Response to Motions for Summary Reversal and Consolidation
Public Court Documents
August 8, 1968

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