Case 3:13-cv Document 1 Filed 07/08/13 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT

Similar documents
IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF FLORIDA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF

MOTION INFORMATION STATEMENT. Shew v. Malloy. opposing PARTY: June Shew, et al. [name of attorney, with firm, address, phone number and ]

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA MISSOULA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case: 1:10-cv Document #: 143 Filed: 10/17/14 Page 1 of 3 PageID #:1018

Case 2:10-cv MCE -KJN Document 1 Filed 07/16/10 Page 1 of 12 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

NEEDLEMAN AND PISANO Montville Professional Building 161 Route 202, P.O. Box 187 Montville, New Jersey (973) Attorneys for Plaintiffs

Case 1:14-cv RGS Document 1 Filed 09/22/14 Page 1 of 12 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case 3:17-cv Document 1 Filed 01/28/17 Page 1 of 7 SAN FRANCISCO

Case 1:08-cv Document 1 Filed 06/26/2008 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case 6:17-cv CEM-TBS Document 1 Filed 04/11/17 Page 1 of 18 PageID 1

COMPLAINT FOR DECLARATORY RELIEF AND PETITION FOR WRIT OF MANDAMUS. Introduction

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE MARY LOU MARZIAN

Case 1:13-cv GLS-TWD Document 10 Filed 12/27/13 Page 1 of 11. Plaintiffs, AMENDED COMPLAINT. Defendants.

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA

Case 5:10-cv C Document 66 Filed 07/11/11 Page 1 of 14 PageID 869

IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA

Case 1:13-cv DJC Document 1 Filed 05/17/13 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS. Plaintiff, Defendant.

IN THE CIRCUIT COURT OF KANAWHA COUNTY, WEST VIRGINIA. v. Civil Action No. Judge: COMPLAINT FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTIVE RELIEF

3:18-cv SEM-TSH # 1 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS

Filing # E-Filed 04/25/ :17:24 PM

Case 1:08-cv Document 1 Filed 10/07/2008 Page 1 of 8

Plaintiffs, current and former governors of the State of North Carolina, by and through

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA FRESNO BRANCH COURTHOUSE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 1:17-at Document 1 Filed 04/28/17 Page 1 of 25

Case 1:18-cv Document 1 Filed 05/30/18 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA

REVISED COMPLAINT. Gen. Stat c to warn residents of the towns of Woodbury and Bethlehem concerning a

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK WHITE PLAINS DIVISION

IN THE UNITED STATES DISTRICT COURT FOR EASTERN DISTRICT OF LOUISIANA

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA, MISSOULA DIVISION

Case 2:13-cv Document 1 Filed 06/28/13 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) )

Case 1:08-cv SSB-TSB Document 1 Filed 06/06/2008 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 1:12-cv SLR Document 18 Filed 08/27/12 Page 1 of 17 PageID #: 71 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

v. JURY TRIAL DEMANDED

STATE OF CONNECTICUT

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:16-cv DN Document 2 Filed 01/15/16 Page 1 of 30

Plaintiff Privacy Pop, LLC ( Plaintiff ) complains and alleges as follows against Defendant Gimme Gimme, LLC ( Defendant ).

Case 2:15-cv TSZ Document 15 Filed 12/18/15 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case 1:11-cv AWI-SKO Document 1 Filed 12/23/11 Page 1 of 14

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION I ELECTRONICALLY FILED

Case 1:18-cv Document 1 Filed 08/07/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) )

ORDER GRANTING PRELIMINARY INJUNCTION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF FLORIDA TALLAHASSEE DIVISION

Filing # E-Filed 02/03/ :01:59 PM

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA HELENA DIVISION. Plaintiff,

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION, AKRON

IN THE CIRCUIT COURT OF THE CITY OF RICHMOND COMPLAINT. COMES NOW, Plaintiff A. Donald McEachin, Senator of Virginia, by counsel, and for

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN

Case 9:13-cv WPD Document 1 Entered on FLSD Docket 10/01/2013 Page 1 of 7

1. SEE NOTICE ON REVERSE. 2. PLEASE TYPE OR PRINT. 3. STAPLE ALL ADDITIONAL PAGES 1/30/2014 3:13CV739

APPLICATION FOR TEMPORARY EX PARTE INJUNCTION. The Applicant, North Branford Citizens Against Bulk Propane Storage, has or will

Case 1:16-cv Document 1 Filed 03/04/16 Page 1 of 6 PageID #: 1

Case 3:18-cv BRM-DEA Document 1 Filed 02/05/18 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Corporation, and National Fuel Gas Supply Corporation (collectively, "National. Complaint herein state as follows:

