County shredding response

Embed Size (px)

Citation preview

  • 7/31/2019 County shredding response

    1/22

    UNITED STATES DISTRICT COURT

    NORTHERN DISTRICT OF NEW YORK

    ANNE POPE, JANIS GONZALEZ, WANDA WILLINGHAM,

    GERALDINE BELL, SAMUEL COLEMAN and LEE PINCKNEY,

    Plaintiffs,

    - against -

    COUNTY OF ALBANY and the ALBANY COUNTY BOARD OF

    ELECTIONS,

    Defendants.

    ____________________

    Civil Action #11-CV-736LEK/DRH

    DEFENDANTS MEMORANDUM OF LAW IN

    OPPOSITION TO PLAINTIFFS MOTION FOR DISCOVERY SANCTIONS

    MURPHY, BURNS, BARBER & MURPHY, LLP

    Attorneys for Defendant County of Albany226 Great Oaks Boulevard, Albany, New York, 12203

    Telephone: 518-690-0096; Telefax: 518-690-0053

    Of Counsel:

    Peter G. Barber, Esq.

    Catherine A. Barber, Esq.

    THOMAS MARCELLE, ESQ.

    Attorney for Defendant Board of Elections

    Albany County Attorney, Department of Law112 State Street, Suite 1010, Albany, New York, 12207

    Of Counsel:

    Karry Culihan, Esq.

    Adam Giangreco, Esq.

  • 7/31/2019 County shredding response

    2/22

    TABLE OF CONTENTS

    Page

    TABLE OF AUTHORITIES ........................................................................................................... i

    PRELIMINARY STATEMENT ......................................................................................................1

    STATEMENT OF FACTS ..............................................................................................................1

    ARGUMENT ...................................................................................................................................4

    POINT I ................................................................................................................................4

    DEFENDANTS PRESERVED RELEVANT DOCUMENTS ................................4

    POINT II

    PLAINTIFFS FAILED TO PROVE CULPABLE CONDUCT ..............................7

    A. Thomas Scarff, Secretary of Redistricting Commission ..............................8

    B. Hon. Frank Commisso, Majority Leader ...................................................10

    C. Eugenia Condon, Esq., Deputy County Attorney ......................................11

    D. County Executives Office.........................................................................12

    POINT III

    DEFENDANTS ACTED IN GOOD FAITH .........................................................14

    POINT IV

    PLAINTIFFS PROPOSED RELIEF IS UNJUSTIFIED ......................................16

    CONCLUSION ..............................................................................................................................18

  • 7/31/2019 County shredding response

    3/22

    TABLE OF AUTHORITIES

    Page

    Anderson v. Sothebys Inc. Severance Plan, 2005 WL 2583715 (S.D.N.Y.) ..................................9

    Byrnie v. Town of Cromwell, Bd. Of Educ., 243 F.3d 93 (2nd

    Cir. 2001) ....................................4

    Essenter v. Cumberland Farms, Inc., 2011 WL 124505 (N.D.N.Y. 2011) ....................................15

    Favors v. Fisher, 13 F.3d 1235 (8th

    Cir. 1994) ...............................................................................16

    Field Day, LLC v. County of Suffolk, 2010 WL 1286622 (E.D.N.Y.)............................................9

    Hamilton v. Mount Sinai Hospital, 528 F.Supp.2d 431 (S.D.N.Y. 2007) .......................................8

    Kronisch v. U.S., 150 F.3d 112 (2nd Cir. 1998) ...............................................................................4

    Latimore v. Citibank Fed. Sav. Bank, 151 F.3d 712 (7th

    Cir. 1998) ..............................................16

    Marlow v. Chesterfield County School Board, 2010 WL 4393909 (E.D. Va. 2010) ......................9

    Orbit One Communciations, Inc. v. Numerex Corp., 271 F.R.D. 429 (S.D.N.Y. 2010) .................7

    Pension Plan v. Banc of America Securities, 685 F.Supp.2d 456 (S.D.N.Y. 2010) ........................8

    Prestige Global Co. Ltd. v. L.A. Printex Industries, Inc., 2012 WL 1569792

    (S.D.N.Y. 2012) ...............................................................................................................................4

    Residential Funding Corp. v. DeGeorge Fin. Corp., 306 F.3d 99 (2nd

    Cir. 2002) .................3, 8, 16

    S.C. Johnson & Son, Inc. v. Louisville & Nashville R.R. Co., 695 F.2d 253 (7th

    Cir.

