Veteran v. Greenberg Appendix

Public Court Documents
January 25, 1989

Veteran v. Greenberg Appendix preview

Frances Mulligan also acting as defendant. Susan Tolchin serving in her capacity as Town Clerk also acting as plaintiff.

Cite this item

  • Brief Collection, LDF Court Filings. Veteran v. Greenberg Appendix, 1989. 75404604-c89a-ee11-be36-6045bdeb8873. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/88f64025-9a4e-48e4-b755-9cb55422d860/veteran-v-greenberg-appendix. Accessed July 12, 2025.

    Copied!

    89
In The

United States Court of Appeals
For the Second Circuit

In re A n t h o n y  F. V e t e r a n 
and Su s a n  T o l c h i n,

Petitioners.

APPENDIX IN SUPPORT OF PETITION 
FOR A WRIT OF MANDAMUS

Pa u l  A g resta 
Town Attorney 
Town of Greenburgh 
P.O. Box 205
Elmsford, New York 10523 
(914) 993-1546 
Attorney for Petitioners



TABLE OF CONTENTS

Page
Docket Sheet in Matter of Greenberg v. Veteran,

89 CIV• 0591 (GLG) (S.D.N.Y.) *••••••••••••••*••• 1
Notice of Petition, dated December 14, 1988,

with Request for Judicial Intervention .......... 3
Verified Petition, sworn to December 28, 1988 ....  34

Exhibit - Decision of Town Supervisor Veteran,
dated December 1, 1988 ............... ......  50

Memorandum of Law, dated December 13, 1988 ........ 62
Verified Petition for Removal from State

Court, dated January 25, 1989 ...................  79
Exhibit A - List of Additional Respondents 

(Reproduced at Pages 5 to 30, this
Appendix) .................................... 94

Exhibit B - Notice of Petition, Verified 
Petition, and Petitioners' Memorandum of 
Law (Reproduced at Pages 3, 34, and 62, 
respectively of this Appendix) .............  95

Opinion and Order, dated April 17, 1989
in 89 Civ. 0591 (GLG) (S.D.N.Y.) ................  96

Notice of Appeal, filed May 11, 1989 ..............  129
Complaint, dated November 1, 1988, in Jones v.

Deutsch, 88 Civ. 7738 (GLG) (S.D.N.Y.)   132
Exhibit 1 - Map of Proposed

Village of Mayfair-Knollwood ..................  155



1
DfV R

23 MAG. COUNTY JURY
DEM.

6698- 36119
DEFENDANTS ^ro\ 

IVETERArl/ AwlriGNY F., Supervisor 
TOLCnTH, SUSAN/ Town Cleric, et al

W3TRJCT , OFF.

0208 07

DOCKET NO. 
YR. NUMBER

89 0591

OR
FtUNG DATE 

MO. DAY YR.

01 25 89
PLAINTIFFS

GREENBERG, MYLES ana 
MULLIGAN, FRANCES f-i.

)
)

]
.i

# )'

Related to 88 CIV. 7738(GLG)
CAUSE

(<?lT f.,T= l  U S’ C,V,L STATUTE UNDER WHICH THE CASE 28 'S PILED AND WRITE A BRIEF STATEMENT OF CAUSE)za U.S.C. SECT. 144o(b). Removal from State Court.

LOVETT 5 GOrJLD, ESQ.
180 E. Post road 
’Unite Plains, N.Y. 106-31 
(914; 423-8401

ATTORNEYS ;

PALL AGRESTA, Town Attorney i 
P.C. Box 205, Elnsford, NY 10523’ 
(914) 993-1546

I
:



2
NR

1
2
3
4

PROCEEDINGS

FLD. PETITION UNDER 28 USC SECT. 1446(b) FOR REMOVAL OF ACTION FROM STATE COURT. 
Fid. LETTER to Hon. G.L. Goettel from Paul Agresta/ town atty, dated 1/26/83 
Fid. AFFIDAVIT OF PERSONAL SERVICE submitted by Ronald Pietrowicz 
Fid. NOTICE OF REMOVAL. You are hereby notified that on this date Anthony F. 
Veteran, Susan Tolchin, and additional respondents in the above-entitled 
proceeding, brought pursu. to New York CPLR Article 78, have filed in the USDC 
for the SONY a verified petition for the removal of said proceeding to that Cour: 
from the Supreme Court of the STate of New York, Westch. Cty.
Fid. NOTICE TO ADVERSE PARTIES.
Fid. VERIFIED PETITION FOR REMOVAL OF ACTION FROM STATE COURT.

7
8

9

FLD: CONFERNECE MEMORANDUM OF THE REMOVING RESPONDENTS IN SUPPORT OF REMOVAL. 
Fid. MEMORANDUM IN SUPPORT OF REMOVAL submitted by Paul Agresta, Town Atty of 
Town of Greenburgh.
Fid. ADDITIONAL MEMORANDUM OF THE REMOVING RESPONDENTS IN SUPPORT OF REMOVAL.

10
11

12

Fid. NOTICE OF ASSIGNMENT of Related case. E/n
Fid. OPINION #89,0006 W.P. See Document. . . .Assuming the general removability o 
Article 78 proceedings, the instant matter involves a federal question and may oe 
removed pursu. to 28 USC S. 1441(b). Consistent with Ardra Insurance, however, and 
because we would abstain from deciding the issues here presented under familiar 
jurisprudential considerations, the instate proceeding is remanded to the court 
from whence it was removed, the New York Supreme Court for Westch. County.
SO ORDERED: GOETTEL, J., dated 4/17/89 c/m/n.
Fid. NOTICE OF APPEAL. Please take notice that respondents appeal to the USCA for t 
2nd Circuit from the order dated 4.17.89 and entered on 04.18.89. Mailed copy to 
Paul Agresta, Esq. Town of Greenburgh, P.O. Box 205, Elmsford, NY 10523; Lovett & 
Goulc,"l80 E. Post Rd. White Plains, NY; Ruth E. Roth, Esq. 90 Maple Ave., White 
Plains, NY 10601; Paul, Weiss, Rifkinc, Wharton & Garrison, 1285 Ave., of the 
Americas, NY, NY; FEES PAID;
Forwarded copy of Notice of Appeal to J. Goettel and copy of Notice of Appeal and 
docket entries to U.S.C.A. for the 2nd Circuit.

13 Fid. LETTER dated Feb. 10, 1989 to Hon. G.L. Goettel from atty Jonathan Lovett.



3
SUPREME COURT OF THE STATE OF NEW YORK 
COUNTY OF WESTCHESTER ---------------------------------------- x
In the Matter of the Application of 
MYLES GREENBERG and FRANCES M.
MULLIGAN, proponents of a 
petition to incorporate the 
Village of Mayfair Knollwood,

T O W N  CLERK 
T O W S ' OC C.T TTN'BURGH 

\  ELMoFORD. N. Y. _
J • J - — j | ; '3 i i I i
\  1=3 ^  L=3 l i  U  L t3

j

• o 13S8
AV PW
7ic ^ ’Ml,‘?ili2i3i4j5i6

Index No, 88

Petitioners,
NOTICE OF PETITIONFor a Judgment pursuant to CPLR 

Article 78,
Judge Assigned: ,

-against- Hon. fUteTprll

ANTHONY F. VETERAN, Supervisor of the
Town of Greenburgh, New York, SUSAN ORAL ARGUMENT
TOLCHIN, Town Clerk of the Town of REQUESTED
Greenburgh, New York, and (See 
annexed list of additional Respondents),

Respondents.---------------------------------------- X

PLEASE TAKE NOTICE that upon the annexed petition of Myles 
Greenberg and Frances M. Mulligan duly verified the otp day of 
December 1988, and the exhibit annexed thereto, an application 
will be made to the Supreme Court, at an IAS Part, held in and 
for the County of Westchester, at the Court-house thereof, 111 
Grove Street, White Plains, N.Y., on the 3 0  day of January 1989, 
at 9:30 o'clock in the forenoon or as soon thereafter as counsel
can be heard, for a judgment inter alia nullifying a December 1,

/1988, decision of the Supervisor of the Town of Greenburgh, New 
York which decision rejected as legally insufficient a petition 
for the incoporation of the Village of Mayfair Knollwood,

1



4
sustaining said petition, awarding reasonable attorney's fees, 
costs and disbursements, and such other and further relief as to 
the Court seems just and proper.

Dated: White Plains, N.Y.
December 14, 1988

LOVETT & GOULD, ESQS. Attorneys for Petitioners 
180 E. Post Road 
White Plains, N.Y. 10601 
914-428-8401

TO: Anthony F. Veteran
Supervisor, Town of Greenburgh
Susan Tolchin
Clerk, Town of Greenburgh
All purported objectors of record

/

2



Hr. Thomas Carnecelia 
14 Old Country Road 
Elmsford, NT 10523

Ms. Sara C Kaplan 
907 Old Country Road 
Elmsford, NY 10523

Ms. Dorothy Smolian 
1701 Old Country Road 
Elmsford, NY 10523

Ms. Madeline Misuraca 
505 Old Country Road 
Elmsford, NY 10523

Mr. Guild Fetridge 
507 Old Country Road 
Elmsford, NY 10523

Mr. Bernard Blacksberg 
39 Beaver Hill Road 
Elmsford, NY 10523

Mr. Alfred Barbour 
Payne Road 
Elmsford, NY 10523

Ms. Edna Y Clark 
65 Payne Street 
Elmsford, NY 10523

Mr. Fernando Bartley 
188 Sears Avenue 
Elmsford, NY 10523

Mr. William Bartley 
188 Sears Avenue 
Elmsford, NY 10523

o
Ms. Josephine Pecora 
1415 Old Country Road 
Elmsford, NY 10523

Ms. Josephine Lester 
404 Old Country Road 
Elmsford, NY 10523

Mr. Robert Misuraca, Jr. 
505 Old Country Road 
Elmsford, NY 10523

Ms. Christine Picciano 
506 Old Country Road 
Elmsford, NY 10523

Ms. Naomi Gillard 
503 Old Country Road 
Elmsford, NY 10523

Ms. Janette Kenner 
166 Sears Avenue 
Elmsford, NY 10523

Mr. Levi Clark 
65 Payne Street 
Elmsford, NY 10523

Ms. Annie Allen 
155 Sears Avenue 
Elmsford, NY 10523

Ms. Linda Howell 
185 Sears Avenue 
Elmsford, NY 10523

Mr. Melvin Kaplan 
907 Old Country Road 
Elmsford, NY 10523

Ms. Helen Perkins 
1213 Old Country Road 
Elmsford, NY 10523

Mr. Robert Misuraca 
505 0-d Country Road 
Elmsford, NY 10523

Mr. Michael Picciano 
506 Old Country Road 
Elmsford, NY 10523

Mr. Benjamin Smolian 
1701 Old Country Road 
Elmsford, NY 10523

Ms. Mary Williams 
179 Sears Avenue 
Elmsford, NY 10523

Ms. Paulette Hinton 
158 Sears Avenue 
Elmsford, NY 10523

Mr. Roosevelt Hinton 
158 Sears Avenue 
Elmsford, NY 10523

Mr. William Allen 
155 Sears Avenue 
Elmsford, NY 10523

Mr. Jay L Howell 
185 Sears Avenue 
Elmsford, NY 10523



s, Grade McLee 
1 Lawrence Avenue 
Imsford, NY 1052 3

-s, Evelyn Dixon 
5*North Lawrence Avenue 
Imsford, NY 1052 3

lx. Wallace Demond 
i North Lawrence Avenue 
i'lmsford, NY 10523

Is. Allene Street 
L34 Cabot Avenue 
ilmsford, NY 10523

Lionne D Jones
118 North Evarts Avefiue
Elmsford, NY 10523

Ms. Georgia Williams 
248 Abbott Avenue 
Elmsford, NY 10523

Ms. Edna Barbour 
195 Payne Street 
Elmsford, NY 1052 3

Ms. Clara Battle 
155 N. Lawn Avenue 
Elmsford, NY 10523

Ms. Jean Tolbert 
168 No. Lawn Avenue 
Elmsford,  NY 10523

Ms. Barbara Butler 
170 Endicott Avenue 
Elmsford, NY 10523

Ms. Barbara McLee 
21 Lawrence Avenue 
Elmsford, NY 10523

Ms. Murriel Woodson 
9 North lawrence Avenue 
Elmsford, NY 10523

Mr. Alfred Barbour 
195 Payne Street 
Elmsford, NY 10523

Ms. Rebecca Graham 
134 Cabot Avenue 
Elmsford, NY 10523

Mr. Charlie Crisp 
256 Abbott Avenue 
Elmsford, NY 10523

Mr. Edward Eller • 
262 Abbott Avenue 
Elmsford, NY 10523

Ms. Marilyn Lighty 
104 N. Lawn Avenue 
Elmsford, NY 10523

Mr. John Stewart 
186 No. Lawn Avenue 
Elmsford, NY 10523

Ms. Penny Hilliard 
155 No. Lawn Avenue 
Elmsford, NY 10523

Ms. Mary C Brown 
176 Endicott Avenue 
Elmsford, NY 10523

Ms. April McLee 
21 Lawrence Avenue 
Elmsford, NY 10523

St. Clair Woodson 
9 North lawrence Avenue _ 
Elmsford, NY 10523

Mr. Robert Cooper 
17 North High Street 
Elmsford, NY 10523

Ms. Lilliam Lewis 
200 Endicott Avenue 
Elmsford, NY 10523

Ms. Eloise Crisp 
266 Abbott Avenue 
Elmsford, NY 10523

Mr. Harvey R Merritt 
22 North Lawrence Avenue 
Elmsford, NY 10523

Ms. Virginia Mitchell 
93 North Lawn Avenue 
Elmsford, NY 10523

K. Morrison
176 No. Lawn Avenue
Elmsford, NY 10523

Ms. Alicia Taylor 
26 Maryton Road 
White Plains, NY 10603

Mr. Lorenzo P Brown 
176 Endicott Avenue 
Elmsford, NY 10523



7
Mr. Aaron Daniel 
175 Sears Avenue 
Elmsford, NY 10523

Ms. Wendy St. Val 
175 Sears Avenue 
Elmsford, NY 10523

Ms. Elsi Daniel 
175 Sears Avenue 
Elmsford, NY 10523

Ms. Alexandrina Daniel 
175 Sears Avenue 
Elmsford, NY 10523

Ms. Lola D Hunter 
171 Sears Avenue 
Elmsford, NY 10523

Mr. Melvin Dixon 
15 North Lawrence Avenue 
Elmsford, NY 10523

Ms. Barbara Robinson 
23 N. Lawrence Avenue 
Elmsford, NY 10523

Ms. Gertrude Gilham 
23 N. Lawrence Avenue 
Elmsford, NY 10523

Mr. James Rutledge 
13 North High Street 
Elmsford, NY 10523

Ms. Elizabeth Rutledge 
13 North High Street 
Elmsford, NY 10523

Mr. Mento Conaway 
16 N. Lawrence Avenue 
Elmsford, NY 10523

Ms. Gloria Richardson 
126 Sears Avenue 
Elmsford, NY 10523

Mr. Thomas L Green 
103 Sears Avenue 
Elmsford, NY 10523

Mr. Richard Williams 
179 Sears Avenue 
Elmsford, NY 10523

Mr. Herman Bennett 
18 North Lawrence Avenue 
Elmsford, NY 10523

Ms. Nellie Bennett 
18 North Lawrence Avenue 
Elmsford, NY 10523

Ms. Sharon Gilham 
23 Lawrence Avenue 
Elmsford, NY 10523

Mr. John F Baker 
9 High Street 
Elmsford, NY 10523

Mr. Samuel Marable 
10 North Lawrence Avenue 
Elmsford, NY 10523

Francis Brooks 
134 Winthrop Avenue 
Elmsford, NY 10523

Mr. Alfred Peterson 
141 Winthrop Avenue 
Elmsford, NY 10523

Mrs. K. Miller 
129 Winthrop Avenue 
Elmsford, NY 10523

Mr. Booker Gamble 
122 Winthrop Avenue 
Elmsford, NY 10523

Ms. Joyann Gamble 
122 Winthrop Avenue 
Elmsford, NY 10523

/

Ms. Thelma Robinson 
103 Winthrop Avenue 
Elmsford, NY 10523

Mr. Floyd Palmer 
151 Winthrop Avenue 
Elmsford, NY 10523

Ms. Ada Palmer 
151 Winthrop Avenue 
Elmsford, NY 10523

Ms . Peggy Maniscalco 
159 Winthrop Avenue 
Elmsford, NY 10523

Ms. Evelyn Roett 
153 Winthrop Avenue 
Elmsford, NY 10523

>Mr. Bruce McLee 
21 Lawrence Avenue 
Elmsford, NY 10523



Ms. Bernadette Brown 
176 Endicott Avenue 
Elmsford, NY 10523

Ms. Lillie Davis
122 North Evarts Avenue
Elmsford, NY 10523

Corey Davis
122 North Evarts Avenue 
Elmsford, NY 10523

Ms. Linda Kohn 
137 Cabot Avenue 
Elmsford, NY 10523

Mr. James Davis 
76 North Evarts Avenue 
Elmsford, NY 10523

its. Lola R Skeete 
126 No. Evarts Avenue 
Elmsford, NY 10523

Ms. Rhonda Tirfagrehu 
128 North Evarts Avenue 
Elmsford, NY 10523

Ms. Rebecca E Rivers 
125 No. Evarts Avenue 
Elmsford, NY 10523

Mr. Anthony Lewis 
106 No. Evarts Avenue 
Elmsford, NY 10523

A.C. Barrett Wright 
106 No. Evarts Avenue 
Elmsford, NY 10523

Mr. Joseph Hollis 
119 Evarts Avenue 
Elmsford, NY 10523

Mr. Vendell Shaw 
121 Evarts Avenue 
Elmsford, NY 10523

Ms. Marie Cassavecca 
109 N. Lawn Avenue 
Elmsford, NY 10523

Mr. Peter Cassavecca 
109 N. Lawn Avenue 
Elmsford, NY 10523

Mr. Ralph McCracken 
80 Payne Street 
Elmsford, NY 10523

Mr. David Kohn 
Cabot Avenue 
Elmsford, NY 10523

Iris Campbell 
118 Cabot Avenue 
Elmsford, NY 10523

Mr. Carlos McClendon 
114 Cabot Avenue 
Elmsford, NY 10523

Mr. Joe Knight 
106 Cabot Avenue 
Elmsford, NY 10523

Ms. Sharon Reed 
106 Cabot Avenue 
Elmsford, NY 10523

Ms. Brenda Funny 
101 Cabot Avenue 
Elmsford, NY 10523

Ms. Ruby McCalla 
77 Payne Street 
Elmsford, NY 10523

Mr. Henry McCalla 
77 Payne Street 
Elmsford, NY 10523

Ms. Violet Morris 
77 Payne Street 
Elmsford, NY 10523

/

Mr. Leo Morris 
77 Payne Street 
Elmsford, NY 10523

Mr. Alvis Stewart 
77 Payne Street 
Elmsford, NY 10523

Ms. Danee' Baskin 
89 Cabot Avenue 
Elmsford, NY 10523

•- . ■»

Clezie Stephens
151 North Evarts Avenue
Elmsford, NY 10523

Ms. Margaret Hargrove 
151 North Evarts Avenue 
Elmsford, NY 10523

•
Ms. Jc^elyn Valentine! 
130 Cabot Avenue 
Elmsford, NY 10523



SP5 £

Ms. Shirlee Kennie 
130 Cabot Avenue 
Elmsford, NY 10523

Mr. James Hall, Sr. 
130 Cabot Avenue 
Elmsford, NY 10523

Mr. Ezzard C Sabell 
112 Cabot Avenue 
Elmsford, NY 10523

Ms. Ivy Darling 
102 Cabot Avenue 
Elmsford, NY 10523

Mr. Ray Hayward 
81 Cabot Avenue 
Elmsford, NY 10523

Ms . Naomi F Jones 
69 Cabot Avenue 
Elmsford, NY 10523

Mr. William H Jones 
69 Cabot Avenue 
Elmsford, NY 10523

Mr. Kent C Jones 
69 Cabot Avenue 
Elmsford, NY 10523

Mr. Lester Riley 
45 Cabot Avenue 
Elmsford, NY 10523

Ms . Mary Ann Spencer 
40 Cabot Avenue 
Elmsford, NY 10523

Mr. Samuel Washington 
95 Payne Street 
Elmsford, NY 10523

Ms. MaryLou Washington 
95 Payne Street 
Elmsford, NY 10523

Mr. Delrose Jones 
165 Endicott Avenue 
Elmsford, NY 10523

Ms . Bernice Jamison 
137 North Lawn Avenue 
Elmsford, NY 10523

Pariz Chitsazan 
220 Endicott Avenue 
Elmsford, NY 10523

Ms. Mary E Scott 
205 Endicott Avenue 
Elmsford, NY 10523

Mr. Fred Scott 
205 Endicott Avenue 
Elmsford, NY 10523

Mr. John E Moss 
289 Endicott Avenue 
Elmsford, NY 10523

Mr. Garrett W Conaway 
97 Cabot Avenue 
Elmsford, NY 10523

S . Stephen Funny 
101 Cabot Avenue 
Elmsford, NY 10523

Ms. Lori A Fullenweider 
111 Cabot Avenue 
Elmsford, NY 10523

Ms. Joan Fullenweider 
111 Cabot Avenue 
Elmsford, NY 10523

Ms . Frances Middleton 
115 Cabot Avenue 
Elmsford, NY 10523

Ms . Alexis Edwards 
115 Cabot Avenue
Elmsford, NY 10523

/

Mr. Nathaniel Middleton 
115 Cabot Avenue 
Elmsford, NY 10523

M.E. Baskett 
21 Cabot Avenue 
Elmsford, NY 10523

Mr. Derek Williams 
129 Cabot Avenue 
Elmsford, NY 10523

Mr. Richard Lewis 
131 Cabot Avenue 
Elmsford, NY 10523

Ms . Ruth 0 Sumner 
132 Cabot Avenue 
Elmsford, NY 10523

Ms. Elizabeth Wright 
214 Endicott Avenue 
Elmsford, NY 10523



10
ms . Joanna Macon 
214 Endicott Avenue 
Elms ford, NY 10523

Mr. Lawrence Pina 
212 Endicott Avenue 
Elmsford, NY 10523

Ms. Susie Blanshaw 
223 Endicott Avenue 
Elmsford, NY 10523

Mr. Clyde Hilliard 
225 Endicott Avenue 
Elmsford, NY 10523

Sandy Martin
234 Endicott Avenue
Elmsford, NY 10523

Jameela R White 
259 Abbott Avenue 
Elmsford, NY 10523

Ms. Vera Gibbs 
248 Abbott Avenue 
Elmsford, NY 10523

Ms. Sarah L Smith 
293 Abbott Avenue 
Elmsford, NY 10523

Ms. Ann Bhagirath 
253 Abbott Avenue 
Elmsford,  NY 10523

■ Cecile Grasty 
227 Abbott Avenue 
Elmsford, NY 10523

Mr. John Pina
214 Endicott Avenue
Elmsford, NY 10523

Mr.- Alfonso Dixon 
203 Endicott Avenue 
Elmsford, NY 10523

Mr. Ron Blanshaw 
223 Endicott Avenue 
Elmsford, NY 10523

Ms. Cassandra Hilliard 
225 Endicott Avenue 
Elmsford, NY 10523

21s. Harriet Burton 
255 Abbott Avenue 
Elmsford, NY 10523

Mr. Willie J Brooks 
267 Abbott Avenue 
Elmsford, NY 10523

Ms. Mary T Lewis 
293 Abbott Avenue 
Elmsford, NY 10523

Blonnie Jones 
256 Abbott Avenue 
Elmsford, NY 10523

Mr. Eddie Pace 
278 Abbott Avenue 
Elmsford, NY 10523

Ms. Cecil Lazarus 
231 Bryant Avenue 
Elmsford, NY 10523

Ms. Wanda Macon 
214 Endicott Avenue 
Elmsford, NY 10523

21s. Gail Dixon 
203 Endicott Avenue 
Elmsford, NY 10523

21s. Julia Hilliard 
225 Endicott Avenue 
Elmsford, NY 10523

21s. Elsie 21artin 
234 Endicott Avenue 
Elmsford, 2TY 13523

Mr. William H White, Jr 
259 Abbott Avenue 
Elmsford, NY 10523

21s. Lina Eller 
262 Abbott Avenue 
Elmsford, NY 10523

21r. Mark Lewis 
293 Abbott Avenue 
Elmsford, NY 10523

21s. Bernice Romeo 
253 Abbott Avenue 
Elmsford, NY 10523

Mr. Wayne Bass 
292 Abbot Avenue 
Elmsford, 2JY 10523

Mr. Caryl Lazarus 
231 Bryant Avenue 
Elmsford, NY 10523



11
Ms, Sharon Baylock 
11 Bryant Avenue 
Elmsford, NY 10523

Mr. Lawrence Baylock 
11 Bryant Avenue 
Elmsford, NY 10523

Ms . Edna Murrell 
225 Bryant Avenue 
Elmsford, NY 10523

Mr. Oscar S Jones, Jr. 
200 Bryant Avenue 
Elmsford, NY 10523

Ms. Helen G Jones 
200 Bryant Avenue 
Elmsford, NY 10523

Inell Alston
212 Bryant Avenue
Exmsford, NY 10523

Mr. Levi Alston 
212 Bryant Avenue 
Elmsford, NY 10523

Ms. Mary F Martin 
208 Bryant Avenue 
Elmsford, NY 10523

Mr. Earnest Martin 
208 Bryant Avenue 
Elmsford, NY 10523

Mr. Frank A DeLorenzo 
228 Bryant Avenue 
Elmsford, NY 10523

Ms. Carmelita Lazaros 
231 Bryant Avenue 
Elmsford, NY 10523

Ms. Edith Bethea 
1 Lawrence Avenue 
Elmsford, NY 10523

Mr. Alfred Nisbett 
5 Lawrence Avenue 
Elmsford, NY 10523

Ms. Phyllis L Nisbett 
5 Lawrence Avenue 
Elmsford, NY 10523

Ms. Buerina Lampley 
7 Lawrence Avenue 
Elmsford, NY 10523

Mr. James Calloway 
14 South Lawrence Avenue 
Elmsford, NY 10523

Ms. Kathryn E Howard 
15 S. Lawrence Avenue 
Elmsford, NY 10523

Mr. Marvin K Howard 
15 S. Lawrence Avenue 
Elmsford, NY 10523

Mr. James A Edwards 
8 Lawrence Avenue 
Elmsford, NY 10523

Ms. Cindy L Edwards 
8 Lawrence Avenue 
Elmsford, NY 10523

Mr. Halcourt Tynes, Jr. 
19 Lawrence Avenue 
Elmsford, NY 10523

Montisa Johnson 
9 So. Lawrence Avenue 
Elmsford, NY 10523

Mr. Clarence Johnson 
9 So. Lawrence Avenue 
Elmsford, NY 10523

Ms. Shirley Cooper 
43 Orchard Lane 
E.~sford, NY 10523

/

Mr. Harry Cooper 
43 Orchard Lane 
Elmsford, NY 10523

Mr. Herbert 0 Kruger 
40 Beaver Hill Road 
Elmsford, NY 10523

Ruth Roth, Esq.
Cuddy & Feder, Esqs.
90 Maple Avenue 
White Plains, NY 10601

Robert Martin Company 
100 Clearbrook Road 
Elmsford, NY 10523

Baker Properties
485 Washington Avenue
Pleasantville, NY 10570

Keren Developments, Inc 
Old Saw Mill River R&ad 
Tarrytown, NY 10591



'■'vonna D. Jones :ACP „ . ,Shite Plains-Greenburgh
One Prospect Avenue 
White Plains, NY 10607

~ .. 1 2  Ms. Judith Reed 
21 Orchard Lane 
Elmsford, NY 10523

Mr. David Davis 
21 Orchard Lane 
Elmsford, NY 10523

Mr. Harry Weinick 
1402 Old Country Road 
Elms ford, NY 10523

Mrs. Harry Weinick 
1402 Old Country Road 
Elmsford, NY 10523

Board of Managers 
Westchester Hills Condom 
1800 Old Country Road 
Elmsford, NY 10523

