Upload
tulocalpolitics
View
224
Download
0
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