    1982) ................................................................................................................................................9

    Steuben Foods, Inc. v. Country Gourmet Foods, LLC, 2011 WL 1549450 (W.D.N.Y.

    2011) ..............................................................................................................................................15

    Zubulake v. UBS Warburg, LLC, 220 F.R.D. 212 (S.D.N.Y. 2003) .............................................13

    -i-

  • 7/31/2019 County shredding response

    4/22

    Statutes, etc.

    Local Law C of 2011.............................................................................................................. passim

    NYS Arts & Cultural Affairs Law .................................................................................................13

    -ii-

  • 7/31/2019 County shredding response

    5/22

    1

    PRELIMINARY STATEMENT

    Proving nothing, other than a talent to drawing attention by using phrases like

    knowingly destroyed, and destruction of material evidence, plaintiffs motion is a

    disservice to this Court. It is similarly easy to paint a false image of defendants

    discovery responses by mischaracterizing a handful of isolated events. But, when the

    actual facts and proper law are applied, it is clear that plaintiffs never should have filed

    this motion. The County discharged its legal obligations in preserving, maintaining, and

    producing all material evidence relating to the redistricting of its legislature. Given its

    reckless nature, plaintiffs motion should be summarily denied, with an award of

    attorneys fees and expenses to defendants.

    STATEMENT OF FACTS

    In a Resolution dated January 10, 2011, the Albany County Legislature appointed

    a seven member Redistricting Commission, with representatives from the Democratic

    and Republican Parties, to redistrict the Legislature under the 2010 Federal census. See

    Karlan Dec. Exh. 2. The Legislature apportioned funds for retaining John Merrill, as a

    consultant on the redistricting process. See Karlan Dec. Exh. 6. Thomas Marcelle, Esq.,

    counsel to the Republican minority, was retained as attorney to assist the Redistricting

    Commission and the Legislature.

    Thomas Scarff was appointed Secretary of the Redistricting Commission. Mr.

    Scarff maintained a website which contained updated information on notices of meeting

    times and locations, meeting minutes, Federal census numbers, maps, and general

  • 7/31/2019 County shredding response

    6/22

    2

    information about redistricting. See Marcelle Aff. Exh. C (Scarff Tr. 61:12-18; 68:17-

    69:2).

    From February 24, 2011, through April 23, 2011, the Redistricting Commission

    conducted seven public meetings throughout the County. See Karlan Dec. Exh. 12. At

    many of the meetings, no persons provided public comment. See id. Mr. Scarff hand

    wrote information about the meeting, including attendance by members and public

    participation. Mr. Scarff used his reminder notes to prepare minutes that were placed on

    the website. With that task complete, Mr. Scarff discarded his notes. See Marcelle Aff.

    Exh. C (Scarff Tr. 67:17-68:16; 115:20-116:13).

    On May 19, 2011, the Redistricting Commission conducted a public hearing on

    the proposed redistricting plan. The public hearing was videotaped and transcribed. See

    Barber Aff. 4.

    On May 23, 2011, the Legislature held a public hearing on Local Law C of 2011,

    the redistricting plan recommended by the Redistricting Commission. The public hearing

    was videotaped and transcribed. At the conclusion of the public hearing, the Legislature

    approved Local Law C of 2011. See Barber Aff. 4.

    On May 31, 2011, the County Executive held a public hearing on his consideration

    of Local Law C. This public hearing was transcribed. See Barber Aff. 5. The County

    Executive had no role in the preparation of the redistricting map or the Legislatures

    adoption of Local Law C. See Marcelle Aff. Exh. A (Perrin Tr. 31:15-21). The County

    Executives office maintained a to-do list for the County Executives consideration of

  • 7/31/2019 County shredding response

    7/22

    3

    Local Law C, including copies of documents. See Marcelle Aff. Exh. A (Perrin Tr.

    157:22-158:10).

    On June 6, 2011, the County Executive signed Local Law C. See Dkt. No. 1 at

    17; Dkt. No. 100 at 20.

