Plaintiff. The State Board of the Great Outdoors Colorado Trust Fund, Defendant. COURT USE ONLY Case No.

Similar documents
DISTRICT COURT, CITY AND COUNTY OF DENVER, COLORADO 1437 Bannock Street, Denver, Colorado 80202

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF

INTRODUCTION JURISDICTION VENUE

INDIVIDUAL, COLLECTIVE, AND CLASS ACTION COMPLAINT

Complaint for Declaratory and Injunctive Relief

MOTION FOR TELEPHONE TESTIMONY OF W. SCOTT ROCKEFELLER WITH REQUEST FOR EXPEDITED RULING

INTERVENOR-DEFENDANT COLORADO COMMON CAUSE S MOTION FOR LEAVE TO FILE SECOND AMENDED COUNTERCLAIM

MOTION TO STRIKE, IN PART; FOR MORE DEFINITE STATEMENT AND TO DISMISS, IN PART, FOR LACK OF RIPENESS

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

COMPLAINT (With Application for Show Cause Order)

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF NEW YORK

MOTION TO DISMISS COLORADO OIL AND GAS ASSOCIATION S AND AMERICAN PETROLEUM INSTITUTE S JOINT COMPLAINT

COLORADO SUPREME COURT 1300 Broadway Denver, Colorado Original Proceeding Pursuant to Colo. Rev. Stat (2) Appeal from the Title Board

COLORADO SUPREME COURT 1300 Broadway Denver, Colorado Original Proceeding Pursuant to Colo. Rev. Stat (2) Appeal from the Title Board

COMPLAINT FOR JUDICIAL REVIEW OF AGENCY ACTION

COMPLAINT FOR DECLARATORY JUDGMENT

Defendant: PROGRESSIVE CASUALTY INSURANCE COMPANY COURT USE ONLY Counsel for Plaintiff: Marc R. Levy, #11372

SECRETARY OF STATE S MOTION FOR PRELIMINARY INJUNCTION. (hereinafter the Secretary ) hereby submits his Motion for Preliminary Injunction.

IN THE CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS

CASE 0:12-cv RHK-JSM Document 9 Filed 02/01/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA

Courthouse News Service

ANSWER TO AMENDED COMPLAINT

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA. Plaintiffs, Defendants.

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

PARTIALLY-UNOPPOSED MOTION TO INTERVENE

Case 2:15-cv Document 1 Filed 09/30/15 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

Case: 3:17-cv GFVT-EBA Doc #: 32-1 Filed: 06/12/18 Page: 1 of 14 - Page ID#: 217

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

DISTRICT COURT, LARIMER COUNTY, COLORADO. 201 La Porte Avenue, Suite 100 Fort Collins, CO Phone: (970) Plaintiff:

Case 1:15-cv WJM-MJW Document 1 Filed 08/17/15 USDC Colorado Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 1:17-cv Document 1 Filed 01/23/17 Page 1 of 11

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:17-cv Document 1 Filed 03/17/17 Page 1 of 13 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA

APPLICATION FOR CERTIFICATION TO PRACTICE PENDING ADMISSION PURSUANT TO C.R.C.P

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 ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH DAKOTA WESTERN DIVISION

DISTRICT COURT, ELBERT COUNTY, COLORADO 751 Ute Street Kiowa, CO COURT USE ONLY

Case 1:14-cv APM Document 24 Filed 03/10/16 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) )

CLASS ACTION COMPLAINT AND JURY DEMAND

ORDER TO ISSUE LICENSE

IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF [COUNTY NAME]

DISTRICT COURT, PUEBLO COUNTY STATE OF COLORADO Court Address: 320 West 10th Street Pueblo, Colorado 81003

Upon consideration of the Report of Hearing Master Pursuant to C.R.C.P.

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

ORDER RE: CROSS MOTIONS FOR SUMMARY JUDGMENT. This matter is before the Court on cross motions for summary judgment.

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

VERIFIED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 1:13-cv FDS Document 57 Filed 08/27/14 Page 1 of 16 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

Case 1:17-cv TSC Document 13 Filed 09/08/17 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Rule 23 Class, Plaintiff, Plaintiffs, COURT USE ONLY v. COURT USE ONLY v. Defendant. Div: Ctrm:

Case 1:18-cv Document 1 Filed 07/05/18 Page 1 of 5 THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Case No.

