Matter of May/june 2018 Oneida County Grand Jury Report (John Doe #1)

Annotate this Case
Matter of May/june 2018 Oneida County Grand Jury Report (John Doe #1) 2019 NY Slip Op 06357 Decided on August 22, 2019 Appellate Division, Fourth Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law ยง 431. This opinion is uncorrected and subject to revision before publication in the Official Reports.

Decided on August 22, 2019 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
PRESENT: SMITH, J.P., PERADOTTO, CARNI, NEMOYER, AND WINSLOW, JJ.
753 KA 18-02009

[*1]IN THE MATTER OF MAY/JUNE 2018 ONEIDA COUNTY GRAND JURY REPORT. JOHN DOE #1, A PUBLIC SERVANT, JOHN DOE #2, A PUBLIC SERVANT, AND JOHN DOE #3, A PUBLIC SERVANT, APPELLANTS; THE PEOPLE OF THE STATE OF NEW YORK, RESPONDENT. (APPEAL NO. 2.)



DAVID A. LONGERETTA, UTICA, FOR APPELLANT JOHN DOE #1, A PUBLIC SERVANT.

JOHN G. LEONARD, ROME, FOR APPELLANT JOHN DOE #2, A PUBLIC SERVANT.

REBECCA L. WITTMAN, UTICA, FOR APPELLANT JOHN DOE #3, A PUBLIC SERVANT.

SCOTT D. MCNAMARA, DISTRICT ATTORNEY, UTICA (STEVEN G. COX OF COUNSEL), FOR RESPONDENT.



Appeals from an order of the Oneida County Court (Michael L. Dwyer, J.), dated September 20, 2018. The order, inter alia, directed that the grand jury reports remain sealed pending resolution of these appeals.

It is hereby ORDERED that said appeal is unanimously dismissed (see CPLR 5511; Liberty Mut. Ins. Co. v Raia Med. Health, P.C., 140 AD3d 1029, 1030 [2d Dept 2016]; Ficus Invs., Inc. v Private Capital Mgt., LLC, 61 AD3d 1, 12 [1st Dept 2009]).

Entered: August 22, 2019

Mark W. Bennett

Clerk of the Court



Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.