FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 INDEX NO. 030822/2018 RECEIVED NYSCEF: 02/15/2018 INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I IC 'I I I COURT SUPREME O F THE OF NEW STATE SECOND DIVISION: APPELLATE YORK DEPARTMENT gT X In the Matter of the HEYWARD and TAMMY D. of TEAL YVETTE REED, TYNES G. BOOTH, of Spring Village Application No.No. Index Citizen Valley ™ 57& 37& Residents, NOTICE OF PETITION Petitioners, I '-. ~~ Ê -against- DEMEZA Village DELHOMME, of Spring Mayor, Valley Respondent, For the of a public removal pursuant officer Officers to Public Law 5 36. X TO: THE TAKE PLEASE the 2015, located am, as soon Public Officers Mayor of fees, will costs the and Monroe Village other upon make Place, thereafter Law RESPONDENT: that NOTICE, undersigned at 45 or NAMED ABOVE the an Brooklyn, of Spring such further to N.Y. 11201, maybe heard, DEMEZA removing Valley, or N.Y., different verified Petition, application as counsel 3 36 annexed this on Court for an DELHOMME and awarding relief at the February as this order courthouse 9, 2015 at 9:30 pursuant to from the position petitioners Court 15, January of attorney deems just and proper. I 1 INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 ~bb I l PLEASE blaW' Department the Valley Judicial TAKE is FURTER NOTICE, designated as the that venue the I Appellate of this Division, on proceeding Department for Rocldand Second ' County in which the lies. the basis ' Village of Dated: New Palisades, January York 15, 2015 Yours, etc. William A. >4,,! for Attorney HEYWARD YVETTE TAMMY 71Woods Lawrence A. Weissmann, 2 Crossfield Plaza, Suite West Nyack, N.Y. 10994 Palisades, Tel. (845) Fax (845) Cell (845) of Counsel 210 2 Gerard Petitioners D. REED, TEAL G. TYNES, and BOOTH P.O. Road, New York 365-3121 365-4036 729-8064 Box 10964 717 that Spring it is INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I SUPREME L COURT APPELLATE OF NEW STATE OF THE SECOND DIVISION: YORK DEPARTMENT X In the of the Matter HEYWARD TAMMY D. of YVETTE REED, TEAL TYNES No.~6' G. BOOTH, and Village Application of Spring Inder Citizeñ Valley i~ No. Residents, VERIFIED PETITION Petitioners, -against- DEMEZA DELHOMME, of Village Mayor, Valley Spring Respondent. I'ForVl the LILY removal to pursuant of a public Public officer Officers Law 5 36 X Petitioners, herein Petition, their by allege respectfully remove DEMEZA respondent, New Valley, York for a public trust, connotes an of duty, dereliction pattern ongoing as Mayor Verified belief: corrupt irrational of misconduct Village abuse public to financial activities, in § 36 of Spring violation wrongdoing, behavior and Law Officers of the intentional turpitude, and their and Public to mismanagement, moral malversation, impropriety, information pursuant DELHOMME, malfeasance, for STATEMENT is commenced proceeding as and Gerard, upon as follows PRELIMINARY 1. This A. William attorney, office of that of authority PARTIES a. At TEAL Village TYNES of all times and Spring relevant TAMMY Valley, herein, G. County BOOTH HEYWARD petitioners have of Rockland, been State and are of New D. REED, citizen York. residents YVETTE of the INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 ( \ 3. all At relevant is a resident been and New York, and New Valley, times assumed has York, office of been the Village and is the been having on of Spring elected This remove the on Spring Valley, Department, being DEMEZA MISCONDUCT, York. the November public Respondent office pursuant judicial the State and 2013, as Mayor in of Spring having has engaged in Public the Law of Village Second Division, holds respondent warrants which Law 5 36 to office. AND OFFICE IN conduct Officers Organizational of the Appellate which Officers MALADMINISTRATION MALFEASANCE, 3 36, his as described removal from below. Irregularities W. Jerrold At of Rocldand, Village to Public in the department Employment 6. has VENUE DELHOMME, is proper Venue to 5, pursuant MALVERSATION 5. of the Mayor AND is commenced proceeding New County DELHOMME 2, 2013· December respondent, Valley, elected duly JURISDICTION 4. DEMEZA respondent herein, Miles of the Meeting Spring Valley Village Board held 3 on or about W. Miles Board December as Village in violation 2, 201 Attorney of Village , respondent, without Law acting approval 5 4-4oo(c)(i). 2 by as Mayor, a majority appointed vote of the Jerrold Village of INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 7. After assumed payment received 8. The brought to from failure the in 9. On Rockland or W. Miles created for the be provided only to ones Valley Village Board 11. of the 12. majority proposed Village Board declined to to supply of the vote Village disapproving proof caused false proposed these Village the were of submitted approval by on to be W. Jerrold Village Board. Board Miles Public to meetings, Minutes for Board of of Minutes that Village the appointment a set stating falsely kept from of proper of all a vote are the approval. respondent 25, February to the 2014, but the so. to the the March Rockland 11, 2014, of Spring the Village Deputy of Jerrold appointment On or about for be to Minutes caused them was Attorney DEMEZA to an inquiry of the to then as Village vote submitted do has as such. services a majority but for time that respondent, response 2013, request, on false proper of Trustees Minutes and Respondent and Minutes public created The Spring requires the ever to. proof § 106 in 2, by his Miles including respondent Attorney, Attorney since Miles 2014. of December meeting as Village Law Officers officials, of Personnel as Village W. Jerrold 7, 2014, February for