NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

Similar documents
NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. September 4, 2013

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. January 9, 2014

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY NEW YORK, NEW YORK NEWS RELEASE. FOR RELEASE May 07, 2010

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. August 22, 2012

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. December 28, 2018

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT CORNING TOWER, SUITE 2301 EMPIRE STATE PLAZA ALBANY, NEW YORK NEWS RELEASE.

Robert H. Tembeckjian (John J. Postel and David M. Duguay, Of Counsel) for the Commission

Principal Office 61 Broadway, Suite 1200 New York, New York (646)

Robert H. Tembeckjian (S. Peter Pedrotty, Of Counsel) for the Commission. The respondent, Bruce R. Moskos, a Justice of the New Lisbon Town

Robert H. Tembeckjian (S. Peter Pedrotty and Cathleen S. Cenci, Of Counsel) for the Commission

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (Thea Hoeth, Of Counsel) for the Commission. Anderson, Moschetti & Taffany, PLLC (by Peter J. Moschetti, Jr.) for the Respondent

Robert H. Tembeckjian (John J. Postel and David M. Duguay, Of Counsel) for the Commission

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (Cathleen S. Cenci and Eteena J. Tadjiogueu, Of Counsel) for the Commission

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (John J. Postel, David M. Duguay and Kathleen Martin, Of Counsel) for the Commission

COMMISSION ON JUDICIAL CONDUCT

Connors & Vilardo, LLP (by Terrence M. Connors) for the Respondent. The respondent, Robert P. Merino, a Judge ofthe Niagara Falls City Court,

Subject to the approval of the Commission on Judicial Conduct. IT IS HEREBY STIPULATED AND AGREED by and between Robert H.

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (Mark Levine and Daniel W. Davis, Of Counsel) for the Commission

State of New York. Statement of Robert H. Tembeckjian Administrator and Counsel Commission on Judicial Conduct

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT

BOARD OF ELECTIONS IN THE CITY OF NEW YORK

Case 1:11-cv DLI-RR-GEL Document 489 Filed 08/14/12 Page 1 of 5 PageID #: 11288

The Commission on Judicial Conduct sustained four. charges of misconduct and determined that petitioner, a justice

JOINT RULES of the Florida Legislature

Commission on Judicial Conduct

Case 1:11-cv DLI-RLM Document 42 Filed 12/28/11 Page 1 of 3 PageID #: 367

Robert H. Tembeckjian (Kathryn 1. Blake, OfCounsel) for the Commission. The respondent, Noreen Valcich, a Justice ofthe Tannersville Village

Hon. Sheldon Silver Speaker New York State Assembly Legislative Office Building 932 Albany, NY 12248

Robert H. Tembeckjian (Edward Lindner and Brenda Correa, OfCounsel) for the Commission

ERIE COMMUNITY COLLEGE

South Carolina General Assembly 115th Session,

Re: Pier 40 Air Rights and St. John s Building

Lawrence County, was served with a Formal Written Cotnplaint dated November 3,2011,

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. Tembeckjian, Administrator and Counsel to the Commission, and the Honorable Walter

Proposed Rules for the Committee on Judicial Elections

Adopted January 9, 2019 Amended April 5, Article I Name and Purpose

idrtermination of c0tw J!!ork on ]ubicial <!!:onbuct a Justice of the Hague Town Court, Warren County.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

NEW YORK STATE - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES AGREEMENT FOR SALE OF SURPLUS REAL PROPERTY * * * SAMPLE * * *

Gerald Stern (Jack J. Pivar, Of Counsel) for the Commission. Court, Schenectady County, was served with a

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC Hon. William M. Skretny, Western District of New York

Chapter Bill No. Signed Date Effective Date

Robert H. Tembeckjian (Charles F. Farcher and Thea Hoeth, Of Counsel) for the Commission

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

SENATE JOINT RESOLUTION

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

STARK STATE COLLEGE POLICIES AND PROCEDURES MANUAL

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

Chapter 18 The Judicial Branch

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 106

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

Robert H. Tembeckjian (John J. Postel and Stephanie A. Fix, OfCounsel) for the Commission

Case 1:13-cv WMS Document 25 Filed 04/16/13 Page 1 of 4

BYLAWS I. NAME PRINCIPAL OFFICE

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

HB-5152, As Passed House, March 27, 2014HB-5152, As Passed Senate, March 27, 2014 SENATE SUBSTITUTE FOR HOUSE BILL NO. 5152

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

Subject to the approval of the Commission on Judicial Conduct. Tembeckjian, Administrator and Counsel to the Commission, and Honorable Bruce R.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

New York Court of Appeals Roundup:

Southern States Energy Board By-Laws

Constitution of the Migration Institute of Australia

Multilateral Investment Guarantee Agency By-Laws

Rules of Procedure TABLE OF CONTENTS

Bylaws of the Board of Trustees

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

As amended 22 October 2014 NAME. 1. The name of the association is Rowing New South Wales Incorporated.

