Response to Motions for Summary Reversal and Consolidation

Public Court Documents
August 8, 1968

Response to Motions for Summary Reversal and Consolidation preview

5 pages

Cite this item

  • Brief Collection, LDF Court Filings. Jones v. Deutsch Plaintiffs' Affidavits in Opposition to Motions to Dismiss or for Summary Judgment and for Attorneys' Fees and Costs, 1989. 8bc4b872-b99a-ee11-be36-6045bdeb8873. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/95aadaed-afec-4843-a362-79e9e8ef178c/jones-v-deutsch-plaintiffs-affidavits-in-opposition-to-motions-to-dismiss-or-for-summary-judgment-and-for-attorneys-fees-and-costs. Accessed August 19, 2025.

    Copied!

    UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK

YVONNE JONES, et al.,
X

•
•

Plaintiffs,
-against-

LAURENCE DEUTSCH, et al.,
Defendants.

: 88 Civ. 7738 (GLG)
•
•

•
•

•

X

PLAINTIFFS' AFFIDAVITS IN OPPOSITION 
TO MOTIONS TO DISMISS OR FOR 

SUMMARY JUDGMENT AND FOR ATTORNEYS 1 FEES AND COSTS

PAUL, WEISS, RIFKIND, 
WHARTON & GARRISON 
1285 Avenue of the Americas 
New York, N.Y. 10019 
(212) 373-3000

GROVER G. HANKINS, ESQ. 
NAACP, Inc.
4805 Mount Hope Drive 
Baltimore, MD 21215-3297 
(301) 486-9191

Attorneys for the Homeless 
Plaintiffs and the National 
Coalition and Local Counsel 
for the Greenburgh Plaintiffs and the NAACP

Attorney for the Greenburgh 
Plaintiffs and the NAACP

Of Counsel:
Cameron Clark 
Jay L. Himes 
Melinda S. Levine 
William N. Gerson

Robert M. Hayes, Esq. 
Virginia G. Shubert, Esq. 
COALITION FOR THE HOMELESS 
105 East 22nd Street 
New York, N.Y. 10010 
(212) 460-8110

Julius L. Chambers, Esq. 
John Charles Boger, Esq. 
Sherrilyn Ifill, Esq.
99 Hudson Street 
New York, N.Y. 10013 
(212) 219-1900

Andrew M. Cuomo, Esq. 
2 Park Avenue 
Suite 1415
New York, N.Y. 10016 
(212) 686-1000



Table of Contents

Tab

Affidavit of Yvonne Jones (NAACP) .................  1
Affidavit of Melvin Dixon .......................... 2
Declaration of Anita Jordan......................... 3
Declaration of Thomas Myers......................... 4
Declaration of Mary Ellen Hombs ...................  5

(Coalition for the Homeless)
Affidavit of Jay L. Himes .......................... 6

and annexed exhibits:
Decision of Anthony Veteran Rejecting Village 
Incorporation Petition, December 1, 1988 ....  A
Notice of Article 78 Petition, Greenberg 
v. Veteran. Index No. 18286/88
(West. Co. Sup. Ct. Dec. 28, 1988) ........... B
Decision, COUP v. Veteran, Index No. 3316/88
(West. Co. Sup. Ct. Jan. 6, 1989) ........... C
Decision, Bruce v. Department of Defense.
Civil No. 87-0425 (D.D.C. June 16, 1987) ....  D

(i)



1



UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK

x
YVONNE JONES, et al., :

Plaintiffs, : 88 Civ. 7738 (GLG)
-against- : AFFIDAVIT

LAURENCE DEUTSCH, et al. :
Defendants. :

x
STATE OF NEW YORK )

: ss. :
COUNTY OF WESTCHESTER )

YVONNE JONES, being sworn, states:
1. I am one of the plaintiffs in this action. I 

am also the President of the White Plains/Greenburgh Branch 
of the National Association for the Advancement of Colored 
People, Inc. ("NAACP"), also a plaintiff. I make this 
affidavit, both in my individual capacity and in my capacity 
as NAACP Branch President, in opposition to the motions by 
various defendants to dismiss and for attorneys' fees and 
costs.

2. By way of background, I am a black homeowner 
and have lived at 118 North Evarts Avenue in the Town of 
Greenburgh, New York for 35 years. I am well acquainted with 
the neighborhoods in the Town and with the different types of 
housing available in various areas of the Town. My own home



2

is located outside the proposed borders of Mayfair Knollwood, 
perhaps 1/4 mile away.

3. I also am qualified to vote in local, state 
and federal elections. I participate regularly in primary 
and general elections at all three levels.

4. As alleged in our complaint, the NAACP is a 
nonprofit association representing the interests of approxi­
mately 500,000 members in 1,800 branches throughout the 
United States. Since 1909, the NAACP has sought through the 
courts to establish and protect the civil rights of minority 
citizens. Racial discrimination, in all its forms, is 
offensive to the basic purposes and goals of the NAACP.

5. I first heard that a neighborhood group was 
considering forming a proposed village and seceding from the 
Town of Greenburgh in the first quarter of 1988. At the 
time, and for some months thereafter, it was not clear to me 
whether there was a real commitment to the idea, or whether 
it commanded any significant community support.

6. In the early fall of 1988 -- around the time 
of presentation of the incorporation petition to Town 
Supervisor Veteran —  the seriousness of the secessionist 
proposal was brought home to me. I attended a meeting where, 
for the first time, I saw a map of the actual boundaries for 
the proposed village. I was shocked by the way the boundary 
zig-zagged to exclude neighborhoods where blacks and other



•  .

3

members of racial minorities live. I had no doubt that the 
proposed village was intentionally designed to exclude those 
minorities —  nothing else could explain the absurd path of 
the boundaries of the proposed village.

7. The direct attempt to discriminate was itself 
of immediate concern. Moreover, I could readily see from the 
map that the village supporters planned to take a very 
sizeable part of the existing Town's tax base. The result 
would be an increased tax burden on those residents left in 
the Town of Greenburgh, and that, too, troubled me. Finally, 
the very idea of a new village was an unwarranted and extreme 
response to a worthwhile effort to aid the County's homeless 
families, most of whom are members of racial minorities.

8. As noted above, I have lived in the Town of 
Greenburgh for 35 years. During that time, I have seen great 
progress made in race relations within the community. I like 
to think of our community today as one with the will to 
extend aid to the homeless, and one where a homeless housing 
shelter could succeed with support among members of all 
races. The Mayfair Knollwood plan therefore represented a 
big step backward.

9. Thus, I brought the Mayfair Knollwood matter 
to the attention of the board of the NAACP Branch for consid­
eration and guidance. A determination was made to submit a 
resolution to the State NAACP Conference for authorization



4

actively to oppose the plan for Mayfair Knollwood. Both the 
State Conference and, thereafter, the National Headquarters 
concurred in our resolution.

10. Since announcement of the Mayfair Knollwood 
plan to secede, I and other NAACP White Plains/Greenburgh 
Branch members have devoted time and resources —  and the 
Branch itself has incurred expense that it can ill afford —  
in opposing the secession. Branch activities, under my 
supervision, include the following:

a) We have held two meetings to educate 
community members on the seriousness of the situation and to 
plan strategy to halt the secessionist effort. Each meeting 
lasted two to three hours, and I have spent time with other 
Branch members planning the meetings. We have also spent 
time and money designing and printing flyers publicizing 
these meetings.

b) I have had many contacts with community 
groups, and with federal, state, and local officials to 
discuss the plan. I also have attended a meeting called by 
the Department of Justice on the matter.

c) I have conducted tours of the border of 
the proposed village for various interested individuals, 
including federal and local government officials.

d) I have attended Town of Greenburgh Board
meetings at which the Mayfair Knollwood proposal was discussed.



5

11. There are many matters that cry out for the 
attention of the NAACP Branch. The addition of the Mayfair 
Knollwood secession has added to the strain. Our limited 
resources are being drained and diverted in an attempt to 
forge a broad base of community opposition to the offensive 
proposal to carve out a nearly all white village from the 
more racially balanced Town of Greenburgh.

Sworn to before me this
day of January 1989.



V
2



UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK
-------------------------------------- X

YVONNE JONES, et al., :
Plaintiffs, : 88 Civ. 7738 (GLG)

-against- : AFFIDAVIT
LAURENCE DEUTSCH, et al., :

Defendants. :
x

STATE OF NEW YORK )
) ss. :

COUNTY OF WESTCHESTER )
MELVIN DIXON, being sworn, states:
1. I am one of the plaintiffs in this action. I 

make this affidavit in opposition to the pending motions by- 
various defendants seeking dismissal and an award of attor­
neys' fees and costs.

2. I have lived at 15 North Lawrence Avenue, in 
the Town of Greenburgh, New York for over 25 years. I am 
familiar with the types of housing in the Town of Greenburgh, 
and with the racial composition of areas in the Town. My own 
home is within the proposed village of Mayfair Knollwood.

3. I own the home in which my family and I 
reside. I am qualified to vote in federal, state and local 
elections and regularly participate in primaries and elec­
tions at all three levels.



4. Before I agreed to be a plaintiff in this 
lawsuit, I saw a map of the proposed village of Mayfair
Knollwood. The meaning of the map to me —  as a black 
community resident —— was unmistakable. Its boundaries 
excluded areas where blacks or other racial minorities live, 
while including me and a small number of other minority 
members in the proposed village. X felt myself branded as a 
••figurehead" ~~ included within the proposed village for 
symbolic purposes —  or as an "accident" —  included not 
because the village creators wanted me, but only because they 
could devise no way to keep me out. Either way, my inclusion 
leaves me without any voting power to shape my own destiny.

not hesitate to join this lawsuit in an effort to halt the 
attack on my legal rights.

5. The map sent me the message of racism. I did

Melvin Dixon

Sworn to before me this 
JlH^Vday of January 1989.

^ .......— vii s p ir e s  January 3 i( , 19.'





UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK
YVONNE JONES, et al.,

x

Plaintiffs,
-against-

LAURENCE DEUTSCH, et al.,
•

Defendants.----------------------------------- x

88 Civ. 7738 (GLG) 
DECLARATION

Anita Jordan hereby declares as follows:
1. I am one of the plaintiffs in this action. So 

are my children Latoya (age 2-1/2) and April (age 1-1/2), who 
are suing through me, as their parent. I make this declara­
tion in opposition to the motions by various defendants 
seeking to have this case dismissed and for related relief.

2. At the time this action was commenced, my 
children and I lived at the Elmsford Motor Lodge, 290 
Tarrytown Road, Elmsford, New York. We had a single room and 
small bath. The room was about 10 by 20 feet in size. It 
had two double beds, and a few other pieces of furniture. 
Westchester County had placed me at this motel, and my 
children and I lived there from August until December of 
1988.

