Lawrence v. Smith

451 F. Supp. 179, 1978 U.S. Dist. LEXIS 17975
CourtDistrict Court, W.D. New York
DecidedMay 3, 1978
DocketCiv. 76-314
StatusPublished
Cited by8 cases

This text of 451 F. Supp. 179 (Lawrence v. Smith) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lawrence v. Smith, 451 F. Supp. 179, 1978 U.S. Dist. LEXIS 17975 (W.D.N.Y. 1978).

Opinion

CURTIN, Chief Judge.

Petitioner David Lawrence has applied to this court for a writ of habeas corpus, claiming that he is entitled to be released from the custody of the New York State Board of Parole because he was not accorded the due process protections of Morrissey v. Brewer, 408 U.S. 471, 92 S.Ct. 2593, 33 L.Ed.2d 484 (1972) at his final parole revocation hearing that was held on November 6, 1974.

Petitioner was originally sentenced on March 25, 1963, in the Franklin County Court to a term of five to fifteen years based on his conviction for sodomy in the second degree. He was paroled on October 19, 1971, and he remained free on parole until his arrest for parole violations on August 27, 1974. The charges against petitioner were for violations of then-applicable 7 NYCRR § 1.15. 1 2A preliminary parole *183 revocation hearing was held on September 12, 1974, at the Monroe County Jail. The evidence against petitioner consisted of the testimony of his parole officer and the transcribed statements of a seven and a ten-year old boy. At the hearing, petitioner was represented by counsel and he presented a number of witnesses in his own behalf. The hearing officer found probable cause to believe that petitioner had violated the conditions of his release. Following the final parole revocation hearing held on November 6, 1974, at the Attica Correctional Facility, petitioner’s parole was revoked and he was returned to prison.

Petitioner then filed a petition for writ of habeas corpus in the Wyoming County Court seeking to overturn the parole revocation. This petition was denied by the Honorable Julian A. Hanley in a memorandum and order filed on January 24, 1975. The Appellate Division, Fourth Department, then affirmed this decision. 50 A.D.2d 1073, 376 N.Y.S.2d 61 (4th Dep’t 1975). Leave to appeal to the New York State Court of Appeals was denied on February 24, 1976. 38 N.Y.2d 710, 382 N.Y.S.2d 1030, 346 N.E.2d 829. While the Assistant Attorney General argues to the contrary in his brief filed with this court, my review of the record of the state court proceedings indicates that the questions of law which petitioner presented to the New York State courts were sufficiently similar to the-claims presented to this court to satisfy the exhaustion requirements of 28 U.S.C. § 2254(b).

On July 16, 1976, petitioner filed a pro se application for writ of habeas corpus with this court. 2 Daniel J. Weinstein, Esq., was assigned to represent petitioner in this proceeding on January 20,1977. However, Mr. Weinstein was then relieved as counsel of record after Mr. Weinstein advised the court that he intended to take a position with the New York State Board of Parole whose Chairman is one of the respondents in this matter.

In the meantime, petitioner was conditionally released from the Attica Correctional Facility to the custody of the Board of Parole on February 15, 1977. However, as a result of the 1974 decision to revoke petitioner’s parole, the maximum expiration date of his sentence was extended from April 10, 1978, to May 10, 1978, thus requiring that he spend an additional 30 days in the custody of the Board of Parole. This additional time in custody represents the difference between the date when petitioner was determined to be delinquent, July 26, 1974, and the date that he was taken into custody as a parole violator, which was August 27, 1974. 3

Philip Halpern, Esq., was appointed to represent petitioner on September 28, 1977, and an amended petition was filed on December 16, 1977. Briefs were subsequently filed by both parties, and oral argument was heard on March 17, 1978.

The primary claim before me is that the Board of Parole failed to accord petitioner certain of the due process protections mandated by Morrissey v. Brewer at his final parole revocation hearing. In addition, petitioner claims that New York State Parole Rule “7e”, which requires a parolee to advise his parole officer whenever he is questioned or arrested by members of any law *184 enforcement agency, is unconstitutionally vague as written and applied.

As first recognized in Morrissey, the minimum requirements of due process which are applicable to a final parole revocation hearing include: (a) written notice of the claimed violations of parole; (b) disclosure to the parolee of evidence against him; (c) opportunity to be heard in person and to present witnesses and documentary evidence; (d) the right to confront and cross-examine adverse witnesses (unless the hearing officer specifically finds good cause for not allowing confrontation); (e) a “neutral and detached” hearing body such as a traditional parole board, members of which need not be judicial officers or lawyers; and (f) a written statement by the factfinders as to the evidence relied on and reasons for revoking parole. Morrissey v. Brewer, supra, 408 U.S. at 489, 92 S.Ct. 2593. There are no allegations that the Board of Parole (hereafter referred to as the “Board”) failed to abide by requirements (a), (b), and (e).

Before addressing those requirements of Morrissey which petitioner claims the Board of Parole failed to honor, it is appropriate to compare the preliminary revocation hearing with the final revocation hearing that was accorded petitioner. In addition, it is necessary that I resolve the ambiguity, at least for the purposes of this decision, as to the contents of the record before the Board when it revoked petitioner’s parole.

At the preliminary hearing petitioner appeared with counsel and presented six witnesses — his employer, a police officer, his wife, and three of his children — to refute the charges which had been brought against him. In addition, petitioner offered extensive testimony in his own behalf. At the final revocation hearing, petitioner appeared alone. Only petitioner and Parole Officer Bruce Babcock testified at the final hearing.

Even a cursory review of the transcripts of the two proceedings reveals which was the more summary of the two. The transcript of the final hearing is only about one-third of the length of the transcript of the preliminary hearing. While the preliminary hearing was devoted to receipt of the witnesses’ testimony, the final hearing was dominated by the questions, comments, and explanations of the presiding member of the Board. In this instance, it is clear that the Supreme Court’s recognition, that “[t]he final hearing is a less summary one [than the preliminary hearing] because the decision under consideration is the ultimate decision to revoke rather than a mere determination of probable cause” (Gagnon v. Scarpelli, 411 U.S. 778, 786, 93 S.Ct. 1756, 1761, 36 L.Ed.2d 656 (1973)), was not heeded by the Board.

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

Related

Durling v. Chairman, Massachusetts Parole Board
789 F. Supp. 457 (D. Massachusetts, 1992)
Theriault v. Quinlan
609 F. Supp. 733 (S.D. New York, 1985)
Faheem-El v. Klincar
600 F. Supp. 1029 (N.D. Illinois, 1984)
Tolden v. Coughlin
90 A.D.2d 929 (Appellate Division of the Supreme Court of New York, 1982)
United States v. Roberto Hernandez Martinez
650 F.2d 744 (Fifth Circuit, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
451 F. Supp. 179, 1978 U.S. Dist. LEXIS 17975, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lawrence-v-smith-nywd-1978.