THE EXPERT WITNESS INSTITUTE COMPLAINTS AND DISCIPLINE RULES

Family Court, Onondaga County, pursuant to Section 44, subdivision 4, ofthe Judiciary

IN THE SUPREME COURT, STATE OF WYOMING

THE FOLLOWING IS HEREBY STIPULATED A1\TD AGREED by and between. Robert H. Tembeckjian, Administrator and Counsel to the Commission, and the Honorable

BYLAWS STONEBRIDGE COUNTRY CLUB, INC. A NOT-FOR-PROFIT ILLINOIS CORPORATION. Approved and Effective March 23, 2018

SUPREME COURT OF NEW YORK, APPELLATE DIVISION, FIRST DEPARTMENT. 3 A.D.3d 101; 769 N.Y.S.2d 518; 2003 N.Y. App. Div. LEXIS 13222

PYRMONT ULTIMO LANDCARE INCORPORATED CONSTITUTION ADOPTED AT INCORPORATION MEETING 4 FEBRUARY 2007 AMENDED AT SPECIAL GENERAL MEETING 6 APRIL 2008

PROPOSED NEW RULE OF THE RULES OF THE SUPREME COURT OF THE STATE OF HAWAI I ALLOWING LIMITED ADMISSION OF MILITARY-SPOUSE ATTORNEYS

Protocol of the Court of Justice of the African

Minnesota House of Representatives

AN ACT to repeal 6.34 (1) (b) and 6.87 (4) (a) 2.; to consolidate, renumber and

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING

Rules Of Arbitration Of The Alternative Dispute Resolution Tribunal Of The Bar Association Of Nassau County, N.Y., Inc.

CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF FITNESS AUSTRALIA LIMITED

Gerald Stern (Jack J. Pivar, Of Counsel) for the Commission. The respondent, James H. Reedy, a justice of the Town

DOMESTIC VIOLENCE. DOMESTIC VIOLENCE Statement of Position As announced by the State Board, June 1983

Transcription:

ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov MARISA E. HARRISON RECORDS ACCESS OFFICER NEWS RELEASE Contacts: Robert H. Tembeckjian, Administrator (646) 386-4800 Marisa E. Harrison, Records Access Officer (646) 386-4791 Erie County Village Court Justice Should Be Admonished for Making Improper Political Contributions The New York State Commission on Judicial Conduct has determined that Andrew P. Fleming, a Justice of the Hamburg Village Court, Erie County, should be admonished for engaging in prohibited political activity. Judge Fleming agreed to the admonition. From 2006 to 2013 Judge Fleming directly and/or indirectly through his law firm made 71 ticket purchases totaling $11,960.55, and two ticket purchases through his spouse totaling $400, to politically sponsored dinners or functions, outside the judge s window period 1 of permissible political activity. The judge s law firm also made 27 prohibited contributions totaling $12,533.48 to political organizations and candidates. 1 The Rules Governing Judicial Conduct permit a publicly announced candidate for elected judicial office to purchase two tickets to a politically sponsored dinner or other political function only during his or her window period, defined as a period of nine months before the selection of candidates to six months after the primary, convention, caucus or general election.

Page 2 The Commission noted that the Rules, Advisory Opinions and its own decisions over the years have long made it clear that judges may not directly or indirectly make political contributions, with certain narrow exceptions applicable to a limited time when they are running for office. One Commission member dissented. Richard D. Emery argued that the rule prohibiting political contributions by judges was inconsistent with the First Amendment. The Commission addressed Mr. Emery s dissent, noting that the Court of Appeals has upheld the constitutionality of the contributions rule. Judge Fleming has served as a Justice of the Hamburg Village Court since 2006. His current term expires on April 2, 2018. The Commission Proceedings Judge Fleming was served with a Formal Written Complaint dated September 25, 2014, containing one charge, and filed an Answer dated October 18, 2014. On May 8, 2015, the Administrator of the Commission, Judge Fleming and Judge Fleming s attorney entered into an Agreed Statement of Facts, stipulating as to the facts and sanction and waiving further submissions and oral argument. The Commission accepted the Agreed Statement on June 18, 2015. The Commission Determination The Commission filed a determination dated August 20, 2015, in which seven members concurred: Judge Thomas A. Klonick (the Commission Chair), Judge Terry Jane Ruderman (the Vice Chair), Judge Rolando T. Acosta, Joel Cohen, Esq., Jodie Corngold, Richard A. Stoloff, Esq., and Judge David A. Weinstein. One member, Richard D. Emery, Esq., filed a dissenting opinion, voting to reject the Agreed Statement of Facts. Two members, Joseph W. Belluck, Esq., and Paul B. Harding, Esq., did not participate. There is currently one vacancy on the 11-member Commission.

