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:

Similar documents
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 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:

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

Matter of Deperno v New York State Dept. of Corrections & Community Supervision 2015 NY Slip Op 32329(U) November 30, 2015 Supreme Court, Clinton

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 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.

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 Beale v D. E. LaClair 2013 NY Slip Op 31599(U) July 10, 2013 Supreme Court, Franklin 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 Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

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

Matter of Henson v Prack 2015 NY Slip Op 31510(U) August 3, 2015 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Adeline v LaClair 2011 NY Slip Op 31403(U) May 25, 2011 Sup Ct, Franklin County Docket Number: Judge: S.

ERIC T. SCHNEIDERMAN, ATTORNEY GENERAL Attorney for Respondents (Kevin P. Hickey, of counsel) The Capitol Albany, New York 12224

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

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

COMMITTEE ON CORRECTIONS. January 23, via

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

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:

This Article 78 proceeding is a challenge to Petitioner s sixth parole hearing. In a

Petitioner, For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules, - against - Index #: Respondents.

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 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.

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

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 Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

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

Matter of Green v Uhler 2015 NY Slip Op 31290(U) May 20, 2015 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:

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

PUBLIC COMMENTS TO PROPOSED PAROLE REGULATIONS SUBMITTED BY THE RELEASE AGING PEOPLE IN PRISON (RAPP) CAMPAIGN

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

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

WEST VIRGINIA LEGISLATURE. House Bill 2657

Matter of Coles v NYS Dept. of Corrections & Community Supervision 2014 NY Slip Op 33057(U) April 22, 2014 Supreme Court, Franklin County Docket

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

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

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

People v Alleyne 2014 NY Slip Op 33271(U) December 8, 2014 Supreme Court, Kings County Docket Number: 4856/2007 Judge: Bruce M. Balter Cases posted

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

Matter of Jandrew v County of Cortland 2010 NY Slip Op 34021(U) February 24, 2010 Supreme Court, Cortland County Docket Number: Judge:

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

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

People v Neal 2013 NY Slip Op 30074(U) January 3, 2013 Sup Ct, Kings County Docket Number: 2484/2009 Judge: Patricia DiMango Republished from New

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:

Case 7:06-cv CLB Document 5 Filed 03/23/2006 Page 1 of 21

Matter of Yong Won Choi v Columbia Univ NY Slip Op 32884(U) December 5, 2012 Sup Ct, NY County Docket Number: /12 Judge: Peter H.

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

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Matter of Lauer v New York State Dept. of Motor Vehicles Appeals Bd NY Slip Op 30958(U) April 4, 2013 Supreme Court, New York County Docket

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard 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:

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.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Matter of Lalile, Inc. v New York State Liq. Auth NY Slip Op 31914(U) March 20, 2017 Supreme Court, Queens County Docket Number: 9359/16 Judge:

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

PLAN OF THE UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. In Implementation of. The Criminal Justice Act

People v Bennett 2015 NY Slip Op 30933(U) May 7, 2015 Supreme Court, Kings County Docket Number: 480/1985 Judge: Miriam Cyrulnik Cases posted with a

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:

People v Watson 2012 NY Slip Op 32619(U) October 16, 2012 Supreme Court, Kings County Docket Number: 2247/2010 Judge: Suzanne M.

Submitted December 21, 2016 Decided. Before Judges Simonelli and Gooden Brown. On appeal from the New Jersey State Parole Board.

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.

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Matter of Duraku v Tishman Speyer Props., LP 2014 NY Slip Op 31450(U) June 3, 2014 Supreme Court, New York County Docket Number: /13 Judge:

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

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald A.

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

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

Daimler Trust v Safeway Motors, Inc NY Slip Op 33178(U) December 18, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X In the Matter of the Application of JIANA BOONE,

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

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

ELECTRONICALLY Fl LED 2015 Nov 13 PM 2:45 CLERK OF THE APPELLATE COURT CASE NUMBER:

People v Salcedo 2015 NY Slip Op 30548(U) March 24, 2015 Supreme Court, Kings County Docket Number: 3580/2001 Judge: Bruce M. Balter Cases posted

Murphy v City of New York 2011 NY Slip Op 33952(U) December 12, 2011 Supreme Court Bronx County Docket Number: 18315/04 Judge: Mark Friedlander Cases

Matter of Walegur 2016 NY Slip Op 30952(U) May 25, 2016 Surrogate's Court, New York County Docket Number: /B/C Judge: Rita M.