3. In December 1988, my children and I moved into 
subsidized permanent housing in Mt. Vernon, New York. I was 
fortunate enough to obtain an apartment, but I am aware of



many families still homeless, and living, as I was until 
recently, in a single room at the Elmsford Motor Lodge.
Also, because my income is so low, I worry that I may become 
homeless again at some time in the future, and end up in a 
hotel again.

Greenburgh and West HELP, Inc. to build shelter in the Town 
for homeless families with children. That type of shelter 
would be far better than the motel room that my children and 
I had to live in. If that shelter were built, and if I was 
homeless and needed Westchester County or Town of Greenburgh 
help in finding somewhere to live, I would be interested in 
moving to it. If that shelter had been available to me when 
I was homeless, I would have accepted it without hesitating.

ing is true and correct. Executed on January 25, 1989 at Mt. 
Vernon, New York.

4. I have heard of the proposal by the Town of

I declare under penalty of perjury that the forego-

/ J 'x/ H t/ci- >A — A 4- A _---Anita Jordan7





YVONNE JONES, et al. ,
Plaintiffs

-against-

UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK

x

LAURENCE DEUTSCH, et al.,
Defendants.----------------------------------- x

88 Civ. 7738 (GLG) 
DECLARATION

Thomas Myers and Lisa Myers hereby declare as
follows:

1. We are plaintiffs in this action. So are our 
children, Thomas, Jr. (age 4), Linda (age 3), and Shawn (age 
2), who are suing through us as their parents. We make this 
declaration in opposition to the motions by various defen­
dants seeking to have this case dismissed and for related 
relief.

2. At the time this action was commenced, we and 
our children lived at the Elmsford Motor Lodge, 290 Tarrytown 
Road, Elmsford, New York. We had a single room and small 
bath. The room was about 10 by 20 feet in size. It had two 
double beds, and a few other pieces of furniture.
Westchester County placed us at this motel, and we lived 
there from January until December 1988. We had been homeless 
for about two years before January 1988, and during that



tt  .. •

time, Westchester County had placed us in a shelter and then 
in the Coachman Hotel in White Plains.

3. Recently, our family moved into subsidized 
permanent housing in Yonkers, New York. We were fortunate 
enough to obtain an apartment, but we know of many families 
still homeless, and living in a single room at the Elmsford 
Motor Lodge. Also, because our income is so low, we worry 
that we may become homeless again at some time in the future, 
and end up in a hotel again.

4. We have heard of the proposal by the Town of 
Greenburgh and West HELP, Inc. to build shelter in the Town 
for homeless families with children. That type of shelter 
would be far better than the room that our family had to live 
in. If that shelter were built, and if we were homeless and 
needed Westchester County or Town of Greenburgh help in 
finding somewhere to live, we would be interested in moving 
to it. If that shelter had been available to us when we were 
homeless, we would have accepted it without hesitating.

We declare under penalty of perjury that the 
foregoing is true and correct. Executed on January 25, 1989 
at Yonkers, New York.

Lisa Myers

Thomas rs





UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK

x

YVONNE JONES, fit al., :
Plaintiffs, : 88 Civ. 7738 (GLG)

-against- : DECLARATION
LAURENCE DEUTSCH, fit al., :

Defendants. : 
- - - - - - - - - - - - - - - - x

I, MARY ELLEN HOMBS, hereby declare as follows:
1. I am an assistant director and housing policy 

analyst for plaintiff National Coalition for the Homeless 
(the "National Coalition"), a not-for-profit corporation 
organized under New York law. Prior to 1988, I was a member 
of the board of directors of the National Coalition. I 
submit this affidavit in opposition to the motions by defend­
ants Deutsch, Tone, Goldrich, Kaufman, and Coalition of 
United Peoples, Inc. (the "Moving Defendants").

2. The National Coalition is a nationwide organ­
ization directed by a board of service providers, academics 
and community leaders from more than 60 cities across the 
country. The organization's primary purpose is to advocate 
and establish that decent shelter, sufficient food and 
affordable housing are the rights of all in the United



. .  •

2

States. To advance this purpose, the National Coalition has 
several lines of activity.

3. The National Coalition serves as a clearing­
house of information on homelessness in the United States.
In that capacity, we conduct research and publish reports on 
homelessness. We regularly respond to requests for informa­
tion on homelessness from members of the public, from feder­
al, state and local government officials, and from the media. 
The National Coalition also conducts advocacy on behalf of 
the nation's homeless through public information and lobbying 
efforts.

4. When appropriate, the National Coalition 
pursues litigation to establish and enforce the rights of the 
homeless. In Koster v. Webb. 598 F. Supp. 1134 (E.D.N.Y. 
1983) , for instance, we represented homeless families to whom 
Nassau County had denied decent emergency shelter. After the 
district court held that homeless families in New York have a 
right to shelter under the federal Social Security Act, a 
settlement was reached. More recently, in National Coalition 
for the Homeless v. U.S. Veterans' Administration. 695
F. Supp. 1226 (D.D.C. 1988), the district court enjoined the 
defendants, several federal agencies, from violating the 
Stewart B. McKinney Homeless Assistance Act by disposing of 
underutilized federal properties without first making them 
available to aid the homeless.



3

5. U.S. Veterans1 is one of a number of cases in 
which the court upheld the National Coalition's standing to 
sue as a plaintiff. Others include National Coalition for 
the Homeless v. Department of Education. Civ. Action
No. 87-3512 (D.D.C. filed Dec. 28, 1987) and National Coali­
tion for the Homeless v. Pierce, Civ. Action. No. 87-2640 
(D.D.C. filed Sep. 25, 1987).

6. Housing the homeless is one of the National 
Coalition's primary goals. The West HELP proposal to build 
housing in the Town of Greenburgh is of particular interest 
to us. Westchester County has an appalling number of home­
less persons; indeed, the percentage of homeless persons in 
Westchester County is greater than in New York City. Cur­
rently, entire families often share tiny motel rooms without 
cooking facilities. There is a desperate need for decent 
shelter in the County.

7. To illustrate, we recently were asked to try 
to find alternative living accommodations for a homeless 
woman staying in the Crowne Plaza Hotel, a facility that the 
Westchester Department of Social Services uses to shelter the 
homeless. This woman had been in the hotel for more than
18 months, unable to secure transitional or permanent hous­
ing. She has since been transferred to the Coachman Motel, 
virtually all of whose residents are homeless families placed 
by Westchester County. Her plight —  caused by the acute



4

shortage of affordable housing in Westchester County —  is by 
no means unusual.

8. The housing that West HELP proposes to build 
in the Town of Greenburgh will ease the shortage. West HELP 
has a proven track record. A corporate affiliate has con­
structed similar housing in Brooklyn, which currently is in 
operation.

9. The National Coalition has actively supported 
the West HELP proposal. Our support has included advising 
West HELP on an array of technical matters relating to the 
homeless, testifying at public hearings in support of its 
projects, and assisting in securing public support for its 
projects through community appearances and in interviews with 
the media. The level of our support to West HELP has, by 
necessity, increased in response to the intense resistance 
that its proposed shelter has encountered in Greenburgh.

10. The National Coalition's resources are limit­
ed —  indeed strained. The more time, effort and money we 
spend working to overcome roadblocks to housing proposals 
such as the one put forth by West HELP, the less we can 
deliver in direct aid to the homeless. And the longer such 
proposals are stalled, the more the National Coalition is 
called on to try to come up with "band-aid solutions" for 
homeless persons, such as the Crowne Plaza/Coachman resident
I referred to above.



*

5

11. Equally important, resistance to the West HELP 
shelter in Greenburgh has an impact beyond the homeless in 
Westchester County. If successful, such resistance encourag­
es similar efforts elsewhere. Already, a challenge is being 
mounted to a homeless development proposal on Long Island, 
and the National Coalition is directing its resources to this 
new opposition.

12. The Moving Defendants' opposition to the West 
HELP shelter in Greenburgh collides with the basic goals of 
the National Coalition. It impedes our ability to advance 
the cause of the homeless, both in Westchester County and 
elsewhere. And it damages many homeless persons in 
Westchester County whose interests the National Coalition 
seeks to protect. That is why the National Coalition is a 
plaintiff in this case.

I declare under penalty of perjury, that the 
foregoing is true and correct. Executed on January 25, 1989 
at Newport, Rhode Island.





UNITED STATES DISTRICT COURT 
SOUTHERN DISTRICT OF NEW YORK

x
YVONNE JONES et al., :

Plaintiffs, : 88 Civ. 7738 (GLG)
-against- : AFFIDAVIT

LAURENCE DEUTSCH, et al., :
Defendants. :

x

STATE OF NEW YORK )
) ss:

COUNTY OF NEW YORK )

JAY L. HIMES, being sworn, states:
1. I am an attorney employed by Paul, Weiss, 

Rifkind, Wharton & Garrison, attorneys for plaintiffs. I 
make this affidavit in opposition to the pending motions to 
dismiss, or for summary judgment, and for attorneys' fees and 
sanctions.

2. By this affidavit, I seek only to place in the 
record documents reflecting matters that have transpired 
since the filing of plaintiffs' complaint on November 1,
1988. Accordingly, I attach copies of the following papers:

Exhibit A : By decision dated December 1, 1988, the
Supervisor of the Town of Greenburgh, defendant Anthony 
Veteran, rejected the petition to incorporate the proposed



2

village of Mayfair Knollwood. A copy of that decision is 
annexed as Exhibit A.

Exhibit B : Two Mayfair Knollwood proponents
thereafter filed an Article 78 proceeding in the Westchester 
County Supreme Court seeking to overturn Supervisor Veteran's 
decision. A copy of that notice of petition and petition is 
annexed as Exhibit B. Town Supervisor Veteran removed the 
proceeding to this Court; together with others, we joined the 
removal petition, which I understand was filed today.

Exhibit C : The Moving Defendants make reference,
in their moving papers, to another case filed by defendant 
Coalition of United Peoples, Inc. ("COUP") in the State 
Supreme Court to challenge the West HELP shelter. Coup v. 
Veteran. Index No. 3316/88 (West. Co. Sup. Ct.) As the 
Moving Defendants explain in their brief (p. 2), that COUP 
action alleged that the proposed shelter was unlawful because 
it was "intended to categorically exclude from the housing 
homeless persons with mental illness, alcohol dependency, 
and/or drug dependency." (emphasis added). By decision 
dated January 6, 1989, the Court dismissed that patently 
frivolous action. A copy of the decision is annexed as 
Exhibit C.

Exhibit D : Our answering brief makes reference to 
one district court decision available only in a computerized 
data base, Bruce v. Department of Defense. Civil No. 87-0425



(D.D.C. June 17, 1987). For the Court's convenience, a copy 
is annexed as Exhibit D.

3. I respectfully refer the Court to our accompa­
nying memorandum of law. For the reasons there set forth, 
the Moving Defendants' motions should be denied in all 
respects.