6:16-cv KEW Document 3 Filed in ED/OK on 02/17/16 Page 1 of 11

IN THE UNITED STATES DISTRICT COURT, NORTHERN DISTRICT OF ILLINOIS, EASTERN DIVISION

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

HB By Representatives Henry, Hammon, Moore (B) and Harbison. RFD: Judiciary. First Read: 19-MAR-15. Page 0

Case 1:07-cv MRB Document 6 Filed 11/06/2007 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

MEMORANDUM & OPEN LETTER TO AMMUNITION SUPPLIERS REGARDING THE DIRECT SHIPMENT OF AMMUNITION TO QUALIFIED, NON- PROHIBITED BUYERS IN CALIFORNIA 1

Case 1:17-cv Document 1 Filed 12/29/17 Page 1 of 21 PageID #: 1 UNITED STATES DISTRICT COURT DISTRICT OF RHODE ISLAND

FIRST AMENDED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA ) ) ) ) ) ) ) ) ) ) ) COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA PHOENIX DIVISION. Plaintiffs, Defendants.

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

IN THE COURT OF APPEALS OF NORTH CAROLINA. No. COA Filed: 7 November 2017

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. COME NOW the Plaintiffs City of Homewood, Alabama ( Homewood ) and James Alan

Case 3:17-cv JAG Document 41 Filed 02/21/18 Page 1 of 8 PageID# 258

Case 2:18-cv Document 1 Filed 12/21/18 Page 1 of 8

Case 4:17-cv SMR-SBJ Document 1 Filed 06/16/17 Page 1 of 22

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION COMPLAINT FOR PATENT INFRINGEMENT

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF HAWAII

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

SUPERIOR COURT OF WASHINGTON IN AND FOR SNOHOMISH COUNTY

Case: 1:17-cv Doc #: 1 Filed: 11/15/17 1 of 12. PageID #: 1

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934

Case 1:14-cv M-LDA Document 1 Filed 07/23/14 Page 1 of 13 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND

AIR Government Test Review U.S. Constitution

Case 1:16-cv AWI-EPG Document 1 Filed 12/21/16 Page 1 of 18

Case 1:13-cv WMS Document 54 Filed 05/24/13 Page 1 of 4 NEW YORK STATE RIFLE AND PISTOL

IN THE CIRCUIT COURT OF COOK COUNTY STATE OF ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF

Case 3:10-cv ECR-RAM Document 1 Filed 07/13/10 Page 1 of 9

Case 3:11-cv JPB Document 3 Filed 01/24/11 Page 1 of 11 PageID #: 3

IN THE SUPREME COURT OF THE STATE OF FLORIDA TALLAHASSEE, FLORIDA CASE NO.

UNITED STATES DISTRICT COURT DISTRICT OF IDAHO. No.

8 SYNOPSIS: Under existing law, a capital defendant may. 9 be executed by lethal injection or electrocution,

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

Transcription:

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT NATIONAL SHOOTING SPORTS ) FOUNDATION, INC., ) ) Plaintiff, ) ) v. ) ) DANNEL MALLOY, in his official ) July 8, 2013 capacity as Governor of Connecticut; ) J. BRENDAN SHARKEY, in his official ) Civil No. 3:13-cv-00958 capacity as Speaker of the House ) of Representatives of Connecticut; ) DONALD WILLIAMS, JR., in his official ) capacity as President Pro Tempore of the ) Connecticut Senate; GEORGE JEPSEN, ) in his official capacity as Connecticut ) Attorney General; KEVIN KANE, in his ) official capacity as Chief State's ) Attorney of Connecticut; ) REUBEN BRADFORD, in his ) official capacity as Commissioner of ) the Connecticut Department of ) Emergency Services and Public Protection, ) ) Defendants. ) COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF Plaintiff, NATIONAL SHOOTING SPORTS FOUNDATION, INC. ( NSSF ), by and through its attorneys, RENZULLI LAW FIRM, LLP and LAWRENCE G. KEANE, ESQ., as and for its Complaint against defendants DANNEL MALLOY, J. BRENDAN SHARKEY, DONALD WILLIAMS, JR., GEORGE JEPSEN, KEVIN KANE and REUBEN BRADFORD, respectfully states and alleges as follows: 1. On April 3, 2013, Senate Bill Number 1160 ( SB 1160 ) was improperly introduced via emergency certification by defendants J. BRENDAN SHARKEY and DONALD WILLIAMS, JR.

