Matter of Sheil v Melucci 2011 NY Slip Op 31242(U) April 28, 2011 Supreme Court, Nassau County Docket Number: 20552/10 Judge: Denise L.

Similar documents
Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

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

Stevenson v Great Neck Union Free School Dist NY Slip Op 30864(U) March 25, 2011 Supreme Court, Nassau County Docket Number: 19239/08 Judge:

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.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

M.V.B. Collision Inc. v Kirchner 2012 NY Slip Op 31284(U) May 1, 2012 Sup Ct, Nassau County Docket Number: 12373/11 Judge: Denise L.

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

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

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

Matter of Schroko v County of Nassau 2010 NY Slip Op 33341(U) November 22, 2010 Supreme Court, Nassau County Docket Number: 14145/10 Judge: Denise L.

SUPREME COURT OF THE STATE OF NEW YORK. Defendant. The followine papers have been read on this motion:

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Rieders v Kahn 2012 NY Slip Op 32117(U) August 1, 2012 Sup Ct, Nassau County Docket Number: 14142/10 Judge: Denise L. Sher Republished from New York

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

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:

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:

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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.

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

SUPREME COURT OF THE STATE OF NEW YORK. Respondents. The followine papers have been read on these motions:

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

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.

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

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

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

Perez v Bellevue Hosp NY Slip Op 33411(U) December 24, 2018 Supreme Court, New York County Docket Number: /17 Judge: Shlomo S.

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

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:

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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"

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

TRI/IAS PART: 22 NASSAU COUNTY

Plaintiff, Defendants.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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

Hirani Eng'g & Land Surveying, P.C. v Long Is. Bus. Solutions, Inc NY Slip Op 30970(U) April 1, 2011 Supreme Court, Nassau County Docket

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau County Docket Number:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Blassberger v Varela 2013 NY Slip Op 34105(U) December 11, 2013 Supreme Court, Nassau County Docket Number: 2856/12 Judge: Denise L.

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff Index No. : 11743/11. Defendant. The followine papers have been read on this motion:

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:

Sanchez v City of New York 2017 NY Slip Op 32185(U) September 13, 2017 Supreme Court, Bronx County Docket Number: /2014 Judge: Julia I.

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

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

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

Plaintiff, Defendants.

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

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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:

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.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Sciddurlo v Financial Indus. Regulatory Auth NY Slip Op 33400(U) December 16, 2014 Supreme Court, Richmond County Docket Number: /14

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

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:

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

Sina Drug Corp. v Mohyuddin 2010 NY Slip Op 30383(U) February 11, 2010 Supreme Court, Nassau County Docket Number: /2006 Judge: Ira B.

Aberman v Retail Prop. Trust 2010 NY Slip Op 32457(U) September 1, 2010 Supreme Court, Nassau County Docket Number: 9762/09 Judge: Antonio I.

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Papers Read on these Motions: SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

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

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

Sato Constr. Co., Inc. v 17 & 24 Corp NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen

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

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

attchment, fied on February and submitted May 8, For the reasons set forth HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

Fernandez v POP Displays 2017 NY Slip Op 30012(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Joan M.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

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

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

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

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

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.

Transcription:

Matter of Sheil v Melucci 2011 NY Slip Op 31242(U) April 28, 2011 Supreme Court, Nassau County Docket Number: 20552/10 Judge: Denise L. Sher 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] SCAN SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK PRESENT: HON. DENISE L. SHER Acting Supreme Cour Justice In the Matter of the Application of TRI/IAS PART NASSAU COUNTY MAUREEN SHEIL Petitioner Index No. : 20552/10 Motion Seq. Nos. : 01 for a Judgment pursuant to Aricle 78 Motion Dates: 12/03/10 of the Civil Practice Laws and Rules 01/25/11 - against - DR. RANIER W. MELUCCI, Superintendent of Schools Merrick Union Free School Distrct, BOARD OF EDUCA non OF MERRCK UNION FREE SCHOOL DISTRICT, and MERRCK UNION FREE SCHOOL DISTRICT Respondents The followin papers have been read on these applications Notice of Petition Verified Petition and Exhibits and Affirmation Notice of Motion Affidavit and Exhibits and Memorandum of Law Affirmation in O osition Reply Affidavit Papers Numbered Upon the foregoing papers, it is ordered that the applications are decided as follows: This is an Article 78 proceeding wherein petitioner is seeking, inter alia a judgment reviewing, anullng and rescinding respondents' determination which terminated petitioner from her employment as a Teaching Assistant with respondent Merrck Union Free School District