W. Jerrold 2, 2013, and Valley Spring February Department Jerrold approved and December Attorney, appoint of Village about County of to properly January on Village Valley Village the attention DELHOMME, was of Spring duties the appointment purported his County W. Miles at a regular Clerk "certified" Minutes 3 "certify" as Village meeting that the false of Personnel Department a Resolution Valley, to as Attorney. of the was duly had been Village passed supplied Board by to the INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I Rocldand P of Department County as proof Personnel of the proper of appointment ~td Jerrold Miles W. appointment used 13· an despite the 14. in health the degree and § 195.20) and 15. the degree ist a False Offering represents of false Spring Valley Jerrold W. Board 195.oo), Fraudulently Records in degree (P.L. the (P.L. of Trustees end Obtaining degree 5 175.25) r75.35). 5 175.35). 2nd (P.L. 5 175.25), for (P.L. and December the Official (P.L. by Instrument (P.L. continued Village of of employment (P.L. Misconduct Public Filing 5 Business Falsifying for 5 and of the meeting (P.L. respondent. filing With With Government 1st degree 5 165.20), Tampering a False the the § 195·OO), Tampering preparation, to justify as Village Grand (P.L. funds 2, 2013 a Signature Offering in Miles constitutes Defrauding the directing 5 175-05), W. 3 175·O5), Filing to contrary. Misconduct of Village order to the of Jerrold (P.L. degree continues $126,.o49.50, appointment, constitutes Attorney be as Village he but 2014, 11, 2014 Official 5 155.40), in not to function totaling payment defective of the Minutes December of March in must funds continued benefits Instrument actions as Village Miles in and the Village that Miles a misappropriation Respondent's certification in Records in W. pension of his purported his as such. Resolution (P.L. and legal, employment Business Records and that declaring to work coming awareness 2nd the Falsifying degree Jerrold of full with 175.35), 11, 2014, Respondent's Attorney, Larceny services salary, existence nor his stopped he annual receive for March until Attorney effective him After and Attorney, neither was compensate to Public as Village Records in the in ist the INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I 16. I With W. Jerrold separate each period, the filing and Miles and pay the of compensation payment of all payroll forms On or about Village Valley 18. 1, 2014· On or about December Attorney, Village Clerk, had without Spring now As waste M. the and to her M. obligated until failed of village Trustees At the held on about the Law Spring 7 purported employment just Law § 36· since there from office, appointment, of term her § 30, , without Officers and 3, 2012, before officer, Public appointed of cause was and no post. Scott's discharge illegal to pay her a successor salary, health is appointed Katherine replacement, and pension as Village H. Ball, the benefits while Clerk, which Village also represents a by respondent. funds Organizational or terminated Officer's Kathryn 21. was of respondent, public a holdover $89,268.75 misuse represent December behalf wrongfully an appointed of Sherry of her on 2, 2013, is now appointed Scott commencing under Scott M. Sherry intervention is legally costs 2013, of Public violation a result Valley documents to Scott of office Miles Scott, judicial Sherry totaling paying in properly so. of M. Sherry seeking successor W. Jerrold ended, 19. a term with December Village office 22, January Clerk, terminating benefits offenses. distinct Sherry.M. 17. and and H. of the Meeting December Ball 2, aox4, ~O' 5 Spring )» respondent, Valley Village Board acting g as Mayor of INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 C ( I appointed H. Kathryn Ball as Village approval without Clerk, vote a majority by of I the Village Board 22. In of Trustees response to in violation an inquiry Law of Village the by Rockland § 4-400(c)(i). of Department County . . made Personnel on writing was and Clerk and health 24. represents defective 155-40), 2nd pension The payment Official for 26. Katherine separate H. and thus far H. of village of Grand H. Larceny in Public the Government (P.L § 195 .20) (P.L 5 175-35). each Ball distinct and pay the degree period, the payment filing of all payroll offenses. 2nd awareness degree in the and est § in degree the (P.L a False Offering documents of her (P.L Records of compensation forms salary respondent. with and her as aforesaid by Records With 1st to pay Business Falsifying Tampering the 's appointment $ 89,268·75· Ball Ball, the 5 175-05), in Ball day) funds Kathryn 5 195.oo), H. this Clerk Clerk. approximately totaling to Kathryn employment (P.L (to as Village Village Kathryn continues in acknowledged 's appointment as the that misappropriation constitutes Filing With Village Ball serve of compensation and Defrauding Instrument the Misconduct (P.L H. longer no benefits, continued The Kathryn awareness invalid, appointment § 175.25), - was and degree could respondent's a misuse 25. that respondent 7, 2014, February 2014 she that Despite as Village about 20, February invalid, 23. or on and benefits represent to INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I 1 I \ Frank 1 Youngman D. ' would address authorities had developer the on the adjoining basis the an that Paris Village notice with met Boards and (owned property required to the by adjoining Corp. of the action and complaint the respondent owner, property commence Augustine a neighboring Owners Towers Mr. complained without learning immediately 2014, construction Ramapo of the identity 