MINNESOTA SWIMMING, INC. BOARD OF REVIEW

Similar documents
FILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM

JUDICIAL COUNCIL OF THE UNITED METHODIST CHURCH DECISION 1315

COOK COUNTY SHERIFF'S MERIT BOARD. Docket # 1850 DECISION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

Marc James Asay v. Michael W. Moore

Powell v. Portland School District. Chronology

LAW SOCIETY OF ALBERTA HEARING COMMITTEE REPORT. IN THE MATTER OF the Legal Profession Act (the LPA ); and

The Law Society of Alberta Hearing Committee Report

Waukesha Bible Church Constitution

Case 1:12-cv RJS Document 8 Filed 01/29/13 Page 1 of 8

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM v. Case No. 5D05-619

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO

Curtis L. Johnston Selman v. Cobb County School District, et al June 30, 2003

d. terminate the call of a minister of Word and Service in conformity with the constitution of the Evangelical Lutheran Church in America;

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ

APPEARANCES. Law Office of James C. White, P.C Emperor Blvd., Suite 400 Durham, NC 27703

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

Respondent. PETITIONERS Vickers, UCE, Ready

Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, and

Panel: Mr. Peter Leaver QC (United Kingdom), President; Mr. Hans Nater (Switzerland); Mr. Olli Rauste (Finland)

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT MOUNT ZION MISSIONARY BAPTIST CHURCH **********

Additions are underlined. Deletions are struck through in the text.

BEFORE A HEARING PANEL APPOINTED BY LOCAL 813, INTERNATIONAL BROTHERHOOD OF TEAMSTERS

UNIVERSITY TRIBUNAL THE UNIVERSITY OF TORONTO. IN THE MATTER OF charges of academic dishonesty filed October 12, 2016

AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS

Page 1. Page 2. Page 4 1 (Pages 1 to 4) Page 3

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

AS APPROVED BY THE 2016 CHURCHWIDE ASSEMBLY Official Notice of Required Provisions

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL ACTION. Liquor License Appeal of Citation Notice to Bar- 40 Pa.Code 5.

SAMPLE BYLAWS. Used with permission from DOVE Christian Fellowship International

INTRODUCTION TO GUIDELINES FOR CHURCH DISCIPLINE

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE September 13, 2005 Session

IN THE MATTER OF a Proceeding under the Certified General Accountants of Ontario Act, 1983 and By-Law Four

BURLINGTON TAXI LICENSING APPEALS PANEL BURLINGTON INTERNATIONAL AIRPORT MINUTES OF MEETING December 11, 2013

2017 Constitutional Updates. Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

Pursuant to Paragraph 0. of the Rules of Procedures for. Operation of the Independent Review Board ("IRB") for the

Third District Court of Appeal State of Florida, January Term, A.D. 2012

(Article I, Change of Name)

Church of God in Christ, Inc. International Headquarters Office of the General Secretary

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE ARTICLE I NAME, DURATION, FISCAL YEAR, AND AGENT FOR SERVICE

CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE ARTICLE I

Third District Court of Appeal State of Florida, July Term, A.D. 2010

THE LABOUR COURT OF SOUTH AFRICA, CAPE TOWN JUDGMENT

Clerk s Memo - Page 1 of 2. October 30, 2012

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

CONSTITUTION AND BYLAWS

Decision. Lee A. Gronikowski appeared on behalf of the Office of Attorney Ethics. Stephen B. Sacharow appeared on behalf of respondent.

THE BYLAWS THE CHINESE CHRISTIAN CHURCH OF NEW JERSEY PARSIPPANY, NEW JERSEY. Approved by GA on Oct

NOT DESIGNATED FOR PUBLICATION. No. 116,499 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. STATE OF KANSAS, Appellee, CLETE ADAM HARGIS, Appellant.

