Professional Documents
Culture Documents
Filed RPD Article 78 Memo of Law 002
Filed RPD Article 78 Memo of Law 002
vs.
Respondents.
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 1 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
TABLE OF CONTENTS
Page
PRELIMINARY STATEMENT .........................................................................................1
ARGUMENT .......................................................................................................................4
CONCLUSION ...................................................................................................................8
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 2 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
TABLE OF AUTHORITIES
Case Page
Acme Bus Corp v County of Suffolk, 136 A.D.3d 896 [2d Dept 2016] ............................................7
Buffalo News, Inc. v Buffalo Enter. Dev. Corp., 84 N.Y.2d 488 [1994] .........................................4
Council of Regulated Adult Liquor Licensees v City of New York Police Dept.,
300 A.D.2d 17 [1st Dept 2002]..................................................................................................6
Gould v New York City Police Dept., 89 N.Y.2d 267 [1996] ..........................................................4
Legal Aid Soc. v New York State Dept. of Corr. & Community Supervision, 105
A.D.3d 1120 [3d Dept 2013] .....................................................................................................5
Lucas v Bd. Of Educ. of East Ramapo Cent. Sch. Dist., 57 Misc.3d 1207(A), 2017
NY Slip Op 51297[U] [Sup Ct, Rockland County 2017] ..........................................................7
Matter of Madeiros v New York State Educ. Dept., 30 N.Y.3d 67 [2017] ......................................6
South Shore Press, Inc. v Havemeyer, 136 A.D.3d 929 [2d Dept 2016] .........................................7
Village of Brockport v Calandra, 191 Misc.2d 718 [Sup Ct, Monroe County
2002], aff’d 305 A.D.2d 1030 [4th Dept 2003] .........................................................................5
Statutes
ii
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 3 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
PRELIMINARY STATEMENT
The New York Civil Liberties Union (“NYCLU”) seeks relief from this Court because the
City of Rochester and the Rochester Police Department (“RPD”) have constructively denied the
NYCLU’s September 15, 2020 request for records under the Freedom of Information Law
(“FOIL”). The request sought records involving the policies, practices, and conduct of the RPD,
many of which were made accessible by the June 2020 repeal of section 50-a of the Civil Rights
Law. These records are vital to the public’s understanding of police accountability in Rochester,
but nearly three months since the filing of the request, the respondents have not granted or denied
it or provided a substantive response of any kind in clear violation of its obligations under FOIL.
Having exhausted administrative remedies, the NYCLU now seeks judicial relief to require the
respondents to produce responsive records. The petitioner also seeks an award of attorneys’ fees
and costs in light of the respondents’ failure to adhere to FOIL’s statutory requirements.
Until this summer, the greatest obstacle to police transparency in New York was section
50-a, which generally excluded from disclosure “police personnel records used to evaluate
public. (C.R.L. § 50-a [repealed June 12, 2020]). Although the intended breadth of section 50-a
when first enacted in 1976 was narrow, its scope quickly expanded, with police departments and
unions leading the charge. Indeed, according to a report from the Department of State Committee
on Open Government, by 2014, section 50-a had been “expanded in the courts to allow police
departments to withhold from the public virtually any record that contains any information that
could conceivably be used to evaluate the performance of a police officer” (see Exhibit A to the
Verified Petition). However, amid the nationwide reckoning with racism following the death of
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 4 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
George Floyd, Governor Andrew Cuomo signed the #Repeal50a Bill (S8496/A10611) on June 12,
2020.
Despite this push for transparency in New York, the respondents continue to shield crucial
information regarding police misconduct from the public. This year, the City of Rochester
withheld body camera footage of RPD officers’ interaction with Daniel Prude, a Black man who
died one week after being hooded and pinned to the ground by RPD officers on March 23, 2020
(see Exhibit B to the Verified Petition). The City of Rochester spent months hiding this footage
from the public, despite a FOIL request submitted by the Prude family’s attorney on April 3, 2020
(see Exhibit C to the Verified Petition). This footage was not released to Prude’s family until
Rochester’s Deputy Mayor James P. Smith issued a report dated September 14, 2020
(revised September 16, 2020), finding that the City’s “handling of the initial FOIL and appeal filed
by the attorneys for Mr. Prude’s family seemed disorganized,” that the Municipal Attorney who
handled the request appeared to “completely miss the significance of the subject matter,” and that
the Records Access Officer failed to review the body camera footage and notify the Mayor of his
findings. Following the release of Deputy Mayor Smith’s report detailing their failure to
adequately respond to the Prude family’s FOIL request, the Records Access Officer, Justin Roj,
and Corporation Counsel, Tim Curtin, were suspended for 30 days without pay (see Exhibit B to
The NYCLU submitted a FOIL request to the RPD on September 15, 2020, seeking records
related to RPD conduct, many of which had previously been shielded from the public by section
50-a. The request sought documents related to RPD disciplinary records, use of force, stops,
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 5 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
civilian complaints, policies, investigative reports, diversity, trainings, and collective bargaining
agreements (see Exhibit D to the Verified Petition). Mr. Roj acknowledged the request in an email
dated September 22, 2020. His email stated that “[d]ue to the volume or complexity” of the request
and because the “records are extensive and require more time for a complete search, legal review
and redaction,” the City estimated that the request “will be completed on or about 3/31/21.” The
email did not clarify whether the City was granting or denying any part of the request, and it
implied that the City would not make even that threshold determination until March 2021, over six
months after the request was filed (see Exhibit E to the Verified Petition).
