PRESENT: HON. JOHNNY L. BAYNES Justice x Index No.

Similar documents
M E M O R A N D U M. Sale and Transfer of Assets from Downstate at LICH Holding Company, Inc. and SUNY Downstate to Fortis Property Group, LLC

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,

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Unreported Disposition 11 Misc.3d 1053(A), 814 N.Y.S.2d 892 (Table), 2006 WL (N.Y.Sup.), 2006 N.Y. Slip Op (U)

FILED: STEUBEN COUNTY CLERK 04/09/ :24 PM

PUBLIC SERVICE COMMISSION OF THE STATE OF NEW YORK and the NEW YORK STATE DEPARTMENT I. PRELIMINARY STATEMENT

Page 1 LEXSEE /05 SUPREME COURT OF NEW YORK, NEW YORK COUNTY NY Slip Op 52263U; 2005 N.Y. Misc. LEXIS February 8, 2005, Decided

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.

Golia v Vieira 2015 NY Slip Op 31765(U) August 14, 2015 Supreme Court, Queens County Docket Number: /14 Judge: Robert J. McDonald Cases posted

No. 5486/ March 21, 2012

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Melish v Health & Hosps. Corp NY Slip Op 34276(U) July 19, 2011 Supreme Court, New York County Docket Number: /2011 Judge: Carol R.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

Petitioners, Respondents.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 SESSION LAW SENATE BILL 44

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

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.

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

THOMAS CATANESE Defendants x

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

CLOSING AN ARTICLE 81 GUARDIANSHIP

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

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

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.

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

Wildlife Preserv. Coalition of Long Is. v New York State Dept. of Envtl. Conservation 2014 NY Slip Op 33393(U) December 30, 2014 Supreme Court,

FILED: BRONX COUNTY CLERK 10/13/ :51 PM INDEX NO /2016E NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 10/13/2016

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael

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

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

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:

Upon reading and filing the annexed affidavit of plaintiff,

DECISION and ORDER. Petitioner, -against- Respondents. SUPREME COURT STATE OF NEW YORK COUNTY OF ALBANY. In the Matter of the Application of :

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

Tapper v 116 India St. Villa LLC 2018 NY Slip Op 33016(U) November 7, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Carolyn E.

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

State of New York, swears and affirms under penalty of perjury as follows:

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS. Petitioner, Respondent.

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

3N-d &* -v-. ON-FINAL DISPOSITION. Cross-Motion: 'Ll Yes %'No PRESENT: PART 10. were read on this motion to/for .. NOV INDEX NO.

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

Rujiao Ouyang v NYU Hosp. Ctr NY Slip Op 33008(U) November 24, 2014 Sup Ct, NY County Docket Number: /14 Judge: Peter H.

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

Nationwide Affinity Ins. Co. Of Am. v Jamaica Wellness Med., P.C NY Slip Op 32943(U) June 7, 2017 Supreme Court, Onondaga County Docket Number:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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.

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.

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

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

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

One PPW Residences, LLC v Copper 1 PPW, LLC 2015 NY Slip Op 30535(U) March 25, 2015 Supreme Court, Kings County Docket Number: /2014 Judge:

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.

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Lisa Shaw, Karen Sprowal, Shino Tanikawa, Index No Isaac Carmignani,On Behalf of Themselves and their Children,,

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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.

Petitioner, Respondents.

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

In the Court of Appeals of Georgia

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND. v. C.A. No. 03- VERIFIED COMPLAINT. Jurisdiction And Venue

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

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:

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

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

In this matrimonial proceeding, defendant-wife seeks to have the court use its civil

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

Supreme Court of the State of New York Appellate Division: Second Judicial Department D49875 Q/afa

Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated

IN THE CHANCERY COURT OF TENNESSEE FOR THE THIRTIETH JUDICIAL DISTRICT AT MEMPHIS

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

NEW YORK SUPREME COURT - QUEENS COUNTY

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

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.

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 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

Fiorello Pharmaceuticals, Inc. Jerome T. Levy, Esq. Duane Morris LLP 1540 Broadway New York, New York

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

Transcription:

At a Special Term Part 68 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse thereof, at 360 Adams St, Brooklyn, New York, on the 14 th day of March, 2013 PRESENT: HON. JOHNNY L. BAYNES Justice -------------------------------------------------------------------------x Index No. 3057/13 THE NEW YORK STATE NURSES ASSOCIATION,1199 SEIU UNITED HEALTHCARE WORKERS EAST, CONCERNED PHYSICIANS OF LICH, LLC AND KATHLEEN CAMPBELL, -against- Petitioners, DECISION AND ORDER STATE UNIVERSITY OF NEW YORK AND TRUSTEES OF STATE UNIVERSITY OF NEW YORK, Respondents. -------------------------------------------------------------------------x The Petitioners herein, the New York State Nurses Association, 1199 SEIU United Healthcare Workers East, Concerned Physicians of LICH, LLC, and Kathleen Campbell (hereinafter collectively Petitioners ) commenced the within Article 78 proceeding and moved by Order to Show Cause dated the 20 th of February, 2013, for an Order restraining the Respondents, State University of New York and Trustees of State University of New York (hereinafter collectively Respondents ) from executing and implementing the approval of the Board of Trustees of the State University of New York (hereinafter individually SUNY Trustees ) for closure of Long Island College Hospital (hereinafter LICH ).