    On June 29, 2011, plaintiffs commenced this action under Section 2 of the Voting

    Rights Act contending that Local Law C diluted the vote of the minority community.

    See Dkt. No. 1.

    Pursuant to State statute and County policy, the County has preserved all records

    relating to the redistricting process. As detailed in the accompanying affidavits,

    defendants have timely preserved all available documents relating to the redistricting

    process, and upon receipt of plaintiffs demands, have produced responsive documents.

    In December 2011, the staff of the outgoing County Executive disposed of

    documents no longer needed under the Countys retention policy. See Karlan Dec. Exh.

    33; Marcelle Aff. Exh. A (Perrin Tr. 66:19-22, 83:23-84:2-10). The County Executives

    Office received guidance from the Albany County Clerks Office on document retention,

    and destroyed only appropriate documents. See Karlan Dec. Exh. 33; Marcelle Aff. Exh.

    A (Perrin Tr. 67:19-22). None of the confidential documents were related to the 2011

    redistricting process. See Marcelle Aff. Exh. A (Perrin Tr. 74:15-17).

  • 7/31/2019 County shredding response

    8/22

    4

    ARGUMENT

    In Residential Funding Corp. v. DeGeorge Fin. Corp., 306 F.3d 99,107 (2nd Cir.

    2002), the Second Circuit imposed exacting standards on a partys efforts to impose

    sanctions for an alleged failure to produce material evidence. The Court held:

    (1) that the party having control over the evidence had an obligation

    to preserve it at the time it was destroyed; (2) that the records were

    destroyed with a culpable state of mind; and (3) that the destroyed

    evidence was relevant to the party's claim or defense such that a

    reasonable trier of fact could find that it would support that claim or

    defense.

    Id. at 107. See Byrnie v. Town of Cromwell, Bd. of Educ., 243 F.3d 93 (2nd Cir. 2001).

    As demonstrated below, plaintiffs motion fails to satisfy any requirement.

    POINT I

    DEFENDANTS PRESERVED RELEVANT DOCUMENTS

    Plaintiffs open their flawed argument with the false premise that defendants failed

    to preserve relevant documents. Relying upon straw man arguments regarding when the

    obligation to preserve documents first arose1or whether or when a litigation hold was

    instituted, plaintiffs argue that the County was derelict in its discovery obligations.

    Plaintiffs conveniently ignore the fact that the County engaged in a good faith

    1 Plaintiffs erroneously maintain that the mere prospect of litigation triggers the

    preservation ofevidence. This obligation to preserve evidence arises when the party has

    notice that the evidence is relevant to litigation-most commonly when suit has already

    been filed . . . . Kronisch v. U.S., 150 F.3d 112, 126 (2nd Cir. 1998); see Prestige

    Global Co. Ltd. v. L.A. Printex Industries, Inc., 2012 WL 1569792, 3 (S.D.N.Y. 2012).

    Given the fact that the County preserved and produced all evidence regarding the 2011

    redistricting process, plaintiffs arguments are of no moment.

  • 7/31/2019 County shredding response

    9/22

    5

    preservation and production of documents pertaining to the 2011 redistricting process

    from its inception.

    As detailed in the accompanying affidavits, defendants conducted diligent

    searches, and timely produced voluminous responsive documents, and have not

    intentionally or improperly destroyed any documents relevant to this action. During the

    short period between the commencement of this action and the August 3rd

    preliminary

    injunction hearing, defendants attorneys conferred with County department heads and

    agency counsel and gathered all documents relating to the 2011 redistricting process. See

    Barber Aff. 11. The Countys Department of Information and Technology was also

    contacted regarding this effort. See Diegel Aff. 2.

    In Defendants Response to Plaintiffs Request for Production of Documents,

    dated July 29, 2011, defendants produced all available documents relating to the

    Redistricting Commission, including minutes, hearing transcripts, and reports, all data

    used by Mr. Merrill in preparing Local Law C, and two bound volumes of election results

    provided by defendant Board of Elections. See Barber Aff. Exh. A.