10, falsely Horowitz) 6. Upon the against religious affiliation recommended and Village the Mr. that owner to stop construction. On or about 107. %I+I Rockland of Menashe the annul This back to In support 109. Paris of the Mayor seek at the an premises. the various the an of Spring and Ramapo adjoining a stay of any by Village the and affidavit and construction, against the with along and request agencies for which he a stay that and for that him to bring he bring this to send further action the Mr. as respondent, the to to review. of construction, claims "encouraged" seeks ultimately Department Valley, "recommended" individuals, the property. Boards in in Corp. Owners Towers Building plaintiff's commenced was departments of the issued for submitted Village injunction, seeks permit Building application Augustine action by various as owner Horowitz, an action 6, 2014, Court and Valley Spring 108. October Supreme County Village E~~<: approved owner, to and Hall, Menashe property September about in Village respondent Paris concerns. On or 105. and his action stop and the work INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I The conduct respondent's in and recommending encouraging l. LfV' litigation frivolous the governmental legitimate and against under and purpose, these the legal circumstances thereof costs no serves constitute a waste resources. of Village misuse Village Mismanagement Volunteer Banning 111. of whom The are also a ban to 112. '4~ volunteer employees, or about Village prevent Village Banning firefighters as well danger, Village to respondent pressure by Board placed volunteer Fire Chief December 4,Tl 2013,L/1 respondent, X employees from the passed duly respond to firefighters, many Battalion and J acting Q as Mayor, to emergencies responding as 113. area, ill the Executive, Plows On or about respondent, January acting Off 21, him to relent. Road in issuecL issued 24 an in Village hours. by However, time the of Board employed firefighters and great before members of the Snowstorm a major during the additional Supervisor 2014, as Mayor, an Town caused finally for as residents and working during policy the funding, authorizing calls guided of Village property of State emergency his of Trustees and lives to emergencies responding a Resolution maintained County from conditions Pulling state by the including employees as violating therefore Trustees Village on is serviced Valley firefighters. volunteer the Village and Commanders, issued of Spring Village Firefighters order snowstorm to the in Department the tri- of INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 Public Works home for to pull the storm send rescinded Due in back to snow piled up decision for and from prior after pursuant houses The plowing for Valley, to various Louis located prior Kurtz the their drivers at 9 North the agencies, and of the day, while the off off the York roads and jeopardized in motorists to clean the and general, state Spring roads and of the the Main Spring nr were called and Center the Center in owned Spring Valley and programs the finally drivers Kurtz Luis is a building Street and storm. Conununity Center of Police plow the Supervisor, respondent Services, hours, of Chief Valley Town the Executive, remainder of the pulled snowstorm of New County Darden Civic were Hospital. the the plows plows Village a major State Operations Resolutions Village the Village remainder residents several William Spring to send streets. the of Emergency order With the the during County Department Interference 117. day of Trustees, Board on Samaritan demands for to pull with Good to to resume the agreement Rocldand his home of Village of the of and roads the order, sent home corridors members off respondents respondent's Village 116. County the drivers the major plows were drivers property violated of the and The their and lives and the continued 115. to a result As and roads Village day. the 114. the Village services. by Valley, Board the New Village York, of Trustees, of and it INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I 118. When respondent assumed the duties I of Mayor in December 2013, 41V of one the occupants which Bureau, 119. basis order its and without Village Louis In first employees to move Civic for acting of the the Spring without Board of Trustees, Youth a rational issued Youth Valley relocate to Valley children. Village Spring and the as Mayor, Village Center was Center program authorization in 2014, without the commencing Midget school respondent, Kurtz January as Mayor, without Civic an Bureau it to the of out William Center. Community 120. Kurtz after 2014, the at the Louis an January directing Darden Valley operated In location acting of the to legal league from out carry this of the authorization any football order space Village Board the removal ordered action, the order, it occupied at the respondent, of Trustees of the William and Spring Darden 'P Center Community Youth press in respondent to relent, 121. Spring about at the Valley possessions, and In the in forced Midget except 20, by the Darden football at the to make after 2014, were league discretion. from removed respondent Center, access of the respondent, PR the the Spring Valley Valley Spring and building placed and the presence the truck and arranged to on to their offices which has a of the placed change for it impossible making to gain for back Center. Community move, Community the opposition Darden this room having from community William with order removed possessions connection William March possessions was room a different locks or in years, twenty footballleague's Midget truck, On Bureau. for and caused certain the INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I considerable 4 1 interference with the of the operations Spring get Mid Valley football league. 