Tallarino v. Oneida County Board of Legislators

50 Misc. 3d 171, 18 N.Y.S.3d 262
CourtNew York Supreme Court
DecidedSeptember 18, 2014
StatusPublished

This text of 50 Misc. 3d 171 (Tallarino v. Oneida County Board of Legislators) 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
Tallarino v. Oneida County Board of Legislators, 50 Misc. 3d 171, 18 N.Y.S.3d 262 (N.Y. Super. Ct. 2014).

Opinion

OPINION OF THE COURT

Bernadette T. Clark, J.

Procedural History

Before the court is an action brought by petitioner, Frank Tallarino (hereinafter petitioner), seeking relief under CPLR article 78. Petitioner contends that his constitutional rights were violated by the Oneida County Board of Legislators (hereinafter respondents or Board) when it amended the Rules of the Board of Legislators (hereinafter Rules of the Board) by decreasing the number of members from the Democratic Party on many of the standing committees. Petitioner also alleges that the Board amended rule 26 without first sending a resolution to the Ways and Means Committee in violation of the Rules of the Board. As a result, the petitioner alleges that this improper amendment changed the proportion of Democrats [173]*173and Republicans on the committees and it no longer reflects the composition of the full Board of Legislators.

The respondents filed a cross motion seeking dismissal pursuant to CPLR 3211 claiming that respondents are empowered by the New York State Constitution and County Law § 153 (8) to adopt their own rules and further that they followed the Rules of the Board with regard to rule 26.

The court has considered all of the submissions of counsel. Oral argument was held on July 9, 2014 and the court reserved decision.

Decision

Petitioner is seeking the following relief: (1) an order vacating and setting aside rule 26 of the Oneida County Board of Legislators for 2014-2015; (2) an order declaring the procedure followed for the adoption of rule 26 was contrary to the rules of the Oneida County Board of Legislators; and (3) an order directing the Oneida County Board of Legislators to reestablish the makeup of its standing committees so that all committees shall consist of a number of members of each political party proportionate to the percentage of such members on the Board.

As to the issue relating to the adoption of rule 26, it appears from an examination of the certified records of the Board of Legislators that on January 3, 2012 a reorganizational meeting of the Board was held. At that meeting when Resolution No. 2 was introduced for consideration, petitioner voiced his opposition to the Rules of the Board because of his concern about certain changes that were made to them. Specifically, according to the certified transcript petitioner stated:

“I would like to clarify the reason I am not going to be supporting the Rules of the Board because I do intend to research further what changes can be made to the rules. At this point in time I have had discussions with our attorney Mr. Amoroso and until I look further into it to see what can be done I am going to be voting in opposition. Thank You.”

It should be noted that petitioner did not specify any particular “change” he was referring to in the proposed Rules of the Board. After thoroughly examining the Rules of the Board, however, the court notes that one of the changes was found in rule 26. The changes included the deletion of the following language: “all committees shall consist of a number of members of each political party proportionate to the percentage of such members [174]*174on the Board, the Chair shall appoint, in accordance with Rule No. 26 a percentage of members proportionate to the party make up of the Board.” Once again according to the certified records, the vote by the full Board of Legislators to adopt the Rules of the Board was held and recorded. The vote was 27-1 with petitioner casting the single “no” vote. Accordingly, the Rules of the Board were duly adopted including rule 26 which was approved with the above-referenced language deleted. As a result, according to the certified records of the Board, the requirement that the composition of the committees reflect the political composition of the entire Board was no longer required by the terms of rule 26.

The certified records further indicate that when the Rules of the Board for 2014-2015 were considered by the full membership of the Board of Legislators on January 3, 2014, rule 26 was exactly the same as it was when it was voted on two years earlier in 2012. That is, the language set forth above was not included. However, this time, when Resolution No. 2 of the Rules of the Board was considered, the vote in favor was unanimous 23-0. The certified records further indicate that petitioner was present and voted in favor of Resolution No. 2, which contained the Rules of the Board.

Despite his vote in favor of Resolution No. 2, the Rules of the Board, petitioner argues that rule 26 is a nullity because rule 26 was amended and therefore should have been referred to the Ways and Means Committee for a vote. If the proposed amendment was successful in the Ways and Means Committee, the proposed amendment should have gone to the full Board for a vote in accordance with rule 55 and rule 12.

However, a careful examination of the Rules of the Board compels a finding that the Board scrupulously followed the procedure set forth in the Rules of the Board. It is clear from the certified Board records that the resolution containing the Rules of the Board was considered and adopted at the reorganizational meeting which is held at the beginning of each two-year legislative session. Since each session is for two years, the Rules of the Board are in place for only those two years. Here, the certified records confirm that the rules were voted upon on January 3, 2012, where part of the rule 26 language was deleted. Again, the Rules of the Board passed 27-1. The Rules of the Board were considered then adopted unanimously 23-0 by the full Board in the exact same form on January 3, 2014.

Thus, petitioner’s allegation that the change in rule 26 was a nullity because it was “amended” and therefore should [175]*175have been referred to the Ways and Means Committee is totally without merit. This rule was not “amended” as contemplated in rule Nos. 12, 55 and 60. More importantly, rule 60 provides: “After the approval of the Rules of the Board during the reorganizational meeting, these rules shall not be altered or amended except by resolution adopted by the Board and only after every proposed alteration or amendment shall have been approved by the Ways and Means Committee of the Board.” The plain language of rule 60 confirms that the referral to Ways and Means is only required when an amendment to a rule is sought other than at the adoption of the rules during the reor'ganizational meeting prior to each two-year legislative session. For example, if a resolution to delete language from a specific rule of the Board were proposed at a March meeting of the Board, that alteration or amendment would be required to be referred to the Ways and Means Committee and passed and then forwarded to the full Board to be voted upon. The certified records are clear that the language from rule 26 was deleted when the resolution was voted on at the reorganizational meeting in 2012. Once again, according to the certified records when rule 26 was considered and voted upon on January 3, 2014, the language was exactly the same as what was considered and voted on and passed (ayes) 27 to (nays) 1 in 2012.

It is very clear to this court that the Board of Legislators followed the Rules of the Board in adopting rule 26 in its current form. Again, for emphasis, the above-referenced language of rule 26 was deleted from rule 26 in a manner totally consistent with the Rules of the Board.

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

Related

Baker v. Carr
369 U.S. 186 (Supreme Court, 1962)
Reynolds v. Sims
377 U.S. 533 (Supreme Court, 1964)
Montano v. County Legislature of Suffolk
70 A.D.3d 203 (Appellate Division of the Supreme Court of New York, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
50 Misc. 3d 171, 18 N.Y.S.3d 262, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tallarino-v-oneida-county-board-of-legislators-nysupct-2014.