3 ^
to before me this 

day of January 1989.

i J L uNotary Public

aJay L. Himes

KOTAP.Y PUEi-IC, t  .-le Kfcw VoO"

Qualiiifi ir.
Commission Exj j:*s

w i c^ih-Ccv—



Exhibit A



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 Greenburgh as the Village of Mayfair
Kjtullwisw’d 1 i«viuy July Lwvu ivwcivvJ by mm uti S*pL*uib«& 14, 
1988, end after due posting and publication of notice in 
accordance with Section 2-204 of the Village Lav, a hearing 
to consider the legal sufficiency of such petition having 
been held on November 1, 1988, at the Creenburgh Town Hall, 
Knollwood and Tarrytown Roads, Elmsford, New York, and said 
hearing having been adjourned until November 21, 1988 for 
the receipt of written testimony, in accordance with Section 
2-206 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 
cf the Village Law, does not comply with the requirements of 
the Constitution of the Dnited 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 proposed 
village with "common certainty" thereby making it impossible 
to locate the boundaries with the precision that is 
necessary. Numerous gaps in the proposed boundaries were 
discovered making the description defective.



The memorandum in opposition submitted by the Town 
Engineer clearly details the deficiencies in the boundary 
description.

At least IS 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.

For 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 citisens by the Constitution of the United 
States of America and the Constitution of the State of New 
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-



repeatedly deviate from a natural courae solely to exclude 
individual properties where blacks live. Within the 
boundaries of the proposed village there is not a single 
unit of multi-family bousing, housing which historically has 
bean aore accessible to minority groups because of its lower 
eost.

The boundary sigs and sags approximately 1000 feet 
along Route 9A to exclude a scatter site public housing 
project 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 Tarrytovn 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 Elmsford, a neighborhood 
which has stood cohesively as a unified area aince the 
1880’s, including its predominantly 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, 
Rillside-Wyndover, and of course, the public housing and low 
and moderate income housing areas of predominantly black 
Pairview.

Ineludad 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



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 
blacks from Greenburgh.

While Article 2 of the Village Law does not 
specifically address Itself to the "intent" of the 
petitioners, Z firmly believe that the rights granted by the 
federal and state constitutions transcend the procedural 
technicalities set forth in the Village Lav.

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 them, from whites by the imposition of political 
barriers, and to prevent the natural expansion of the black 
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 
Xnollvood. Such an invidious purpose is not what was 
contemplated by the Legislature when the statutes governing 
the incorporation of villages were drawn and cannot be 
permitted to succeed.

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



•« I

secure fir* or police protection or other public services. 
Typically, dusters 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 XI, 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.

Rather, 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 homes. The predominantly black 
homeless residents would be provided on-site day care,

5-



•>

counseling, social services, recreation, transportation, end 
24 hour security. Visitation would be restricted to a 
single visitor's room in full view of a security guard.
Only homeless families would be housed on the premises 
including only young mothers, their babies 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 106 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.

Yet, given all the safeguards and the high purpose of 
the Westhelp project, the petitioners have organired to stop 
the project by any means possible solely because of the 
irrational argument that it is to be located in thsir 
•back-yard".

While Article 2 of the Village lav does not 
specifically address itself to the "intent* of the 
petitioners, I firmly belie/e that tha rights grantsd by the 
federal and state constitutions transcend the procedural 
technicalities set forth in tha Village tew.

The proceedures for the formation of a new village 
cannot be used to accomplish an unlawful end.



Therefore# it is ay obligation as a public official to 
defend the constitution and to rajaet the patltlon on the 
grounds that its purpose is to deny homeless persons needed 
services# to exclude homeless persons# and to racially 
discriminate against homeless persons vho 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 vho signed 
the petition 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 is 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”. Zn particular# many of the newer residents 
were omitted.
Datedi Simsford, H.Y.

ANTHONY F . VETERAN
Supervisor 

Town of Greenburgh



•t >

Exhibit B



. •

.J . —

SUPREME COURT OP THE STATE OP HEW TORE 
COUNTY OP WESTCHESTER _________________________________________
In the Matter of the Application of 
MYLES GREENBERG and PRANCES M.
MULLIGAN, proponents of a 
petition to incorporate theVillage of Mayfair Knollwood, Index No.18286/88

Petitioners, NOTICE OF PETITION
For a Judgment pursuant to CPLR 
Article 78, Judge Assigned:

—against— Hon. Aldo "Nastasi
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 T’&TrP’ NOTICE that upon the annexed petition of. Myles
Greenberg and Frances M. Mulligan duly verified the m l  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 Courthouse 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 
fcr the incoporation of the Village of Mayfair Knollwood,



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



4r.' Thomas Carnecella
14 Old Country Road
Eimsford, NY 10523

is. Sara C Kaplan 
907 Old Country Road 
Eimsford, NY 10523

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

is. Madeline Misuraca 
505 Old Country Road 
Eimsford, NY 10523

ir. Guild Fetridge 
507 Old Country Road 
21msford, NY 10523

Mr. Bernard Blacksberg 
39 Beaver Hill Road 
21msford, NY 10523

Mr. Alfred Barbour 
Payne Road 
Eimsford, NY 10523

Ms. Edna Y Clark 
65 Pavne Street 
Eimsford, NY 10523

Mr. Fernando Bartley 
188 Sears Avenue 
Eimsford, NY 10523

Mr. William 3artley 
188 Sears Avenue 
Eimsford, NT 10523

Ms. Josephine Pecora
1415 Old Country Road
Eimsford, NY 10523

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

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

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

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

Ms. Janette Kenner 
166 Sears Avenue 
Eimsford, NY 10523

Mr. Levi Clark 
65 Payne Street 
Eimsford, NY 10523

Ms. Annie Allen 
155 Sears Avenue 
Eimsford, NY 10523

Ms. Linda Howell 
185 Sears Avenue 
Eimsford, NY 10523

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

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

Mr. Robert Misuraca 
505 Old Country Road 
Eimsford, NY 10523

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

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

Ms . Mary Williams 
179 Sears Avenue 
Eimsford, NY 10523

Ms. Paulette Hinton 
158 Sears Avenue 
Eimsford, NY 10523

Mr. Roosevelt Hinton 
158 Sears Avenue 
Eimsford, NY 10523

Mr. William Allen 
155 Sears Avenue 
Eimsford, NY 10523

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



ir.' Aaron Daniel 
.75 Sears Avenue 
Jlmsford, NY 10523

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

Ms. Elsi Daniel 
175 Sears Avenue 
Elmsford, NY 10523

Is. Alexandrina Daniel 
.75 Sears Avenue 
Z1msford, NY 10523

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

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

is. Barbara Robinson 
13 N. Lawrence Avenue 
Jimsford, NY 10523

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

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

is. Elizabeth Rutledge 
.3 North High Street 
Jlmsford, NY 10523

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

Ms. Gloria Richardson 
126 Sears Avenue 
Elmsford, NY 10523

ir. Thomas L Green 
.03 Sears Avenue 
Jimsford, NY 10523

Mr. Richard Williams 
179 Sears Avenue 
Elmsford, NY 10523

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

is. 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

ir. Samuel Marable 
10 North Lawrence Avenue
Elms ford, NY 10523

Francis Brooks 
134 Winthrop Avenue 
Elmsford, NY 10523

Mr. Alfred Peterson 
141 Winthrop Avenue 
Elmsford, NY 10523

irs. K. Miller
12S Winthrop Avenue
Elmsford, NY 10523

Mr. Booker Gamble 
122 Winthrop Avenue 
Elmsford, NY 10523

Ms. Joyann Gamble 
122 Winthrop Avenue
Elmsford, NY 10523//

is . Thelma Robinson 
103 Winthroo Avenue 
Elmsford, NY 10523

Mr. Floyd Palmer 
151 Winthrop Avenue 
Elmsford, NY 10523

Ms. Ada Palmer 
151 Winthrop Avenue 
Elmsford, NY 10523

is . Peggy Maniscalco 
153 Winthrop Avenue 
Elmsford, NY 10523

Ms . Evelyn Roett 
153 Winthrop Avenue 
Elmsford, NY 10523

• %Mr. Bruce McLee 
21 Lawrence Avenue 
Elmsford, NY 10523



Ms 1 Bernadette Brown 
176 Endicott Avenue 
Elmsford, NT 10523

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

Corey Davis
122 North Evarts Avenue 
Elmsford, NT 10523

Ms. Linda Kohn 
137 Cabot Avenue 
Elmsford, NT 10523

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

Ms. Lola R Skeete 
126 No. Evarts Avenue 
Elmsford, NT 10523

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

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

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

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

Mr. Joseph Hollis 
119 Evarts Avenue 
Elmsford, NT 10523

Mr. Vendell Shaw 
121 Evarts Avenue 
Elmsford, NT 10523

Ms. Marie Cassavecca 
109 N. Lawn Avenue ' 
Elmsford, NT 10523

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

Mr. Ralph McCracken 
80 Payne Street 
Elmsford, NT 10523

Mr. David Kohn. 
Cabot Avenue 
Elmsford, NT 10523

Iris Campbell 
118 Cabot Avenue 
Elmsford, NT 10523

Mr. Carlos McClendon 
114 Cabot Avenue 
Elmsford, NT 10523

Mr. Joe Knight 
106 Cabot Avenue
Elmsford, NT 10523

Ms. Sharon Reed 
106 Cabot Avenue 
Elmsford, NT 10523

Ms. Brenda Funny 
101 Cabot Avenue 
Elmsford, NT 10523

Ms. Ruby McCalla 
77 Payne Street 
Elmsford, NT 10523

Mr. Henry McCalla 
77 Payne Street 
Elmsford, NT 10523

Ms. Violet Morris 
77 Payne Street 
Elmsfprd, NT 10523

/

Mr. Leo Morris 
77 Payne Street 
Elmsford, NT 10523

Mr. Alvis Stewart 
77 Payne Street 
Elmsford, NT 10523

Ms. Danee' Baskin 
8 9 Cabot Avenue 
Elmsford, NT 10523

•*

Ciezie Stephens
151 North Evarts Avenue
Elmsford, NT 10523

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

• ** . * Ms. Jc^elyn Valentine
130 Cabot Avenue
Elmsford, NT 10523



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
Elmsfprd, 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