122. Bureau remain to approved at the location 123. to For Department for without Mayor, center thereby jeopardizing the premises was at valued Bureau 125. was the open In which inconvenience 126. refused to no to On allow action the or Youth about access to children the pre- only never Bureau Youth affect the clients 2014, Youth and 27 and a Bureau at risk. Kurtz Luis a sound from the Center, system Youth reimbursement. at the Louis Kurtz adequate repairs, causing Civic heat, Center and discomfort and staff. respondent, Bureau at the as acting security, Youth missing without required Police opened property hours, received system heating the and went the adequate center apparently in of Trustees, attending daytime a respondent, providing warming has residents 2014, residents during Bureau the Youth Valley operated Valley Board without of the January to Spring it was Village Village of Village the the leaving took of the Village the of Spring in January Center public 2014, January dysfunctional, respondent Kurtz $6,000.00 for but of the the the because deprived Hall, safety to allow to Center, Village heat operations approximately offices, and safety the placing During the prior, Luis Civic had activities. Village the 124. its authorization at the and programs, the also Kurtz homeless the warming Louis years in lobby respondent conduct many center warming the Ultimately, to certain acting as Mayor, provisions and failed supplies and INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 stored being program, Hall at Village thereby for severely the of the use the curtailing children the agency. of that activities in participating I Misuse Attempt 127. December and deteriorated, majority Personnel commencement relations with by On or about requested Board properly Village Clerk, approved On or about 129. of trustee himself Board. Village announced that appointment of Mr. oath to him. of office 13o. notified continued attendance such H. Consequently, respondent 20, Fonvil to Fonvil in Village the Rocldand in office of Trustees Board with minority, and Grossman, whether White. Emilia the appointments, ' the of Department County concerning was that at Village order Village of that including on "nullity," letter to was Board no of the control February 20, was invalid, because Trustee longer meetings PA devised respondent to gain appointment a he the 2014, strategy, Ball's by him the of Ball. Vilair Kathryn Asher Fonvil, Trustee term in himself of respondent's February Pursuant found respondent some H. Kathryn he 7, 2014, from Village of the members Vilair February proof a Sitting of respondent's the 2014, January of Trustees consisting 128. rid his Authority Replace the Following 2013, and Remove to of she Fonvil, a Village would 2014 had dated and to Valley Spring respondent as a result, administered February Trustee, be a strategy and considered his the 20, that 2014, his trespassing. INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 131. In to fill Trustee Grossman commenced Index 2014-o00286 No. and replacement, E. Loehr and ruled capricious 133. Trustee the and in unfit for removal members left him, and the 135. attempted it was to adjourn then meeting the Leon Anthony 21, as 14, of replacement Court the 2014, Trustee under and removal March and Supreme County purported dated White Fonvil, Fonvil Hon. was Gerald "arbitrary law." of attempt to basis of principles remove and replace Village a sitting a fundamental bespeaks democratic the in government, continued February a regularly respondent him rendering Although respondent the Village without Meetings Valley Spring there was ordered the Clerk attempted unilaterally of the meeting progress. taking Board Village 2014, public meeting, room, Down 14, January still On or about adjourn Shut scheduled meeting to Rocldand Order or legal to On or about while February office. a regularly Trustees Trustee Trustees Fonvil's failed the on Trustee he appointed 2014, the and violation Attempts 134. in and factual any of public adjourn action Respondent's misunderstanding 24, February Decision by as a Village "nullity," a stead. challenging that without and Fonvil's an appointment Fonvil's Joseph position, Trustee On or about 132. Trustee Miguelino Fonvil's in Mayor Deputy to declaring appointed also respondent 2014, addition no public the and vote Village Board the by to leave, of Board 7 and attorneys them. 11, 2014, respondent public scheduled PQ again meeting unilaterally of the Spring to Valley with INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I Board of Trus tees Board members while it still was progress. in Although there was no vote police to the by 4M the public When "heads 136. in Board 137. In conduct unfit for by without (for room. meeting which remove respondent Village Clerk, and Village Board meetings the the that as Mayor, he alone can establish the meetings. a special and adjourn of the meeting attempted respondent the Village Village Police of Board with to interfere Department to arrest trespassing. in to prevent attempting legal and indicates authority of democratic shut down public a fundamental government, him rendering office. Pastors Timothy Christian political supporters was the occupied the with to the any principles Illegal Church stated for actions of the public 139. room notifying meeting meetings misunderstanding in meeting attempts 2, 2014, July Respondent's Board the 2, 2014, July such lights public