Chavis v. New York Temporary State Commission on Lobbying

6 Misc. 3d 917, 2004 NY Slip Op 24539, 787 N.Y.S.2d 821, 2004 N.Y. Misc. LEXIS 2880
CourtNew York Supreme Court
DecidedAugust 9, 2004
StatusPublished

This text of 6 Misc. 3d 917 (Chavis v. New York Temporary State Commission on Lobbying) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Chavis v. New York Temporary State Commission on Lobbying, 6 Misc. 3d 917, 2004 NY Slip Op 24539, 787 N.Y.S.2d 821, 2004 N.Y. Misc. LEXIS 2880 (N.Y. Super. Ct. 2004).

Opinion

OPINION OF THE COURT

Bernard J. Malone, Jr., J.

This is a CPLR article 78 proceeding brought by the petitioners for a judgment compelling the respondent New York Temporary State Commission on Lobbying to adopt rules governing adjudicatory proceedings that it conducts, specifically, to compel it to follow the mandates of section 301 (3) of the State Administrative Procedure Act, directing the Commission to provide the petitioners with a copy of those rules prior to compelling them to attend an adjudicatory hearing and declaring that the determination by the Commission that the petitioners knowingly and wilfully failed to file a client semiannual report for January through June 2003 is null and void because that determination was made in violation of the State Administrative Procedure Act.

The Lobbying Act was reenacted in New York in 1999 (Legislative Law § 1-a et seq., added by L 1999, ch 2 [Lobbying Act]) to gather and disclose information about who was attempting to influence the passage of any statute, rule, local law or ordinance by the Legislature, a state agency, the Governor or a municipality (Lobbying Act § 1-c [c]). This legislation created [919]*919the Commission which is composed of six members1 and also creates the position of executive director as the chief administrative officer (Lobbying Act § 1-d [a], [b]). Respondent David Grandeau is the current executive director. The statutory duties of the Commission are to enforce and administer all provisions of the Lobbying Act (Lobbying Act § 1-d [c]). The heart of the Lobbying Act is the requirement that lobbyists register annually and file reports of their activities and finances (Lobbying Act § 1-e). The Commission has the authority to conduct investigations, administer oaths and issue subpoenas of persons and documents (Lobbying Act § 1-d [c]). The Commission is empowered to conduct random audits, hold public or private hearings, prepare forms for reports and lobbying statements, issue advisory opinions and must submit an annual report to the Governor and the Legislature (Lobbying Act § 1-d [c] [2-a], [3], [4], [6], [7]). The Commission is required to gather and disclose information regarding who is attempting to influence legislation and how much money or services have been expended in that effort (Lobbying Act § 1-a). The Commission has a duty to “conduct any investigation necessary to carry out the provisions of [the Lobbying Act]” (Lobbying Act § 1-d [c] [2]).

Section 1-n (a) (i) of the Lobbying Act makes it a misdemeanor for any person or entity to knowingly and wilfully fail to timely file a report or to file a report containing false information. Central to this litigation are subdivisions (b) and (c) of section 1-n of the Lobbying Act which provide in pertinent part as follows:

“(b) A lobbyist, public corporation, or client who knowingly and wilfully fails to file a statement or report within the time required for the filing of such report or knowingly and wilfully violates section one-m of this article shall be subject to a civil penalty, in an amount not to exceed twenty-five thousand dollars, to be assessed by the commission.
Such assessment may only be imposed after the commission sends by certified and first-class mail written notice of the intent to assess a penalty and the basis for the penalty. The amount of such assessment shall be determined only after a hearing [920]*920at which the party shall he entitled to appear, present evidence and be heard. Such assessment may be recovered in an action brought by the attorney general.
“(c) A lobbyist, public corporation, or client who knowingly and wilfully files a false statement or report shall be subject to a civil penalty, in an amount not to exceed fifty thousand dollars, to be assessed by the commission. Such assessment may only be imposed after the commission sends by certified and first-class mail written notice of the intent to assess a penalty and the basis for the penalty.
The amount of such assessment shall be determined only after a hearing at which the party shall be entitled to appear, present evidence, and be heard.
Such assessment may be recovered in an action brought by the attorney general.”

