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).

Download PDF
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?