The Petitioners have submitted, along with their Order to Show Cause, a Verified Petition Seeking Injunctive and Declaratory Relief Under Open Meetings Law and Article 78; the Affirmation of Richard M. Seltzer in Compliance with Section 202.7 of the Uniform Civil Rules for the Supreme Court and the Exhibits annexed thereto; the Affidavit of John Romanelli, MD, the Affidavit of Kelvin Godreau; the Affidavit of Julie T. Semente; the Affidavit of Jaecean Wilson; the Affidavit of Kathleen Campbell; and a Memorandum of Law in Support of Petition for Injunctive and Declaratory Relief Under Open Meetings Law and Article 78. In response, Respondents submitted the Affidavit of Zulaika Rodriguez-Awoliyi; the Affidavit of John Williams; the Affidavit of Lora Lefebvre; and Respondents Memorandum of Law in Opposition to Petitioners Motion for Preliminary Injunctive Relief Brought by Order to Show Cause Dated February 20, 2013. Petitioners thereafter submitted the Supplemental Affirmation of Richard M. Seltzer; and Reply Memorandum of Law in Support of Petition For Injunctive and Declaratory Relief Under Open Meetings Law and Article 78. Petitioner, New York State Nurses Association (hereinafter NYSNA ), is the collective bargaining representative of approximately 400 registered nurses employed at Long Island College Hospital (hereinafter LICH ). Petitioner 1199 SEIU United Healthcare Workers East (hereinafter 1199") Petitioner, Concerned Physicians of LICH, LLC, is a limited liability corporation, comprised of the attending physicians of LICH. The organization was created subsequent to the meetings held herein and which form the basis of the Petition. Petitioner, Kathleen Campbell, the individual petitioner, is a resident of New York, employed as a Political and Community Organizer for NYSNA.

Respondent State University of New York (hereinafter SUNY ) is the State University system serving and operated by the State of New York. Respondent, Board of Trustees (hereinafter BOT ) is SUNY s governing body, consisting of eighteen (18) members, fifteen (15) of whom are appointed by the Governor of the State of New York, with the advice and consent of the New York State Senate. The president of the Student Assembly also serves as student trustee; and the presidents of the University Faculty Senate and Faculty Council of Community Colleges serve as ex-officio trustees. The undisputed facts are as follows: On February 7, 2013, at 1:00 pm, the BOT convened a meeting of the SUNY Academic Medical Centers/Hospital Committee (hereinafter the Committee ) at SUNY s College of Optometry in Midtown Manhattan to discuss whether to close LICH. The agenda for that meeting, Exhibit 6 to the Affirmation of Richard M. Seltzer, states the following will occur at the meeting: 1. Call to Order John Murad, Chair 2. Approval of Minutes, of January 15, 2013 meeting 3. Executive Session 4. Motion to Adjourn It is anticipated that the Chair of the Board may call for a motion to convene an Executive Session under provisions of Section 105 of Article 7 of the Public Officers Law. Exh 6,Affirmation of Richard M. Seltzer. While the agenda made no mention of the closing of LICH, all parties agree that the fact that the subject of the meeting was the closure of LICH was the subject of much media speculation. The meeting was held in a conference room which held only sixty (60) members of the

public while approximately 125 members were turned away and unable to attend. The committee meeting was attended by eleven (11) of the seventeen (17) members of the BOT. In addition to four (4) members of the Committee who are Trustees, seven (7) other Trustees were also in attendance. A few minutes into the meeting, the Chair called for a motion to convene an executive session to discuss matters identified in Public Officers Law Section 105, including subsections e, f and h, and Public Officers Law Section 108". There was no further elaboration from the Chair. A motion was made and seconded for the Committee to move to Executive Session and the balance of the February 7, 2013, meeting was conducted in Executive Session. There is no dispute that the BOT and all meetings held by it, are subject to the Open Meetings Law. In fact, SUNY has publicized its policy of compliance with the Open Meetings Law. Immediately following the Executive Session, which lasted approximately two hours, the BOT convened in a much larger room in SUNY s College of Optometry in Midtown Manhattan. At this point, public comments were taken on the topic of the closing of LICH. The following day, February 8, 2012, the BOT reconvened and, this time, adopted a Resolution authorizing the President of SUNY Downstate Medical Center to seek approval from the Commissioner of the Department of Health to cease operation of LICH. Thereafter, on February 20, 2013, John F. Williams, MD, (hereinafter Williams ), the president of SUNY Downstate Medical Center, which has been designated by the BOT as the governing body of LICH under 10 NYCRR 405.2(b)(1), gave formal written notice to the DOH of his intention to close LICH and discontinue all services specified in the hospital s operating certificate, with a proposed closure date of May 21, 2013. Williams Affidavit at 9.