terminate meeting attending 138. his has and On or about that the ordered them. with for off he left respondent of turn the roll" roll"), connection called respondent meeting, terminate agenda, was Village to without meeting anyone attempted would progress, Trustees the to continued meeting adjourn refused police while he and promised the to involved Soil Demosthene Anthony Church located of respondent, in on Village Dumping a major and at 198 and Main on construction Property Nathaniel Street or about project Demosthene in Spring December on its Valley 4, 2013, property. of the are the First major INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I 140. The construction the by church prior administration of resources to assist advised Works about 13, 2014, of Public Works, respondent Department of Works to excavate Village equipment and in is located which $4,863.oo, and an Soil dumping 142. regulations and required along dumping began, respondent Agency, New the the the by soil apply York Village in to State in such by the Chief Memorial activities, Department to fines and in to direct such and for an of Environment remediation in Sl owned property direction, a permit of Environment and such open excess a permit After were Rockland the laws the is soil to provided Drainage County and a permit, of the and laws by safety. and investigation Conservation, costs using of approximately is governed violation in resulting Village Village to respondent's public apply Village Agency, insure to on Department State Inspector Park the $5,500.00. area for failed property Church cost Drainage requirements respondent such tests of the the approximately York advice of the Pursuant a sensitive Building from and employees Park at a labor County soil legal of New Rocldand certain with days cost from Memorial way. three equipment the however, dumping which for administered Conservation soil plain/flood worked because employees to the contrary directed it in deposit a flood employees Village to Village soil excess place take private project. Department Public not using Church's remove Works did against construction January Public removal the to assist proposed of soil the a private or had Department however, Public On 141. the having location, Department I continued regulations by which of $200,000.00. the could by the expose INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I 143. to assist and a private continuing and laws soil on the activity regulations residents and of all Hall The where the December were provided 145. without change Members Village Trustees meetings start at the code to the to the Room by behavior, made On or a written Agreements request that are May to in the him effect such access in the code unfit to for room Village Village 32 located to has never Board and use. their Police exclude been Members in Trustees Village and as Mayor the Room in Village activities, for is indicative Department the Board restored. from of a dictatorial Joan and office. Village Pursuant flow. the by room had Village for Facilities acting access way, of Village the the to a disregard as other respondent, Board Access 5, 2014, as well of Trustees, a permit affected Village Works plain/flood property meeting to excluding the Deputy and to entry 2014, in rendering about reflects held, gain and room, of it, lives Forman changing Denial against administration, Board Joan actions Respondent's to Village the a flood is the are 4, February access Board code from in Access Roorn for apply residents of respondent's access an to of Public located downstream Board access 147. of the Village On or about undemocratic safety Board from Forman advised and upstream with 146. the in failing being Forman authority the for Department Village property Joan 2013 and owned after the using project Village and Denying 144. in construction untested dump actions Respondents Records to his Clerk of Spring for duties, copies Valley." Trustee of "all Vilair Pilot Fonvil INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 148. Pursuant requested documents but Hall, in-box before and their for and and of to withhold in in The them, such "30 151. On or to from the Youth Bureau offices had Village with open run been Board Sonia and 153. Village suspension The Program Special Village respondent Counsel for the Barton duly When them of the Village from the requests repeated Ms. Barton passed and for of a in-box the request is public office. if set suspended of the assist to last the carry Bureau sound out center. in jeopardy local families) ) which therefore, the 2, 20014, July all system put 14 years, on herein. Youth $6,000.00 as aforesaid set forth forth as a warming operating to allegation every "121"as a Resolution Summer proper unfit each loss for contractor commenced upon from Court program camp failed records through of Sonia of Trustees the despite respondent 2014, her (a day as a private "120" it was by operate took reallege when successfully Barton respondent respondent of and and 14, May blaming Summer Village "32" through Barton, 152. at the records rendering repeat Sonia Director, in-box documents such supply behavior, about Fonvil's in intercepting actions petitioners Paragraphs copies Trustee Contempt 150. assembled Fonvil. refusing dictatorial Clerk Deputy collected respondent's Trustee them Fonvil to Trustee The the request, placed continues delivery indicative this Trustee he 149. Village to activities the contracting required to Program. and an refused action to on obey behalf the aforesaid of three Trustees Resolution, against INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I I I and