    After the conclusion of the hearing on plaintiffs motion for preliminary

    injunction, on August 8, 2011, plaintiffs served 41 subpoenas duces tecum on each of the

    39 members of the County Legislature, and other members of the Redistricting

    Commission. See Karlan Dec. Exh. 25. Plaintiffs also served Plaintiffs Requests for

    Production of Documents dated August 8, 2011, which were identical to its July 5, 2011

    demand.

  • 7/31/2019 County shredding response

    10/22

    6

    Even though these document demands and subpoenas duces tecum were not

    authorized by this Courts Orders dated July 1, 2011 and July 22, 2011 regarding

    disclosure, see Dkt. Nos. 4, 22, and also violated Rule 26(d)(1), defendants attorneys

    contacted counsel for the majority and minority caucuses and requested that they obtain

    responsive documents from legislators and Commission members. See Barber Aff. 17.

    Defendants attorneys again contacted Mr. Scarff to confirm his production of all

    documents considered by the Redistricting Commission. See id. 18.

    Defendants counsel again notified certain County department heads that might

    have responsive documents of the current status of the action and requested that they

    search for and produce relevant documents in response to plaintiffs latest demands. See

    Barber Aff. 19. In subsequent phone calls, defendants counsel discussed the status of

    the production with certain department heads and their attorneys. See id. 19.

    Over the ensuing months, defendants provided plaintiffs with thousands of pages

    of documents, including multiple year Federal EEOC filings, and affirmative action

    complaints, grievances, and civil rights actions dating back decades. See Barber Aff.

    Exhs. B - I. Defendants also provided copious records regarding prior redistricting

    actions and election results. See id. 13 & Exh. A. In addition, plaintiffs were allowed to

    depose agency heads, legislative leaders, and County Executives. See Karlan Dec. Exh.

    21 (Michael Breslin, former County Executive); Exh. 7 (Dan McCoy, current County

    Executive); Exh. 11 (Michael Perrin, Deputy County Executive); Exh. 10 (Frank

    Commisso, Majority Leader); Exh. 19 (Christine Benedict, Minority Leader); Exh. 18

  • 7/31/2019 County shredding response

    11/22

    7

    (Robert Conway, Commissioner of Human Resources); Exhs. 28 & 29 (Paula Wilkerson,

    Director of Affirmative Action); Exh. 9 (Thomas Scarff, Secretary of Redistricting

    Commission). In sum, defendants discovery responses have been complete.

    POINT II

    PLAINTIFFS FAILED TO PROVE CULPABLE CONDUCT

    Beyond failing to show that defendants failed to preserve material evidence,

    plaintiffs also fail in their effort to prove culpable conduct. Indeed, plaintiffs assertions

    of malfeasance by defendants rings hollow and is a disservice to the efforts made by

    defendants, under an expedited schedule, to provide responsive documents. On prior

    occasions, this Court hasproperly rebuffed plaintiffs misplaced attacks on defendants

    discovery responses. See Dkt. Nos. 77, 89, 112.

    Moreover, plaintiffs are simply unable to refute the conclusion that defendants

    comprehensive document responses exceeded all applicable standards. Instead, plaintiffs

    devote most of their brief to arguing that certain individuals failed to meet their discovery

    duties. By isolating each persons action, plaintiffs improperly seek to project a distorted

    picture of defendants efforts and recklessly attack the character of public officials. As

    succinctly held in Orbit One Communications, Inc. v. Numerex Corp., 271 F.R.D. 429,

    441 (S.D.N.Y. 2010), this type of complaint is unwarranted:

    Because of the likelihood that some data will be lost in virtually any

    case, there is a real danger that litigation [will] become a gotcha

    game rather than a full and fair opportunity to air the merits of a

    dispute. In order to avoid sanctions, parties would be obligated, at

    best, to document any deletion of data whatsoever in order to prove

    that it was not relevant or, at worst, to preserve everything.

  • 7/31/2019 County shredding response

    12/22

    8

    citing Pension Plan v. Banc of America Secur., 685 F.Supp.2d 456, 468 (S.D.N.Y. 2010).

    Far from satisfying the exacting requirement of culpable conduct required to

    find fault with defendants discovery responses, see Residential Funding Corp. v.