Ms; Joanna Macon 
214 Endicott Avenue 
Elmsford, NY 10523

Mr. John Pina 
214 Endicott Avenue 
Elmsford, NY 10523

Ms. Wanda Macon 
214 Endicott Avenue 
Elmsford, NY 10523

Mr. Lawrence Pina 
212 Endicott Avenue 
Elmsford, NY 10523

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

Ms. Gail Dixon 
203 Endicott Avenue 
Elmsford, NY 10523

Ms. Susie Blanshaw 
223 Endicott Avenue 
Elmsford, NY 10523

Mr. Ron Blanshaw 
223 Endicott Avenue 
Elmsford, NY 10523

Ms. Julia Hilliard 
225 Endicott Avenue 
Elmsford, NY 10523

Mr. Clyde Hilliard 
225 Endicott Avenue 
Elmsford, NY 10523

Ms. Cassandra Hilliard 
225 Endicott Avenue 
Elmsford, NY 10523

Ms. Elsie Martin 
234 Endicott Avenue 
Elmsford, NY 10523

Sandy Martin
234 Endicott Avenue
Elmsford, NY 10523

Ms. Harriet Burton 
255 Abbott Avenue 
Elmsford, NY 10523

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

Jameela R White 
259 Abbott Avenue 
Elmsford, NY 10523

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

Ms. Lina Eller 
262 Abbott Avenue 
Elmsford, NY 10523

Ms. Vera Gibbs 
248 Abbott Avenue 
Elmsford, NY 10523

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

Mr. Mark Lewis 
293 Abbott Avenue 
Elmsford, NY 10523

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

Blonnie Jones 
256 Abbott Avenue 
Elmsford, NY 10523

Ms. Bernice Romeo 
253 Abbott Avenue 
Elmsford, NY 10523

s/

Ms. Ann Bhagirath 
253 Abbott Avenue 
Elmsford, NY 10523

Mr. Eddie Pace 
278 Abbott Avenue 
Elmsford, NY 10523

Mr. Wayne Bass 
292 Abbot Avenue 
Elmsford, NY 10523

Ms . Cecile Grasty 
277 Abbott Avenue 
Elmsford, NT 10523

Ms. Cecil Lazarus 
231 Bryant Avenue 
Elmsford, NY 10523

Mr. Caryl Lazarus 
231 Bryant Avenue 
Elmsford, NY 10523



1

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, NT 10523

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

Inell Alston
212 Bryant Avenue
Elmsford, 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 
16 S. Lawrence Avenue 
Elmsford, NY 10523

Mr. Marvin K  Howard 
16 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 
Elmsford, 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 Clearhrook Road 
Elmsford, NY 10523

Baker Properties
485 Washington Avenue
Pleasantville, NY 10570

Keren Developments, Inc 
Old Saw Mill River R&ac 
Tarrytovn, NY 10591



/

Ms. Judith Reed 
21 Orchard Lane 
Elmsford, NY 10523

Mr. David Davis 
21 Orchard Lane 
Elmsford, NY 10523

fvonne D. Jones IAACP , .White Plains-Greenburgh 
One Prospect Avenue 
White Plains, NY 10607

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

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

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

Lee Bender
1302 Old Country Road 
Elmsford, NY 10523

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

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

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

Mr. Clifford Webb 
1318 Old Country Road 
Elmsford, NY 10523

Mr. Mark Finsmith 
1501 Old Country Road 
Elmsford, NY 10523

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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



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 Wamick 
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 
1406 Old Country Road 
Elmsford, NY 10523

Mr. Walter Murray 
1406 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 
376 Saw Mill River Road 
Elmsford, NY 10523

Amos Fair
376 Saw Mill River Road 
Elmsford, NY 10523 .

/

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

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

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

?. Hailey
376 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



Mr. Richard Royster 
376 Saw Mill River Road 
Elms ford, NY 10523

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

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

Robin Brabham 
376 Saw Mill River Road 
Elmsford, NY 10523

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

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

Basanti Dhar 
706 Old Country Road 
Elmsford, NY 10523

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

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

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

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

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

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

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

Mr. Robert P Kelly 
701 Old Country Road 
Elmsford, NY 10523

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

Ti Pappas
703 Old Country Road 
Elmsford, NY 10523

C- Pappas
703 Old Country Road 
Elmsford, NY 10523

A. Pappas
703 Old Country Road 
Elmsford, NY 10523

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

Alberta Taylor 
1704 Old Country Road 
Elmsford, NY 10523

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

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

Mr. Manfred Klein 
1709 Old Country Road 
Elmsford, NY 10523/

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

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

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

Ms. Marie V Buschei 
1707 Old Country Road 
Elmsford, NY 10523

Mr. Richard Buschei 
1707 Old Country Road 
Elmsford, NY 10523

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



•  . • • •
L.

Ms'. Patricia Seacord 
1706 Old Country Road 
Elmsford, NY 10523

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

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

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

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

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

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

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

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

Ms. Claire Distasio 
105 Old Country Read 
Elmsford, NY 10523

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

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

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

Ms. Rita Fusella 
107 Old Country Road 
Elmsford, NT 10523

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

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

Mr- Domenick Arceri 
109 Old Country Road 
Elmsford, NY 10523

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

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

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

M s . E . Blanchard 
811 Old Country Road 
Elmsford, NY 10523

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

Oymie H Martin
801 Old Country Road
Elmsford, NY 10523

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

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

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

M s . Hilde Llewellyn 
803 Old Coiii^ry Road- 
Elmsford, NY 10523

Nial A Llewellyn 
803 Old Country Road 
Elmsford, NY 10523

Ms . Patricia Snryth 
804 Old Country Road 
Elmsford, NY 10523

Francis Snryth
804 Old Country Road
Elmsford, NY 10523



I

Mr.'Harvey Kahn 
802 Old Country Road 
Eimsford, NT 10523

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

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

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

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

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

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

Deone Carene
906 Old Country Road
Eimsford, NY 10523

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

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

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

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

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

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

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

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

Ms. Theresa Markowitz- 
912 Old Country Road 
Eimsford, NY 10523

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

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

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

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

Pat Russell
1104 Old Country Road
Eimsford, NY 10523

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

Ms. Joyce Kleiman 
1006 Old Country Road
Eimsford, NY 10523//

Mr. Donald Leone 
903 Old Country Road 
Eimsford, NY 10523

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

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

Mr. Danny Doyle 
904 Old Country Read 
Eimsford, NY 10523

Ms. Leona R Simmons 
918 Ola Country Road 
Eimsford, NY 10523

Ms. JoAnne Ensly 
501 Old Country Road*' 
Eimsford, NY 10523



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 Read 
Elmsford, NY 10523

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

_ -t
Mr. Henry. Collins 
1103 Old CJffntry Road 
Elmsford, NY 10523



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 CounSty Road 
Elmsford, NY 10523

Anil Desai
204 Old Country Road
Elmsford, NY 10523

Ms. Annie M-Robinson 
207 Old Cou fc^a^Road 
Elmsford, NY ±<5523

/

Ms. 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

Ns. Nancy Hnat 
6 04 Old Ccur.trv Roac 
Elmsford, NY 10523

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

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



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 
316 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 Read 
Elmsford, 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 Read 
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 Read 
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 Lazzaro 
♦17 OldrCountry Road 
Elmsfor^^-NE; - 10523

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

^ *
Louisa M Carzaina
418 Old Country Road
Elmsford, NY 10523 • -



7. - ..

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

Mr. Martin Abramowitz 
413 Old Country Road 
Elmsford, NY 10523

H. Weinfeld
406 Old Country Road
Elmsford, NY 10523

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

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

Mr. John P Forman 
405 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

Mr. G. Moore
375 Saw Mill River Road
Elmsford, NY 10522

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

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

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

Anne Nancy Kupersmith
1604 Old Country Road 
Elmsford, NY 10523

Ms. Anna Mangini 
1605 Old Country Road 
Elmsford, NY L0523

Mr. Charles D Jefferson 
401 Old Country 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 
E lmsford, NY 10523

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

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

Michael L Schwartzman 
415 Old Country Road 
Elmsford, NY 10523

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

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

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

Ms- Agnes Jefferson 
401 Old Country 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



/

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 Camevalla 
1417 Old Country Road 
Elmsford, NY 10523

Ms. Rosemarie Camevalla 
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 
5 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 «•



Mr. Roy Carmen 
IS 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 10522

Mr. Albert Carmen 
IS Orchard Lane 
Elmsford, NY 10523

W. Kirkstadt 
29 Orchard Lane 
Elmsford, NY 10523

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

Ms. Cannelina 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 Pasqtiel 
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. Maxima Zachensky 
15 Beaver Hill Road 
Elmsford, NY 10523

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

x

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

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



Ms. Judy Weis
18 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

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 
8 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 Calandrucci 
9 Eastward Place 
Elmsford, NY 10523

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



Ms. Helen Puff 
3 Leaf Place 
Elmsford, NY 10523

Mr. Scott Horecky 
1 Acqueduct Place 
Elmsford, NY 10523

Ms. Mary Thompson 
5 Acqueduct Place 
Elmsford, NY 10523

Ms. Beverly McLean 
4 Catskill Place 
Elmsford, NY 10523

Mr. John T Bock 
9 Hi 11view Place 
Elmsford, NY 10523

Andres Sanoher 
7 Hillview Place 
Elmsford, NY 10523

Mr. Dominick Carlucci 
3 Acqueduct Place 
Elmsford, NY 10523

Mr. Harold Maxwell 
49 Orchard Lane 
Elmsford, NY 10523

Ms. Jane Elber 
17 Catskill Place 
Elmsford, NY 10523

M r . Roger B u m s
6 Catskill Place
Elmsford, NY 10523

Ms. Linda Hornby
8 Eastward Place
Elmsford, NY 10523

Mr. Stephen Horecky 
1 Acqueduct Place 
Elmsford, NY 10523

Ms. Lorraine Koleda 
6 Acqueduct Place 
Elmsford, NY 10523

Mr. William McLean
4 Catskill Place 
Elmsford, NY 10523

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

Mr. John Twohig 
8 Hillview Place 
Elmsford, NY 10523

Ms. Rosamond Wynn 
8 Catskill Place 
Elmsford, NY 10523

Mr. Todd Maxwell 
49 Orchard Lane 
Elmsford, NY 10523

Mr. Dennis Elber 
17 Catskill Place 
Elmsford, NY 10523

Ms . Edith Bums 
6 Catskill Place 
Elmsford, NY 10523

Ms. Brenda Horecky 
1 Acqueduct Place 
Elmsford, NY 10523

Mr. Ed Thompson 
5 Acqueduct Place 
Elmsford, NY 10523

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

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

Maria del Carmen Sanchez 
7 Hillview Place 
Elmsford, NY 10523

Ms - Grace Carlucci 
3 Acqueduct Place 
Elmsford, NY 10523

Ms. Ida Lengyel 
12 Catskill Place 
Elmsford, NY 10523

Ms. Alice Maxwell 
49 Orchard Lane
Elmsford, NY 10523//

Mr. Thomas Burns 
6 Catskill Place • 
Elmsford, NY 10523

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



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 . Mary j ane 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. Claira 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. JanirySi Pazienza 
48 Beaver Hill Road 
Elmsford, NY 10523. •