Following that acknowledgment, the NYCLU has received no further response to its FOIL
request even though the NYCLU’s counsel made several follow-up phone calls to inquire about
its progress. On a September 24, 2020 phone call, City of Rochester employee Amalia Bellucci
referred the NYCLU’s counsel to Rochester Municipal Attorneys Stephanie Prince and Shani C.
Mitchell, who she said would be handling the request. However, when asked for details about the
delay on a September 28, 2020 phone call, Ms. Mitchell stated that she is not the Records Access
Officer and did not know details about how the request was being handled. Ms. Mitchell
memorialized this phone call in an email dated September 28, 2020, in which she directed the
NYCLU to file an administrative appeal directly with her and stated that she was not aware of
where the request was “in the queue” or “how it was currently being handled” (see Exhibit F to
Mr. Roj then acknowledged the original FOIL request for a second time in an email dated
October 5, 2020, but again did not clarify whether the City was granting or denying the request or
whether the City would make any substantive determination before March 2021 (see Exhibit G to
the Verified Petition). By letter dated October 16, 2020, the NYCLU requested a phone call with
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 6 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
Mr. Roj to discuss a sensible path forward with respect to the request (see Exhibit H to the Verified
By letter dated November 10, 2020, eight weeks after the City first acknowledged receipt
of the FOIL request but failed to grant or deny it, the NYCLU filed an administrative appeal for
the constructive denial of its FOIL request with Mr. Roj and Ms. Mitchell (see Exhibit I to the
Verified Petition).
As of the filing of this petition, the respondents still have not responded further to the
request, provided a single document, claimed any exemptions, or responded to the administrative
appeal. Having exhausted administrative remedies, the NYCLU files this Article 78 proceeding
seeking immediate production of responsive documents, as well as attorneys’ fees and costs.
ARGUMENT
By failing to provide any response to the initial FOIL request or the administrative appeal
within the statutory time, the respondents have constructively denied the FOIL request in its
entirety. Accordingly, the Court should order the respondents to immediately provide responsive
documents.
The New York State Legislature, in enacting FOIL, created a broad right of public access
Law § 84). “All government records are thus presumptively open for public inspection and
copying unless they fall within one of the enumerated exemptions of Public Officers Law § 87(2)”
(Gould v New York City Police Dept., 89 N.Y.2d 267, 274-275 [1996]; Buffalo News, Inc. v Buffalo
Enter. Dev. Corp., 84 N.Y.2d 488, 492 [1994] [“All records of a public agency are presumptively
open to public inspection, without regard to need or purpose of the applicant.”]). In response to a
4
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 7 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
written request for records, “an agency must either disclose the record sought, deny the request
and claim a specific exemption to disclosure, or certify that it does not possess the requested
document and that it could not be located after a diligent search” (Legal Aid Soc. v New York State
Dept. of Corr. & Community Supervision, 105 A.D.3d 1120, 1121 [3d Dept 2013], quoting Matter
of Beechwood Restorative Care Ctr. v Signor, 5 N.Y.3d 435, 440-441 [2005]; see Public Officers
Law § 89 (3)(a)). An agency is required to respond to a FOIL request within five business days,
or provide a statement of the approximate date, which should be reasonable under the
circumstances, when such request will be granted or denied. Public Officers Law § 89 (3)(a). The
respondents failed to grant or deny the request and suggested that it would not respond until March
31, 2021, over six months after the request was made.
Considering the City’s failure to comply with its FOIL obligations, the NYCLU appealed
pursuant to Ms. Mitchell’s instruction and Public Officers Law Section 89 (4). Despite being
statutorily required to respond “within ten business days” by “explain[ing] in writing . . . the
reasons for further denial, or provid[ing] access to the record sought,” the respondents again failed
The respondents’ actions constitute a constructive denial and entitle the petitioner to initiate
an action in state court (see 21 NYCRR 1401.7(f) [“A failure to determine an appeal within 10
business days of its receipt by granting access to the records sought or fully explaining the reasons
for further denial in writing shall constitute a denial of the appeal.”]; see Council of Regulated
Adult Liquor Licensees v City of New York Police Dept., 300 A.D.2d 17, 18 [1st Dept 2002]
[“Petitioners exhausted all administrative remedies when, after submitting their appeal of the
Department’s initial denial of their request, they received no reply from the Department within the
statutorily mandated 10-day response period.”]; Village of Brockport v Calandra, 191 Misc.2d
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 8 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
718, 727 [Sup Ct, Monroe County 2002], aff’d 305 A.D.2d 1030 [4th Dept 2003] [“[w]here an
appeal is not addressed within 10 days, the requesting party has exhausted its administrative
remedies and may initiate a challenge to a constructive denial of access under CPLR article 78”]).