Mr. Robert Jean
1002 Old Country Road
Elmsford, NY 10523

Mr. Jay Auguste 
1307 Old Country Road 
Elmsford, NY 10523

Ms. Mary Tobias 
1401 Old Country Road 
Elmsford, NY 10523

Mr. Richard Schlesinger 
707 Old Country Road 
Elmsford, NY 10523

Ms. Donna Chambers 
1301 Old Country Road 
Elmsford, NY 10523

Mr. Allen Bender 
1302 Old Country Road 
Elmsford, NY 10523

Lee Bender
1302 Old Country Road 
Elmsford, NY 10523

Ms. Sandy Mitchell 
1314 Old Country Road 
Elmsford, NY 10523

Ms. Katherine A Burdick 
1314 Old Country Road 
Elmsford, NY 10523

Mr. Robert J Burdick 
1314 Old Country Road 
Elmsford, NY 10523

Ms. Joyce Eshet 
1312 Old Country Road 
Elmsford, NY 10523

Mr. Raphael Eshet 
1312 Old Country Road 
Elmsford, NY 10523

Ms. Michelle Zappavigna 
1214 Old Country Road 
Elmsford, NY 10523

Ms. JoAnne Brown 
1306 Old Country Road 
Elmsford, NY 10523

Mr. Eddie Brown 
1306 Old Country Road 
Elmsford, NY 10523

Ms. Patty Dube 
1306 Old Country Road 
Elmsford, NY 10523

Ms. Rose Holton 
1317 Old Country Road 
Elmsford, NY 10523

Ms. Juanita Webb 
1318 Old Country Road 
Elmsford, NY 10523

/

^ • Clifford Webb 
1318 Old Country Road 
Elmsford, NY 10523

Ms. Marilyn Frankel 
1218 Old Country Road 
Elmsford, NY 10523

Ms. Marcia Finsmith 
1501 Old Country Road 
Elmsford, NY 10523

Mark Finsmith 
1501 Old Country Road 
Elmsford, NY 10523

Mr. Reginald Rogers 
1511 Old Country Road 
Elmsford, NY 10523

Ms. Grace W Schuttenberg 
1514 Old Country'Road 
Elmsford, NY 10523



13
Mr. Igmazio Fazio 
1502 Old Country Road 
Elmsford, NY 10523

Ms. Diane Fazio 
1502 Old Country Road 
Elmsford, NY 10523

Ms. Phyllis Serraino 
1515 Old Country Road 
Elmsford, NY 10523

Mr. Philip Serraino 
1515 Old Country Road 
Elmsford, NY 10523

Ms. Helen G Harper 
1517 Old Country Road 
Elmsford, NY 10523

Mr. Peter G Papineau 
1507 Old Country Road 
Elmsford, NY 10523

Mr. Gerald Newman 
1207 Old Country Road 
Elmsford, NY 10523

Mr. Thomas E Llewellyn 
18 Hartsdale Road 
Elmsford, NY 10523

Ms. Maria Schuttenberg 
1508 Old Country Road 
Elmsford, NY 10523

Ms . Susan Schuttenberg 
1508 Old Country Road 
Elmsford, NY 10523

Ms. Erika M Tobias 
1401 Old Country Road 
Elmsford, NY 10523

Mr. Louis Warnick 
1402 Old Country Road 
Elmsford, NY 10523

Mr. Paul Kerlee 
1404 Old Country Road 
Elmsford, NY 10523

Mr. James Ennis 
1413 Old Country Road 
Elmsford, NY 10523

Ms. Lori Anne Ennis 
1413 Old Country Road 
Elmsford, NY 10523

Ms. Dina M Murray 
1405 Old Country Road 
Elmsford, NY 10523

Mr. Walter Murray 
1405 Old Country Road 
Elmsford, NY 10523

Ms. Sarah Lidu 
1407 Old Country Road 
Elmsford, NY 10523

Ms. Pam Pecora 
1415 Old Country Road 
Elmsford, NY 10523

Ms. Urania Messing 
1405 Old Country Road 
Elmsford, NY 10523

Ms. Carolyn Vollrath 
1414 Old Country Road 
Elmsford, NY 10523

Mr Joe Follick 
704 Old Country Road 
Elmsford, NY 10523

Mr. Richard Atkins 
375 Saw Mill River Road 
Elmsford, NY 10523

Amos Fair
376 Saw Mill River Road 
Elmsford, NY 10523

/

Ms. Mary Royster 
375 Saw Mill River Road 
Elmsford, NY 10523

C. Hailey
375 Saw Mill River Road 
Elmsford, NY 10523

J. Hailey
376 Saw Mill River Road 
Elmsford, NY 10523

P. Hailey
375 Saw Mill River Road 
Elmsford, NY 10523

Ms. Debra Brown 
376 Saw Mill River Road 
Elmsford, NY 10523

Mr. George Harris .% ■ 
376 Saw Mill River Road 
Elmsford, NY 10523



14
Jix. Richard Royster 
376 Saw Ki.ll River Road 
Eimsford, NY 10523

Mr. James Hays 
376 Saw Mill River Road 
Eimsford, NY 10523

Mr. Robert Day 
376 Saw Mill River Road 
Eimsford, NY 10523

Robin Brabham 
376 Saw Mill River Road 
Eimsford, NY 10523

Ms. Patricia Miller 
376 Saw Mill River Road 
Eimsford, NY 10523

Mr. Vinod K Dhar 
706 Old Country Road 
Eimsford, NY 10523

Basanti Dhar 
706 Old Country Road 
Eimsford, NY 10523

Mr. William Picker 
708 Old Country Road 
Eimsford, NY 10523

Ms. Barbara Rissman 
708 Old Country Road 
Eimsford, NY 10523

Mr. Robert J Liggio 
709 Old Country Road 
Eimsford, NY 10523

Ms. Eleanor Liggio 
709 Old Country Road 
Eimsford, NY 10523

Ms. Janine Nicolich 
709 Old Country Road 
Eimsford, NY 10523

Ms. Barbara Jacobs 
702 Old Country Road 
Eimsford, NY 10523

Mr. Irving Jacobs 
702 Old Country Road 
Eimsford, NY 10523

Mr. Robert F Kelly 
701 Old Country Road 
Eimsford, NY 10523

Ms. Katie Koulianos 
705 Old Country Road 
Eimsford, NY 10523

T. Pappas
703 Old Country Road 
Eimsford, NY 10523

C . Pappas
703 Old Country Road 
Eimsford, NY 10523

A. Pappas
703 Old Country Road 
Eimsford, NY 10523

C.B. Kelly 
701 Old Country Road 
Eimsford, NY 10523

Alberta Taylor 
1704 Old Country Road 
Eimsford, NY 10523

Ms. Ann Pira 
1702 Old Country Road 
Eimsford, NY 10523

Ms. Sylvia Rivera 
1702 Old Country Road 
Eimsford, NY 10523

Mr. Manfred Klein 
1709 Old Country Road 
Eimsford, NY 10523

/

Ms. Ruth Castore 
1703 Old Country Road 
Eimsford, NY 10523

Ms. Nina Santostasi 
1705 Old Country Road 
Eimsford, NY 10523

Mr. Nick Santostasi 
1705 Old Country Road 
Eimsford, NY 10523

Ms. Marie V Buschel 
1707 Old Country Road 
Eimsford, NY 10523

Mr. Richard Buschel 
1707 Old Country Road 
Eimsford, NY 10523

Mr. Anthony Santostasi 
1705 Old Country Road 
Eimsford, NY 10523



15
Ms. Patricia Seacord 
1706 Old Country Road 
Eimsford, NY 10523

Mr. James Seacord 
1706 Old Country Road 
Eimsford, NY 10523

Ms. Tricia Seacord 
1706 Old Country Road 
Eimsford, NY 10523

Mr. Philip R Johnson 
102 Old Country Road 
Elms ford, NY 10523

Ms. Shirley Johnson 
102 Old Country Road 
Eimsford, NY 10523

Mr. Thomas Fagan 
103 Old Country Road 
Eimsford, NY 10523

Ms. Cynthia Fagan 
103 Old Country Road 
Eimsford, NY 10523

Mr. Eric Chou 
106 Old Country Road 
Eimsford, NY 10523

Ms. Michelle Chou 
106 Old Country Road 
Eimsford, NY 10523

Ms. Claire Distasio 
105 Old Country Road 
Eimsford, NY 10523

Ms. Ethel Distasio 
105 Old Country Road 
Eimsford, NY 10523

Ms. Ann Distasio 
105 Old Country Road 
Eimsford, NY 10523

Mr. Victor Fusella 
107 Old Country Road 
Eimsford, NY 10523

Ms. Rita Fusella 
107 Old Country Road 
Eimsford, NY 10523

Ms. Lorraine R Fusella 
107 Old Country Road 
Eimsford, NY 10523

Ms. Emily Arceri 
109 Old Country Road 
Eimsford, NY 10523

Mr. Domenick Arceri 
109 Old Country Road 
Eimsford, NY 10523

Mr. John Coram
108 Old Country Road
Eimsford, NY 10523

Ms . Estella Thomas 
108 Old Country Road 
Eimsford, NY 10523

Mr. Anthony Blanchard 
811 Old Country Road 
Eimsford, NY 10523

Ms. E. Blanchard 
811 Old Country Road 
Eimsford, NY 10523

Mr. Patrick R Blanchard 
811 Old Country Road 
Eimsford, NY 10523

Oymie H Martin
801 Old Country Road
Eimsford, NY 10523

Mr. William A Martin 
801 Old Country Road 
Eimsford, NY 10523/

Mr. Donald Boyle 
814 Old Country Road 
Eimsford, NY 10523

Ms. Nancy Boyle 
814 Old Country Road 
Eimsford, NY 10523

Ms. Hilde Llewellyn 
803 Old Coukfcry Road 
Eimsford, NY 10523

Nial A Llewellyn 
803 Old Country Road 
Eimsford, NY 10523

Ms. Patricia Smyth 
804 Old Country Road 
Eimsford, NY 10523

Francis Smyth
804 Old Country Road
Eimsford, NY 10523



1 6
Mr. Harvey Kahn 
SQ2 Old Country Road 
Elmsford, NY 10523

Ms . Gilda Penn
812 Old Country Road
Elmsford, NY 10523

Ms. Nancy Leeming 
818 Old Country Road 
Elmsford, NY 10523

Mr. Irwin Stahl
818 Old Country Road
Elmsford, NY 10523

Mr. Sal Pocoroba 
913 Old Country Road 
Elmsford, NY 10523

Ms. Donna Laino 
905 Old Country Road 
Elmsford, NY 10523

Mr. Louis Laino 
905 Old Country Road 
Elmsford, NY 10523

Deone Carene
906 Old Country Road
Elmsford, NY 10523

Ms. Lela Major 
908 Old Country Road 
Elmsford, NY 10523

Mr. Otis Major
908 Old Country Road
Elmsford, NY 10523

Mr. Mel Kaplan
907 Old Country Road
Elmsford, NY 10523

Mr. Peter T McCauley 
915 Old Country Road 
Elmsford, NY 10523

Ms. Veronica McCauley 
915 Old Country Road 
Elmsford, NY 10523

Mr. John Poniros 
917 Old Country Road 
Elmsford, NY 10523

Ms. Mary Poniros 
917 Old Country Road 
Elmsford, NY 10523

Mr. Louis Markowitz 
912 Old Country Road 
Elmsford, NY 10523

Ms. Theresa Markowitz 
912 Old Country Road 
Elmsford, NY 10523

Mr. John Halton 
1317 Old Country Road 
Elmsford, NY 10523

Ms. Mary Auguste 
1307 Old Country Road 
Elmsford, NY 10523

Ms. Diane Halton-Schmid 
1308 Old Country Road 
Elmsford, NY 10523

Mr. Stephen J Schmidt 
1308 Old Country Road 
Elmsford, NY 10523

Pat Russell
1104 Old Country Road 
Elmsford, NY 10523

Ms. Rosemary A Collins 
1103 Old Country Road 
Elmsford, NY 10523

Ms. Joyce Kleiman 
1006 Old Country Road
Elmsford, NY 10523

/

Mr. Donald Leone 
303 Old Country Road 
Elmsford, NY 10523

Ms. Lilliam Leone 
903 Old Country Road 
Elmsford, NY 10523

Ms. Ginny Doyle 
904 Old Country Road 
Elmsford, NY 10523

Danny Doyle 
304 old Country Road 
Elmsford, NY 10523

Ms. Leona R Simmons 
918 Old Country Road 
Elmsford, NY 10523

Ms. JoAnne Ensly 
501 Old Country Road-.. 
Elmsford, NY 10523



17
Ms. Linda Fetridge 
507 Old Country Road 
Elmsford, NY 10523

Ms . Evelyn Cohen 
509 Old Country Road 
Elmsford, NY 10523

G. Fetridge
507 Old Country Road
Elmsford, NY 10523

Mr. Irving Spiro 
1105 Old Country Road 
Elmsford, NY 10523

Mr. Michael J Madden 
1107 Old Country Road 
Elmsford, NY 10523

Gerianne Madden 
1107 Old Country Road 
Elmsford, NY 10523

Mr. Tom Kazimir 
1108 Old Country Road 
Elmsford, NY 10523

Ms. Sylvia Kazimir 
1108 Old Country Road 
Elmsford, NY 10523

Mr. Tom Dilworth 
1109 Old Country Road 
Elmsford, NY 10523

Ms. Sharon S Dilworth 
1109 Old Country Road 
Elmsford, NY 10523

Mr. James Lyons 
1201 Old Country Road 
Elmsford, NY 10523

Mr. Nick Lyons
1201 Old Country Road
Elmsford, NY 10523

Ms. Lillian Lyons 
1201 Old Country Road 
Elmsford, NY 10523

Mr. Salvatore DeSalo 
1202 Old Country Road 
Elmsford, NY 10523

Mr. Joe Zappagna 
1214 Old Country Road 
Elmsford, NY 10523

Mr. Howard S Pamkin 
1212 Old Country Road 
Elmsford, NY 10523

Mr. Charles White 
1211 Old Country Road 
Elmsford, NY 10523

Ms. Lucy Valerio 
1416 Old Country Road 
Elmsford, NY 10523

Ms. Ellen Jean
1002 Old Country Road
Elmsford, NY 10523

Ms . Kristin Hein 
1003 Old Country Road 
Elmsford, NY 10523

Ms. Maria Lannon 
1003 Old Country Road 
Elmsford, NY 10523

Ms. Dolores J Bartlett 
1004 Old Country Road 
Elmsford, NY 10523

Mr. Stevens Kleimant 
1006 Old Country Road 
Elmsford, NY 10523

Mr. Melvin W Neal 
1008 Old Country Road 
Elmsford, NY 10523 •/

Ms. Joyce D Neal 
1008 Old Country Road 
Elmsford, NY 10523

Ms. Barbara Rose 
1101 Old Country Road 
Elmsford, NY 10523

Mr. Ernest Rose 
1101 Old Country Road 
Elmsford, NY 10523

Mr. Kevin Kennedy 
1102 Old Country Road 
Elmsford, NY 10523

Ms. Candy Kennedy 
1102 Old Country Road 
Elmsford, NY 10523

Mr. Henry. Collins 
1103 Old CO'ffntry Road 
Elmsford, NY 10523



18
Ms. Caroline Spiro 
1105 Old Country Road 
Elmsford, NY 10523

Mr. Charles Gebbia 
1608 Old Country Road 
Elmsford, NY 10523

Ms. Lena Gebbia 
1608 Old Country Road 
Elmsford, NY 10523

Mr. Gary Belkin
1606 Old Country Road
Elmsford, NY 10523

Mr. Steve Astone 
1615 Old Country Road 
Elmsford, NY 10523

Ms. Rose Astone 
1615 Old Country Road 
Elmsford, NY 10523

Ms. Lynne Tannen 
1603 Old Country Road 
Elmsford, NY 10523

Ms . Lauri Tannen 
1603 Old Country Road 
Elmsford, NY 10523

Ms. Debra Lee
1602 Old Country Road
Elmsford, NY 10523

Mr. Thomas Lee
1602 Old Country Road
Elmsford, NY 10523

Ms . Carol Lee
1602 Old Country Road
Elmsford, NY 10523

Ms. Irene Albonetti 
1601 Old Country Road 
Elmsford, NY 10523

Mr. Al Albonetti 
1601 Old Country Road 
Elmsford, NY 10523

Ms. Lisa Kor-Marano 
1618 Old Country Road 
Elmsford, NY 10523

Mr. Richard Marano 
1618 Old Country Road 
Elmsford, NY 10523

Toni Kakos
1604 Old Country Road 
Elmsford, NY 10523

M. Scherquist
1315 Old Country Road
Elmsford, NY 10523

Mr. Jeff Jackson 
1315 Old Country Road 
Elmsford, NY 10523

J. Challa
203 Old Country Road 
Elmsford, NY 10523

M. Rozie
206 Old Country Road 
Elmsford, NY 10523

K. Rozie
206 Old Country Road 
Elmsford, NY 10523

N. Desai
204 Old Country Road 
Elmsford, NY 10523

Anil Desai
204 Old Country Road
Elmsford, NY 10523

Ms. Annie M Robinson 
207 Old Country Road 
Elmsford, NY 10523

/

;/-s • Juanita Thomas 
207 Old Country Road 
Elmsford, NY 10523

Mr. Edward Gansalves 
209 Old Country Road 
Elmsford, NY 10523 — •

Ms. Carol Gansalves 
209 Old Country Road 
Elmsford, NY 10523

•;s' Nancy Hnat
604 Old Country Road
Elmsford, NY 10523

Ms. Shirley Arcnsin 
609 Old Country Road 
Elmsford, NY 10523

Mr. Donald' Aronsin 
609 Old Country Road 
Elmsford, NY 10523



19
Mr. Lawrence Valerio 
1416 Old Country Road 
Elmsford, NY 10523

Mr. Arthur Crawfort 
307 Old Country Road 
Elmsford, NY 10523

Ms. Melissa Lupi 
305 Old Country Road 
Elmsford, NY 10523

Mr. Leonard Wohl 
315 Old Country Road 
Elmsford, NY 10523

Ms • Debbie Lupi 
318 Old Country Road 
Elmsford, NY 10523

Ms. Gertrude Brown 
317 Old Country Road 
Elmsford, NY 10523

M.B. Moure
304 Old Country Road 
Elmsford, NY 10523

Ms . Carrie Whittle 
301 Old Country Road 
Elmsford, NY 10523

Mr. Aaron Shapiro 
408 Old Country Road 
Elmsford, NY. 10523

Mr. Anthony Lazzaro
416 Old Country Road
Slmsford, NY 10523

Jean Fabi
1009 Old Country Road 
Elmsford, NY 10523

Ms. Susan Fabi
1009 Old Country Road
Elmsford, NY 10523

Ms. Elayne Crawfort 
307 Old Country Road 
Elmsford, NY 10523

Mr. Daniel Lupi 
305 Old Country Road 
Elmsford, NY 10523

J.L. Adamson
306 Old Country Road
Elmsford, NY 10523

Ms. Charlotte Bomma 
308 Old Country Road 
Elmsford, NY 10523

Ms. Anita Wohl
316 Old Country Road
Elmsford, NY 10523

Ms. Della Bryant 
315 Old Country Road 
Elmsford, NY 10523

Ms. Ann Lupi
318 Old Country Road
Elmsford, NY 10523

Ms . Donna Lupi
318 Old Country Road
Elmsford, NY 10523

J.A. Prusak
1216 Old Country Road
Elmsford, NY 10523

Kohi Meinon
303 Old Country Road
Elmsford, NY 10523

Ms. Karen Kelly 
302 Old Country Road 
Elmsford, NY 10523

Ms. Jean Sypher 
311 Old Country Road 
Elmsford, NY 10523

Ms. Violet R Leone 
313 Old Country Road 
Elmsford, NY 10523

Ms. June Nassau 
312 Old Country Road 
Elmsford, NY 10523

/

Ms. Elisa Shapiro 
408 Old Country Road 
Elmsford, NY 10523

Mr. Joseph Lazrara 
♦17 Old:Country Road 
Elmsford*—*® 10523

Ms. Madana F Cartaina 
418 Old Country 
Elmsford, NY 10523

Louisa M Cartaina 
418 Old Country Road 
Elmsford, NY, 10523m -

*t*



20
jtr. Ernest P Beremann 
414 Old Country Road 
Elmsford, NY 10523

Ms. Patricia Cowles 
411 Old Country Road 
Elmsford, NY 10523

Mr. George Cowles 
411 Old Country Road 
Elmsford, NY 10523

Xr. Martin Abramowitz 
413 "Id Country Road 
Elmsiord, NY 10523

Ms. carol Abramowitz 
413 Old Country Road 
Elmsford, NY 10523

Michael L Schwartzman 
415 Old Country Road 
Elmsford, NY 10523

H. Weinfeld
406 Old Country Road
Elmsford, NY 10523

Ms. Helen Rose
1616 Old Country Road
Elmsford, NY 10523

Mr. Ned Rose
1616 Old Country Road
Elmsford, NY 10523

Mr. Kenneth Kakos 
1604 Old Country Road 
Elmsford, NY 10523

Anne Nancy Kupersmith 
1604 Old Country Road 
Elmsford, NY 10523

Mr. John Tuttle 
1614 Old Country Road 
Elmsford, NY 10523

Ms. Suzanne Fedeyko 
1605 Old Country Road 
Elmsford, NY 10523

Ms . Anna Mangini 
1605 Old Country Road 
Elmsford, NY 10523

Ms. Marilyn Molloy 
1612 Old Country Road 
Elmsford, NY 10523

Mr. John P Forman 
405 Old Country Road 
Elmsford, NY 10523

Mr. Charles D Jefferson 
401 Old Country Road 
Elmsford, NY 10523

Ms. Agnes Jefferson 
401 Old Country Road 
Elmsford, NY 10523

Ms. Maryann Gromisch 
403 Old Country Road 
Elmsford, NY 10523

Noel C Buckle
412 Old Country Road
Elmsford, NY 10523

Ms. Shirley Irvine 
1708 Old Country Road 
Elmsford, NY 10523

• G. Moore
Saw Mill River Road

Elmsford, NY 10523

M.E. Gromisch
403 Old Country Road
Elmsford, NY 10523

Ms. Carol Newman 
1207 Old Country Road 
Elmsford, NY 10523

Ms. Stacey Irvine 
1708 Old Country Road 
Elmsford, NY 10523

Mrs. G. Moore
376 Saw Mill River Road
Elmsford, NY 10523

Mr. Charles Lester 
404 Old Country Road 
Elmsford, NY 10523

Ms. Viola Stefani 
101 Old Country Road 
Elmsford, NY 10523

Ms. Cathy Tobias 
1401 Old Country Road 
Elmsford, NY 10523

Mr. David Carter'-
376 Saw Mill River Road
Elmsford, NY 10523



21
Ms. Martha Kennie
376 Saw Mill River Road
Elmsford, NY 10523

Ms. Patricia Thomas 
376 Saw Mill- River Road 
Elmsford, NY 10523

Ms. Beth Stauffer 
1401 Old Country Road 
Elmsford, NY 10523

Mr. Tom Carnevalla 
1417 Old Country Road 
Elms ford, NY 10523

Ms. Rosemarie Carnevalla 
1417 Old Country Road 
Elmsford, NY 10523

Mr. Jack Astley 
1418 Old Country Road 
Elmsford, NY 10523

Ms. Mary Astley 
1418 Old Country Road 
Elmsford, NY 10523

Mr. Stephen Winston 
806 Old Country Road 
Elmsford, NY 10523

Mr. Malcolm McRae 
808 Old Country Road 
Elmsford, NY 10523

W. Corker
813 Old Country Road 
Elmsford, NY 10523

Mr. Rich Ciocca 
815 Old Country Road 
Elmsford, NY 10523

Ms. Melissa Ciocca 
815 Old Country Road 
Elmsford, NY 10523

Mr. Aaron Slavin 
817 Old Country Road 
Elmsford, NY 10523

Ms. Estelle Slavin 
817 Old Country Road 
Elmsford, NY 10523

Mr. Raymond Schuttenberg 
1508 Old Country Road 
Elmsford, NY 10523

Mr. Steve Rabinaw 
1504 Old Country Road 
Elmsford, NY 10523

Ms. Jane P Rabinaw 
1504 Old Country Road 
Elmsford, NY 10523

Ms. Judith Shannon 
8 Leaf Place 
Elmsford, NY 10523

Manny Klein 
1709 Old Country Road 
Elmsford, NY 10523

Ms. Ella Preiser 
23 Orchard Lane 
Elmsford, NY 10523

Mr. John Apicelli 
3 Westward Place 
Elmsford, NY 10523

Ms. Barbara Apicelli 
3 Westward Place 
Elmsford, NY 10523

Mr. Dominick Campagna 
1 Westward Place 
Elmsford, NY 10523

Ms. Loretta Campagna 
1 Westward Place 
Elmsford, NY 10523

/

Ms. Marge Arone 
4 Westward Place 
Elmsford, NY 10523

R.L. Arone 
4 Westward Place 
Elmsford, NY 10523

Ms. Marguerite C Arone 
4 Westward Place 
Elmsford, NY 10523

Ms. Kathleen McDonnell 
6 Westward Place 
Elmsford, NY 10523

Ms. Laura LiMarzi 
300 Saw Mill River Road 
Elmsford, NY 10523

Mr. Peter LiMarzi 
300 Saw Mill River Road
Elmsford, NY 10523 *•



,vr, Roy Carmen 
]5 Orchard Lane 
Elmsford, NY 10523

Mr. Valalla 
25 Orchard Lane 
Elmsford, NY 10523

Mr. Andrew Preiser 
23 Orchard Lane 
Elmsford, NY 10523

Ms. Diane M Serra 
6 Beaver Hill Road 
Elmsford, NY 10523

Ms. Ethel Lagana 
5 Beaver Hill Road 
Elmsford, NY 10523

D. Montagnoli 
11 Beaver Hill Road 
Elmsford, NY 10523

Ms. Barbara Zachensky 
15 Beaver Hill Road 
Elmsford, NY 10523

Mr. Bobbi Zachensky 
15 Beaver Hill Road 
Elmsford, NY 10523

Mr. William F Rice 
24 Beaver Hill Road 
Elmsford, NY 10523

Mr. Harold Brennan 
22 Beaver Hill Road 
Elmsford, NY 10523

Mr. Albert Carmen 
IS Orchard Lane 
Elmsford, NY 10523

22

W. Kirkstadt 
29 Orchard Lane 
Elmsford, NY 10523

Ms. Josephine Serra 
6 Beaver Hill Road 
Elmsford, NY 10523

Ms. Carmelina Douai 
7 Beaver Hill Road 
Elmsford, NY 10523

G. Montagnoli 
11 Beaver Hill Road 
Elmsford, NY 10523

J . Tatta
13 Beaver Hill Road 
Elmsford, NY 10523

Mr. Stephen Zachensky 
15 Beaver Hill Road 
Elmsford, NY 10523

Ms. Marie Pasquel 
26 Beaver Hill Road 
Elmsford, NY 10523

Ms. Olive P Loftus 
24 Beaver Hill Road 
Elmsford, NY 10523

Ms. Lisa Arceri 
10 Beaver Hill Road 
Elmsford, NY 10523

Ms. Carolyn Griffithe 
17 Orchard Lane 
Elmsford, NY 10523

Mr. William Preiser 
23 Orchard Lane 
Elmsford, NY 10523

Mr. Joe Douai 
7 Beaver Hill Road 
Elmsford, NY 10523

W. Montagnoli 
11 Beaver Hill Road 
Elmsford, NY 10523

Ms. Roseann Variano 
19 Beaver Hill Road 
Elmsford, NY 10523

Ms. Marima Zachensky 
15 Beaver Hill Road 
Elmsford, NY 10523

Ms. Olive P Rice 
24 Beaver Hill Road 
Elmsford, NY 10523

Ms. Domenica Brennan
22 Beaver Hill Road
Elmsford, NY 10523 • .