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

Ms. Amelia Shurak 
15 Catskill Place 
Elmsford, NY 10523

Ms. Valerie J Mahoney 
36 Beaver Hill Road 
Elmsford, NY 10523

Mr. Kenneth M Venezia 
38 Beaver Hill Road 
Elmsford, NY 10523

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 
39 Orchard Lane 
Elmsford, NY 10523

Ms Rosaria Marano 
45 Orchard Lane 
Elmsford, NY 10523

Mr. Ralph Guamo 
7 Eastward Place 
Elmsford, NY 10523

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

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

M s . Rose G u a m o
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 Napurskd 
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

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



Ms Wendy Whittle-Haber 
77 Secor Road 
Ardsley, NY 10502

Mr. Greg Farrington 
3 Melissa Drive 
Ardsley, NY 10502

Ms. Allison Farrington 
3 Melissa Drive 
Ardsley, NY 10502

Ms. Deborah Boddato 
5 Melissa Drive 
Ardsley, NY 10502

Mr. Robert Boddato 
5 Melissa Drive 
Ardsley, NY 10502

Farron Roboff 
7 Melissa Drive 
Ardsley, NY 10502

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

Roni Danziger 
9 Melissa Drive 
Ardsley, NY 10502

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

Ms. Karen Rios 
11 Melissa Drive 
Ardsley, NY 10502

Jerry Levine 
15 Melissa Drive 
Ardsley, NY 10502

Ms. Phyllis Levine 
15 Melissa Drive 
Ardsley, NY 10502

Ms. Suresa Shah 
17 Melissa Drive 
Ardsley, NY 10502

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

Ms Andrea Weiss 
16 Melissa Drive 
Ardsley, NY 10502

Mr. Bruce Schwartz 
16 Melissa Drive 
Ardsley, NY 10502

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

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

Mr. Manuel Fragoso 
20 Melissa Court 
Ardsley, NY 10502

Ms. Marie Fragoso 
20 Melissa Court 
Ardsley, NY 10502

Ms. Elaine Taweel 
19 Melissa Drive 
Ardsley, NY 10502

Mr. David Taweel 
19 Melissa Drive 
Ardsley, NY 10502

Dr. Smital Pasricha 
14 Melissa Drive 
Ardsley, NY 10502

Dr. Vijay Pasricha 
14 Melissa Drive 
Ardsley, NY 10502

/

Mr. Harol M Pesuit 
10 Melissa Drive 
Ardsley, NY 10502

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

Mr. Steve Kaplan 
8 Melissa Drive 
Ardsley, NY 10502

Ms. Shari Melomed 
8 Melissa Drive 
Ardsley, NY 10502

Ms. Susan Shapiro 
3 Benjamin Court 
Ardsley, NY 10502

Mr. Jack Shapiro 
3 Benjamin Court 
Ardsley, NY 10502



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

Mr. 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 Trantafillo
4 Benjamin Court
Ardsley, NY 10502

Mr. Mark Towbin 
4 Melissa Drive 
Ardsley, NY 10502

Pat Lewis
106 North Evarts Ave. 
Elmsford, NY 10523



/• .  , • • • • •c

r

Isabelle Sabell
112 Cabot Avenue
Elms ford, New York 10523

Oscar Jones, Sr.
200 Bryant Avenue
Elms ford, New York 10523

Helen Perkins
1213 Old Country Road
Elms ford, New York 10523

Nancy Kupersmith 
1611 Old Country Road 
Elmsford, New York 10523

Mrs. Judith. Shannon 
>8 Leaf. Place
--Elmsford,- New York 10523:_*? .

Ha rry 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 Rlssman
708 Old Country Road
Elmsford, New York 10523



I.

B  3 t ksnoti »*»— .mipBn

SUPREME Court, WESTCHESTER County Index No. /88
For Omt OWy

Full tut* of M W

MYLES GREENBERG and FRANCES M.
Date Purchas«i3ecembe;r 2?> 

1988
MULLIGAN, Petitioners,
For a Judgment Pursuant to 
CFLR Article 78,

LASacrydau

REQUEST FOR
N aas at lapuj judge

Pemioner^sj
JUDICIAL

INTERVENTION Due of uagnmsic

ANTHONY F. VETERAN, Supervisor 
of the Town of Greenburgh, New 
York, SUSAN TOLCHIN, Town Clerk 
of the Town of Greenburgh, New n Issue jo in ed  M ate ) (check if applicable)
York, and (SEE ATTACHED LIST OF 
ADDITIONAL RESPONDENTS)

aogfataboô
Respondmtfs)

NATURE OErJUD
G  Request far preliminary conference 
O  N ote of issue and / or certificate of readiness £ \ \ \
O  N oace of motion (return d a te ___________________ 111.

Relief sought_______________________________________

□  Biil o f  particulars served (check if  applicable)$k)
I iu ^ C a y . o f New Y ori oniy:
P ^ D w C ify  o f New York is a party to this action.
' . ^ , A„ o r

INTERVENTION (cheek)
«> □  Other ex parte application
■VS Notice of petinon (return riare 1 / 3 0 / 8 9 ___________
i ' '.Relief sought Rgvgrgal of 1 2 / 1 / 8  8 decisi;

rejecting petition _.to„n*»v zzj 1 1 agp .__________
incorporate

C  Order to show cause
(Cleric will enter return date 
Relief sou gh t______________

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

"O Other (specify):___________________

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

property damage, slander or iibd (sp eefy ):_______________

Special Proceedings '
G Tax cernoran y 
G Condemnation 
Q Foreclosure
G Incompetency or conservatorship 
Other special proceeding, including bin not limited to: 

Q Article 75 (arbitration)
Q Article.77 (express trusts) 
ficA racie 78
C Other (specify):__ zc________________1_______

Maunmomai (contested) 
Matrimonial i uncontested)

OTHER ACTION
C  Contract 
Z  Other (specify):.

■» •

instructions: Aitacn naer sneeu if neeesiarv to rwoviae -rcu irrc  m iornm ion 
f jnv tjarrv s eoocann* pro  ^  <wuftoui jn  m o m rv i, :ne "rcuirrc  niormaivon ro iv x m m t such Dirrv s to cniereia n w  sorez



Attorneys) for plaintiffs)/peorionerfs) 
Name
LOVETT & GOULD, ESQS.

Add re s  Pho**
180 E. Post Road, White Plains, N.Y.10601 428-8401

Artorneyfs) for ricfcnriantfs)/ respondents)
A ddles Pbone

Name of xosuruce t^rrim (if applicabic-and availabk)

> '

•w * *-■

RELATED CASES (if none, write “NONE" beiow)
Titie Index 9 Court
Coalition of United 3316/88 S.C.Westchester
Peoples et al v.
Veteran et al.

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

Namre of relationship In prior filing Plaintiffs 
challenged as illegal proposed 
housing for homeless in Tovr c 
Greenburgh. In instant action 
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 abore, there are and hare been no related 
actions or proceedings, nor has a request far judical interrenrioa p m o a s h  been filed in this aakm  or proceeding.

_ , December 27, 1988Dated— -----------------
Lovett & Gould, Esqs.

Aoornrni) tor
Office A P.O. A dair*  .180 East Post Road, White Plains, N.Y.10601 *ciaim that new village was sought.

to exclude housing fer homeless. 
♦*see attach^- sheet.



SUPREME COURT OF TEE STATE OF NEW YORE
COUNTY OF WESTCHESTER
MYLES GREEN3ERG and FRANCES M. 
MULLIGAN,

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

RJI
(Attached Sheet)

Related Cases, addendum: 
Jones v. Deutsch

V

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. 198S (3) by associating 
together, expressing their opinions and 
petitioning for the creation of a new village. 
All defendants have moved to dismiss on the 
grounds, that defendants' alleged activities. • 
are. absolutely privileged under the First’ 
Amendment to th» U.S - Constitution-

atnanLovert

/



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,

SUPREME COURT OF THE STATE OF NEW TORE
COUNTY OF WESTCHESTER

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.

VERIFIED PETITION

Judge Assigned: 
Hon.

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

JURISDICTION

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, 8C3 F.2d 769 (2d Cir. 1986) and Davidson v. 
Canua.no, 792 F . 2d 275 (2d Cir. 1986 ).

1



TEE 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. 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



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 
objection was presented and/or heard with respect to the



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.

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

4



•*

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 petitidn 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

I authority low income housing for the homeless.

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



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 fsic.] 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. Upon information and belief by decision^'dated 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



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. Respondent Veteran's determination that the« boundary of 
the proposed village was not described with "common certainty" 
was, upon information and belief, entirely predicated upon an



■ 4

undated, unsworn memorandum apparently prepared by the Town of 
Greenburgh'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 Respondent 
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.

•  ■

30. Upon information and belief, neither the memorandum 
referred to in subdivision (a) of Paragraph ”29'', supra, nor the

a



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 r 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.

q



I

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 signatuxes 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, heard, 
presented or filed during the public hearing on the petition on

! November 1, 1988.

• ' ' y
35. Respondent Veteran's determinatfon that the list of

10



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



/

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 S2-206(l) prescribes the sole bases upon✓ _
which a petition for incorporation of a village may be challenged

• •>with respect to its legal sufficiency. .•—  •w »v -,f • • f-— t> •

4

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

1 O



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 
hiring at which time and place he is required to aĉ aiajjly hear

r,_  ̂ •*W*’#* '* •
“Objections which may be presented as to the legal Safr^cxency ofO . X
the petition for incorporation on the narrowly circumscribed 
grounds set forth in said Section.



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 on 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



Respondent Veteran to permit the conduct of an election regarding 
the proposed Village cf 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 liJce 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 O.S.C. S1988,



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

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

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



•  •  •

'•In.;tlx* Matter 
of .

■ the Proposed Inccrporati.cn. of 
' the Village of Mavfair Enollwood

A petition for the incorporation of certain territory
in the Town of Greeaburgh 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, 1988, at the Greenburgh Town Hall, 
Knollwood and Tarry-town Roads, Elms ford, New York, and said
hearing having been adjourned until November 21, 1988 for

*
receipt of written testimony, in accordance with Section

»* . /■ •
2-20 S* of the. Village Law/ and alL testimony and- objections L-r 
having been heard;

Now, therefore,- I hereby determine that the aforesaid
petition does not comply with the requi rwnents 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 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 proposed 
village with •common certainty* thereby making it" impossible-W* •»'
to locate the boundaries with the precision that is . 
necessarv. Nimercus gaps in the proposed boundaries were _
discovered making the description defective.



>rhm mmnnwHmii ia opposition submitted by the Town. • * 
Engineer clearly detail* the deficiencies in' the boundary. 
description.

At least 12 voids in the description were discovered 
rendering it impossible to accurately define the village 
boundaries.

Tie 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 not* that Grasslands Road has been relocated 

that the centerline at many points lies within the Town 
of Mount Pleasant-

Y q t these reasona the rMaona itif ei in the ..
m«mo o£ Town Engi neer the boundary description, is
clearly defective does not describe the proposed village 
with "common certainty".