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

Madonia v Zoning Bd. of Appeals of the Inc. Vil. of Southampton 2013 NY Slip Op 31394(U) June 26, 2013 Sup Ct, Suffolk County Docket Number:

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.

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:

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:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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

Session Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723

Matter of Woodhull Landing Realty Corp. v DeChance 2016 NY Slip Op 32137(U) August 4, 2016 Supreme Court, Suffolk County Docket Number:

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)

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

New York State Pro Bono Clemency Initiative. Training Guide for Lawyers April 2016 Update

Transcription:

Matter of Williams v New York State Parole of Bd. 2015 NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number: 145418 Judge: S. Peter Feldstein 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] STATE OF NEW YORK SUPREME COURT COUNTY OF ST. LAWRENCE X In the Matter of the Application of RUDOLPH WILLIAMS, a/k/a RUDOLF WILLIAMS, #75-B-0971, Petitioner, for Judgment Pursuant to Article 78 DECISION AND JUDGMENT of the Civil Practice Law and Rules RJI #44-1-2015-0178.9 INDEX # 145418 -against- ORI # NY044015J NEW YORK STATE PAROLE OF BOARD, Respondent. X This is a proceeding for judgment pursuant to Article 78 of the CPLR that was originated by the Petition of Rudolph Williams, verified on March 11, 2015 and filed in the St. Lawrence County Clerk s Office on March 18, 2015. Petitioner, who is an inmate at the Gouverneur Correctional Facility, is challenging the May 2014 determination denying him discretionary parole release and directing that he be held an for an additional 24 months. The Court issued an Order to Show Cause on March 23, 2015 and has received and reviewed respondent s Answer and Return, including confidential exhibits, verified on May 15, 2015 and supported by the Affirmation of William B. Gannon, Esq., Assistant Counsel, New York State Board of Parole, dated April 13, 2015. The Court has also received and reviewed petitioner s Affidavit in Support of Petitioner s Reply to Respondent s Answer, dated May 24, 2015 and filed in the St. Lawrence County Clerk s office on May 28, 2015. On June 19, 1975 petitioner was sentenced in Supreme Court, Kings County, to an indeterminate sentence of 20 years to life upon his conviction of the crime of Murder. After having been denied discretionary parole release on nine previous occasions 1 of 5

[* 2] petitioner s made his tenth appearance before a Parole Board on May 21, 2014. Following that appearance a decision was issued again denying him discretionary parole release and directing that he be held for an additional 24 months. The May 2014 parole denial determination reads as follows: AFTER CAREFULLY REVIEWING YOUR RECORD, A PERSONAL INTERVIEW, AND DUE DELIBERATION, THIS PANEL CONCLUDES THAT DISCRETIONARY RELEASE IS NOT PRESENTLY WARRANTED AS THERE IS A REASONABLE PROBABILITY YOU WOULD NOT LIVE AT LIBERTY WITHOUT AGAIN VIOLATING THE LAW AND FURTHER- MORE, YOUR RELEASE WOULD BE INCOMPATIBLE WITH THE WELFARE OF SOCIETY AND WOULD SO DEPRECATE THE SERIOUS NATURE OF THE CRIME AS TO UNDERMINE RESPECT FOR THE LAW. YOU STAND CONVICTED OF THE SERIOUS OFFENSE OF MURDER. THIS IS YOUR FIRST NEW YORK STATE INCARCERATION. YOUR CRIMINAL HISTORY BEGAN IN 1972 AT AGE 16 AND SHOWS AN ESCALATION IN BEHAVIOR UNDETERRED BY COURT INTERVENTIONS. THE PANEL TAKES NOTE OF ALL STATUTORY FACTORS INCLUDING YOUR REHABILITATIVE EFFORTS AND PROGRAMING, RISK AND NEEDS ASSESSMENT, RE-ENTRY PLANS, LETTERS OF SUPPORT, DEGREE OF COMMUNITY OPPOSITION, SENTENCING MINUTES, AND YOUR DISCIPLINARY RECORD. THE PANEL NOTES YOUR IMPROVED DISCIPLINE SINCE YOUR LAST BOARD APPEARANCE. AT THIS TIME, THE PANEL HAS DETERMINED THAT AFTER WEIGHING ALL REQUIRED FACTORS, YOUR DISCRETIONARY RELEASE IS DENIED. THE PANEL URGES YOU TO REMAIN DISCIPLINE FREE AND CONTINUE TO PROGRAM POSITIVELY. THE PANEL ALSO URGES YOU TO WORK ON YOUR RELEASE PLANS. The document perfecting petitioner s administrative appeal from the May 2014 parole denial determination was received by the DOCCS Board of Parole Appeals Unit on November 7, 2014. The Appeals Unit, however, failed to issue its findings and recommendation within the four-month time frame set forth in 9 NYCRR 8006.4(c). This proceeding ensued. 2 of 5

