arguendo that it is, such amendment is not an improper restrictive covenant. Assuming with Nassau covenant is reasonably limited in time (one year) and scope (employment County, except for teaching) (see Gazzola- Kraenzlin v Westchester Medical Group, P. C. 10 AD3d 700, 702). pursuant to The amended petition sounds in the nature of mandamus to review whether a determination was made CPLR 7803(3) which provides that a court may review "

in violation of lawful procedure, was affected by an error of law or was arbitrary and capricious or an abuse of discretion, including abuse of discretion as to the measure or mode of penalty or discipline imposed., a court must ascertain whether there In reviewing an administrative determination (see, or whether it is arbitrary and capricious is a rational basis for the action in question Matter of Pell v Board of Ed. of Union Free School Dist. No 1 of Towns of Scarsdale & Mamaroneck, Westchester County, 34 NY2d 222, 231; see also Matter of Peckham Calogero 12 NY3d 424, 431; Matter of Deerpark Farms, LLC v Agricultural and Farmland Protection Board 70 AD3d 1037). An action is arbitrary and capricious of Orange County, (Matter of Pell v Board when it is taken without sound basis in reason or regard to the facts of Educ. of Unio(1 Free School Dist. No. of Towns of Scarsdale Mamaroneck of Birch Tree Partners, LLC v Town of East Hampton Westchester County, supra; Matter 78 AD3d 693). Thus (i)f the court finds that the determination is supported by a rational would have basis, it must sustain the determination even if the court concludes that it reached a different result than the one reached by the agency (Matter of Peckham v Calogero, supra; Kurcsics v Merchants Mut. Ins. Co. courts must defer to an administrative agency rational 49 NY2d 451 459). Consequently, interpretation of its own regulations in its area of expertise Peckham v Calogero, supra). (Matter of As a general rule, a court will not interfere with the internal affairs of a not- for-profit corporation, including a labor union, absent a showing of fraud or substantial wrongdoing. (Matter of Gilheany v Civil Service Emp. Ass n Inc. New York State Soccer 59 AD2d 834; Football Ass n v United States Soccer Football A' ssn 18 Misc2d 112, 116).

It has been held that "(w)here proceedings to 1ry a member of a labor union are s legal rights, the courts will not conducted regularly and with proper regard forthe accused' interfere with a determination of the union. " (citations omitted) (Cohen Rosenberg, 262 AD2d 274, 275). Furthermore, U(t)he courts are not empowered to supervise the internal, after a fair affairs of labor unions or to review decisions made by their internal tribunals trial, in accordance with their own constitutions and bylaws. The courts will interfere only if it is made to appear that the acts charged did not constitute violations of the union observed (Polin Kaplan 257 NY 277)" constitution or that fair procedure was not (Dakchoylous Ernst, 282 AD 1101). The well-established rule governing interference by the courts with the internal affairs of voluntary associations and membership corporation in regard to their disciplinary proceedings is, that the court will look into the record to see whether the practice and laws of the organization proceeding has been in accordance with the constitution and by- whether the charges are substantial, and whether the member has had fair notice and opportunity to be heard. In short, has the member received fair play? If so, the court will not substitute its judgment for that of the organization (Vanderbilt Museum American Ass of Museums, 113 Misc2d 502, quoting People ex rei. Holmstrom Independent Dock Bldrs. ' Benevolent Union of Greater N. Y. & Vicinity, 164 App Div 267, 270). There was no such showing here. Petitioner had a full opportunity to present his case to the ShOA board and was represented by counsel. In view of the foregoing, petitioner has not established that the determination made by the ShOA lacked a rational basis or was arbitrary and capricious. Accordingly,

, the petition petitioner s request for a stay pursuant to CPLR 7805 has been rendered moot is denied and the proceeding is dismissed. Settle Order and Judgment on notice. Dated: lug s 1,011 adams-imm,etal #2/art78(memodec)