MATTER OF MAY/JUNE 2018 ONEIDA COUNTY GRAND JURY REPORT

752 KA 18-02008.

175 A.D.3d 1112 (2019)

105 N.Y.S.3d 349

2019 NY Slip Op 06356

In the Matter of May/June 2018 Oneida County Grand Jury Report. John Doe #1, a Public Servant, et al., Appellants; The People of the State of New York, Respondent. (Appeal No. 1.)

Appellate Division of the Supreme Court of New York, Fourth Department.

Decided August 22, 2019.


It is hereby ordered that the order insofar as appealed from is unanimously reversed on the law and the three grand jury reports that accused each appellant respectively of misconduct, nonfeasance, or neglect are sealed.

Memorandum: We agree with appellants, three public officials in Oneida County, that County Court erred in directing the public filing of three grand jury reports that accused each appellant respectively...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases