STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General

Similar documents
PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

TO THE HONORABLE TANI CANTIL-SAKAUYE, CHIEF JUSTICE, AND TO THE HONORABLE ASSOCIATE JUSTICES OF THE CALIFORNIA SUPREME COURT:

2 STEPAN A. HAYTAYAN. 1 KAMALA D. HARRIS Attorney General of California

DAVID GENTRY, JAMES PARKER, MARK MID LAM, JAMES BASS, and CALGUNS SHOOTING SPORTS ASSOCIATION,

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA. SECOND APPELLATE DISTRlCT, DIVISION TWO. Petitioners and Appellants, Respondent and Appellee,

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

Case3:09-cv RS Document78 Filed05/03/11 Page1 of 7

E-FILED 12/26/2017 4:20 PM FRESNO COUNTY SUPERIOR COURT By: C. Cogburn, Deputy

COURT OF APPEAL STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION 2. CALGUNS FOUNDATION INC., et al v. COUNTY OF SAN MATEO

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

MOTION TO STRIKE OPENING BRIEF; PROPOSED ORDER

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

1 Justice, on January 9, A copy of the Proof of Service of Summons is attached hereto. 4 Dated: January 27, 2015 MICHEL & ASSOCIATES, P.C.

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

REQUEST FOR PUBLICATION OF OPINION. Andre Torigian v. WT Capital Lender Services Case No. F (Fresno County Superior Court No.

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

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

Case 5:08-cv RMW Document 7 Filed 06/30/2008 Page 1 of 7

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

Case 3:09-cv IEG -BGS Document 55 Filed 11/08/10 Page 1 of 5

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT APPELLANT S SECOND SUPPLEMENTAL OPENING BRIEF

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

JOINT RULE 16(b)/26(f) REPORT

Sequoia Park Associates, a California limited partnership, Petitioner and Plaintiff,

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO 21 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD:

TO BE FILED IN THE COURT OF APPEAL

This matter came on regularly before this Court for hearings on October 7,2004 and on April

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

In the Supreme Court of the State of California

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT. DIVISION [Number]

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT. DIVISION [Number]

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

vs. ) NOTICE OF RULING 14 )

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Real Parties in Interest.

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

Case 2:15-cr SVW Document 173 Filed 03/31/17 Page 1 of 61 Page ID #:2023

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT, DIVISION TWO

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: COURT RULING

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER LIMITED CIVIL APPEAL. Self Help Center Loca ons:

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Case 3:08-cv BEN-BLM Document 3 Filed 06/17/2008 Page 1 of 2

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

a. Name of person served:

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPREME COURT OF THE STATE OF CALIFORNIA. Petitioner. Respondent. Real Party in Interest.

CACJ CALIFORNIA ATTORNEYS FOR CRIMINAL JUSTICE

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Plaintiffs - Appellants, Defendants - Appellees.

i J ;o COURT JOZ I1 F F FREJ 0 C 98ADEPUTY RO1CECGO SJK. cm SUPERIOR COURT OF CALIFORNIA, COUNTY OF FRESNO

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

23 vs. UtiliuiÍLi:xl Civil Case. 2 NANCY BAl~RON Bar No R

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

UNITED STATES DISTRICT COURT

NOTICE OF APPEAL. Plaintiff-Appellant John Cox, by and through his attorneys of record,

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, CENTRAL DISTRICT. Santa Clara Case No CV INCLUDED ACTIONS:

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT

By S. Lee, Deputy Clerk

CACJ CALIFORNIA ATTORNEYS FOR CRIMINAL JUSTICE

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

December 10, Cohen v. DIRECTV, No. S177734

RULES OF APPELLATE PROCEDURE NOTICE

SUPERIOR COURT OF THE STATE OF CALIFORNIA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. Plaintiffs, Defendants.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO, CENTRAL DIVISION CASE NO. ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

No. S IN THE SUPREME COURT OF CALIFORNIA. KRISTIN M. PERRY et ai., Plaintiffs and Respondents,

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

U.S. District Court United States District Court for the Western District of Washington (Seattle) CIVIL DOCKET FOR CASE #: 2:10-cv JCC

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:15-cv WB

)

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES UNLIMITED JURISDICTION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY


Petition, there is. staff for this form. the other party s

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

LODGED. MHY p CLERK, QS DISTRICT COL VIRAL DISTRICT OF CA i, F,, UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNI A

Transcription:

., \ \ V IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIFTH APPELLATE DISTRICT SHERIFF CLAY PARKER, TEHAMA COUNTY SHERIFF; HERB BAUER SPORTING GOODS; CALIFORNIA RIFLE AND PISTOL ASSOCIATION; ABLE S SPORTING, INC.; RTG SPORTING COLLECTIBLES, LLC; AND STEVEN STONECIPHER, ase 0. Plaintiffs and Respondents, V. THE STATE OF CALIFORNIA; KAMALA D. HARRIS, in her official capacity as Attorney General for the State of California; AND THE CALIFORNIA DEPARTMENT OF JUSTICE, Defendants and Appellants. Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeff Hamilton, Judge STIPULATION FOR JOINT APPENDIX KAMALA D. HARRIs Attorney General of California DOUGLAS J. WOODS Senior Assistant Attorney General PETER A. KRAUSE Supervising Deputy Attorney General Ross C. MOODY Deputy Attorney General State Bar No. 142541 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-7004 Telephone: (415) 703-1376 Fax: (415) 703-1234 E-mail: Ross.Moodydoj.ca.gov Attorneys for Appellants State of C alzfornia, Kamala Harris, and the California Department ofjustice