[* 2] District") prior to the completion of her probationar term; directing respondents to reinstate petitioner to her position as a Teaching Assistant with respondent District; and restoring petitioner with any and all back pay, seniority and other benefits lost as the result of the actions under review herein. Respondents move for judgment, pursuant to CPLR 7804(f), dismissing the petition on the grounds that it fails to state a cause of action under Civil Service Law 9 75-b and for failure to comply with the notice of claim requirements pursuant to Education Law 3813. On a motion to dismiss, the Cour must "accept the facts as alleged in the complaint as true accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory. Leon v. Martinez 84 N. 2d 83, 614 Y.S. 2d 972 (1994). The following factual recitation, to which the Cour accords deference in assessing respondents' motion to dismiss, is taken from the petition. Petitioner became employed as a par-time Teacher s Aide at the Birch Elementar School in September 2005. Subsequent thereto, petitioner obtained a Teaching Assistant license in the State of New York. In September 2007, petitioner stared working for respondent District as a fulltime teaching assistant and was assigned to the "Gateway" program, which is a self-contained classroom dealing with autistic children between kindergaren and second grade level. In April 2009 (the 2008-2009 school year), another teaching assistant employed by the school district, Timothy Holt, was arested on nine felony counts for possessing sexually explicit images and videos of children on his home computer. See Petition at 20. The classroom in which Mr. Holt worked was across from petitioner s classroom. Mr. Holt shared his classroom with

[* 3] ). another teaching assistant, Meredith Gulfman (" See Petition at 22. In September 2009, petitioner began a three-year probationary period. M. G. and petitioner were assigned to work as a team in the same classroom. See Petition at 23. Petitioner alleges that, on or about December 6 2009, she and M.G. discussed the arrest of Mr. Holt and M. G. made comments which petitioner "perceived as a condonation and justification of the behavior that Mr. Holt was accused of. " Petitioner believed that M. G. continued to be in contact with Mr. Holt. See Petition at ~ 25. Allegedly believing that the comments she heard from G. were very disturbing and represented a potential danger to children in the school, as a mandated reporter, petitioner reported what she heard to Interim Principal Cohen and Assistant Principal Schlissel. See Petition at ~~ 24-27. Upon petitioner s return to school in Januar 2010, the classroom teacher and the school administrators allegedly began treating petitioner in a punitive way and unjustly blaming her for things that were not her fault while protecting M. G. M. G. also treated her in a hostile maner, after which petitioner complained to Interim Principal Cohen and Assistant Principal Schlissel. See Petition at~~31-33. Interim Principal Cohen issued a letter to petitioner in Februar 2010, advising petitioner inter alia that she has been involved in conflicts with M.o. which had impacted children. By letter dated Februar 11, 2010, petitioner notified respondent District that she was concerned about "retaliation in the form of unbiased work reviews " and that she agreed that " the environment was uncomfortable and unsatisfactory " due to incidents with M. G. Petitioner again responded to Interim Principal Cohen by letter dated June 1, 2010, claiming that Ms. Marstellon G. See allegations against her were in retaliation for her reporting the conversation with M. Petition at ~ 38.

[* 4] On June 3, 2010, petitioner received an evaluation from Interim Principal Cohen, which stated in, pertinent par: The classroom teacher, Mrs. Shauna Mastellon, has reported that Ms. Sheil' s demeanor and attitude creates tension in the classroom. Furhermore, Mrs. Mastellon is concerned about her unsatisfactory communication and interpersonal skils. She often resists opportities to converse with colleagues on a daily basis. Her perception of classroom situations is frequently in tota contradiction to other professionals in the classroom. As a teaching assistant, it is Ms. Sheil' s responsibilty to take direction from members of our professional staff. On one specific occasion during Ms. Sheil' s morning duty, her response to an incident involving a student and Dr. Jil Henrksen, District Psychologist, was unsatisfactory. Dr. Henriksen gave her specific directions and reported that Ms. Sheil was not receptive. Petitioner was then advised by respondent Dr. Ranier W. Melucci, Superintendent of Schools, Merrick Union Free School District ("Melucci") that he was going to recommend to the respondent Board of Education of Merrick Union Free School District ("Board") that she be terminated, and effective August 1, 2010, respondent Board terminated her employment. See Petition at ~~ 42-44. On November 1 2010, petitioner served a Notice of Claim on respondents, the same day the petition herein was fied. Petition alleges that her termination was in violation of Civil Service Law ~ 75-b as it had no legitimate purose and was in retaliation for reporting the details of her conversations with M.G. to Interim Principal Cohen and Assistant Principal Schlissel. In support of their motion to dismiss, respondents assert that petitioner s failure to comply with the notice of claim requirements of Education Law ~ 3813 mandates dismissal of the petition. While respondents concede that petitioner served a Notice of Claim on respondents, as evinced by the affidavit of Clarice Rebentisch, dated Januar 4 2011, respondents assert that she did not wait

