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

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 NEWS RELEASE. September 4, 2013

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 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

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 NEWS RELEASE. December 28, 2018

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. August 22, 2012

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

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

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

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

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

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

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

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

COMMISSION ON JUDICIAL CONDUCT

DETERMINATION STATE OF NEW YORK 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

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

IN THE HIGH COURT OF THE REPUBLIC OF THE MARSHALL ISLANDS ) )

BEFORE THE COMMISSION ON JUDICIAL CONDUCT OF THE STATE OF WASHINGTON ) ) 9 The Commission on Judicial Conduct and the Honorable Stephen M.

This matter came before us by way of a stipulation entered into by bar. counsel and respondent appearing pro se. We accepted the stipulated facts

BOARD OF ELECTIONS IN THE CITY OF NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

The Anatomy of a Complaint

LOCAL RULES OF CIVIL PROCEDURE FOR THE SUPERIOR COURTS OF JUDICIAL DISTRICT 16B

BY-LAW No. 2. In this by-law and all other by-laws of the Corporation, unless the context otherwise requires:

BOARD OF GOVERNORS BYLAWS

JOINT RULES of the Florida Legislature

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

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

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017

IN THE SUPREME COURT, STATE OF WYOMING

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

PART I PELIMINARY PROVISIONS. PART II ADMINISTRA non

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

STATE OF MICHIGAN COURT OF APPEALS

CODE OF PROCEDURES FOR SPECIAL PROFESSIONAL CONDUCT - A (PC-A) COMMITTEES University of Nebraska-Lincoln TABLE OF CONTENTS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

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

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

Commission on Judicial Conduct

Investigations and Enforcement

RULE 1:33. Administrative Responsibility

City of New York Environmental Control Board. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

Proposed Rules for the Committee on Judicial Elections

Case 2:18-cv KOB Document 49 Filed 02/12/19 Page 1 of 7

1000. MEMBERSHIP, REGISTRATION AND QUALIFICATION REQUIREMENTS Application and Membership Interview

ERIE COMMUNITY COLLEGE

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA

Complaint Procedures for Allegations of Unlawful Discrimination and Harassment

State of Oregon LEGISLATIVE BRANCH PERSONNEL RULES

THE EXPERT WITNESS INSTITUTE COMPLAINTS AND DISCIPLINE RULES

CHAPTER LOBBYING

Bylaws of the East Lansing Zoning Board of Appeals

BLANKET AUTHORITY. Handbook

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

Case 1:13-cv WMS Document 54 Filed 05/24/13 Page 1 of 4 NEW YORK STATE RIFLE AND PISTOL

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Cuyahoga County Rules of Council

Community Legal Services of Ottawa/ Services juridiques communautaires d Ottawa (the Corporation )

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

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

BILL AS INTRODUCED S Page 1 of 12. Statement of purpose of bill as introduced: This bill proposes to establish the

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

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

Opinions and Written Advice

CONSTITUTION of the University Senate of New Jersey City University

BYLAWS OF THE DEPARTMENT OF BIOLOGICAL SCIENCE COLLEGE OF ARTS AND SCIENCES FLORIDA STATE UNIVERSITY

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

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

S97-8 STUDENT FAIRNESS COMMITTEE; GRADES AND GRADE APPEALS; STUDENT GRIEVANCES; STUDENT RIGHTS

Article I Name The name of this organization shall be The Graduate Senate of Liberty University.

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

CENTRAL MICHIGAN UNIVERSITY CHAPTER 5

CIVIL SERVICE RULES Adopted July 12, 2010 Revised May 1, 2017 i

SENATE JOINT RESOLUTION

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections

Rules of Order. City and County of San Francisco. San Francisco Municipal Transportation Agency. Balboa Park Station Area Citizens Advisory Committee

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES CHAPTER NINE APPELLATE DIVISION RULES...201

CASE NO: FORECLOSURE SCHEDULING ORDER. 1. Any prior order referring this case to Senior Judge Sandra Taylor is hereby VACATED.

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 Bronx Supreme Court Justice Should Be Censured for Having Staff Perform Personal Tasks and Inviting Them to Participate in Religious Observances and Activities The New York State Commission on Judicial Conduct has determined that Mary Brigantti-Hughes, a Justice of the Supreme Court, 12 th Judicial District, Bronx County, should be censured for having her staff perform non-work-related personal tasks for her, and inviting them to participate in religious observances and activities in and out of the courthouse. Judge Brigantti-Hughes agreed to the censure. Personal Tasks The Commission found that, on an average of approximately five times a year between 2006 and 2011, Judge Brigantti-Hughes had her staff perform certain personal tasks during regular business hours, such as supervising her young child at the courthouse or picking up and watching the child after school, driving her on personal errands or typing and photocopying religious material for her personal use. The Commission stated that such use of her staff for extra-judicial activities

