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

Similar documents
Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

Matter of Beale v D. E. LaClair 2013 NY Slip Op 31599(U) July 10, 2013 Supreme Court, Franklin County Docket Number: Judge: S.

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

Matter of Clark v Frank 2015 NY Slip Op 31512(U) July 16, 2015 Supreme Court, St. Lawrence County Docket Number: Judge: S.

Matter of Anderson v Inmate Records Clerk, CCF 2018 NY Slip Op 33275(U) December 18, 2018 Supreme Court, Clinton County Docket Number:

Matter of McCartha v Fischer 2012 NY Slip Op 32807(U) October 30, 2012 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Montgomery v New York State Bd. of Parole 2013 NY Slip Op 31763(U) July 10, 2013 Supreme Court, Albany County Docket Number: Judge:

Matter of Guillory v Fischer 2013 NY Slip Op 32633(U) September 20, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

People v Ortiz 2006 NY Slip Op 30693(U) September 7, 2006 Sup Ct, Kings County Docket Number: 2788/04 Judge: Joel M. Goldberg Cases posted with a

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

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:

Matter of Johnson v Annucci 2016 NY Slip Op 31119(U) June 7, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

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

Matter of Muniz v Uhler 2014 NY Slip Op 33134(U) February 2, 2014 Supreme Court, Franklin County Docket Number: Judge: 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"

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

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

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 Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

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

Certificates of Rehabilitation in Fresno County Filing Instructions

Matter of Williams v New York State Parole of Bd NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number:

Matter of Babadzhanov v Ledbetter 2016 NY Slip Op 30277(U) February 19, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

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

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.

Piedra v New York State Dept. of Corrections & Community Supervision 2014 NY Slip Op 30040(U) January 7, 2014 Supreme Court, New York County Docket

Parsons v Seneca County Sheriff's Dept NY Slip Op 30819(U) March 30, 2012 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

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

Empire Wine & Spirits LLC v New York State Liq. Auth NY Slip Op 33244(U) November 18, 2014 Supreme Court, Albany County Docket Number:

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

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.

Bridget B. Brennan, Special Narcotics Prosecutor for the City of New York (Atalanta C. Mihas, of counsel) for the People.

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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 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:

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

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:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

People v Kirkland 2014 NY Slip Op 33773(U) July 25, 2014 County Court, Westchester County Docket Number: Judge: Barry E. Warhit Cases posted

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

Matter of Hendricks v Annucci 2016 NY Slip Op 31658(U) August 24, 2016 Supreme Court, Clinton County Docket Number: Judge: S.

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

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

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:

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.

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.

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

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)

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.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

PETITION FOR CERTIFICATE OF REHABILITATION AND PARDON [Pursuant to Penal Code and ]

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Cortese v Panzanella 2010 NY Slip Op 34022(U) October 18, 2010 Supreme Court, Cortland County Docket Number: Judge: Phillip R.

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:

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.

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

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:

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

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

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

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 Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

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.

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

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

Matter of School Adm'r. Assn. of N.Y. State v New York State Dept. of Civ. Serv NY Slip Op 30998(U) May 9, 2013 Supreme Court, Albany County

Matter of Dubois v NYS Bd. of Parole 2013 NY Slip Op 32559(U) October 18, 2013 Sup Ct, Franklin County Docket Number: Judge: S.

Matter of Miller v New York City Hous. Auth NY Slip Op 30564(U) March 5, 2012 Sup Ct, NY County Docket Number: /11 Judge: Saliann

Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

Matter of Stone v New York City Loft Bd NY Slip Op 33625(U) September 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

Plaintiffs, Defendants. Defendant New York State Department of Department of Corrections and Community

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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 Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Brown v City of New York 2017 NY Slip Op 30393(U) January 6, 2017 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth A.

Rutnik & Corr CPA's P.C. v Guptill Farms, Inc NY Slip Op 33554(U) March 25, 2014 Supreme Court, Saratoga County Docket Number: Judge:

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

Matter of Ward v Kelly 2010 NY Slip Op 33246(U) November 10, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Jane S. Solomon Republished

Drummond v Town of Ithaca Zoning Bd. of Appeals 2017 NY Slip Op 30471(U) March 9, 2017 Supreme Court, Tompkins County Docket Number: EF

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:

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Matter of Marcano v New York State Dept. of Corrections & Community Supervision 2013 NY Slip Op 31758(U) July 2, 2013 Supreme Court, Albany County

Visiting Nurse Serv. of N.Y. Home Care v New York State Dept. of Health 2013 NY Slip Op 31755(U) July 1, 2013 Supreme Court, Albany County Docket

Transcription:

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 Number: 5818-13 Judge: Jr., George B. Ceresia Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] ST A TE OF NEW YORK SUPREME COURT COUNTY OF ALBANY In The Matter ofgerod MOBLEY, 10-A-1459, -against- Petitioner, THE NYS DEPARTI\1ENT OF CORRECTIONAL SERVICES/COI'vfMUNITY SUPERVISION; THE NYS DIVISION OF PAROLE; NASSAU COUNTY DEPARTMENT OF CORRECTIONS, Respondents, For A Judgment Pursuant to Article 78 of the Civil Practice Law and Rules. Supreme Court Albany County Article 78 Term Hon. George B. Ceresia, Jr., Supreme Court Justice Presiding RJI # Ol-14-ST5351 Index No. 5818-13 Appearances: Gerod Mobley, 10-A-1459. Petitioner, Pro Se Ulster Correctional Facility 750 Berme Road, P.O. Box 800 Napanoch, NY 12458-0800 Eric T. Schneiderman Attorney General State ofnew York Attorney For Respondents NYS Department of Correctional Services and Community Supervision, and NYS Division of Parole The Capitol Albany, New York 12224 (Tiffinay M. Rutnik, Assistant Attorney General of Counsel) Camell T. Foskey Nassau County Attorney Attorney For Respondent Nassau County Correctional Center One West Street

[* 2] George B. Ceresia, Jr., Justice Mineola, NY 11501 (Sara K. Schwartz, Deputy County Attorney of Counsel DECISION/ORDER/JUDGMENT The petitioner, an inmate housed at the Ulster Correctional Facility, has commenced the instant CPLR Article 78 proceeding to review the computation of his sentence. Turning first to an objection in point of law, respondent New York State Department of Corrections and Community Supervision ("DOCCS") alleges that the petitioner failed to acquire personal jurisdiction over it, through timely service of the order to show cause, petition and supporting papers. Failure of an inmate to satisfy the service requirements set forth in an order to show cause requires dismissal for lack of jurisdiction absent a showing that imprisonment prevented compliance (see Matter of Gibson v Fischer, 87 AD3d 1190 [3d Dept., 2011]; Matter ofdefilippo v Fischer, 85 AD3d 1421, 1421 [3d Dept., 2011]; Matter of Pettus v New York State Dept. of Corr. Serv., 76 AD3d 1152 [3rd Dt(pt., 201 O]; Matter of Ciochenda v Department of Correctional Services, 68 AD3d 1363 [3rd Dept., 2009]; People ex rel. Holman v Cunningham,73 AD3d 1298, 1299 (3rd Dept., 2010]). In this instance, the order to show cause required that the order to show cause, petition and supporting papers be served by mail, addressed to the respondents on or before December 13, 2013. DOCCS has submitted the affidavit of Patricia E. Dallmann-Weaver, employed in the CouTel 's Office ofdoccs as an Administrative Assistant. Ms. Dallmann-Weaver indicates that whenever papers are served upon Commissioner Brian Fischer's Office or DOCCS the papers are forwarded to designated staff after review by her supervisor, Deputy Counsel Nancy J. 2

[* 3] Heywood. It is the responsibility of appropriate staff to forward these documents to the Office of the Attorney General, along with a letter requesting representation on behalf of the respondents. Ms. Dallmann-Weaver avers that she made a search of the files in the Counsel's Office to determine whether any legal papers relating to the above-captioned action had been served upon DOCCS. She indicates that as of January 15, 2014 no papers had been received. The petitioner submitted an affidavit of service which does not demonstrate that any papers were mailed to DOCCS. Rather, the affidavit of service recites that the petitioner sent the papers to the Inmate Records Coordinator at the Ulster Correctional Facility, where he is housed. This method of service is confirmed in his reply affidavit. 1 The Court finds that the petitioner failed to comply with the service requirements set forth in the order to show cause. Nor did he demonstrate that imprisonment prevented compliance with the service requirements set forth in the order to show cause. Accordingly because the petitioner did not acquire jurisdiction over this respondent, the objection in point oflaw must be upheld and the petition dismissed as against DOCCS. For this reason, the Court does not reach the merits of the petition with respect to computation of petitioner's sentence by DOCCS. With respect to that portion of the petition which seeks to challenge the computation of the amount of jail time credit certified by the Nassau County Correctional Center, as stated in Penal Law 70.30 (3): 1 1n paragraph 5 of his reply affidavit the petitioner indicates that he mailed the papers to the "Inmate Records Coordinator Office, Ulster County Conectional Facility, P.O. Box 800, Napanoch, NY 12458". 3

[* 4] "The term of [] a determinate sentence [] imposed on a person shall be credited with and diminished by the amount of time the person spent in custody prior to the commencement of such sentence as a result of the charge that culminated in the sentence. [] The credit herein provided shall be calculated from the date custody under the charge commenced to the date the sentence commences and shall not include any time that is credited against the term or maximum term of any previously imposed sentence or period of post-release supervision to which the person is subject." (Penal Law 70.30 [3]) The Nassau County Correctional Center indicates that the petitioner was arrested on drug charges on February 2, 2009 and admitted into the Nassau County Correctional Center on February 3, 2009. He was transferred to DOCCS on March 30, 2010. As such, it credited the petitioner with 421 days of jail time. The Court finds that the computation of jail time credit was correct. The Court concludes that the petition must be dismissed as against Nassau County Correctional Center. The Court observes that the petitioner has named the New York State Division of Parole as a separate respondent. For this reason, the Court will review the relevant facts, as they pertain to the Division of Parole. On April 16, 2002 the petitioner was sentenced by the Nassau County Supreme Court as a second violent felony offender to a 7 year detenninate tenn and a 5 year period of post release supervision for burglary 2nd degree (the "2002 sentence"). He was received by DOCCS on May I 0, 2002. The Nassau County Correctional Center credited him with 340 days of jail time for the period of June 5, 200 I to May 9, 2002. On May 29, 2007 the petitioner was released to post-release supei:vision. The petitioner was declared delinquent by the Division of Parole effective February 3, 2009 by reason of an arrest on new charges. After imposition of a 12 month time 4