Mr. Gregory Arceri
10 Beaver Hill Road
Elmsford, NY 10523



Ms. Judy Weis 
19 Beaver Hill Road 
Elmsford, NY 10523

Mr. Raymond Shannon 
8 Leaf Place 
Elmsford, NY 10523

Mr. Tim Puff 
3 Leaf Place 
Elmsford, NY 10523

Mr. William Cassese 
2 Eastward Place 
Elmsford, NY 10523

Mr. Charles Reynolds 
3 Eastward Place 
Elmsford, NY 10523

Ms. Eve S Allen 
6 Eastward Place 
Elmsford, NY 10523

Ms. Lisa Ann Palmieri 
1 Leaf Place 
Elmsford, NY 10523

Ms. Linda M Reynolds 
3 Eastward Place 
Elmsford, NY 10523

Mr. James Hornby 
8 Eastward Place 
Elmsford, NY 10523

Mr. Thomas Calandrucci 
9 Eastward Place 
Elmsford, NY 10523

Mr. Stephen Weis 
18 Beaver Hill Road 
Elmsford, NY 10523

23

Ms. Evelyn P Lathrop 
5 Leaf Place 
Elmsford, NY 10523

Mr. Brian Puff 
3 Leaf Place 
Elmsford, NY 10523

Mr. Vincent J Iaconis 
4 Eastward Place 
Elmsford, NY 10523

Ms. Margaret Reynolds 
3 Eastward Place 
Elmsford, NY 10523

Ms. Mary Joyce Carroll 
2 Leaf Place 
Elmsford, NY 10523

Mr. John Puff 
3 Leaf Place 
Elmsford, NY 10523

Ms. Laurie A Smith 
5 Eastward Place 
Elmsford, NY 10523

Ms. Carole Calandrucci 
9 Eastward Place 
Elmsford, NY 10523

Ms. Claire Gulkis 
6 Leaf Place 
Elmsford, NY 10523

Ms. Nicole Weis 
18 Beaver Hill Road 
Elmsford, NY 10523

Mr. Amos W Lathrop 
5 Leaf Place 
Elmsford, NY 10523

Ms. Adrienne Cassese 
2 Eastward Place 
Elmsford, NY 10523

Ms. Michele Iaconis 
4 Eastward Place 
Elmsford, NY 10523

Mr. Sigrio Allen 
6 Eastward Place 
Elmsford, NY 10523

Mr. Vincent J Carroll 
2 Leaf Place 
Elmsford, NY 10523

Mr. John Reynolds 
3 Eastward Place 
Elmsford, NY 10523

Mr. George R Smith 
5 Eastward Place 
Elmsford, NY 10523

Ms. Kimberly Calandrucc 
9 Eastward Place 
Elmsford, NY 10523

Mr. John J Puff 
3 Leaf Place 
Elmsford, NY 10523



24
ms. Helen Puff 
3 Leaf Place 
Elmsford, NY 10523

Ms. Linda Hornby 
8 Eastward Place 
Elmsford, NY 10523

Ms. Brenda Horecky 
1 Acqueduct Place 
Elmsford, NY 10523

Hr. Scott Horecky 
1 Acqueduct Place 
Elmsford, NY 10523

Mr. Stephen Horecky 
1 Acqueduct Place 
Elmsford, NY 10523

Mr. Ed Thompson 
5 Acqueduct Place 
Elmsford, NY 10523

Ms. Mary Thompson 
5 Acqueduct Place 
Elmsford, NY 10523

Ms . Lorraine Koleda 
6 Acqueduct Place 
Elmsford, NY 10523

Mr. Donald J Rizzo 
11 Catskill Place 
Elmsford, NY 10523

Ms. Beverly McLean 
4 Catskill Place 
Elmsford, NY 10523

Mr. William McLean 
4 Catskill Place 
Elmsford, NY 10523

Mr. Joseph R Carlucci 
3 Acqueduct Place 
Elmsford, NY 10523

Mr. John T Bock 
9 Hillview Place 
Elmsford, NY 10523

Ms. Theresa S Bock 
9 Hillview Place 
Elmsford, NY 10523

Maria del Carmen Sanchez 
7 Hillview Place 
Elmsford, NY 10523

Andres Sanchez 
1 Hillview Place 
Elmsford, NY 10523

Mr. John Twohig 
8 Hillview Place 
Elmsford, NY 10523

Ms. Grace Carlucci 
3 Acqueduct Place 
Elmsford, NY 10523

Mr. Dominick Carlucci 
3 Acqueduct Place 
Elmsford, NY 10523

Ms. Rosamond Wynn 
8 Catskill Place 
Elmsford, NY 10523

Ms . Ida Lengyel 
12 Catskill Place 
Elmsford, NY 10523

Mr. Harold Maxwell 
99 Orchard Lane 
Elmsford, NY 10523

Mr. Todd Maxwell 
49 Orchard Lane 
Elmsford, NY 10523

Ms. Alice Maxwell 
49 Orchard Lane 
Elmsford, NY 10523

/

Ms. Jane Elber 
17 Catskill Place 
Elmsford, NY 10523

Mr. Dennis Elber 
17 Catskill Place 
Elmsford, NY 10523

Mr. Thomas Burns 
6 Catskill Place 
Elmsford, NY 10523

Roger Burns 
0 Catskill Place 
Elmsford, NY 10523

Ms. Edith Burns 
6 Catskill Place 
Elmsford, NY 10523

Mr. Charles K Rohl 
2 Catskill Place 
Elmsford, NY 10523



25
Ms. Caroline G Rohl 
2 Catskill Place 
Elmsford, NY 10523

Ms. Diane Rizzo 
11 Catskill Place 
Elmsford, NY 10523

Ms. Margaret E Kruger 
40 Beaver Hill Road 
Elmsford, NY 10523

Ms. Madelyn Mancinelli 
42 Beaver Hill Road 
Elmsford, NY 10523

Mr. Louis R DePalo 
47 Beaver Hill Road 
Elmsford, NY 10523

Ms. Bette L DePalo 
47 Beaver Hill Road 
Elmsford, NY 10523

Ms. Denise DePalo 
47 Beaver Hill Road 
Elmsford, NY 10523

Mr. Rocky DePalo 
47 Beaver Hill Road 
Elmsford, NY 10523

Ms. Cynthea R Blacksberg 
39 Bever Hill Road 
Elmsford, NY 10523

Mr. Christopher Pados 
35 Beaver Hill Road 
Elmsford, NY 10523

Ms. Maria Pados 
35 Beaver Hill Road 
Elmsford, NY 10523

Mr. Stephen Pados 
35 Beaver Hill Road 
Elmsford, NY 10523

Ms. Maryjane Chambal 
6 Hillview Place 
Elmsford, NY 10523

Ms. Joyce Greenwood 
4 Hillview Place 
Elmsford, NY 10523

Mr. Joseph E Chambal 
6 Hillview Place 
Elmsford, NY 10523

Mr. Stephen Weis, Jr. 
18 Beaver Hill Road 
Elmsford, NY 10523

V .T . Moody 
20 Beaver Hill Road 
Elmsford, NY 10523

Ms. Ann Moody 
20 Beaver Hill Road 
Elmsford, NY 10523

Mr. Steve Brennan 
8 Beaver Hill Road 
Elmsford, NY 10523

Mr. Mark Jurcic 
8 Beaver Hill Road 
Elmsford, NY 10523

Ms. Joanne Chiocchi 
14 Beaver Hill Road 
Elmsford, NY 10523

Mr. Gordon Meredith 
14 Beaver Hill Road 
Elmsford, NY 10523

Mr. Nick Tarzia 
12 Beaver Hill Road 
Elmsford, NY 10523

Ms. Anna Tarzia 
12 Beaver Hill Road 
Elmsford, NY 10523

/

Ms. Mazie Mancinelli 
16 Beaver Hill Road 
Elmsford, NY 10523

Ms. Pam Dudley 
20 Beaver Hill Road 
Elmsford, NY 10523

Ms. Claire S Twohig 
8 Hillview Place 
Elmsford, NY 10523

•

Ms. Giovanna Maxwell 
13 Catskill Place 
Elmsford, NY 10523

Mr. Harold Maxwell 
13 Catskill Place 
Elmsford, NY 10523

• *. » ■ •
Ms. Janice. Pazienza 
48 Beaver Hill Road 
Elmsford, NY 10523 '



fir. Alfred Pazienza 
48 Beaver Hill Road 
Elmsford, NY 10523

Ms. Amelia Shurak 
15 Catskill Place 
Elms ford, NY 10523

Ms. Valerie J Mahoney 
36 Beaver Hill Road 
Elms ford, NY 1052 3

Mr. Kenneth M Venezia 
38 Beaver Hill Road 
Elms ford, NY 1052 3

Mr. John H August 
34 Beaver Hill Road 
Elmsford, NY 10523

Mr. Kevin Morgan 
1 Hillview Place 
Elmsford, NY 10523

Mr. Charles D Chase 
28 Orchard Lane 
Elmsford, NY 10523

Ms. Margaret McGilligan 
29 Orchard Lane 
Elmsford, NY 10523

Ms R o sar ia  Marano 
^ Orchard Lane 
Elmsford, NY 10523

M-1' Ralph Guar no 
7 Eastward Place 
Elmsford, NY 10523

Mr. Mike Pazienza 
48 Beaver Hill Road 
Elmsford, NY 10523

26

Ms. Elda San Marco 
3 Catskill Place 
Elmsford, NY 10523

Mr. Frank J Venezia 
38 Beaver Hill Road 
Elmsford, NY 10523

Msa. Arlene Napurski 
44 Beaver Hill Road 
Elmsford, NY 10523

Ms. Arlene August 
34 Beaver Hill Road 
Elmsford, NY 10523

Mr. Istvan Pados 
35 Beaver Hill Road 
Elmsford, NY 10523

Ms. Dorothea D Chase 
28 Orchard Lane 
Elmsford, NY 10523

Ms. Patricia Flynn 
39 Orchard Lane 
Elmsford, NY 10523

Mr. Alberto J Pakozde 
47 Orchard Lane 
Elmsford, NY 10523

Ms. Rose Guarno 
7 Eastward Place 
Elmsford, NY 10523

Mr. Robert J Koleda 
6 Acqueduct Place 
Elmsford, NY 10523

Mr. Vincent San Marco 
3 Catskill Place 
Elmsford, NY 10523

Ms. Pearl Venezia 
38 Beaver Hill Road 
Elmsford, NY 10523

Mr. Robert Napurski 
44 Beaver Hill Road 
Elmsford, NY 10523

Mr. Michael C Resta 
50 Beaver Hill Road 
Elmsford, NY 10523

Ms. Nancy Morgan 
1 Hillview Place 
Elmsford, NY 10523

Ms. Eileen Fungiello 
32 Orchard Lane 
Elmsford, NY 10523

Mr. Leonardo Marano 
45 Orchard Lane 
Elmsford, NY 10523

Mr. Gary Michell 
49 Orchard Lane 
Elmsford, NY 10523

Ms. Cecil Scantlebury 
133 Augustine Road 
White Plains, NY 10603



Ms. Jameela Adams White 
259 Abbott Avenue 
Elmsford, NY 10523

Ms. Anita Jordan 
290 Tarrytown Road 
Elmsford, NY 10523

Ms. Anna Ramos
123 East Post Road
White Plains, NY 10601

Gabriel Ramos
123 East Post Road
White Plains, NY 10601

Mr. Thomas Myers, Jr. 
290 Tarrytown Road 
Elmsford, NY 10523

Odell A Jones 
19 Van Buren Place 
White Plains, NY 10603

National Coalition for 
the Homeless 
c/o Pauli Weiss Rifkind 
Wharton & Garrison 
1285 Ave. of the America 
New York, NY 10019
Mr. Francis Y Sogi 
1 Payne Road 
Elmsford, NY 10523

Mr. Larry J Nardecchia 
21 McKinley Place 
Ardsley, NY 10502

Mr. Daniel J Kraus 
1 Melissa Drive 
Ardsley, NY 10502

27
Cameron Clark, Esq.
Paul Weiss Rifkind 
Wharton & Garrison 
1285 Ave. of the America 
New York, NY 10019
Ms. April Jordan 
290 Tarrytown Road 
Elmsford, NY 10523

Ms. Lisette Ramos 
123 East Post Road 
White Plains, NY 10601

Mr. Thomas Myers 
290 Tarrytown Road 
Elmsford, NY 10523

Ms. Linda Myers 
290 Tarrytown Road 
Elmsford, NY 10523

Geri Bacon
16 Adams Place
White Plains, NY 10603

Mr. Luvaghn Brown 
66 Old Tarrytown Road 
White Plains, NY 10607

Mr. Franklin R Kaiman 
18 Barclay Road 
Scarsdale, NY 10583

Ms. Jean S Huff 
31 Balmoral Crescent 
White Plains, NY 10607

Ms. Elaine C Kraus 
1 Melissa Drive 
Ardsley, NY 10502

Ms. Yvonne Jones 
118 N. Evarts Avenue 
Elmsford, NY 10523

Ms. Latoya Jordan 
290 Tarrytown Road 
Elmsford, NY 10523

Ms. Vanessa Ramos 
123 East Post Road 
White Plains, NY 10601

Ms. Lisa Myers 
290 Tarrytown Road 
Elmsford, NY 10523

Mr. Shawn Myers 
290 Tarrytown Road 
Elmsford, NY 10523

Mr. James Hodges 
51 Cabot Avenue 
Elmsford, NY 10523

Ms. Sarah M Sogi 
1 Payne Road 
Elmsford, NY 10523

Mr. William G Hillman 
7-12 Granada Crescent 
White Plains, NY 10603

Mr. Daniel J Kraus 
President
Sharon Farms Civic Assoc 
1 Melissa Drive 
Ardsley, NY 10S02
Mr. Paul Haber 
77 Secor Road 
Ardsley, NY 10502



ys Wendy Whittle-Haber 
T, Secor Road 
Ardsley, NY 10502

Ms. Deborah Boddato 
5 Melissa Drive 
Ardsley, NY 10502

Mr. Gary S Roboff 
1 Melissa Drive 
Ardsley, NY 10502

Ms. Karen Rios 
11 Melissa Drive 
Ardsley, NY 10502

Ms. Suresa Shah 
17 Melissa Drive 
Ardsley, NY 10502

Mr. Bruce Schwartz 
16 Melissa Drive 
Ardsley, NY 10502

Mr. Manuel Fragoso 
20 Melissa Court 
Ardsley, NY 10502

Mr. David Taweel 
19 M elissa Drive 
Ardsley, NY 10502

Harol M Pesuit 
10 M elissa Drive 
Ardsley, NY 10502

Shari Melomed 
Melissa Drive 

•Ardsley, ny 10502

28Mr. Greg Farrington 
3 Melissa Drive 
Ardsley, NY 10502

Mr. Robert Boddato 
5 Melissa Drive 
Ardsley, NY 10502

Roni Danziger 
9 Melissa Drive 
Ardsley, NY 10502

Jerry Levine 
15 Melissa Drive 
Ardsley, NY 10502

Mr. Shoken Sabe Shah 
17 Melissa Drive 
Ardsley, NY 10502

Mr. Albert San Fillippo 
18 Melissa Drive 
Ardsley, NY 10502

Ms. Marie Fragoso 
20 Melissa Court 
Ardsley, NY 10502

Dr. Smital Pasricha 
14 Melissa Drive 
Ardsley, NY 10502

Mr. John T Pesuit 
10 Melissa Drive 
Ardsley, NY 10502

Ms. Susan Shapiro 
3 Benjamin Court 
Ardsley, NY 10502

Ms. Allison Farrington 
3 Melissa Drive 
Ardsley, NY 10502

Farron Roboff 
7 Melissa Drive 
Ardsley, NY 10502

Mr. Vincent J Rios 
11 Melissa Drive 
Ardsley, NY 10502

Ms. Phyllis Levine 
15 Melissa Drive 
Ardsley, NY 10502

Ms Andrea Weiss 
16 Melissa Drive 
Ardsley, NY 10502

Ms. Ellen San Fillippo 
18 Melissa Drive 
Ardsley, NY 10502

Ms. Elaine Taweel 
19 Melissa Drive 
Ardsley, NY 10502

Dr. Vijay Pasricha 
14 Melissa Drive 
Ardsley, NT 10502

Mr. Steve Kaplan 
8 Melissa Drive 
Ardsley, NY 10502

Mr. Jack Shapiro 
3 Benjamin Court 
Ardsley, NY 10502



29
Mr. C. Gregory Cunnion 
5 Benjamin Court 
Ardsley, NY 10502

Hr. Nick Trantafillou 
4 Benjamin Court 
Ardsley, NY 10502

Ms. Ann R Yerman 
31 Sheridan Road 
Scarsdale, NY 10583

Mr. Glenn Preiser 
23 Orchard Lane 
Elmsford, NY 10523

Ms. Nancy W Cunnion 
5 Benjamin Court 
Ardsley, NY 10502

Ms. Simone Towbin 
4 Melissa Drive 
Ardsley, NY 10502

Mr. William Davis 
122 North Evarts Ave. 
Elmsford, NY 10523

Ms. Catherine Arceri 
10 Beaver Hill Road 
Elmsford, NY 10523

Ms. Patricia Trantafilio 
4 Benjamin Court 
Ardsley, NY 10502

Mr. Mark Towbin 
4 Melissa Drive 
Ardsley, NY 10502

Pat Lewis
106 North Evarts Ave. 
Elmsford, NY 10523



10523
Isabelle Sabell 
112 Cabot Avenue 
Elmsford, New York

Oscar Jones, Sr.
200 Bryant Avenue
filmsford, New York 10523

Helen Perkins
1213 Old Country Road
Elmsford, New York 10523

Nancy Kupersmith 
1611 Old Country Road 
Elmsford, New York 10523

Mrs . Judith, Shannon 
8 Leaf. Place
Elmsford, New Yor3c 10523

Harry Cooper 
43 Orchard Lane 
Elmsford, New York 10523

Shirley Cooper 
43 Orchard Lane 
Elmsford, New York 10523

Herbert Kruger 
40 Beaver Road 
Elmsford, New York 10523

Barbara Rissman
708 Old Country Road
Elmsford, New York 10523



n  *rraut x l k  i m *.
31a 399—1

SUPREME coart, WESTCHESTER Coant7
Full atie of action

MYLES GREENBERG and FRANCES M. 
MULLIGAN,

Petitioners,
For a Judgment Pursuant to 
C P L R  Article 7 8 ,

8*
Pennoner(s)

against

ANTHONY F. VETERAN, Supervisor 
of the Town of Greenburgh, New 
York, SUSAN TQLCHIN, Town Clerk 
of the Town of Greenburgh, New 
York, and (SEE ATTACHED LIST OF 
ADDITIONAL RESPONDENTS)

X2t#xdbu£3)
Respondent (s)

j u u u a  fc a i iM C P ia .  i* c _  m »«t» armr. Mn>

Index No. / g g

Date P ^ c ^ e c e m b e r  2 7 ,  
1 9 8 8

REQUEST FOR

JUDICIAL

INTERVENTION

F o r  Out 0*7

IAS entry date

Nunc of assigned judge

Date of assignment

□  Issue joined (date .
□  Bril of particulars served (check if applicable)

. )  (check if appliedii

ImthetCfty. of New York only:
Q^QwCity of New York is a party to this action.

jQ^TTieUjansit Authority (or MABSTOA) is a party to this aom

NATURE 0E7JUDICM
□  Request for preliminary conference C -
□  Note of issue and/or certificate of readiness C \■ •

Notice of motion (return date 
Relief sought________________

INTERVENTION (check)
□  Other ex parte application
3  Notice of petition (return date__l/3_Q ZiL2________ —

I .Reliefsought H a v e r a a l  . .o f .  1 2 / 1 Z 8 8  dg g il^

new v i l la g e .

Order to show cause 
(Clerk will enter return date 
Relief sought______________

□  Notice of medical malpractice action
□  Notice of dental malpractice action
□  Statement of net worth
□  Writ of habeas corpus

”□  Other (specify):____________________

NATURE OF ACTION OR PROCEEDING (check)
Tort
□  Motor vehicle
□  Medical malpractice
□  Dental malpractice
□  Seaman
□  Airline
□  Other tort, including but not limited to personal injury,

property damage, slander or libei (specify):-------------------------

Special Proceedings '
□  Tax certiorari /
□  Condemnation
□  Foreclosure
□  Incompetency or conservatorship
Other special proceeding, including but not limited to:

□  Article 75 (arbitration)
□  Article. 77 (express trusts)
S c  Article 78
□  Other (specify):— ------------------------------- _ — ■

— Matrimonial (contested)
G Matrimonial (uncontested)

OTHER ACTION
□  Contract
□  Other (specify):— ......... — ......... ..........

instructions: -utacn nder sneets if necessary to provide required miormauon. #
If anv partv u appearing p ro  >e iwithout an attorney), the reuuircd information concerning such partv is 10 be entered ;n 
provided lor attorneys.



Attorneys) for plaintiff(s)/peutionerts) 
Name

LOVETT & G O U LD , E S Q S .

32
PhoneAddress

180 E. Post Road, White Plains, N.Y.10601 428-8401

Attorneys) for defendants)/respondent^)
Name Address Phone

v »i£-„ L». -T ^

Name of insurance carriers (if appiicabie and available)

RELATED CASES (if none, write “NONE" below)

Title Index X Court
Coalition of United 3316/88 S.C.Westchester
Peoples et al v.
Veteran et al.

Jones v. Deutsch 88Civ7738 (GLG) USDC, SDNY**

Nature of relationship In prior filing Plaintiffs 
challenged as illegal propose 
housing for homeless in Town 
Greenburgh. In instant actio: 
Town Supervisor rejected 
petition to incorporate new 
village on, inter alia,*

I affirm under penalty of perjury that, to my knowledge. other than as noted above, there are and have been no related 
action* or proceedings, nor hat a request for judical intervention previously been filed in this action or proceeding.

December 27, 1988 * 1

Lovett & Gould, Esqs.
Anorneyfs) for

1 a  a  Office A P.O, Add re* _  .J-20 East Post Road, White Plains,

name bdev.Jonathan Lovett

N.Y.10601 *claim that new village was sougr 
to exclude housing for homeless. 

**see attached sheet.



33
SUPREME COURT OF THE STATE OF NEW YORK 
COUNTY OF WESTCHESTER
MYLES GREENBERG and FRANCES M.
MULLIGAN, RJI(Attached Sheet)

v.
ANTHONY F. VETERAN, Supervisor, et al.

Related Cases, addendum: 
Jones v. Deutsch

Nature of Relationship 
Action purports to be civil rights suit 
and alleges that three natural persons and 
Coalition of United Peoples Inc. conspired 
to violate 42 U.S.C. 1985 (3) by associating 
together, expressing their opinions and 
petitioning for the creation of a new villi: 
All defendants have moved to dismiss on tin 
grounds that defendants' alleged activities! 
are absolutely privileged under the First 
Amendment to the U.S. Constitution.



34
SUPREME COURT OF THE STATE OF NEW YORK 
COUNTY OF WESTCHESTER
— -- ----------------------------------- X
In the Matter of the Application of 
MYLES GREENBERG and FRANCES M.
MULLIGAN, proponents of a 
petition to incorporate the
Village of Mayfair Knollwood, Index No. /88

Petitioners,
For a Judgment pursuant to CPLR 
Article 78,

-against-
ANTHONY F. VETERAN, Supervisor of the 
Town of Greenburgh, New York, SUSAN 
TOLCHIN, Town Clerk of the Town of 
Greenburgh, New York, et. al.,

Respondents.
---------------------------------------- X

MYLES GREENBERG and FRANCES M. MULLIGAN, by their attorneys 
LOVETT & GOULD, ESQS., respectfully allege as and for their 
petition herein:

VERIFIED PETITION

Judge Assigned: 
Hon.

JURISDICTION 1

1. This is a proceeding pursuant to CPLR Article 78, Section 
2-210 of the Village Law, and 42 U.S.C. SS1983, 1988 seeking to 
reverse a December 1, 1988, determination rejecting a petition to 
incorporate the proposed Village of Mayfair Knollwood, on the 
grounds that said determination is illegal, based on insufficient 
evidence, and/or contrary to the weight of the evidence. No 
compensatory or punitive damages are sought herein in light of 
Giano v. Flood, 803 F.2d 769 (2d Cir. 1986 ) and Davidson^ 
Caouano, 792 F .2d 275 (2d Cir. 1986).

1



35

THE PARTIES

2. MYLES GREENBERG and FRANCES M. MULLIGAN are aggrieved 
residents of the Town of Greenburgh, New York, in which certain 
territory sought to be incorporated as the said Village of 
Mayfair Knollwood is located.

3. Respondent ANTHONY F. VETERAN is the duly elected 
Supervisor of the Town of Greenburgh, New York.

4. Respondent SUSAN TOLCHIN is the duly elected Clerk of the 
Town of Greenburgh, New York. 5 6

5. Upon information and belief, the additional respondents 
identified in the caption to the Notice of Petition herein each 
filed purported objections in writing to the petition to 
incorporate the said Village and, in accordance with Section 2- 
210(4)(b) of the Village Law, they are made parties to this 
proceeding.

THE FACTS

6 . On or about September 14, 1988, a petition, signed by 
more than five hundred persons, was duly filed with Respondent 
Veteran proposing the incorporation of certain territory, to be 
known as the Village of Mayfair Knollwood, within the Town of 
Greenburgh.

2



36

7. Petitioners herein were amongst the petitioners who 
signed said petition for incorporation.

8 . Upon information and belief notice of a November 1, 1988, 
public hearing to consider the legal sufficiency of such petition 
was duly posted and published in accordance with Section 2-204 of 
the Village Law.

|

9. Upon information and belief, prior to the conduct of said 
hearing Respondent Veteran publicly, repeatedly stated in words 
or substance that he would take whatever steps were necessary to 
insure that the petition was rejected.

10. On November 1, 1988, said public hearing was conducted by 
Respondent Veteran, at which time opponents and proponents of the 
petition for incorporation were heard.

11. Upon information and belief at said public hearing 
approximately twenty-three persons made and/or read unsworn
statements in opposition to the petition to incorporate; some but

/not all of those persons then submitted written, purported 
objections to the petition at the public hearing.

12. Upon information and belief at said hearing not a single
j  objection was presented and/or heard with respect to the
'!
j
i.

3



37
statutory grounds, contained in Village Law §2-204(1), upon which 
the legal sufficiency of a petition to incorporate a village can 
lawfully be challenged.

13. Upon information and belief, at said hearing not a single 
witness was sworn.

14. Upon information and belief, at said hearing not a single 
exhibit was received and/or marked.

15. Upon information and belief, at said hearing not a single 
affidavit was submitted.

15. Upon information and belief, at said hearing no testimony 
was given and no such testimony was thereafter either reduced to 
writing and/or subscribed in accordance with Section 2-206(3) of 
the Village Law.

17. Upon information and belief at said hearing no evidence, 
and/or proof, and/or affidavits and/or exhibits whatsoever were
adduced and/or heard with respect to the list of the names and

/addresses of the regular inhabitants of the proposed village 
which list was contained in the petition to incorporate as 
required by Village Law Section 2-202(1)(c)(2). 18 *

18. Upon information and belief at said hearing no evidence,
and/or proof, and/or affidavits, and/or exhibits whatsoever were

4



38

adduced and/or heard with respect to the legal sufficiency of the 
signatures affixed to the said petition.

19. Upon information and belief at said hearing no evidence, 
and/or proof, and/or affidavits, and/or exhibits whatsoever were 
adduced and/or heard with respect to any claim that signatures 
were secured on said petition by false pretenses.

20. Upon information and belief at said hearing no evidence, 
and/or proof, and/or affidavits, and/or exhibits whatsoever were 
adduced and/or heard with respect to the legal sufficiency of the 
description of the boundary of the proposed village as contained 
in the said petition.

21. Upon information and belief at said hearing no evidence, 
and/or proof, and/or affidavits, and/or exhibits whatsoever were 
adduced and/or heard with respect to any claim that the proposed 
village, if incorporated, would exclude by reason of its zoning 
authority low income housing for the homeless. 22 * * *

22. Upon information and belief at said hearing no evidence,
and/or proof, and/or affidavits, and/or exhibits whatsoever were
adduced and/or heard with respect to any claim that the boundary
of the proposed village excludes and/or is intended to exclude 
minorities.

5



39
23. Upon information and belief, at the conclusion of said 

public hearing Respondent Veteran announced that he was "going to 
adjourn this Meeting until November 21st, 1988, and direct that 
all written comments received by me on or before that date shall 
be set forth in the record as if it [sic.] were stated here 
tonight"; in response to immediate inquiries as to the time at 
which the hearing would resume on November 21st, Respondent 
Veteran explained that the public hearing would not be continued, 
but that the adjournment was for the purpose of "written comments 
only".

24. Upon information and belief, objection to Respondent 
Veteran's determination to close the public portion of the 
hearing but adjourn for the purpose of receiving written comments 
only was immediately taken.

25. Upon information and belief on November 21, 1988, no 
public hearing and/or continuation of the November 1st public 
hearing was conducted with respect to the petition to incorporate 
the proposed village of Mayfair Knollwood. 26

26. Upon information and belief by decisionydated December 1 
1988, a copy of which is annexed hereto, Respondent Veteran 
determined that the petition to incorporate was legally 
insufficient on the following six grounds:

6



40

a. That the boundary of the proposed village, as set 
forth in the petition, was not described with "common certainty" 
as required by Section 2-202 ( 1)(c )(1) of the Village Law,

b. That the boundary of the proposed village was 
gerrymandered so as to intentionally exclude Blacks.

c. That the sole purpose of the proposed village was to 
prevent the construction of transitional housing for homeless 
families near the neighborhood of Mayfair Knollwood.

d. That a substantial number of signatures on the 
petition were obtained under false pretenses in violation of 
Section 2-206(1)(g) of the Village Law.

e. That a substantial number of signatures on the 
petition "contain irregularities" and do not match known 
signatures of the persons alleged to have signed the petition in 
violation of Section 2-206(1)(a) of the Village Law, and

f. That the list of regular inhabitants contained in
/

the petition was defective in that "numerous residents were 
omitted" in violation of Section 2-206(1)(g) of the Village Law. 27

27. Respondent Veteran's determination that the* bo.ujidary of 
the proposed village was not described with "common dertainty" 
was, upon information and belief, entirely predicated upon an

7



41
undated, unsworn memorandum apparently prepared by the Town of 
GreenJburgh' s Engineer in his official capacity, during municipal 
working hours, with municipal resources and at the request and/or 
direction of Respondent Veteran.