respondent, 2014, to the When 154. to 2014, grant Bureau when the locked 156. was Summer 158. ~ Jail the In and the to refused he was ordered scheduled 1, 2014, respondent again 8, 2014, in that her to failed when following office she ' arrived with the to to to the morning ~ refused and Bureau E. Loehr access underway. to get 8,7 Supreme Gerald with the of July the Hon. interfere Center Youth Order before the by not the that summoned was to provide Summer Village to follow Civic Program 8,7 July . . Kurtz of his failure found to comply of Sonia open Barton registration for the civil contempt until workings August to comply Court Supreme contempt for July on 8, 2014 August interfering Order, 1, 2014, the with ) and operation Program. the Following with anymore Resolution again Louis in County the specifically was Village Rocldand and before he 157. order, summoned a hearing, of the with 7 dated Program. a result As respondent he was inaccessible and Summer Village after of July Gerald t' of operating and Barton, 2014, Summer Order Hon. Center. failed Sonia E. Loehr, the purpose Civic at the On August remained the 31, facilities Village 155. the to prior the youth with access with comply the respondent on July and Court, for Kurtz Louis from to cooperate Barton Sonia at the Program an Order respondent requiring access obtained 2014, August of the finding, 5, 2014, when Summer Village as a result respondent of union he was promised placed not in to the interfere Program. proceedings involving her 'e suspension, Sonia Barton, was restored to 34 her previous position and salary, with INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I back pay. In September respondent 2014, ordered illegally out her of her offices 'ewer~ in the Kurtz Louis the obligating Village refused and for back her of the cancellation causing for Center to and pay Disregard 159. Resolutions that he 160. In the Village in to calls Resolution to - b. directing Resolutions and $34,000.00, after school program 14, Board's and his directive rescinded has of the against long Board receive not of by however, the force of to responding passage to employed hours, working firefighters the refused of Trustees: Valley would after and firefighters their during repeatedly disagrees. Board Spring volunteer Resolutions until failed constitute has he Village the 2014, calls emergency which with authorizing the respondent respondent January of Trustees Board however, a majority by that wasn't the those a Resolution Valley, emergency and thereby Law Village of law, passed to the by instances, On or about declared duly obey duly respond Spring Trustees over old year Village force the following passed duly respondent law not the a. Trustees has will Resolutions follow working, totaling twenty of passed duly which legislation declared to continue benefits Bureau's Youth her children. Village local allow of the Board's contrary; On or about passed a Resolution payment of her unilaterally reduced respondent failed her and duties refused 14, January 2014, restoring unpaid and to back pay, Spring duties after on December salary obey the the this 35 Resolution; Valley and salary respondent 2, 2013, Board of of Sonia arbitrarily however, Barton, and INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I I I I c. On or about 14, January the 2014, Valley Board meeting room Spring ol' of "-~>m~ Trustees for Hall the exclusive Department the so, and remains respondent in the all duly new policy Village respondent new orders issued failed policies and subsequent On of Aaron Morse to Department County could Trustees; not continue to the Village her position to be by refused failed to the keys, to do and Trustees, of approximately in the employ $u.,961.55; 36 he Spring to notify the continues Y. Inzar and that Village create prior any or of was appointment although approved of the to Board respondent's by of however, Valley Lorraine an record without respondent without a written orders, directive 2, 2013, advised employed continue the Mayor December also and and verbal that to the on create and of Board Valley Spring employees, 2014, declaring Assistant to and Resolution, 14, January of Personnel allowed respondent at a cost Village a Resolution that this obey policies as Confidential have directives existing or about passed duly terminated Inzar to the with respondent to Village day to the 2014, memorandums, refused change notice e. Trustees and 14, requiring each such all them inaccessible remains Police Village andprovide Department January a Resolution of room in Village of respondent; control passed Trustees Police the authorizing of the room On or about d. Trustees the meeting exclusive and Trustees, possession and designated the in them a particular reserving of the use put to however, a Resolution passed duly that civil the Rockland Lorraine service of Spring Y. title, Valley INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I the Spring I On or about f. 14, January 2014, of Board Valley '4a"') Trustees passed duly Spring Youth Valley Darden relocation the William Bureau was Center Darden changes, relocations approval of the ignore the or Village Village various such March center refused to regulations 11, 2014, the there be that departmental Board of trustees, routinely Civic to the obey which the relocating the William and Resolution, prevented use the of purpose; other by Kurtz State directing resolution this Louis publicly by for or about a Resolution passed the thwarted only g. On duly from from respondent prohibiting respondent however, Center, the a Resolution Spring no departmental modifications such taking