ANSWER AND COUNTERCLAIM OF DEFENDANTS PINE TREE HOMES, LLC AND SANTIAGO JOHN JONES

Case 1:16-cv MSK-CBS Document 21 Filed 10/05/16 USDC Colorado Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 5:11-cv Document 1 Filed 06/17/11 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION

Case 1:17-cv RC Document 8 Filed 09/25/17 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Defendant State of Missouri s Motion for Summary Judgment

FIRST AMENDED COMPLAINT

IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MISSOURI CENTRAL DIVISION

IN THE DISTRICT COURT IN AND FOR OKLAHOMA COUNTY STATE OF OKLAHOMA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 0:16-cv XXXX Document 1 Entered on FLSD Docket 06/27/2016 Page 1 of 10

STATE OF MINNESOTA DISTRICT COURT SECOND JUDICIAL DISTRICT COUNTY OF RAMSEY. Case Type: Civil/Other. Andrew Cilek and Minnesota Voters Alliance,

MOTION FOR ATTORNEY S FEES AND COSTS FROM CITY OF FORT COLLINS

Case 1:12-cv Document 1 Filed 06/11/12 Page 1 of 17 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Plaintiff, Civil No.

PETITION IN CONDEMNATION

DISTRICT COURT, CITY AND COUNTY OF DENVER, COLORADO. Court Address: 1437 Bannock Street Denver, CO 80202

10/30/2017 7:04 PM 17CV47399 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH ) ) ) ) ) ) ) ) ) ) ) ) ) PARTIES

RECEIVER S MOTION TO ESTABLISH CLAIMS ADMINISTRATION PROCEDURE AND TO SET CLAIMS BAR DATE

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. Now comes Plaintiff, the Rhode Island Affiliate, American Civil Liberties Union

This matter comes before the Court on a motion for partial summary judgment and preliminary injunction and cross motion for partial summary judgment.

Case 1:11-cv JDB Document 3 Filed 02/17/12 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 4:15-cv MW-CAS Document 1 Filed 03/09/15 Page 1 of 11

FILED: NEW YORK COUNTY CLERK 08/08/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA --ELECTRONICALLY FILED--

Case 2:10-cv GCS-RSW Document 1 Filed 03/23/2010 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN

APPLICATION FOR CERTIFICATION JUDGE ADVOCATE PURSUANT TO C.R.C.P

Upon consideration of the Petition for Injunction, the Order to Show Cause

Defendant State of Missouri s Motion to Dismiss

IN THE COURT OF CHANCERY FOR THE STATE OF DELAWARE

Case 1:18-cv Document 1 Filed 04/23/18 Page 2 of Venue is proper in this district pursuant to 28 U.S.C. 1391(e) and 5 U.S.C.

Case 1:13-cv WJM-BNB Document 178 Filed 11/07/14 USDC Colorado Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

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

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 1:19-cv PKC Document 1 Filed 01/14/19 Page 1 of 5

Case 1:15-cv Document 1 Filed 08/06/15 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

Case 1:18-cv RM Document 1 Filed 04/30/18 USDC Colorado Page 1 of 26 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Order: Stipulated (Between Defendant KONE Inc. and Plaintiff) Motion for a Continuance of Trial (also filed on behalf of Plaintiff)

Case 1:17-cv Document 1 Filed 08/29/17 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

SUNBELT RENTALS, INC S FORTHWITH MOTION TO INTERVENE. Sunbelt Rentals, Inc. ( Sunbelt ), by its attorneys at Darling Milligan Horowitz PC,

THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

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

Respondents Suzanne Staiert, Sharon Eubanks, and Glenn Roper, in their official capacities as members of the Title Board (collectively,

RULE CHANGE 2017(06) COLORADO RULES OF CIVIL PROCEDURE Rule 52. Findings by the Court COMMENT

IN THE CIRCUIT COURT OF THE COUNTY OF ST. LOUIS STATE OF MISSOURI

Case 5:11-cv OLG-JES-XR Document 68 Filed 07/25/11 Page 1 of 17

IN THE CIRCUIT COURT FOR THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH UTCR CONFERRAL STATEMENT

Case 1:19-cv WES-PAS Document 1-1 Filed 03/29/19 Page 1 of 1 PageID #: 11

Defendant(s): August William Ritter, Jr., et al. COURT USE ONLY Case Number: 08CV9453 ORDER

