New York Codes, Rules and Regulations|Sec. 5.45 - Appeal from denial of access

                                                

§ 5.45. Appeal from denial of access

Any person whose application to inspect or copy a department record has been denied may appeal such denial to the Counsel, Department of Correctional Services, Building 2, State Campus, Albany, NY 12226. Such appeal must be in writing and must set forth: the name and address of the applicant; the specific records denied; the date of the request; the place of request if other than Building 2, State Campus; and, if known, the person denying such request and the date thereof. Upon receipt of a written appeal from denial of access to a department record, the counsel shall forward, to the Committee on Public Access to Records, a copy of the appeal. Within 10 business days of the receipt of the appeal, the counsel shall affirm, modify or reverse the denial and shall inform the applicant in writing of his decision. A copy of the decision shall be forwarded to the Committee on Public Access to Records.

Previous Section

Doc thumbnail Sec. 5.36 - Fees

View Latest Documents

preview-icon 32 pages

INDEX NO. 651439/2010 (FILED: NEW YORK COUNTY CLERK 0272172011) NYSCEF DOC. NO. 36 RECEIVED NYSCEF 02/21/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK penne een n te nen teen ene ee eee enn enn! STEVEN J. VALIQUETTE, Plaintiff, Index No. …

County

New York County, NY

Filed Date

Feb 21, 2011

Category

Commercial Division

preview-icon 103 pages

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK panne enn nnn Index No. 602240/2009 JOE NAKASH, Plaintiff, . . NOTICE OF MOTION TO’ - against - DISMISS OR IN THE ALTERNATIVE FOR MAURICE MANN, SUMMARY JUDGMENT Defendant. mene nnn nent ee eK PLEASE TAKE NOTICE that, upon the affidavit of Maurice Mann, executed on September 10, 2009, the accompanying Memorandum of Law, and upon all prior pleadings and proceedings heretofore had herein, Defendant Maurice Mann by his attorneys, Reiss Ei…

Case Filed

Sep 17, 2009

Case Status

Disposed

County

New York County, NY

Filed Date

Oct 13, 2009

Category

Commercial Division

Judge Hon. Marcy Friedman Trellis Spinner 👉 Discover key insights by exploring more analytics for Marcy Friedman
preview-icon 37 pages

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK nen nnnnnnnnenneee! X MAURICE MANN, Index No. 600707/09 Plaintiff-Appellant, AMENDED -against- NOTICE OF APPEAL BROADWELL MANAGEMENT OF APTHORP LLC, JEFFREY FEIL, ANDREW RATNER, JOE NAKASH, ROBERT SPIEGELMAN, JON ESTREICH, AI APTHORP LLC, RICHARD MARIN, and APTHORP MANAGEMENT, LLC, Defendants-Respondents, -and- AREFIN TRS LLC, AREFIN US INVESTMENT LLC, ANGLO IRISH BANK CORPORATION PLC and ANGLO IRISH NEW YORK CORPORATION, Additional …

County

New York County, NY

Filed Date

Mar 30, 2009

Category

Commercial Division

Judge Hon. Ira Gammerman Trellis Spinner 👉 Discover key insights by exploring more analytics for Ira Gammerman
preview-icon 39 pages

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK weeee tence cence een n enn nnn eee nennecennnennennnnnenennnnnnene xX MAURICE MANN, Plaintiff-Appellant, Index No. 600707/09 -against- NOTICE OF APPEAL BROADWELL MANAGEMENT OF APTHORP LLC, JEFFREY FEIL, ANDREW RATNER, JOE NAKASH, ROBERT SPIEGELMAN, JON ESTREICH, AI APTHORP LLC, RICHARD MARTIN, and APTHORP MANAGEMENT, LLC, Defendants-Respondents, -and- AREFIN TRS LLC, AREFIN US INVESTMENT LLC, ANGLO IRISH BANK CORPORATION PLC and ANGL…

County

New York County, NY

Filed Date

Mar 19, 2009

Category

Commercial Division

Judge Hon. Ira Gammerman Trellis Spinner 👉 Discover key insights by exploring more analytics for Ira Gammerman
preview-icon 29 pages

FILED: NEW YORK COUNTY CLERK 10/25/2021 02:26 PM INDEX NO. 655822/2019 NYSCEF DOC. NO. 83 RECEIVED NYSCEF: 10/25/2021 EXHIBIT C FILED: NEW YORK COUNTY CLERK 10/25/2021 02:26 PM …

County

New York County, NY

Filed Date

Oct 25, 2021

Category

Commercial Division

View More Documents

Please wait a moment while we load this page.

New Envelope