State of California et al v. Trump et al
Filing
221
NOTICE of Filing Corrected Declaration of Alison Lynn Reaser by State of California. Amendment to 220 MOTION for Partial Summary Judgment Re Section 2808 and NEPA . (Attachments: # 1 Corrected Declaration of Alison Lynn Reaser)(Leslie, Heather) (Filed on 10/18/2019) Modified on 10/21/2019 (jjbS, COURT STAFF).
1
2
3
4
5
6
7
8
9
10
11
12
13
XAVIER BECERRA
Attorney General of California
ROBERT W. BYRNE
SALLY MAGNANI
MICHAEL L. NEWMAN
Senior Assistant Attorneys General
MICHAEL P. CAYABAN
CHRISTINE CHUANG
EDWARD H. OCHOA
Supervising Deputy Attorneys General
BRIAN J. BILFORD
SPARSH S. KHANDESHI
LEE I. SHERMAN
JANELLE M. SMITH
JAMES F. ZAHRADKA II
HEATHER C. LESLIE (SBN 305095)
Deputy Attorney General
State Bar No. 305095
1300 I Street, Suite 125
P.O. Box 944255
Sacramento, CA 94244-2550
Telephone: (916) 210-7832
Fax: (916) 327-2319
E-mail: Heather.Leslie@doj.ca.gov
Attorneys for Plaintiff State of California
14
IN THE UNITED STATES DISTRICT COURT
15
FOR THE NORTHERN DISTRICT OF CALIFORNIA
16
OAKLAND DIVISION
17
18
19
20
21
22
23
24
25
STATE OF CALIFORNIA et al.;
Case No. 4:19-cv-00872-HSG
Plaintiffs, PLAINTIFF STATES OF CALIFORNIA,
COLORADO, HAWAII, MARYLAND,
v.
NEW MEXICO, NEW YORK, OREGON,
VIRGINIA, AND WISCONSIN’S
NOTICE OF FILING OF CORRECTED
DONALD J. TRUMP, in his official
DECLARATION OF ALISON LYNN
capacity as President of the United States of REASER
America et al.;
Judge:
Honorable Haywood S. Gilliam,
Defendants.
Jr.
Trial Date:
None Set
Action Filed: February 18, 2019
26
27
28
Plaintiffs States’ Notice of Filing of Corrected Declaration (4:19-cv-00872)
1
Plaintiff States of California, Colorado, Hawaii, Maryland, New Mexico, New York,
2
Oregon, and Wisconsin, and the Commonwealth of Virginia (the States) respectfully submit this
3
Notice of Filing of Correct Declaration in order to include an attachment to the Declaration of
4
Alison Lynn Reaser, PhD (Reaser Declaration), filed October 11, 2019, in support of the States’
5
Motion for Partial Summary Judgment Regarding Section 2808 and NEPA in the above-
6
captioned case and docketed on the Court’s electronic case filing system (ECF) as Document
7
220-3. The second paragraph of the Reaser Declaration represented that it included Dr. Reaser’s
8
curriculum vitae as Exhibit A, but that Exhibit was inadvertently omitted from the Declaration as
9
filed. The attached copy of the Reaser Declaration is identical to the copy filed on October 11,
10
2019, but the document correctly includes the curriculum vitae as Exhibit A. No other changes to
11
the Reaser Declaration have been made.
12
13
Dated: October 18, 2019
Respectfully submitted,
14
XAVIER BECERRA
Attorney General of California
ROBERT W. BYRNE
SALLY MAGNANI
MICHAEL L. NEWMAN
Senior Assistant Attorneys General
MICHAEL P. CAYABAN
CHRISTINE CHUANG
EDWARD H. OCHOA
Supervising Deputy Attorneys General
15
16
17
18
19
/s/Heather Leslie
HEATHER C. LESLIE
BRIAN J. BILFORD
SPARSH S. KHANDESHI
LEE I. SHERMAN
JANELLE M. SMITH
JAMES F. ZAHRADKA II
Deputy Attorneys General
Attorneys for Plaintiff State of California
20
21
22
23
24
25
26
27
28
1
Plaintiffs States’ Notice of Filing of Corrected Declaration (4:19-cv-00872)
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?