    DeGeorge Fin. Corp., 306 F.3d 99,107 (2nd

    Cir. 2002), the record demonstrates the

    opposite and shows that each person assailed by plaintiffs exercised good faith in

    preserving and gathering information, and that the combined efforts of County officials

    and their attorneys met legal standards.

    A. Thomas Scarff, Secretary of Redistricting Commission.

    Plaintiffs start their personal attacks by assailing Thomas Scarff, Secretary of the

    Commission, for discarding his handwritten notes of public meetings. Mr. Scarff

    recorded members attendance and summarized public comment, if any, with names if

    provided. He discarded the notes after he used them to prepare minutes which he posted

    on the Commissions website.

    Mr. Scarffs actions were proper and do not, in the slightest, constitute culpable

    conduct. For example, in Hamilton v. Mount Sinai Hospital, 528 F.Supp.2d 431, 444

    (S.D.N.Y. 2007), the court held:

    [I]t is hard to see how the notes were destroyed with a culpable state of

    mind. The notes were merely the handwritten versions of notes that were

    then put into typewritten form. In such circumstances, the party destroying

    the notes would have no reason to think that he or she was destroying notes

    that would ultimately be useful to any party in the future.

  • 7/31/2019 County shredding response

    13/22

    9

    See S.C. Johnson & Son, Inc. v. Louisville & Nashville R.R. Co., 695 F.2d 253, 259 (7th

    Cir.1982)(no bad faith shown where handwritten notes were typed in the form of a

    memorandum prior to destruction).

    Likewise, in Anderson v. Sothebys Inc. Severance Plan, 2005 WL 2583715 *4,5

    (S.D.N.Y.), under substantially similar circumstances, the court held:

    There is insufficient evidence here to establish that [defendant]

    intentionally destroyed notes of the Committee meetings to prevent plaintiff

    from obtaining them . . . . [Defendant] testified that she routinely destroyed

    her handwritten meeting notes after she prepared a typewritten report . . .

    plaintiff has failed to show relevance and is not entitled to an adverse

    inference instruction.

    Similarly, in Field Day, LLC v. County of Suffolk, 2010 WL 1286622 * 8

    (E.D.N.Y.), the Court held:

    With respect to Plaintiffs reliance on [the county employees] testimony

    that he got rid of handwritten notes regarding the permit, the testimony isthat he threw out these handwritten reminder notes once he no longer

    needed them to remind himself. The import of this testimony is that the

    notes were thrown out shortly after they were made, most likely before theduty to preserve arose. Plaintiffs have not sustained their burden of

    demonstrating that [the county employee] . . . failed to preserve his files

    after the duty to preserve arose.

    Even assuming there was a written litigation hold, Mr. Scarffs discarding of his

    own reminder notes still would not support a finding of culpable conduct. Like Marlow

    v. Chesterfield County School Board, 2010 WL 4393909 *3 (E.D.Va. 2010), the routine

    destruction of handwritten notes that are summarized in typewritten meeting minutes is

    no evidence that [employee] made a conscious decision to destroy the notes

    because of [plaintiffs] forthcoming lawsuit. Thus, it would be

    unreasonable to expect [employee] to consider the litigation hold when she

    discarded her handwritten notes, and, accordingly, it cannot be said that she

  • 7/31/2019 County shredding response

    14/22

    10

    had a culpable state of mind when she did so.

    Indicative of the specious nature of their accusations, plaintiffs fault Mr. Scarff for

    not recording the names of public attendees, even though they neither spoke nor asked to

    be identified in the record. See Karlan Dec. Exh. 12 . Even assuming Mr. Scarff was

    clairvoyant and could discern the identity of public attendees and their motive for

    attending, nothing in the law would fault Mr. Scarff for not recording this information.

    Moreover, public participation, let alone attendance, at the seven public meetings

    was scant. See Karlan Dec. Exh. 12. Under NYS Public Officers Law 103, public

    participation at public meetings is not required. See DeSantis v. City of Jamestown, 193

    Misc.2d 197 (2002). In any event, at two of the public meetings (March 31, and April

    14), there were no members of the public in attendance, and at two other public meetings

    (February 24 and April 5), no public comment was provided. At two other public

    meetings (March 24 and April 18), the attendance of members of the public were noted

    but, unlike the last public meeting (April 23), no members of the public identified

    themselves. Finally, plaintiffs failed to inform this Court that, on May 23, 2011, the

    Redistricting Commission held a public hearing which was both transcribed and

    videotaped. See Barber Aff. 4. In sum, plaintiffs efforts to prove culpable conduct in

    Mr. Scarffs performance of his secretarial duties fall well short of the mark.