SUPREME COURT OF ALABAMA

STATEMENT OF BISHOP EMERITUS DONALD TRAUTMAN As he has done his entire career, Bishop Trautman sends his prayerful support to all victims of clergy

CONSTITUTION AND BYLAWS of the Evangelical Covenant Church of Whitehall, Michigan 900 S. Warner St. Whitehall, MI PREAMBLE

The Ukrainian Catholic Parishes Act

CONSTITUTION AVONDALE BIBLE CHURCH

SYNAGOGUE BEIT HASHEM PO BOX (717)

THE DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO.

The Constitution of The Coptic Orthodox Church of Western Australia Incorporated

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION AND DISCIPLINARY COMMISSION ANSWER

MANUAL OF ORGANIZATION AND POLITY

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME

Lutheran CORE Constitution Adopted February 23, 2015

Washtenaw Independent Bible Church Constitution

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17)

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Venice Bible Church Church Organization

STATE OF MICHIGAN COURT OF APPEALS

IN COURT OF APPEALS DECISION DATED AND RELEASED NOTICE. August 19, No STAN SMITH, INC., PLAINTIFF-APPELLANT,

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS

NOT DESIGNATED FOR PUBLICATION. No. 114,039 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. HILTON PLASTER COMPANY, INC., Appellee, MEMORANDUM OPINION

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

Employment Agreement

THE PROVISIONAL BY-LAWS

GUIDELINES ON ISSUES OF SEXUAL MISCONDUCT. Synod of Bishops of the Russian Orthodox Church Outside of Russia

Reconciliation and Dismissal Procedure

HONOR CODE. We will strive to build a community based on respect, honesty, and courage.

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE SEPTEMBER 4, 2008 Session

ENTRY ORDER SUPREME COURT DOCKET NO JULY TERM, 2011

CONSTITUTION FOR THE FIRST EVANGELICAL LUTHERAN page 1 CHURCH OF TAYLORS FALLS, MINNESOTA

St. Peter Presbyterian Church Constitution

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY OF COOK, LAW DIVISION COMPLAINT AT LAW

EVANGELICAL LUTHERAN CHURCH IN AMERICA DECISION OF THE DISCIPLINE HEARING COMMITTEE

State of Wisconsin: Circuit Court: Milwaukee County: v. Case No. 2008CF Motion to Suppress Statements

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

05 AUG :52 pm IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION

STATE OF MICHIGAN COURT OF APPEALS

UNIVERSITY COMMITTEE ON DISCIPLINE Hearing Script

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy

ASSEMBLIES OF THE LORD JESUS CHRIST

Transcription:

MINNESOTA SWIMMING, INC. BOARD OF REVIEW Mark and Carla Bartusch, et al, ) Petitioners, ) ) vs. ) Statement of Decision ) John Sfire, Ellen Youngers, and ) Jim Stewart, ) Respondents. ) ) )

This matter was heard by a full panel of the Minnesota Swimming, Inc. (MSI) Board of Review (BOR) on January 21, 2002. A. Persons in Attendance The individuals in attendance during the evidentiary hearings were: 1. BOR Panel John Witzel, Presiding Officer and Chair Tom Norgel, Vice-Chair Individual Members appointed pursuant to MSI Bylaws Article 610.3.10: Rick Biggs Matt Brown Paul Colbert David Goble Mary Jo Malchow Cathy Thwing Paul Windrath, Secretary of the MSI BOR, having been recused, appeared solely to keep the record, and did not otherwise participate or deliberate. 2. Petitioners Steven S. Fuller, attorney for Petitioners, Bartusch et al. Petitioner Dr. William Shaughnessy was present throughout and other petitioners were present intermittently 3. Respondents Robert M. Stahl of Wendlund and Utz, Ltd., attorneys for Respondents Teresa Ayling of Mansfield, Tanick and Cohen, P.A., attorneys for Respondents 2