[* 3] Executive Law 259-i(2)(c)(A), as amended by L 2011, ch 62, part C, subpart A, 38-f-1, effective March 31, 2011, provides, in relevant part, as follows: Discretionary release on parole shall not be granted merely as a reward for good conduct or efficient performance of duties while confined but after considering if there is a reasonable probability that, if such inmate is released, he will live and remain at liberty without violating the law, and that his release is not incompatible with the welfare of society and will not so deprecate the seriousness of his crime as to undermine respect for the law. In making the parole release decision, the procedures adopted pursuant to subdivision four of section two hundred fifty-nine-c of this article shall require that the following be considered: (i) the institutional record including program goals and accomplishments, academic achievements, vocational education, training or work assignments, therapy and interactions with staff and inmates... (iii) release plans including community resources, employment, education and training and support services available to the inmate... (vii) the seriousness of the offense with due consideration to the type of sentence, length of sentence and recommendations of the sentencing court, the district attorney, the attorney for the inmate, the presentence probation report as well as consideration of any mitigating and aggravating factors, and activities following arrest prior to confinement; and (viii) prior criminal record, including the nature and pattern of offenses, adjustment to any previous probation or parole supervision and institutional confinement... Discretionary parole release determinations are statutorily deemed to be judicial functions which are not reviewable if done in accordance with law (Executive Law 259- i(5) unless there has been a showing of irrationality bordering on impropriety. See Silmon v. Travis, 95 NY2d 470, Hamilton v. New York State Division of Parole, 119 AD3d 1268, Vasquez v. Dennison, 28 AD3d 908 and Webb v. Travis, 26 AD3d 614. Unless the petitioner makes a convincing demonstration to the contrary the Court must presume that the New York State Board of Parole acted properly in accordance with statutory requirements. See Jackson v. Evans, 118 AD3d 701, Nankervis v. Dennison, 30 AD3d 521 and Zane v. New York State Division of Parole, 231 AD2d 848. Petitioner has advanced a variety of arguments in support of his ultimate contention that the May 2014 parole denial determination must be overturned. At this 3 of 5

[* 4] juncture the Court is most concerned with the arguments advanced in paragraphs six through nine of the petition, wherein petitioner asserts that the May 2014 parole denial determination lacked sufficient, non-conclusory detail. Upon review of the May 2014 parole denial determination the Court is struck by the fact that the Parole Board s conclusions are merely a recitation of portions of the language set forth in Executive Law 259-i(2)(c)(A). The Board then goes on to state that it noted various statutory factors, with minimal effort to tailor the largely boilerplate list of factors to the specific facts and circumstances of petitioner s case. There is no effort to provide even minimal insight into how the Board s consideration of the statutory factors led to its ultimate conclusion that the denial parole was warranted. Although the Appellate Division, Third Department, has held that a parole denial determination may be based solely on the nature of the crime(s) underlying an inmate s incarceration where the remaining statutory factors are considered but ultimately found not to outweigh the seriousness of the crime (see Hamilton v. New York State Division of Parole, 119 AD3d 1268), in the case at bar the Court is left to speculate as to whether or not the Parole Board engaged in such a weighing process since the parole denial determination is silent on this point. The Court notes, moreover, that the largely boilerplate reference to the statutory factors, as set forth in the May 2014 parole denial determination, is particularly troubling since several of the factors bear no apparent relationship to the facts and circumstances of petitioner s case. While the Parole Board purported to take note of LETTERS OF SUPPORT, DEGREE OF COMMUNITY OPPOSITION [and] SENTENCING MINUTES, no letters of support or expressions of community opposition appear to be included in the record before the Court and the 1975 sentencing minutes were specifically referenced as being unavailable. 4 of 5

[* 5] Based upon all of the above, it is, therefore, the decision of the Court and it is hereby ADJUDGED, that the petition is granted, without costs or disbursements, but only to the extent that the May 2014 parole denial determination is vacated and the matter remanded for prompt de novo parole release consideration not inconsistent with this Decision and Judgment. DATED: September 30, 2015 at Indian Lake, New York S. Peter Feldstein Acting Supreme Court Judge 5 of 5