The foregoing facts are undisputed. There is an issue of fact as to whether LICH prematurely took steps to wind down prior to the approval of the Department of Health (hereinafter DOH ). The answer to this particular question is not necessary in the context of whether Respondents have or have not violated the provisions of the Open Meetings Law. Petitioners contend that Respondents violated the Open Meetings Law, NY Public Officers Law 101, et seq., and that as a result, it s determination to close Long Island College Hospital (hereinafter LICH ) should be a nullity. There is no dispute between the parties that the Open Meetings Law applies to the matter sub judice. Respondents contend they have complied with all of the requirements of that statute. The Open Meetings Law was created to mandate transparency in the operation of government and its entities. In this way, the public is informed and decision-making cannot occur in secret. In Matter of Perez v City University of New York, 5 NY3d 522 [2005], the Court of Appeals stated: 5 NY3d at 528. In enacting the Open Meetings Law, the Legislature sought to ensure that public business be performed in an open and public manner and that the citizens of this state be fully aware of and able to observe the performance of public officials and attend and listen to the deliberations and decisions that go into the making of public policy (Public Officers Law 100). In order to ensure compliance with the Open Meetings Law, [t]he Legislature has granted the Courts the discretionary power, upon good cause shown, to declare void any action taken by a public body in violation of the Open Meetings Law. See, Matter of Cunney v Board of Trustees of the Village of Grand View, New York, et al., 72 AD3d 960 [2d Dept 2010]; See also, Matter of New York University v Whalen, 46 NY2d 734, 735 [1978]. In Cunney, the Court found that while there were technical violations of the Open Meetings Law, those violations

appeared to be nothing more than mere negligence. That is not the case in this particular matter. Respondents are not unsophisticated. They have acknowledged their obligations pursuant to the Open Meetings Law. Open Meetings Law 105 provides, in pertinent part, that 1. Upon a majority vote of its total membership, taken in an open meeting pursuant to a motion identifying the general area or areas of the subject or subjects to be considered, a public body may conduct an executive session for the below enumerated purposes only, provided, however, that no action by formal vote shall be taken to appropriate public moneys. The notice given by the Respondents relied upon sections e., f, and h of that law which set forth the following enumerated purposes: e. collective negotiations pursuant to article fourteen of the civil services law; f. the medical, financial, credit or employment history of a particular person or corporation, or matters leading to appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation; h. the proposed acquisition, sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body, but only when publicity would substantially affect the value thereof. It is undisputed that no notice was given that publicity would substantially, or even minimally, affect the value of any property. There was no further specificity in the notice given by the respondents than referencing the above sections e, f and h. In furtherance of this notice, a meeting of the Academic Medical Centers and Hospitals Committee of SUNY was convened at 1:00 p.m. on February 7, 2013 at SUNY s College of Optometry in Midtown Manhattan. Despite the vague nature of the notice, the meeting was held to discuss the closure of LICH. It should be noted, however, that the purpose of the meeting had been publicized in the media despite the vagueness of the notice. Affirmation of Richard M. Seltzer, 18. Approximately sixty (60) people of the hundreds who attended the aforementioned meeting were permitted entry into the conference room where the

committee had gathered, despite the availability of a large auditorium which would have accommodated those who wished to observe the proceedings.. It is uncontroverted that, after the Committee meeting was called to Order, the Chair, John Murad, announced that issues regarding LICH would be discussed. The meeting of the Committee was, at all times, subject to the OML 102(2).See, Orange County Publishing Division of Ottaway Newspapers v Council of City of Newburgh, 60 AD2d 409, 416-18 [2d Dept 1978], aff d 45 NY2d 564[1978]. Almost immediately after the meeting of the Committee began, the Chair called for a motion to convene an executive session to discuss the items set forth in the notice and designated only by subsections e, f and h of Open Meetings Law 105, set forth above. Respondents contend that adequate public notice was given of the Committee meeting, including a notice that an executive meeting would be convened. In support of that proposition, Respondents rely on Matter of Stephenson v Board of Education of the Hamburg Central School District, 31 Misc3d 1227(A) [S Ct Erie Co 2011], which provides: 31 Misc3d 1227(A) The motion to go into an executive session must have a reason stated. Public Officers Law Section 105 provides eight topics that can be discussed in executive session. For example, the reasons can be to discuss litigation, to discuss a particular personnel matter, or to discuss labor matters. There is no requirement that it be more specific such as to discus litigation concerning Jane Doe. And while that statement is correct, the Court in Stephenson, in fact, found that the Respondents had violated the Open Meetings Law, stating It is necessary to set forth the reason for the executive session as a guidepost to Board members that other matters are not to be discussed in the executive session no matter how tempting it is to discuss other issues once they are in an executive session. The motion