    B. Hon. Frank Commisso, Majority Leader.

    Finding no complaint regarding the other 38 County Legislators, plaintiffs

    strangely focus on Frank Commisso, Majority Leader of the Legislature, and his alleged

  • 7/31/2019 County shredding response

    15/22

    11

    improper discarding of handouts at Legislative meetings. See Pl. Mem. at 6. Mr.

    Commisso testified that he did not use a computer and did not have an e-mail address.

    See Marcelle Aff. Exh. B (Commisso Tr. 55:17-21). He only received copies of

    documents handed out to all Legislators at meetings, and, with the conclusion of the vote

    to approve Local Law C, he disposed of his copies. See Marcelle Aff. Exh. B (Commisso

    Tr. 35:3-10; 50:3-5). The documents received by Legislators, including Mr. Commisso,

    have been produced. See Marcelle Aff. Exh. B (Commisso Tr. 35:3-10; 50:3-5). Simply

    stated, plaintiffs allegations against Mr. Commisso are frivolous.

    C. Eugenia Condon, Esq., Deputy County Attorney.

    Plaintiffs next seek to condemn Eugenia Condon, Esq., an Assistant County

    Attorney, for not issuing a written litigation hold. See Pl. Mem. at 7, 18-19. Again,

    plaintiffs arguments rest on a false premise. On June 29, 2011, the day of

    commencement of this action, this Court held a conference during which the County

    Attorneys office stated that it would have no involvement with this matter and that the

    County would retain outside counsel. See Dkt. Minute Entry; Marcelle Aff. 4 & Exh.

    D (Condon Tr. 35:9-23). Soon thereafter, Mr. Marcelle and Mr. Barber entered their

    appearances on behalf of defendants.

    Inasmuch as Ms. Condon did not represent defendants, she was not responsible for

    any litigation steps or coordinating defendants document collection. To the contrary,

    Ms. Condon was acting only upon behalf of the Department of Law. Like other agency

    representatives, she was responding to requests by defendants attorneys to search for and

  • 7/31/2019 County shredding response

    16/22

    12

    locate documents responsive to plaintiffs demands, including, with regard to the

    Department of Law, litigation files for civil rights and employment actions. Ms. Condon

    also assisted with the production of affirmative action complaints handled by the

    Department of Human Resources. See Marcelle Aff. Exh. D (Condon Tr. 26:12-15;

    30:6-31:20). In a very short time, Ms. Condon assisted defendants attorneys in the

    production of litigation and administrative documents dating back to the 1980s. See

    Marcelle Aff. 5. Far from the scurrilous accusations of culpable conduct, Ms.

    Condons actions were exemplary.

    D. County Executives Office.

    Plaintiffs next contend that the County Executive engaged in a shredding party

    or has a missing file in a flawed effort to suggest that the County Executives office

    engaged in culpable conduct. Plaintiffs efforts are wrong because no material evidence

    was destroyed.

    Indicative of their flawed accusations, plaintiffs simply speculate that the

    documents might be relevant, but choose to ignore the nature of the documents. For

    example, plaintiffs contend that the County failed to produce e-mails and other

    documents submitted by Aaron Mair relating to the redistricting process, including his

    alternative districting plan. See Pl. Mem. at 11. Of course, the premise is false in light of

    defendants voluminous production of materials submitted by Mr. Mair. Plaintiffs

    argument is doubly dubious given the fact that Mr. Mair is one of plaintiffs own experts.

    Plaintiffs also fail to note that the County provided a list of the documents

  • 7/31/2019 County shredding response

    17/22

    13

    destroyed, and that every document on that list had no relation to the 2011 redistricting

    action. These documents included confidential resumes (1994-2011), confidential

    constituent issues (2005-2011), personnel records (1995-2003), correspondence (2000-

    2005), and litigation copies (1998-2011). See Karlan Dec. Exh. 33. In particular, neither

    litigation copies nor the missing file contained any original documents pertaining to the

    current litigation or the 2011 redistricting process. See Marcelle Aff. Exh. A (Perrin Tr.