restructuring, without prohibited express the continues respondent however, of Trustees Board Valley actions to regard with to Departments; fjil h. duly passed Village a Resolution Board when On or about i. On duly passed respondent however, j. duly passed observe employees Village On or about a Resolution March to refuses to for the conduct such recognize of rules meetings; gather obey this March requiring Village and deny the 11, 2014, the permitting to to refuses of Trustees Board Valley Spring of procedure rules respondent Board about a Resolution Departments Village instruct or certain however, at Village the 11, 2014, adopting meetings, presiding March 11, noir, return 37 to visit information and and Spring any without has information the Board Valley Trustees Resolution access the Spring to Valley of confidential of Trustees and all restriction, continued the to Village Board employee Trustees; of Trustees personnel INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I I 1 files been file an from moved room failed and the refused passed their Office secured previous (per Resolution this obey On or about Village Jerrold benefits from Attorney, W. operate Village and the Village Code), location 1 but in the respondent files remain Valley Board subject had they in their respondent's and access custodial Darden Recreational about duly staff Community Aide on Miles and W. Village funds, however, Attorney and invalid Sonia but December to and illegal, his pay of Trustees 2, 2013 of prohibiting continued respondent to compensation and in Kurtz was obtained only four for for the Louis days August after until 12, entry to provide Ramapo the t' the 38 was Football held cards in to Resolution by and contempt by a cooperate. to cooperate; Board Valley Police for the Center, Spring Village system contractor obey Civic agreed entry Midget to he he 2014, directing a keyless and the of Trustees independent facilities a Resolution and as an refused On or about Center Barton Board Valley Spring respondent to Jail provide the 2, noir, July Program, passed to appointment Jerrold to hire compliance rn. Trustees or to the remanded the Spring funds; Summer her the 11, 2014, as Village a Resolution the denying with Miles 1. On passed March declaring payment employ court Clerk's a Resolution continued duly to (where Department Búilding location; purported his to the direction) Village to k. duly next at respondent's inside unsecure room unsecure the League Department doors to the of to Trustees, however the and William ) the respondent INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I refused allow to the and Resolution, no such a Resolution in Agreements in respondent however, requested May and have never 161. Mayor's the Village The in Village, order and to employs the a part the Village tax fair market value calculate accurately duly Pilot- Trustees, and ) the Authority Taxing Valley update all of Resolution the parties; of Trustees Village to the Valley named provided. to maintain estimate periodically copies this obey Board Valley Spring to to the provided to follow been of Staff to provide refused of Spring supervision, the of Spring Misuse Custodial been 2014, Village the failed documents have respondent requiring effect or the cards entry On or about n. passed Department Police the time Tax assessment and roll, of properties tax property due ) under Assessor, to within an using the established formula. 162. applied by the tax 168. and there the required total to be rate The are the fair year each information value market requires formula dividing amount the of This market to Village kept all of Spring properties within value to balance is not applied Assessor current, Village determine budget, ' in , it results from those result from the calculated Village Tax by the Assessor's the therefore, an incorrect lies Village partly within the which concerning ' differ in of all properties Village tax the rate to be Village by ) if the fair calculation properties. Valley the the to Town of Ramapo. failure 39 While to accurately Town the th* this update of Ramapo, assessments discrepancy his records, may it INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 clearly has withiri the On or about of how understanding assessment uniform in differ Vilair individual owners property 165. supervise a personal and their Town part and White Emilia and Respondent's for tax process political must attack several records to the their assessments necessarily Asher on Trustees other press political and are the or why works, Village and (and because willingness his Tax the Town apparent no enemies) public below to suggest those Town. the Board calculation the by with respondent, and applied launched on by 7, 2015, appraisal Village impropriety calculated the Fonvil their by releasing own that in ill the serves besmirch to to failures Assessor ignorance spirited of the conduct any January value case, every Grossman, Village do with Village. 