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.

Similar documents
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:

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:

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 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 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

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

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

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

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

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.

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

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.

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 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.

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

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:

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 Kozlowski v New York State Bd. of Parole 2013 NY Slip Op 30265(U) February 5, 2013 Sup Ct, New York County Docket Number: /12 Judge:

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

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.

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:

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.

FILED. c!: T?EA S. KERN 5,?- JUN ,{ N 0 N -FIN A L D I S PO S IT1 0 N CYNTHIA S. KERN

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.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

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

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33938(U) August 13, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

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:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Mayor of the City of N.Y. v Council of the City of N.Y NY Slip Op 31802(U) August 2, 2013 Sup Ct, New York County Docket Number: /12

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:

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

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

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

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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.

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

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

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

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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.

Verizon N.Y., Inc v City of New York 2011 NY Slip Op 31341(U) May 20, 2011 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

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

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

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:

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 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.

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.

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

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

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.

Matter of Verizon New England, Inc. v IDT Domestic Telecom, Inc NY Slip Op 32387(U) September 1, 2010 Supreme Court, New York County Docket

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

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Lakhani v Safdie & Co. Inc NY Slip Op 30596(U) March 10, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

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

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.

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.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

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

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Soriano v St. Mary's Indian Orthodox Church of Rockland Inc NY Slip Op 33073(U) December 21, 2012 Supreme Court, New York County Docket Number:

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

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"

Fewer v GFI Group Inc NY Slip Op 31309(U) May 21, 2010 Supreme Court, New York County Docket Number: /08 Judge: Richard B.

Frydman v Rosen 2015 NY Slip Op 30171(U) February 4, 2015 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

State of New York

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.

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

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 Guillory v Hale 2015 NY Slip Op 30446(U) March 30, 2015 Sup Ct, Albany County Docket Number: Judge: Jr., George B.

Transcription:

Regenhard v City of New York 2011 NY Slip Op 32844(U) October 25, 2011 Supreme Court, New York County Docket Number: 109548/2011 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] SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: PART 5-2- d -v- MOTION DATE MOTION SEQ. NO. fi 1 d The following papers, numbered 1 to MOTION CAL. NO. were read on this motion to/for Notice of Motlonl Order to Show Cause - Affidavits - Exhibits... Answering Affidavits - Exhibits PAPERS NUMB&@Q Repiylng Affidavits Cross-Motion: c] Yes 0 No Upon the foregoing papers, It is ordered that this motion :heck one: $1 FINAL DISPOSITION t% CYNTMiA S. KERN J.S.C. J,S.C. 0 NON-FINAL DlSPOSlTlON Check if appropriate: DO NOT POST n REFERENCE - u SUBMIT ORDER/ JUDG. 0 SETTLE ORDER/ JUDG.

[* 2] ~ ~~~ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: Part 52 " " r_-----------------------"~--------------------~~ X CATHERINE and AL REGENHARD, JAMES and RITA RICHES, MAUREEN AND ALEXANDER SANTORA, EILEEN and ROSALEEN TALLON, ROSEMARY CAIN, RUSSEL and JOYCE MERCER, JIM McCAFFREY, EILEEN and MATHEW C. WALSH, THERESA MULLAN, and JOHN and MARGARET CAWLEY, -against- Petitioners, Index No. 109548/2011 THE CITY OF NEW YORK, OFFICE OF THE MAYOR, CITY OF NEW YORK and OFFICE OF THE CHIEF MEDICAL EXAMINER OF THE CITY OF NEW YON, Respondents. f I L E ET 25 HON. CYNTHIA KERN, J.S.C. Recitation, as required by CPLR 22 19(a), of the papers considered in the review of this motion for : Papers Numbered Notice of Motion and Affidavits Annexed... Answering Affidavits and Cross M.otion... 1 2 Replying Affidavits..... 3 Exhibits..... 4... Petitioners seek an order directing respondents to release to petitioners a list of the names and addresses of the family members, next of kin and/or authorized representatives of the 2,749 people who were killed at and in the surrounding area of the World Trade Center on September