DEFENDANT RTD S REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM

Transcription:

DISTRICT COURT CITY AND COUNTY OF DENVER, COLORADO City and County Building 1437 Bannock Street, Rm. 256 Denver, CO 80202 Dianne E. Ray, in her official capacity as the Colorado State Auditor, DATE FILED: July 6, 2016 10:19 AM FILING ID: 6BBA9D7B895B8 CASE NUMBER: 2016CV32395 Plaintiff v. The State Board of the Great Outdoors Colorado Trust Fund, Defendant. Counsel for the State Auditor: CYNTHIA H. COFFMAN, Attorney General LEEANN MORRILL, First Assistant Attorney General* CHRISTOPHER JACKSON, Assistant Attorney General* 1300 Broadway, 6th Floor Denver, CO 80203 Telephone: (720) 508-6159/6178 Fax: (720) 508-6041 E-Mail: leeann.morrill@coag.gov christopher.jackson@coag.gov Registration Numbers: 38742 and 49202 *Counsel of Record COMPLAINT COURT USE ONLY Case No. Div.: Plaintiff Dianne E. Ray, in her official capacity as the Colorado State Auditor ( the State Auditor ), by and through the Colorado Attorney General and undersigned counsel, submits the following Complaint:

INTRODUCTION 1. Under COLO. CONST., Art. XXVII, 6(3), the State Board of the Great Outdoors Colorado Trust Fund, a political subdivision of the state, shall be subject to annual audit by the state auditor, whose report shall be a public document. On January 13, 2016, the State Auditor commenced her annual audit of the Board, which it refused to submit to. Accordingly, the State Auditor brings this mandamus action to compel the Board to comply with its legal duty to submit to an annual audit. PARTIES, JURISDICTION, AND VENUE 2. Plaintiff Dianne E. Ray is a resident of the State of Colorado and currently holds the appointed constitutional office of Colorado State Auditor. 3. Defendant State Board of the Great Outdoors Colorado Trust Fund ( the Board ), is a constitutionally created political subdivision of the State of Colorado. 4. The Board is an inferior governmental body or board for purposes of C.R.C.P. ( Rule ) 106(a)(2). 5. This Court has jurisdiction over the subject matter of this action under Colo. Const. Art. VI, 9(1) and Rule 106(a)(2), or alternatively under Rule 57 and the Uniform Declaratory Judgments Law, 13-51-101, et seq., C.R.S. (2015). 6. Venue is proper in this Court under Rule 98(b)(2). FACTUAL ALLEGATIONS 7. In the November 3, 1992 general election, the people of the State of Colorado approved Article XXVII, a citizen initiated amendment to the Colorado Constitution that created the Great Outdoors Colorado ( GOCO ) Program, with the inten[t] that the net proceeds of every state-supervised lottery game operated under the authority of Article XVIII, Section 2 shall be guaranteed and permanently dedicated to the preservation, protection, enhancement and management of the state s wildlife, park, river, trail and open space heritage, except as specifically provided in this article. COLO. CONST. art. XXVII, 1(1). 8. The GOCO Program includes (a) wildlife program grants; (b) outdoor recreation program grants; (c) program grants to specified entities for the purpose of 2

identifying, acquiring, and managing unique open space and natural areas of statewide significance; and (d) program grants to match local investments in acquiring, developing, and managing open space, parks, and environmental education facilities, and to encourage cooperative investments for the same purposes by other public or private entities. COLO. CONST. art. XXVII, 1(1)(a d). 9. To pay for the GOCO Program, Article XXVII established a GOCO Trust Fund in the state treasury and directed that a portion of all proceeds from all programs operated under the authority of Article XVIII, Section 2 of the Colorado Constitution, net of prizes and expenses are set aside, allocated, allotted, and continuously appropriated in trust to the Board of the Trust Fund[.] COLO. CONST. art. XXVII, 2 and 3. 10. All expenditures from the Trust Fund must be made in furtherance of the GOCO Program and [t]he Board of the Trust Fund shall have the duty to assure that expenditures are made for the purposes set forth in this section and in section 6, and that the amounts expended over a period of years be substantially equal[.] COLO. CONST. art. XXVII, 5. 11. Article XXVII established a seventeen-member Board to direct disbursements of expendable income from the Trust Fund, to administer the Trust Fund, and to administer the distribution of grants in furtherance of the GOCO Program. COLO. CONST. art. XXVII, 6(1) and (2). 12. The Board is a political subdivision of the State of Colorado. COLO. CONST. art. XXVII, 6(3). 13. The Board is subject to annual audit by the State Auditor, whose report must be a public document. COLO. CONST. art. XXVII, (6)(3). 14. The last annual audit of the Board was for its fiscal year ending on June 30, 2015. 15. A public report of the last annual audit of the Board was issued on November 17, 2015. 16. On January 13, 2016, the State Auditor commenced her next annual audit of the Board. 17. Specifically, the State Auditor elected to conduct a performance audit of the Board, which will provide objective analysis to assist management and those 3