28. Upon information and belief, the memorandum referred to 
in Paragraph "27", supra, was not read, heard, presented or 
otherwise filed during the public hearing on the petition on 
November 1, 1988.

29. Respondent Veteran's determination that the boundary of 
the proposed village was intentionally gerrymandered to exclude 
Blacks was, upon information and belief, entirely predicated upon:

(a) an undated, unsworn memorandum apparently prepared 
by the Town of Greenburgh's Director of Community Development in 
her official capacity, during municipal working hours, and with 
municipal resources at the request and/or direction of R e s p o n d e n t  

Veteran, and

(b) an undated, unsigned map, prepared by the Town of 
Greenburgh Engineer in his official capacity, during municipal 
working hours, with municipal resources and at the request and/or 
direction of Respondent Veteran.

r*
30. Upon information and belief, neither the memorandum 

referred to in subdivision (a) of Paragraph "29", supra, nor the

8



42
map referred to in subdivision (b) of said paragraph were read, 
heard, presented or otherwise filed during the public hearing on 
the petition on November 1, 1988.

31. Respondent Veteran's determination that the "sole 
purpose" of incorporating a new village was to prevent 
construction of transitional housing for homeless families was, 
upon information and belief, entirely predicated upon:

(a) a purely political commitment made by him to Andrew 
and/or Mario Cuomo pursuant to which he obligated himself 
personally to insure the construction of such housing,

(b) a calculated disregard of facts, believed by him to 
be true, which had been communicated to him by certain proponents 
of the petition to incorporate, and

(c) certain politically oriented but legally irrelevant 
speeches which, with Respondent Veteran's prior knowledge and 
consent, were delivered during the public hearing on November 1, 
1988.

/

32. Respondent Veteran's determination that a substantial 
number of signatures on the petition were obtained by "false 
pretenses" was, upon information and belief, entirely fabricated 
since no objections, testimony, proof, affidavits or evidence of 
any kind was ever submitted with respect to this issue.

9



43
33. Respondent Veteran's determination that a substantial 

number of signatures on the petition "contain irregularities and 
do not match the known signatures of the persons alleged to have 
signed" was, upon information and belief, entirely predicated 
upon:

(a) an unsworn, undated memorandum from a person who, 
at the behest of, direction of and/or in coordination with 
Respondent Veteran, conclusorily represented that she had done 
handwriting analyses of the signatures on the petition and that 
numerous signatures were improper, and

(b) the absence of any evidence that the person who 
apparently prepared the memorandum referred to in subdivision (a) 
of this paragraph had any qualifications as a handwriting expert, 
and

(c) the absence of any evidence, documentary or 
otherwise, with respect to which the conclusory assertions in the 
said memorandum could be verified.

/34. Upon information and belief, the memorandum referred to 
in subdivision (a) of Paragraph "33", supra, was not read, h e a rd , 

presented or filed during the public hearing on the petition on 
November 1, 1988. 35

35. Respondent Veteran's determinatfon that the list of

10



44

regular inhabitants contained in the petition was incomplete was, 
upon information and belief, entirely fabricated since:

(a) No objection with respect to this claim was ever 
interposed with respect to the petition, and

(b) No evidence, proof, affidavits or exhibits were 
ever adduced at the public hearing with respect to this claim.

36. Upon information and belief, the boundary of the proposed
village was described in the petition with common certainty.

37. Upon information and belief, the boundary of the proposed
village was drawn for proper reasons; said boundary was not drawn
with any racial motive and/or intent.

38. Upon information and belief, the Village of Mayfair 
Knollwood was not proposed as a means to exclude housing for the 
homeless, a circumstances expressly communicated by some 
proponents of the village to Respondent Veteran.

/39. Upon information and belief no signatures on the petition 
were obtained under false pretenses; all signatories were fully 
and truthfully advised as to the precise nature of the petition. 40 * *

40. Upon information and belief the signatures on the
petition contain no irregularities and in fact are the signatures
of the persons whose names appear in said petition.

11



45

41. Upon information and belief the list of regular 
inhabitants contained in the petition is accurate and complete.

AS AND FOR A FIRST CAUSE OF ACTION

42. Section 2-206(3) of the Village Law expressly imposes the 
burden of proof upon objectors to a petition to incorporate a 
proposed village.

43. Since no evidence, proof, affidavits, sworn and/or 
subscribed testimony was adduced at the public hearing on 
November 1, 1988, by any objectors Respondent Veteran's 
determination to reject the petition was illegal and/or based 
upon insufficient evidence.

AS AND FOR A SECOND CAUSE OF ACTION

44. Village Law §2-206(1) prescribes the sole bases upon 
which a petition for incorporation of a village may be challenged 

with respect to its legal sufficiency. 45

45. Upon information and belief the function of a Town 
Supervisor at the public hearing with respect to any such

12



46

challenges is purely ministerial and limited to hearing 
those statutory objections, if any, prescribed by Section 2- 
206(1) .

46. Since Section 2-206(1) does not permit objections to a 
petition's legal sufficiency on alleged factual grounds 
which are irrelevant to the petition's substantive content, 
Respondent Veteran's rejection of the petition on the basis of 
his perception of the intent of some of the petitioners was ultra 
vires, illegal, premised upon insufficient evidence, and 
otherwise unlawful.

AS AND FOR A THIRD CAUSE OF ACTION

47. Section 2-204 of the Village Law mandates that objections 
to a petition to incorporate a village be actually presented by 
objectors at the public hearing on such petition, at such time 
and place as such public hearing has been scheduled to be heard 
in accordance with duly posted and published notices.

/48. Section 2-206(1) of the Village Law mandates that the 
Town Supervisor conducting the public hearing, actually meet with 
the public at the time and place specified in the notice of 
hearing at which time and place he is required to actually hear 
objections which may be presented as to the legal sufficiency of 
the petition for incorporation on the narrowly circumscribed 
grounds set forth in said Section.



47

49. Since no objections were made and/or heard at the public 
hearing on November 1, 1988, with respect to the legal 
sufficiency of the proposed village's boundary, the means by 
which signatures were gathered ~n the petition, the regularity 
and/or propriety of such signatures, and the sufficiency of the 
list of regular inhabitants, Respondent Veteran's reliance upon 
such purported issues in his December 1, 1988, decision was 
illegal, ultra vires, and predicated upon insufficient evidence.

AS AND FOR A FOURTH CAUSE OF ACTION

50. Repeat and reallege as if fully set forth paragraph "47".

51. Since no objection was ever filed with respect to the 
means by which signatures were were gathered on the petition and 
the sufficiency of the list of regular inhabitants, Respondent 
Veteran's reliance upon such purported grounds in his decision of 
December 1, 1988, was illegal, ultra vires, and unsupported by 
sufficient evidence.

AS AND FOR A FIFTH CAUSE OF ACTION

52. The opinions, motives and/or intentions of the 
approximately five hundred town residents who petitioned

14



48
Respondent Veteran to permit the conduct of an election regarding 
the proposed Village of Mayfair Knollwood are absolutely 
irrelevant to the legal sufficiency of their petition.

53. No evidence whatsoever was adduced at the public hearing 
on November 1, 1988, with respect to the opinions, motives, 
and/or intentions of those approximately five hundred persons.

54. Respondent Veteran's rejection of the petition on the 
ground that he, as a public official, did not like what he 
unilaterally claimed to be the opinions, motives, and/or 
intentions of such persons violates those persons and 
Petitioners' rights as guaranteed by the First Amendment to the 
United States Constitution, 42 U.S.C.S1983, is otherwise illegal 
and not supported by sufficient evidence.

WHEREFORE judgment is respectfully demanded reversing the 
December 1, 1988, decision of Respondent Veteran, sustaining the 
petition to incorporate the Village of Mayfair Knollwood, 
awarding reasonable attorney's fees pursuant to 42 U.S.C. §1988,



49

costs, disbursements and such other and further relief as to the 
Court seems just and proper.

Dated: White Plains, N.Y. 
December 13, 1988

LOVETT & GOULD, ESQS. 
Attorneys for Petitioners 
180 E. Post Road 
White Plains, N.Y. 10601 
914-428-8401

16



■In the Matter .■* 
of .

■ • . the Proposed Incorporation of 
the Village of Mayfair Knollwood -

A petition for the incorporation of certain territory 
in the Town of Greenhurgh as the Village of Mayfair 
Knollwood having duly been received by me on September 14, 
1988, and after due posting and publication of notice in 
accordance with Section 2-204 of the Village Law, a hearing 
to consider the legal sufficiency of such petition having 
been held on November 1, 198 8, at the Greeuburgh Town Hall, 
Knollwood and Taxrytown Roads, Elms ford, New York, and said 
hearing having been adjourned until November 21, 1988 for

t

the receipt of written testimony, in accordance with Section 
2-20 6' of the Village Law, and all testimony and objections 
having been heard;

Now, therefore, I hereby determine that the aforesaid 
petition does not comply with the requirements of Article 2 
of the Village Law, does not comply with the requirements of 
the Constitution of the United States of America, and does 
not comply with the requirements of the Constitution of the 
State of New York, for the following reasons:

1. The boundary description submitted with the 
petition did not describe the boundaries of the prcpgifed 
village with "common certainty" thereby making it" impossible 
to locate the boundaries with the precision that is . . 
necessary. Numerous gaps in the proposed boundaries 
discovered making the description defective.

50

were



51

Til* memorandum la opposition submitted by tbs Town • 
Engineer clearly details the deficiencies in' the boundary, • 
description.

At least 15 voids in the description were discovered 
rendering it impossible to accurately define the village 
boundaries.

The description does not even begin at a known point on 

a filed map which is the fundamental criteria of all 
property descriptions.

The description uses the centerline of Grasslands Road 
yet fails to note that Grasslands Road has been relocated 
and that the centerline at many points lies within the Town 
of Mount Pleasant.

Eor these reasons and the other reasons stated in the 
memo of the Town Engineer the boundary description is 
clearly defective and does not describe the proposed village 
with "common certainty".

2. The boundaries, where ascertainable, were 
gerrymandered in a manner to exclude black persons from the 
proposed village. Such gerrymandering constitutes a blatant 
attempt at racial discrimination and violates the rights
granted to all citizens by the Constitutioh of the United^

/States of America and the Constitution of the'State ofJJe*
V

York.
In the entire 30 years during which I have held 

elective office I have never seen such a blatant and 
calculated attempt to discriminate. The boundaries

-2-



52

repeatedly deviate from a- natural course solely to exclude 
individual properties where blacks live. Within the • - 
boundaries of the-proposed village there is not a single i 
unit of multi-family housing, housing which historically has 
been more accessible to minority groups because of its lower 
cost.

The boundary zigs and zags approximately 1000 feet 
along Route 9A to exclude a scatter site public housing 
oroject populated by 25 black families. The boundary carves 
around the Granada Condominium development on three sides to 
exclude its approximately 90 black families. The boundary 
carves around the Old Tarrytown Road School property, now . 
owned by a black developer, on three sides to exclude its 
future population of 87 families, the majority of which are 
anticipated to be black families. The boundary carves 
through the neighborhood of North Elms ford, a neighborhood 
which has stood cohesively as a unified area since the 
13 8 O ’s, including its pr edominantly - white area in the 
village but excluding its predominantly black area. The 
boundary carefully excludes the black families of the River 
Park Apartments, Parkway Homes, Parkway Gardens,
Hillside—Wyndover, and of course, the public housing and-.low 
anrf moderate income housing areas of predominantly black 
Fairviev.

Included in the proposed village is all the available 
undeveloped lands bordering black areas. These undeveloped # 
lands are the only natural expansion areas for the black |

-3-



53

neighborhoods. By'taking these lands it. is clear- that the ■ 
petitioners intend to stop the growth of the black ;
neighborhoods in an attempt to exclude future generations of J 
blacks from Greenburgh.

I
While Article 2 of the Village Law does not 

specifically address itself to the "intent" of the
*petitioners, I firmly believe that the rights granted by the 

federal and state constitutions transcend the procedural 
technicalities set forth in the Village Law.

The proceedures for the formation of a new village 
cannot be used to accomplish an unlawful end. Therefore, it. 
is my obligation as a public official to defend the 
constitution and to reject the petition on the grounds that 
its purpose is to discriminate against black persons,, to 
segregate from whites by the imposition of political
barriers, and to prevent the natural expansion of the blacx 
population in the Town.of Greenburgh.

3. The new village was proposed for the sole purpose 
of preventing the construction of transitional housing for 
homeless families near the neighborhood of Mayfair 
Knollwood. Such an invidious purpose is not what was

■

Sfcontempla’ted by the Legislature when the statutes ;ffcrernin?'
/

the incorporation of villages were drawn and cannot be
permitted to succeed. r- -

Historically, the legal, concept of incorporated 
villages was created to afford residents of an area an
opportunity to create a multipurpose special distL-c-

i

-4



54

secure fire or police protection or other'public services. 
Typically, clusters of people in an otherwise sparsely 
settled town joined together to provide services that would 
not be of benefit to the Town as a whole.

After World War II, the rapid population growth of 
suburban towns led to the creation of town improvement 
districts to provide needed services and the incorporation 
of new villages virtually ceased and several existing 
villages were dissolved.

The petitioners do not seek to incorporate to provide 
themselves with services. The neighborhoods in question are 
already serviced by town water, sewer, police and fire 
protection.

Eather, the petitioners' seek, to incorporate for- another 
purpose. Their stated purpose for forming the village is to 
prevent the proposed construction of transitional housing 
for 108 homeless families near their neighborhoods.

Before agreeing to consider the- homeless project, now 
known as Westhelp, the Town Board insisted that various 
safeguards be made a part of the proposal to adequately
mitigate against any possible adverse impacts.

/The Westhelp project includes a land set-aside of/
approximately 34 wooded acres, the majority of which would 
remain as a natural woodland buffer around all sides of the 
housing with a minimum of 400 feet of woodlands between all 
buildings and existing* .' The-predcminantly black •

,  . * " *  # i
homeless residents would be provided on—site day care,* ** j



55
k counseling, social services, recreation, .-transportation, and 
" 24 hour security. Visitation would be restricted to a 
single visitor's room in full view of a security guard. e
Only homeless families would be housed on the premises 
including only young mothers, their bahies and other small 
children. There would be no derelicts, drug addicts, 
alcoholics, or bums. Children of school age would be bused 
back to their school district of origin thereby providing 
continuity of education. In summary, the project would 
provide a clean, efficient, cost effective, and humane 
alternative to welfare motels. The 108 families that would 
be housed for an average stay of six months each represent 
only a fraction of the over 4500 homeless persons now'_ 
present in Westchester County. •.'̂  1

Yet, given all the safeguards and the high purpose of 
the Westhelp project, the petitioners have organized to step 
the project by any means possible solely because of the 
irrational argument that it is to be_ located in their 
■back-yard*.

While Article 2 of the Village law does not 
specifically address itself to the * intent" of the
petitioners, I firmly believe that the rights granted by .the

/
federal and state constitutions transcend the procedural 
technicalities- set forth in the Village Law.

The procedures for the formation of a new village
e-cannot he used to accomplisii an unlawful and.

-o—



56
Therefor*, it is my obligation as a public official to 

defend the constitution and to reject .the petition on the _ 
grounds that its purpose is to deny homeless persons needed 
.services, to exclude homeless persons, and to .racially 
discriminate against homeless persons who are predominantly

black.
4. The petition is defective in that a substantial 

number of signatures were obtained under false pretenses. I 
have received numerous objections from persons who signed 
the oetition stating that they were told that the petition 
was only to ask for a straw poll of the residents on their 
opinion as to whether a village should be formed, -not a 
petition to formally commence the incorporation procedure. ̂

5. The petition iŝ  defective in that a .substantial. -, 
number' of the signatures contain irregularities and do not 
match the known signatures of the persons alleged to have

signed.
6. The petition is defective.^in that numerous 

residents were omitted from the list of "regular 
inhabitants". In particular, many of the newer residents

were omitted.
Dated: Elmsford, N.Y.

December 1, 1988.

ANTHONY je .
Supervisor 

Town of Greeohurgh



57

STATE OF NEW YORK 
COUNTY OF WESTCHESTER : ss. 
TOWN OF GREENBURGH

I, SUSAN TOLCHIN, Town Clerk of the Town of Greenburgh do 
hereby certify that the foregoing is a true and correct! copy, 
and the whole thereof, of a decision filed by Supervisor 
Anthony F. Veteran on December 6 , 1988.
IN WITNESS WHEREOF, I have hereunto set my hand and seal this 
7th day of December, 1988.

CS
E
A
L)

Town Clerk

/



58

V E R I F I C A T I O N

STATE OF NEW YORK
) S S  .

COUNTY OF WESTCHESTER)

Myles Greenberg, being duly sworn, deposes and says:

I am one of the Petitioners herein; I have read the annexed 
Petition, know the contents thereof and the same are true to my 
knowledge, except those matters therein which are stated to be 
alleged on information and belief, and as to those matters I 
believe them to be true.

Nota

WAYN3 K. MAXTSJU. 
NOTARY PtiBUC. J. utiV 

No. 6 0 -7 7 3 3 - .Q  
QuaNfad in Westcnesitr County 

lano LxvnsJt*} J/y v tfo

Sworn to before me this 
^TZfiay of December, 1988.



59

V E R I F I C A T I O N

STATE OF NEW YORK
) ss . :

COUNTY OF WESTCHESTER)

Frances M. Mulligan, being duly sworn, deposes and says:

I am one of the Petitioners herein; I have read the annexed 
Petition, know the contents thereof and the same are true to my 
knowledge, except those matters therein which are stated to be 
alleged on information and belief, and as to those matters I 
believe them to be true.

FRANCES M. MULLIGA2T
Sworn to before me this 
2 8"rtf day of December, 1988. / • i

1 .MARTOL



0  SaV tha' 1 a n ' Wl' ■ 1 have read th! , ato m v eknowled? e except those n S S r s  therein which are stated to be alleged on
know the contents thereof and the same are t.u : them be true. Mv belief, as to those matters therein not stated upon

« Information and beliet. and as to those matters l oeu 
knowledge, is based upon the following:

The reason I make this affirmation instead of

, affirm that the foregoing statements are true under penalties of perjury.

Da ted:
.Print Hgner'1 name t * lo“  " S I'» Iure

STATE OF n e w  Y O R K .  C O U N T Y  O F
ss :

being sworn says: I am

□  »  ‘ to mv knowledge, except t h e  m atter ,  there,n whtch are stated to be alleged on
, know the contents thereof and the same a them to be true.
‘ ....—  information and belief, and as to those matters 1 believe tnem

? cH ... 'a corporation, one of the parties to the action : I ^  * ed « '"e x c e p t  those matters therein which are stated to be alleged on
1 —  knowPthe contents thereof and “  ̂  »  be t n £

Mv belief’ ^  toThos" matt/rs"therein not stated upon knowledge, is based upon the following:

Sworn to before me on , 19
! Print jigneri name below signature

STATE OF N EW  Y O R K .  C O U N T Y  O F
being sworn says: I am not a parts to the action, am over 18 years o!

age and reside at 
On 19 I served a true copv of the annexed

in the following manner: . -  „ ? e _ „

i el t-rh.nthe ?otd *"*«*<* b ^
!• □  bv delivering the same personally to the persons J >̂onoi

Service

and at the addresses indicated below:

Sworn to before me on ,19
(Prim tifur'i b«low '



Index No. 18286/88 Year 19
SUPREME COURT OF THE STATE OF NEW YORK 
COUNTY OF WESTCHESTER

61

In the Matter of the Application of 
MYLES GREENBERG, et ano. ,

Petitioners,

For a Judgment pursuant to CPLR Article 78, 
-against-

ANTHONY F. VETERAN, Supervisor of the Town 
of Greenburgh, New York, et al.,

Respondents.

NOTICE OF PETITION AND VERIFIED PETffaON

LOVETT & GOULD
Attorneysfor Petitioners

180 E A S T  P O S T  R O A D  

W H I T E  P L A I N S .  N E W  Y O R K  10601 
(914) 428-8401

0 f f . * c 3  %
° " 'C e  9 '9i d  

° ^ A t ,

To:

Attomey(s) for

Service of a copy of the within 

Dated:

is hereby admitted.

A ttorney (a) fo r

P L E A S E  T A K E  N O T I C E

O  that the urithin is a (certified ) true copy of a 
n o t i c e  o f  entered  in the office o f the clerk  o f the w ithin n am ed  C ourt on

EN TR Y
19

|—j that an O rd er  o f which the urithin is a true copy w ill be presen ted  fo r  settlem ent to the Hon. 
n o t i c e  o f  one ° f  ^ e judQes of the w ithin n a m ed  Court,

S E TTL E M E N T at
on 19 . at M.

Dated:

LOVETT & GOULD
Attorneys for

180 E A S T  P O S T  ROA D 

W H I T E  P L A I N S ,  N E W  YORK K#01

To:



62
SUPREME COURT OF THE STATE OF NEW YORK 
COUNTY OF WESTCHESTER

in the Mather, of the .Application of 
UYLSS GREENBERG and FRANCES M. 
MULLIGAN, proponents of a 
petition to incorporate the 
Village of Mayfair Knollwood,

Petitioners,
For a Judgment pursuant to CFLR 
Article 78,

-against-

Index No. 88

Judge Assigned: 
Hon. py. f J h $ t* si

ANTHONY F. VETERAN, Supervisor of the 
Town of Greenburgh, New York, SUSAN 
TOLCHIN, Town Clerk of the Town of 
Greenburgh, New York, f see annexed list 
of additional Respondents),

Respondents.

PETITIONERSr MEMORANDUM OF LAW 

Preliminary Statement
This memorandum of law is submitted in support of 

Petitioners' contention that a December 1, 1988, decision of the 
Supervisor of the Town of Greenburgh rejecting a petition to 
incorporate the proposed Village of Mayfair Knollwood must be
reversed as illegal, based upon insufficient evidence and/or/
contrary to the weight of the evidence. . / .

Since the Fifth Cause of Action is predicated upon a claim 
that the Supervisor's decision infringed upon Petitioners' and 
some five hundred other persons' First Amendment rights,



63
reasonable attorney's fees are sought pursuant to 42 U.S.C. 
SS1983, 1988. No compensatory or punitive damages are sought in 
this special proceeding, however, in light of Giano v. Flood, 803 
F.2d 769 (2d Cir. 1986) and Davidson v . Capuano, 792 F.2d 275 (2d 
Cir. 1986).

Factual Background

On September 14, 1988, a petition signed by more than five 
hundred persons was filed with Greenburgh Supervisor Veteran 
proposing the incorporation of certain territory, to be known as 
the Village of Mayfair Knollwood, within the Town of Greenburgh 
(Petition, para. 6)-Although notice of a November 1, 1988 r 
public hearing on that petition was duly posted and published,. 
Supervisor Veteran publicly announced prior to that date that he 
would take whatever steps were necessary to insure' the rejection 
of the petition (Petition, paras. 8-9).

On November 1, 1988, the public hearing was conducted by 
Supervisor Veteran at which time twenty-three persons made and/or
read unsworn speeches in opposition to the petition. Some of

/
those--persons- -their- filed-written-purported objections to the 
petition (Petition, paras. 10-11).

Not a single objection was presented and/or heard with 
respect to the statutory grounds, contained in Village Law

2



G4

§2-204( 1 ), upon, which the legal sufficiency of a petition to 
incorporate a village can lawfully be challenged (Petition, para. 
12). Not a single witness was sworn, not a single affidavit was 
filed, not a single exhibit was submitted, and no testimony was 
either taken and/or reduced to writing and subscribed as 
permitted in accordance with Section 2-206(3) of the Village Law 
(Petition, paras. 12-16).

At the conclusion of the public hearing Supervisor Veteran 
announced that he was "going to adjourn this [m]eeting until 
November 21st, 1988, and direct that all written comments 
received by [him] on or before that date shall be set forth in 
the record [of the public hearing] as if it [sic. 1 were stated 
here tonight" (Petition, para. 23). He then clarxfied his 
announcement, explaining that the adjournment was for the purpose 
of receiving "written comments only" (ibid.) . Immediate 
objection was taken to the Supervisor's ruling (Petition, para. 
24).

■ On November 21, 1988,. the-public hearing with respect to the 
incorporation petition was not continued (Petition, para. 25).

y '
By decision dated December 1,. 1988 (Petition, para. 26; 

Exhibit annexed to Petition), Supervisor Veteran rejected the 
Petition to incorporate on six grounds.

3



65
First he ruled that the boundary of the proposed village, as 

set forth in the petition, was not described with "common 
certainty" as required by Village Law §2-202(1) (c) (1) . 
Unfortunately for the Supervisor no evidence whatsoever was 
adduced at the hearing with respect to the legal sufficiency of 
the description of the boundary of the proposed village 
(Petition, para. 20).

Second he held that the boundary of the proposed village was 
gerrymandered so as to intentionally exclude Blacks. 
Unfortunately for the Supervisor no evidence whatsoever was 
adduced at the hearing with respect to any claim that the 
boundary of the proposed village excludes and/or is intended to 
exclude minorities (Petition, para. 22).

Third he found that the sole purpose of the proposed village 
was to prevent the construction of transitional housing for 
homeless families. Unfortunately for the Supervisor no evidence 
whatsoever was adduced at the hearing with respect to any claiffl 
that the proposed village, if incorporated, would exclude by 
reason of its zoning authority low income housing for the
homeless (Petition, para. 2 1 ) . ,

/

Fourth he decided that a substantial number of signature3 0,1 

the petition were obtained under false pretenses in violation 
Section 2-206(1) (g) of the Village Law. Unfortunately for the 
Supervisor no evidence whatsoever was adduced at the hearing

4



66
respect to any claim that signatures were procured for the 
petition on false pretenses (Petition, para. 19).

Fifth he detenuined that a substantial number of signatures 
on the petition " contain irregularities" and do not match known 
signatures of the persons alleged to have signed the petition, a 
violation of Section 2-206( 1) (a) of the Village Law.
Unfortunately for the Supervisor no evidence whatsoever was 
adduced at the public hearing with respect to the legal 
sufficiency of the signatures affixed to the petition (Petition, 
para. 18) .

Sixth he concluded that the list of regular inhabitants 
contained in the petition was defective in that "numerous 
residents were omitted"' in violation of Section 2—206(1) (g) of 
the Village Law. Unfortunately for the Supervisor no evidence 
whatsoever was adduced at the public hearing with respect to the 
legal sufficiency of the list of names and addresses of the 
tegular inhabitants of the proposed village, which list was 
contained in the petition as required by Village Law S2- 
202(1) (c)(2) (Petition, p^ra. 17).

• /
Veteran's determination that ./the boundary of the proposed 

tillage was not described with "common certainty" was entirely 
predicated upon an undated, unsworn memorandum written by the 
Town of Greenburgh Engineer at the request and/or direction of 
the Supervisor (Petition, para. 2 7 ) .

5



67
That memorandum was not read, heard, presented or otherwise 

filed, during the November 1, 1988, public hearing on the petition 
(Petition, para. 28).

Veteran's determination that the boundary of the proposed 
village was gerrymandered so as to intentionally exclude Blacks 
was entirely predicated upon two documents: (1 ) an undated, . 
unsworn memorandum prepared by the Town's Director of Community 
Development at the request and/or direction of the Supervisor, 
and (2) an undated, unsigned map prepared by the Town Engineer at 
the request and/or direction of the Supervisor (Petition, para. 
29) .

Neither the Director's memorandum nor the Engineer's map 
were read, heard, presentedr or otherwise filed during the public 
hearing on the petition on November 1, 1988 (Petition, para. 30).

Veteran's determination that the "sole purpose" of 
incorporating the new village was to prevent the construction of 
transitional housing was entirely predicated upon three 
circumstances: (1 ) his personal, political commitment made to
either the Governor or the Governor's son by reason of which the

/
Supervisor obligated himself to insure the construction of such 
housing, (2) a calculated disregard of facts which the Supervisor 
knew with respect to the intentions of the proponents of the new 
village, and (3) certain politically oriented but legally 
irrelevant speeches which, with Veteran's prior knowledge and

6



68

consent, were delivered during the November 1, 1988, public 
hearing on the petition to incorporate (Petition, para. 31).

Veteran' s determination that a substantial number of 
signatures on the petition had been obtained under false 
pretenses was entirely fabricated since no objections, testimony, 
proof, affidavits or evidence of any kind was ever submitted with 
respect to this issue (Petition, para. 32).

Veteran's determination that a substantial number of 
signatures on the petition contained "irregularities" and/or do 
not match known signatures of the persons who allegedly signed 
the petition, was entirely predicated upon am unsworn, undated 
memorandum written by a person at Veteran's direction and/or 
behest in which that person conclusorily announced that numerous 
signatures were defective for one reason or another (Petition, 
para. 33).