Page 3 Prior Discipline Judge Fleming was admonished by the Commission in 2013 for acting as an attorney for a crime victim and the victim s family notwithstanding that he had presided over prior proceedings in the underlying criminal case. Press Availability Mr. Tembeckjian is available throughout the day by telephone: (646) 386-4800. Court of Appeals Review The Commission transmitted its determination to the Chief Judge of the Court of Appeals, pursuant to Judiciary Law Section 44, subdivision 7. Judge Fleming received it on August 26, 2015, and the Commission was subsequently notified by the Court of Appeals that service was complete. Consequently, the matter is now public. A judge may either accept the Commission's determination or, within 30 days from receipt, make a written request to the Chief Judge for a review of the determination by the Court of Appeals. Pursuant to Judiciary Law Section 44, subdivision 7, if Judge Fleming does not request review by the Court of Appeals, the Commission will admonish him in accordance with the determination. If a Commission determination is reviewed by the Court of Appeals, the Court may accept the determined sanction, impose a different sanction including admonition, censure or removal, or impose no sanction. Statistics Relating to Prior Determinations Since 1978, the Commission has issued 258 determinations of admonition against judges in New York State. The Commission has issued 313 determinations of censure and 168 determinations of removal. The Court of Appeals has reviewed 95 Commission determinations. The Court accepted the Commission s sanctions in 79 cases (70 of which were removals, six were censures and three were admonitions). Of the remaining 16 cases, two sanctions were increased from censure to removal, and 13 were reduced: nine removal determinations were modified to censure, one removal was modified to admonition, two censures were modified to admonition, and one censure was

Page 4 rejected and the charges dismissed. The Court remitted one matter to the Commission for further proceedings. Counsel In the proceedings before the Commission, Judge Fleming was represented by Daniel M. Killelea, Esq., 121 Prospect Street, Suite 1, Attica, New York 14011, (585) 937-8987. The Commission was represented by Robert H. Tembeckjian, Administrator and Counsel to the Commission; John J. Postel, Deputy Administrator in Charge of the Rochester office; and Senior Attorney David M. Duguay. Senior Investigator Rebecca Roberts assisted in the investigation. Background Information on Judge Fleming First took office: 2006 Year Admitted to NYS Bar: 1986 Current Term Expires: April 2, 2018 Salary: $15,510 (Source: 2015-16 Village of Hamburg Budget) Other Employment: Partner with the law firm of Chiacchia & Fleming, LLP Members of the Commission The Commission members serve four-year terms. A list of members is appended. The Public File The determination is attached. The record of the proceedings upon which the determination is based is available for inspection by appointment during regular business hours at the Commission's three offices: 61 Broadway Suite 1200 New York, New York 10006 Corning Tower, Suite 2301 Empire State Plaza Albany, New York 12223 400 Andrews Street Suite 700 Rochester, New York 14604

Page 5 MEMBERS OF THE STATE COMMISSION ON JUDICIAL CONDUCT Member Appointing Authority Term End Hon. Thomas A. Klonick, Chair Chief Judge Jonathan Lippman March 31, 2017 Hon. Terry Jane Ruderman, Vice Chair Chief Judge Jonathan Lippman March 31, 2016 Hon. Rolando T. Acosta Chief Judge Jonathan Lippman March 31, 2018 Joseph W. Belluck, Esq. Governor Andrew M. Cuomo March 31, 2016 Joel Cohen, Esq. Former Assembly Speaker Sheldon Silver March 31, 2018 Jodie Corngold Governor Andrew M. Cuomo March 31, 2019 Richard D. Emery, Esq. Former Senate Minority Leader John L. Sampson March 31, 2016 Paul B. Harding, Esq. Former Assembly Minority Leader James Tedisco March 31, 2017 Richard A. Stoloff, Esq. Former Senate President Pro Tem Dean Skelos March 31, 2019 Hon. David A. Weinstein Governor Andrew M. Cuomo March 31, 2018 Vacant Governor March 31, 2017