    86:9-20; 121:6-122:10; 132:5-133:3).

    Similarly, under NYS Arts & Cultural Affairs Law 57.25(1), the County

    Executive was only obligated to retain and have custody of such records for so long as

    the records are needed for the conduct of the business of the office For purposes of

    this retention requirement, a record is defined as:

    Any book, paper, map, photograph, or other information-recording device,

    regardless of physical form or characteristic, that is made, produced,

    executed, or received by any local government or officer thereof pursuant

    to law or in connection with the transaction of public business. Record asused herein shall not be deemed to include library materials, extra copies

    of documents created only for convenience of reference, and stocks of

    publications.

    See NYS Arts & Cultural Affairs Law 57.17(4) (emphasis added).

    The County Executives office, which had no role in development of the

    redistricting plan or the preparation of Local Law C, only would have possession of

    copies of documents, not the originals. As such, any missing file, such as copies of Local

    Law C and plaintiffs competing redistricting plan, were copies that were produced

    elsewhere. In addition, the County Executive has already provided copies of such

  • 7/31/2019 County shredding response

    18/22

    14

    documents in discovery. Simply put, a party is not required to retain and produce

    multiple copies of the same document. Zubulake v. UBS Warburg, LLC, 220 F.R.D.

    212, 218 (S.D.N.Y. 2003).

    In sum, plaintiffs reliance upon unsubstantiated accusations is an ill-advised

    insult against hard working County officials effort to provide documents, regardless of

    their relevance. Plaintiffs arguments are a frivolous attempt to deflect attention from

    material facts. Plaintiffs do not dispute that the County Executive held a public hearing

    before signing Local Law C. Moreover, plaintiffs do not dispute that they were allowed

    to depose the County Executive regarding his conducting of the public hearing and

    consideration of Local Law C. See Karlan Dec. Exh. 20. As such, even assuming the

    missing documents included information submitted to the County Executive, the fact

    remains that the County Executive considered this information before exercising his

    authority to sign the legislation despite opposition.

    POINT III

    DEFENDANTS ACTED IN GOOD FAITH

    Unable to show culpable conduct, plaintiffs nonetheless incredibly assert that

    defendants acted in bad faith or with gross negligence so that they are entitled to a

    presumption that the missing documents would be adverse to defendants. See Pl.

    Mem. at 17. Again, plaintiffs are wrong on the facts and law.

    Like before, plaintiffs argument is first premised on the Countys alleged failure

    to issue a written litigation hold. As demonstrated above, plaintiffs argument is a red

  • 7/31/2019 County shredding response

    19/22

    15

    herring, given the Countys preservation and production of all documents relating to the

    2011 redistricting process.

    But even if a written litigation hold were relevant, plaintiffs are wrong in its

    application. Not one Second Circuit case mentions the term litigation hold, let alone

    requires it to be written. Steuben Foods, Inc. v. Country Gourmet Foods, LLC, 2011

    WL 1549450, 5 (W.D.N.Y. 2011) (holding that a written litigation hold is not a ground to

    presume or infer loss of relevant documents and holding that there is no Second Circuit

    case holding that a litigation hold must be in writing). Similarly, plaintiffs misapply this

    Courts holding in Essenter v. Cumberland Farms, Inc., 2011 WL 124505, 6-7

    (N.D.N.Y., 2011), in which this Court found that spoliation of material evidence had

    occurred and held that gross negligence could be found for failing to take the steps to

    preserve the material evidence, including a litigation hold.

    Here, of course, there was no spoliation of material evidence. Moreover, as

    demonstrated above, this action was commenced within weeks of the enactment of Local

    Law C and soon thereafter, defendants provided plaintiffs with all documentation

    regarding the redistricting process.

    Similarly, plaintiffs revisit the actions of the County Executives Offices

    destruction of documents. Again, as detailed above, plaintiffs are unable to demonstrate

    that these actions were unlawful or that the documents were even relevant. Plaintiffs

    related attempt to characterize the new County Executive as having a cavalier attitude

    with regard to the County document retention policy is utterly specious. To the contrary,

  • 7/31/2019 County shredding response

    20/22

    16

    the County Executive properly stated that he was familiar with the law and was abiding

    by it.