Absolutely no evidence exists that the author of that 
memorandum has any qualifications as a handwriting expert 
[Petition, para. 33(b)]. No documents or other evidence were
presented in support of the conclusory statements contained in

/
the memorandum [Petition, para. 33(c)]. '

The memorandum was not read, heard, presented or filed 
during the November 1, 1988, public hearing.

7



69
Finally Veteran's decision that the list of regular 

inhabitants contained in the petition was incomplete was 
entirely fabricated since: no objection with respect to this 
claim was ever interposed and no evidence of any kind was ever 
adduced at the public hearing with respect to it [Petition,' para. 
35(a)(b)].

Contrary to Veteran's decision the boundary of the proposed 
village was described with common certainty (Petition, para. 36), 
It was drawn for proper, not racial, purposes (Petition, para. 
37).

In addition the village was not proposed as a means of 
excluding housing for the homeless (Petition, para. 38), the 
signatures on the petition were not obtained under false 
pretenses (Petition, para. 39), the signatures on the petition 
contain no irregularities and in fact are the signatures of tie 
persons whose names appear in said petition (Petition, para. 40), 
and the list of regular inhabitants is accurate and complete 
(Petition, para. 41) .

POINT I /
■ SINCE " NOT' A ‘ SINGLE'COMPETENT OBJECTION 
TO THE PETITION TO INCORPORATE WAS TIMELY 
INTERPOSED, THE DECISION REJECTING THE 

PETITION MUST 3E REVERSED AND THE PETITION SUSTAINED

When a petition to incorporate a proposed village is duly 
filed with a town supervisor, the supervisor must within twenty,

8



70
days post and advertise a notice of public hearing, which hearing 
is required to be conducted with respect to the legal sufficiency 
of the petition- Village Law §2-204. The notice is required to 
inform the public that any objections to the petition must be in 
writing and signed. Ibid.

On the date and at the place specified in the public notice 
the town supervisor must then meet with the public at which time 
he is required to hear all objections pertaining to the 
petition's legal sufficiency. Village Law §2-204(1).

The grounds for objections are statutorily circumscribed and 
comprise but sevens that a person signing the petition was not 
qualified [Village Law §2-204(1) (a) ], that, either one of two 
separate jurisdictional predicates for the petition is lacking 
[Village Law §2-204(1)(b) and (c)], that the territory of the 
proposed village is part of a city or village [Village Law 
52-204 ( 1 )(d)], that certain size and/or territorial components of 
the proposed village have not been met [Village Law 
52-204( 1 ) (e) ], that the population of the proposed village is 
less than five hundred regular inhabitants [Village Law
§2-204 ( 1 )(f)], and that the petition in some other respect does/
n°t conform to*the requirements of Article 2 of the Village Law 
(52-204( 1 ) (g)].

Since not a single competent objection to the petition to 
incorporate the Village of Mayfair Knollwood was timely-

9



71
interposed, the December 1, 1388, decision of Supervisor Veteran 
rejecting the petition must be reversed as a matter of law. 
Consideration of each.-of Veteran's grounds for rejecting the 
petition compels this conclusion.

His finding (Decision, pp. 1-2) that the metes and bounds 
description failed to describe with common certainty the proposed 
village's boundary is predicated upon a purported objection 
styled in the form of a memorandum from the Town Engineer 
(Petition, para. 27). Unfortunately for the Supervisor that 
"objection” was neither heard nor submitted at the public hearing 
on November 1st (Petition, para. 28).

It was therefore patently untimely and could not be 
considered. Village Law SS2-204, 2—206(1). It is also patently 
false (Petition, para. 36), as anyone skilled in reading such 
descriptions can deduce from their own review of the description.

His finding (Decision, pp. 2-4) that the boundary of the 
proposed village was drawn in order to intentionally exclude 
Blacks, is simply improper. As noted supra, the Legislature has
narrowly circumscribed the grounds for objections, and the/
supposed intent_.of. petitioners .in. seeking-to incorporate a new 
village is not a competent ground for challenging the "legal 
sufficiency" of the petition itself. In any event the finding Is 
patently false (Petition, para. 37), and is itself 
unconstitutional as discussed in Point III, infra.

10



72
His finding (Decision, pp. 4-7) that the sole intended 

purpose of the petition was to incorporate and zone out housing 
for the homeless, is similarly improper and false (Petition, para.
33) . No such ground for objection is permissible under the 
Village Law.

His finding (Decision, p. 7) that signatures on the petition 
were secured by false pretenses is simply incompetent and false 
(Petition, para. 39). No objection, timely or otherwise, was ever 
filed with respect to this purported issue (Petition, para. 32). 
The claim has been waived.

His finding (Decision, p. 7) that signatures on the petition 
contain irregularities and/or do not match known signatures, is
simply illegal. No timely- objection, on this ground was ever

-♦ *
presented at the public hearing on November 1st (Petition, psora.
34) . Moreover, the funding is also patently false (Petition, 
para. 40) .

*

His finding that the list of regular inhabitants is 
deficient is similarly improper. No objection whatsoever was ever 
filed, timely or otherwise, with respect to this claim (Petition, 
Para. 35). Under the circumstances the objection was waived. It 
is also materially false (Petition, para. 41).

11



73

POINT II
SINCE THERE IS NO EVIDENTIARY BASIS FOR 
ANY OF SUPERVISOR VETERAN'S PURPORTED 
FINDINGS, HIS DECISION MUST BE REVERSED

Section 2-206(3) of the Village Law expressly places the 
burden of proving the legal insufficiency of the petition upon 
the objectors. In the case at bar no competent evidentiary basis 
was adduced by any objectors. Hence there must be a reversal.

Not a single witness was sworn at the public hearing 
(Petition, para. 13). Not a single exhibit was received and/or 
marked (Petition, para. 14). Not a single affidavit was submitted 
(Petition, para. 15).

Not a word of. testimony was given and. no testimony was 
either reduced to writing' and/or subscribed as contemplated by 
Section 2-206(3) of the Village Law (Petition, para. 16).

No evidence whatsoever was adduced with respect to the 
sufficiency of the list of regular inhabitants (Petition, para. 
17), nor the legal sufficiency of the signatures affixed to the 
petition (Petition, para. 18), nor the claim that signatures were 
obtained under false pretenses (Petition, para. ̂ 19), nor tiie 
.claim that-the .boundary described -in the petition was legally 
insufficient (Petition, para. 2 0), nor the claim that the viU2(?e 
was proposed to exclude housing for the homeless (Petition, P4**' 
2 1 ), nor the claim that the proposed village's boundaries were

12



74

drawn to intentionally exclude Blacks (Petition, para. 22).

The unsworn, self-serving, conclusory speeches made at the 
public hearing with respect to the housing and racial claims, 
hardly comprise a substitute for evidence.

The unsworn, self-serving, undated and conclusory 
pronouncements contained in the Engineer's memorandum (prepared 
at Veteran's direction), similarly do not constitute evidence. 
Indeed only one inference can be drawn from the Engineer's 
failure to submit his opinion/analysis under oath— it is 
materially false.

Indeed the fasity of the Engineer's "analysis" is 
graphically proven by the existence of the map which he drew, 
clearly delineating the contiguous boundary line which must have 
been distilled with both common and engineering certainty from 
the description in the petition [Petition, para. 29(b)].

The unsworn, self-serving, undated and conclusory 
^ouncements which challenge the authenticity of signatures on
the petition also is entitled to be summarily ignored. It does

/
ftot comprise-evidence. - I t s  ~author~'never even purported to be a 
handwriting expert [Petition, para. 33(b)].

*
In any event even if the signatures which she challenges

• -

were defective, absent a showing"that the remaining signatures ..do

- •» ’ m

/
13



75
not comprise twenty percent of the residents of the proposed 
village qualified to vote for Greenburgh Town officials, the 
signature analysis is legally irrelevant. Village Law 
S2-202(1)(a)(1). Not surprisingly neither Veteran nor anybody 
else addressed the twenty percent issue.

In sum not a single objector even attempted to meet his- 
burden of proof. None did so. Reversal is thus required.

POINT III
SINCE VETERAN'S DECISION VIOLATES THE 

FIRST AMENDMENT RIGHTS OF THE SIGNATORIES 
TO THE PETITION FOR INCORPORATION, IT MUST RE REVERSED

More than five hundred citizens petitioned Veteran for an 
opportunity to conduct an election to determine whether a new 
village should be incorporated (Petition, para. S). Without any 
evidentiary basis whatsoever, Veteran then divined that each of 
the five hundred petitioners improperly believes that the village 
should be established to exclude Blacks and to bar construction 
of housing for the homeless (Decision annexed to Petition).

On this preposterous "finding" the Supervisor purports to
/wrapthimself, in-the Flag, arrogate to-himself statutory powers 

denied him by the Legislature/ libel hundreds of persons 
simultaneously, and then reject the petition. While that 
grandstanding may have achieved some low level of applause in

*
certain quarters, it should horrify the Court and all other? who

• .**H .t * •

14



76

believe in our Constitutional form of government.

In petitioning government for the purpose of securing an 
election, the five hundred citizens were engaging in activities 
which even a grade school child in this country would recognize 
to be absolutely protected by the First Amendment to the United 
States Constitution. Gorman Towers, Inc v. 3ocoslavs3cv, 62S F.2d 
607, 614 (8th Cir. 1980); Board of County Commissioners of Adams 
County v. Shrover, 662 F.Supp. 1542, 1545 (D.C.Colo. 1987); Weiss 
v. Willow Tree Civic Association, 467 F.Supp. 803, 818-19 
(S.D.N.Y. 1979).

Moreover it is beyond question that the government has 
absolutely no business punishing a citizen because of his beliefs 
and or intent so long as that person is peacefully exercising, his 
rights as guaranteed by the First Amendment. As succinctly put by 
Judge Weinfeld in Weiss v. Willow Tree Civic Association, supra 
at 817-18:

The protection of the First Amendment does not
depend on 'motivation'; it depends on the nature
of defendants' conduct... The defendants have every

/•
' — right'-to- band‘ together for the advancement of > • . ■

beliefs and ideas, however unpalatable the*ideas 
or whatever the underlying motive.

See Collin v. Smith, 578 F.2d 1197, 1205 (7th Cir. 1978) ,* cfsrt. 
den 439 U.S. 916 (1978)(On claim that First Amendment protected

15 • • -



77
conduct could undercut municipality's fair housing policy, Court 
holds "That the effective exercise of First Amendment rights may 
undercut a given government's policy on some issue is one of the 
purposes of those rights").

Under these circumstances it is readily apparent that 
Veteran committed constitutional error in rejecting the petition 
because he does not like what he (mis)perceives his constituents 
hold by way of beliefs, opinions and intentions. Governmental 
retaliation for the exercise of First Amendment rights is 
unlawful, violative of 42 U.S.C. S1983, and well-settled caselaw. 
Franco v. Kelly, 854 F.2d 584 (2d Cir. 1988); Rookard v. New York 
City Health and Hospitals Corporation, 710 F.2d 41 (2d Cir. 1983). 
For that reason alone the decision to reject the petition should 
be reversed.

POINT rv
p e t i t i o n e r s a r e e n t i t l e d to

A REASONABLE AWARD OF ATTORNEY'S FEES

Since Veteran's decision to reject the petition was
admittedly in substantial respect motivated by his intention to

/retaliate against a vast number of people because of their 
supposed beliefs, a clear-cut First Amendment claim has been 
presented as discussed i n  the preceding Point. Judgment in favor 
of the Petitioners should therefor include an award of reasonable
attorney's fees. Matter of Johnson v. Blum, 58_N.Y. 2d 454

16



78
(1983); Matter of Unger v. Blum, 117 A.D.2d 607 (2d Dept. 1986); 
Matter of Aviles v. D'Elia, 97 A.D.2d 244 (2d Dept. 1983); Matter 
of Haussman v. Kirby, 96 A.D.2d 244 (2d Dept. 1983); Matter of 
Bahmv v. Blum, 95 A.D.2d 294 (2d Dept. 1983); Matter of Fairly v. 
Fahey, 79 A.D.2d 607 (2d Dept. 1981); Young v. Tola, 66 A.D.2d 
377 (4th Dept. 1979).

CONCLUSION

The petition should be granted, the December 1, 1988, 
decision of Respondent Veteran should be reversed and the 
petition to incorporate the Village of. Mayfair Knollwood 
sustained, with an award of reasonable attorney's fees, costs, 
disbursements and such other- and further relief as to the Court, 
seems just and proper.

Dated: White Plains, N.Y.
December 13, 1988

LOVETT *4 GOULD, ESQS .
Attorneys for Petitioners 
180 E. Post Road 
White Plains, N.Y. 10601 
914-428-8401



79
UNITED STATES DISTRICT COURT 
SOUTHERN DISTRICT OF NEW YORK 
------------------------------------ x

In the Matter of the Application of 
Myles Greenberg and Frances M. Mulligan, 
proponents of a petition to incorporate 
the Village of Mayfair Knollwood,

Petitioners,
For a Judgment pursuant to 
New York CPLR Article 78,

INDEX NO. 
89 Civ.

Verified Petition 
For Removal Of 
Action From 
State Court

- against -
Anthony F. Veteran, Supervisor of the 
Town of Greenburgh, New York, Susan Tolchin, 
Town Clerk of the Town of Greenburgh,
New York, and (See annexed list of 
additional Respondents, Exhibit A),

Respondents.

X
TO THE HONORABLE JUDGES OF THE
UNITED STATES DISTRICT COURT
FOR THE SOUTHERN DISTRICT OF NEW YORK:

Respondents Anthony F. Veteran, Supervisor of the Town 
of Greenburgh, and Susan Tolchin, Town Clerk of the Town of 

Greenburgh, respectfully allege as follows:
1. This proceeding was commenced in the Supreme Court 

of the State of New York, County of Westchester, by service 

of a copy of the Notice of Petition signed December i4, 
1988, Verified Petition and Petitioners' Memorandum of Law 

signed December 13, 1988 on the Town Clerk of the Town of 
Greenburgh at the Greenburgh Town Hall, Town of Greenburgh, 
Elmsford, New York on December 29, 1988. Upon information

and belief all additional respondents listed were, according



80
to Village Law Section 2-210(4), served with copies of same 

by certified mail and are parties to the proceeding.
2. This Verified Petition for Removal of Action from 

State Court is being filed within 30 days after service of 
the Notice of Petition and Verified Petition upon the 
respondents to this proceeding. Thus, this removal petition 
is timely filed pursuant to 28 U.S.C. Section 1446(b).
Copies of the Notice of Petition, Verified Petition, and 
Petitioners' Memorandum of Law are annexed in accordance 
with 28 U.S.C. Section 1446(a), as Exhibit B. These papers 

are the only papers served upon the respondents in this 

proceeding.
3. Petitioners Myles Greenberg and Frances M.

Mulligan allege in paragraph two of the Verified Petition 

that they are residents of the Town of Greenburgh, New York, 

in the Southern District of New York, and reside in the 
territory sought to be incorporated as the proposed village 

of Mayfair Knollwood.
4. Respondent Anthony F. Veteran is the duly elected 

Supervisor of the Town of Greenburgh, New York.
5. Respondent Susan Tolchin is the duly elected Town 

Clerk of the Town of Greenburgh, New York.
6. Upon information and belief, all of the additional 

respondents are objectors to the petition to form the 

proposed village.
7. Pursuant to Village Law Section 2-202, a petition 

proposing the incorporation of the Village of Mayfair

-2-



81
Knollwood within the Town of Greenburgh was filed with the 
Town of Greenburgh on or about September 14 , 1 988 . Pursuant 
to Village Law Sections 2-204 and 2-206, a public hearing 
was held on the proposed village where objectors had an 
opportunity to and did submit both oral and written 
objections to the petition proposing the new village.

8. Pursuant to Village Law Section 2-208, the 
Supervisor is required to render a decision as to the legal 
sufficiency of the petition.

9. Respondent Veteran, in a decision dated December 
1, 1988, rejected the petition proposing the incorporation 
of the proposed village of Mayfair Knollwood. Supervisor 

Veteran rejected the petition on the basis both that is was 
not legally sufficient according to several grounds 

enumerated in Village Law Section 2-206, and was not legally 

sufficient in that the proposed village would result in 
racial discrimination and the violation of civil rights 
under the Constitution and laws of the United States of 

America and the Constitution of the State of New York. 
Supervisor Veteran's decision states that the boundaries of 

the proposed village are gerrymandered in such a way as to 

constitute a blatant attempt at racial discrimination, and 

that the intent of those seeking the incorporation of the 

proposed village is to prevent the construction of 
transitional housing for homeless families, the majority of 

which would be made up of blacks and other racial 

minorities. A copy of the Supervisor's decision appears as

_3_



m

an exhibit to the Verified Petition annexed hereto as 

Exhibit B.
10. Pursuant to Village Law Section 2-210, a resident 

of the area encompassing the proposed village may seek 
review of a supervisor's decision adverse to a village 
petition by means of a special proceeding pursuant to 
Article 78 of the Civil Practice Law and Rules of the State 
of New York. Petitioners Myles Greenberg and Frances M. 
Mulligan in paragraph 1 of the Verified Petition allege that 

they seek such a review in the instant proceeding.
11. This action may be removed to this Court by 

respondents pursuant to 28 U.S.C. Section 1443(2) and 28 

U.S.C. Section 1441(b).
(a) U.S.C. §1443(2) authorizes removal, in any civil 

action:
"(2) For any act under color of authority 

derived from any law providing for equal 

rights, or for refusing to do any act on the 
ground that it would be inconsistent with 

such law."
As summarized above and as more fully set forth in 
Supervisor Veteran's decision, the proposed village petition 

ygs rejected in part on the basis of Federal and State 
Constitutional and statutory provisions providing for equal 

rights. Petitioners Myles Greenberg and Francis M. Mulligan 

thus have brought this Article 78 proceeding for acts or 

refusals to act by respondents that fall within §1443(2).

- 4 -



83
Accordingly, this action may be removed to this Court by 
respondents pursuant to 28 U.S.C. §1443(2).

(b) This action also may be removed by respondents, 
pursuant to 28 U.S.C. §1441 (b). Petitioners Myles Greenberg 
and Francis M. Mulligan, in their Article 78 proceeding, 
purport to assert a claim against respondents under 42 
U.S.C. §§1983 and 1988 on the ground that Supervisor 

Veteran's decision allegedly violated their rights under the 
First Amendment of the Constitution of the United States. 

This cause of action is one of which the district court has 

original jurisdiction, pursuant to 28 U.S.C. §1343, founded 
on a claim or right under the Constitution or laws of the 

United States. Thus, removal also is proper under 28 U.S.C. 

§1441 (b) without regard to the citizenship or residence of 
the parties.

12. There is currently pending in United States 

District Court for the Southern District of New York a 
related civil action before Judge Goettel, Case number 88 
Civ 7738 (GLG), entitled Yvonne Jones, et al, v. Lawrence 

Deutsch, et al. , brought by the National Association for the 

Advancement of Colored People, the National Coalition for 
the Homeless, and other plaintiffs, against the proposed 

village incorporators and Supervisor Veteran seeking 
declaratory and injunctive relief and monetary damages to 

prevent the incorporation of the proposed village on the 

grounds that the incorporation sought is for the purposes 

racial discrimination and discrimination against homeless

-5-



84

persons and is part of a conspiracy to abridge the voting 
rights, housing rights, and emergency shelter rights of 
black and homeless persons. Plaintiffs in that action seek 
a ruling declaring that defendant Veteran has the right and 
obligation under the Constitution and laws of the United 
States and the State of New York to deny the petition for 
the proposed incorporation on those grounds. Plaintiffs in 
that federal action are named as Respondents in this 
proceeding and are joining in removal.

13. Respondents Robert Martin Company, Keren 

Developments, Inc., and Ruth E. Roth are also joining in 

removal.

14. Pursuant to 28 U.S.C. 1446(d), respondents are 
filing herewith and present to this Court a bond with good 

and sufficient surety conditioned that they will pay all 
costs and disbursements incurred by reason of this removal 

proceeding : .ould it be determined that this action is not 

removable or is improperly removed.

-6-



85
Accordingly, respondents respectfully request that this 

action, now pending against them in Supreme Court of the 
State of New York, County of Westchester, be removed to this 

Court.
Dated: Elmsford, New York

January 25, 1989

y  :/  r  ■
ANTHONY F. VETERAN 
Supervisor '

Cuddy & Feder 
90 Maple Avenue 
White Plains, N.Y. 10601 
(914) 761-1300

i /
By:

RUTH E . ROTH
Attorneys for Respondent: 
Keren Developments, Inc,

ROBERT MARTIN COMPANY

-7-



86

PAUL, WEISS, RIFKIND, WHARTON & GARRISON 
1285 Avenue of the Americas 
New York, New York 10019 
(212) 373-3000

Attorneys for Respondents:
Yvonne Jones, Anita Jordan, April 
Jordan, Latoya Jordan, Anna Ramos, 
Lizette Ramos, Vanessa Ramos, 
Gabriel Ramos, Thomas Myers,
Lisa Myers, Thomas Myers, Jr.,
Linda Myers, Shawn Myers, and 
National Coalition for the Homeless

and
Local counsel for Respondents: 
Yvonne Jones, Odell A. Jones,
Melvin Dixon, Geri Bacon,
Mary Williams, James Hodges 
and National Association for the 
Advancement of Colored People, Inc. 
White Plains/Greenburgh Branch

and

Grover G. Hankins, Esq.
NAACP, Inc.
4805 Mount Hope Drive 
Baltimore, Maryland 21215-3297 
(301) 486-9191
Attorney for Respondents:
Yvonne Jones, Odell A. Jones,
Melvin Dixon, Geri Bacon,
Mary Williams, James Hodges 
and National Association for the 
Advancement of Colored People, Inc. 
White Plains/Greenburgh Branch

-8-



87
INDIVIDUAL VERIFICATION

I, Anthony F. Veteran being duly sworn, deposes and 

says: that I am the Town Supervisor of the Town of 

Greenburgh a respondent in the within action; I have read 

the foregoing Verified Petition for Removal of Action from 

State Court and know the contents thereof; the same is true 

to my own knowledge except as to matters therein stated to 

be alleged on information and belief, and to those matters I 

believe them to be true based on writings and other papers 

in my possession.

STATE OF NEW YORK
COUNTY OF WESTCHESTER

Notary Public

ANNA C. MATTHewS 
Nbtary Puttie, State of Nw Ybr* ^ _ Na 60-4359680

in Westchester County 
'km  Expires August 31. 1969

ANTHONY F. VETERAN 
Supervisor

Sworn to before this 
day " " 1989 .

-9-



88

I, Susan Tolchin being duly sworn, deposes and says: 
that I am the Town Clerk of the Town of Greenburgh a 
respondent in the within action; I have read the foregoing 
Verified Petition for Removal of Action from State Court and 
know the contents thereof; the same is true to my own 
knowledge except as to matters therein stated to be alleged 
on information and belief, and to those matters I believe 
them to be true based on writings and other papers in my 

possession.

INDIVIDUAL VERIFICATION

STATE OF NEW YORK
COUNTY OF WESTCHESTER

'SUSAN TOLCHIN 
Town Clerk

Sworn to before this 
^ d a y  of , 19 8 9.

Notary Public
ANNA C. MATTHEWS

Notary Public, State of New 'tor* 
No. 60-4359830 

QuaMed in Westchester County 
lamt Expires August 31, 1989

-10-



89

I, RUTH E. ROTH being duly sworn, deposes and says: 
that I am a member of the firm of Cuddy & Feeder, attorneys 
for respondent, Keren Developments, Inc., in the within 
action; I have read the foregoing Verified Petition for 
Removal of Action from State Court and know the contents 
thereof; the same is true to my own knowledge except as to 
matters therein stated to be alleged on information and 

belief, and as to those matters I believe them to be true 
based on writings and other papers provided to me by 

respondent. The reason why this verification is made by me 

is that my office is in a different county than that of the 

respondent.

INDIVIDUAL VERIFICATION

STATE OF NEW YORK
COUNTY OF WESTCHESTER

/ ;// k  H -
RUTH E. ROTH

Sworn to before this 
day of

S  Notary PuhSic
/C r ■

1989.

LAWRENCE J. REISS
Notary Public, State of New YbHt 

No 4838072
Qualified in Westcnester County / 

Commission Expires September 30, 19_£

-11-



90

X, LLoyp Z- Rodu being duly sworn, deposes
and says: that I am an Attorney-in-fact of the Robert Martin 
Company, a partnership, and a respondent in the within 
action; I have read the foregoing Verified Petition for 
Removal of Action from State Court and know the contents 
thereof; the same is true to my own knowledge except as to 
matters therein stated to be alleged on information and 
belief, and to those matters I believe them to be true based 

on writings and other papers in my possession.

PARTNERSHIP VERIFICATION

STATE OF NEW YORK
COUNTY OF WESTCHESTER

Sworn to before~^.his 
day ofd s <

Notary Public

AN N A C . M ATTH EW S 
Notary P u t t ie .  S ta te  of N e w  V ttfc  

N a  6 0 -4 3 5 9 8 8 0  

Q u a P fle d  in W a s te h e e le r  County 
T e rm  E x p ir e *  A u g u s t  3 1 ,  1 9 8 9

-12-



P o w e r  o f  A t t o r n e y

91 1 1987• - L- -)f J 
£2 7_H3 cl.

-■ +
> Mi

K N O W  A L L  M E N  B Y  T H E S E  P R E S E N T S ,  w h i c h  a r e  i n t e n d e d  t o  

c o n s t i t u t e  a  G E N E R A L  P O W E R  O F  A T T O R N E Y ,  p u r s u a n t  t o  A r t i c l e  
5 ,  T i t l e  1 5  o f  t h e  N e w  Y o r k  G e n e r a l  O b l i g a t i o n s  L a w :

T h a t  w e ,  M A R T I N  S .  B E R G E R  a n d  R O B E R T  F .  W E I N B E R G ,  
i n d i v i d u a l l y  a n d  a s  g e n e r a l  p a r t n e r s  o f  R O B E R T  M A R T I N  
C O M P A N Y ,  e a c h  w i t h  a n  o f f i c e  a n d  p l a c e  o f  b u s i n e s s  a t  1 0 0  
C l e a r b r o o k  R o a d ,  E l m s f o r d ,  N e w  Y o r k  1 0 5 2 3 ,  d o  h e r e b y  a p p o i n t  
B R A D  W .  B E R G E R ,  L E E  S .  N E I B A R T  a n d  L L O Y D  I .  R O D S ,  e a c h  w i t h  
a n  o f f i c e  a n d  p l a c e  o f  b u s i n e s s  a t  1 0 0  C l e a r b r o o k  R o a d ,  
E l m s f o r d ,  N e w  Y o r k  1 0 5 2 3 ,  o u r  a t t o r n e y s - i n - f a c t  T O  A C T  
S E V E R A L L Y ,  i n  o u r  n a m e s ,  p l a c e s  a n d  s t e a d  i n  a n y  w a y  w h i c h  
w e  o u r s e l v e s  c o u l d  d o ,  i f  w e  w e r e  p e r s o n a l l y  p r e s e n t ,  t o  t h e  
e x t e n t  p e r m i t t e d  b y  l a w  t o  a c t  t h r o u g h  a n  a g e n t .

W e  w i l l  n o t  q u e s t i o n  t h e  s u f f i c i e n c y  o f  a n y  i n s t r u m e n t  
e x e c u t e d  b y  o u r  s a i d  a t t o r n e y s - i n - f a c t  p u r s u a n t  t o  t h i s  
p o w e r  n o t w i t h s t a n d i n g  t h a t  t h e  i n s t r u m e n t  f a i l s  t o  r e c i t e  
t h e  c o n s i d e r a t i o n  t h e r e f o r  o r  r e c i t e s  m e r e l y  a  n o m i n a l  

c o n s i d e r a t i o n ;  a n y  p e r s o n  d e a l i n g  w i t h  t h e  s u b j e c t  m a t t e r  o f  
s u c h  i n s t r u m e n t  m a y  d o  s o  a s  i f  f u l l  c o n s i d e r a t i o n  t h e r e f o r  
h a d  b e e n  e x p r e s s e d  t h e r e i n .

T o  i n d u c e  a n y  t h i r d  p a r t y  t o  a c t  h e r e u n d e r ,  w e  h e r e b y  
a g r e e  t h a t  a n y  t h i r d  p a r t y  r e c e i v i n g  a  d u l y  e x e c u t e d  c o p y  o r  
f a c s i m i l e  o f  t h i s  i n s t r u m e n t  m a y  a c t  h e r e u n d e r ,  a n d  t h a t  
r e v o c a t i o n  o r  t e r m i n a t i o n  h e r e o f  s h a l l  b e  i n e f f e c t i v e  a s  t o  
s u c h  t h i r d  p a r t y  u n l e s s  a n d  u n t i l  a c t u a l  n o t i c e  o r  k n o w l e d g e  
o f  s u c h  r e v o c a t i o n  o r  t e r m i n a t i o n  s h a l l  h a v e  b e e n  r e c e i v e d  
b y  s u c h  t h i r d  p a r t y ,  a n d  e a c h  o f  u s ,  f o r  o u r s e l v e s  a n d  o u r  
h e i r s ,  e x e c u t o r s ,  l e g a l  r e p r e s e n t a t i v e s  a n d  a s s i g n s ,  h e r e b y  
a g r e e  t o  i n d e m n i f y  a n d  h o l d  h a r m l e s s  a n y  s u c h  t h i r d  p a r t y  
f r o m  a n d  a g a i n s t  a n y  a n d  a l l  c l a i m s  t h a t  m a y  a r i s e  a g a i n s t  

s u c h  t h i r d  p a r t y  b y  r e a s o n  o f  s u c h  t h i r d  p a r t y  h a v i n g  r e l i e d  
o n  t h e  p r o v i s i o n s  o f  t h i s  i n s t r u m e n t .