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 2 of 11 2. As a result, SB 1160 bypassed basic safeguards of the normal legislative process, including the bill printing requirements and both the public hearing and committee processes, and was passed by both the Senate and House of Representatives the same day it was introduced. 3. One day later, on April 4, 2013, Connecticut Governor DANNEL MALLOY signed SB 1160 into law. 4. This is an action to vindicate the rights of the citizens of Connecticut whose Federal and State Constitutional rights have been adversely affected and significantly restricted by the passage of SB 1160 through an abuse of the emergency certification procedure, circumvention of the normal legislative process, and violation of Connecticut statutory law. 5. NSSF seeks a declaratory judgment declaring the invalidity of SB 1160 and an injunction prohibiting its enforcement. PARTIES 6. NSSF is a national trade association for the firearms, ammunition, hunting and shooting sports industry based in Newtown, Connecticut. 7. As a non-profit, tax-exempt corporation, NSSF has a membership of more than 9,500 federally licensed firearms manufacturers, distributors and retailers; companies manufacturing, distributing and selling shooting and hunting related goods and services; sportsmen s organizations; public and private shooting ranges and gun clubs; publishers and individuals. More than 200 of these members reside and conduct business in Connecticut. 8. The business members, including federally licensed firearms manufacturers and retail dealers, among others, of the NSSF in Connecticut provide lawful commerce in firearms to law abiding citizens of Connecticut. Each of these members business interests and livelihoods are being adversely affected by SB 1160 which, among other things, limits firearms 2

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 3 of 11 and components that can be lawfully sold to Connecticut residents and imposes additional restrictions on the lawful purchase of ammunition products. 9. The sportsmen s organization, shooting range and gun club members of NSSF in Connecticut organize activities involving firearms for law abiding citizens of Connecticut, provide training in the use of firearms to law abiding citizens of Connecticut and operate facilities for the discharge of firearms by law abiding citizens of Connecticut. Each of these members business interests and livelihoods are being adversely affected by SB 1160. 10. The individual members of NSSF in Connecticut are law abiding citizen who own, possess and use firearms. Each of these members Constitutional rights as guaranteed by the Second Amendment to the United States Constitution and Article I, Section 15 of the Connecticut Constitution are being adversely affected by SB 1160. 11. DANNEL MALLOY is the Governor of the State of Connecticut. Under the Connecticut Constitution, he is required to take care that the laws be faithfully executed. CONN. CONST., ART. IV, 12. 12. J. BRENDAN SHARKEY is the Speaker of the House of Representatives of Connecticut. As Speaker of the House, he is authorized to execute emergency certifications in accordance with Connecticut General Statute 2-26 ( CGS 2-26 ). 13. DONALD WILLIAMS, JR. is the President Pro Tempore of the Senate of Connecticut. As President Pro Tempore of the Senate, he is authorized to execute emergency certifications in accordance with CGS 2-26. 14. GEORGE JEPSEN is the Attorney General of Connecticut. As the Attorney General, he is responsible for defending the laws of Connecticut. 15. KEVIN KANE is the Chief State s Attorney for Connecticut. His duties include serving as the chief of the Division of Criminal Justice which is required to prosecute all 3

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 4 of 11 crimes and offenses against the laws of the state. CONN. GEN. STAT. 51-275, 51-277. As such, his prosecutorial activities include, inter alia, commencement of criminal actions against any individuals and/or entities that may be accused of violating SB 1160. 16. REUBEN BRADFORD is the Commissioner of the Connecticut Department of Emergency Services and Public Protection ( DESPP ). His duties include serving as the administrative head and commanding officer of the Division of State Police which is required to assist in or assume the investigation, detection and prosecution of any criminal matter or alleged violation of law. CONN. GEN. STAT. 29-1b, 29-7. DESPP is also responsible for administration of significant portions of SB 1160. 17. Plaintiff brings this suit against the defendants named herein solely in their official capacities. BACKGROUND 18. The Connecticut Constitution provides that the legislative power of the state shall be vested in two distinct houses or branches; the one to be styled the senate, the other the house of representatives, and both together the general assembly. CONN. CONST., ART. III, 1. 19. The Connecticut Constitution further provides that each bill which shall have passed both houses of the general assembly shall be presented to the governor. CONN. CONST., ART. IV, 15. 20. It follows, therefore, that no bill may become law unless it has been approved by the Governor, and has passed both houses. 21. CGS 2-26 provides that no bill shall be passed or become a law unless it has been printed in its final form and upon the desks of the members at least two legislative days prior to its final passage. CONN. GEN. STAT. 2-26. 4

