Vanderbach v. Hudson County Board of Taxation

30 A.2d 907, 130 N.J.L. 3, 1943 N.J. Sup. Ct. LEXIS 170
CourtSupreme Court of New Jersey
DecidedMarch 12, 1943
StatusPublished
Cited by1 cases

This text of 30 A.2d 907 (Vanderbach v. Hudson County Board of Taxation) is published on Counsel Stack Legal Research, covering Supreme Court of New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Vanderbach v. Hudson County Board of Taxation, 30 A.2d 907, 130 N.J.L. 3, 1943 N.J. Sup. Ct. LEXIS 170 (N.J. 1943).

Opinion

The opinion of the cdurt was delivered by

Colie, J.

Prosecutor holds a writ of certiorari designed to review his suspension and removal as secretary of the *4 Hudson County Board of Taxation. He also holds a rule to take depositions to be used on the return of the writ.

The motion is in three parts, the first seeking “an order vacating in whole or in part the allocatur upon the writ of certiorari and for the modification of the writ by deleting therefrom the words ‘oí a resolution adopted by you dated August 5th, 1942, suspending Harry W. Vanderbach from the office of Secretary of the Hudson County Board of Taxation.’ ” Respondent urges that since the primary purpose of the writ is to review the propriety of prosecutor’s removal, the inclusion of any reference to his suspension renders the writ multifarious. We see no merit in the contention. Prosecutor’s suspension on August 5th, 1942, followed by his removal on December 10th, 1942, may be so integrated as to warrant a review of both matters by the same writ. There is no showing that the proposed review of both matters by the single writ would be prejudicial to anyone concerned. The review of a suspension and a removal by the same writ was the procedure followed in Levinson v. Mooney, 128 N. J. L. 569.

The second phase of the motion seeks to add to the allocatur a condition that the depositions be limited to facts arising after the close of the hearings which resulted in prosecutor’s removal. The third phase seeks a discharge of the rule to take depositions or, in the alternative, that they be limited as urged in the second phase above mentioned.

A review of the facts leading up to the motions presently before the court is essential to an understanding of the court’s disposition thereof.

The notice of motion and affidavits, together with the affidavits and exhibits presented to the court by prosecutor, Harry W. Yanderbach, disclose that the Hudson County Board of Taxation presently consists of Leo Rosenblum, August Ziegener, Michael Y. Donovan, John P. Wilkens and Paul E. Doherty. On August 5th,'1942, the Board passed a resolution suspending Harry W. Yanderbach from the office of secretary of the Board. On September 9th, 1942, the Board notified Yanderbach by letter that written charges had’ been preferred against him by Paul E. Doherty. A copy of *5 the charges was enclosed. The letter set a time and place when the Board would publicly examine into the charges. Several adjournments were had and finally, on December 10th, 1942, after two hearings at which Mr. Bosenblum, Mr. Donovan and Mr. Ziegener sat, the Board removed the prosecutor, Harry W. Yanderbaeh, from office. Prosecutor then made application before the Chief Justice for a writ of certiorari. A rule to show cause issued and on the return of the rule to show cause, a writ of certiorari was allowed. On the same day a rule to take depositions was signed.

At the hearings which resulted in the removal, Mr. Yanderbach filed an affidavit of prejudice reciting that he is the secretary of the Hudson County Board of Taxation; that on August 5th, 1942, he attended a meeting of the Board at which all of the members were present; that at that meeting he was subjected to an examination by the members of the Board; that thereafter he was requested to leave the meeting and when recalled before the Board it adopted the resolution of suspension. The affidavit then recites that “'deponent states that by reason of the foregoing, Leo Bosenblum, Michael Donovan, Paul E. Doherty, August Ziegener and John P. Wilkens are disqualified from sitting in any hearing with respect to the charges which have been preferred against deponent.” It is further made to appear by an undated excerpt from the transcript of the proceedings before the Board that his counsel moved the Board to disqualify itself on the basis of the aforementioned affidavit of prejudice. The motion was denied.

On the application for a writ of certiorari, Harry W. Yandei'bach filed a lengthy affidavit, paragraph 8 of which recites that he filed an affidavit of prejudice against Bosenblum, Donovan and Ziegener, requesting them to disqualify themselves on the ground that they had prejudiced (obviously he meant “prejudged”) the subject-matter of the charges by reason of their having undertaken to adopt the resolution of suspension of August 5th, 1942. Paragraph 15 of the affidavit filed on the application for a writ of certiorari reads:

“15. Deponent states that his removal has been motivated by and solely for political reasons. Deponent states that he *6 was removed by the said Leo Eosenblum, August Ziegener and Michael Y. Donovan, and was suspended by the said Leo Eosenblum, August Ziegener and Michael Y. Donovan, John E. Wilkens and Paul E. Doherty solely because the said Leo Eosenblum, Michael Y. Donovan, Paul E. Doherty and August Ziegener and John E. Wilkens are members of a political group or faction opposed to the regular Hudson County Democratic organization with which deponent has in the past been allied. Deponent states that even before he allegedly committed any of the acts set forth in the charges preferred against him that the said Leo Eosenblum, Michael Y. Donovan, Paul E. Doherty, August Ziegener and John E. Wilkens, among themselves and in agreement and conspiracy with others, had agreed that in the event they were permitted to function as the Hudson County Board of Taxation, they would proceed to remove deponent upon charges which they would falsely invent for the purpose of accomplishing the removal of deponent because they were dissatisfied with the political adherences, beliefs and support of the deponent. Deponent further states that prior to the aforesaid hearings conducted on the aforesaid charges, the said Leo Eosenblum, Michael Y. Donovan, Paul E. Doherty, August Ziegener and John F. Wilkens had already discussed and considered the appointment of a successor to the deponent and had already determined the person whom they were to appoint as deponent’s successor. Deponent further states that the said Leo Eosenblum, Michael Y. Donovan, Paul E. Doherty, August Ziegener and John E. Wilkens, even prior to July 23d, 1942, had decided upon the removal of deponent as secretary and had communicated their intention to the Governor of this state who, on that day, pursuant to the information he received from them, issued a directive to deponent in which he referred to deponent as temporary secretary, although the deponent, at said time, had not been removed nor suspended; no charges had been preferred against the deponent and the alleged acts of wrongdoing had as yet not even occurred.”

The removal of Mr. Yanderbach was effected under authority of B. 8. 54:3-9, which provides that the secretary shall hold office during good behavior, &c., and shall not be removed- *7 for political purposes and R. S. 54:3-10 which requires written charges, a public examination by the board upon reasonable notice, that the trial shall be fair and that the secretary shall have every reasonable opportunity to make a defense.

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

Related

536 Broad St. Corp. v. Valco Mortgage Co., Inc.
39 A.2d 700 (New Jersey Court of Chancery, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
30 A.2d 907, 130 N.J.L. 3, 1943 N.J. Sup. Ct. LEXIS 170, Counsel Stack Legal Research, https://law.counselstack.com/opinion/vanderbach-v-hudson-county-board-of-taxation-nj-1943.