T h i s  P o w e r  o f  A t t o r n e y  s h a l l  n o t  b e  a f f e c t e d  b y  t h e  
s u b s e q u e n t  d i s a b i l i t y  o r  i n c o m p e t e n c e  o f  e i t h e r  o f  t h e  
p r i n c i p a l s .

I N  W I T N E S S  W H E R E O F ,  w e  h a v e  h e r e u n t o  s i g n e d  o u r  n a m e s
t h i s  / C ™  d a y  o f  N o v e m b e r ,  1 9 8 7 .

/
' Ma r t i n  s /  B e r G e r ^

A  c7 i v f
.( (■ i c A-

R O B E R T  F .  W E I N B E R G

S T A T E  O F  N E W  Y O R K  )

: s s
C O U N T Y  O F  W E S T C H E S T E R )

O n  t h e  10— d a y  o f  N o v e m b e r ,  1 9 8 7 ,  b e f o r e  m e  
p e r s o n a l l y  c a m e  M A R T I N  S .  B E R G E R  a n d  R O B E R T  F .  W E I N B E R G ,  t o  

m e  k n o w n ,  a n d  k n o w n  b y  m e  t o  b e  t h e  i n d i v i d u a l s  d e s c r i b e d  i n  
a n d  w h o  e x e c u t e d  t h e  f o r e g o i n g  P o w e r  o f  A t t o r n e y ,  a n d  t h e y  
a c k n o w l e d g e d  t o  m e  t h a t  t h e y  e x e c u t e d  s a m e  i n  t h e i r  
i n d i v i d u a l  c a p a c i t i e s  a n d  a s  g e n e r a l  p a r t n e r s  o f  R o b e r t  
M a r t i n  C o m p a n y .

Li Ok-
N o t a r y  P u b l i c

R e c o r d  & R e t u r n  T o :

L l o y d  I .  R o o s ,  E s q .
V i c e  P r e s i d e n t  & G e n e r a l  C o u n s e l  
1 0 0  C l e a r b r o o k  R o a d  
E l m s f o r d ,  N e w  Y o r k  1 0 5 2 3

f O M  AM M W L k M . H m v t  P uW h

SsSau

' LiX j j  r  f  .



92

INDIVIDUAL VERIFICATION

I, RUTH E. ROTH being duly sworn, deposes and says: 

that I am a respondent in the within action; I have read the 
foregoing Verified Petition for Removal of Action from State 
Court and know the contents thereof; the same is true to my 
own knowledge except as to matters therein stated to be 
alleged on information and belief, and to those matters I 
believe them to be true based on writings and other papers 

in my possession.

STATE OF NEW YORK
COUNTY OF WESTCHESTER

Sworn,to before this
y - day of . / .

7
1989 .

Notary Public?

Uueirfied in W estchester County
Comrrtienon E

-13-



93
Attorney's Verification

Jay L. Himes, an attorney admitted to practice in the courts 
of the State of New York affirms under the penalties of perjury 
that he is the attorney for the respondent Yvonne Jones and 
others aforesaid in this proceeding; that the foregoing petition 
yg ptue to his own Knowledge except as to matters stated lO be 
upon information and belief; that as to those matters he believes 
them to be true based on writings and other papers furnished to 
h-i m tv resoondents; and that the reason why the verification is 

made by him is that his office is in a differrent county than 

■respondents.

STATE OF NEW YORK
COUNTY OF NEW YORK

' T  L  / b

/ JAY L. HIMES
/

-14-



94
EXHIBIT A

List of Additional Respondents 
Reproduced at Pages 5 to 30 of this Appendix.



95

EXHIBIT B
Notice of Petition, Verified Petition, 

Petitioners' Memorandum of Law 
Reproduced at pages 3, 34, and 62 

respectively, of this Appendix.

and



96
UNITED STATES DISTRICT COURT 
SOUTHERN DISTRICT OF NEW YORK

In the Matter of the Application 
of MYLES GREENBERG and FRANCES M. 
MULLIGAN,

Petitioners,
-against-

ANTHONY F. VETERAN, et al.,
Respondents.

89 Civ. 0591 (GLG) 
O P I N I O N

X

a p p e a r a n c e s  :
Counsel for Petitioners:

LOVETT & GOULD 
180 East Post Road 
White Plains, New York 10601 

By: Jonathan Lovett, Esq.
Of Counsel

Counsel for Respondents Anthony F. Veteran and 
Susan Tolchin:

PAUL AGRESTA, ESQ.
Town Attorney 
Town of Greenburgh 
P.O. Box 205
Elmsford, New York 10523

Counsel for Respondents Keren Developments, Inc. 
and Robert Martin Company:

CUDDY & FEDER 
90 Maple Avenue 
White Plains, New York 10601 

By: Ruth E. Roth, Esq.
Of Counsel

Counsel for Respondent Ruth E. Roth (Pro Se):
RUTH E. ROTH, ESQ.
90 Maple Avenue
White Plains, New York 10601



97
Counsel for Respondents Anita Jordan, April Jordan,

Latoya Jordan, Anna Ramos, Lizette Ramos, 
Vanessa Ramos, Gabriel Ramos, Thomas Myers, 
Lisa Myers, Thomas Myers, Jr., Linda Myers, 
Shawn Myers, and National Coalition for the 
Homeless:

-and-
Local Counsel for Respondents Yvonne Jones, Odell A.

Jones, Melvin Dixon, Geri Bacon, Mary 
Williams, James Hodges and National 
Association for the Advancement of 
Colored People, Inc.
White Plains/Greenburgh Branch:

PAUL, WEISS, RIFKIND, WHARTON & GARRISON 
1285 Avenue of the Americas 
New York, New York 10019 

By: Jay L. Himes, Esq.
Cameron Clark, Esq.
Melinda S. Levine, Esq.
William N. Gerson, Esq.
Of Counsel

Counsel for Respondents Yvonne Jones, Odell A. Jones, 
Melvin Dixon, Geri Bacon, Mary Williams, 
James Hodges and National Association for 
the Advancement of Colored People, Inc. 
White Plains/Greenburgh Branch:

GROVER G. HANKINS, ESQ.
NAACP, Inc.
4805 Mount Hope Drive 
Baltimore, Maryland 21215-3297 

By: Robert M. Hayes, Esq.
Virginia G. Shubert, Esq.
COALITION FOR THE HOMELESS 
105 East 22nd Street 
New York, New York 10Q10
Julius L. Chambers, Esq.
John Charles Boger, Esq.
Sherrilyn Ifill, Esq.
99 Hudson Street
New York, New York 10013
Andrew M. Cuomo, Esq.
12 East 33rd Street - 6th Floor 
New York, New York 10016 
Of Counsel



98
G 0 E T T E L, D. J. :

Federalism is a concept whose vitality is perceived by some 
to be rather fluid. There are those, for example, who believe it 
worthy only of lip service and that, as a general proposition, if 
a matter may be brought in a court it may be brought in federal 
court. To that thinking, the retort is quite simple: "federal
courts are courts of limited jurisdiction."1 Still others, while 
cognizant of the notion's existence, perceive its recognition as 
"seasonal" in nature, going in and out of style with the 
philosophical predilections of a given administration and the 
quantity and temperament of its judicial appointments. As to that 
point of view, we note only that the document serving as 
federalism's source is entitled to greater deference than the whims 
of current majoritarian thinking.

There are those, however, who share our view that federalism 
is a neutral constant of federal jurisprudence, the necessary 
product of our dualist system. The proceeding before us is rife 
with federalist implications, and it is our recognition of and 
respect for those concerns which shapes and guides our handling of 
the matter.

New York has provided an avenue for judicial review of state 
and municipal administrative action under N.Y. Civ. Prac. L. & R.
("NYCPLR") §§ 7801-06 (McKinney 1981 & Supp. 1989), the so-called
Article 78 proceeding. Judicial review under these provisions

Owen Equip. & Erection Co. v. Kroger. 437 U.S. 365, 374
(1978) .

1



99
generally is limited to determining whether the official's actions 
constituted an abuse of discretion, were unsupported by sufficient 
evidence, or were contrary to existing law. Id. at § 7803. 
Although an Article 78 proceeding cannot be initiated in federal 
court, Chicago, Rock Island & Pacific R.R. Co. v. Stude. 346 U.s. 
574, 581 (1954) , it is contended that such a proceeding nonetheless 
may be removed here so long as a federal question is asserted in 
the Article 78 petition —  apparently no matter how tangential or 
attenuated —  or if the respondents allegedly were acting pursuant 
to federal law protecting equal rights —  even if that law 
parallels similar state law mandating like action.

As will become clear, we harbor certain reservations as to 
this interest in "federalizing" Article 78 proceedings generally 
and this proceeding in particular. Fortunately, at least in this 
case a solution presents itself. Animated chiefly by due respect 
for the principles of comity and federalism that serve as the 
essential bedrock for healthy federal-state relations, we find that 
abstention is proper in this case and, consequently, we remand the 
matter sua sponte to the court from whence it originated and 
belongs (in our view) —  the New York Supreme Court for the County 
of Westchester. I.

I . BACKGROUND
This case, at its core, is unmistakably a product of the 

"NIMBY Syndrome" —  i.e., that syndrome triggered by proposals to 
locate prisons, public housing, waste facilities, and other such

2



100

community additions usually perceived by the targeted community as 
undesirable, the abiding characteristic of which is to ensure that 
the proposed facility be placed somewhere if it must but "Not In 
My BackYard." The public project at issue here is the proposed 
construction of emergency housing for the homeless.

In January of last year, the Town of Greenburgh, in 
conjunction with the County of Westchester, proposed to build 
emergency or "transitional" housing to accommodate 108 homeless 
families on land owned by the County in the Town. The proposed 
developer is West H.E.L.P., Inc. ("West HELP"), a not-for-profit 
corporation formed for the express purpose of constructing housing 
for the homeless of Westchester County. It is generally 
acknowledged that the vast majority of homeless people who would 
qualify for residence in the West HELP project are minorities, 
specifically blacks.

In response to that announcement, a number of Greenburgh 
residents living in the area immediately surrounding or adjacent 
to the proposed site formed the Coalition of United Peoples, Inc. 
("COUP"). COUP'S purpose, de facto or otherwise, is to coordinate 
opposition to the West HELP project and, most importantly, to 
ensure that the project is not constructed in COUP'S backyard. As 
part of those efforts, COUP began a drive under N.Y. Village Law 
§§ 2-200 to 2-258 (McKinney 1973 & Supp. 1989) (the "Village Law") 
to incorporate an area encompassing the proposed West HELP project 
as a separate village to be denominated the Village of Mayfair

3



101
Knollwood.2 On September 14, 1988, pursuant to section 2-202 of 
the Village Law, COUP presented an incorporation petition to 
Greenburgh Town Supervisor Tony Veteran, whose responsibility it 
is in the first instance to determine whether the petition complies 
with the requirements of the Village Law. In accord with section 
2-204 of the Village Law, a public hearing on the matter was 
conducted on November 1 at which oral testimony was received. Town 
Supervisor Veteran then adjourned conclusion of the hearing until 
November 21 for the sole purpose of entertaining written comments 
on the petition.

Also on November 1, and prior to any decision by Town 
Supervisor Veteran on the merits of the petition, various citizens 
of the Town of Greenburgh, a number of homeless people living in 
Westchester County, the National Association for the Advancement 
of Colored People, and the National Coalition for the Homeless 
joined forces as plaintiffs in a federal action in this court 
against COUP, certain of its members, and Town Supervisor Veteran. 
Jones v. Deutsch. No. 88 Civ. 7738 (GLG). The complaint alleges, 
inter alia, a civil rights conspiracy amongst the named defendants 
pursuant to 42 U.S.C. § 1985, the ostensible purpose of which is 
to deprive plaintiffs of voting, housing, and emergency-shelter

Just how incorporation of the proposed village would 
obstruct construction of housing for the homeless on what is 
admittedly County-owned property is not entirely clear to us. 
Presumably, COUP believes that leaders of the newly formed village 
would be able to so bog down and delay approval of necessary zoning 
and other permits that pursuit of the project would b e c o m e  

undesirable.
4



102

rights grounded in federal and state law. Plaintiffs also sought 
a declaratory judgment directing that Town Supervisor Veteran 
reject the allegedly discriminatory incorporation petition, 
contending that such a result would be consistent with the proper 
execution of his oath of office. The COUP defendants moved to 
dismiss that action on various grounds (among them ripeness and 
standing). The motion was adjourned sine die pending determination 
of the instant matter, which had been removed to this court during 
the interim.

Town Supervisor Veteran, apparently not in need of a federal 
court order controlling his actions, issued a decision on December 
1, 1988 rejecting COUP'S incorporation petition (the "December 1 
Decision"). In a carefully worded opinion, six specific grounds 
were enumerated as the bases for the decision:

(1) the proposed boundaries are not described with "common 
certainty," as required by section 2-202 of the Village Law;

(2) the proposed boundaries, where ascertainable, evidence an 
intent to discriminate and are gerrymandered to exclude black 
residents, rendering the petition violative of "rights granted by 
the federal and state constitutions";

(3) the petition was prepared for the invidious purpose of 
"preventing the construction of transitional housing for homeless 
families," rendering it violative of "rights granted by the federal 
and state constitutions";

(4) substantial petition signatures were obtained under false 
pretenses;

5



103

(5) substantial petition signatures are irregular; and
(6) numerous Town residents (particularly newer residents) 

are not identified as would-be inhabitants of the proposed village, 
as required by section 2-202 of the Village Law.3

Under the express provision of section 2-210 of the Village 
Law, review of a town supervisor's decision on an incorporation 
petition may be had only through an Article 78 proceeding on 
grounds that the decision "is illegal, based on insufficient 
evidence, or contrary to the weight of evidence." Eleven days 
after Town Supervisor Veteran issued his decision on the COUP 

petition, two COUP members instituted an Article 78 proceeding in 
New York Supreme Court challenging that decision. On January 30 
of this year, the respondents in that proceeding filed a petition 
for removal in the Southern District of New York, designating the 
matter as related to the pending Deutsch action.

Urging that the December 1 Decision be reversed and the 
petition to incorporate the Village of Mayfair Knollwood be 
sustained, the Article 78 petition sets forth five specific bases 
allegedly supporting the relief requested:

(1) since section 2-206(3) of the Village Law requires that 
testimony offered at a petition hearing "must be in writing" and 
that the "burden of proof shall be on objectors," and since only 
oral testimony was taken at the November 1 hearing, Veteran's

Principally as a result of that action, an amended 
complaint was filed in the Deutsch action which, inter alia, drops 
defendant Veteran as a member of the alleged civil rights 
conspiracy.

6



104

actions were contrary to the requirements of the Village Law and 
thus illegal or, alternatively, his decision was not supported b y  

sufficient evidence;
(2) since a town supervisor's authority under section 2-206 

of the Village Law to review incorporation petitions allegedly is 
strictly ministerial (i.e ., limited to assessing the validity of 
only those objections related to petition requirements set forth 
by the statute), and because the statute does not provide for an 
examination of or inquiry into the petitioners' intent, Veteran's 
decision is illegal because it went beyond the scope of his 
ministerial authority or, alternatively, his perceptions of 
discriminatory intent are not supported by sufficient evidence;

(3) since under section 2-206 of the Village Law the sole 
evidence Veteran purportedly was allowed to consider was that 
adduced at the November 1 public hearing and reduced to writing, 
his reliance on material received during the period he allowed for 
further written comment between November 1 through 21 renders his 
decision illegal or, alternatively, contrary to the weight of the 
objecting evidence received at the November 1 hearing;

(4) since no objections allegedly were filed with respect to 
the means by which petition signatures were gathered or as to the 
sufficiency of the list of regular inhabitants, Veteran's decision 
is illegal or is unsupported by sufficient evidence; and

(5) since the petitioners' opinions, motives, or intentions 
are matters allegedly protected by the First Amendment of the

7



105
United States Constitution, Veteran’s decision violates those 
rights.4

Freely expressing our doubt as to the propriety of removal in 
this case, a conference in chambers was scheduled to discuss, inter 
alia. (i) whether, as a general proposition, Article 78 proceedings 
may be removed to federal court, (ii) if so, whether removal in 
this case is justified under either of the pertinent statutory 
provisions invoked, to be discussed infra, and (iii) whether, 
assuming the instant proceeding can be removed, principles of 
abstention dictate that we stay our hand or dismiss in deference 
to a state proceeding addressing some or all of the issues raised.

Memoranda and letters on these subjects were submitted to the 
court prior and subsequent to the scheduled conference. Generally, 
all parties are of the belief that the Article 78 proceeding at bar 
could be and properly was removed, and only counsel for the Article 
78 petitioners expressed any concern as to possible abstention 
implications. In sum, it is readily apparent that the parties are 
content to be before this court and believe that this court is the 
proper forum in which to address the Article 78 matter; no motion 
to remand is contemplated. Notwithstanding this state of affairs, 
but consistent with the primacy of this court's obligation to 
protect its jurisdiction, the court has engaged in its own research

As discussed infra. we add only that it appears c e r t a i n  

of the questions bearing on the legality of the procedures e m p l o y e d  

and whether Veteran exceeded the scope of his authority under the 
Village Law are unsettled questions of New York law (indeed, from 
what we are told by petitioners' counsel, certain of the state 
questions may be matters of first impression).

8



106

on the matter. See Railway Co. v. Ramsey. 89 U.S. (22 Wall.) 322, 
328 (1874) (noting court's authority to remand sua sponte if 
jurisdiction is found lacking); Cutler v. Rae, 48 U.S. (7 How.) 
729, 731 (1849) (holding consent of parties does not confer federal 
jurisdiction; it remains "duty of this court to take notice of the 
want of jurisdiction, without waiting for an objection from either 
party"). Finding that, even if this proceeding properly was 
removed, we should abstain pursuant to familiar jurisprudential 
considerations, we now remand this proceeding sua sponte. See 
Corcoran v. Ardra Ins. Co. . 842 F.2d 31, 36-37 (2d Cir. 1988) 
(holding "that when the district court may properly abstain from 
adjudicating a removed case, it has the power to remand the case 
to state court"). II.

II. DISCUSSION
The right to remove a state case to federal court is, of 

course, a unique incident to our federalist system with no 
antecedent at common law. Consequently, removal must be founded 
upon one of the statutory bases provided by Congress. Gold-Washing 
and Water Co. v. Keves. 96 U.S. 199, 201 (1877). The instant 
petition invokes two such statutory provisions. First, the Article 
78 respondents contend that removal is warranted under the 
infrequently utilized "refusal clause" of the civil rights removal 
statute, 28 U.S.C. § 1443(2). Second, it is contended that the 
assertion of the First Amendment challenge to the December 1 
Decision presents a federal question and warrants removal under the

9



107
general federal removal statute, 28 U.S.C. § 1441(b). We
consider each of these provisions in turn.

a. 28 U.S.C. <5 M A 2 1 2 1

Respondents devote the lion's share of their argument to the 
propriety of removal in this case under the refusal clause of the 
civil rights removal statute. The refusal clause permits removal 
in those cases where a person acting "under color of authority" is 
"refusing to do any act on the ground that it would be inconsistent 
with [federal law providing for equal rights]." Of the precedent 
that exists construing this awkwardly worded statute, perhaps the 
two leading decisions were rendered by two of this circuit's most 
learned and respected jurists.

Certainly, the most complete analysis of the statute provided 
to date in any circuit is then District Judge Newman's opinion in 
Bridgeport Edu. Ass'n v. Zinner, 415 F. Supp. 715 (D. Conn. 1976), 
which sets out the criteria to be employed in a refusal clause 
analysis. Generally adopting what he termed Judge Newman's 
"exhaustive and scholarly review of the subject," now Chief Judge 
Brieant, sitting by designation and writing for the two-member 
majority in White v. Wellington, 627 F.2d 582 (2d Cir. 1980),
succinctly summarized the relevant inquiry: the refusal clause
"may be invoked when the removing defendants [state or municipal 
officials] make a colorable claim that they are being sued for not 
acting 'pursuant to a state law which, though facially neutral, 
would produce or perpetuate a racially discriminatory result as

10



108

applied.'" Id. at 586 (quoting Zinner. 415 F. Supp. at 722). The 
statute is exceptional in that it allows the presence of a federal 
defense to control the question of jurisdiction. Zinner. 415 F. 
Supp. at 723 n. 7 (citing Louisville & Nashville R.R. v. Mottlev. 
211 U.S. 149 (1908)).

Recognizing, we think, that the statute, if left open-ended, 
could lead to the "federalization" of standard state cases 
involving challenges to official state or municipal action, an 
important limitation (consistent with the existing legislative 
history) has been read into the law's meaning. To state a 
"colorable claim" under the statute, the removal petition must 
contain a good faith allegation that there exists a conflict 
between the state law in issue and a federal law protecting equal 
rights. As Chief Judge Brieant put it, the removal petition must 
allege "a colorable claim of inconsistent state/federal 
requirements." Wellington. 627 F.2d at 587. See also Armeno v. 
Bridgeport Civil Serv. Comm'n. 446 F. Supp. 553, 557 (D. Conn. 
1978) (Newman, J.) (noting refusal clause permits removal when 
official "declined to observe state requirements that he believes 
are inconsistent with the obligations imposed on him by a federal 
law protecting equal rights"). The basis of the conflict 
requirement seems self-evident: without a colorable federal-state 
conflict, the need to remove to federal court to ensure the proper 
vindication of superior federal mandates is not manifested. When 
federal and state interests are compatible, the state court is 
poised to assure that the defendant's parallel justification for

11



109
action under state law is given proper consideration. cf.
Mg.11 ington, 627 F . 2d at 590 (Kaufman, J. , concurring) (state
officials will seek "extraordinary" option of removal under the 
refusal clause and forego the familiar confines of a state forum 
"because the federal issue they seek to litigate is so 
substantial").

Indeed, Judge Meskill, dissenting in Wellington, characterized
the colorable conflict requirement as the "jurisdictional
touchstone" under the refusal clause. Wellington. 627 F.2d at 592.
The Wellington majority concurred with that assessment:

We agree fully with Judge Meskill's 
description of the "jurisdictional touchstone" 
as "a colorable conflict between state and 
federal law" leading to the removing 
defendant's_ refusal to follow plaintiff's 
interpretation of state law because of a good 
faith belief that to do so would violate 
federal law. That good faith belief is tested 
objectively, in that the claim to that effect 
of the removing defendant must be "colorable."

Id. at 586-87. Where the majority and dissent parted ways was on
what would constitute a "colorable conflict." In that case, the
defendants had phrased their removal petition in the alternative;
i.e., they contended that they had not violated the applicable
state statute or, if it were found that they had, then they acted
as they did for to do otherwise would have been inconsistent with
the requirements of federal law protecting equal rights. Judge
Meskill felt that alternative allegations of this nature did not
justify removal under the exceptional provisions of the refusal
clause. Id. at 591. The majority, however, found "no reason why

12



no
a removal petition cannot contain inconsistent allegations in the 
nature, here, of a traditional plea of confession and avoidance 
without confession," so long as the petition contains "a colorable 
claim of inconsistent state/federal requirements." Id. at 587. 
Put differently, the contrary nature of state law need not be a 
matter definitively resolved, so long as the defendant 
alternatively can assert in good faith a colorable claim of 
conflict with federal law. Id. at 590 (Kaufman, J., concurring).

Guided by these holdings, we find that a colorable conflict 
between federal and state law is neither asserted in the instant 
petition nor can such a conflict in good faith be found to exist.

As outlined supra. Town Supervisor Veteran denied the 
incorporation petition on six enumerated grounds. Only grounds (2) 
and (3) implicate federal concerns relating to equal rights; the 
remaining grounds for denial are largely ministerial in nature, 
based entirely on the filing requirements of New York's Village 
Law. Grounds (2) and (3), however, each conclude that even though 
the Village Law "does not specifically address itself to the 
'intent' of the petitioners, I firmly believe that the rights 
granted by the federal and state constitutions transcend the 
procedural technicalities set forth in the Village Law." December 
1 Decision f  2, at 4; id, f 3, at 6. The referenced constitutional 
protections are not identified in either the December 1 Decision 
or the removal petition, but it seems plain that the allusions are

13



Ill
to the Fourteenth Amendment's command of equal protection.5 Thus, 
respondents conclude, the Village Law, though neutral on its face, 
would produce a discriminatory result if applied in ignorance of 
federal constitutional proscriptions, and therein rests the * &

Citing only Gomillion v. Lightfoot. 364 U.S. 339 (1960), 
respondents' memorandum notes simply that "Supervisor Veteran 
relied on federal constitutional protections against race 
discrimination . . . [and] [t]here can be no genuine doubt that 
these provisions are laws 'providing for equal civil rights.'" 
Respondents' Conference Memorandum at 9. See also Town of 
Greenburgh's Memorandum at 4 (same). Gomillion struck down a 
gerrymandered plan redefining the boundaries of the City of 
Tuskegee, Alabama as violative of the Fifteenth Amendment. That 
amendment provides that the right of citizens to vote shall not be 
denied on account of race or color. Justice Whittaker, noting that 
the Gomillion plaintiffs were not being denied their right to vote 
"in the Fifteenth Amendment sense" (i.e., they could still vote, 
albeit not within the newly defined city limits), concurred in the 
decision but on grounds that the "fencing out" of black citizens 
"is an unlawful segregation of races of citizens, in violation of 
the Equal Protection Clause of the Fourteenth Amendment . . . ." 
Id. at 349. Although of no moment, we think Justice Whittaker 
makes a cogent point. More importantly, however, it has been 
suggested that the Supreme Court has come ultimately to embrace 
Justice Whittaker's analysis. See Karcher v. Daggett. 462 U.S. 
725, 748 (1983) (Stevens, J., concurring) (noting "the Court has 
subsequently treated Gomillion as though it had been decided on 
equal protection grounds") (citing Whitcomb v. Chavis. 403 U.S. 124, 
149 (1971)). Accord City of Mobile v. Bolden. 446 U.S. 55, 86-87
& n.7 (1980) (Stevens, J., concurring). We will not belabor the 
reader with citation to a number of Court cases, both majority and 
concurring opinions, which have cited Gomillion in the Fourteenth 
Amendment context. Suffice it to say that gerrymandering by race, 
although a Fifteenth Amendment violation under Gomillion, certainly 
falls within the reach of the Equal Protection Clause as well. 
That additional support could be especially pertinent here since 
those who would be excluded from the allegedly gerrymandered 
boundaries of the Village of Mayfair Knollwood would not, unlike 
the plaintiffs in Gomillion. be deprived of their pre-existing 
right to vote (here, in the Town of Greenburgh) . See especially 
Caserta v. Village of Dickinson. 491 F. Supp. 500, 506 n.14 (S.D. 
Tex. 1980) (distinguishing Gomillion since excluded plaintiffs 
retained their pre-existing right to vote; *'[t]hose not within the 
Village of Dickinson boundaries have merely maintained their status 
quo as members of Galveston County"), aff'd in relevant part, 672 
F .2d 431, 432-33 (5th Cir. 1982).

14



1 12

colorable conflict. Respondents' Conference Memorandum at 8-9. 
Whether or not this is so, however, we believe respondents' 
argument misses a crucial point.

Wellington repeatedly references and requires a conflict 
between federal and "state law," not a state law or statute. The 
corpus of pertinent "state law" under Wellington. it seems to us, 
must necessarily include state constitutional law, for it is a 
fundamental maxim of any constitutional society, as New York is, 
that constitutional mandates govern and delimit legislative and 
regulatory enactments of the majority. Thus, at least one New York 
court has noted that incorporation petitions, even if in compliance 
with the ministerial requirements of the Village Law, will not be 
sustained if their end is that of advancing racial discrimination. 
In re Rose. 61 Misc.2d 377, 305 N.Y.S.2d 721, 723 (Sup. Ct. 1969), 
aff'd mem., 36 A.D.2d 1025, 322 N.Y.S.2d 1000 (2d Dep't 1981).6 
Although state law in such a case may be found by resort to the 
State Constitution, as opposed to the Village Law, it is "state 
law" nonetheless which forbids the invidious result.