[* 5] the required thirt days before she commenced the instant litigation. Respondents also argue that the petition fails to state a claim under Civil Service Law ~ 75- due to insufficient notification and insufficient disclosure. In opposition, petitioner asserts that a Notice of Claim was not required in this Aricle 78 proceeding since petitioner seeks equitable relief not money damages. See Kahn v. New York City Dept. ofeduc. 79 A.D.3d 521, 915 N.Y.S.2d 26 (1st Dept. 2010); Ruocco v. Doyle 38 A.D.2d 132 327 N. Y. 2d 933 (2d Dept. 1972). Petitioner further asserts that respondents canot be prejudiced by their claim that petitioner did not wait thirt days because, if the Cour were to dismiss the Article 78 proceeding on this ground, petitioner could stil fie a plenar action under Civil Service Law ~ 75- Education Law ~ 3813(1) provides: Law No action or special proceeding, for any cause whatever, except as hereinafter provided, relating to district propert or claim against the district, or involving its rights or interests shall be prosecuted or maintained against any school district, board of education board of cooperative educational services or any officer of a school district, board of education, or board of cooperative educational services, unless it shall appear by and as an allegation in the compliant or necessar moving papers that a written verified claim upon which such action or special proceeding is founded was presented to the governing body of said district within three months after the accrual of such claim, and that the offcer or body having the power to adjust or pay said claim has neglected or refused to make an adjustment or payment thereof for thirty days after such presentment. Petitioner s claims, which are equitable in nature, are not bared by her failure to fie a Notice of Claim pursuant to Education Law ~ 3813, which is only required when money damages are sought. See Kahn v. New York City Dept. of Educ., supra; Ruocco v. Doyle, supra. Hence, dismissal on this ground is unwaranted.

[* 6] Next, respondents assert that the petition fails to state a claim under Civil Service Law 75-b due to her failure to satisfy the pre-disclosure notice requirement. Pursuant to Civil Service Law ~ 75-b(2)(a), public employees canot be fired because the employee discloses to a governental body information: (i) regarding a violation of a law rule or regulation which violation creates and presents a substantial and specific danger to the public health or safety; or (ii) which the employee reasonable believes to be true and reasonably believes constitutes an improper governental action. The "appointing authority" is the offcer commission or body having the power of appointment to subordinate positions. See Civil Service Law 2(9); Brahman v. New York Convention Center Operating Corp. 293 A.D. 299, 740 N. 2d 312 (1 st Dept. 2002). Here, respondents contend that the appointment authority is respondent Board which made the probationar appointment of petitioner to the position of full-time teaching assistant and also terminated her employment. See Respondents' Notice of Motion Affdavit of Clarce Rebentisch, dated Januar 4 2011, and the exhibits anexed thereto. No disclosure was ever made to the respondent Board. See Palmer v. Niagara Frontier Transportation Authority, 3d 1245, 867 N.Y.S.2d 318 (4 Dept. 2008). In opposition, petitioner asserts that her notifications to respondent Melucci, were sufficient. As noted above, CPLR 75-b(2)(b) states that disclosure could be made to the appointing authority' s "designee. " Petitioner alleges that she made the disclosure to Interim Principal Cohen and Assistant Principal Schlissel and that notice to respondent Board of Education would have been futile. Based upon the record submitted, we find that petitioner suffciently complied with Civil Service Law 75-b as respondent Melucci, who terminated petitioner s employment, was aware