B. Written Evidence Respondent John Sfire, Head Coach, Rochester Swim Club Orcas, Inc. (RSCO) Respondent Ellen Youngers, President, RSCO The written evidence consists of: 1. All written documents forwarded by John Morse, Chair of the National Board of Review (NBR). These documents contained the pleadings, all attachments and evidentiary exhibits submitted to the NBR. 2. Exhibits introduced at the hearing: a. Letter from Mitchell Gordon, dated September 21, 2000. b. E-mail from Cassy Shapley, dated February 12, 2001. c. Rochester Swim Club: Registration and Annual Report Deficiencies. d. Pre-registration form for the 1999 Fall ORCA Program (2pages) e. Letter from Dorothy Stewart: University of Detroit Mercy, November 26, 2001. f. Letter from Paul Robinson: University of Michigan, December 11, 2001. g. MSI Club Registrar Information and Job Description h. Rochester Swim Club, Inc. Account QuickReport, August 15, 2001. i. Letter from Ellen Youngers and John Sfire, dated June 27, 2000. 3

C. Witnesses Each party presented live testimony during the hearing. Each witness was sworn to tell the truth prior to giving testimony. Each witness was examined by Counsel for Petitioner, Counsel of Respondent and by BOR members. The proceedings were recorded and took in excess of nine hours. The tape recording is the official record of the testimony and the testimony is not summarized in this Statement of Decision. The witnesses were: Judi Rae Tim Mann Dave Knodel Joel Cyganiewiecz John Sfire Ellen Youngers Marla Eagen Dr. William Shaughnessy D. Closing Argument Both parties submitted oral closing arguments following all testimony. E. Statement of Issue Have John Sfire and Ellen Youngers violated the provisions of USA Swimming Code of Conduct Article 304.3 of the Rules and Regulations of USA Swimming? 4

F. Finding of Fact 1. This matter was begun by a letter of complaint submitted to Bob Pearson, General Chair of MSI in 2000. That complaint alleged that John Sfire, the program director of the Rochester Swim Club (RSC) had violated the USA Swimming Rules and Regulations found in Article 304 (Code of Conduct), specifically Sections 304.3.11 and 304.3.15. 2. The matter has a long procedural history. It eventually came before a panel of the NBR for a hearing on December 5, 2001, with Ellen Youngers, President of the RSC and the RSCO and Jim Stewart, Vice- President or RSC and RSCO added as Respondents. 3. By NBR decision, dated December 6, 2001, the NBR returned the matter to the MSI BOR for a hearing, the matter never having been heard by the MSI BOR. The NBR decision directed that the pleadings of the parties submitted to the NBR would serve as the pleadings and reply of the Petitioners and Respondents for the purpose of the MSI BOR hearing. The MSI BOR was ordered to hear the matter on or before January 30, 2002. 4. At the hearing on January 21, 2002, Petitioners dismissed their claims as related to respondent Jim Stewart with the provision that the dismissal was without prejudice should the remaining respondents claim at the hearing that Mr. Stewart was to blame and they were not. 5. The relevant events upon which the Petitioners claims are based were also the subject of a petition entitled Steve Knight v. Rochester Swim Club 5

Orcas, Inc. Evidentiary hearings were conducted by the NBR on April 24 and 26, 2001, and a Statement of Decision was dated May 10, 2001 (Knight Decision). 6. The Knight Decision was appealed to the USA Swimming Board of Directors (BOD), which by decision of September 11, 2001 confirmed the Knight Decision except as to the sanction ordered. The Knight Decision is final. 7. The Knight Decision facts are the same facts in this matter. Although the respondent was the RSCO in the Knight Decision, the Respondents, Sfire and Youngers, were and are the Program Director and President of the RSC and RSCO, respectively. It was Sfire and Youngers who took the same actions complained of in each case and they who defended in each case. 8. Both Respondents Sfire and Youngers appeared and testified in the Knight case. 9. MSI Bylaws Section 610.8 provides that a final decision of the NBR be recognized and fully enforced by MSI. The Knight Decision is attached to and incorporated in this Decision. The Knight Decision findings, being incorporated in this Decision, are not repeated here. 10. A document from the Birmingham Swim League provided to the RSC at the time John Sfire was hired by RSC stated that he graduated from Oakland University in Rochester, Michigan with a B.A. in Biology and a B.S. in Physiology. Another document printed from the RSCO website 6