2. The boundaries, where ascertainable, were 
gerrymandered in a to exclude black persons from the
proposed village. Such gerrymandering constitutes a blatant
atteast at racial discrimination and violates the rights

/
granted to all citirens by the Constitution of the United^

/States of America the Constitution of the’State of New* * *V
York.

In the entire 30 years dnring which I have held 
elective office I have never seen such a blatant and 
calculated attempt to discriminate. The boundaries



repeatedly deviate from' a-natural course solely to exclude'.' 
individual properties where blacks live. Within the - 

of the-'proposed village there is not a aingla 
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 Scute 9A to exclude a scatter site public housing
project populated by 2S black families. The boundary carves 
around the CTa-arfa Oondo"1-'n development on three sides to 
exclude its approximately 90 black families. The boundary 
carves around the Old Tarrytown. Hoad School property, now.. 
owned by a black developer, on three sides to txnlnde its _:.~ 
fr,»rr̂ » population, of 8T  families, the majority of which are. 
anticipated to be black families. The boundary carves 
through the neighborhood of North ms ford, a neighborhood
which has stood cohesively as a unified area since the 
1880’s, including its predrminantlywhite area in the
village but excluding its predominantly black area. The 
boundary carefully excludes the black families of the Siver 
Park Apartments, Parkway Hemes, Parkway Gardens,
Hillside—Wyndover, and of course, the public housing and-_low 

moderate income housing areas of predominantly black 
Fairviev.

Included-in the proposed village is all the available
undevelcmed lands bordering black areas - These undeveloped

V
lands are the only natural expansion areas for the black |



• • ■ “tneighborhoods. ' By 'taking these lands it. is clear that tha V  • 
petitioners intend to step tha growth of tha black i
neighborhoods in an attempt to exclude future generations of 
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 nev 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 -/v 
its purpose is to discriminate against, black persons^ to — Sf. 

segregate »*'*'" from whites by the imposition of^ political 
barriers, to prevent the natural expansion of the black,
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 
Knell weed. Such an invidious purpose is not what was
feontemplated by the Legislature when the statutes ;ffcreming~

✓

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

Historically, the legal.concept of incorporated*, 
villages was created tc afford residents of an area an •- - 
ocucrtunitv to create a suite.purpose special districu to , ►■NS

-4-



secure £ire or polio* protection or other Tpublie service*. - 
Typically/ cluster* o£ people in *n otherwise sparsely . - - 
settled town joined together to provide services that would 
not be of benefit to the Town as a whole.

After World War U, 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. ': •. - - » . v. >  ■:

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

Before agreeing to consider the- homeless project, new 
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 3 4 wooded acres, the majority of which would 
temain as a natural woodland buffer around all sides of the 
housing with a w-*mom of 400 feet of woodlands between all
buildings
homeless

and existing heats* .* The-predcmirantly blackv:
residents would be provided cn-sita day care,*



<
• V-'* *'

'  — 1,  -

^ 9J  
1 .

.̂4-.; . v •■' **■

*• counseling, social services r recreation,:transportation i and T 
•' 24 hour security. Vis^-ation would be restricted to a _ 

im visitor’s roots in full view of a security yuard» .
Only honalass families would ba housed on tha premises 
including only young mothers, thair babias and other small 
children. Thar a would ba no derelicts, drug addicts, 
alcoholics, or bums. Childran o£ school age would be bused 
bacJc to their school district of origin thereby providing 
continuity of education. In summary, the project would 
provide a clean, efficient, cost affective, 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 nov_^J- ' 
'present in. Westchester C o u n t y - • ... '

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

While Article 2 of tha 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

’>•:»» set forth in the Village Law.
• • **

The proceedures for the formation of a new village 
cannot be used to accomplish an unlawful end.

• . • v»*'

- - til.'

—*3 —

j-i;



•i- Therefore, it Is * 7  obligation as a public official to
• defend the coastitatioa end to reject _the petition on the. 
grounds that its purpose is to deny homeless persons needed

• .services, to exclude homeless persons, end to racially 
discriminate against homeless persons who ere predominantly 
blacJc.

• 4. The petition is defective in that e substantial'
number of signatures were obtained under false pretenses. I 
have received numerous objections from persons who signed 
the petition stating that they were told that the petition
was only to ask for a straw poll of the residents on their 
opinion * * to whether a village should be formed, -not a 

- petition to formally commence the incorporation procedure- 
5 . . petition is 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..

S. 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.T.

December 1, 1988.
//

Town of Greenburgfa



s

STATE OF NEW YORE___  -
COUNTY OF WESTCHESTER z. ss. :
TOWN OF GREENBURGH . • •

J

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

10

^Susan Tolchin.’ 
. Town derk-

I



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

STATE OF NEW YORK )
)ss.:

COUNTY OF WESTCHESTER)

Kyles Greenberg, being duly sworn, deposes and says:

r am one of the Petitioners herein;- I have read the annexed
- i • • ■ <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.

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

Notary Public
WAYNI K. MAJTrŜ i 

MOTAinr PU8UC. SiA'.t C. ai* ,1m *
No. 60-7733^.0 

it) Westcnesiar Canny 
ltna txvmA*} 3/, l»90



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

FRANCES M. MULLIGAN
Sworn to before me this 
2<$-r£ day of December, 1988.

Notary^Public

Q u m ^ n ^ 7733810





SUPREME COURT OF THE STATE OF NEW YORK 
COUNTY OF WESTCHESTER
PRESENT: HON. ALDO A. NASTASI, J.S.C.

COALITION OF UNITED PEOPLES, INC., 
MYLES GREENBERG and 
FRANCES M. MULLIGAN,

n * . £ u

* * ( ~~ (p ~ :
......... i

! iTo jcdiinmence the statutory tir 
period Tor~appeals as of rig? 
(CPLR 5513(a)], you are advi; 
to serve a copy of this order 

X with notice of entry upon all 
parties.

Plaintiffs,
- against - Index No. 3316/88

ANTHONY F. VETERAN, individually and as Motion Date: October 19, 19
Supervisor of the Town of Greenburgh,
New York, the TOWN BOARD OF THE TOWN OF 
GREENBURGH, New York, the TOWN OF 
GREENBURGH, New York, the COUNTY OF 
WESTCHESTER, New York, H.E.L.P., INC., 
a/k/a HOMELESS EMERGENCY LEVERAGE 
PROGRAM, INC. and the HOUSING FINANCE 
AGENCY of the State of New York,

Defendants.
X

NASTASI, J.
The following papers numbered 1 to 40 read on this 

motion by defendants to dismiss the complaint and cross 
motion by plaintiffs for summary judgment

Notice of Motion/Affidavits/Exhibits 1,3-4,5-6 
Noticg of Cross Motion/Affidavits/Exhibits 10,14 
Answering Affidavits 9 
Replying Affidavits 36 
Affidavits 39 
Memoranda of Law 2,7,8,35,37,38,40 
Pleadings/Exhibits 15-34
Upon the foregoing papers it is ordered that this 

motion is granted and concomitantly the cross motion is 
denied. The separate motion by defendant Housing Finance



I •

Agency of the State of New York to be dismissed as a party 
is granted. None of the causes of action in the complaint 
is directed against said defendant, and it does not need to 
be a defendant in this action.

Plaintiffs' allegations of discrimination under 
the Executive Law because the proposed shelter will be 
limited to families and will exclude "drug addicts, 
alcoholics, mentally ill, single, middle-aged and elderly 
people" do not state causes of action. Even a housing 
project under the Executive Law can exclude undesirable 
tenants who are disruptive of the health, safety and morals 
of their neighbors (New York State Housing Authority v. 
State Human Rights Appeal Board~ 59 A.D.2d 742) . 
Alcoholics, drug addicts or derelicts are not a protected 
class under the Executive Law. Moreover, there is nothing 
in the proposal which will exclude single, middle-aged or 
elderly people. If they are homeless with small children, 
they would be eligible to reside in this shelter until 
permanent housing is obtained. In the shelter, there will 
be counseling, day care, 24 hour security and other types of 
social services geared towards helping families. There is 
nothing to indicate that the shelter is ultra vires or 
illegal.

It has been held that a classification into 
separate public assistance categories where the needs of the 
population are different is not usually considered 
discriminatory (Lee v. Smith, 43 N.Y.2d 453). That homeless 
families with young children have more need of space and 
privacy and freedom from "drug addicts and derelicts" than 
do homeless adults is self-evident.

Moreover, plaintiffs have failed to plead acts 
that, if proven, would constitute illegality sufficient to 
bring an action under the General Municipal Law §51. There 
must be a determination that there is "a total lack of power 
on the part of the [defendant] to do the acts charged since 
[courts] do not sit in judgment on questions of legislative 
policy" (Murphy v. Erie County, 34 A.D.2d 295). None of the 
allegations raised by plaintiffs show the necessary 
illegality that supports a taxpayer's action pursuant to the 
General Municipal Law. The claim that individuals who will 
not be admitted to the shelter will bring an action on the 
ground of discrimination under the Executive Law and

-2-



■therefore the taxpayers' money will be wasted is remote. 
The shelter is for homeless families and the decision to 
include only families has a rational basis and will not be 
disturbed by this Court. There is no indication that 
pursuant to the Executive Law §296, people will be excluded 
based on their race, creed, color, national origin, sex or 
disability or marital status. Although defendants state an 
attempt will be made to eliminate eligibility for those who 
will cause a disturbance and could be detrimental to the 
health, safety and morals of their neighbors, the Executive 
Law does not protect the aforementioned class of people (see 
NYSHA v. State Human Rights Appeal Board, supra). 
Accordingly, since no illegality has been alleged or acts 
beyond the power of the defendants, the causes of action 
numbered 1 through 5 are dismissed.

Plaintiffs' 6th, 7th, 8th and 10th causes of 
action relate to a letter sent by Anthony Veteran on 
February 2, 1988 informing people in the community of the
goa] s of the project and the date of a public hearing. 
Plaintiffs contend that defendants' answer submitted to the 
original complaint demonstrates that the letter contained 
misrepresentations and was false and public moneys should 
not have been spent to send it. In addition, the
dissemination of false information and failure to state the 
facts is a violation of their civil rights. There is 
nothing to support this claim, nor do plaintiffs, upon the 
most liberal interpretation of their pleadings, plead any 
cause of action under the General Municipal Law or Civil 
Rights Law (see Stewart v. Scheinart, 47 N.Y.2d 826). These 
causes of action are dismissed.

The 11th and 12th causes of action state that the 
building of the shelter would be in violation of the zoning 
laws. The zoning laws do not apply to private parties
performing governmental functions (People v. St. Agatha's 
Home for Children, 47 N.Y.2d 46; cert denied 444 U.S. 869). 
The County and the Town have approved the building of the 
shelter by H.E.L.P. and therefore H.E.L.P. is exempt from
local zoning laws.

