Jones v. Coughlin

696 F. Supp. 916, 1988 U.S. Dist. LEXIS 14116, 1988 WL 102434
CourtDistrict Court, S.D. New York
DecidedSeptember 20, 1988
Docket86 Civ. 9888 (RWS)
StatusPublished
Cited by5 cases

This text of 696 F. Supp. 916 (Jones v. Coughlin) 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
Jones v. Coughlin, 696 F. Supp. 916, 1988 U.S. Dist. LEXIS 14116, 1988 WL 102434 (S.D.N.Y. 1988).

Opinion

OPINION

SWEET, District Judge.

Defendants, Commissioner of the Department of Correctional Services of the State of New York Thomas A. Coughlin (“Coughlin”), Superintendent of the Green Haven Correctional Facility (“Green Haven”) Charles Scully (“Scully”), Deputy Superintendent of Green Haven Dean Riley (“Riley”), Green Haven Captain Carole Reynolds (“Reynolds”), Counselor of Green Haven and Downstate Correctional Facility (“Downstate”) Gordon A. Lord (“Lord”), Green Haven Corrections Officer William Straite (“Straite”), Superintendent of Downstate Stephen Dalsheim (“Dalsheim”), Deputy Superintendent of Downstate John McGinnis (“McGinnis”), Grievance Supervisor of Downstate Richard Fiske (“Fiske”), and Chairman of the Temporary Release Committee Kevin Hunt (“Hunt”) (collectively the “Defendants”) have moved for summary judgment pursuant to Rule 56 Fed.R.Civ.P. dismissing the action filed against them by plaintiff Michael Jones (“Jones”). For the reasons set forth below, the motion is granted in part and denied in part.

Facts and Prior Proceedings

The facts of this case are fully set forth in this court’s June 30, 1987 opinion, familiarity with which is assumed. Jones v. Coughlin, 665 F.Supp. 1040 (1987). However, a recitation of the facts relevant to this motion is in order.

Jones was incarcerated at the Green Haven Correctional Facility (“Green Haven”) from April 1981 through May 1984, and at Downstate Correctional Facility (“Downstate”) from May 1984 until his release on parole in July 1985. In 1981 he was involved in an incident at Green Haven which led to his bringing an action against various Green Haven personnel. That case resulted in a verdict in Jones’ favor, awarding him compensatory as well as punitive damages.

According to Jones, his success in that action has resulted in systematic retaliation against him, that retaliation forming the substance of this action. That retaliation, Jones claims, took the form of trumped up misbehavior reports against which Jones was given little or no opportunity to defend: removal from the list of those eligible for visiting room privileges, systematic denial of grievances at both facilities, some of which pertained to access to legal materials, subjection to keep-lock status for false charges, confiscation of property; assignment to a menial job upon transfer to Downstate when a legal job had been promised, withdrawal of commissary and package privileges; refusal of access to stamps, and denial of work release and furlough requests upon eligibility.

Jones filed this action on December 29, 1986 pursuant to 42 U.S.C. §§ 1981, 1983, 1985, 1986, 1988, and the First, Fourth, Fifth, Sixth, Eighth, and Fourteenth Amendments against the Defendants herein as well as Lieutenant P. Rivenburgh (“Rivenburgh”), Sergeant Bruce Farrell (“Farrell”), John Does 1 through 3, and various members of the New York State Division of Parole. According to the Defendants, Rivenburgh, Farrell, and the John Does were never served with process and are not represented in this action. 1

On April 24, 1987, the defendants moved to dismiss this action for failure to state a claim upon which relief may be granted pursuant to Rule 12(b)(6), Fed.R.Civ.P. By opinion of June 30, 1987, this court granted in part and denied in part defendants’ motion. In that opinion this court dismissed as untimely Jones’ claims arising from acts allegedly occurring prior to December 29, 1983. This ruling applied both to claims arising under 42 U.S.C. § 1983, and overt acts said to make up part of the conspiracy alleged under 42 U.S.C. § 1985. Additionally, the claims against the parole board defendants were dismissed on the ground of immunity. However, defendants’ motion to dismiss for failure to state a claim *918 and for dismissal based on qualified immunity under state law was denied.

At this time, all that remains are those parts of Jones’ complaint which are not time barred, and Jones’ state law cause of action as these claims relate to the remaining defendants. These consist primarily of the denial of Jones’ Downstate grievances and the denial of temporary release at both Green Haven and Downstate.

The grievances filed by Jones and their results are as follows:

l. 2 May 8, 1984. Upon transfer to Downstate, Jones was assigned to work in the kitchen although he had been promised a job in the law library. His grievance was resolved informally by his placement in the library within four days.

2. May 15, 1984. Jones filed a grievance claiming that his visitors were harassed by processing officers. The Inmate Grievance Resolution Committee (IGRC) investigated, receiving conflicting stories from the officers. Dalsheim’s designee denied the grievance.

3. July 12/31,1984. Jones filed a grievance claiming that officers delayed telling him that his attorney had come to see him and that consequently he missed the visit. The IGRC accepted the grievance in part, Jones agreed with this determination, and Dalsheim accepted it in part as well.

4. July 30, 1984. Jones filed a grievance complaining about the conduct of a disciplinary hearing. This was presented directly to Dalsheim who denied the grievance. An appeal to the Central Office Review Committee (“CORC”) was denied by that committee which stated that Jones had not followed proper procedure for this type of grievance.

5. August 5, 1984. Jones filed a grievance with respect to the handling of a prior grievance. The grievance was accepted in part and Jones was informed that action would be taken.

6. August 6, 1984. Jones filed a grievance regarding the fact that prison officials refused to admit a visitor who did not possess proper identification. IGRC rendered a split decision, and on appeal CORC denied the grievance.

7. August 6, 1986. Jones filed a grievance complaining that Fiske improperly dismissed a prior grievance. This was referred directly to Dalsheim who denied the grievance. Subsequent referral to CORC resulted in denial because Jones had failed to follow proper procedure.

8. August 24, 1984. As a result of disciplinary procedures, which Jones claims were tainted, 3 Jones was denied commissary privileges for thirty days resulting in loss of access to stamps. The IGRC issued a split decision. Dalsheim accepted the grievance to the extent of amending the disposition of the disciplinary proceeding to permit Jones access to stamps. Jones appealed this ruling to CORC which denied the appeal.

9. August 24,1984. Jones filed a grievance about problems with the delivery of his mail. The IGRC rendered a split decision which Dalsheim affirmed.

10. August 27, 1984. Jones filed a grievance taking issue with an adjustment in the calculation of payroll.

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

Related

Banks v. Mannoia
890 F. Supp. 95 (N.D. New York, 1995)
Billups v. New York State
885 F. Supp. 38 (N.D. New York, 1995)
Torres v. CBS News
879 F. Supp. 309 (S.D. New York, 1995)
Lowrance v. Coughlin
862 F. Supp. 1090 (S.D. New York, 1994)
Baker v. Zlochowon
741 F. Supp. 436 (S.D. New York, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
696 F. Supp. 916, 1988 U.S. Dist. LEXIS 14116, 1988 WL 102434, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jones-v-coughlin-nysd-1988.