As is made plain by the December 1 Decision, Town Supervisor 
Veteran relied on both the Federal and State Constitutions in 
rejecting the petition. No conflict between the pertinent federal 
and state constitutional provisions was perceived by Supervisor 
Veteran; he acted at the command of both. See especially

Whether a town supervisor, as opposed to the courts, has 
authority to make that determination was not discussed in Rose and 
is not addressed here.

15



113
Wellington, 627 F.2d at 587 (central inquiry is whether official 
subjectively believed an actual conflict between federal and state 
law existed); id̂ . at 590 (Kaufman, J., concurring) (same). Nor is 
any such conflict to be found by reference to existing state law; 
federal and New York constitutional law governing equal protection 
are in harmony. See Seaman v. Fedourich. 16 N.Y.2d 94, 262 
N.Y.S .2d 444, 450 (1965) (noting New York's equal protection 
clause, embodied in N.Y. Const, art. 1, § 11, "is as broad in its 
coverage as that of the Fourteenth Amendment"); Dorsey v. 
Stuyvesant Town Corp., 299 N.Y. 512, 530 (1949) (holding protection 
afforded by New York's equal protection clause is coextensive with 
that granted by Fourteenth Amendment), cert, denied. 339 U.S. 981 
(1950) .

The case at bar, therefore, is readily distinguishable from 
Cavanaqh v . Brock, 577 F. Supp. 176 (E.D.N.C. 1983) (three-judge 
panel), a case cited by respondents. Removal in that case was 
permitted under the refusal clause because the removing defendants 
argued that the relevant provisions of the North Carolina 
Constitution, which were alleged to be in conflict with the 
Fourteenth Amendment, either had been rescinded or, if in effect, 
could not be complied with due to the contrary dictates of the 
Federal Constitution. Id. at 179-80. Here, the Equal Protection 
Clause will embrace whatever discrimination allegedly would have 
occurred, supra note 5, and Seaman and Dorsey make plain that the 
corollary state constitutional provision is at least as broad as 
its federal counterpart. Thus, if Town Supervisor Veteran was

16



114

required by the Equal Protection Clause of the Fourteenth Amendment 
to act as he did, he similarly would be required to so act by the 
equal protection clause of the New York Constitution since the 
latter is to be read in pari materia with its federal relation.

Certainly, notwithstanding Supervisor Veteran's belief that 
he was complying with state constitutional law, respondents' 
ability to remove this case under the refusal clause is not lost 
if the removal petition contains an allegation based on that 
belief. Such is the teaching of Wellington. Respondents, however, 
must in good faith be able to plead alternatively that if they were 
not acting in accordance with state law, then their refusal to so 
act was the product of conflict between federal and state mandates. 
Wellington, 627 F.2d at 587. No such good faith assertion can be 
made here, Federal and state law are coextensive in this area. 
See also Fed. R. Civ. P. 11 (requiring that any "pleading, motion, 
or other paper" submitted to the court and signed by an attorney 
be grounded in good faith belief that its substance is warranted 
by facts, law, or good faith argument for the law's modification).

The jurisdictional paragraph of the removal petition 
acknowledges this reality. See Verified Petition for Removal f 11, 
at 4-5 ("proposed village petition was rejected in part on the 
basis of federal and state Constitutional and statutory provisions 
providing for equal rights . . . [and,] [a]ccordingly, this action 
may be removed to this Court by respondents pursuant to 28 U.S.C.
§ 1443(2)") (emphasis added). The petition's conclusion, however, 
does not state the law. If it did, then in every case challenging

17



115
state or municipal action relying on federal authority parallelling 
cited state law, the case could be removed to federal court. This 
is not the conundrum contemplated by the refusal clause; indeed, 
it is no conundrum at all. Federal and state law must not merely 
parallel one another; they must be in conflict (or, more 
accurately, there must be a good faith allegation of conflict). 
See especially In re Quirk. 549 F. Supp. 1236, 1241 (S.D.N.Y. 1982) 
(refusal clause satisfied since colorable conflict existed between 
federal court order and New York civil service law); In re Buffalo 
Teachers Fed'n. 477 F. Supp. 691, 694 (W.D.N.Y. 1979) (removal 
under refusal clause appropriate since "state defendant caught 
between the conflicting reguirements of a Federal [court] order and 
of state law"); Zinner. 415 F. Supp. at 718 (noting refusal clause 
"'intended to enable state officers, who shall refuse to enforce 
state laws discriminating in reference to [civil rights] on account 
of race or color, to remove these cases to the United States courts 
when prosecuted for refusing to enforce those laws'") (quoting 
Cong. Globe, 39th Cong., 1st Sess. 1115 (1863) (statement of Rep. 
Wilson)). Contrasted with those scenarios, respondents here are 
being prosecuted for having acted as they saw fit under the State's 
equal protection clause, not for having failed to do so, and that 
provision tracks its federal namesake.

Consequently, we find that there is no colorable conflict 
between federal and state law in this case, and that removal, if

18



116

justified here, must be found for reasons other than those provided 
under the refusal clause . 7

b. 28 U.S.C. S 1441fb)
Under 28 U.S.C. § 1441(b), "[a]ny civil action of which the 

district courts have original jurisdiction founded on a claim or 
right arising under the Constitution, treaties or laws of the 
United States shall be removable without regard to the citizenship 
or residence of the parties.” Clearly, the assertion of the First 
Amendment claim in the petition presents a federal question. We 
are not so sure, however, that an Article 78 proceeding 
automatically qualifies as a "civil action" under the removal 
statute.

The term "civil action" (or the predecessor term "civil suit")
has been capaciously defined. Thus, the Supreme Court has opined
that appeals from state or municipal administrative action via writ
of prohibition or mandamus may qualify for removal:

The principle to be deduced from [our] cases 
is, that a proceeding, not in a court of 
justice, but carried on by executive officers 
in the exercise of their proper functions, as

Our decision on the refusal clause might appear 
gratuitous in light of our holding infra that, even if this case 
was properly removed, principles of abstention warrant a remand. 
Our ruling on the abstention/remand, however, might be different 
were we to find that the case could be removed under the refusal 
clause. Congress's explicit determination that state officials 
facing the type of federal-state conflict outlined above should be 
afforded the option of a Federal forum would inevitably color an 
abstention analysis. Respect for the state interests outlined 
infra might very well have to give way in such a circumstance to 
the overarching federal concern. Federalism (and respect for it) 
does, after all, have a federal as well as state component.

19



117
in the valuation of property for the just 
distribution  ̂of taxes or assessments, is 
purely administrative in its character, and 
cannot, in any just sense, be called a suit; 
and that an appeal in such a case, to a board 
of  ̂assessors or commissioners having no 
judicial powers, and only authorized to 
determine questions of quantity, proportion 
and value, is not a suit; but that such an 
aPPeal may become a suit, if made to a court 
or tribunal having power to determine 
questions of law and fact, either with or 
without a jury, and there are parties litigant 
to contest the case on the one side and the other.

Upshur County v.__Rich, 135 U.S. 467, 475 (1890). Accord
Commissioners of Road Improvement Dist. No. 2 v, St. Louis s . w.  

Eili—Co^, 2 5 7  U.S. 5 4 7 ,  5 5 7 ,  5 5 9  ( 1 9 2 2 ) .  Cf. Weston v. City Council 
of— Charleston, 2 7  U.S. (2  Pet.) 4 4 9 ,  4 6 4  ( 1 8 2 9 )  (the term "civil
su^̂ ',n -*-n defining Supreme Court's appellate jurisdiction over
state cases, is a comprehensive one including various modes of 
proceeding; so long as an adversary proceeding inter partes. it 
qualifies as a "civil suit").

That said, it is beyond cavil that a statutory appeal of 
administrative state action, whether or not it involves diverse 
parties or a federal question, may not be filed in federal court.
D.gpa^tmen t _o_f_Transp._and Dev, of Louisiana v. Beaird-Poulan. Inc.,
449 U.S. 971, 973-74 (1980) (Rhenquist, J., dissenting from denial 
of certiorari) (citing Stude, 346 U.S. at 581). Following from 
that principle, we doubt that Congress intended the term "civil 
action" under the removal statute to be so sponge-like as to allow 
its absorption of every conceivable type of proceeding involving 
appeal from state or municipal administrative action which touches

20



118
upon a federal question. To believe otherwise is to suggest that 
Congress was ignorant of notions of comity and federalism that are 
such an important part of our constitutional and jurisprudential 
fabric. Cf. St. Louis S.W. Rv., 257 U.S. at 554 ("[a]n
administrative proceeding transferred to a court usually becomes

gjudicial, although not necessarily so") (emphasis added).
In New York, an Article 78 proceeding, although admittedly 

civil in nature, is manifestly circumscribed by the terms of the 
statute, and it possesses numerous indicia distinguishing it from 
a typical inter partes civil action. It is a self-styled "special 
proceeding," NYCPLR § 7804(a), designed to supplant the previous 
writs of certiorari, mandamus, and prohibition, id. at § 7801. 
Consequently, and consistent with the predecessor writs, the scope 
of review in an Article 78 proceeding is narrowly confined, id. at 
§ 7803, and the relief recoverable is limited, id. at § 7806. A 
number of other substantive and procedural irregularities are 
unique to this form of proceeding. See especially NYCPLR § 103 
(expressly noting distinction between "civil action" and "special 8

8 Indeed, the proper application in the modern context of 
19th-Century Court precedent defining "civil action" is a matter 
not free from doubt. Those Courts could not possibly have 
envisioned the rise of populism, the demise of economic due 
process, and ultimately the advent of the New Deal, all of which 
radically changed economic life and governance in this society. 
Mirroring the federal model produced by the New Deal, a multitude 
of administrative agencies now permeate the ranks of state 
decisionmaking. In that context, we think it a legitimate question 
to wonder whether the Supreme Court and/or the Congress believe it 
appropriate to define expansively the term "civil action" so as to 
allow the universal removal of garden-variety appeals from state 
administrative action.

21



119

proceeding," and vesting courts with authority to convert a special 
proceeding into a civil action if nature of claim or relief sought 
goes beyond confines of the former); J. Weinstein, H. Korn, & a. 
Miller, New York Civil Practice §§ 7801-06 (1988 & Supp. Dec. 1988) 
(discussing nature of Article 78 proceeding); D. Siegel, Handbook 
on-New York Civil Practice §§ 557-70 (1978 & Supp. 1988) (same) . 9

Given the unique nature of the action, the fingerprints of 
federalism inevitably will be so spread upon an Article 78 
proceeding that we doubt the proceeding ordinarily can be wiped 
clean of its essential state administrative character by the mere 
presence of a federal question, no matter how insignificant, and 
be rendered removable thereby. Therefore, to permit generally the 
removal of Article 78 proceedings under 28 U.S.C. § 1441 is, we 
think, to invite disruption with well-settled notions of comity 
and federalism. See, _e. g . , Crivello v. Board of Adjustment. 183 
F. Supp. 826, 828 (D.N.J. 1960) (holding appeal of state 
administrative action via writ of certiorari, although nominally 
denominated a "civil action at law," did not constitute a "civil 
action" as that term is used under the general removal statute) ; 
Collins v.— Public Serv. Comm'n of Missouri. 129 F. Supp. 722, 725

Thus, for example, an Article 78 proceeding is far 
different from the administrative "appeal" at issue in Horton v.
Liberty Mutual Ins._Co., 367 U.S. 348 (1961). The Court there held
that a challenge to a Texas administrative determination on a 
worker's compensation claim could be filed in Federal court as a 
"civil action" on grounds of diversity, but only because Texas law 
provides that such a challenge "is not an appellate proceeding[; ] 
[i]t is a trial de novo wholly without reference to what may have 
been decided by the [Texas Industrial Accident] Board." Id. at 354-55 (emphasis added).

22



120
(W.D. Mo. 1955) (finding appeal of state administrative action by 
writ of certiorari to county court "was a mere continuation of the 
administrative proceeding" and, thus, could not be removed). But 

City o f ,Owatonna v. Chicago, Rock Island & Pacific R.R. Co.r 
298 F. Supp. 919, 922 (D. Minn. 1969) (and cases cited therein) . 10

Despite our misgivings, we assume for present purposes that 
an Article 78 proceeding may be removed under the general removal 
statute, for our concerns and respect for federalism can be 
accommodated in this case by the law of this circuit relating to

Our conclusion would by necessity be different when 
removal of an Article 78 proceeding is sought under the refusal 
clause of 28 U.S.C. § 1443(2), the civil rights removal statute 
discussed supra. Since an Article 78 proceeding is the prescribed 
avenue of challenge to administrative action in this State, such 
a proceeding must be removable under the refusal clause if that 
clause is to be given effect in New York.

Also, there may be times when the federal interest in an 
Article 78 proceeding may so predominate as to warrant the 
proceeding's removal under 28 U.S.C. § 1441. Thus, in a series of 
cases involving appeals to state courts from tobacco quotas imposed 
by local administrative review committees, federal courts permitted 
removal under the general removal statute. In those cases, 
however, the local committees were authorized by federal law and 
their members were appointed by the United States Secretary of 
Agriculture, manifesting the obvious federal interest in regulating 
the tobacco crop. See Davis v. Jovner. 240 F. Supp. 689, 690-91 
(E.D.N.C. 1964) (and cases cited therein). Cf. Yonkers Racing
£°rp._v._City of Yonkers. 858 F.2d 855, 863-64 (2d Cir. 1988)
(holding removal authorized under All Writs Act, 28 U.S.C. § 
1651(a), where real possibility that underlying Article 78 
proceeding could be used to frustrate implementation of federal 
court order designed to remedy racial discrimination in Yonkers), 
cert, denied. 57 U.S.L.W. 3619 (1989).

Absent special circumstances, however, we remain dubious 
as to the wisdom of a general rule permitting the removal of 
Article 78 proceedings. Although several Article 78 proceedings 
have been removed to courts in this circuit, this specific question 
has never been addressed. Obviously, it could be argued that the 
ability to remove such proceedings heretofore simply has been 
assumed without the need for extended discussion. We are not so sure.

23



121
our remand authority. The Supreme Court has held that removed 
actions generally may not be remanded except within the narrow 
confines of the remand statute, 28 U.S.C. § 1447(c) (i.e., that the 
case was removed improvidently or without jurisdiction). Thermtrnn 
Prod., Inc, v. Hermansdorfer. 423 U.S. 336, 345 & n. 9 (1976). The 
Second Circuit, however, has found a practical exception to that 
rule, concluding "that when the district court may properly abstain 
from adjudicating a removed case, it has the power to remand the 
case to state court." Corcoran v. Ardra Ins. Co.. 842 F.2d 31, 36- 
37 (2d Cir. 1988). Accord Naylor v. Case and McGrath. Inc.. 585 
F.2d 557, 565 (2d Cir. 1978). The exception, among other things, 
is grounded in the reality that no purpose would be served by 
retaining a removed case and then dismissing it on abstention 
grounds, if applicable, rather than simply remanding the matter to 
the appropriate state forum. Because the fingerprints of 
federalism referenced earlier are so clearly discernible here, we 
find abstention to be appropriate and we thus remand the matter in 
accord with the remand exception outlined in Ardra Insurance.

c. Abstention
Jurisprudential limitations on our jurisdiction long ago 

announced in Burford v. Sun Oil Co. , 319 U.S. 315 (1943) largely 
control our view of this matter.

Burford, of course, involved a challenge to the validity of 
state administrative action permitting the drilling of certain 
wells in an east Texas oil field. The legal challenge was

24



122
initiated in federal court on grounds of diversity and federal 
question (due process) ; the case at bar was removed to federal 
court on the latter basis. In granting dismissal of the Burford 
challenge in the exercise of its equity jurisdiction, the Court 
noted:

Although a federal equity court does have 
jurisdiction of a particular proceeding, it 
may, in its sound discretion, whether its 
jurisdiction is invoked on ground of diversity 
of citizenship or otherwise, "refuse to 
enforce or protect legal rights, the exercise 
of which may be prejudicial to the public 
interest" fUnited States ex rel. Greathouse v.
Pern. 289 U.S. 352, 360 (1933)]; for it "is in 
the public interest that federal courts of 
equity should exercise their discretionary 
power with proper regard for the rightful 
independence of state governments in carrying 
out their domestic policy." [Pennsylvania v.
Williams. 294 U.S. 176, 185 (1935).]

Burford. 319 U.S. at 317-18 (footnotes omitted). Those concerns
were found to be present in Burford. which involved important state
interests (the division of oil-drilling rights) that were the
subject of comprehensive state regulation.

The Second Circuit has distilled the principles underlying 
Burford thusly:

rBurford1 abstention is appropriate when a 
federal case presents a difficult issue of 
state law, the resolution of which will have 
a significant impact on important state 
policies and for which the state has provided 
a comprehensive regulatory system with 
channels for review by state courts or 
agencies. [Burford, 319 U.S.] at 333-34, 63 
S. Ct. at 1107-08. In short, federal courts 
should "abstain from interfering with 
specialized, ongoing state regulatory 
schemes."

25



123
Alliance of American Insurers v. Cuomo. 854 F.2d 591, 599 (2d Cir. 
1988) (quoting Levy v. Lewis. 635 U.S. 960, 963 (2d Cir. 1980)).

In the case at bar, petitioners seek the incorporation of the 
Village of Mayfair Knollwood, which requires a grant of state 
authority. N.Y. Const, art. 10, § 1; Village Law § 2-200; l e . 
McQuillen, The Law of Municipal Corporations §§ 1.19 & 2.07b (3d 
ed. 1987) ("McQuillen11) . As Town Supervisor Veteran alluded to in 
his December 1 Decision, the legal concept of village incorporation 
was created to allow residents of a particular area the opportunity 
to band together for the purposes of securing fire and police 
protection and other public services, such as water and sewer. 
December 1 Decision f 2, at 3-4. Given these uniquely local 
interests, and particularly in an age of increasingly scarce 
resources (both natural and fiscal), it would seem beyond 
peradventure that the State of New York retains as profound an 
interest in certifying village incorporation petitions as does the 
State of Texas in certifying oil-drilling licenses. See especially 
Gg.mil lion, 364 U.S. at 342 (recognizing "the breadth and 
importance" of a State's power "to establish, destroy, or 
reorganize by contraction or expansion its political subdivisions, 
to wit, cities, counties, and other local units"); Hunter v. City 
of— Pittsburgh, 207 U.S. 161, 176, 178-79 (1907) (noting creation 
of municipal incorporations and definition of their size and nature 
are matters peculiarly within jurisdiction of the States). Accord 
1 McQuillen § 3.02, at 235; 2 McQuillen at §§ 4.03 & 7.03; C.
Rhyne, Municipa 1 Law §§ 2—2 & 2-26 (1957) . Thus, that as a g e n e r a l

26



124
proposition federal courts should not be muddying the waters in 
which the village incorporation process swims seems to us an 
unremarkable and inevitable conclusion.

Further, and acting partly as confirmation of the above state 
interest, New York has established a "comprehensive regulatory 
system with channels for review by state courts or agencies," 
American Insurers, 854 F.2d at 599, to assess the propriety of 
village incorporation petitions:
* the statute specifically identifies what geographic areas may 

be incorporated as a village, section 2-200 of the Village 
Law;

* it spells out in elaborate detail who may petition for 
incorporation and what the contents of the petition must 
comprise, section 2-202;

* it establishes a public notice and hearing requirement once 
a petition is filed with a town supervisor, again setting 
forth in great detail the hearing requirements, section 2-204;

* it specifically notes what objections may be lodged against 
a village petition, and how and when these objections should 
be presented, section 2-206;
it sets forth a specific timetable for action on the petition 
following hearing, and outlines the prerequisites for the 
written decision that the town supervisor must issue on the 
matter, section 2-208;
it specifically provides that review of a town supervisor's 
decision may be had only by resort to an Article 78 proceeding 
on grounds that the "decision is illegal, based on 
insufficient evidence, or contrary to the weight of the 
evidence," section 2-210(1);

* it requires that appeal via the Article 78 route must be taken 
within 30 days from filing of the town supervisor's decision, 
section 2-210(2), and that such appeal shall have preference 
over all civil actions and proceedings, section 2-210(4)(e);

* it goes on to delineate the right to and procedures for 
conducting an election to determine the question of 
incorporation, sections 2-212 to 2-222;

27



125

* it sets forth the procedure for judicial review of an 
incorporation election, and provides for a new election if the 
original election is set aside, sections 2-224 to 2-230; and, 
finally,

* it outlines the formalities of incorporating, the procedures 
for electing and appointing officers, the conduct of village 
meetings, the effect on public services, and the taxing 
authority possessed by the village, sections 2-232 to 2-258.
If this does not constitute a comprehensive statutory scheme,

regulating in this case a matter within the fundamental
prerogatives of the state, then the court would be hard pressed to
identify such a scheme. Certainly, the scheme is as comprehensive
and the interest as strong as those existing in Levy, where the
Second Circuit directed abstention due to New York's "complex
administrative and judicial system for regulating and liquidating
domestic insurance companies." Levy. 635 F.2d at 963. To
paraphrase Burford. we think the regulation of village
incorporations so obviously involves a matter of uniquely state
policy that wise judicial discretion counsels in favor of avoiding
needless federal intervention in the state's affairs, especially
since a comprehensive regulatory scheme to address this matter has
been put in place. Burford. 319 U.S. at 332.

That this proceeding also implicates a federal question does
not alter our conclusion. Burford. too, involved a f e d e r a l

question but, as the Supreme Court noted, ultimate review of that
question before the Court was preserved fully by their action. IcL
at 334. Accord Levy. 635 F.2d at 964.

Moreover, the federal question here asserted may never n e e d

be reached. Four of the five challenges to the December 1 Decision

28



t

asserted in the Article 78 petition (claims (l)-(4), delineated 
supra) involve challenges to the propriety of Veteran's actions 
under the Village Law.11 Petitioners' counsel has represented that 
certain of these questions —  particularly those involving the 
nature of the local hearing to be held on these matters, how and 
what evidence can be received and relied upon, and the scope of the 
town supervisor's statutory authority —  appear to be matters of 
unsettled state law. We have found little case law specifically 
addressing the state issues here raised. If the December 1 
Decision is reversed on any of these grounds, the First Amendment 
assertion will not be reached. When unsettled questions of state 
law are susceptible of an interpretation which may obviate the 
federal constitutional question presented, the federal court should 
defer on these questions —  at least in the first instance —  to 
a state tribunal. Orozco v. Sobol. 703 F. Supp. 1113, 1121
(S.D.N.Y. 1989) (cases collected, including Railroad Comm'n of
Texas v. Pullman. 312 U.S. 496 (1941)). See also Levy. 635 F.2d 
at 964 (since federal question was bound with state issues, best 
left in the first instance to state courts with review available *

126

We add that the existence of these purely state 
administrative issues places this case in a posture far different 
from that found in Gomillion and cases like it, which constitute 
straight constitutional challenges to gerrymandered municipal 
boundary plans devised upon conclusion of the legislative or 
administrative drafting processes. Had the instant incorporation 
petition been approved under the Village Law, and the Deutsch 
defendants (assuming they had standing) then challenged that action 
in federal court on Fourteenth Amendment grounds, we have little 
doubt that we properly would have jurisdiction over the subject 
matter and that plaintiffs' choice of a federal forum would be 
respected. That is not the posture of this case.

29



127
ultimately before the Supreme Court). These concerns militate 
further in support of abstention. 12

As Levy concludes, in words equally applicable here:
The claims [in Burford] amounted to an attack 
on the reasonableness of the state 
administrative action. Thus federal review, 
while involving decision of a federal 
question, would have entailed a 
reconsideration of the state administrative 
decision, carrying with it the potential for 
creating inequities in the administration of 
the state scheme. Burford thus suggests that 
proper respect for the expertise of state 
officials and the expeditious and evenhanded

The Supreme Court has observed that the "various types 
of abstention are not rigid pigeonholes into which federal courts 
must ̂ try to fit cases. Rather, they reflect a complex of 
considerations designed to soften the tensions inherent in a system 
that contemplates parallel judicial processes." Pennzoil Co. v. 
Texaco, Inc,, 107 S. Ct. 1519, 1526 n.9 (1987). Thus, although 
this case is governed largely by Burford considerations, the 
existence of Pullman concerns certainly is relevant. 
Notwithstanding Pennzoil1s footnote 9, however, there do exist 
important procedural differences between the "various types of 
abstention." Pertinent here, we note that the product of Burford 
abstention is dismissal, while under Pullman federal and state 
issues ̂ may be bifurcated, with the federal court retaining 
jurisdiction over the former and the litigants allowed the option 
of returning to that forum to address the federal concerns 
following state review. England v. Louisiana State Bd. of Medical 
Examiners, 375 U.S. 411, 421-22 (1964). But see Harris County 
Comm1rs Court v. Moore. 420 U.S. 77, 88 & n.14 (1975) (dismissal 
in Pullman case appropriate if necessary to remove obstacles to 
state court jurisdiction). It makes no sense to bifurcate the 
federal and state issues in this case, especially since to do so 
would potentially frustrate the Village Law's scheme of providing 
for complete and expeditious review of incorporation petitions. 
Further, consistent with the service requirements of section 2- 
210(4)(b) of the Village Law, the costs of bringing a new Article 
78 proceeding to address solely state issues would be substantial 
(given the number of parties involved), arguably rendering that 
"solution" inequitable. Since Burford concerns predominate in the 
instant proceeding, we choose to keep the proceeding whole and 
remand the entire matter to state court which, as was emphasized 
in both Burford and Levy, is entirely competent to address the 
First Amendment issue asserted here (if it need be reached).

30



128
administration of state programs counsels 
restraint on the part of federal courts.

Lev^, 635 F.2d at 964. Here, Article 78 review under the Village
Law is designed to provide the aggrieved party with the opportunity
for expedited and confined judicial review of state administrative
action. That review is, in essence, largely an extension of the
administrative process itself given the reviewing court's limited
scope and remedial authority, and it is that forum which should be
deciding the state issues which predominate in this matter. If
federal questions are implicated in that process and improperly are
decided, ultimate review before the Supreme Court is preserved.
Abstention, therefore, is warranted here.

Conclusion
Assuming the general removability of Article 78 proceedings, 

the instant matter involves a federal question and may be removed 
pursuant to 28 U.S.C. § 1441(b). Consistent with Ardra Insurance, 
however, and because we would abstain from deciding the issues here 
presented under familiar jurisprudential considerations, the 
instant proceeding is remanded to the court from whence it was 
removed, the New York Supreme Court for Westchester County.

SO ORDERED.
Dated: White Plains, N.Y.

April fq , 1989

31

GERARD L. GOETTEL 
U.S.D.J.



129

UNITED STATES DISTRICT COURT 
SOUTHERN DISTRICT OF NEW YORK

In the Matter of the Application 
Of MYLES GREENBERG and FRANCES M. : 
MULLIGAN,

Petitioners, 89 Civ. 0591 (GLG)
-against- NOTICE OF APPEAL

ANTHONY F. VETERAN, et al.,
Respondents.

x

PLEASE TAKE NOTICE that respondents Anthony F. 
Veteran and Susan Tolchin appeal to the United States Court
of Appeals for the Second Circuit from the order in this 
action dated April 17, 1989 and entered on April 18, 1989.
Dated: Elmsford, New York 

May , 1989

P. O. Box 205
Elmsford, New York 10523 
(914) 993-1546
Attorney for Respondents
Anthony F. Veteran and Susan Tolchin



130

TO:
LOVETT & GOULD
180 East Post Road
White Plains, New York 10601

Jonathan Lovett, Esq. 
Attorney for Petitioners.

CUDDY & FEDER
90 Maple Avenue
White Plains, New York 10601

Ruth E. Roth, Esq.
Attorney for Respondents Keren Developments, Inc., 
and Robert Martin Company.

RUTH E. ROTH, ESQ. (Pro Se)
90 Maple Avenue
White Plains, New York 10601

PAUL, WEISS, RIFKIND, WHARTON & GARRISON 
1285 Avenue of the Americas 
New York, New York 10019

Cameron Clark, Esq.
Jay L. Himes, Esq.
Melinda S. Levine, Esq.
William N. Gerson, Esq.
Of Counsel
Attorneys for Respondents Anita Jordan, April Jordan,
Latoya Jordan, Anna Ramos, Lizetta Ramos, Vanessa Ramos, 
Gabriel Ramos, Thomas Myers, Lisa Myers, Thomas Myers, Jr., 
Linda Myers, Shawn Myers, and National Coalition for the 
Homeless;

-and-
Local Counsel for Respondents Yvonne Jones, Odell A. Jones, 
Melvin Dixon, Geri Bacon, Mary Williams, James Hodges and 
National Association for the Advancement of Colored People, 
Inc., White Plains/Greenburgh Branch.

2



131

JOYCE KNOX, ESQ.
NAACP, Inc.
4805 Mount Hope Drive 
Baltimore, Maryland 21215-3297

Attorney for Respondents Yvonne Jones, Odell A.
Jones, Melvin Dixon, Geri Bacon, Mary Williams, James 
Hodges and National Association for the Advancement of 
Colored People, Inc., White Plains/Greenburgh Branch.