[* 7], " of petitioner s disclosure. Hence, dismissal on this ground is unwaranted. Additionally, respondents contend that the substance of petitioner s disclosure, even assuming it was made to the appointing authority, was insufficient as a matter of law because petitioner s complaint concerning M. G. ' s statements does not rise to the level of a violation of law, rule or regulation which presents a substantial and specific damage to the public safety or health. In opposition, petitioner argues that the disclosure was suffcient her statements that a co-worker was continuing to associate with a former employee who had been arested for child pornography gave her a reasonable belief that there was a violation of some rule or regulation which could have prevented an imminent security concern to the children. To avail oneself of the protections of Civil Service Law ~ 75- (p Jrior to disclosing information..., an employee shall have made a good faith effort to provide the appointing authority or his or her designee the information to be disclosed and shall provide the appointing authority or designee a reasonable time to take appropriate action unless there is imminent and serious danger to public health or safety. For the puroses of this subdivision, an employee who acts pursuant to this paragraph shall be deemed to have disclosed infonnation to a governental body... " Civil Service Law ~ 75-b(2)(b). Petitioner has stated a viable claim under Civil Service Law ~ 75- b. Petitioner alleges that she was given a negative performance evaluation and in retaliation terminated from her employment for reporting evidence of a potential danger to children in the school. See Yan Ping Xuv. New York City Dept. of Health 77 AD.3d40, 906N.Y.S.2d 222 (lst Dept. 2010). Hence dismissal on that ground is unwaranted. Finally, respondents assert that, to the extent the petition herein alleges a violation of the

[* 8] First Amendment, said claim should be dismissed. Specifically, respondents contend that petitioner s speech was made pursuant to her duties as a teaching assistant and not as a citizen. See Garcetti v. Ceballos 547 U.S. 410 (2006); Weintraub v. Board ofeduc. of City School Dist. of City of New York 593 F. 3d 196 (2d Cir. 2010); Willam v. County of Nassau 2011 WL 1240699 (E. Y. 2011); Jackler v. Byrne 708 F. Supp.2d 319 (S. Y. 2010). The standard for determining whether the speech of a public employee is protected by the First Amendment "entails two inquiries: (1) whether the employee spoke as a citizen on a matter of public concern and, if so, (2) whether the relevant governent entity had an adequate justification for treating the employee differently from any other member of the general public. Anemone v. Metro. Transp. Auth. 629 F.3d 97, 114 (2d Cir. 2011) (citations and internal quotation marks omitted). "(W)hen public employees make statements pursuant to their official duties, the employees are not speaking as citizens for First Amendment puroses and the Constitution does not insulate their communications from employer discipline. Garcetti Ceballos, supra at 421. "The objective inquiry into whether a public employee spoke ' pursuant ' his or her official duties is ' a practical one.' " Weintraub v. Board of Education, supra quoting Garcetti v. Ceballos, supra at 424. In determining whether a plaintiff spoke as an employee or a citizen, cours must consider factors such as whether the speech was made "in furtherance of' the plaintiff's " core (employment) duties" and whether the fonn of the speech had a "relevant citizen analogue. See id. at 203 204. See also Castro v. County of Nassau 739 F. Supp. 2d 153, 179 (E. 2010). Indeed, these factors serve as proxies for the controlling question of what " role the speaker occupied when he spoke. Jackler v. Byrne, supra; citing Weintraub v. Board of Educ. of City School Dist. of City of New York, supra at 204. Accordingly, "under the First

... [* 9] Amendment, speech can be 'pursuant to' a public employee s offcial job duties even though it is not required by, or included in, the employee s job description, or in response to a request by the employer. Weintraub v. Board of Educ. of City School Dist. of City of New York, supra 203. Applying these principles to the proceeding at bar, we find that petitioner s disclosure herein was made as a public citizen and not a private citizen. Hence, the First Amendment claim, which is not even set forth in the petition, but only in her attorney s affrmation, is insufficient. In view of the foregoing, the motion to dismiss the petition is granted to the extent that the First Amendment violation is dismissed. Respondents are hereby directed to serve an answer to the petition within twenty (20) days after service of a copy of this decision. See Matter of Bil's Towing Service, Inc. v. County of Nassau 2011 WL 1331925 (2d Dept. 2011). This constitutes the Decision and Order of this Cour. Dated: Mineola, New York April 28, 2011 entered MAY 02 2011 NASSAU C?UNTY OOUNTY CLERK S OFACE