“Unhand Piermont!” Is A Photoblog Devoted To The Lawful Defeat Of: (1) “Piermont Developers Limited Liability Company”, (2) That New Jersey LLC’s Ill-Conceived Scheme To Build An Ugly Residential Monstrosity At 447-477 Piermont Avenue In Piermont, New York, And (3) All Future Comparable Destructive Initiatives Of Like-Minded Others Seeking To Disfigure The Aesthetic Beauty Of The Historic Hudson River Village Of Piermont With Their Grubby Little Hands.
Friday, November 15, 2024
Vacuuming Bruce Tucker's Detritus.
Law
Office of John J. Tormey III, Esq.
John
J. Tormey III, PLLC 1636
Third Avenue, PMB 188 New
York, NY10128USA (212)
410-4142 (phone) (212)
410-2380 (fax) jtormey@optonline.net https://www.tormey.org REQUEST
UNDER THE NEW YORK STATE FREEDOM OF INFORMATION LAW (“FOIL”)
Thursday,
November 14, 2024 VIA
FAX: 1-518-473-8940, U.S. MAIL, and E-MAIL: foil@osc.ny.gov Jennifer
Freeman, Deputy Comptroller – Communications Colin
Bradt, Deputy Comptroller – Chief Information Office Office
of the New York State Comptroller (OSC) 110
State Street, 15th Floor - Records Access Office, Communications Albany,
New York 12236-0001USA VIA
FAX: 1-518-486-6479, U.S. MAIL, and E-MAIL: localgov@osc.ny.gov Andrea
C. Miller, Executive Deputy Comptroller – Audit & Policy Office
of the New York State Comptroller (OSC) Division
of Local Government 110
State Street, 12th Floor Albany,
New York 12236-0001USA Re:
FOIL Request – The Village Of
Piermont, New York Dear
Ms. Freeman, Ms. Miller, Mr. Bradt, and Colleagues: I
am an attorney in New York, and a citizen and resident of the Town of
Orangetown and the County of Rockland. Under the New York State Freedom of
Information Law: http://www.dos.ny.gov/coog/foil2.html and,
as may be applicable, its state, federal, and other counterparts, including
without limitation New York Public Officers Law, Article 6, Sections 84-90, and
Title 5 of the United States Code, Section 552 (collectively herein referred to
as “FOIL”), request is hereby made that each of you provide to this, my law
office, full and complete copies of each and every document and other item of
material dated or otherwise generated from January 1, 2024 forward to
the present day (collectively, “Records”) which may be at all responsive to
the following requests: 1.
All Piermont Records. All Records relating to the Village of
Piermont, New York, which as you know is located within the Town of
Orangetown, New York and in Rockland County, New York. 2.
Piermont Audit Materials. Particularly, and without limitation to the
foregoing – as relating to the Village of Piermont, New York, in each case
- all Records relating to any audit, “risk assessment”, “risk assessment
process”, “audit selection”, “field work”, “work papers”, calculations,
tabulations, assessments, fact-collections, summaries, “entrance conference”, “audit
survey”, “preliminary audit survey”, other form of survey, “preliminary
findings”, “preliminary audit findings”, other findings, “exit conference”, “recommendations”,
“audit report issues”, “audit reports”, “follow-up reports”, “audit responses”,official positions, official responses,
factual differences, “corrective action plans” a/k/a “CAPs”, “local official
responses”, meetings, “budget reviews”, “preliminary budgets”, “estimates”,
research, information-gathering, interviews, transcripts, transcriptions, data,
documents, input from public officials, organizational information, operational
information, instructions, clarifications, conclusions, final reports, press
releases, and formal responses (collectively, herein, “Piermont
Processes And Materials”). 3.
Requests. Particularly, and without limitation to the foregoing, all
Records reflecting any requests made by any person or entity for any of the Piermont
Processes And Materials. 4.