•

The 13th cause of action stating that the County 
of Westchester is unlawfully wasting money for the 
environmental review of the property is based on the false 
premise that the project is ultra vires and illegal. It

-3-



m

does not meet the requirements of a taxpayer's action under 
the General Municipal Law and is therefore dismissed.

The 14th and 15th causes of action relate to the 
sharing of legal expenses by H.E.L.P. and the three Town 
defendants to defend this lawsuit brought by plaintiffs. 
Defendant, Town, would have to defend the lawsuit and expend 
public moneys for that purpose. H.E.L.P. is paying one-half 
the cost to defend four defendants, three of whom are the 
Supervisor of the Town of Greenburgh, the Town Board of the 
Town of Greenburgh and the Town of Greenburgh. There is no 
evidence of a public gift when the private defendant is 
paying more than its share for the defense. These causes of 
action are dismissed.

The 16th cause of action alleges a hypothetical 
right on the part of the school-age children at the shelter 
to attend the Valhalla Union Free School District School and 
deprivation of that right giving rise to a taxpayer’s action 
on their behalf. After the shelter is built, if school-age 
children's rights are being violated by a policy set forth 
by the County, that policy can be challenged. There can be 
no declaration of illegality regarding a policy that is not 
f ormulated.

The 9th cause of action is ostensibly related to a 
restrictive covenant although it does not plead a cause of 
action and must be dismissed. Plaintiffs have asked to 
replead that cause of action. Although it is not clear how 
plaintiffs will plead a restrictive covenant from the 
contract conveying the property to the County, if there are 
additional facts that would state a cause of action for a 
restrictive covenant, plaintiffs are granted leave to 
replead that cause of action.

Submit judgment setting forth a declaration of the 
rights of the parties in accordance with the decision 
herewith.

-4-



JONATHAN LOVETT, ESQ.
LOVETT & GOULD, ESQS.
Attorneys for Plaintiffs 
180 East Post Road 
White Plains, N.Y. 10601
MARILYN J. SLAATTEN, ESQ.
Westchester County Attorney 
Attorney for Defendant 
County of Westchester 
600 Michaelian Office Building 
148 Martine Avenue 
White Plains, N.Y. 10601
DONOVAN LEISURE NEWTON 4 IRVINE, ESQS. 
Attorneys for Defendants 
Veteran, Town Board, Town of 
Greenburgh and H.E.L.P., Inc.
30 Rockefeller Plaza 
New York, N.Y. 10112





W
E5

TL
A

W
” W

ES
TL

A
W

 W
ES

TL
A

W
f

PAGE

Mode
P

1987 UJL 13140 (D.D.C. )

BARRY R. BRUCE, et al., Plaintiffs,
v.

UNITED STATES DEPARTMENT OF DEFENSE, et al., Defendants.
Civ. A. No. 87-0425-LFO.

United States District Court, District of Columbia.
June 16 , 1987.

As Corrected June 26, 1987.
MEMORANDUM

Not Reported in F.Supp.

Citation Database
Not Reported in F.Supp. FOUND DOCUMENT DCTU

1

OBERDORFER, District Judge.

Plaintiffs. Barry P. Bruce, Columbus House, Inc., and the National 
Coalition for the Homeless, bring this action against the United States 
Department of Defense ( ' D O D 1 ) and its Secretary, Caspar Ul. Weinberger, seeling 
injunctive and declaratory relief requiring defendants to prescribe regulations 
implerent ing 10 U.S.C. s 2546. Passed in October 1983, section 2546 authorizes 
the DOD to make military installations available as shelter to homeless persons 
throughout the United States. The statute provides:

(a) (1) The Secretary of a military department may make military 
installations under his jurisdiction available to the furnishing of shelter to 
persons without adequate shelter. The Secretary may, incidental to the 
furnishing of such shelter, provides services as described in subsection (b). 
Shelter and incidental services provided under this section may be provided 
without reimbursement.

(2) The Secretary concerned shall carry out this section in cooperation with 
appropriate State and local governmental entities and charitable 
organizations. . . .

(b) Services that may be provided incident to the furnishing of shelter 
under this section are the following:

(1) Utl1i tles.
(21 Bedding.
(3 ) Security.
(4) Transportation.
(5) Renovation of facilities.
(6) Minor repairs undertaken specifically to make suitable space available 

for shelter to be provided under this section.
(7) Property liability insurance.
(c) Shelter and incidental services may only be provided under this section 

to the extent that the Secretary concerned determines will not interfere with 
military preparedness or ongoing military functions.

(d) The Secretary concerned may provide bedding for support of shelters for 
the homeless that are operated by entities other than the Department of 
Defense. Bedding may be provided under this subsection without reimbursement, 
but may only be provided to the extent that the Secretary determines that the 
provision of such bedding will not interfere with military requirements.

(e) The Secretary of Defense shall prescribe regulations for the 
administration of this section.



W
ES

TL
A

W
 W

ES
TL

A
W

 W
ES

TL
A

W
#  .

Not Reported in F.Supp. PAGE 2

For fiscal year 1984, Congress appropriated $8 million for the DOD shelter 
program. Noting that '[llast winter there was a shortage of shelter,' Congress 
also stated that 'DOD should make sufficient additional funds available, as 
necessary, to support this proqram.' Plaintiffs' Memorandum in Support of 
Motion for Preliminary Injunction at 5 (quoting House Committee on 
Appropriations, H. Rept. 98-427, Defense Department Appropriation Bill, 1984, 
98th Cong., 1st Sess at 39 (1983)).
Despite the command of subsection 2546(e) and the passage of more than three 

years, however, the Secretary has not yet promulgated regulations to implement 
this section. Plaintiffs complain that the absence of implementing regulations 
has resulted in ad hoc and ineffective administration of the shelter program. 
Accordingly, on February 19, 1987, plaintiffs filed a complaint for declaratory 
and injunctive relief, demanding that defendants 'issue regulations as 
expeditiously as possible' and direct all appropriate military officials to 
identify available space and make it available for use as shelter beginning 
this winter. Plaintiffs also filed a motion for a preliminary injunction. By 
consent of the parties, that motion shall be treated as one for summary 
judqment. Cf. Fed.R.Civ.P. 65(a)(2).
In response, defendants filed a motion to dismiss arguing that the 

action should be dismissed because it does not present a live case or 
controversy and because plaintiffs lack standing to assert their claims. 
Defendants argue that this action is moot because defendants have promised to 
issue regulations in the near future and have announced a timetable for the 
promulgation of those regulations following a period of notice and comment. 
Under that timetable, the regulations will become final during November 1987 at 
the latest .
The issues of moctness and standing will be addressed first.

A.
Defendants’ argument, that this case is moot is unpersuasive. More thar three 

years have passed since Congress commanded defendants to adopt regulations 
implementing section 2546. Those regulations have not been adopted and, until 
this lawsuit was filed in February, there was no evidence that defendants 
intended to adopt them. Even now, the promulgation of regulations is not 
inevitable. Where there is uncertainty as to when or whether regulations will 
be adopted, a challenge to an agency's failure to promulgate rules 'still 
exhibits the requisite level of liveliness' to reject a claim of mootness.
Group Aqainst Smoo £ Pollution, Inc. v. EPh , 665 F.*-d 1284, 1- 91 (D.C. Cir. 
1981). Moreover, defendants' promise to promulgate regulations does not afford 
plaintiffs all of the relief they demand. Plaintiffs have requested an 
expedited timetable and preliminary relief. There is, therefore, at least a 
live controversy as to whether plaintiffs are entitled to this additional 
relief. See Porter v. Schweiker, 648 F.2d 310, 312 (5th Cir. 1981). 
Accordingly, defendants' expectation that they will promulgate regulations in 
the future does not moot this case.

B.
Defendants argue that the plaintiffs lack standing because they have not 

suffered a legally coqnizable injury as a result of defendants' failure to 
promulgate reoulations. Defendants also argue that plaintiffs cannot show that 
their injuries would be redressed by the promulgation of regulations because, 
since the content cf the regulations is within the discretion of the 
Secretary, 'it is at most speculative what the specific content of those



• • • • ■ • ft • • •
Not Reported in F.Supp. PAGE 3

regulation;' will be. Defendants' Memorandum of Points and Authorities in 
Support of their Motion to Dismiss the Case at 5.
Plaintiff Barry R. Bruce is a homeless person, living on the streets in the 

District of Columbia. Plaintiff Columbus House Inc. is a non-profit 
organization whose primary function is to provide shelter, clothing, food and a 
variety of social services to homeless persons in New Haven, Connecticut. 
Plaintiff National Coalition for the Homeless is a not-for-profit organization 
which provides aid and services to and advocacy for homeless persons throughout 
the United States.
Plaintiff Bruce argues that the absence of regulations implementing section 

2546 has resulted in the ad hoc administration of the program and has hindered 
efforts to seek assistance under it. He reasons that ‘it is likely that fewer 
shelters have been established under the program than would have been 
established had defendants prescribed rules for the administration of the 
program.' Plaintiffs' Memorandum of Points and Authorities in Opposition to 
Defendants' Motion to Dismiss at 23. Columbus House and the National Coalition 
further a 1 lege that

Defendants' failure to prescribe rules governing D O D 's authority under 
the statute to provide facilities and services to aid homeless persons has 
resulted in admittedly 'ad hoc' administration of the program, inconsistent 
decisions, contradictory actions, widespread failure to disseminate accurate 
information, and deviations from the authority granted to DOD under the 
statute. As a result, organizations that have attempted to obtain assistance 
for the homeless from DOD have been confronted with inconsistent, unexplained 
and incorrect decisions regarding the D O D 's authority under the statute.
Id. at 21.
Illustrating the hardships that this imposes on plaintiffs, they explain:
Columbus House encountered a maze of misinformation and contradictory 

determinations in its attempts to seek assistance under the program, thus 
making it virtually impossible for Columbus House to make a successful request 
for assistance. The existence of regulations would increase the likelihood 
that plaintiff could successfully apply for assistance under the program 
because regulations would necessarily state how the program will be 
administered. Moreover, were regulations in existence, regardless of their 
content, Columbus House would not have expended and devoted scarce resources 
merely in an attempt to obtain accurate information regarding the existence and 
parameters of the program.
Id. at 18.
These claims of injury are coqnizable and are sufficiently concrete to satisfy 

the constitutional requirement for standing. Havens Realty Corp. v. Coleman, 
455 U.S. 363, 379 (1982); Action Alliance of Senior Citizens v. Heckler, 789 
F .2d 931, 937-38 (D.C. Cir. 1986). Furthermore, these injuries are likely to 
be redressed by promulqation of the regulations at issue. Defendants'
'redresslbl1lty‘ argument miscomprehends the nature of the injury plaintiffs 
suffer. Plaintiffs' injuries are caused by the failure to promulgate 
regulations, and are independent of the content of the regulations themselves. 
Furthermore, while plaintiffs recognize that they cannot be certain that any 
particular shelter operator or homeless person will actually receive assistance 
under the program, the publication of rules describing the existence and 
operation of the program is a necessary first step to the proper and effective 
implementation of the shelter proqram. See Samaritan Health Center v. Heckler,



W
ES

TL
A

W
 W

ES
TL

A
W

 W
ES

TL
A

W
»

©

Not Reported in F.Supp. PAGE 4

636 F. Supp. 503, 512 (D.D.C. 1985); National Assn, of Rehabilitation 
Facilities v. Schweiker, 550 F. Supp. 357, 364 (D.D.C. 1982).