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 5 of 11 22. The clear purpose of CGS 2-26 is to ensure that bills would not be voted upon or passed by legislators without the legislators having had a reasonable opportunity to review the proposed legislation. 23. The legislative history of CGS 2-26 further confirms the purpose for which it was enacted to eliminate legislative votes where legislators vote for or against a bill based upon its name because they have neither seen nor read the text of the bill. 24. Put differently, CGS 2-26 seeks to guarantee that laws are passed through a normal legislative process based upon the votes of informed legislators, and not hurried into enactment without due process of law. 25. In order to allow for extenuating circumstances, however, CGS 2-26 includes a limited exception to its prohibition on the enactment of bills which have not been printed and upon the desks of the members at least two legislative days prior to their final passage. 26. Specifically, bills are exempt from the printing requirements of CGS 2-26 where the president pro tempore of the Senate and the speaker of the House of Representatives have certified, in writing, the facts which in their opinion necessitate an immediate vote on such bill. Conn. Gen. Stat. 2-26 (emphasis added) ( the emergency certification exception ). 27. The language of the emergency certification exception is clear and unambiguous. 28. While CGS 2-26 contains no criteria for determining what facts are sufficient to necessitate an immediate vote, the plain language of the emergency certification exception requires the certification to include the facts which... necessitate an immediate vote. 29. Where these requirements are met, the normal legislative process and the safeguard imposed by CGS 2-26 are dispensed with and a vote may be called and had without legislators having any opportunity to review the bill. 5

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 6 of 11 30. The counterpart to this is that in the absence of a proper certification the printing requirements of CGS 2-26 must be strictly followed in order for a bill to become a law. 31. Because the emergency certification exception dispenses with basic safeguards of the legislative process, the requirements of the exception must be strictly construed such that a certification which lacks the facts which... necessitate an immediate vote fails to satisfy the requirements of the emergency certification exception. 32. In addition to dispensing with the printing requirements, the emergency certification procedure also permits a bill to bypass the committee and public hearing processes through which the voices of the citizens of Connecticut are communicated to, and may be incorporated into proposed legislation by, their elected representatives. 33. By abusing the emergency certification process, SB 1160 was able to bypass both of these processes, thereby depriving the citizens of Connecticut of any opportunity for their voices to be communicated to the legislators and incorporated into SB 1160. FACTS 34. On April 2, 2013, J. BRENDAN SHARKEY, Speaker of the House of Representatives, and DONALD WILLIAMS, JR., President Pro Tempore of the Senate, executed an emergency certification with respect to SB 1160 ( SB 1160 E-Cert. )(attached hereto as Exhibit A ). 35. The SB 1160 E-Cert. failed to set forth any facts which necessitated an immediate vote. 36. As such, the SB 1160 E-Cert. was facially defective and invalid. 37. The mandates of CGS 2-26, therefore, were not legally dispensed with and remained in full force and effect. 6

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 7 of 11 38. Despite the facial inadequacy of the SB 1160 E-Cert. and the mandates of CGS 2-26, SB 1160 was introduced, voted upon and purportedly passed by both the Senate and the House of Representatives on April 3, 2013. 39. Printed copies of SB 1160 were not, and could not, have been provided at least two legislative days before SB 1160 s final passage by the General Assembly on April 3, 2013, in contravention of CGS 2-26. 40. On April 4, 2013, SB 1160 was presented to and purportedly signed into law by Governor DANNEL MALLOY. 41. By virtue of the facially inadequate SB 1160 E-Cert. and the failure to comply with the safeguards imposed by CGS 2-26, the vote and purported passage of SB 1160 by the General Assembly on April 3, 2013 is invalid under CGS 2-26. 42. As such, SB 1160 cannot have passed both houses, and its presentment to and approval by Governor DANNEL MALLOY on April 4, 2013 violated the Connecticut Constitution. 43. Moreover, the facially inadequate SB 1160 E-Cert. and the failure to comply with the safeguards imposed by CGS 2-26, equally render the purported approval and signing into law of SB 1160 invalid under CGS 2-26. 44. Furthermore, the enactment of the law in violation of CGS 2-26 and the Connecticut Constitution violates the most fundamental of rights guaranteed by the Connecticut Constitution and the U.S. Constitution namely the right to have the State Executive and Legislative branches act only within the authority granted by the Connecticut Constitution and the limitations imposed on them by statute. 45. In this respect, the enactment violates due process under both the Connecticut Constitution and the U.S. Constitution further rendering it unconstitutional and invalid. 7