    Plaintiffs again resort to attacking Mr. Scarff for destroying his notes and Mr.

    Commisso for discarding copies of materials provided to all legislators. Plaintiffs

    mistakenly contend that they are entitled to an adverse presumption against the County

    because the discarding of these documents allegedly violated the Countys document

    retention policy. But even if theses sweeping allegations were true, the cases cited by

    plaintiffs support the conclusion that the actions under these circumstances would not

    trigger the presumption. See Latimore v. Citibank Fed. Sav. Bank, 151 F.3d 712, 716 (7th

    Cir. 1998)(the disappearance of Kernbauer's notes was inadvertent, and an inadvertent

    failure to comply with the regulation is not a violation of it. So the presumption did not

    attach); Favors v. Fisher, 13 F.3d 1235, 1239 (8th

    Cir. 1994) (citations omitted)

    (defendants testimony showed that he did not destroy the documents in anticipation of

    litigation). Once again, plaintiffs misleading assertions aside, defendants acted in good

    faith and plaintiffs are not entitled to any adverse inference.

    POINT IV

    PLAINTIFFSPROPOSEDRELIEFISUNJUSTIFIED

    Having failed to meet any of the requirements necessary to impose sanctions on

    defendants for alleged failure to produce material evidence, see Residential Funding

    Corp., 306 F.3d at 107, plaintiffs proposed relief is wholly inappropriate and patently

    unjustified. Under plaintiffs strained theory, even the innocent discarding of personal

  • 7/31/2019 County shredding response

    21/22

    17

    reminder notes for preparing minutes, the recycling of extra copies of legislative

    handouts, and the supervised removal of duplicate copies and irrelevant confidential

    records would somehow warrant their unprecedented access to the Countys computer

    server and the deposition of the County Comptroller. This argument is flawed for a

    number of reasons.

    First, as exhaustively established above, plaintiffs cannot demonstrate any

    culpable conduct by defendants. Moreover, even with the expedited discovery schedule

    for the preliminary injunction hearing, defendants production of documents pertaining to

    the 2011 redistricting process was complete and thorough.

    Second, from the outset of this litigation, the County Department of Information

    Technology has assisted defendants counsel in the search for and production of relevant

    documents responsive to plaintiffs demands. See Diegel Aff. s 2-4. Nothing in the law

    or facts would justify plaintiffs intrusion into the Countys secured computer system.

    Third, most of the claimed missing documents (handwritten minute notes and

    legislative handouts) were hard copies that were never stored on the Countys computer

    system. Similarly, the County Executive does not even recall receiving any e-mails

    regarding the redistricting process. See Karlan Dec. Exh. 20 (Breslin Tr. 72) . As such,

    access to the Countys server to search for these documents is unwarranted.

    Fourth, the central issue in this action remains whether Local Law C of 2011 is

    lawful under Section 2 of the Voting Rights Act. Plaintiffs scheme to gain access to

    sensitive material is indicative of its continued improper foray into irrelevant inquiries

  • 7/31/2019 County shredding response

    22/22

    18

    and should not be endorsed by this Court. Simply stated, plaintiffs motion for discovery

    sanctions lacks both a factual foundation and legal basis.

    CONCLUSION

    For these reasons, defendants request an order denying plaintiffs motion for

    discovery sanctions in its entirety.

    Dated: June 12, 2012 MURPHY, BURNS, BARBER & MURPHY, LLP

    By: Peter G. Barber, Esq.

    Of Counsel: Attorneys for Defendant County of Albany

    226 Great Oaks Boulevard

    Catherine A. Barber, Esq. Albany, New York, 12203

    Telephone: 518-690-0096; Telefax: 518-690-0053

    ALBANY COUNY ATTORNEY

    By: Thomas Marcelle, Esq.

    Of Counsel: Attorneys for Defendant Board of Elections

    Department of Law

    Karry Culihan, Esq. 112 State Street, Suite 1010

    Adam Giangreco, Esq. Albany, New York, 12207

    Telephone: 518-447-7110; Telefax: 518-447-5564