31 Misc3d 1227(A) reminds everyone that the executive session is only on that issue mentioned in the motion. The motion to go into executive session in this case did nothing more than site the statutory provisions previously mentioned. No mention was made of LICH and there was nothing at all to tell the committee the limits of their discussions. As in Stephenson, the notice was flawed and failed to meet the transparency requirements of the Open Meetings Law. In fact, the vagueness of the motion here, in conjunction with the skeletal statement of purpose in the written agenda for the meeting of the Committee, seems intentionally designed to shield the purpose of the meetings from the general public and obstruct the transparency required by the Open Meetings Law In accordance with the Open Meetings Law, a public body is not permitted to conduct business in executive session absent a motion identifying the general area of the subject or subjects to be discussed. It must act with transparency. The statute contemplates that specificity in order to avoid committees resorting to executive session when they don t want the public to be able to participate in matters of public concern. For this reason, it is the Court s responsibility to scrutinize the propriety of executive sessions. Brander v Town of Warren Town Board, 18 Misc3d 477, 486 [S Ct Onondaga Co 2007]; see also, Weatherwax v Town of Stony Point, 97 AD2d 840, 841 [2d Dept 1983]. Thus, as the Third Department set forth in Gordon v Village of Monticello, 207 AD2d 55, 58 [3d Dept 1994], Rev d in part on other grounds, 87 NY2d 124 [1995], moving to executive session must be accomplished with some degree of particularity. The Third Department in Gordon went on to say that: Although a violation of the Open Meetings Law does not

automatically trigger injunctive relief, it is well settled that courts are empowered, as a matter of discretion and for good cause shown, to void any action taken by a public body in violation of Public Officers Law article 7 (cites omitted). 207 AD2d 55. The stated purpose of the executive session in Gordon involved a legal issue, a personnel issue and a contract issue. 207 AD2d at 56. That notice, which the court struck down, was more explicit than the general notice before this Court, which did nothing more than quote the statutory provisions of the Open Meetings Law. Someone seeing the notice at issue in this case alone, without knowing of the media coverage, would have no idea what issues were being discussed by the Committee. That is unacceptable regardless of which side of an issue one is inclined to support. The Court is, therefore, unable to sustain the determination of the Respondents. Finally, respondents rely on Roberts v Health and Hospital Corp., 87 AD3d, 311, 317-20 [1 st Dept 2011], for the proposition that petitioners lack standing to assert the claims herein. This Court disagrees. In Roberts, the claim was brought pursuant to 10 NYCRR 405.24, which was intended to protect patient care. None of the petitioners in Roberts were patients. The instant case was commenced under the Open Meetings Law which is intended to protect the public from government secrecy and to foster transparency in the decision-making process of governmental entities. This Court does not believe there is any question that petitioners have standing to assert the claims herein, both as members of the public and as parties who will be affected by the decisions made by the BOT. It is this Court s determination that Respondents notice was so intentionally vague as to shield the public from the true purpose of the meetings of both the Committee and the Executive Session which followed and failed to meet the standard for transparency required by the Open

Meetings Law. Moreover, the timing of entry into executive session almost immediately after commencing the meeting of the Committee, without any specificity as to the purpose of the Executive Session, appears also to be specifically designed to deny the public the transparency guaranteed by the Open Meetings Law. Thus, good cause has been shown for this Court to exercise its discretion and annul the determination of the Respondents. As a result of the foregoing, there is no need for the Court to address the other issues raised in the moving and responsive papers, WHEREFORE, it is hereby ORDERED AND ADJUDGED that the Petition is granted and the determination of the Respondents is annulled and Respondents are enjoined from proceeding with the plan to close LICH until such time as they comply with the mandates of the Open Meetings Law and all other applicable statutory provisions. In light of the foregoing, the request for a preliminary injunction is denied as moot. The foregoing Constitutes the Decision and Order of this Court. E N T E R : JOHNNY L. BAYNES, JSC