[* 3] 11,2001, for the sole purpose of notifying those people of the proposed location of the unidentified remains found at the site and seeking their input regarding that proposed location. A hearing was held before this court on Wednesday, September 14,2011. Subsequently, via correspondence described below and in their Amended Answer, respondents have stated that they will notify the family members of the location of the unidentified remains. Based on the fact that the family members will be informed of these facts, the release of the families names and addresses is an unwarranted invasion of privacy. Accordingly, the petition is denied. The relevant facts are as follows. On September 11, 20 11, terrorists attacked the World Trade Center. 2,749 people were killed in those attacks. The former World Trade Center site, also known as Ground Zero, is currently the site of a memorial which opened on the tenth * anniversary of the attacks. A museum is to follow. Petitioners allege that the current plans would place unidentified human remains in the museum portion of the site and that this information has not been disseminated to all family members. Petitioners further allege that this current plan differs from previously disseminated information, some of which stated that the repository for unidentified human remains was to be distinct from other memorial structures like a museum or visitors center. Petitioners wish to inform other family members of this alleged change in order to seek their input. If enough other families object to the proposed location of the human remains, they plan to take action in the hopes of changing the ultimate location of the remains. However, petitioners agree that should the majority of family members not object to the current plan, they would abide by those wishes. Accordingly, they, through their attorney, sent a letter to Mayor Michael Bloomberg on April 5,2011, proposing that they draft a letter to send to the family members with the above - 2

[* 4] information. The petitioners agreed to bear the expense of mailing the letters but suggested that the City mail the letters since the City was in possession of the necessary names and addresses. In that way, petitioners would not have access to those names and addresses. The City did not agree to petitioners proposal. Subsequently, on June 1, 20 11, petitioner submitted Freedom of Information law ( FOIL ) requests to the Office of the Mayor and the Office of the Chief Medical Examiner ( OCME ). Petitioners had not received any response by June 17,2011. Because an agency s failure to respond to a FOIL request within 5 business days constitutes a denial of the request (see 21 NYCRR 1401S(e)), petitioners appealed by letters date June 17,2011 to both the Office of the Mayor and the OCME. By letter dated June 20,2011, the Office of the Mayor and the OCME both denied petitioners original FOE request. By letters dated June 22,2011 and June 24, 2011, respectively, petitioners appealed those denials, citing the reasons in their June 17 h letters. By letters date July 14, 2011 and July 22,2011, both those appeals were denied. This proceeding followed. By letter dated September 20,2011, respondents informed the court and petitioners that they planned to send a letter on or about September 23,2011 to all the 9/11 families informing them of where the unidentified human remains will be placed. Respondents attached the letter, which stated that these remains will be located in a repository between the two footprints of the Twin Towers, underground at bedrock level. The letter went on to explain that the repository will be within the structure of the museum and will include an adjacent laboratory for the OCME, and a private seating and viewing area for family members only.

[* 5] By letter dated the next day, petitioners responded with several objections to respondents proposed letter. Petitioners objected to the fact that the letter only notifies the families of the plan for the remains but does not seek the families input. Petitioners also objected to the fact that the letter did not explicitly tell the families that entry to the repository would require entering the museum. Finally, petitioners claimed that the fact that the letter addresses other issues as well is problematic. This court held a conference on October 5, 2011 to discuss petitioners objections to the proposed letter. Subsequently, respondents revised the letter and provided the revised letter to the court along with a cover letter dated October 12,2011. The revised letter discusses the sole issue of where the remains will be located. The revised letter also informs the family members of exactly where the remains will be located, stating [tlhe repository will be within the structure of the Museum and that the private family viewing area will be accessed through the Museum at bedrock level and that despite having to enter the museum to get to the repository, the family members will not be charged any admissions fees. Petitioners responded by letter dated October 14,2011, stating that the revised letter is an improvement upon the original letter... but does not adequately address [our] concerns. Petitioners complain again that the letter does not solicit input from the victims families. Petitioners further state that the revised letter still does not adequately convey what the family members true experience of visiting the remains will be because it does not explicitly state that they will have to enter the museum and pass a gift shop, among other things. On October 17, 2011, respondents amended their answer, including the statement that the revised letter will be mailed to the victims families by October 21, 201 1. Respondents attached 4