C.
Throughout this litigation, and to their credit, defendants have not attempted 

to justify their more than three year delay in promulgating regulations. The 
statute directs that regulations 'shall' be prescribed. The word 'shall' is 
the language of command in a statute. Association of American R.R. v. Costle, 
562 F.2d 1310, 1312 (D.C. Cir. 1977); see also Samaritan, 636 F. Supp. at 515. 
Although the statute does not announce a date by which the regulations must be 
in place, at some point the delay may become so long as to be unreasonable and 
constitute an abdication of statutory responsibility. Public Citizen Health 
Research Group [PCHRG1 v. FDA, 740 F.2d 21, 32 ( D . c ' .  Cir. 1984); MCI 
Telecommunications Corp. v. FCC, 627 F.2d 322, 340 (D.C. Cir. 1980). When that 
point is reached, 'the court has the power to order the agency to act to carry 
out its substantive statutory mandates.' PCHRG v. FDA, 740 F.2d at 32; see 
also Public Citizen Health Research Group v. Auchter, 702 F.2d 1150, 1158-59 
(D.C. Cir. 1983); PEPCO v. ICC, 702 F.2d 1026, 1035 (D.C. Cir. 1983); Nader v. 
FCC, 520 F.2d 182, 206 (D.C. Cir. 1975). After more than three years, this 
delay has become unreasonable.
The difficult issue is what relief, if any, is appropriate. Plaintiffs 

request an order directing defendants to promulgate regulations as soon as 
possible and additional relief designed to ensure that the program is in place 
and operating by winter. Specifically, plaintiffs seek an order immediately
requiring defendants to:

(1) issue a notice of proposed rulemaking with a timetable for the issuance 
o f  r u l e s ;

(2) provide adequate notice of the existence of the pregram and the 
availability of funds for the purposes outlined in the statute:

(3) direct local military officials to identify unused o- underutilized 
space fer use as shelter; and

(4) offer any and all such space to local public and private entities for 
use beginning this winter.
Plaintiffs' Memorandum in Support of Motion for Preliminary Injunction at 10.
Defendants arque that, in light of their promise to have a final rule in place 

sometime in November 1987 at the latest, no relief is appropriate. Defendants 
also arcue that relief is unnecessary because, despite the absence of 
imp 1*: mer. t ire -egulations, the shelter proqram is and has been operating for 
years, in accordance with internal DOD memoranda.
On May 4, 1987 , defendants submitted a Report to the Court on the Status of 

Proposed Peculations, announcing that proposed regulations for the 
administration of 10 U.S.C. s 2546 have been submitted to the Federal Register 
for publication. Those regulations, to be added to part 226 of title 32, were 
published in the Federal Register on May 11, 1987, at pages 17605-06. The 
proposed regulations reaffirm the D O D 's policy 'to provide shelter for the 
homeless on military installations when the provision of such shelter does not 
interfere with military preparedness or ongoing military operations.' s 
226.3(a). The proposed regulations further assign responsibility for the 
program to various officials, designate the procedures to be employed, and 
provide for the appointment of an individual ‘who shall be the Department of 
Defense program manager responsible for monitoring the Shelter for the Homeless 
proqram and answering all inquiries.' s 226.4(a)(2).



Not Reported in F.Supp. PAGE 6

the rule, must be constructed carefully and thoroughly if the agency's action 
is to pass judicial scrutiny this time around.
783 F.2d at 1120 (emphasis in original).
As in Rubber Manufacturers, mandamus compelling defendants to adhere to a more 

expedited timetable in this case would not be appropriate. The timetable 
proposed by defendants, and thus far met with time to spare, appears to be 
offered in good faith. The amount of time the agency contemplates taking to 
promulgate regulations is not unreasonable. See Rubber Manufacturers, 783 F.2d 
at 1120; see also Oil, Chemical and Atomic Workers International Union v. 
Zegeer, 768 F.2d 1480, 1488 (D.C. Cir. 1985). Furthermore, as in Rubber 
Manufacturers, 783 F.2d at 1120, 'judicial imposition of an overly hasty 
timetable at this stage would ill serve the public interest.' Congress left 
the operation of the shelter program and the content of the implementing 
regulations to the discretion of the Secretary. Congress made plain its 
concern that operation of the shelter program not interfere with military 
preparedness. Requiring defendants to hurry regulations into effect or 
requiring local military officials to identify 'underutilized space' 
immediately and offer that space for use as shelters might not permit 
defendants to honor Congress' concern. Furthermore, implementation of a 
national military shelter program requires known and effective organization. 
Plaintiffs themselves attest to the problems caused by the absence of 
established standards and procedures. The regulations ultimately promulgated 
by the defendants must be constructed carefully if the regulations are going to 
be effective and practicable.
It is essential, however, that some measure be taken to ensure against 

further unchecked delay. An appropriate measure is the one taken in National
Assn, of Rehabilitation Facilities v. Schweiker, 550 F. Supp. 357 (D.D.C.
1982’. In that case, plaintiffs challenged defendant's failure tc publish 
final regulations designed to implement section 933 of the Medicare Act of 
1965. That section amended the Act to include certain outpatient 
rehabilitation facilities as 'providers of services' eligible for reimbursement 
for services provided to qualified Medicare subscribers. Subsection (h) of 
section 933 provided that the amendment 'shall become effective with respect to 
a comprehensive outpatient facility's first accounting period which begins on 
or after July 1, 1981.' Pub.L. No. 96-499, s 933(h), 94 Stat. at 2637 (1980). 
Defendants did not publish a Notice of Proposed Rulemaking in the Federal 
Register until Mav 10, 1982. As of September 1982, defendants had still not 
published the final regulations which were necessary to implement sectipn 933. 
As a consequence, facilities were unable to provide, and qualified persons were 
unable to receive, the medical care envisioned by Congress. The court noted 
that while the Secretary 'certainly has discretion with regard to the method of 
implementation and the content of regulations, . . . that discretion does not
permit the substitution of an effective date for section 933 different from 
that specified by Congress.' 550 F. Supp. at 365-66.
As relief, defendants were ordered to 'treat the proposed regulations proposed 

on May 10, 1982, as final if they have not published a new set of final 
regulations by December 15, 1982.' 550 F. Supp. at 366. Although '[clommon
sense and the record before the Court indicatefdl that final regulations 
conveniently could and should have been published much earlier,' 550 F. Supp. 
at 366, the effective date of the interim relief was postponed until December 
15, 1^82--the dafe selected by defendants as the date by which they would have



Not Reported in F.Supp. PAGE 7

final regulations in place. The court observed:
[T]he ordered relief will not interfere with the Secretary's discretionary 

decisions, but will only effect his non-discretlonary ministerial duty to 
implement section 933. 'Defendants in their discretion maintain that they will 
publish final regulations by December, 1982, in which case this Court s 
injunction will have no visible effect. In the event that defendants do not 
meet their self-imposed deadline, the proposed regulations will go into effect 
only until defendants publish final regulations, which will automatically 
replace the proposed regulations upon publication.
550 F. Supp. at 366 (footnote omitted); see also International Union, United 

Automobile, Aerospace & Agricultural Implement Workers v. Donovan, 756 F.2d 
162, 165 (D.C. Cir. 1985).
In light of the delay already incurred and the threat of further delay, and 

the convenient availability of proposed regulations as an interim measure, 
similar relief is appropriate here. Accordingly, an accompanying order will 
direct that in the event that final effective regulations to implement 10 
U.S.C. s 2546 are not issued by defendants on or before November 18, 1987, the 
regulations published in the form of proposed regulations at 52 Fed.Reg. 17605- 
06*(May 11, 198?), as they may be amended before or after November 18, 198/, 
shall be effective as interim final regulations for all purposes, such interim 
regulations to remain in effect until final ones become effective.
This relief is specifically tailored not to interfere with the 

Secretary's exercise of his d iscret ion in implementing the shelter program. 
According to defendants, that program is and has been operating for years, 
consistent with internal DOD memoranda. Issuance of regulations describing the 
operation of the proqram, therefore, need not impose a hardship or additional 
burden upon defendants. 1FN11 In sum, '[tlhe burden on the Secretary will not 
be c-sat. and the equities favor a r e s u l t  tha‘ requires the Secretary to 
perform the duty that Congress had assigned to her.' Samaritan, 6?6 F. S u p : 

at 518.
An appropriate order will issue.

ORDER
For reasons stated in an accompanying memorandum, it is this 16th day of June 

198 h"i s p 0 11
ORDERED: that defendants' motion to dismiss should be, and hereby is, DENIED:

and it is further
ORDERED: that plaintiffs' motion for summary judgment should be, and hereby
is, GRANTED: and it is further
ORDERED: that in the event that final effective regulations to implement 10

U.S.C. s 2546 are not issued by defendants on or before November 18, 1987, the 
regulations published in the form of proposed regulations at 52 Fed.Reg. 17605- 
06 (May 11, 1987), as they may be amended before or after November 18, 198?, 
shall be effective as interim final regulations for all purposes, such interim 
regulations to remain in effect until final ones become effective.

FN1 At a status hearing, the court suggested that the DOD might publish, 
as interim final regulations, regulations describing the actual current 
operation of the program. The parties conferred, but were unable to agree 
on a set of regulations which accurately reflected defendants' operations 
and obligations as the program is currently administered.



88 Civ. 7738 (GLG)
UNITED STATES DISTRICT COURT 
SOUTHERN DISTRICT OF NEW YORK

YVONNE JONES, ET AL.
Plaintiffs,

v.
LAURENCE DEUTSCH, ET AL., 

Defendants.

PLAINTIFFS' AFFIDAVITS 
IN OPPOSITION TO MOTIONS

Paul, Weiss, Rifkind, Wharton & Garrison 

Attorneys for p l a i n t i f f s

1 2 6 5  A V E N U E  O F  T H E  A M E R I C A S  •  N E W  Y O R K .  N  Y  I O O I  »  
1 2 1 2 1  3 7 3 - 3 0 0 0

All communications should be referred

Jay L. Himes, Esq.to

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