Under these circumstances, the petitioner is entitled to an order requiring immediate compliance
The petitioner respectfully requests an award of reasonable attorneys’ fees and litigation
costs on two separate grounds, given the respondents’ complete failure to adhere to FOIL’s
requirements. First, the petitioner is entitled to attorneys’ fees and costs because the respondents
failed to provide any basis, reasonable or otherwise, for denying access to the records. Second,
even if the petitioner were not entitled to mandatory fees—which it is—it is within this Court’s
discretion to grant fees when a government agency flouts its legal obligations under FOIL by
failing to respond to a FOIL request within the statutory time, as the City has done here.
Regarding the first ground supporting the award of attorneys’ fees, courts are required to
assess reasonable attorneys’ fees and costs when a party has “substantially prevailed” and the
agency had “no reasonable basis for denying access” to the records in dispute (Public Officers Law
§ 89 (4)(c)). The respondents constructively denied both the initial FOIL request and the
administrative appeal. They therefore failed to articulate any basis, let alone a reasonable one, for
denying access to the records. Further, if this Court orders the respondents to disclose the
requested documents in response to this Petition, the NYCLU will have “substantially prevailed”
for the purposes of this provision (Matter of Madeiros v New York State Educ. Dept., 30 N.Y.3d
67, 79 [2017] [finding that the petitioner “substantially prevailed” when the respondent had “made
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 9 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
proceeding”]; Bottom v Fischer, 129 A.D.3d 1604, 1605 [4th Dept 2015] [petitioner substantially
prevailed when respondent made disclosures only after “the court directed it to justify their
commencement of this proceeding, the petitioner is statutorily entitled to attorneys’ fees and costs.
Regarding the second ground supporting the award of attorneys’ fees, this Court has
discretion to grant fees when a party has “substantially prevailed” and the “agency failed to
respond to a request or appeal within the statutory time” (Public Officers Law § 89 (4)(c)). The
Supreme Court in Rockland County held that where a respondent was “delinquen[t]” in adhering
to FOIL’s statutory time, the petitioner was entitled to fees (Lucas v Bd. Of Educ. of East Ramapo
Cent. Sch. Dist., 57 Misc.3d 1207(A), 2017 NY Slip Op 51297[U], *4 [Sup Ct, Rockland County
2017]). The Court found that because the respondent “failed to either grant or deny Petitioners’
FOIL requests and failed to render a decision with respect to Petitioners’ appeals of the
constructive denials of their FOIL requests,” that the “purpose in permitting an award of attorney’s
fees and costs in a proceeding such as this—to deter unreasonable delays and denials of access—
is entirely warranted” (id.). Similarly, the respondents failed to respond to the NYCLU’s appeal
within the statutory time-frame provided by New York Public Officers Law § 89 (4)(c)(ii) (see
South Shore Press, Inc. v Havemeyer, 136 A.D.3d 929 [2d Dept 2016] [finding attorneys’ fees
warranted where entity failed to comport with the statutory time limits of FOIL]; Acme Bus Corp
v County of Suffolk, 136 A.D.3d 896, 898 [2d Dept 2016] [finding an award of attorneys’ fees
appropriate, when, among other things “the respondents did not timely decide the petitioner’s
agency appeal”]). As in Lucas, this Court should grant attorneys’ fees in order to dissuade further
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 10 of 11
CAUTION: THIS DOCUMENT HAS NOT YET BEEN REVIEWED BY THE COUNTY CLERK. (See below.) INDEX NO. UNASSIGNED
NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 12/14/2020
CONCLUSION
For the foregoing reasons, the petitioner the NYCLU respectfully requests that the Court
order the City of Rochester and the Rochester Police Department to produce the records the
petitioner requested in its September 15, 2020 FOIL request, and to pay reasonable attorneys’ fees
This is a copy of a pleading filed electronically pursuant to New York State court rules (22 NYCRR §202.5-b(d)(3)(i))
which, at the time of its printout from the court system's electronic website, had not yet been reviewed and
approved by the County Clerk. Because court rules (22 NYCRR §202.5[d]) authorize the County Clerk to reject
filings for various reasons, readers should be aware that documents bearing this legend may not have been
accepted for filing by the County Clerk. 11 of 11