[* 5] assessment, he was restored to post-release supervision by the Division of Parole, effective February 5, 2010. Notably however, he thereafter remained in the custody of the Nassau County Correctional Center on the pending new charges by reason that he was unable to post bail. The petitioner was ultimately sentenced on March 19, 2010 with respect to the new charges to a five year determinate sentence with 1 Y2 years post release supervision (the "2010 sentence''). Prior to imposition of the 2010 sentence~ the Division of Parole had applied a credit to the petitioner's 2002 sentence of 366 days 2 of parole jail time for the period in local _ custody between February 4, 2009 and February 4 1 2010. The crimes resulting in the 2010 sentence were committed on January 30, 2009 and February 2, 2009. For this reason, the 2010 sentence ran consecutively to the 2002 sentence by operation of Penal Law 70.25 (2- a). The petitioner was received by DOCCS on March 30, 2010. The record reveals that the petitioner received full credit against the determinate portion of his 20 l 0 sentence for the 42 l days of jail time certified by Nassau County Correctional Center. As a consequence of the foregoing the Division of Parole then rescinded the 366 day parole jail time credit which it had previously applied to petitioner's 2002 sentence. Penal Law 70.45 (5) (d) recites: (d) When a person is alleged to have violated a condition of post-release supervision and the department of corrections and community supervision has declared such person to be delinquent: (i) the declaration of delinquency shall interrupt the period of post-release supervision; (ii) such interruption shall 2 The 366 days of parole jail time was a part of the 421 days of jail time certified by the Nassau County Correctional Center. 5

[* 6] continue until the person is restored to post-release supervision; (iii) if the person is restored to post-release supervision without being returned to the department of corrections and community supervision, any time spent in custody from the date of delinquency until restoration to post-release supervision shall first be credited to the maximum or aggregate maximum term of the sentence or sentences of imprisonment, but only to the extent authorized by subdivision three of section 70.40 of this article. (emphasis supplied, see Penal 70.45) As set forth in Penal Law 70.40 (3) (c): "( c) Any time spent by a person in custody from the time of delinquency to the time service of the sentence resumes shall be credited against the term or maximum term of the interrupted sentence, provided: [] (iii) that such custody arose from an arrest on another charge which culminated in a conviction, but in such case, if a sentence of imprisonment was imposed, the credit allowed shall be limited to the portion of the time spent in custody that exceeds the period, term or maximum term of imprisonment imposed for such conviction." (emphasis supplied, see Penal Law 70.40) In this instance, the jail time credit did not exceed the determinate term imposed on the 20 l 0 sentence. Focusing solely on the actions of the Division of Parole, the Court finds nothing - improper with regard to the actions of the Division of Parole in rescinding the 366 day parole jail time credit applied to petitioner's 2002 sentence inasmuch as the same credit was included in the jail time applied to the determinate portion of petitioner's 2010 sentence. For this reason, he was not entitled to a credit for jail time against the post-release supervision portion of his 2002 sentence. The Court has reviewed and considered petitioner's remammg arguments and contentions and finds them to be without merit. In summary, the Court finds that petitioner failed to acquire personal jurisdiction over 6

[* 7] the respondent DOCCS, and for this reason alone the petition must be dismiss,ed as to this respondent. The Court further finds that with regard to the Nassau County Correctional Center and the New York State Division of Parole, the petitioner failed in his burden to demonstrate that the determination of either respondent was made in violation of lawful procedure, affected by an error of law, irrational, arbitrary and capricious, or constituted an abuse of discretion. The Court concludes that the petition must be dismissed. Accordingly it is ORDERED and ADJUDGED, that the petition be and hereby is dismil sed. This shall constitute the decision, order and judgment of the Court. The original decision/order/judgment is returned to the attorney for the respondents. All other papers are being delivered by the Court to the County Clerk for filing. The signing of this decision/order/judgment and delivery of this decision/order/judgment does not constitute entry or filing under CPLR Rule 2220. Counsel is not relieved from the applicable provisions of that rule respecting filing, entry and notice of entry. Dated: ENTER Papers Considered: March 14, 2014 Troy, New York ~ l J3_ ~ George B. Ceresia, Jr. Supreme Court Justice 1. Order To Show Cause dated November 11, 2013, Petition, Supporting Papers and Exhibits 2. Answer ofnys DOCCS Dated January 16, 2014, Supporting Papers and Exhibits 3. Answer of Nassau County Correctional Center dated January 10, 2014 4. Petitioner's Reply sworn to January 26, 2014 7