Page 2 was not de minimis and went well beyond the professional courtesies or occasional acts of personal assistance that might ordinarily be provided in emergency situations by subordinates to supervisors, or vice versa. The Commission found that it was neither mitigating nor acceptable that Judge Brigantti-Hughes was motivated by the belief that she was maximizing her time in the courtroom. The Commission stated that tasks of a personal nature remain a judge s personal responsibilities and should not be discharged using public resources. Religious Activities On several occasions from 2006 to 2011 Judge Brigantti-Hughes invited her court staff to join her in prayer sessions in her chambers during the work day and to attend religious events at her church after regular business hours. The Commission noted that although she had obtained permission in 2003 from the Office of Court Administration (OCA) to use court facilities during the lunch hour for bible study/prayer group meetings, Judge Brigantti-Hughes violated the letter and spirit of OCA s advice in that the prayer meetings took place at times other than the lunch hour and admittedly were implicitly coercive given her role as judge and employer. The Commission s decision states: By creating an environment in which some staff felt pressure to engage in religious activities, [the judge s] actions impinged on the important separation between church and state, one of the most basic tenets of the federal and state constitutions. In determining the appropriate sanction, the Commission noted that Judge Brigantti-Hughes acknowledged that her conduct was improper and that the judge may have believed that her religious activities in the workplace were consistent with the advice she received with her First Amendment right to exercise her religious beliefs. Judge Brigantti-Hughes acknowledged that the right to the free exercise of her religious beliefs must be balanced with the right of her subordinates to freely exercise their own religious beliefs and be free of coercion to engage in the religious practices of others. Tenure as a Judge Judge Brigantti-Hughes has served as a Supreme Court Justice since 2005. Her current term expires on December 31, 2018. She previously served as a judge of the New York City Civil Court from 1998-2004.

Page 3 The Commission Proceedings Judge Brigantti-Hughes was served with a Formal Written Complaint dated June 13, 2013, containing one charge. On November 8, 2013, the Administrator of the Commission, Judge Brigantti- Hughes and Judge Brigantti-Hughes 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 December 12, 2013. The Commission Determination The Commission filed a determination dated December 17, 2013, in which nine members concurred: Judge Thomas A. Klonick (the Commission Chair), Judge Terry Jane Ruderman (the Vice Chair), Judge Rolando T. Acosta, Joseph W. Belluck, Esq., Joel Cohen, Esq., Jodie Corngold, Paul B. Harding, Esq., Richard A. Stoloff, Esq., and Judge David A. Weinstein. One member, Richard D. Emery, Esq., did not participate. There is currently one vacancy on the 11-member Commission. Statement by Commission Administrator Commission Administrator Robert H. Tembeckjian made the following statement. Absent aggravating circumstances, occasional acts of personal assistance by a court employee toward a judge would not result in discipline. Ordinary professional courtesies and emergencies sometimes result in extra-curricular assistance by subordinates to supervisors, and vice versa. In this case, however, Judge Brigantti-Hughes called upon her subordinates to perform personal tasks more than occasionally in non-emergency circumstances, and she repeatedly crossed a line with sincere but inherently coercive invitations to religious activities, all of which require public discipline. To her credit, Judge Brigantti- Hughes cooperated with the Commission, acknowledged violating the applicable ethics rules and promptly discontinued the problematic behavior. Press Availability Mr. Tembeckjian will be in New York City on Thursday, and is available throughout the day by telephone: (646) 386-4800.

Page 4 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 Brigantti- Hughes received it on January 6, 2014, 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 Brigantti-Hughes does not request review by the Court of Appeals, the Commission will censure her 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 309 determinations of censure against judges in New York State. The Commission has issued 252 determinations of admonition and 168 determinations of removal. The Court of Appeals has reviewed 94 Commission determinations. The Court accepted the Commission s sanctions in 78 cases (69 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 rejected and the charges dismissed. The Court remitted one matter to the Commission for further proceedings. One request for review is pending. Counsel In the proceedings before the Commission, Judge Brigantti-Hughes was represented by Ben B. Rubinowitz, Esq., of Gair, Gair, Conason, Steigman, Mackauf, Bloom & Rubinowitz, 80 Pine Street, Floor 34, New York, New York 10005, (212) 943-1090.

Page 5 The Commission was represented by Robert H. Tembeckjian, Administrator and Counsel to the Commission, Principal Attorney Pamela Tishman, and Staff Attorney Erica Sparkler. Senior Investigator Ethan Beckett assisted in the investigation. Background Information on Judge Brigantti-Hughes First Took Office (Supreme Court): 2005 Current Term Expires: 12/31/2018 Year Admitted to the New York State Bar: 1987 Judicial Salary: $167,700 Prior Judicial Office: 1998-2004: Judge of the New York City Civil Court During a portion of her term as a Civil Court Judge, she also served as a Judge of the New York City Criminal Court. 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 6 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, 2014 Joseph W. Belluck, Esq. Governor Andrew M. Cuomo March 31, 2016 Joel Cohen, Esq. Assembly Speaker Sheldon Silver March 31, 2014 Jodie Corngold Governor Andrew M. Cuomo March 31, 2015 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. Senate President Pro Tem Dean Skelos March 31, 2015 Hon. David A. Weinstein Governor Andrew M. Cuomo March 31, 2014 Vacant Governor March 31, 2017