charged with governance and oversight in using the information to improve program performance and operations, reduce costs, facilitate decision making by parties with responsibility to oversee or initiate corrective action, and contribute to public accountability. 18. On January 26, 2016, the State Auditor issued an initial request for information and documents to the Board in furtherance of her annual audit. 19. On February 12, 2016, the State Auditor conducted an entrance conference with the Board s representatives to explain the audit process. 20. Since then, the Board has refused or failed to submit to the annual audit commenced by the State Auditor based on the belief that she lacks the authority to conduct a performance audit of the Board and that the Board has no legal duty to submit to the performance audit she commenced. 21. Specifically, the Board has refused or failed to fully respond to the State Auditor s initial request for information and documents. 22. The Board also refused to allow the State Auditor s staff to interview its staff or members after receiving a request to do so in February 2016. 23. The Board further refused or failed to respond to additional questions submitted by the State Auditor staff on February 24, 2016. 24. The Board likewise refused or failed to respond to a subsequent information request sent by the State Auditor s staff on March 29, 2016. 25. Due to the Board s refusals or failures, an audit scoping meeting between the Board s staff and representatives and the State Auditor s staff scheduled for May 13, 2016, was canceled. 26. There is no other remedy available to the State Auditor to compel the Board s performance of the acts required of it by law. FIRST CLAIM FOR RELIEF [Mandamus under C.R.C.P. 106(a)(2)] 27. The State Auditor hereby incorporates the allegations contained in paragraphs 1 through 26 above as if recited herein. 4

28. Rule 106(a)(2) authorizes this Court to grant mandamus relief when an inferior governmental body or board charged with performing an official duty fails or refuses to act. 29. The Board is an inferior governmental body or board. 30. The Board has a legal duty to submit to an annual audit by the State Auditor. 31. The State Auditor commenced an annual audit of the Board on January 13, 2016. 32. The Board has refused or failed to submit to the annual audit commenced by the State Auditor. 33. There is no other remedy available to the State Auditor. SECOND CLAIM FOR RELIEF [In the alternative, declaratory and injunctive relief under C.R.C.P. 57 and C.R.S. 13-51-101] 34. The State Auditor hereby incorporates the allegations contained in paragraphs 1 through 33 above as if recited herein. 35. Alternatively, if mandamus relief is not available, then the State Auditor seeks a declaration of the scope of her power to conduct a performance audit as her annual audit of the Board, and the extent of the Board s duty to submit to same. 36. The State Auditor further seeks an injunction requiring the Board to fully submit to the performance audit she commenced on January 13, 2016. PRAYER FOR RELIEF WHEREFORE, the State Auditor respectfully requests that this Court grant the following relief: A. Enter an order, in accordance with Rule 106(a)(2), compelling the Board to submit to the performance audit commenced by the State Auditor on January 13, 2016, without further delay or obstruction; or, alternatively, 5

B. Enter an order, in accordance with Rule 57 and C.R.S. 13-51-101, declaring that the State Auditor has the power to conduct a performance audit of the Board, and that the Board has a duty to submit to same; and C. Enter an order, in accordance with Rule 57(h) and C.R.S. 13-51-112, enjoining the Board from further refusing or failing to submit to the performance audit commenced by the State Auditor on January 13, 2016; and D. Grant such other and further relief as this Court deems just and proper. DATED: July 6, 2016. CYNTHIA H. COFFMAN Attorney General s/ LeeAnn Morrill LEEANN MORRILL, 38742* First Assistant Attorney General CHRISTOPHER JACKSON, 49202* Public Officials Unit State Services Section Attorneys for Plaintiff *Counsel of Record 6