Scheduling. Particularly, and without limitation to the foregoing, all
Records reflecting the scheduling or provided advance notice to the Village of
Piermont, any official of the Village of Piermont, or any other person or
entity, of any of the Piermont Processes And Materials. 5.
Fiscal Stress Monitoring System. Particularly, and without limitation to
the foregoing, all Records relating to the New York State Comptroller’s Fiscal
Stress Monitoring System and the Village of Piermont inclusion vel non
therein. 6.
Bonds. Particularly, and without
limitation to the foregoing, all Records relating to municipal bonds or other
debt instruments or debentures, and the Village of Piermont. 7.
Piermont Policies vel non. Particularly, and without limitation
to the foregoing, all Records reflecting the policies, procedures, internal
controls, and public resources of, or utilized by, the Village of Piermont – if
any. 8.
Piermont Performance vel non. Particularly, and without
limitation to the foregoing, all Records reflecting the “performance”, vel
non, of the Village of Piermont, or any “performance audit” thereof. 9.
Piermont Officials. Particularly, and without limitation to the
foregoing, all records relating to any of the following Village of Piermont
public officials, including without limitation all e-mails, text messages,
memos, correspondence, communications, and other writings to, from, copied to,
or otherwise referencing these individuals in any manner: Bruce
Edward Tucker, Mayor. Mark
William Blomquist, Deputy Mayor and
Village Trustee. Robert
(“Rob”) Burns, Ex-Village Trustee. Christine
McAndrews, Village Trustee, Former
Member of Planning Board. Rondi
Marie Casey, Village Trustee. Nathan
(Nate) Mitchell, Village Trustee. Michael
Emerson Wright, Village Trustee. Jennifer
DeYorgi Maher, Chief Fiscal Officer,
Treasurer, Village Clerk, Registrar of Vital Statistics. Michele
Marzo, Deputy Clerk and Treasurer. Sylvia
Carbonell, Village Clerk. Maggie
Cavanaugh, Clerk - Building
Department. Charles
(Charlie) Schaub, Building Inspector
and Flood Plain Manager. Joe
Knizeski, Assistant Building
Inspector. Christian
(Chris) Cataniaalias “Christian
Charles”, Clerk to the Boards. David
Levy, Planning Board Chair. Daniel
Spitzer, Ex-Planning Board Chair Ed
Nelson, Member of the Planning Board. Jerry
Warshaw, Member of the Planning
Board. Kim
Stiefel, Member of the Planning
Board. Don
Guyton, Member of the Planning Board. Mary
Kirby, Alternate Member of the Planning
Board. Adra
Bubesi Mounier, Resigned Alternate
Member of the Planning Board. Usha
Wright, Chair of the Zoning Board of
Appeal (ZBA). Walter
Cain, Member of the Zoning Board of
Appeal (ZBA). Peter
T. Metzler, Member of the Zoning
Board of Appeal (ZBA). Dr.
Philip Tierno, Member of the Zoning
Board of Appeal (ZBA). Gregg
Manzione, Member of the Zoning Board
of Appeal (ZBA). Rochelle
Spooner, Alternate Member of the Zoning
Board of Appeal (ZBA). Kevin
Timoney, Alternate Member of the Zoning
Board of Appeal (ZBA). 10.
E-Mail Addresses Of Piermont Officials. Particularly, and without
limitation to the foregoing, all Records, including without limitation all
e-mails, text messages, memos, correspondence, and other communications and
writings to, from, copied to, or otherwise referencing these e-mail addresses
in any manner – it being noted here that each of these e-mail addresses are
identified on public-record as corresponding to a Piermont governmental
official in some manner:
John
J. Tormey III, Esq. cc: VIA
FAX: 1-518-474-1927, U.S. MAIL, and E-MAIL: coog@dos.ny.gov NYS
Committee on Open Government (COOG) Department
of State One
Commerce Plaza, 99 Washington Avenue, Suite 650 Albany,
New York 12231 USA