3



UNITED STATES DISTRICT 
SOUTHERN DISTRICT OF NEW YORK '* irti e (u-L

......................................................................* 8 8
YVONNE JONES, ANITA JORDAN, APRIL : 
JORDAN, LATOYA JORDAN, ANNA RAMOS,
LIZETTE RAMOS, VANESSA RAMOS, :
GABRIEL RAMOS, THOMAS MYERS,
LISA MYERS, THOMAS MYERS, JR., :
LINDA MYERS, SHAWN MYERS,
ODELL A. JONES, MELVIN DIXON, :
GERI BACON, MARY WILLIAMS,
JAMES HODGES, NATIONAL ASSOCIATION :
FOR THE ADVANCEMENT OF COLORED 
PEOPLE, INC., WHITE PLAINS/ :
GREENBURGH BRANCH, AND NATIONAL 
COALITION FOR THE HOMELESS, :

n v
V i  i • '( la C?

U 1
«. Iit

NOV 1 1983

; E  D .  C ,  S  P  N  1

Plaintiffs, 88 Civ.
-against-

LAURENCE DEUTSCH, COLIN EDWIN 
KAUFMAN, STEVEN NEIL GOLDRICH, 
MICHAEL JAMES TONE, COALITION OF 
UNITED PEOPLES, INC., and 
ANTHONY F. VETERAN, as Supervisor 
of the Town of Greenburgh,

Defendants.

COMPLAINT

x

Plaintiffs, by their attorneys, for their com­
plaint, allege (on information and belief except as to 
paragraphs 3-5, 8 , and 39-50):

Nature of the Action and Background 
1. This action is brought by a number of black 

citizens of Greenburgh, parents of homeless families in



13$

Westchester County, the National Association for the Advance­
ment of Colored People, White Plains/Greenburgh Branch 
("NAACP") and the National Coalition for the Homeless (the 
"National Coalition") to obtain redress against a racially 
motivated conspiracy formed by the defendants other than 
Anthony Veteran (hereinafter the "Conspiring Defendants") for 
the purpose of depriving racial minorities and homeless 
persons of constitutional and statutory rights. The 
Conspiring Defendants are residents of Westchester County who 
have banded together to seek incorporation of a new, almost 
totally segregated village. Their declared purpose is to 
defeat a project to build housing for homeless families, most 
of whom belong to racial minorities, by using the new 
village's zoning power. In furtherance of this scheme, they 
have drawn the village boundaries in a grotesque shape, 
thereby attempting to ensure its all-white composition and to 
guarantee attaining their racially exclusionary objective. 
Defendants' conduct constitutes a conspiracy in violation of 
42 U.S.C. § 1985 that should be declared unlawful, enjoined, 
and remedied, as against the Conspiring Defendants but not 
defendant Veteran, by an appropriate award of monetary 
damages.

2. This conspiracy is a direct attack on a 
coordinated effort by state, county and municipal g o v e r n m e n t  

—  aided by a non-profit, charitable organization —  to

2



134

establish safe and decent temporary housing for homeless 
families with children in Westchester County. Westchester 
County currently shelters approximately 957 families with 
1978 children in a number of sub-standard facilities includ­
ing motels in New York City and certain Hudson Valley coun­
ties. Homeless persons, particularly children, are irrevoca­
bly damaged by living conditions in those motels.
Westchester County is suffering from an unprecedented housing 
crisis with a higher proportion of homeless families to its 
population than even New York City.

Jurisdiction
3. This Court has jurisdiction pursuant to 28 

U.S.C. §§ 1331, 1337, and 1343. This action arises under the 
Fourteenth and Fifteenth Amendments to the Constitution of 
the United States, the Voting Rights Act, 42 U.S.C. § 1973, 
the Civil Rights Act, 42 U.S.C. § 1985, the Fair Housing Act, 
42 U.S.C. § 3604, the Social Security Act, 42 U.S.C. §§ 301 
et sea., Article I, §§ 1 and 11, and Article XVII, § 1 of the 
Constitution of the State of New York, §§ 40-c(l) and (2) of 
the Civil Rights Law of the State of New York, § 291(2) of 
the Executive Law of the State of New York, and §§ 62 and 131 
of the Social Services Law of the State of New York, and 
regulations promulgated thereunder. Declaratory relief is 
authorized pursuant to 28 U.S.C. §§ 2201 and 2202.

3



135

Venue
4. Venue is proper under 28 U.S.C. § 1391(b).

All defendants reside in the Southern District of New York, 
and the claim arose in that District.

Parties
5. The plaintiffs are the following:

a. Plaintiff Anita Jordan is a homeless 
black woman who lives with her two children, April (age 18 
months) and Latoya (age two and a half), in a single room at 
the Elmsford Motor Lodge, 290 Tarrytown Road, Elmsford, New 
York. The Jordan family was placed in the motel by 
Westchester County.

b. Plaintiff Anna Ramos is a homeless white 
woman who lives with her three children, Lizette (age 
eleven), Vanessa (age five) and Gabriel (age one), in a 
single room at the Coachman Hotel, 123 East Post Road, White 
Plains, New York. The Ramos family was placed in the motel 
by Westchester County.

c. Plaintiffs Thomas and Lisa Myers are a 
homeless, black married couple who live with their three 
children, Thomas, Jr. (age four), Linda (age three) and Shawn 

(age two), in two small rooms at the Elmsford Motor Lodge,

4



136

290 Tarrytown Road, Elinsford, New York. The Myers family was 
placed in the motel by Westchester County.

d. Plaintiff Yvonne Jones is a black home- 
owner who has resided in the vicinity of the proposed village 
boundary in the unincorporated part of Greenburgh at 118 
North Evarts Avenue, Elmsford, New York for 35 years.

e. Plaintiff Odell A. Jones is a black 
homeowner who has resided in the vicinity of the proposed 
village boundary in the unincorporated part of Greenburgh at 
19 Van Buren Place, White Plains, New York for 27 years.

f. Plaintiff Geri Bacon is a black homeowner 
who has resided in the vicinity of the proposed village 
boundary in the unincorporated part of Greenburgh at 16 Adams 
Place, White Plains, New York for 33 years.

g. Plaintiff James Hodges is a black home- 
owner who has resided in the vicinity of the proposed village 
boundary in the unincorporated part of Greenburgh at 51 Cabot 
Avenue, Elmsford, New York for two years.

h. Plaintiff Mary Williams is a black 
homeowner who has resided in the vicinity of the proposed 
village boundary in the unincorporated part of Greenburgh at 
179 Sears Avenue, Elmsford, New York for 28 years.

i. Melvin Dixon is a black homeowner who has 
resided inside the proposed village boundary at 15 North 
Lawrence Street, Elmsford, New York for 25 years.

5



137

j . Plaintiff NAACP is a branch of a 
nonprofit membership association representing the interests 
of approximately 500,000 members in 1,800 branches throughout 
the United States. Since 1909, the association has sought 
through the courts to establish and protect the civil rights 
of minority citizens. NAACP's address is One Prospect 
Avenue, White Plains, New York 10607.

k. Plaintiff National Coalition is a 
not-for-profit organization incorporated under New York law. 
Its primary purpose is to advocate responsible solutions to 
end homelessness with an emphasis on establishing decent 
housing for homeless persons. The National Coalition also 
provides direct assistance in the form of rent subsidies, 
food and legal counsel to homeless people. Its address is 
105 East 22nd Street, New York, New York 10010.

6 . The Conspiring Defendants are natural persons, 
and each has the following address:

Laurence Deutsch

Colin Edwin Kaufman

Steven Neil Goldrich

Michael James Tone

211 Wood Hampton Drive 
White Plains, New York 10603
8 Hartford Road 
(a/k/a/ Hartford Lane)
White Plains, New York 10603
128 North Hampton Drive 
White Plains, New York 10603
19 Chelsea Road
White Plains, New York 10607

6



138

7. Defendant Coalition of United Peoples, Inc. 
("COUP") is a not-for-profit corporation that purports to 
have been organized under the laws of the State of New York. 
Its members are real property owners who reside in the 
vicinity of the proposed homeless housing site.

8 . Defendant Anthony F. Veteran is the Town 
Supervisor of the Town of Greenburgh and is named as a 
defendant in that capacity.

Co-Conspirators
9. Various other persons not made defendants in 

this action participated as co-conspirators with defendants 
in the violations set forth below, and performed acts and 
made statements in furtherance thereof.

Factual Background 
The West HELP Development

10. West H.E.L.P., Inc. (Homeless Emergency 
Leverage Program, Inc.) ("West HELP") is a not-for-profit 
corporation organized under the laws of the State of New 
York. One of West HELP'S purposes is the construction of 
housing for homeless persons in the State of New York.

1 1 . The County of Westchester (the "County") is a 
municipal corporation existing pursuant to the laws of the 
State of New York. The County is located in the Southern 
District of New York.

7



139

12. The Town of Greenburgh (the •'Town") is a 
municipal corporation existing pursuant to the laws of the 
State of New York. The Town is located within the County.

13. Homeless families in Westchester County 
presently are quartered at great public expense in often 
squalid motel rooms. A parent with a number of children 
typically is allotted a single room.

14. A number of homeless families in the County 
are sheltered in motels that are far from their communities 
of origin. This aggravates the devastating impact of 
homelessness by disrupting relationships with schools, 
neighbors, relatives and other social and economic supports.

15. In or about October 1987, the County and West 
HELP jointly proposed the establishment of several housing 
developments for homeless families with children in the 
County.

16. In or about January 1988, the Town offered to 
have established within its boundaries one of those develop­
ments (the "West HELP Development"). The Town, together with 
West HELP, proposed as the site for the housing approximately 
30 acres of land, presently owned by the County, situated in 
the Town (the "Development Site"). In April 1988, the Town, 
by unanimous resolution of its supervisor and council 
members, expressed support for the West HELP Development and

8



140

requested that the County conduct the required environmental 
review.

17. The West HELP Development is intended to 
provide safe, economical and humane emergency shelter to 
homeless families with children.

18. The West HELP Development would provide 
•'transitional" housing for homeless families pending their 
establishment of more permanent homes. As planned, it would 
consist of six two-story buildings with approximately 18 
housing units in each. A seventh building would be con­
structed to house day care, counseling, and selected social 
services for the benefit of those lodged at the Development 
Site. The West HELP Development is widely regarded as a 
model in the provision of cost-effective, decent transitional 
housing to homeless families with children.

19. The West HELP Development also includes the 
following proposals, among others:

a. The County would lease the site to West 
HELP for the period of construction plus ten years.

b. West HELP would secure construction and 
permanent financing for the West HELP Development from the 
sale of tax exempt bonds issued by a public benefit agency 
created under New York law. The bonds would be amortized 
over a 10 year period, after which control of the Development

9



141

Site would revert to the government subject to a requirement 
that it continue to have a housing-related use.

c. The County would enter into an agreement 
with West HELP for the placement of homeless families with 
children in the West HELP Development. Under this agreement, 
West HELP would receive a funding stream sufficient to cover 
operating costs as well as amortization and debt service of 
the bonds used to finance the West HELP Development.

20. A majority of the homeless persons in the 
County are members of racial minorities. Such persons are 
among the intended and expected beneficiaries of the West 
HELP Development.

Formation of the Conspiracy
21. In early 1988, defendant Deutsch, together 

with others presently unknown to plaintiffs, formed COUP. 
Defendant COUP'S purpose is to stop the West HELP 
Development. Defendant Deutsch is COUP'S president.

22. On or about February 11, 1988, Defendant 
Deutsch participated in a meeting held at the Valhalla High 
School in the County, at which there was discussion of means 
to oppose the West HELP Development. Later that same month, 
Defendant Deutsch publicly announced that he and other Town 
residents intended to prepare a petition, pursuant to the 
Village Law of the State of New York, to incorporate a new

10



142

village —  to be called "Mayfair Krsollwood" —  within the 
Town. As envisioned, the geographic boundaries of Mayfair 
Knollwood were to include the Development Site.

23. Defendant Deutsch and his co-conspirators 
intend to use the incorporation of Mayfair Knollwood to block 
the West HELP Development. As Defendant Deutsch reportedly 
has put it:

We'll go ahead with secession and take a nice piece of 
taxable property with us.

The "secession" plan was and is racially motivated. As 
Defendant Deutsch was quoted as stating in opposing the West 
HELP Development:

You're taking a piece of a ghetto and dumping it some­
where else to get another ghetto started.

24. Thereafter in 1988, a petition for incorpora­
tion of the proposed Village of Mayfair Knollwood was pre­
pared and the process of circulating the petition for signa­
ture, pursuant to the Village Law of the State of New York, 
began (the "Petition"). As charted in the Petition, the 
proposed Village of Mayfair Knollwood includes the Develop­
ment Site.

25. Defendant Deutsch participated in preparing 
the Petition, approved it, and assisted in its circulation. 
Defendants Kaufman, Goldrich and Tone agreed, in the 
Petition, to accept service of all papers in connection with 
a proceeding for incorporation.

11



143

26. The proposed boundary for Mayfair Knollwood is 
an irregular, multi-sided configuration designed by the 
Conspiring Defendants and their co-conspirators for the 
manifest purpose of excluding minority residents of the Town. 
The shape of the proposed Village and its purpose and effect 
to exclude racial minorities are shown on the map attached as 
Exhibit 1.

27. Just as the proposed boundary of Mayfair 
Knollwood was drawn in an effort to exclude racial minori­
ties, so too was it drawn in an effort to secure for Mayfair 
Knollwood a disproportionate part of the tax base and recrea­
tional and undeveloped land area of the Town.

28. Defendant COUP, the Conspiring Defendants and 
their co-conspirators seek unlawfully to gerrymander the 
proposed boundaries of Mayfair Knollwood so as to (a) exclude 
racial minorities from the proposed village, (b) appropriate, 
to the detriment of Town residents not within the proposed 
Mayfair Knollwood boundary, essential municipal resources, 
facilities, and amenities, and (c) appropriate a major 
proportion of the Town's undeveloped land with the purpose 
and effect of fostering racial segregation in housing.

29. Prior to September 14, 1988, hundreds of Town 
residents signed the Petition, thereby evidencing their 
support of the conspiracy to violate plaintiffs' rights.

12



144

30. On or about September 14, 1988, defendant 
Deutsch and other co-conspirators formally presented the 
Petition to the Town. A contemporaneous news report stated 
the following:

"The incorporation is a fact," Coalition ri.e. COUP] 
President Laurence Deutsch said. "The town may delay 
us, but it won't stop us. There is nothing that the 
town or county could do which could divert us from the 
incorporation."

The Position of Defendant Veteran
31. Defendant Veteran, as Town Supervisor of the 

Town of Greenburgh, is governed in the performance of his 
duties by the Constitutions and laws of the United States and 
the State of New York.

32. The procedure that Defendant Veteran must 
follow in the processing of the COUP Petition is set forth in 
the Village Law of New York. That statute provides, in 
summary, for:

a. a hearing on the Petition at which its 
compliance with statutorily specified technical requirements 
is examined? the statute does not expressly direct Defendant 
Veteran to consider whether the Petition is consistent with 
the Constitutions of the United States or New York, or their 
laws;

b. within a specified time, a decision on
the Petition;

13



145

c. thereafter, in the event the decision is 
favorable, a vote on the proposed incorporation by those 
within the boundaries set forth in the Petition; and

d. in the event of a majority vote in favor, 
incorporation of the new village as proposed in the Petition.

33. Following presentation of the Petition to the 
Town on or about September 14, 1988, Defendant Veteran 
initiated the procedures described in paragraph 32 above by 
scheduling a hearing for November 1, 1988.

34. Defendant Veteran is and has been an outspoken 
supporter of the West HELP Development and has consistently 
opposed the plan of COUP and the Conspiring Defendants to 
incorporate the village of Mayfair Knollwood for the purpose 
of blocking the West HELP Development.

35. Defendant Veteran swore an oath in taking the 
office of Town Supervisor, pursuant to Article XIII, § 1 of 
the New York Constitution and section 25 of the New York Town 
Law, as follows:

I do solemnly swear (or affirm) that I will support_the 
constitution of the United States and the constitution 
of the State of New York . . . .

Approval by Defendant Veteran of the Petition, with its
racially discriminatory purpose and effect and its breach of
the numerous constitutional and statutory provisions set
forth in paragraphs 39 through 48 below, would constitute a
breach of Defendant Veteran's oath of office.

14



146

36. Notwithstanding the foregoing, COUP and the 
Conspiring Defendants assert that Defendant Veteran has no 
authority to deny the Petition on any ground other than 
technical non-compliance with the specific mandates of the 
Village Law, and Defendant Veteran has initiated the proce­
dures thereunder for consideration of the Petition.

37. Plaintiffs assert that Defendant Veteran may 
not, consistent with his oath of office, proceed with the 
Petition in any manner whatsoever.

38. There exists a justiciable case or controversy 
between the parties concerning their rights and obligations 
as set forth above.

Constitutional and Statutory Background
39. In pertinent part, the Fourteenth Amendment of

the Constitution of the United States provides that:
No State shall make or enforce any law which shall 
abridge the privileges or immunities of citizens of the 
United States? nor shall any State deprive any person of 
life, liberty or property without due process of law; 
nor deny to any person within its jurisdiction the equal 
protection of the laws.

40. In pertinent part, the Fifteenth Amendment of
the Constitution of the United States provides that:

The right of citizens of the United States to vote shall 
not be denied or abridged by the United States or by any 
State on account of race, color, or previous condition 
of servitude.

15



147

41. In pertinent part, 42 U.S.C. § 1973 provides
that:

No voting qualification or prerequisite to voting or 
standard, practice, or procedure shall be imposed or 
applied by any state or political subdivision in a 
manner which results in a denial or abridgement of the 
right of any citizen of the United States to vote on 
account of race or color . . . .

42. In pertinent part, 42 U.S.C. § 3604(a) pro­
vides that it shall be unlawful "to refuse to . . . otherwise 
make available or deny a dwelling to any person because of 
race, [or] color. . . . "

43. In pertinent part, Article I, § 1 of the
Constitution of the State of New York provides that:

No member of this state shall be disfranchised, or 
deprived of any of the rights or privileges secured to 
any citizen thereof, . . . unless by law of the land, or 
the judgment of his peers. . . .

44. In pertinent part, Article I, § 11 of the
Constitution of the State of New York provides that:

No person shall be denied the equal protection of the 
laws of this state or any subdivision thereof. No 
person shall, because of race, color, creed or religion, 
be subjected to any discrimination in his civil rights 
by any other person or by any firm, corporation, or 
institution, or by the state or any agency or subdivi­
sion of the state.

45. Section 40-c(l) of the New York Civil Rights 
Law provides that:

All persons within the jurisdiction of the state shall 
be entitled to the equal protection of the laws of this 
state or any subdivision thereof.

16



148

46. In pertinent part, Section 40-c(2) of the New
York Civil Rights Law provides that:

No person shall, because of race, . . .  be subjected to 
any discrimination in his civil rights, . . .  by any 
other persons or by any firm, corporation or institu­
tion, or by the state or any agency or subdivision of 
the state.

47. In pertinent part, Section 291(2) of the
New York Executive Law (Human Rights Law) provides that:

The opportunity to obtain education, the use of places 
of public accommodation and the ownership, use and 
occupancy of housing accommodations and commercial space 
without discrimination because of . . . race . . .  is 
hereby recognized as and declared to be a civil right.

48. The Federal Social Security Act, 42 U.S.C.
§§ 301 et sea.. guarantees all homeless families in the State 
of New York safe and decent emergency housing.

49. Article XVII, § 1 of the Constitution of the
State of New York provides as follows:

The aid, care and support of the needy are public 
concerns and shall be provided by the state and by such 
of its subdivisions, and in such manner and by such 
means, as the legislature may from time to time deter­
mine .

Thus, in New York State, the provision of assistance to the 
needy is not a matter of legislative grace? rather, it is 
specifically mandated by the State Constitution.
Sections 62(1) and 131 of the New York Social Services Law 
charge social service districts, such as the County, with the 
responsibility to provide public assistance and care for 
persons unable to provide for themselves.

17



149

50. Plaintiffs are persons protected by and having 
enforceable rights under the provisions set out in paragraphs 
39 through 49 above.

The Violation of Plaintiffs1 Rights and Injury
51. Beginning in or about February 1988 and 

continuing thereafter to the present, the Conspiring 
Defendants and their co-conspirators engaged in a conspiracy 
in violation of 42 U.S.C. § 1985(3); defendant Veteran is a 
participant in the conspiracy because he has initiated the 
procedure on the Petition called for by the Village Law. The 
conspiracy includes a continuing agreement, understanding and 
concert of action for the purpose of:

a. Depriving, either directly or indirectly, 
a person or class of persons —  racial minority citizens
of the equal protection of the laws or of equal privileges 
and immunities under the laws set forth above;

b. Preventing or hindering duly constituted 
authorities of the State of New York. —  the County and the 
Town -- from giving or securing to all persons, including 
racial minorities, in such State the equal protection of the 
laws.

52. As set forth in paragraphs 21 through 30 
above, the Conspiring Defendants did, or caused to be done, 
acts in furtherance of the conspiracy alleged; as set fo r th

18



150

in paragraph 33 above, defendant Veteran did, or caused to be 
done, an act in furtherance of the conspiracy alleged.

53. Plaintiffs have been injured in their person 
or property or deprived of having and exercising rights and 
privileges of a citizen of the United States, and have 
thereby suffered and are threatened with irreparable injury, 
including but not limited to the injury to homeless adults 
and children caused by the denial of safe and decent emer­
gency shelter.

54. Plaintiffs have sustained monetary damages in 
amounts presently unknown.

CLAIMS FOR RELIEF 
Count I

55. Plaintiffs repeat paragraphs one through 54.
56. Defendants, by their acts, have conspired and 

are continuing to conspire, in breach of 42 U.S.C. § 1985(3), 
to abridge the voting rights of plaintiffs Yvonne Jones,
Odell A. Jones, Melvin Dixon, Geri Bacon, Mary Williams and 
James Hodges in violation of the Fifteenth Amendment to the 
Constitution of the United States, the Voting Rights Act of 
1965, 42 U.S.C. § 1973, Article I, §§ 1 and 11 of the
New York Constitution, and §§ 40-c(l) and (2) of the New York 
Civil Rights Law.

19



151

Count II
57. Plaintiffs repeat paragraphs one through 54.
58. Defendants, by their acts, have conspired and 

are continuing to conspire, in breach of 42 U.S.C. § 1985(3)', 
to violate and have violated the housing rights of plaintiffs 
Anita Jordan, April Jordan, Latoya Jordan, Anna Ramos, 
Lizette Ramos, Vanessa Ramos, Gabriel Ramos, Thomas Myers, 
Thomas Myers, Jr., Linda Myers and Shawn Myers in violation 
of the Fourteenth Amendment to the Constitution of the United 
States, the Fair Housing Act, 42 U.S.C. § 3604, Article I,
§ 11 and Article XVII, § 1 of the New York Constitution,
§§ 40-c(1) and (2) of the New York Civil Rights Law, and 
§ 291(2) of the Executive Law of the State of New York.

Count III
59. Plaintiffs repeat paragraphs one through 54.
60. Defendants, by their acts, have conspired and 

are continuing to conspire, in breach of 42 U.S.C. § 1985(3), 
to abridge the rights of plaintiffs Anita Jordan, April 
Jordan, Latoya Jordan, Anna Ramos, Lizette Ramos, Vanessa 
Ramos, Gabriel Ramos, Thomas Myers, Thomas Myers, Jr., Linda 
Myers and Shawn Myers to safe and lawful emergency shelter m  
violation of the Fourteenth Amendment to the Constitution of 
the United States, the Social Security Act, 42 U.S.C. § 301 
et sea.. Article I, § 11 and Article XVII, § 1 of the New

20



152

York Constitution, and §§ 62(1) and 131 of the New York 
Social Services Law and the regulations promulgated 
thereunder.

Count IV
61. Plaintiffs repeat paragraphs one through 54.
62. a. Article VI, Clause 2 of the Constitution

of the United States provides as follows:
This Constitution, and the Laws of the United States 
which shall be made in Pursuance thereof . . . shall be 
the supreme Law of the Land . . . any Thing in the 
Constitution or Laws of any State to the Contrary 
notwithstanding.

b. Article XIII, § 1 of the Constitution of
the State of New York provides as follows:

[A]11 officers, executive and judicial . . . shall . . . 
take and subscribe the following oath or affirmation: "I 
do solemnly swear (or affirm) that I will support the 
constitution of the United States and the constitution 
of the State of New York . . ."

c. Section 25 of the New York Town Law
provides as follows: "[E]very town officer shall take and
subscribe . . . the constitutional oath of office. . . . "

63. Under the constitutional provisions set forth 
above, defendant Veteran has a duty to uphold federal and 
state law. Moreover, in assuming his office as Town Super­
visor, defendant Veteran swore an oath to uphold the 
Constitution and laws of the United States and of the State 
of New York.

21



153

64. Pursuant to New York Village Law §§ 2-204,
206, 208, defendant Veteran has certain duties to hold a 
hearing and to render a decision with respect to the 
Petition, either favorably (in which case the Petition would 
be submitted for a vote by the electorate) or adversely (in 
which case there would be no vote). Thus far, he has not 
rendered that decision.

65. As set forth in paragraphs 31 through 38 
above, there is a justiciable controversy between plaintiffs 
and defendants as to their respective rights and obligations 
under the foregoing Constitutional and statutory provisions.

Relief Sought
Accordingly, plaintiffs demand judgment as follows:
1. As to Counts I through III:

a. Declaring that defendants have c o n s p i r e d  

in violation of 42 U.S.C. § 1985(3);
b. Directing entry of a permanent injunction 

restraining defendants from continuing their unlawful con­
spiracy, including, but not limited to, pursuing any further 
proceedings with respect to the Petition to incorporate the 
proposed Village of Mayfair Knollwood;

c. Awarding plaintiffs monetary damages in 
such amount as may be proven at trial;

22



154

d. Awarding plaintiffs their reasonable 
attorneys' fees, costs, and disbursements incurred in the 
prosecution of this action.

2. As to Count IV, declaring that defendant 
Veteran has the right and obligation, under the Constitution 
and laws of the United States and the State of New York, to 
deny or to refuse to proceed further with the Petition.

3. As to all Counts, directing such other and
further relief as the Court may deem just and proper.
Dated: Greenburgh, N.Y.

November 1, 1988
PAUL, WEISS, RIFKIND, WHARTON & GARRISON

By. y . ̂
Cameron Clark ^

Attorneys for Plaintiffs 
1285 Avenue of the Americas 
New York, N.Y. 10019 
(212) 373-3000

Of Counsel,
Robert M. Hayes 
Virginia G. Schubert 
COALITION FOR THE HOMELESS 
105 East 22nd Street 
New York, N.Y. 10010 
(212) 460-8110
Andrew M. Cuomo 
2 Park Avenue 
Suite 1415
New York, N.Y. 10016 
(212) 686-1000

Edward Hailes, Jr. 
NAACP, Inc.
260 Fifth Avenue 
New York, N.Y.
(212) 481-4100
Julius L. Chambers 
John Charles Boger 
Sherrilyn Ifill 
99 Hudson Street 
New York, N.Y. 10013 
(212) 219-1900

23



- c .4TJ/ ' ■' ; 155
;r

\

-"'ii. ‘T " - -

' : , ■ "Y-%, -: ii«a*  . v;- 'OiT .s?vA ̂  .. 'v» • "'2* "'̂4, v̂j'
" ' a * / -v * > .. > T  ^
X  I '  /  V ' ^  -s i- 'A r-—---

rd
*v.:^ •../,

,• >* **, -/  ̂ ___- • ̂ t

UA:

\ v

PROPOSED 
BOUNDARY OF 
VILLAGE

MULTI-RACIAL
HOUSING

v

t ! £ M * r n

, 1: ' --I7/:/' i " | ] 4

TOWN OF GREESBUR
Weuckntrr C***0  S o * * * *

-}fM ch=--^

EXHIBIT 1



*

Copyright notice

© NAACP Legal Defense and Educational Fund, Inc.

This collection and the tools to navigate it (the “Collection”) are available to the public for general educational and research purposes, as well as to preserve and contextualize the history of the content and materials it contains (the “Materials”). Like other archival collections, such as those found in libraries, LDF owns the physical source Materials that have been digitized for the Collection; however, LDF does not own the underlying copyright or other rights in all items and there are limits on how you can use the Materials. By accessing and using the Material, you acknowledge your agreement to the Terms. If you do not agree, please do not use the Materials.


Additional info

To the extent that LDF includes information about the Materials’ origins or ownership or provides summaries or transcripts of original source Materials, LDF does not warrant or guarantee the accuracy of such information, transcripts or summaries, and shall not be responsible for any inaccuracies.

Return to top