IT IS STIPULATED by and between plaintiffs and defendants through their attorneys of record that the contents of the Joint Appendix in this appeal and the consolidated appeal with case number F062709 will consist of the following documents: 06/17/10 Summons and Complaint for Declaratory and Injunctive Relief; Petition for Writ of Mandate (To Determine Validity of Statutes) 08/03/10 Answer to Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate 09/07/10 Notice of Motion and Motion for Preliminary Declaration of Barry Bauer in Support of Motion for Preliminary Declaration of Clinton B. Monfort in Support of Motion for Preliminary Declaration of Ray T. Giles in Support of Motion for Preliminary Declaration of Mike Haas in Support of Motion for Preliminary Declaration of Stephen 1-lelsely in Support of Motion for Preliminary Declaration of Clay Parker, Teharna County Sheriff, in Support of Motion for Preliminary Declaration of Steven Stonecipher in Support of Motion for Preliminary Declaration of Randy Wright in Support of Motion for Preliminary Exhibits 1-47 in Support of Motion for Preliminary Memorandum of Points and Authorities in Support of Motion for 1

Preliminary Inj unction; Notice of Other Authorities in Support of Motion for Preliminary Inj unction; [Proposed] Order Granting Preliminary Injunction 09/30/10 Defendants Memorandum of Points and Authorities in Opposition to Motion for Preliminary Injunction. 10/7/10 Reply to Opposition to Plaintiffs Motion for Preliminary Supplemental Declaration of Clinton B. Monfort in Support of Motion for Preliminary Injunction. 10/12/10 Request for Judicial Notice in Support of Motion for Preliminary Injunction. 10/22/10 Defendants Case Management Conference Statement 10/29/10 Plaintiffs Case Management Conference Statement 11/07/10 Minute Order Re: Status Conference, CMC, Motion for Preliminary Injunction 11/30/10 Stipulation and Order to Modify Briefmg Schedule for Motion for Summary Judgment 12/06/10 Notice of Motion for Summary Judgment and/or Summary Adjudication of Issues: Memorandum of Points and Authorities in Support of motion; Separate Statement of Undisputed Facts in Support of Motion; Plaintiffs Evidence in Support of Motion for Summary Judgment or in the Alternative for Summary Adjudication/Trial Brief; Notice of Lodging Federal Authorities in Support of Motion for Summary Request for Judicial Notice; Declaration of Sean A. Brady in Support of Motion for Summary 2

Declaration of Clinton B. Monfort in Support of Motion for Summary Declaration of Stephen Helsey in Support of Motion for Summary Declaration of Brian Hall in Support of Motion for Summary Declaration of Michael Tenny in Support of Motion for Summary Declaration of Larry W. Potterfield, CEO Midway Arms mc, dba Midway USA, in Support of Motion for Summary Declaration of Tom Ailman, Mendocino County Sheriff-Coroner, in support of Motion for Summary Declaration of Steven Stonecipher in Support of Motion for Summary Declaration of Ray T. Giles in Support of Motion for Summary Declaration of Randy Wright in Support of Motion for Summary Declaration of Barry Bauer in Support of Motion for Summary Declaration of Clay Parker, Teharna County Sheriff, in Support of Motion for Summary Judgment. 12/23/10 Notice of Errata Re: Plaintiffs Separate Statement of Undisputed Facts 01/03/11 Defendants Memorandum of Opposition to Motion for Summary Defendants Response to separate Statement of Undisputed Material Facts and Supplemental Statement of Undisputed Material Facts; Declaration of Peter Krause in Support of Opposition to Motion for 3

Summary Declaration of Kimberly Granger in Support of Opposition to Motion for Summary Declaration of Blake Graham in Support of Opposition to Motion for Summary Defendants Request for Judicial Notice in Support of Opposition to Motion for Summary Objection to Evidence and Declarations Submitted in Support of Plaintiffs Motion for Summary Defendants Evidence in Support of Opposition to Motion for Summary Judgment. 01/04/11 Defendants Notice of Lodging Federal Authorities Cited in Defendants Opposition to Motion for Summary Judgment. 01/07/11 Reply Memorandum of Points and Authorities in Support of Motion for Summary Stipulated Supplemental Separate Statement of Undisputed Facts in Support of Plaintiffs Motion for Summary Supplemental Declaration of Clinton B. Monfort; Objection to Defendants Evidence Offered in Opposition to Motion for Summary Judgment. 01/07/11 Plaintiffs Evidentiary Objection to Defendants Request for Judicial Notice. 01/07/11 Notice of Lodging Federal Authorities in Support of Plaintiffs Reply to Opposition to Motion for Summary Judgment. 0 1/11/11 Defendants Objections to Exhibits Attached to Supplemental Declaration of Clinton B. Monfort and Cited as Evidence in Plaintiffs Stipulated Supplemental Separate Statement of Undisputed Facts; [Proposed] Order Thereon. 01/12/11 Notice of Lodgment of Blake Graham s Original Deposition Transcript Volume One in Support of Plaintiffs Motion for Summary Judgment or 4