164. some to nothing I P I the comprehend performance the long perceived his process of his duties and the properly a mean demonstrates residents suffering on enemies of the of Village Valley. Spring CONCLUSION 166. misconduct conduct The acts and abuse and disregard for malicious and has in dereliction legal mandates 167. Respondent's continued unabated acts, of duty and rises improper present gross , ~ross wrongdoing time. 40 level began and on his a pattern connote of unscrupulous of public theft involving conduct herein to the proceduralrules, intentional to the as alleged which of authority, gross corrupt of respondent office routine property, mismanagement, irrational first behavior. day in office, and of INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I J 168. W/2 residents the of date Respondent's conduct '' Spring and of this a Village Recreation Valley the petition, a Section Clerk, as aforesaid the of Spring 8 Administrator, Bureau petitioners 1. Removing Mayor of the Village of Spring 2. Awarding litigation deem Dated: such Granting and just is without Valley New 13, January judgment: DELHOMME pursuant costs, to from Public and other, further, and different other as this relief 5 36 reasonable Court may etc. Yours, 2015 6, A. TAMMY Plaza, N.Y. Suite of REED, P.O. Road, Palisades, Tel. (845) NewYork 365-3121 Fax 365-4036 (845) 729-8064 Counsel 210 10994 4L — and TYNES, G. BOOTH 71 Woods Cell(845) Weissmann, Petitioners D. TEAL YVETTE I .a Gerard for HEYWARD Nyack, Law office York Attorney West public the Officers disbursements William 2 Crossfield a Inspector, Building >~6.".',- A. Attorney, proper. Palisades, Lawrence a Village and costs; 3. Valley as of and government, the RELIEF DEMEZA fees, attorney local on impact Director. seek respondent adverse an of' of the a Chief REQUESTED WHEREFORE, had has operations Village o1' or a Youth Director I r I -- —--- ——— Box 10964 717 . ~ of INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 I 1 I SUPREME . OF THE COURT APPELLATE 4 V OF NEW YORK STATE SECOND D1VISION: DEPARTMENT X In the Matter of the HEYWARD D. TAMMY and Village Application of YVETTE REED, TEAL Index TYNES, 2O No. / G. BOOTH, of Spring Citizen Valley Residents, VERIFICATION Petitioners, -against- DEMEZA DELHOMME, Village of Spring Mayor, Valley Respondent, For removal the pursuant to of Public a public officer Officers Law § 36. X STATE NEW YORK OF ) ) SS: COUNTY OF ROCKLAND HEYWARD I, one of the I have read the to belief. As believe those stated upon Village of which statements personal action Petition Verified that to be true. and are are know are based My true to be stated upon belief, upon as to the Valley,' This 15th 15, subscribed of Ja day its to my alleged All personal upon information those files Officers contents. I am says and Public Law of the knowledge, information and matters maintained §36. belief, therein by and I not the N.Y. 2015 - j IEYV and to Valley. Spring Sworn deposes hereby pursuant Petition is based knowledge, sworn, duly foregoing therein statements January being Verified of the those Spritig Dated: the attached matters those REED, in allegations material except D. petitioners ) before RD li. REED, Petitione me 5 r VltAtR FONVIL Public - State of New York Reg. No. OtF06280004 Qualified in Rockland County Commission Expires May 20, go2017 Notary . Notary pubhc Public ->7~ INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 l I 4 SUPREME COURT APPELLATE OF THE OF NEW YORK STATE SECOND DIVISION: DEPARTMENT X the In Matter of the HEYWARD D. TAMMY and Village of Application YVETTE REED, G. of TEAL Index TYNES, 2 No. > BOOTH, Spring Citizen Valley Residents, VERIFICATION Petitioners, -against- DEMEZA Village DELHOMME, of Spring Mayor, Valley Respondent, For the removal pursuant of a public Public to officer Law Officers 5 36. X STATE NEW OF YORK ) ) SS: OF ROCKLAND COUNTY I, YVETTE one petitioners of the I have TEAL read in attached the allegations material those belief. As believe those stated upon Village of statements personal to be true. and are to be stated based My is based knowledge, are true Petition are know upon as to belief, upon the deposes hereby pursuant action Petition that sworn, duly foregoing Verified statements to Public its contents. to my personal those Spring Valley, January 15, subscribed and 15th of day §36. knowledge, and matters belief, therein maintained and I by not the N.Y. 2015 YVETTE This Law of the information information ~ .fig jP:,>if( Sworn All I am says Officers upon alleged files and Valley. Spring Dated: the being Verified which' therein which those to TYNES, of the matters except ) Ja before f~/gP TYNES, Petitioner me 015 I V}LA}R FQNV}L - S e of N w Pu York R~q. M p. 01F06280004 QualÎfed in Rockland County 4pmm}K }op Exp}res May 20, ~~o~y Nota Notary e INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/15/2018 ,/ J j tj SUPREME . COURT APPELLATE STATE OF THE OF NEW SECOND DIVISION: YORK DEPARTMENT X In the of the Matter HEYWARD and TAMMY Village D. Application TEAL YVE'ITE REED, G. of Index TYNES, No. 2 AO/ BO.OTH, of Spring Citizen Valley Residents, VERIFICATION Petitioners, -against- DEMEZA Village DELHOMME, of Spring Mayor, Valley Respondent, . For the removal pursuant of Public to a public officer Officers Law . § 36. X NEW OF STATE YORK ) ) SS: OF ROCKLAND COUNTY TAMMY I, one except belief. believe the read those those stated upon Village of tobe personal that true. Valley. Spring Valley, January 15, Petition are are to know are true stated to be based My deposes hereby pursuant and upon upon to my personal the those This 15th day of before January r ' Notary belief, not therein by and I the Ill t t.~ ©' G. BOOTH, Petitioner me -015 s * 7 ~J maintained files §36. knowledge, information and matters Law of the N.Y. 2015,": 2015 subscribed upon information TAMMY and All I am says Officers Public contents. ggIqf~~ 04>V>W Sworn and its alleged as to belief, is based knowledge, Spring Dated: which statements statements those action Petition Verified therein sworn, duly foregoing Verified of the matters to As being in the attached allegations material BOOTH, petitioners of the I have G. ) VILAIR FONVIL Notary Public - State of New York Reg. No. , 01F06280004 Qualified in Rockland .Countyun' Commissiott Expires'May 20, 2017