Dutchess/Putnam Restaurant & Tavern Ass'n v. Putnam County Department of Health

178 F. Supp. 2d 396, 2001 U.S. Dist. LEXIS 21562, 2001 WL 1664018
CourtDistrict Court, S.D. New York
DecidedDecember 19, 2001
Docket01 CIV. 3837
StatusPublished
Cited by4 cases

This text of 178 F. Supp. 2d 396 (Dutchess/Putnam Restaurant & Tavern Ass'n v. Putnam County Department of Health) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Dutchess/Putnam Restaurant & Tavern Ass'n v. Putnam County Department of Health, 178 F. Supp. 2d 396, 2001 U.S. Dist. LEXIS 21562, 2001 WL 1664018 (S.D.N.Y. 2001).

Opinion

OPINION AND ORDER GRANTING PLAINTIFFS’ MOTION FOR SUMMARY JUDGMENT AND DENYING DEFENDANTS’ CROSS-MOTION FOR SUMMARY JUDGMENT

McMAHON, District Judge.

The Dutchess and Putnam Restaurant & Tavern Association and two owners of restaurants located in Putnam County, New York (collectively “plaintiffs”) bring this action for declaratory and injunctive relief pursuant to 28 U.S.C. §§ 2201, 2202, and for attorney’s fees pursuant to 42 U.S.C. § 1988 against the Putnam County Department of Health; its Public Health Director, Bruce R. Foley; the Putnam County Board of Health (the “Board”); and, in their official capacities, board members Sam Oliverio, Regina Morini, Donna Bernard, Daniel Doyle, Louis Aurisicchio, Herbert Bessen, Carol L. Weber and Michael Nesheiwat (collectively “defendants”). Plaintiffs allege that defendants’ promulgation of Article 7 of the Putnam County Sanitary Code, which purports to regulate smoking in public places, has denied them equal protection and their right to free speech and violated 42 U.S.C. § 1983, the New York State Constitution and Article 78 of the New York State Civil Practice Law and Rules.

Plaintiffs move for summary judgment pursuant to Rule 56 of the Federal Rules of Civil Procedure. Defendants made a cross-motion for summary judgment. After careful consideration of the parties’ arguments, the Court grants plaintiffs’ motion for summary judgment and denies defendants’ cross-motion for summary judgment.

FACTUAL BACKGROUND

The following facts, which are not in dispute, are gleaned from the parties’ Rule 56.1 Statements and the exhibits attached to the parties’ motions and affidavits.

In 1975, the New York State Legislature adopted a law restricting smoking in certain designated areas, such as libraries, museums, theaters and public transportation areas. Public Health Law, Art. 13-E, § 1399-o-1399-q. [PI. Facts, ¶ 3.] In 1989, the New York State Legislature enacted the Clear Indoor Air Act which amended Article 13-E. This law significantly increased restrictions on smoking in public places. [PL Facts, ¶ 4.]

In late 1998, the Board began to explore ways to further restrict smoking in Putnam County. [PI. Facts, ¶ 5.] The Board solicited the Putnam County Legislature to enact legislation that would further restrict smoking in the County. In April 1999, the Legislature officially refused to take any action on this matter, and informed the Board that the Legislature took a unanimous position of non-involvement and non-participation on the issue of smoking in public places. Id.

The Board decided to spearhead this cause, and sought to enact smoking regulations pursuant to the Putnam County Sanitary Code. [PL Facts, ¶ 6.] Monthly meetings of the Board were held, and the smoking restriction issue was discussed. On June 21, 1999, the Board presented a draft for proposed changes to Article 7 of the Putnam County Sanitary Code. [Def. Facts, ¶ 10.] The Board discussed the smoking regulations in meetings held in August, September and October 1999. [Def. Facts, ¶ 11.] The Board alleges that only the health issues associated with the smoking regulations were discussed at these times. Id.

*399 At the November meeting, the Board presented a final draft of the proposed smoking regulations. [Def. Facts, ¶ 12.] In December 1999, the final draft of the regulations was submitted to the State of New York Department of Health for review by the Bureau of Community Sanitation and Food Protection, the Bureau of House Counsel and the Tobacco Control Program. The Bureau of House Counsel concluded that the proposed regulations were consistent with the State Sanitary Code. [Def. Facts, ¶ 13.] The Board incorporated some of the comments provided by the State agencies into the smoking regulations. Id. At the February 2000 meeting, the Board made some changes to the final draft of the proposed regulations. [Def. Facts, ¶ 14.] The Board confirmed that, during the public hearings, it would only “respond to comments about health— no other issues.” Id. Public hearings on the proposed smoking regulations were held on April 3 & 5, 2000. On May 15, 2000, the Board adopted the amendment to Article 7 of the Putnam County Sanitary Code, entitled “Smoking Laws” (the “regulations”). [Def. Facts, ¶ 18.]

DISCUSSION

I.Subject Matter Jurisdiction

As a preliminary matter, defendants argue that this action should be dismissed for lack of subject matter jurisdiction. Defendants argue that plaintiffs’ federal claims completely lack merit and should be dismissed. Once dismissed, defendants argue that this Court should find that it has no supplemental jurisdiction over the state law claims.

In this action, plaintiffs’ third and fourth claims for relief are based upon alleged violations of the Equal Protection Clause of the Fourteenth Amendment, and seek attorney’s fees pursuant to 42 U.S.C. § 1988. Plaintiffs’ fifth and sixth claims for relief are based upon alleged violations of the Free Speech Clause of the First Amendment, and seek attorney’s fees pursuant to § 1988. Accordingly, this Court has federal question jurisdiction over these claims pursuant to 28 U.S.C. § 1331.

Defendants claim that plaintiffs’ federal claims “completely lack merit and should be dismissed.” [Def.Opp. and Cross-Motion, p. 10.] Defendants argue that in light of the absence of valid federal claims, this Court, in its discretion, should decline to exercise supplemental jurisdiction over plaintiffs’ state law claims pursuant to 28 U.S.C. § 1367(c)(2) or (3).

Supplemental jurisdiction over plaintiffs’ related claims arising under New York law is proper pursuant to 28 U.S.C. § 1367, as long as the state claims are so related to the federal claims that they are part of the same case or controversy. Id. There are four situations under which supplemental jurisdiction may be declined:

1. The claim raises a novel or complex issue of State law;
2. The claim substantially predominates over the claim or claims over which the district court has original jurisdiction;
3. The district court has dismissed all claims over which it has original jurisdiction; or
4. In exceptional circumstances, there are other compelling reasons for declining jurisdiction.

28 U.S.C. § 1367

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

Related

The Players, Inc. v. City of New York
371 F. Supp. 2d 522 (S.D. New York, 2005)
NYC C.L.A.S.H., Inc. v. City of New York
315 F. Supp. 2d 461 (S.D. New York, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
178 F. Supp. 2d 396, 2001 U.S. Dist. LEXIS 21562, 2001 WL 1664018, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dutchessputnam-restaurant-tavern-assn-v-putnam-county-department-of-nysd-2001.