in the Alternative Summary Adjudication/Trial 01/12/11 Notice of Lodgment of Blake Graham s Original Deposition Transcript Volume Two in Support of Plaintiffs Motion for Summary Judgment or in the Alternative Summary Adjudication/Trial. 01/12/11 Notice of Erratum re: Plaintiffs Evidence in Support of Reply to Opposition to Motion for Summary Judgment or in the alternative Summary Adjudication and Trial. 01/12/11 Notice of Lodging of Current Updated Version of Previously Filed Evidence in Support of Motion for Summary Judgment or in the Alternative for Summary Adjudication/Trial. 0 1/13/11 Plaintiffs Notice of Motion and Motion to Challenge Qualifications and Foundation of Defendants Expert Witness Blake Graham to Offer Testimony at Hearing and Trial; Memorandum of Points and Authorities Demonstrating Preliminary Facts in Dispute; Declaration of Clinton B. Monfort in Support. 01/18/11 Defendants Memorandum of Points and Authorities in Opposition to Plaintiffs Motion for an Evidentiary Hearing re: Qualification of Expert Witness Blake Graham; Declaration of Peter A. Krause in Support of Opposition. 01/20/11 01/18/11 Amended Minute Order 02/01/11 01/31/11 Minute Order and Copy of Order Denying Plaintiffs Motion for Summary Judgment and Granting in Party and Denying in Part Plaintiffs Motion for Summary Adjudication. 02/28/11 Notice of Entry of Judgment. 03/10/11 Memorandum of Costs (Summary) 04/01/11 The State s Notice of Motion and Motion to Tax Costs; Appendix of Non-California Authorities in Support of the State s Motion to Tax Costs; 5

Defendants Memorandum of Points and Authorities in Support of the State s Motion to Tax Costs; Declaration of Peter A. Krause in Support Thereof. 04/20/11 Memorandum of Points and Authorities in Opposition to Tax Costs; Declaration of C.D. Michelin Support of Opposition; Declaration of Clinton B. Monfort in Support of Opposition; Lodging of Exhibits A-F. 04/26/11 Reply Memorandum of Points and Authorities in Support of the State s Motion to Tax Costs; Supplemental Declaration of Peter Krause in Support Thereof. 05/13/11 Notification of Filing Notice of Appeal. 05/17/11 Amended Notification of Filing Notice of Appeal. 05/17/11 Ruling Motion to Tax Costs. 06/09/li Notice of Appeal; Appellant s Notice of Designating Record on Appeal. 06/14/11 Notification of Filing Notice of Appeal Civil; Clerk s Certification of Mailing. Stipulation for Joint Appendix. 6

By: Dated: February 7(, 2012 KAMALA D. HARRIS Attorney General of California By: Ross C. MOODY Deputy Attorney General Attorneys for Appellants State of California, Kamala Harris, and the California Department ofjustice Dated: February 2012 MIcHEL AND AsSOCIATES, P.C. C. D. MIcHEL Attorney 1:f Law Attorneys for Respondents Sheriff Clay Parker, Tehama County Sherff Herb Bauer Sporting Goods, Calfornia Rifle And Pistol Association, Able s Sporting, Inc., RTG Sporting Collectibles, LLC., and Steven Stonecipher SA2OI I 101434 4053 1269doc 7

DECLARATION OF SERVICE BY U.S. MAIL Case Name: No.: Sheriff Clay Parker, et al. v. State of California, et al. F062490 I declare: I am employed in the Office of the Attorney General, which is the office of a member of the California State Bar, at which member s direction this service is made. I am 18 years of age or older and not a party to this matter. I am familiar with the business practice at the Office of the Attorney General for collection and processing of correspondence for mailing with the United States Postal Service. In accordance with that practice, correspondence placed in the internal mail collection system at the Office of the Attorney General is deposited with the United States Postal Service with postage thereon fully prepaid that same day in the ordinary course of business. On February 22, 2012, 1 served the attached STIPULATION FOR JOINT APPENDIX by placing a true copy thereof enclosed in a sealed envelope in the internal mail collection system at the Office of the Attorney General at 455 Golden Gate Avenue, Suite 11000, San Francisco, CA 94102-7004, addressed as follows: Carl Dawson Michel, Esq. Clinton Barnwell Monfort. Esq. Michel and Associates, PC 180 East Ocean Blvd., Ste. 200 Long Beach, CA 90802 (Attorney for Respondents) County of Fresno Civil Division - B.F. Sisk Courthouse Superior Court of California B.F. Sisk Courthouse 1130 0 Street Fresno, CA 93721-2220 I declare under penalty of perjury under the laws of the State of California the foregoing is true and correct and that this declaration was executed on February 22, 2012, at San Francisco, California. J. Wong Declarant Signature SA2O) 101434 40534327.doc