During May 2003 petitioner Coalition for Fairness was formed as an unincorporated association of persons and entities who sought to hold a rally to protest the 1973 Rockefeller drug laws. It appears that members of the Coalition included Andrew Cuomo, Thomas Golisano, Russell Simmons, Dr. Benjamin Chavis, Hip Hop Summit Action Network, Mothers of New York’s Disappeared and the Hip Hop Research and Education Fund and that, at a meeting held in New York City in May 2003, Dr. Chavis assumed the nonsalaried position of volunteer coordinator of the Coalition. The Commission contends that in the spring of 2003 it obtained information which led it to believe that members of the Coalition were engaging in lobbying activities and it began an investigation and sent “official inquiries” to various members of the Coalition seeking to induce them to register as lobbyists under the Lobbying Act. Dr. Chavis filed a statement of registration with the Commission on behalf of the Coalition. On January 26, 2004, respondent Grandeau sent a letter to Dr. Chavis stating as follows:

“Dear Mr. Chavis:
“This is to notify you that the New York Temporary State Commission on Lobbying has scheduled a hearing on February 25, 2004, at 12:00 p.m., in its offices on the 17th Floor, Agency Building 2, Suite 1701, Empire State Plaza, Albany, New York, to determine whether a civil penalty should be assessed against you, and, if so, the amount thereof, for failure to timely file the 2003 May/June Bimonthly [921]*921Report.
“This action is being taken in accordance with Section 1-n (b) of the Lobbying Act (Chapter 2 of the Laws of 1999, as most recently amended by Chapter 32, Laws of 2003).
“At the time of the hearing, you will be entitled to appear and be heard on this matter and may have counsel present to represent you.”

In anticipation of the hearing, the attorney for the petitioners wrote to the chairman of the Commission requesting that the commissioners adopt and disseminate procedural rules for the conduct of the hearings held by the Commission. Receiving no response petitioners’ counsel again wrote to the chairman of the Commission inquiring about the procedural guidelines for the hearing. Executive Director Grandeau responded by a letter dated February 6, 2004 in which he stated that the Commission would follow its long-established procedures at the hearing. By letter dated February 10, 2004, Mr. Grandeau further advised that the Commission’s civil penalty hearings were held pursuant to article 7 of the Public Officers Law. Counsel for the petitioners responded by letter dated February 12, 2004 in which he stated that article 7 of the Public Officers Law, entitled “Open Meetings Law,” did not provide any procedures for how an adjudicatory hearing should be conducted. On February 12, 2004, Executive Director Grandeau responded that the Commission was not an agency as defined in the State Administrative Procedure Act and that it did not have to follow the procedures set forth in the State Administrative Procedure Act. Mr.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Mullane v. Central Hanover Bank & Trust Co.
339 U.S. 306 (Supreme Court, 1950)
Grant v. Johnson
757 F. Supp. 1127 (D. Oregon, 1991)
Trump-Equitable Fifth Avenue Co. v. Gliedman
443 N.E.2d 940 (New York Court of Appeals, 1982)
Kaminsky v. Kahn
13 A.D.2d 143 (Appellate Division of the Supreme Court of New York, 1961)
State v. Abortion Information Agency, Inc.
37 A.D.2d 142 (Appellate Division of the Supreme Court of New York, 1971)
Brooklyn Union Gas Co. v. Richy
123 Misc. 2d 802 (Civil Court of the City of New York, 1984)

Cite This Page — Counsel Stack

Bluebook (online)
6 Misc. 3d 917, 2004 NY Slip Op 24539, 787 N.Y.S.2d 821, 2004 N.Y. Misc. LEXIS 2880, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chavis-v-new-york-temporary-state-commission-on-lobbying-nysupct-2004.