purported that John Sfire had earned Masters degrees in Physiology and Kinesiology. 11. By his admission during testimony, John Sfire has never earned a college degree. 12. Ellen Youngers, in a unique position of power within RSC, aided John Sfire in the creation and concealment of the incorporation of the RSCO in February, 2000. This concealment continued until Youngers called the emergency BOD meeting of RSC on June 26, 2000, where Sfire and Youngers carefully orchestrated a plan to dissolve RSC and transfer all assets to RSCO. 13. On June 27, 2000, Ellen Youngers and John Sfire sent a letter, on printed letterhead with RSC Board members Shaughnessy, Schiebel and Kuromoto deleted, to the MSI Registration Chair, Cassy Shapley, requesting removal of swimmers from registration lists designating them as members. This was for the purpose of preventing those swimmers from returning to the club. 14. John Sfire stated in gloating E-mails to Carla Bartusch in July, 2001, that: The old program was eventually dissolved for one reason and one reason only. People got involved in hurting other people for their own interests. G. Conclusions John Sfire and Ellen Youngers have violated the provisions of USA Swimming Rules and Regulations Article 304 (Code of Conduct), specifically Section 304.3.11. They have initiated and pursued serious acts of fraud, deception and 7

manipulation. The purpose of their manipulations was to force particular members out of RSC and to eliminate certain Board Members of RSC who had questioned the conduct and methods of John Sfire and suggested greater oversight by the RSC Board of Directors. Fundamental RSC club member voting rights were eliminated by manipulating a contrived emergency. The Respondents testimony that they had no intent to deceive or manipulate is not credible. The deception and manipulation is clear from the record and their testimony, as is their improper purpose. THEREFORE, IT IS ORDERED THAT: John Sfire and Ellen Youngers shall be suspended from MSI and USA Swimming membership. The suspension shall be for a period of one year commencing March 1, 2002. John Sfire, during his suspension, shall not associate with, administer or organize any events or activities associated with MSI or USA Swimming. John Sfire and Ellen Youngers shall be together and equally responsible for the costs of the MSI BOR for the January 21, 2002 hearing. The costs shall be paid to MSI by July 1, 2002. H. Appeal If you are dissatisfied with this Decision, an appeal may be made to the NBR. The appeal must be filed with the USA Swimming Executive Director, along with 8

an appellate filing fee of $50.00 within thirty (30) business days after the postmark date of written notice of the decision of the BOR (MSI Bylaws Section 610.9). The address the USA Swimming Executive Director is USA Swimming, Inc., One Olympic Plaza, Colorado Springs, CO 80909-5770. Dated: January 31, 2002 Signing on behalf of the UNANIMOUS DECISION issued by the Board of Review Panel for Minnesota Swimming, Inc. in the matter of Bartusch et al v. Sfire and Youngers Presiding Officer and Chair, John Witzel 9

cc: Carla and Mark Bartusch Rick Biggs Matt Brown Paul Colbert Marla and Troy Eagen Steve Fuller Dave Goble Sue Griffin, General Chair of MSI Kathy and John Harris Kim and Dave Klocke Allison and Steve Knight Natalie and Stan Kuramoto MaryJo Malchow Tim Mann, Secretary of MSI John Morse, Chair of National Board of Review Gayle and Steve Noetzel Tom Norgel Wells O'Brien, General Counsel of USA Swimming Victoria and Rick Robinson Julie and Harold Rodakowski John Sfire Heidi and Bill Shaughnessy Nikki and Conrad Schiebel Roger Stahl Cathy Thwing John Witzel Ellen Youngers 10