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 8 of 11 46. Despite the invalidity and impropriety of SB 1160 s enactment, the Governor and members of the executive branch are enforcing the new law as though its enactment is valid. COUNT I VIOLATION OF CGS 2-26 47. NSSF incorporates and re-alleges the allegations contained in paragraphs 1-46 of this Complaint. 48. The SB 1160 E-Cert. executed by J. BRENDAND SHARKEY and DONAL WILLIAMS, JR. violated CGS 2-26. CGS 2-26. 49. SB 1160 was not printed in accordance with CGS 2-26. 50. No bill may pass unless the requirements of CGS 2-26 are met. 51. The passing of SB 1160 by the legislature is rendered invalid by CGS 2-26. 52. No bill may become law unless the requirements of CGS 2-26 are met. 53. The approval of SB 1160 by Governor DANNEL MALLOY is rendered invalid by 54. Accordingly, SB 1160 is invalid and a declaration of its invalidity and an injunction prohibiting its enforcement are warranted. COUNT II EXPRESS VIOLATION OF CONNECTICUT CONSTITUTION 55. NSSF incorporates and re-alleges the allegations contained in paragraphs 1-54 of this Complaint. 56. As the passing of SB 1160 is invalid under CGS 2-26, SB 1160 did not pass both houses as required by the Connecticut Constitution prior to being presented to and approved by Governor DANNEL MALLOY. 57. The presentment to and approval of a bill, which did not pass both houses, violated the Connecticut Constitution. 8

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 9 of 11 58. As SB 1160 was passed in express violation of the legislative and executive authority created by the Connecticut Constitution, it is unconstitutional and invalid. 59. Accordingly, a declaration of its invalidity and an injunction prohibiting its enforcement are warranted. COUNT III PROCEDURAL DUE PROCESS VIOLATION CONNECTICUT CONSTITUTION 60. NSSF incorporates and re-alleges the allegations contained in paragraphs 1-59 of this Complaint. 61. The Connecticut Constitution guarantees that its citizens shall not be deprived of their fundamental rights without due process of law. 62. Among such fundamental rights is the right to have the legislative and executive branches operate within the authority granted to them by the Connecticut Constitution and the statutorily enacted limitations on those actions. 63. Other fundamental rights guaranteed by the Connecticut Constitution are the right to bear arms and the right to not be deprived of liberty and property without due process of law. 64. The enactment of SB 1160 in violation of CGS 2-26 and the Connecticut Constitution has deprived the NSSF s members of these fundamental rights without due process of law. invalid. 65. As such, SB 1160 violates procedural due process and is unconstitutional and 66. Accordingly, a declaration of its invalidity and an injunction prohibiting its enforcement are warranted. 9

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 10 of 11 COUNT IV PROCEDURAL DUE PROCESS VIOLATION U.S. CONSTITUTION 67. NSSF incorporates and re-alleges the allegations contained in paragraphs 1-66 of this Complaint. 68. The Fourteenth Amendment to the United States Constitution guarantees that no State shall deprive citizens of their fundamental rights without due process of law. 69. Among such fundamental rights is the right to have State legislative and executive branches operate within the authority granted to them. 70. Other fundamental rights guaranteed by the United States Constitution are the right to keep and bear arms, and the right to not be deprived of liberty and property without due process of law. 71. The enactment of SB 1160 in violation of CGS 2-26 and the authority granted by the Connecticut Constitution has deprived the NSSF s members of these fundamental federal Constitutional rights without due process of law. invalid. 72. As such, SB 1160 violates procedural due process and is unconstitutional and 73. Accordingly, a declaration of its invalidity and an injunction prohibiting its enforcement are warranted. WHEREFORE, Plaintiff requests that this Honorable Court: (a) enter a declaratory judgment pursuant to 28 U.S.C. 2201, that the enactment of SB 1160 is unconstitutional and void; (b) enter a permanent injunction enjoining the Defendants and their officers, agents and employees from administering and enforcing the provisions of SB 1160; (c) award plaintiff its costs and attorneys fees; and 10

Case 3:13-cv-00958 Document 1 Filed 07/08/13 Page 11 of 11 (d) award such other relief as it deems just and proper. DATED: July 8, 2013 THE PLAINTIFF, NATIONAL SHOOTING SPORTS FOUNDATION, INC. By: /s/ Christopher Renzulli Christopher Renzulli, Esq. Scott Allan, Esq. John F. Renzulli, Esq. (pro hac vice to be filed) Edwin T. Brondo, Jr., Esq. (pro hac vice to be filed) RENZULLI LAW FIRM, LLP 81 Main Street, Suite 508 White Plains, New York 10601 Tel: (914) 285-0700 Fax: (914) 285-1213 -and- Lawrence G. Keane, Esq. NATIONAL SHOOTING SPORTS FOUNDATION, INC. Flintlock Ridge Office Center 11 Mile Hill Road Newtown, Connecticut 06470 Tel.: (203) 426-1320 Fax: (203) 426-1087 11