[* 6] that letter, identical to the one provided to the court on October 12,2011, to their Amended Answer. The only issue before the court in this Article 78 proceeding is whether respondents decision to withhold the names and addresses of family members was an error of law. The burden of proving that the requested material is exempt from disclosure falls on the agency seeking to withhold that material. See Capital Newspapers Div. of Hearsf Carp. v Burns, 67 N.Y.2d 562 (1986). FOIL mandates the disclosure of agency records unless they are subject to a specific exemption. See NY Public Officers Law ( POL ) $S7(2) ( Each agency shall... make available for public inspection and copying all records, except... ) (emphasis added). While an agency must release records to whichno exemption applies, it is within the agency s discretion whether to withhold records to which exemption applies ( such agency may deny access to records or portion thereof that... [exceptions listed] ) (emphasis added). POL $87(2). The City argues that the names and addresses of the family members should not be disclosed because it would constitute an unwarranted invasion of personal privacy. The relevant section of the statute provides that an unwarranted invasion of personal privacy includes, but shall not be limited to six specific kinds of disclosure. The Court of Appeals has held that the proper test to determine whether the release of records which do not fall into any of the six listed categories constitute an unwarranted invasion of personal privacy is a balancing test in which the privacy interests at stake are balanced against the public interest in disclosure of the information. The New Youk Times Co. v City ofnew York Fire Dept., 4 N.Y.3d 477,485 (2005). What constitutes an 5

[* 7] unwarranted invasion of personal privacy is measured by what would be offeiisive to a reasonable [person] of ordinary sensibilities. James, Hover, Newcomer, Smiljunich and Yachunis, P.A. v State ofnew York, 27 Misc.3d 1223(A) at 13 (Sup. Ct. New York Cty 2010) (citing Matter oj flumane Society of U S. v Fanslau, 54 A.D.3d 537 (3 d Dept 2008)); Physicians Committee jbr Responsible Medicine v Hogun, 2010 WL 4536802 at 7 (Sup. Ct. Albany Cty 2010) (citing same). Courts have found that the disclosure of home addresses can, in certain circumstances, constitute an unwarranted invasion of privacy. See Pasik v State Bourd of Law Examiners, 114 Misc.2d 397 (Sup Ct., Special Term, NY Cty, 1982) (disclosure of home addresses, educational and employment backgrounds and ages of those people who grade bar examinations would constitute an unwarranted invasion of personal privacy); Goyer v NYS Dept of Environmental Conservation, 12 Misc.3d 1261 (Sup. Ct., Albany Cty, 2005) (privacy of personal information, including home address, of people in possession of recreational hunting licenses outweighed public interest in disclosure). In the instant case, the court finds that the disclosure of the names and addresses of the family members would constitute an unwarranted invasion of personal privacy. The court is required to balance the ( privacy interests at stake against the public interest in disclosure of the informalion. See The New York Times Co. at 485. The family members clearly have a privacy interest in their personal information, including their names and home addresses, not being disclosed for any purposes to the public without their explicit consent. On the other hand, there clearly is a public interest in keeping the family members informed as to what will happen with the unidentified human remains and where those remains will be located. The court finds however that the public interest in keeping the family members informed as to what will happen

[* 8] with the remains and where the remains will be located has already been satisfied by the revised letter prepared and sent out by respondents. The revised letter clearly and explicitly informs the family members where the unidentified remains of their loved ones will be kept and how they can visit those remains. Therefore, the privacy interest that these family members have in not having their names and addresses disclosed is not outweighed by their interest in having the information as to the human remains as that information has already been disclosed to them by the respondents in the letter attached to their papers. Based on the respondents sending the letter providing this information directly to the family, it is not an error of law for the respondents not to disclose the names and addresses of the family members to the petitioners in this action. Petitioner s argument that the letter sent by respondents is insufficient to satisfy the public s interest in disclosure of the information because it does not seek the families input is without basis. The respondents have no obligation to seek the families input as to where the unidentified human remains will be located-they are only required to disclose the information as to where the remains will be located. Once the family members have this information, they will be free to respond and react to the information in the letter however they please, including expressing any displeasure they have with the plan for locating the unidentified remains. The court finds the remaining objections to the letter to be without basis. The revised letter adequately and clearly informs the family members of exactly where the remains will be located, stating [tlhe repository will be within the structure of the Museum and that the private family viewing area will be accessed through the Museum and that despite having to enter the museum to get to the repository, the family members will not be charged any admissions fees. The revised letter as written satisfies the public interest in disclosure. Finally, respondents have no

[* 9] obligation to write this letter in exactly the way petitioners would. the court. Accordingly, the petition is denied. This constitutes the decision, order and judgment of Dated: \ FILED J.S.C. NEW YOHK COUNTY CLERK'S OFFICE...